CI
ass r^
Bool
r"
iJMA
I'KKSKNTKI) liY
ANNUAL REPORT
OF
K^^t C^onntcticut ^iBtoticat^ockt^
May, 1923
ANNUAL REPORT
OF
C^e Connecticut ^ietoxicat ^ockt^
REPORTS AND PAPERS PRESENTED AT THE ANNUAL
MEETING, MAY 22, 1923
ALSO A LIST OF OFFICERS AND MEMBERS AND OF
DONATIONS FOR THE YEAR
HARTFORD
PfBLISHED BY THE SOCIETY
1923
Gift
-society
mi gl92S
Pyess of Pelton & King, Inc.
Middletown, Conn.
©fficers of tl]c Socicti].
President.
MORGAN B. BRAINARD, ---... Hartford
Vice-Presidents.
FRANK FARNSWORTH vSTARR, - . . . Middletown
SIMEON K. BALDWIN, ------- Nkw Haven
CARL STOKCKKL, ---.... Norfolk
CLARKNCE W. BOWEN, ---... Woodstock
FRANK B. BRANDEGEE, New London
GEORGE C. F. WILLIAMS, ----.. Hartford
HENRY LEE, ---.-... Bridgeport
FRANCIS T. MAXWELL, ----.. Rockville
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, r.v 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 BLSSELL, - Hartford
Library Committee.
MORGAN B. BRAINARD, r.i-cj^a^, - - - . 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
KcsoIdc incorporating
d]c donnccticut f^istorcial Society.
passcb ITiai}, (825; Hcticmcb ITlaij, (859;
tImcuDeb February, 1905, ITTay, (923.
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 an}' estate, real or personal, to an amount not exceeding seven
hundred and fifty thousand dollars; and maj- have a comtnon seal, and
the same may alter at pleasure, may establish rules relative to the ad-
mission 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 nui}- 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 Asseml)Iy.
3y=€airs.
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
incjuir}-, or literature generally.
Section 2. Everj* 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 IMembership.
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 paj-ing 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 Secretarj-, a Corresponding Secretary, a Treasurer,
an Auditor, a Committee on Membership to consist of seven members,
Committees on the Librar}-, 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 ordinar}' 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 011 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 INIay,
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 purpo.se.
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 Pul)lication.
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, ALTICRATIONS.
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 —
prcsiftcnt's Ctbircss.
To the Alembeys of the Comiccticiit Historical Society:
The year which has just closed (the first year of my Presi-
dency of this Society) has been made, through the generosity
of Mr. George E. Hoadley, the most significant year in its
history. Last year, you will recall that the sum of $20,000 in
railroad Bonds was given to the Society by one of its mem-
bers, (whose name was not disclosed at the time — in fact not
until after his death did the members of the Society generally
learn that it was Mr. Hoadley who made this gift) to be used
as a nucleus for a building fund.
Mr. Hoadley died last fall, and an examination of his will
disclosed the fact that, after making certain bequests to his
family, he left the residue of his property to be divided equally
between Trinity College and our Society, the portion that
came to us to be added to the fund of which I have already
spoken. The exact amount that we will obtain from this
source has not yet been determined, but from the information
we have, it would seem quite within the possibilities that this
sum would be sufficient to enable us to proceed with plans for
the erection of a building at an early date.
The matters of building, selection of architect, and the
question of location and of when we should commence opera-
tions are all of great importance, and each one should receive
the most careful consideration before a decision is reached.
If we solve these questions wisely, the results cannot help but
have a great bearing on the future prosperit}- of our Society.
If we make serious mistakes, the affect of our general welfare
will be grave.
While this gift solves the ver}' important question of a
building, yet there is still before the Society the necessity of
increasing its general funds, first, for the very necessary pur-
pose of increasing the compensation paid to our Librarian and
of giving him much needed Assistants. It is quite apparent
to any of those familiar with our work that those who serve
us do so at a pitifully inadequate compensation, aud that their
chief reward must be in their sense of work well done. Sec-
ond, to provide funds for maintenance and purchase of books.
Our Society has gained in membership during the past year,
as you will see from the accompanying figures.
35 elected to membership.
17 died, 2 of whom were Life Members, and one a
Corresponding Member.
We now have:
479 active members, 34 of whom are Life Members,
1 Honorary,
2 Corresponding,
ig Ex Officio, 2 of whom are also Active Members.
501
2 Actives, who are also ex officio.
499
The list of names of those who died is as follows:
Lucius Albert Barbour of Hartford, admitted 1886,
died November 6, 1922.
Joseph Olcott Goodwin of East Hartford, admitted
1887, died March 7, 1923.
William Hamilton Champlin of Hartford, admitted
1890, died September 29, 1922.
Morgan Gardner Bulkeley of Hartford, Life Member,
admitted 1894, died November 6, 1922.
Charles Lewis Nichols Camp of New Haven, admit-
ted 1898, died August 11, 1922.
Rev. James Gammack of West Hartford, admitted 1900,
died February 17, 1923.
George Edward Hoadley of West Hartford, Life
Member, admitted 1901, died November 21, 1922.
Mrs. Emily S. Goodwin Holcombe of Hartford, ad-
mitted 1902, died March 28, 1923.
Normand Francis Allen of Hartford, admitted 1902,
died May 30, 1922.
Rev. Myron Andrews Munson of New Haven, admit-
ted 1905, died October 30, 1922.
Charles Eben Jackson of Middletown, admitted in
1892, died May 9, 1923.
Kdward W. Morley of West Hartford, admitted 1907,
died February 24, 1923.
Lewis Sperry of East Windsor Hill, admitted 1907, died
June 22, 1922.
Ella Danforth of Hartford, admitted 1907, died
May 16, 1923.
Mrs. Sara Thomson Kinney of Hartford, admitted
igi6, died December 14, 1922.
Rear Admiral Harry Shepard Knapp of Hartford,
admitted 1922, died April 16, 1923.
Henry Phelps Johnston of New York City and Had-
l3-me, Connecticut, a Corresponding Member, admit-
ted 1887, died Februar}- 28, 1923.
One has but to pause a moment and reflect on this list of
names to realize that it will be impossible to replace them, and
that no increase in membership will make up to the Society
the loss it has suffered the past year by the death of those
whose names I have read. It is impossible to single out any
one of them, as they have all been distinguished in their va-
rious fields of endeavor, and have brought great credit and
honor to the Society by reason of their membership in it.
Our papers during the year have been as follows:
October 3, Henry W. Erving, "Some Random Notes on
Old Furniture."
November 14, Charles Hopkins Clark, "Ezra Stiles,
President of Yale."
December 5, Rev. Rem.sen B. Ogilby, "The Early Trade
Routes in the Pacific Ocean."
Januar}' 2, Forrest Morgan, "Yarns of American
Discovery."
Februar}- 6, Arthur E. Shipman, " Hartford and the
Lincoln-Douglas debates."
March 6, Leverett Belknap, "Main Street, Hartford,
from Pearl to Asylum, and the bookstore on the
corner."
April 3, Maynard T. Hazeu, " Talk on India, illustrated."
May I, F. Clarence Bissell, "Some unpublished letters
of a Connecticut Loyalist."
These papers have been of peculiar interest and the meet-
ings well attended as a result of the careful work of our
Program Committee, for which I wish to thank them in behalf
of the Society.
In addition to the bequest in the Hoadley will, we have
received $500 from the Estate of the Hon. E. Stevens Henry,
long a Vice-President of the Society. Remembrances of this
sort are peculiarly welcome as an evidence of the interest in
our society by those connected with it.
Your Officers appeared before the General Assembl)^ during
the present ses.sion and advocated an Amendment to our Act
of Incorporation allowing the Society to hold property to the
value of $750,000.00. The bill was passed and has been
signed by the Governor, and our Incorporation Act amended
accordingly. It was very important that this amendment be
secured owing to the fact that the bequest from the Hoadley
Estate would undoubtedly have brought the value of our
property to a sum in excess of that which we were allowed to
hold by our charter before this amendment.
The great need for additional room for books and for tem-
porary additions at least to our shelving, which has been
called to your attention by my predecessors, is presented in a
different light this year owing to the possibility that we may
have our own building within the near future. If this is to
be so, it seems to me we can well afford to put up for a few
years longer with the inconveniences which we are now suffer-
ing in the hopes that these defects will be rectified and this
problem solved permanently when we have our own home.
I must urge upon the Society the necessity for a continu-
ance of the campaign for members, as the new conditions that
have ari.sen will of necessity impose greater expenses upon our
Society, and at the same time give us larger opportunit}' to
expand and to di.splay our collections in a much more satisfac-
tory manner than we have been able to do in our present
limited quarters. If every member would bear this in mind
and endeavor to interest his friends in joining the Society, the
result would be surprising to us all by its magnitude.
13
In conclusion it should be kept clearly in mind that the
successes of this year have been due to two factors, first, the
loyal and devoted service of our Librarian and his Assistants,
and of the conunittees who have had charge of the affairs of
the Society; and secondly, to the impetus given to our activi-
ties by my predecessor, Dr. G. C. F. Williams. It is the duty
of those of us to whom the affairs of the Society are now
entrusted to carry on the work on the .sound, progressive
policies that he inaugurated.
Morgan B. Brainard,
Pre si d €71 1.
n
^librarian's Kcport.
Mr. President and Members of the Society:
The report of your librarian for the year now closing offers
little that is unusual or startling. The work of the library
has progressed along the accustomed lines; there have been
some additions of especial interest, and about the usual num-
ber of persons have sought information from its shelves. The
amount of general work which should be done in the library
increases steadily from year to year and cannot under present
conditions be kept up as it should be. The cataloguing especi-
ally falls further and further behind. With the aid of Miss
Ellis during certain hours the regular correspondence has been
fairly well kept up; except in the matter of genealogical en-
([uiries, which have for the most part been passed along to
persons wlio make a business of research in that field. Several
advantageous opportunities and a tendency towards lower
prices have occasioned larger purchases during the year than
is usual. Both your librarian and the library labor under a
continual and increasing handicap by reason of the crowded
condition of our rooms, a condition which must soon be
remedied if we are to continue to serve either our own mem-
bers or the general public.
The twentieth volume of our series of "Collections," which
was noted in my last report as being in press, has been com-
pleted and a few copies have been received from the binder.
The remainder of the edition is expected to be finished in a
few days. This volume consists of "Huntington Papers,"
being the correspondence during the period of the Revolution
of the brothers General Jedediah Huntington and Colonel
Joshua Huntington, both of Norwich, Conn., with a few let-
ters between other members of the family. In form it is a
cloth bound octavo volume of 524 pages; and it is believed
that the correspondence which it contains will prove of much
interest. The usual "annual report" of the doings of the
15
Society for the year ending May, 1922, was issued in July.
It forms a pamphlet of 49 pages.
The early papers and correspondence of the Wyllys family
of Hartford, offered to us for publication by Lemuel A. Welles,
Esq., as was noted in my last report, are now copied and the
cop\^ compared with the original documents. Mr. Welles has
prepared a .sketch of Gov. George Wyllys and .some important
explanatory notes to accompany them. As soon as further
notes can be prepared the copy will be ready for printing; and
it is expected that it will be placed in the printer's hands late
in the summer, to be i.ssued as the twenty-first volume of our
" Collections."
The number of readers, while somewhat less than that for
the two previous years, owing perhaps to the .severe winter is
fully up to the average for several years past; being 2,874.
The accessions of printed material, together with a few
miscellaneous objects, during the year are as follows: by gift
749 volumes, 355 pamphlets and 123 miscellaneous; by pur-
chase, including books credited to special funds, 166 volumes,
124 pamphlets and 33 miscellaneous; by exchange 41 volumes
and II pamphlets. These make a total of 856 volumes, 490
pamphlets and 156 mi.scellaneous; or a grand total'of 1,502
items. In addition to these are the manuscripts, which will
be noted presently, al.so a number of accessions which can
only be listed as lots. Among the.se are more than 1,650
early bills of credit (not counting duplicates) presented by
George E. Hoadley, a number of bills presented by Edwin P.
Taylor and the collection of watch movements presented in
the name of Charles Townley Martin.
The manuscripts acquired during the year and the sources
from which they were received are as follows:
77/(? Misses Beach of West Hartford and IMorgan B. Brainard, of Hart-
ford.
Original muster, pay and receipt rolls of Connecticut militia serving
in the War of 181 2.
Homer W. Brainard, Hartford.
Genealogy of the family of Arthur Scovill of Boston, Mass., Mid-
dletown and Lyme, Conn., and some of his descendants; com-
piled by Mr. Brainard.
Vital records from the town records of New Hartford, 1739-1854;
copied by Mr. Brainard.
Subscribers for the Camp manuscripts.
The extensive manuscript genealogical library of the late Charles
Lewis Nichols Camp of New Haven, a former member of this
Society. A more detailed account of this library appears later
in this report.
Nevin M. Fetmeinan, Washington, D. C.
Frisbee ancestry of Sarah Glisan Fennenian.
Mary E. Hastings, Hartford, great-great-grandaughter of John Lazv-
rence, treasurer of Connecticut.
John Lawrence's memoranda of honors and offices held by him.
Record of births and deaths in the Lawrence family, with note
upon the "dark day," May 19, 1780.
Autograph letter of Gov. Jonathan Trumbull to John Lawrence,
Nov. 13, 1 78 1.
Autograph letter of Roger Sherman to John Lawrence, July 17, 1781.
Autograph letter of John Hancock to John Lawrence, Aug. 9, 179S.
Receipt of John Porter, attorney to Mrs. Sarah Dolbeare, to Mrs.
Mariane Lawrence, mother of John, July 6, 1743.
George E. Hoadley, West Hartford.
Letters and documents relating to the issue and redemption of early
bills and to financial matters generally.
Itemized accounts for building Hartford First Society meeting
house, 1737.
Hartford First Society rate bills of 1747, 1753, 1761, 1768, 1776.
Autograph letter of Rev. Nathan Strong, 1773.
Mrs. Augustine G. Hibbard, Hartford.
Copy of the autobiography of Samuel M. Hopkins of Goshen, Conn.,
1772-1837.
Daniel A. Kellogg, Saybrook and Hartford.
Letter written from Cornwall, Conn., in 1825 to Mrs. Abigail Gillett
of Hebron describing trouble about the Indian school at Corn-
wall.
Book of prices for medical supplies, kept by Dr. Daniel Arnold of
Hebron about 1798.
Spencer P. Mead, Neiv York City.
Copy of Darien Congregational Church records, 1744-1850.
Indexed abstract of the Stamford district probate records, 1728-1802.
Francis Parsons, Hartford.
Abstracts of annual accounts of the Hartford Bridge Company,
181 2-1886.
Documents in suits with the Hartford Bridge Company, 1841, 1842 (3).
Mrs. Frank J. Porter, Neiv Britain.
Deeds of the Porter family of P'armington, 1697-1742 (36).
Philenw7i W. Robbins, Hartford.
Extensive genealogy of the Robbins family compiled by his father,
the late Philemon V . Robbins.
3Irs. Emily S. Roivland, Greenwich.
Copy of inscriptions from Westport Upper Bridge cemetery.
M'illiavi R. Secord, Hartford.
Copies of letters written while en route to and in California, 1849-
1852, by T. Forbes and M. Brainard, both of whom went from
Connecticut (4).
Copies of letters, 1779-1781, relating to the Revolution, tories, bat-
tle of Groton, etc. (4).
Records of the Hartford Bridge Company: — Stock transfer book,
beginning 1844; Stock ledger, 1809-1850; Dividend books, 1832-
1889 (2); Receipts for weekly toll payments, 1S52-1S85 (4 books);
Daily toll receipts, 1852-1857, 1873-1880 (2 books).
Mrs. Nellie P. Stanley fMrs. III. L.J, IViftthrop, Me.
Papers of Frederick T. Stanley of Berlin, Conn.; letters written
• by Elihu Burritt (3); by Phiueas T. Barnum (3); other letters,
agreements and deeds (12).
George IV. Tunis, Hartford.
Autograph album of about i860.
E. Stanley H'elles, A^ezvington.
Copy of publishments from Newingtou Congregational Church
records, 1805-1853, where marriages are not entered on the
records.
Photostat copies of letters written by Col. Joseph Camp of New-
ington while in service in the War of 1812, also of regimental
orders and of inspection returns of the fifth company, sixth
regiment of militia, Sept., 1813, and Sept., 1814.
Ji.vchange.
Letters and drafts of letters, 1800-1S30, by and in the handwriting
of John Trumbull, the artist (25).
Letter from William R. Hitchcock of Cheshire to Gideon Welles,
Jan. I, 1828; with printed broadside resolves of republican
members of the Legislature, May 10, 1827.
Purchased.
Copy, certified by Deane, of an agreement between Carou de Beau-
marchais and Silas Deane, Nov. 15, 1776, to give A. F\ I'Epine
a commission in the American army.
Hazard pedigree and genealogy.
Smith-Rogers-Perry letters about 1816-1840 (torn and worn).
Root famih- record, from old Bible.
Genealogical notes on Bull, Ripley and Southmayd families.
The foremost event of the year iu the work of the library
was the acqtiiring of the maiuiscript genealogical librarj' of
our late member, Charles Lewis Nichols Camp of New Haven.
For this collection of manti.scripts we are indebted to a num-
ber of members and friends who subscribed on behalf of the
Society the amount necessary for its purchase. The names of
IS
these subscribers, arranged according to the amount of their
subscriptions, are:
Morgan B. Brainard, Society of Colonial Wars in the State
of Connecticut, Mabel C. Tuller;
Walter H. Clark, Carl Stoeckel;
D. Newton Barney, Clarence W. Bowen, John I. H. Downs,
Arthur R. Kimball, Francis T. Maxwell, Gustave R. Sattig,
George Dudley Seymour;
William F. Hopson;
Albert C. Bates;
Alice M. Gay, Frank B. Gay, Andrew Keogh;
F. Clarence Bissell, George S. Godard.
Mr. Camp had been for twenty-four years a member of this
Society, and it is believed by his nearest friends that the acqui-
sition of these his treasures by the Connecticut Historical
Society would have met with his approval, could he have had
any voice in the matter of their disposal. The largest and
most important section of this manuscript library is that of
genealogical data on individual family surnames. Following
Mr. Camp's plan of arrangement, many of the larger families
are separated into branches, each branch being usually desig-
nated by the given name of the inunigrant or earliest known
settler, the place of his residence, and often a distinguishing
letter or figure for identification. In cases where there is very
little data on the families, a numl)er have been placed together,
as was done by him, and listed under the first letter or first
two letters of the names; otherwise the arrangement is alpha-
betical. The prospective user of this collection nuist not
expect to find under each surname a full and complete gene-
alogy of that family. It would have been impossible to do
this with the more than 1,500 families which make up the
collection; and such was not Mr. Camp's object or purpose
when gathering the data. It consists rather of such material
as he as a genealogist desired for his immediate or possible
future use and reference. Much of the data is copied from
printed books; but is here arranged and enlarged by the addi-
tion of further data gathered from numerous unpublished
records and private .sources of information. The material on
a family may be contained on a single page, or it ma}', as in
the case of the Smith famil\- with its almost forty branches.
10
cover more than 500 pages. Probably the average for a family
is from ten to twenty-five pages, each seven by eight and one
half inches in size. The data on about one third of the
families is very slight, consisting of only from one to perhaps
five pages of manuscript. Following these genealogies of
American families of English ancestry are genealogies of
twenty-two of Dutch ancestry accompanied by a few copies of
Dutch records. The collection also contains carefully worked
out ancestral pedigrees of about 350 individuals, which of
course run back into thousands of different family names.
Many of these are likely to prove of interest to persons seek-
ing their ancestral lines. There are also a few original family
records removed from old Bibles. Following these there are
about thirty foreign genealogies and pedigrees, chiefly of royal
and titled families and lines. The majority of these are quite
extensive. Copies of and extracts from town, church and
cemetery records in more than fifty towns, nearly all of them
in Connecticut, are in the collection. Some of these records
are quite extensive while others are short extracts only. There
is also some miscellaneous data which cannot be described in
general terms and a quantity of genealogical correspondence.
The importance of this Camp collection to the Society can
scarcely be overestimated; and the frequency with which it is
used has already fully justified the effort made to secure it.
A carefully prepared list of the genealogies, pedigrees and
records which comprise this collection has been made. Such
a list is too long to be printed here; but both list and manu-
scripts are available for reference and study at the library.
A similar reference list of the family pedigrees and copies
of records comprising the Donald Lines Jacobus collection has
been prepared. So that a knowledge of the treasures in this
collection, relating particularly to New Haven County, is now
more easily available.
Through the generosity of the Misses Beach of West Hart-
ford and Morgan B. Brainard, our president, the Society has
acquired the original manuscript muster, paj- and receipt rolls,
about five hundred in numljer, of the Connecticut militia serv-
ing in the War of 181 2. The greater part, perhaps all of the
names which appear on these rolls have already been printed
in the volume of "Connecticut Military Record, 1775-1848,"
issued by the state in 1S89; where they were copied from
the rosters in the office of the Adjutant-General at Wash-
ington. As there printed they are arranged in one alphabeti-
cal list, and not b\^ companies and regiments. Whether these
original rolls contain any names additional to those alreadj^
in print is not now known, and can only be ascertained by
careful comparison of all of them with the printed roster.
Even if they do not contain additional names, the return of
these original manuscript rolls to Connecticut and their acqui-
sition by this Society is a matter for congratulation. Many
of the receipt rolls contain the autograph signatures of the
men. Accompanying the original rolls is a volume contain-
ing an apparently carefully made copy of them, made per-
haps fifty to seventy-five years ago, to which an index of the
names has been added.
Miss Caroline M. Hewdns, librarian of the Hartford Public
Library, has presented to the Society the large collection of
"annuals" and similar gift books which she has gathered
during many years of collecting. They number above 250
volumes besides a few duplicates, and include several sets
published for a number of years. While the majority of them
are American, some of them are English publications. The
vogue of the annual has passed; but the books are to-day of
much interest and some of them are not without commercial
value. The period covered by them began about a century
ago and ended not far from i860. The earliest in this col-
lection is of 1827, and the latest 1859. Among their contents
may be found the first appearance of the earlier writings of
many famous authors, numerous poems by the favorite writers
of the day and choice bits of literature by authors whose
names are now rarely heard. Most of the issues are embel-
lished with the choicest examples of engravings b}' the fore-
most artists of the time. The bindings, also, are finished
examples of the taste of the time, with the covers usually
embossed either "blind" or in gilt with designs of flowers
or arabesques. As a whole these books represented the best
in both the literature and art of their period. Not a few of
these volumes were edited by Hartford residents or published
in Hartford; while many contain poems or prose sketches by
Connecticut authors.
Our late member and most generous friend of the Society,
Mr. George E. Hoadley, presented us not long before his
death with the volumes, some 375 iu all, which comprised the
remainder of the editions of the two volumes of Records of
the Colony of New Haven and the Records of the Colony of
Connecticut, volumes four to fifteen, both edited by his dis-
tinguished brother, the late Charles J. Hoadly, LL. D. Pro-
ceeds from the sale of these volumes will be added, respec-
tively, to the building fund established by Mr. Hoadley and
to the Charles J. Hoadly fund, also established by him in
memory of his brother. To this latter fund will also be
added the proceeds from the sale of copies of the Records of
the State of Connecticut, volume three, the publication of
wdiich by Mr. Hoadley was noted in my last report, and which
he later presented to the Society.
Mr. Hoadley also presented us with a wonderfully complete
and choice collection of early American colonial, continental
and state bills, together with Confederate and miscellaneous
bills of more recent date, as follows:
Continental bills, 1775-1780, including (23) state bills, (2) lottery tick-
ets, (5) bills of e.xchange, etc. (185).
Connecticut bills, 1709-1792, including (2) reprints, (14) notes, (53)
treasury and pay-table notes (246).
Delaware bills, 1746-1777 (47).
Georgia bills, 1 749-1786 (45).
Maryland bills, about 1 767-1780 (71).
Massachusetts bills, 1690-1786, including one reproduction, one
printed on leather and (12) notes (73).
New Hampshire bills, 1737-17S0, including (22) probable reprints (38).
Xew Jersey bills, 1756-1786 (89).
New York bills, 1709-1776, including one facsimile (47).
North Carolina bills, 1748-1780 (50).
Pennsylvania bills, 1755-1789 (190).
Rhode Island bills, 1715-1786, including (4) reprints (46).
South Carolina bills, 1735-1784 (50).
Vermont bills, 1781 (4).
Confederate States bills (128).
Confederate States bonds and loan certificates (22).
Confederate state bills; (15) Alabama, (2) Florida, (27) Georgia, (3)
Louisiana, (17) North Carolina, (6) Virginia (70).
Miscellaneous bills of cities, corporations, etc. (119).
Assignats of the first French republic (18).
Bills of other foreign countries (15).
A considerable number of duplicate Continental and Connecticut
bills, with a few of other states.
Miss Lucy A. Brainard, the first lady to be admitted to our
membership, appreciating the need of the Society for more
funds for the purchase of books, established the book fund
which now bears her name b}^ a modest and at the time anony-
mous gift in 1892. Later on several occasions she increased
the fund by cash gifts, and only a few days previous to her
death she presented the Society with a number of sets of her
recently issued three volume Genealog}' of the Brainerd-
Brainard Family, with the condition that the proceeds from
the sale of these books should be added to the principal of
the fund. During the past year her nephews, Morgan B.
Brainard and Hon. Newton C. Brainard, have presented us,
under the same condition, with the remaining unsold copies
of the genealogy, several hundred volumes in all. This
splendid gift will eventually greatly increase the ' ' lyucy A.
Brainard Book Fund," which has already grown from its
original one hundred to above thirteen hundred dollars.
The following family genealogies have been added to the
library during the year: Atwater, Bailey, Barbour, Bell, Ben-
son, Bowler, Brown, Burton-Robinson, Burwell, Carpenter,
Chipman, Christopher, Clemens, Dayton, Dimock, Ellery,
Emmerton, Fowler, Fr^-e, Gednej'-Clark, Gladding, Gove,
Griswold- Crane- Russell, Grout, Hewes, Kingman, Kinne,
Lines, North, Parlin, Pearson, Pettingill, Presbrey, Reynolds,
Robins, Ryder, Shed, Smith (2), Spencer, Stimpson, Stowell,
Thurston, Tingley, Woodbury.
A weekly newspaper named the ' ' Connecticut Centinel ' '
was published in Norwich during the years 1802 to 1807.
Copies of this paper appear to be rare, and only eight issues
later than July, 1804, were known to exist. This Society
has recently acquired 67 issues dated from Jan. i, 1805, to
Oct. 27, 1807. Another series of newspapers, issued in Mid-
dletown, has been acquired, as follows: "The Oasis," vols.
1-3, 1850-1852; "The Rainbow," vols. 4-7, 1853-1855, and
scattering numbers of vols. S-ii; "The Middlesex County
Democrat," scattering numbers of vol. i, i860; "The Mid-
dletown Democrat," scattering numbers of vol. 11, 1861.
With income from the Charles J. Hoadly fund we have pur-
chased the Life of Jonathan Trumbull written by his great-
grandson of the same name; The Friendly Club, a series of
delightfully written es.saNS by Col. Francis Par.sons; History
of Westfield, Mass., in two volumes, by J. H. Lockwood, and
Rev. John Davenport's Knowledge of Christ, London, 1653,
slightly imperfect. The Gove and Shed genealogies were
purchased with the income from the William P\ J. Boardman
fund. With income from the Dr. Gurdon W. Russell book
fund a subscription was entered for the New Haven Gene-
alogical Magazine, published by Donald Lines Jacobus. The
first three numbers, containing families of ancient Xew Haven
from A^bbot to Benham have been received.
Among other publications of Connecticut interest which
have been added to the library are Observations on remarks
on Dr. Gales' letter by Eliphalet Dyer, Hartford, [1769],
issued anonymously by Benjamin Gale; the Orderly book of
Lieut. Abraham Chittenden, Aug. 16 to Sept. 29, 1776, pub-
lished b}' Hon. Newton C. Brainard; a revised edition of E. B.
Sanford's History of Connecticut; Charles R. Stark's History
of Groton; Judd's Almanacks for 1786 and 1788, printed in
Litchfield, the earlier of the two being, so far as can be ascer-
tained, an unique copy. Other books of interest include
Beaumarchais and the war of American independence, in two
volumes, presented by the author, Elizabeth S. Kite; Publi-
cations of the Florida Historical Societ}', volume I, a beau-
tiful specimen of printing; Loubat's Medallic history of the
United States in two volumes, presented b}- Columbia Univer-
sity; Broadsides, ballads, etc., printed in Massachusetts, 1639-.
1800, a most interesting piece of bibliography, compiled by
Worthington C. Ford and published and presented by the
Massachusetts Historical Society; seven volumes of the pub-
lications of the Naval History Society.
From Mrs. Benjamin Knower of New York and Hartford
we received a handsome portrait of the famous Indian chief
Red Jacket, painted by William J. Wilgus (1819-1853) of
Buffalo, N. Y. Mr. W. J. Wilgus of New York, nephew and
namesake of the artist, became interested in this picture and
had it cleaned and varnished. He, however, is convinced that
it is not a portrait of Red Jacket, but of the Onondaga chief
Captain Cole.
The Hartford Printing Company (Elihu Geer Sons) have
made their annual donation of directories of different cities,
134 volumes this year. These old directories are frequently
consulted and constitute a valuable section of the library.
From Miss Mary E. Hastings of Hartford, great-great-
grandaughter of John Lawrence, long the treasurer of the
Colony and State of Connecticut, we have received a number
of interesting and historical articles, in addition to the manu-
scripts noted elsewhere in this report. Among these is a small
rectangular seventeenth century table with curved diagonal
stretchers and one drawer that belonged to the Chenevard
family; a small round topped stand, with three feet, that be-
longed to Treasurer Lawrence; an arm chair with five trian-
gular spindles in the back and embossed Spanish leather seat
that belonged in the L^awrence family, probably to William
the son of Treasurer John; other articles include a small iron
skillet and two Canton china plates with red, blue and gilt
flower decorations that belonged to Treasurer Lawrence and a
blue figured fireplace tile from his house; also "Hector's
Tomb," an embroidered piece wrought by Sarah Lawrence,
several pieces of hand woven linen, and a pencil sketch of
William Lawrence by T. H. Went worth.
Carrying out the expressed wishes of our former life mem-
ber, the late Charles Townley Martin of Hartford, Mrs. Martin
has recently presented us in his name with the collection of
watches, or rather watch movements, for onl}' a few of them
have cases, which were gathered by Mr. Martin and in which
he took great interest. This collection affords excellent oppor-
tunity for the study of watches and the numerous varieties
and forms used in their manufacture by different watchmakers
and at different times. The more than three hundred speci-
mens of which it consists include examples made in different
sections of the British Isles and in Switzerland and other
countries of continental Europe; also examples of the work of
American watchmakers. The last two centuries is the period
covered by the watches in the collection. The whole collec-
tion has been listed or catalogued in Mr. Martin's careful,
methodical and pains- taking manner.
From the same source was received a collection of pamph-
lets, broadsides, circulars, leaflets and clippings, with a few
manuscripts and letters, relating to the endeavor of American
claimants, about forty years ago, to prove title to a Lawrence-
Chase-Townley estate in England, through a supposed de-
scendant who had formerly lived in Canterbury, Conn.
As your librarian looks back upon his thirty-four years of
membership in and thirty-one years of work for this Society
he is forcibly reminded of the changes that time brings.
There are now only twelve who have been members of the
Society as long or longer than himself. Members and readers
alike come to our rooms for a time; at first they are full of
enthusiasm, soon their steps lag somewhat, then they cease
to come and pass into history. Their books, manuscripts or
other collections pass into other and often unappreciative
hands and are too frequently scattered or destroyed. Why
do they not arrange while yet they may to have their col-
lections, which often are the joy of their lives, pass into the
custody of an institution such as this Societ}', where they will
be permanently preserved and will also be a lasting memorial
to their gatherer and donor.
Respectfully submitted,
Albert C. Bates, Librarian.
S6
Co
P
o
u
o
<
o
o
o
t^
lO
vO
g
o
_
c
o
o
CJv
tN
x
ON
lO
o
cs
o
o
t^
\o
ON
cs
>*
'^
CO
o
o
t^
o
u-3
^
CO
r<0
^
lO
lO
c
rO
c
CO
lO
^
r-.
<■'";
CS
t^
o
c
"
'
'
'
o
'
d
d
o
d
6
cs
cs
CO
(A
tc
^
M
'■
Cd
tn
J3
e«
U
S
^
bjc
H
—
o
cd
o
r-H
j2
w
0
o
c
tfi
W
O
CJ
'
X
if
cd
a
cd
%
H
o
'o
tn
"v
cd
'J)
'X
'
•^
o
o
J3
cd
V
S
a;
c/T
^
S
U3
O
U
<
.s
d
tn
o
C/2
^
OJ
tn
1*
^
a;
aj
tn
"^
, 1
• t-i
0
■J}
OJ
\^
u.
aj
V
'X
cd
s
oJ
H
cd
cd
cd
tH
Cd
ffi
!-H
o;
4-J
a.
W
C
C^
X
tn
^
o
r-i
*x
*X
t/i
X
01
r-
cs
'i-
X
0
o
'^
(U
cJ
rH
o
hH
vC
aT
■^
--1
(lT
o
3
%
<
■<
cn
0)
OJ
■^
aj
■^
_o
57
aT
<u
in
be
CD
cn
tn
;-<
tn
aj
a;
D
D
3
03
"^
s
^
t^
U
Cd
5
cd
cd
o
O
>
cd
CJ
_5
3
C/l
tT;
CJ
1-t
i->
u
o
>',
.l-H
cfi
[«
^
5
zz
Id
"cd
Id
•"•
Ah
w
M
hH
C/2
CD
Ph
P-.
Ph
P5
w
M
CO
O
o
O
CO
o
o
cm
ON
lO
r^
o
rO
o
D
ON
rO
o
o
ON
ID
t^
c
o
cs
n
^
VO
"0
cc
D
\D
O
cs
CO CO
n
„
On
cs
„
^
C^
r^
cs
vO
c^
cs
CC
VJ_^
o
lO
f^
lO
cs
v-O
•^
-t
rO
»H
cc
1— 1
CT>
CJN
VO
cs
rO
cs
I-'
cs
cs
1-^
(N
^
rC
*^
:
■
:
■
'^
'^
■
;
d
cs'
d
:
aj
a>
>
%%
•
'
■
■
'
■
Ph
tn
5
3
o
X
'a;
X
1 o
^ d
>.CJ
u
o
aj
O
CJ
tn
X
^
t— I
5
1
•
1
1
I
o
n
Id
3
3
a;
a;
05
^
O
s
U
H
P^
Pi X
H
-X
g
s
S
s
5
^
^
tr'
^
o
o
0
o
O
o
O
'
o
I-.
Sh
ll
Vh
u
L^
u
D
13
o
d.
^-1
"H-H
■73
'^
t*H
'v3
H
tn
aj
aj
a;
01
0)
aj
a;
i-i
o
<L1
*"
u
^
^
>
>
^
J2
H
aj
CJ
.-
< ^
tji;
C/1
c
t/1
3
a;
aj
aj
'5
'5
a;
a;
y
OJ
^
o
.c
CJ
CJ
CJ
o
o
CJ
o
(/I
CJ
n
^
tn
;-.
^
a;
ai
a;
a;
aj
aj
<u
n
H^
.2
r^
r-^
<+H
^
c«
*-
u
ii
^
u
V-.
Vh
u
rH ^
cs'
"en
3
r5
o;
.'5
o
u
<u
aj
a;
V
a;
B
^2
S
^
^
.—.
o
aj
CJ
o
o
o
0
0
o
0
o
V
^
^
o
OJ
-*-'
CJ
u
CJ
CJ
CJ
CJ
CJ
c
cd
n
<:
<
G
ll^
^I^
tr>
C^
^
^
^i:^
^
^
4%
CN
n
C^
»-»
H
\0 ON <N lO
ON
<
1— (
.III
S O
c o
5 lU s- -
Cd ^ r^ ^
Q
O
« >:^ ►:;
8
o
u^
o
NO
ON
O
o
IN
NO
ts
On
o
8
lO
NO
o
M
UO
CO
TT
ON vo
ON
r~
t^
in
■^
q_
%^
6
>
tn
O
•
iJ
P,
en
(yT
'S
>~>
bc
I.
0)
,
r^
?5
o
p.
"o
"p
"o
>
Si
w
tj
aT
■;^
tfi
X
u
en
M
0
3
M
')-.
a
3
«
o
0
o
>->
'o
o
_4J
g
r;
CJ
0
t/:
O
O
5
'o
!>
B.
o
(T.
u
3
OJ
.i
2^
■Si
0
i3
'5,
o
u
o
fj
Bj
>~k
i~
OJ
'u
*^
>r
^
Ph
CO
s
w
P5
00
8
CO
8
ID
8
o
rO
o
rO
o
00
Q
UO
rt
NO
CS
rO
8
t^
«^
VO
M
o_
'
•
■
•
•
*<*
■
■
■
^0
W
o
u
^
•71
(/T
o
.2
o'
I.
r^
rS
C/1
0
o
cS
0
H
*-^
•^
>^
Ph
'JQ
hH
>.
rt
S
(S
N
ON
•-<
Q
;=)
to
m
I— (
m
m
o
<
O
•*
ON
rOi
fo
ON
fO
N
o
rO
«S
M
T
\n
lO
0_
i
pq
(n
'>
nj
0
^
<u
i 2
'5
O
"y
lU
A
OJ
ai
y
O
_5
O
15
e?
P9
vO
8
i^
o
rO
NO
o
NO
fO
N
■_
uo
-t
fO
'^
M
M
NO
':!■
lO
-3-
o_
^
tn
•
.2?
"u
C4-,
O
13
0
%%
^
'w
^
r5
0
"rt
>
y
pq
a
►^
>— 1
J
>-.
cd
S
W
N
ON
28
c -
Q
w
w
o
iz;
w
Jz;
<
w
Q
iz;
Q
<:
o
W
Pi
<
O tS
W P5
, ;2
"o
I/)
t/T I/)
a o
o o
Q
Q
<:
o
pq
fc
<
h4
cC O
J3 fin
o ca
rr (N •* o^
/i!
0
o
X
^
'1 1
(A
n
rn
n
cS
J' t« u
* c s
pq ^ f=
^ 5 o o
o -S ^ ^
•^ 4i o o
29
>
CO
Q
O
O
'^ " K
Pi
k4
>
w
o
t-- t^ cs
P
Q
O
O
PQ
en
">
CO
s <" 5
^ s =
I- u
P5 i-<
Q
O
O
m
W
o
p
p<
p
o
Q
S
cd
n
W)
CO
ca
1
55
_C
T)
^j
OJ
<ft
c/l
a
O
ji
P.
u
(U
u
-o
p
p.
(U
M
V
0
3
o
la
«
«
v^
■j:
lO
O
ON
j:
ri
o
uo
0)
■^
rO
ir>
vi'
X
w»
■
•
•
^>
S 0
c ii 5 S
3 (u c c
rt = = =
s)
■30
Q
m
I— I
p<
pi!
O
<:
o
-*
-*
t-~
t^
r^
r^
yr-j
i/^
%£»
^»
■
/^'
C
<A
W
tn
be
>
bJ
tfi
(U
■4-1
ca
tTi
• i-l
t;
41
en
O
£1,
<a
TS
nT
o
rt
a^
m
"*
\£)
c
c
r^
to
fS
o
t^
-r
lO
««*
'
en
en
O
0
S
*fe
^
^
<i-i
il
.2
s
0
u
cd
W
►^
►^
J
>,
<A
^
pj
p«
OS
>-«
CO
O
cc
<N
^
X
„
lO
^o
ts
rD
o
rq
^
tn'
>
CS
cc
O
>^
*%
^3
o
3
o
ti<
a
cS
■o
}h
D
1)
'tn
O
Oh
o
1>
^
aj
11
O
o
^
u
13
h-(
w
O
vn
o
o
rO
CO
^
t-~
o
VC
O^
CO
LO
vO
o
CO
VD
^^
O^
CT>
r<-j
rO
^
M
■f.
o
0
■
X
0
X
Sh
•^
^-t-t
,
M^
?^'
s
D
X
o
il
s
i;
-
c3
•^
0
u
0
o
o
cd
K
b
^
^
►^
M
>-,
cS
g
(N
<S
On
Q
O
m
o
ON
c^
00
o
n
'^j-
-1-
„
rn
00
o
vC
o
vO
vC
rO
o
«ft
%s.-
1 '^
1
1
<u
>
OJ
o
'
'
'
a;
;-.
.
x"
M
d
1
M
0
Oi
T*
X
X
,
cd
d
o
H
11
O
.^
.2
C/]
-^
>>
.2
3
'o
'6
"6
o
C/3
3
^
^
fri
n
'cd
r^
a;
1)
*x
,^
3
o
O
a,
a;
cd
0
biO
r;
o
.^
c
cd
>
o
3
t— 1
o^
o
(N
r^
O
o
CO
o
—
"
O
o
■*
rO
CO
rO
-t
8
CO
*fe
CO
t-^
O
^
M
'
'
><
d
.
1
^
;-.
^
."s
vT
o
X
'o
o
rH
2
tC
^
.^
:-i
(U
1
1
5C
X
H
^
S
*^
d
y
cd
_o
o
,
1
.
0
cj
X
^
d
(U
,
^
O
*7^
X
0
r-
,
,
X
2
'o
X
o
H
T3
o
v<
.2
bjC
,^
cd
dj'
s
4-»
aj
r*i
5
s
IS
OJ
5
1
r-;
_cd
1
y
"5
0
o
w
Q
►^
^
o
CJ
,^
>.
ca
g
N
fS
ON
31
■^
Q
o
u
o
C/2
CO
tj m
1M a
0)
o
c;
A
o
■l->
<u
c
J5
0
*
h5 W
ID CO I-' i ^
O
O
M
a
■>
• aj
to
(U
- jj
-O o!
a *^
§ CO
fc a
cS ^3
V- u
•
1 0) 4!^
Q
o cu ii
a "^ i-
ca -r a
K Q -.
1
« «
i; 0
1
0 csj
0 rs
^ cd
« pq
o> r~
0
^
o^ o^
VO
■rt
! -^
^
C^
(S
-*
0
«t
(S
0
P
o
y lu s
= oj o
da
a
oi
P3
CO 10 00 I —
u a
o
►5 ►:: M
a a
Q
>
Pi
W
>
XJl
rO
o
t-^
o
rO
X
vO
X
'i-
a^
VO
0^
CN
t^
O
-*
lO
^*
%%
,
,
6
^'
'^
5
t/2
M
1
<A
O
tn
2
,
M
,
_o
.n
s
cfl
!-j
■
t/)
1
s
tn
>-<
(U
3
a
o
O
o
OJ
HH
'"'
^
en
'^
,
o
f— "
"w
XI
(U
o
tn
o
5
o
O
U
P.
'O
o
>
u
r.
M
en
6
aj
o
0
e^
hH
o
o
C8
1-t
o
n
"3
Ph
'"'
M
o
^
•i-
o
o
lO
<N
CO
8
"
M
o
UO
lO
t^
■
*^
•
■
>^
,
;-.
11
W
,
tn
lU
>
•
<u
Cfi
W
tu
o
^
•y-
^
?
0
u
ri
^
j5
0
u
^
^
en
tn
<u
It)
i;
P3
u
O'
<u
0
OJ
W
HH
M
Q
p
w
O
Q
O
o
lO
lO
VD
CN
X
tM
tn
rO
rO
o
fO
(N
*ft
d
to
<n
^^
^
>
'C
c3
^
t-H
'►^
.s
f*
nd
;-i
u
<U
5
O
in
0
o
U
^
1)
u
y
P5
a
O
r3
o
'3
'"'
PQ
to
<N
o
CO
to
M
r-^
lO
"■■O
:w
„
ro
r^
_
rO
o
(N
m
^
■
tn
5
u
^
1i
-
.5
ca
U
0
«
o
"rt
pq
^
1— I
£
J
>^
C8
i
i ci
<N
o
\ h^
o
q'
w
ty}
a:
Pi
"A
O
Q
D
O
CO lOj
oo
to rO
!»
VC ON
to
- o
<N
(N —
rO
^
*^
^
:«
M
tn
M
>
' rt
j
C/2
o;
^ '^
'PH S
b i
m ^
s ■§
C fx
0 ^
(U iJ
-- o
0 5
o ^
tS W
to rO
C 1
oo
rO C
lO
CO
a^ ■*
n
"0
Q
^
cs
CN
rO
%6»
tn
0
«^
?■. "S
(U
ii i
J2
S i^
a! a>
o
u
3 5
h-H ►— '
'"'
M
>.,
cS
S
(S
cs
ON
-^
33
INVESTMENTS
HELD BY THE CONNECTICUT HISTORICAL SOCIETY.
GKNERAL FUND.
[Tliis fund appears to have been established in 1849. Included in it
are a gratuity of f 1,000 received from the Pawtucket Bank in 1849; a
gratuity of f 1,000 from the City Bank of Hartford in 1S52; a legacy of
f 1,000 from David Watkinson in i86(i^ and a legacy of I5, 000 from James
B. Hosnier in 18S0.]
Standiiijj Market
Cost* at Value
10 shares Pitts., Ft. Wayne & C. R. R. pref., $1,136 25 137 $1,370 00
40 shares Atchison, T. & S. Fe R. R., pref., - 3,985 00 88 3,520 00
20 shares Southern Railway, pref., - - 1,662 50 66}^ 1,33000
14 shares Pennsylvania R. R. Co. (par 50), - 871 51 45'^ 637 00
$500 bond Second Liberty Loan, 4X?. - 5°° '^ 97/4 4-^6 25
$500 bond Fourth Liberty Loan, 0,%%, - - 500 00 97 /^f 486 25
2 shares Amer. Agri. Chem., com., - - 200 00 25 '2 51 00
14 shares Am. Tel. & Tel. Co., - - - 1,49750 123 1,72200
12 shares Brooklyn Edison Co. Inc., - - 1,23721 iii 1,33200
14 shares Consol. Gas Co. of N. Y., com., - 700 00 bs]4 9^7 00
Deposit in Society for Savings, - - 1,666 84 — 1,666 84
Deposit in State Savings Bank, princ. ac, 39 43 — 39 43
Deposit in State Saving Bank, - - 197 61 — 197 61
Deposit in Hartford-Conn. Trust Co., - 192 25 — 192 25
$13,947 63
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), - $1,116 25 70 $1,400 00
10 shares Union Pacific R. R. preferred, - 778 75 72 720 00
10 shares Atchison, T. & S. F^ R. R., pref., 937 50 88 880 00
$3,000 Second Liberty bonds. Principal ac, 2,564 55 97'.^ 2,917 50
$1,000 Fourth Liberty bonds. Principal ac, 966 25 97 '4 972 50
Deposit in Society for Savings, Principal
account, - 69 20 — 69 20
$8,000 Second Liberty bonds. Income ac, 6,83880 97/4' 7,78000
Deposit in State Savings Bank, Income
account, 492 99 — 492 99
$15,232 19
'Or market value at date of receipt of security.
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-.^Jtna National Bank, - $660 00 280 $1,400 00
15 shares Phcenix National Bank. - - - 1,620 00 250 3,750 00
19 shares American Tel. & Tel. Co., - - 2,424 88 123 2,337 00
Deposit in Farmington Savings Bank, - 520 99 — 520 99
>,oo7 99
LUCY A. BRAINARD BOOK FUND.
[Established as the " Book Fund " in 1892 bj' 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 $107.35. 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 85 97^4^ $972 50
$300 Fourth Liberty bonds, ... 290 30 97X 291 75
Deposit with Society for Savings, - 342 29
$1,606 54
CHARLES J. HOADLY FUND.
[Established in 1901 by a gift from Mr. George E. Hoadley of about
1,070 copies and a later gift of about 330 copies of the Records of the
Colony of Connecticut, volumes 4 to 15, and about 450 copies of the
Records of the State of Connecticut, volume 3, in memory of his
brother, Charles J. Hoadly, L.L.D. 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 principal of the fund
consists of the bonds noted below and a savings bank deposit of $209.59.]
$900 Fourth Liberty bonds, - - - - $869 06 97X $875 25
Deposit with Mechanics Savings Bank, 375 72
11,250 97
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-
po.se the Society sees fit.]
$200 Fourth Liberty bonds, - - - $193 14 97 '4 $194 50
Deposit with Mechanics Savings Bank, 57 19
$251 69
WII.MAM K. J. HOARDMAN FUND.
[This fund is derived from the sale of copies of the "Boardnian Geneal-
ogy," " Wethersfield Inscriptions," " Boardnian Ancestry," and "Green-
leaf Ancestry," given to the Society b\- 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 "Boardnian Genealogy,"
"Boardman Ancestry," and " Greenleaf Ancestry." The principal of
the fund consists of the bonds noted below and a savings bank deposit
of f 80. 18.]
f350 Fourth Li])erty bonds, - - - $337 98 97 '4: $340 37
Deposit with Mechanics Savings Bank, iii 07
I451 44
DR. Gl'RDON \V. RUSSEIX 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 $38.17.]
|ioo Fourth Liberty bonds, - - - $96 58 97X 197-25
Deposit with State Savings Bank, - 80 19
fi77 44
JONATHAN KI,YNT 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 $47.]
Deposit with State Savings Bank, f57 74
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 shares Bigelow-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, . - - -
;i,249 50
76
$1,064 00
1,236 25
73
730 00
1,071 25
113
1,130 00
1,075 uo
114
1,140 00
2,002 51
116
1,740 00
2,747 50
228
2,508 00
1,753 63
294
2,940 00
sr,
70 shares Consol. Gas Co., of New York, - $4,551 26 65^"^ f4,5S5 00
f 2,000 bonds Swift & Co., ist 5^*;, due 1944, 1,970 00 93 1,860 00
f2,ooo bonds N. Y., N. H. & H. R. R. Co.,
conv. (>%, due 1948, . . . . 2,327 50 63 1,260 00
Deposit in Society for Savings, - - 15 60 — 15 60
f 18,972 60
EDWIN SIMONS FUND.
[Established in December 1915 by the receipt of a legacy of $5,286.05
from the estate of Edwin vSimons; 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 Irving Bank — Columbia Trust
Co., N. Y., -
Deposit in Society for Savings,
$4,560 19
SOPHIA F. HALL COE FUND.
[Established in A])ril 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 72 $864 00
Deposit in Mechanics Savings Bank, - - - 25 50
$972 50
46j^
$465 00
1,166 25
118
1,180 00
1,301 25
III
1,110 00
1,230 06
123
1,230 00
504 00
236
472 00
103 19
—
103 19
$889 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, - - - $4,978 01 97X $5,640 50
Deposit in State Savings Bank, - - 21 99 21 99
$5,662 49
BUILDING Fl'ND.
[Iistal)lishe(l in September, 1921, by a gift from George Edward
Hoadley for use in the ])urchase of a site and the erection of a fireproof
building for the Society. The accruing income is to be added to the
principal of the fund together with proceeds from the sale of about
thirty sets of the Records of the Colony of New Haven, also presented
by Mr. Hoadley.]
$10,000 Baltimore & Ohio Ry., Pitts. June.
& Middle Div., ist. mort. 3^^%' bonds, $8,400 00 93^14 $9,325 00
$10,000 Utica & Mohawk Valley Ry., /^%';i
bonds, ------- 6,800 00 72 7,200 00
Deposit in Travelers Bank 6c Trust Co., 591 92
$17,116 92
SI
GURDON \V. RrSSKLL FUND, NO. I.
[Established in 1922 by the receipt of a legacy of l3,ooo from Dr.
Russell's estate. The principal of the fund consists of the bonds noted
below and a savings bank deposit of f 101.25.]
$3,000 Fourth Liberty bonds, - - - 12,898 75 97X $2,917 50
Deposit in Travelers Bank, - - - 101 25 — loi 25
fS.oiS 75
GURDON \V. 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. j
$5,000 Fourth Liberty bonds, - - - $4,890 65 97 J4' $4,862 50
Deposit in Dime Savings Bank, - - 109 35 — 109 35
I4.971 85
E. STEVENS HENRY FUND.
[Established in 1922 by the receipt of a legacy of $500 from ]\Ir.
Henry's estate. The principal of the fund consists of the bonds noted
below and a savings bank deposit of $75.67.]
$400 bonds Brooklyn Union Gas Co,
10 year 7J^ Conv. Deb. due 1932, - $424 33 113 $452 00
Deposit in Peoples Savings Bank,
Rockville, - . . . . 75 67
1527 67
ANCIENT VIT.\L RECORDS FUND.
[This fund was instituted in 1907 and was raised by subscri]itions 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, . - . . . $407 47
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, $68 23
3S
incmbcrfliip Koll.
iTatnc, Kcsibciicc, atib Pate of ctbini5sioii.
IlTcinbers €x Officio.
Governor of Conaecticnf.
Charles A. Tenipleton, Waterbury, Jan. 3, 1923.
Lieutenant Governor of Connecticut.
Hiram Biiigbaiii, New Haven, Jan. 3, 1923.
Judffes of t lie Supreme Court of Errors.
Wheeler, George Wakenian, 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., vStaniford, March 25, 1917.
fudges of t lie 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. i, 1917.
Haines, Frank D., Portland, Aug. 30, 1918.
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.*
Brown, Allyn L., Norwich, Sept. 1, 1921.
Jennings, New-ell, Bristol, May i, 1922.
* Also an active member.
39
Gctir>e 2TTcinbcrs.
Thosp; in Italics are Life Members
Ackerman, Bernard Josiah, Hartford, INIay i, 1923.
Adams, Rev. Arthur, Hartford, April 4, 1909.
Adams, Benjamin, Wethersfield, Jan. 8, 1907.
Adams, Gridley, Hartford, Feb. 6, 1923.
Alcorn, Hugh M., Suffield, April 4, 191 1.
Allen, Mrs. Carrie White, Hartford, Nov. 4, 1902.
Allen, Charles Dwight, Wethersfield, Feb. 6, 1923.
Allen, Charles Halsey, Rockville, Feb. 7, 1922.
Alton, Charles D., Hartford, Nov. 13, 1888.
Alvord, George Buell, Hartford, Jan. 4, 1921.
Alvord, John Watson, Chicago, 111., Dec. 2, 1913.
Alvord, Samuel Morgan, Bolton, April 7, 1903.
Anderson, George Pomeroy, Boston, Mass., Nov. 14, 1922.
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.
Archibald, Rev. Warren S., Hartford, May 22, 1923.
Arms, Frank Thornton, Newport, R. I., Jan. 4, 1921.
Armstrong, Horatio H., West Hartford, Jan. 3, 1922.
Armstrong, Hurlburt Allingham, New Haven, Dec. 5, 1922.
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.
Baker, Isaiah, Jr., Hartford, December 6, 1921.
Baldwin, Simeon Eben, New Haven, April 4, 1S99.
Barbour, Lticius 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, 18S9.
Bates, Mrs. Alice Morgan Crocker, Hartford, May 3, 1921.
Baxter, Charles Newcomb, Branford, March 4, 1919.
Beach, Charles Edward, West Hartford, INIarch i, 1904.
Beach, George Watson, Saybrook, Oct. 7, 1890.
Beach, Mary Elizabeth, West Hartford, Oct. i, 1895.
Beach, Mrs. Mary M., West Hartford, April 3, 1923.
Beardsley, Edward W., Hartford, Jan. 4, 1921.
Beers, Robert C, Hartford, Jan. 4, 1921.
Belden, John H., Hartford, May 2, 1905.
Belding, Frederick N., Rockville, Jan. 3, 1922.
Belknap, Henry Wyckoff, Salem, Mass., April i, 191 3.
Belknap, Leverett, Hartford, Oct. 4, 1892.
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, Hackensack, N. J., March i, 1921.
Bishop, Hartley, Hartford, Jan. 4, 1921.
Bissell, Mrs. Almira A., New Haven, Nov. i, 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 Spe7icer, Hartford, Dec. 5, 1905.
Blodgett, William H., Winsted, March, i, 192 1.
Boardman, Thomas J., Hartford, March i, 1892.
Bolles, Burton W., Hartford, May 24, 1921.
Booth, Charles Edwin, New York, April 4, 1905.
Bottomley, Charles S., Rockville, March 7, 1922.
Bowen, Clarence Winthrop, Woodstock, May 2, 1882.
Boyd, Edward Steele, Woodbury, Feb. 5, 1901.
Brainard, Homer Worthington, Hartford, Nov. 13, 1894.
Brainard, Morgan Bulkeley, Hartford, Jan. 5, 1904.
Brainard, Newton Case, Hartford, Jan. 5, 1904.
Brandegee, Frank Bosworth, New London, May 23, 1905.
Bridgman, Henry //., Norfolk, April 7, 1903.
Bridgmau, Myron H., Hartford, Jan. 4, 1921.
Briggs, Warren R., Stratford, April 7, 1903.
Brinley, Frances Ellen, Newington Junction, March 6, 1923.
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.
Brush, Mrs. Julia E. Clarke, Danbury, Dec. 5, 1922.
Buck, John Halsey, Hartford, Jan. 4, 1898.
Buckley, Wickliffe S., Hartford, Jan. 3, 1922.
Buehler, Huber Gray, L,akeville, Dec. 7. 1920.
Bulkeley, Mrs. Fannie Briggs Hotighton, Hartford, May i, 1894.
Bulkley, George Edward, Hartford, Dec. 4, 1917.
Bullard, Herbert S., Hartford, May 2, 191 1.
Bunce, Philip Dibble, Hartford, May 3, 1921.
Burbank, Brig. Gen. James Brattle, Pittsfield, Mass., Nov. i, 1921.
Burch, George W., Hartford, April 3, 1923.
Burpee, Lucien Francis, Hartford, Dec. 7, 1920.
Burr, Mrs. Sarah Amanda Wilcox, Norfolk, May 5, 1914-
Burt, George H. Hartford, Feb. i, 1921.
Butler, Louis F., Hartford, Oct. 27, 1908.
— J^l —
]?utler, William Nelson, West Hartford, Jan. 2, 1923.
Camp, John Spencer, Hartford, Nov. 9, 1920.
Campbell, Jame.s N. H., Hartford, Dec. 6, 1910.
Canney, Rev. Aaron Wallace, North Westchester, Feb. 6, 1923.
Capen, J. Cleveland, Hartford, Feb. 4, 1902.
Carter, Howard Williston, Norfolk, May 6, 1S90.
Case, James Royal, Danbury, March 6, 1923.
Case, W^illis Buell, Hartford, Feb. i, 192 1.
Castle, Ernest Beecher, Bronxville, N. Y., Ma}' 26, 190S.
Castle, Henry Allen, Plainville, Feb. 6, 1.S94.
Chamberlin, Cyrus C, Plantsville, Nov. 14, 1916.
Chandler, George A., Hartford, May 3, 192 1.
Chapin, Alice Vivian, Hartford, Ai)ril 4, 1916.
Chapin, Gilbert W., Hartford, IMarch i, 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, 1895.
Clark, Charles Ho})kins, Hartford, May 25, 1S75.
Clark, Mrs. Julia Gilman, Hartford, Dec. 6, 192 1.
Clark, Walter Haven, Hartford, March 7, 191 1.
Clark, William B., Hartford, Oct. 7, 1890.
Cohen, George Harry, Hartford, March 7, 1922.
Cole, Richard H., Hartford, Jan. 6, 1920.
Collens, 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, 1921.
Conklin, Harry S., Hartford, Jan. 4, 1921.
Cooley, Charles Parsojis, 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 Phel{)s, 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. i, 192 1.
Davenport, Daniel, Bridgeport, Nov. 5, 1907.
Davis, Solon, P., Hartford, March i, 1921.
Day, Arthur Ponieroy, Hartford, Nov. 4, 1919.
Day, Edward Marvin, Hartford, Dec. i, 1903.
Deming, Robert C, New Haven, May 3, 1921.
Den/iani, Edivard, New Bedford, Mass., Dec. 7, 1920.
Dermott, Henry Sage, Albany, N. Y., Nov. i, 1921.
Dewey, Edward Watson, West Hartford, May 7, 1907.
Dickerman, Horace William, Montclair, N. J., Feb. i, 1921.
Dinion, Earle E., Hartford, Jan. 6, 1920.
Dunham, Donald A., Hartford, Jan. 4, 1921.
Dutcher, George Matthew, Middletown, Nov. i, 1904.
Edd}', Samuel A., Canaan, Dec. 4, 1906.
Ellis, George William, Hartford, Dec. 6, 1904.
Ellsworth, Ernest Bradford, Hartford, May i, 1900.
Elston, James Strode. Elmwood, Nov. i, 1921.
Enders, John Ostrom, West Hartford, March i, 192 1.
Ensign, Joseph Ralph, Simsbury, Oct. i, 1S95.
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, 1S96.
Forward, John Francis, Hartford, May 28, 1907.
Fowler, Charles J., Thompsonville, March i, 1921.
Francis, Mary, Hartford, May i, 1923.
Freeman, Harrison Barber, Hartford, May 2S, 1907.
Frost, Mrs. Josephine C, Brooklyn, N. Y., April 3, 1923.
Fussenich, Frederick W., Torrington, April 3. 1923.
Fyler, Anson Priest, Simsbury, Nov. i, 1921.
Fulton, William Edivards, Waterbury, Dec. 7, 1920.
Galpin, Ruth, Berlin, May 28, 1907.
Garrison, Levi Turner, Willimantic, May 3, 1921.
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. i, 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, 192 1.
Gocher, William Henry, Hartford, Dec. 3, 1901.
Godard, George Seymour, Hartford, Nov. i, 189S.
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. i, 1921.
Goodwin, Charles L., Hartford, April 2, 1907.
Goodwin, Rev. Francis, Hartford, Dec. 12, 1876.
Goodwin, George R. Hartford, Feb. i, 1921.
Goodwin, James Lippincott, Hartford, Jan. 8, 1918.
Gordy, Wilbur, F"., Hartford, Nov. 9, 1920.
Gorton, Joseph Cha])man, Hartford, Feb. i, 1921.
Gorton, L. 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 i, 192 1.
Hall, Mary, Hartford, Oct. 7, 1S90.
Hall, William Hutchins, West Hartford. Oct. 3, 1905.
Hallock, Frank Kirkwood, Cromwell, Dec. 5, 1922.
Hamilton, Mrs. Alice Allen, Hartford, May 2, 1922.
Hamilton, Irenus Kittredge, Jr., Hartford, March 4, 1913.
Haninier, Alfred Eniil, Branford, Ma^' 2, 1905.
Hart, George P., New Britain, Nov. 14, 1922.
Hart, Harold G., Hartford, March i, 1921.
Harwood, Benjamin Eastman, Chester, Nov. 14. 1922.
Harwood, Pliny LeRov, New London, Jan. 4, 1921.
Hastings, Richard Cleveland, Hartford, Maj- 3, 1921.
Hazen, Rev. Azel Washburn, IMiddletown. March 7, 1922.
Hazen, Ma3-nard Thompson, Hartford, Jan. 6, 1920.
Heartman, Charles F., Metuchen, N. J.. May 22, 1923.
Henney, William F., Hartford, Ma^- 7, 1907.
Hewins, Caroline Maria, Hartford, Feb. 2, 1897.
Hickmott, William J., West Hartford, Nov. 14, 1922.
Hill, Gilman C, Waterbur}-, Jan. 3, 1922.
Hill, Oliver C, Waterbury, Jan. 4, 1921.
Hiscox, Oliver A., Woodstock Valley, May 22, 1917.
Holcombe, Harold G., Hartford, Nov. 14, 1916.
Holcombe, John Marshall, Hartford, March 7, 1916.
Hollister, Burton J., Hartford, Nov. 14, 1922.
Holmes, Mrs. Judith Bigelow Phelps, Winsted, April i, 1902.
Holmes, Edward Rufus, Winsted, April 4, 191 1.
Holt, Fred Park, Hartford, Feb. i, 1921.
Hopson, William Fowler, New Haven, March i, 1904.
Howard. Daniel, Windsor, 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, Xeivnian, Hartford,. Nov. 7, 1S99.
Huntington, Frederick J., Norwich, May 5, 1S96.
Huntington, Robert Watkinson, Jr., Hartford, Jan. 3, 1899.
Huntington, Samuel G., Hartford, Jan. 6, 1920.
HN-de, Alvan Waldo, Hartford, March i, 1921.
Ingersoll, Charles Anthony, Portland, Dec. 7, 1920.
Isham, Norman Morrison, Providence, R. I., Nov. 13, 1906.
Jarx-is, H. Gildersleeve, Hartford, March 6, 1923.
Jewett, Allen, Clark's Corner, Nov. 14, 1922.
Johnson, Allen, New Haven, Jan. 4, 1921.
Johnson, Jarvis McAlpine, Hartford, April 6, 1915.
Johnson, William E., West Hartford, Nov. i, 1904.
Joslyn, Mrs. Minnie L., Hartford, Feb. i, 1921.
Joy, John W., Hartford, March i, 192 1.
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 i, 1906.
Keogh, Andrew, New Haven, Jan. 4, 1921.
Keyes, Anna Mabel, Hartford, Nov. 9, 1920.
Keyes, Mrs. Mary Emilia, Hartford, Dec. i, 1914.
Kilbourn, Joseph Biruey, Hartford, March, i, 1921.
Kimball, Arthur Reed, Waterbury, Feb. i, 192 1.
Kimball, Mrs. Mary Chase, Waterbury, April 4, 1922.
Kingsbury, Mrs. Edith Leonard, Hartford, May i, 1923.
Knight, William Ward, Hartford, Dec. 4, 1894.
Laird, John Melvin, Hartford, Nov. 4, 1913.
Lake, Everett John, Hartford, May 23, 1905.
Lathrop, Hayden R., Hartford, Nov. i, 1921.
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, 192 1.
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, 1S93.
Ludlow, Samuel, Jr., Hartford, May 23, 1922.
Lyman, Theron U., Hartford, Oct. 27, 1908.
MacDonald, James H., New Haven, Nov. i, 1904.
MacDonald, Mrs. Mary L. B., Hartford, Dec. 4, 1894.
McGovern, Robert L., Hartford, Feb. 7, 1922.
Mcllwaine, Archibald Graham, Jr., Hartford, March i, 1921.
McLean, George P., Simsbury, Dec. 6, 1910.
Maercklein, Herman J., Hartford, May 3, 1921.
Marshall, Mrs. Ethel wyn 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.
Maxcuell, Francis Taylor, Rockville, June 29, 1892.
Max'iVell, Williavi, Rockville, Dec. 4, 1894.
Mead, Spencer P., Brooklyn, N. Y., Nov. i, 1921.
Meredith, Albert Barrett, West Hartford, March i, 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, 1899.
Mitchelson, George, Tariflfville, Nov. 14, 1916.
Moore, p;thelbert Allen, New Britain, May 2, 1905.
Moore, James B., Hartford, Dec. i, 1908.
Morgan, Forrest, Hartford, May 4, 1886.
Morris, Edward B., Hartford, Oct. 27, 1908.
Jt5
Morris, John Felt, Hartford, Oct. 27, 1908.
Morris, Mrs. Mary Painelia, Hartford, April 4, 1905.
Morris, Sliiras, Hartford, Feb. 3, 1920.
Mowbray, Harry Siddons, Washington, Feb. 6, 1912.
Murlless, F^rederic T., Jr., Hartford, Dec. 5, 191 1.
Naylor, James H., Hartford, Nov. 5, 1907.
Neifert, William W., Hartford, March i, 1921.
Newell, Robert Brewer, Hartford, Jan. 6, 1920.
Norton, Mrs. Alice Slate, West Hartford, Feb. 6, 1923.
Norton, Malcolm Andrew, West Hartford, Feb. 6, 1923.
Nutting, Wallace, Franiinghani, Mass., March 6, 1923.
Ogill)y, Rev. Remseii B., Hartford, April 5, 1921.
Olmsted, Fannie J\Faria, 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, 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, 1911.
Peck, Epaphroditus, Bristol, Jan. 4, 1898.
Perry, Mrs. Anna Morris, Hartford, Oct. 27, 1908.
Persiani, Charles C, Plantsville, Oct. 3, 1905.
Phelps, Charles, Rockville, Nov. i, 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, 1S98.
Phyfe, Robert Eston, Hartford, March 3, 1908.
Piper, E;dwin P., Hartford, May 25, 1909.
Pond, E. LeRoy, Hartford, Jan. 4, 1921.
Potter, Arthur Fiske, Portland, March i, 1921.
Potter, Lester L., Hartford, Nov. 15, 1910.
Pratt, Edward Burt, Hartford, May 24, 1904.
Pratt, Harry Rogers, Hartford, Dec. 6, 1921.
Prentice, Frank I., Hartford, Nov. 6, 1917.
Prentice, Samuel Oscar, Hartford, Feb. 6, 1894.
Prince, Nathan D., Hartford, May 3, 192 1.
Prior, Charles F'dward, Hartford, March 2, 1909.
Putnam, William Hutchinson, Hartford, April 7, 1914
Randall, Herbert, Hartford, April 7, 1903.
Redfield, Henry Sherman, Hartford, March i, 1921.
Rhodes, James E., Hartford, Jan. 3, 1922.
Richards, Alfred T., Hartford, Nov. 14, 1916.
Richards, Francis Henry, Hartford, July 11, 1S93.
Riple\-, L^wis William, Glastonbury, March i, 1921.
Robbins, Edward Denmore, New Haven, June 5, 18S3.
Robbins, William Alfred, Brooklyn, N. Y., March 7, 1922.
Roberts, Henry, Hartford, May 5, 1891.
Roberts, Philip, Hartford, Nov. 14, 1922.
Robinson, Mrs. Elizabeth Hart Jarvis, Hartford, May 27, 19 13.
Robinson, Henry vSeymour, 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, 192 1.
Rowley, Alfred Merrinian, West Hartford, Dec. 5, 1922.
Rowley, John Carter, Hartford, March i, 192 1.
Royce, Helen Elizabeth, Hartford, May 27, 1919.
Rudd, Malcolm Day, Lakeville, March 6, 1900.
Russ, Charles Cooke, Hartford, Jan. 7, 1913.
Rvan, Thomas Francis, Litchfield, April i, 1913.
Sage, George Henry, Hartford, Jan. 4, 1921.
Sage, John Hall, Portland, Nov. 5, 1895.
Sanborn, William A., Hartford, Feb. i, 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. i, 192 1.
Scoville, William H., Hartford, Feb. 7, 191 1.
vSearls, Charles Edwin, Thompson, Nov. i, 1904.
Seaverns, Charles Frederic Taft, Hartford, Dec. 7, 1920.
Sessions, Albert L., Bristol, May 2, 1922.
Sexton, Lewis A., Hartford, May 3, 1921.
Seymour, George Dudley, New Haven, Nov. 12, 1912.
Shepard, Charles, 2d, Washington, D. C, Dec. 5, 1922.
Shepard, James, New Britain, April 7, 189 1.
Sheppard, Mrs. Caroleen Beckley, New York, N. Y., Nov. i, 1921.
Shipman, Arthur Leffingwell, Hartford, Nov. i, 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. i, 1904.
Skeel, Mrs. Emily Ellsworth Ford, New York, N. Y., Feb. i, 192 1.
Slade, Louis P., New Britain, Feb. i, 192 1.
Sloper, Andrew J., New Britain, Dec. 7, 1920.
Smead, Edwin Billings, Greenfield, Mass., May i, 1894.
Smith, Allan K., Hartford, April 5, 1921.
Smith, Mrs. Ella M. Hubbard, Hartford, April 3, 1923.
1^■7
Smith, Ernest Walker, Hartford, iMarch 7, 191 1.
Smith, Harry Hilliard, Hartford, March i, 1921.
Smith, Mrs. Jane 7", Hartford, April i, 1S90.
Smith, Robert T., Hartford, April 3, 1923.
Smith, Seymour Wemyss, Hartford, Nov. i, 192 1.
Smith, Winchell, Farmington, Dec. 7, 1920.
Soule, Rev. Sherrod, Hartford, May 3, 1921.
Spencer, Alfred, Jr., Hartford, March 3, 1908.
Spencer, Walter Bunce, New Haveu, May 2, 191 1.
Sperry, Henry Marshall, Hartford, Ma}- i, 1906.
Spiess, Mathias, South Manchester, Dec. 6, 192 1.
Starr, Elsie Gertrude, Newinj^ton Junction, April 4, 1905.
Starr, Frank Farnsworth, Middletown, Nov. 7, 1SS2.
Stearns, Rev. Charles Cununings, Claremont, Cal., May 29, 1888.
Steiner, Walter Ralph, Hartford, March 2, 1909.
Stevenson, George S., Hartford, January 6, 1920.
Stoeckel, Carl, Norfolk, Maj^ 6, 1890.
Stoeckel, Mrs. Ellen Bait ell, Norfolk, March 3, 1S96.
Stoeckel, Robbins Battell, Norfolk, March i, 1921.
Stokes, Anson Phelps, New Haven, Jan. 4, 1921.
Stone, Charles Greene, Hartford, April 2, 1S95.
Strong, James Meggat, West Hartford, May i, 1923.
Sturges, George R., Woodbury, April 5, 192 1.
Sugden, Frank W^aldo, Allenhurst, N. J., May i, 1906.
Sumner, Frank C, Hartford, March i, 192 1.
Talcott, Charles Hooker, Hartford, May 27, 1903.
Tallman, James Hazelton, Hartford, Oct. 4, 1S92.
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. i, 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.
Thomson, Henry Czar Merwin, New Britain, Feb. 7, 19:2.
Thrall, Charles Holmes, Hartford, Nov. 9, 1920.
Tomlinson, Sanuiel C, Woodbury, April 23, 1912.
Trinder, Frederick J., Hartford, Jan. 4, 192 1.
Trumbull, Annie Eliot, Hartford, March i, 1921.
Tnller, Mabel Champion, Hartford, Nov. 4, 1902.
Turner, Albert Milford, Northiield, Jan. 6, 1920.
Tuttle, Alice Gertrude, Hartford, March 7, 1916.
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, 1S93.
Vaill, Walter E., Waterville, Dec. 7, 1915.
la>i Alsty>ie, Laivrence, Sharon, March 5. 1S95.
Wadhams, John M., Goshen, May 3, 1921.
Wadsworth, Herbert Clinton, Atlanta, Ga., May i, 1900.
Ware, Charles Benjamin, Hartford, Ma}- 3, 1921.
Warner, Donald Judson, Salisbury, Jan. 4, 1921.
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, 190S.
Weeks, Frank Bentley, Middletown, Jan. 3, 191 1.
Welles, Charles Thomas, Hartford, Nov. i, 1S92.
Welles, Edwin Stanley, Newington, Nov. 5, 1895.
Welles, Lemuel Aikin, Bronxville, N. Y., April i, 191 3.
Welles, Martin, Hartford, April 4, 191 1.
Whaples, Meigs Heywood, Hartford, Nov. 5, 1889.
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 i, 192 1.
Wiard, Albert Lyman, New Britain, Dec. 3, 1907.
Wickham, Clarence Horace, Manchester, Nov. 4, 191 3.
Wightman, Elbridge March, New Britain, Feb. 7, 1922.
Wilcox, Edward P., West W'insted, Nov. 4, 1902.
Wilcox, Frank L., Berlin, Nov. 9, 1920.
Wilcox, John A.. Bloomfield, April 3, 1923.
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, 1917.
Wood, Herbert Russell, Hartford, May 2, 191 1.
Wood, Olin R., Manchester, March 7, 1922.
Woodruff, George Morris, Litchfield, April i, 1890.
Woodruff, RoUin Simmons, New Haven, Jan. 4, 1921.
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.
Work, Bertram G., New York, N. Y., Feb. 7, 1922.
Wright, Asahel Johnson, Hartford, Nov. i, 1904.
Wright, F'ayette Lawson, Pomfret Center, May 2, 1905.
49
honorary iUember.
Hubert Hall, F. S. A., Litt.Dr., London, Knj^., Oct. 2, 1900.
(£orrespon^ilU3 21Tcmbers.
Andrews, Charles McLean, Ph. D., New Haven, Jan. 5, 1S97.
Winslow, Rev. William Copley, D.D., LL.D., Boston, Mass., Nov. 13, 1S94.
50
Dowaixons
Names
Residences.
e
O
>
6
.5
JZ
a
E
3
0
W
1
i.
Adams, Arthur, -----
Hartford, Conn.,
4
I
Adams, William F., -
Springfield, Mass., -
—
I
—
Allin<J, Edward B., - - - -
Haniden, Conn.,
—
I
—
American Antiquarian Society,
Worcester, Mass., -
—
—
American Bankers' Association,
New York, N. Y., -
—
I
—
American Catholic Historical Society,
Philadelphia, Pa., -
—
—
American Historical Society, -
New York, N. Y., -
I
—
American Irish Historical Society, -
New York, N. Y., -
—
—
American Nunnsmatic Association, -
New York, N. Y., -
—
I
—
American Philosophical Society,
Philadelphia, Pa., -
I
—
American Woolen Co.,
Boston, Mass.,
I
—
Andover Theological Seminary,
Caml)ridge, Mass., -
—
I
—
Anonymous, . . . - .
Davenport, Iowa., -
—
Bates, Albert C,
Hartford, Conn.,
8
9
Beach, The Misses, - - - -
West Hartford, Ct.,
8
15
Beers, Robert C,
Hartford, Conn ,
—
Belknap, Leverett, - - - -
Hartford, Conn.,
—
—
Bissell, F. Clarence, - - - -
Hartford, Conn.,
—
—
I
Boston, City of, - . . _
Boston, Mass.,
—
—
Brainard, Newton C,
Hartford, Conn.,
,
—
Brings, W. Alexander,
Hartford, Conn., -
—
—
Brock way, Mrs. Cieorge D.,
Hartford, Conn.,
4
—
Brown, Isaac B.,
Corry, Pa.,
—
—
Bnckner, J. D. M., - - - .
Aurora, Neb., -
—
I
—
Buel, Mrs. Elizabeth C. B.,
Litchfield, Conn., -
—
I
—
I'.ufTalo Historical Society,
Buffalo, N. Y.,
I
—
Bureau of American Ethnology,
Washington, D. C,
—
—
I'.ureau of Railway Economics,
Washington, D. C,
78
I
lUitler, Pierce, -----
Chicago, 111., -
—
1
—
Canadian Government,
Ottawa, Can., -
—
—
Case, Charles G., - . - _
Hartford, Conn.,
2
—
Carter, Howard W., -
Norfolk, Conn.,
31
3
—
Chamber of Commerce,
Concord, N. H.,
1
—
Chicago Historical Society,
Chicago, 111., -
—
I
—
Clark. Olin H., - - '-
Hartford, Conn.,
3
—
—
Colunil)ia University,
New York, N. Y., -
4
I
—
Commission of Public Docks, -
Portland, Oreg.,
I
—
Connecticut Soc. of Colonial Dames,
Waterl)ury, Conn., -
I
—
—
Connecticut Society of Colonial Wars,
Hartford, Conn.,
I
—
—
Connecticut, State of, - - -
Hartford, Conn.,
11
—
4
Cununings, Alice T.,
Hartford, Conn., -
3
I
56
Custer, Mrs. Fnizabeth B.,
New York, N. Y., -
I
Daboll, Finest C, - - . .
New London, Conn.,
—
2
—
Daugherty, Harry M.,
Washington, D. C,
—
I
—
Daves, John C,
Baltimore, Md.,
—
I
—
Deiiechaud, Justin P\,
New Orleans, La., -
I
—
Dyer, Mrs. D. T.,
Collinsville, Conn.,
—
2
—
51
Names.
Residences.
j:
i
c
■5
1 §"
Eggleston, Percy C,
New London, Conn.,
1
I 1 —
Ehrich Galleries, ... -
New York, N. Y., -
— I
—
Kllery, William, ....
Boston, Mass.,
1
I
Erving, Henry W., - - - -
West Hartford, Ct.,
— i I
—
Essex Institute, . - . -
Salem, Mass.,
— r
—
Evans, Charles, . - . .
Chicago, 111., -
— I
—
Fliniaux, A.,
Toulouse, I'rance, -
— I
—
Gay, Alice M., -
Hartford, Conn., -
2 I
—
Gay, Frank 15., -
Hartford, Conn., -
- ! 4
2
General Society of Colonial Wars, -
Los Angeles, Cal., -
I
—
Geological Survey of Canada, -
Ottawa, Can., -
2
ID
—
Georgia Historical Society,
Savannah, Ga.,
I
—
—
Grout, Henry W., - - . .
W'aterloo, Iowa,
I
—
—
Hale, Charles R..
Hartford, Conn.,
—
—
I
Hallock, Frank K., -
Cromwell, Conn., -
—
I
—
Harcourt, Brace .S: Co.,
New York, N. Y., -
—
I
—
Harris, Walter S. G.,
Hartford, Conn., -
I
—
—
Hartford Courant Company,
Hartford, Conn.,
8
—
—
Hartford Printing Co.,
Hartford, Conn.,
136
—
—
Hastings, Mary E., - - - -
Hartford, Conn., -
—
10
Hewins, Caroline M.,
Hartford, Conn.,
268
2
—
Hihbard, Mrs. Augustine G., -
Hartford, Conn.,
I
—
—
Historical vS: Geographical Institute,
Porto Alegri, Brazil,
I
—
—
Historical ts: Philoso])hical Society,
Cincinnati, Ohio, -
I
—
—
Historical Society of Pennsylvania,
Philadelphia, Pa., -
I
—
—
Hoadley, George E., -
Hartford, Conn., -
I
I
15
Holcombe, Sarah S.,
Hartford, Conn.,
I
—
Howard University, - - - -
Washington, I). C,
I
—
—
Hydro-F;iectric Power Commission
of Ontario, -----
Toronto, Can.,
—
I
—
Indian Rights Association,
Philadel})hia, Pa., -
—
—
Indiana I'niversity, - - . -
Bloomington, Ind.,
I
—
—
Jameson, J. Franklin,
Washington, D. C,
—
—
Japan Society, - - . . -
New York, N. Y., -
I
—
—
Jenney, Charles I"., -
Hyde Park, Mass., -
--
—
John Carter Hrown Library,
Providence, R. I., -
—
—
John Crerar Library,
Chicago, 111., -
—
—
Johnson, Frank L., -
Agawam, Mass..
—
—
Jones, John Price, . . . .
New York, N. Y., -
—
.
—
Jones Library, -----
Amherst, Mass.,
I
—
—
Kahn, Otto H.,
New York, N. Y., -
—
—
Kite, FHizabeth S., -
Boston, Mass.,
2
—
—
Knower, Mrs. Benjamin, -
Hartford, Conn., -
—
—
I
Kong. Vit. Hist, and Antik. Akad.,
Stockholm, Sweden,
4
—
Lauriat, Charles E., Co., -
Boston, Mass.,
—
Laval University, ....
Quebec, Can.,
I
—
—
Lewis Institute, ....
Chicago, 111., -
—
—
Library of Congress, . - - -
Washington, D. C,
I
—
Lines, H. Wales, . . . .
Meriden, Conn.,
I
—
—
Longfellow Memorial Association, -
Cambridge, Mass., -
—
—
Louisiana Historical Society, -
New Orleans, La., -
I
—
—
Louisiana State Museum, -
New Orleans, La., -
—
—
Lumpkiu, Mrs. Anna Gridley, -
Thomaston, Conn.,
I
—
Names.
Residences.
i
3
O
«
c
3
O
>
E
<a
a.
I
1
Macaulay, T. B.,
Montreal, Can.,
Maine Historical Society,
Portland, Maine, -
I
—
Massachusetts Historical Society,
Boston, Mass.,
3
—
—
Massachusetts, State of, -
Boston, Mass.,
2
— —
Maryland Historical Society, -
Baltimore, Md.,
2
— —
Metropolitan Museum,
New York, N. Y., -
I
. —
—
Michigan Historical Commission, -
Lansing, Mich.,
4
2
—
Mitten, Thomas E., - - - -
Philadelphia, Pa., -
I
—
Morgan, John Hill, - - - -
New York, N. Y., -
—
I
—
Nat'l Auto. Chamber of Commerce,
New York, N. Y., -
—
I
—
National Coal Association,
Washington, D. C,
—
I
—
National Museum, - - - -
Philadelphia, Pa., -
—
4
—
National Museum, - - . -
Rio Janeiro, Brazil,
—
I
—
National Soc. Daughters Amer. Rev.,
Washington, D. C,
3
—
—
National Soc. Daughters of Founders
and Patriots, . . . -
Washington, D. C,
I
—
—
New England Historic Gen. Soc, -
Boston, Mass.,
2
—
—
New Hampshire Historical Society,
Concord, N. H.,
—
3
—
New Haven Colony Historical Society,
New Haven, Conn.,
1
—
New Jersey Historical Society,
Newark, N. J.,
I
—
—
New York Gen. and Biog. Society, -
New York, N. Y., -
1
—
—
New York Historical Society, -
New York, N. Y., -
4
—
—
New York Public Library,
New York, N. Y., -
I
—
—
New York State Historical Assoc, -
Glens Falls, N. Y., -
I
—
—
New York State Library, -
Albany, N. Y.,
3
—
—
Newl)erry Library, - - - -
Chicago, 111., -
2
—
Newport Historical Societ}',
New}3ort, R. I.,
—
4
—
Nijgh & Van Ditmar's Publishing Co.,
Rotterdam, Holland,
I
—
Non-union coal operators,
Bluefield, W. Va., -
—
I
—
North, De.xter, -----
Washington, D. C,
I
—
—
Oberlin College, - . - -
Oberlin, Ohio,
—
I
—
Ontario Historical Society,
Toronto, Can.,
2
—
—
Payne, P'rederick W.,
Hartford, Conn., -
—
3
—
Pearson, Arthur Pinnnons,
Boston, Mass.,
—
I
—
Penrose, R. A. P\, Jr.,
Philadelphia, Pa., -
—
I
—
Phelps. Mabel O., -
Wi listed, Conn.,
I
I
—
Phillips, Deane, . . - .
Ithaca, N. Y., -
I
—
Porter, Frank B., -
New York, N. Y., -
I
—
Pratt, George Dwight,
Springfield, Mass., -
—
—
I
Public Library, -----
Brockton, Mass., -
I
—
—
Public Library, -----
Detroit, Mich.,
2
I
Public Library, -----
St. Louis, Mo.,
I
Public Library and Museum,
Adelaide, S. Au.st., -
2
—
Redwood Library, - - - -
Newport, R. I.,
—
I
Reynolds, (yiles L., - - - -
New London, Conn.,
I
—
Robins, Vernon, - . . .
Louisville, Ky.,
__
I
Rock Island R. R., -
Chicago, 111., -
I
Rockefeller P'oundation, -
New York, N. Y., -
—
I
Rogers, Mrs. So])hie S., -
Philadel])hia, Pa., -
I
—
Royal Historical Society, -
London, Eng. ,
I
Royal Society of Canada, -
Ottawa, Can., -
2
—
Rutgers College,
NewBruii.swick,N.J.,
—
I
Saner, U. IL, -
Los Angeles, Cal., -
—
—
I
53
Names.
vSecord, William R., -
Sellers, Kdwin Jaquett,
Seymour, George Dudley,
Sharpe, William C, -
Smithsonian Institution, -
Society of Antiquaries of Scotland,
Society of Mayflower Descendants
in New York, - - - -
Sons of the Revolution, -
Sons of the Revolution,
Sons of the Revolution, -
Starr, E. C,
State Archaeological and Hist. Soc,
State Board of Education,
State Historical Department, -
State Historical Library, -
State Historical Society, -
State Historical Society, -
State Historical Society, -
State Historical Society, -
State Library, - . - . -
State Museum, -----
Swedish Travel Bureau,
Thomas, Milton, - . . -
Thompson, Slasou, - - - -
Tower (Genealogical Society,
Trinity College, . . . -
Tunis, George W., - - - -
United States,
U. S. Brewers' Association, - - -
U. S. Steel Corporation,
University of Chicago,
University of Cincinnati, -
University of Colorado,
University of Illinois,
University of Pennsylvania,
University of State of New York, -
I'niversity of Toulouse,
Utley, George B., -
Wanzer, William H.,
Welles, E. Stanley, - - - .
Wesleyan University,
Western Reserve Historical Societj",
Western Reserve University,
Wilcox, Delos F., -
Williams, John H., -
Windsor Historical Societj',
Winship, George Parker, -
Yale University, - . . .
Residences.
Hartford, Conn.,
Philadelphia, Pa., -
New Haven, Conn.,
Seymour, Conn.,
Washington, D. C,
p;dinburgh, Scotl'nd,
New York, N. Y. , -
Los Angeles, Cal., -
New York, N. Y., -
Morgantown, W.Va.,
Cornwall, Conn.,
Columbus, Ohio,
Hartford, Conn.,
Cheyenne, Wyo., -
Springfield, 111., -
Iowa City, Iowa,
Columbia, Mo.,
Lincoln, Neb.,
Madison, Wis.,
Richmond, Va.,
Springfield, 111.,
New York, N. Y., -
Chatham, N. Y., -
Chicago, 111., -
Boston, Mass.,
Hartford, Conn.,
Hartford, Conn.,
Washington, D. C,
New York, N. Y., -
New York, N. Y., -
Chicago, 111., -
Cincinnati, Ohio, -
Boulder, Col., -
Urbana, 111., -
Philadelphia, Pa., -
Albany, N. Y.,
Toulouse, France, -
Chicago, 111., -
Slingerlands, N. Y.,
Newington, Conn.,
Middletown, Conn.,
Cleveland, Ohio,
Cleveland, Ohio,
Elmhurst, N. Y., -
Windsor, Conn.,
Windsor, Conn.,
Cambridge, Mass., -
New Haven, Conn.,
w
E
a
E
<d
a.
I
I
I
7
I
4
I
8
I
15
I
I
13
I
2
I
—
7
I
7
4
I
I
—
2
—
I
I
—
—
I '
::
I
I
I
5
7
I
I
I
I
2
I
2
—
I
—
I
15
I
I
2
2
3
—
2
—
2
—
6
I
I
I
3
I
i6
For other donations (manuscripts) see page 15.
ANNUAL REPORT
OF
K^^t \uonMc(icu( J^iBtoxkat^ockt^
May, 1924
ANNUAL REPORT
OF
^^t Connecticut ^^istoxicd ^ocid^
REPORTS AND PAPERS PRESENTED AT THE ANNUAL
MEETING, MAY 27, 1924
ALSO A LIST OF OFFICERS AND MEMBERS AND OF
DONATIONS FOR THE YEAR
HARTFORD
PUBLISHED BY THE SOCIETY
1924-
Gift
Cftrne^ie In«t.
OCT 1 6 1924
P,ess of Pellon & King, Inc.
Middleto-ojn, Conn.
Officers of tl]c Society.
President.
MORGAN B. RRAINARD, ---... Hartkord
Vice-Presidents.
FRANK FARNvSWORTH STARR, . . . . Middi.ktown
vSIMEON E. BALDWIN, -----.. Xew Haven
CARL STOECKKL, ---.... Norfolk
CLARENCE W. BOWEN, - - . . . Woodstock
GEORGE C. F. WILLIAMS, Hartford
HENRY LEF;, ----... Bridgeport
FRANCIS T. MAXWELL, - - - Rockville
GEORGE S. PALMER, --.... New London
Recording Secretary.
ALBERT C. BATES, ------- Hartford
Corresponding Secretary.
FRANCIS PARSONS, ---.-.. Hartford
Treasurer.
JOHN O. ENDERS, -.-... West Hartford
Librarian.
ALBERT C. BATES, --..--. Hartford
Auditor.
JOHN FELT MORRIS, - - . . . West Hartford
Membership Committee.
MORGAN B. BRAINARD, r.r(#r/(?, - . . - Hartford
LEVERETT BELKNAP, ...... Hartford
ALBERT C. BATES, ----- - Hartford
GEORGE S. GODARD, ------ Hartford
HENRY A. CASTLE, ------- Plainville
EDWIN P. TAYLOR, - - Hartford
F. CLARENCE BISSELL, Hartford
HAROLD G. HOLCOMBE, ---... Hartford
Library Committee.
MORGAN B. BRAIN ARD, (-.i-o/^V/o, - - - HartFORD
FRANCIS H. PARKER, ------- Hartford
LUCIUS B. BARBOUR, - - - - - Hartford
ALICE T. CUMMINGS, - - . . . wkst Hartford
Publication Committee.
MORGAN B. BRAINARD, ex officio, - - - - Hartford
ALBERT C. BATES, ------- Hartford
!•:. vSTANLEY WELLES, . - . . . Nevvington
I'lDWARD F. HUMPHREY, - . . - . HarTFORD
Committee on Monthly Papers.
MARTIN WELLES, Hartford
MAYNARD T. HAZEN, ------- Hartford
CHARLES G. WOODWARD, ----- Hartford
KesolDc 3ncorporatitu3
(Il^c donnccticut fjistorcial Society.
Passeb IHay, 1825; Kcncmeb Hlay, ^83^);
CImctibcb February, U)05, lUay, ^923.
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 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 Cotinecticut 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 an}- estate, real or personal, to an amount not exceeding seven
hundred and fifty thousand dollars; and may have a common seal, and
the same may alter at pleasure, may establish rules relative to the ad-
mission of future members; may ordain, establish, and put in execution
such by-laws and regulations, not contrar}^ 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.
lni=Sair»f.
ARTICI.E 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 l^e 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 INIembership shall be
renewed, he ma}- be admitted by the votes of two-thirds of the members
present.
Section 4. Active members shall pay as annual dues to the Societ}'
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 conmiittees
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 vSociety; 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 Societ)^ shall pay to the order of the chairman of the Standing
Committee such sums as may be required for the ordinarj- 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 j'ear, 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 maj' approve and recommend for admission. No
applications for membership shall be considered or acted upon by said
Connnittee 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 .A.ND 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
ma)- 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 Societ}-;
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 cf^bre55.
To the Members of the Connecticut Historical Society:
M}- report of last 3'ear made mention of the gift to this
Society by the will of our late deceased life member George
Edward Hoadley of one half of his residuary estate, for the
purpose of erecting a fire-proof building for the Society. At
that time it was known onh' that this would be a considerable
sum; but the amount was unknown. The settlement of the
estate revealed that the sum was larger than had been antici-
pated. A distribution of the estate was made on December
nineteenth and there was set off to the Society securities and
cash valued at $252,784.73. In addition the Society received
a number of historical pamphlets and a quantity of manu-
scripts and autograph letters which had been appraised at
$5,021.00. A statement in some detail regarding these manu-
scripts will appear in the report of the Librarian.
This munificent bequest from Mr. Hoadley with nearly
$20,000.00 which he had given the Society for the same
purpose previous to his death, together with the accumula-
tions of income on the fund, will, it is hoped, enable the
Society to proceed with the erection of a building as soon as
arrangements and plans for the work can be made. Such an
undertaking as this requires the most careful consideration,
that mistakes may be avoided both in the location and the
planning of the building. A committee has been appointed
"to consider the problem of a stiitable building to be erected
from the proceeds of the Hoadley Fund"; but as 3-et suffi-
cient study has not been given to the problem to warrant a
report from that committee. That a building is very much
needed is known to all who are familiar with the Society,
while others need only to view the crowded condition of our
rooms to assure themselves of such need.
Under the will of Dr. William Ward Knight of Hartford,
a member of the Society for twenty-nine years, whose death
occurred last December, the Society receives a legacy of
$7.ooo-oo- This legacy is, however, subject to a life use,
and is not expected to become available to the Society for
a considerable number of years.
It is to be hoped that in the near future others will re-
member the Society either b\' direct gift or by inclusion in
their wills, as with the occupancy of a new building and
larger quarters, the general expenses of administration will
be enormously increased.
It is a matter on which the vSociety is to be congratulated
tliat we have received as a gift from one of our officers.
Gen. lyucius B. Barbour, of Hartford, all of the remaining
unsold copies of that valuable work, Manwarings abstracts of
the Probate Records of Hartford District from 1635 to 1750.
It is to be regretted that there have been delays in printing
the volume of our Collections which is to contain the Wyllys
family papers, so that it is not yet published. Meanwhile
other copy has been prepared, so that it is hoped the publi-
cation of a volume to be paid for from our Ancient Vital
Records Fund may soon be undertaken.
At our monthly meetings during the year the following
interesting papers have been read:
Robert J. Burdette and his contemporaries; a builder's esti-
mate, by Hon. Charles C. Cook, at the October
meeting.
Racial distribution of the settlers of the colonies before the
Revolutionary War, by Professor William B. Bailey, at
the November meeting.
French traits, by Professor Henry A. Perkins, at the De-
cember meeting.
Shakespeare personally, by Dr. Allan D. Risteen, at the Janu-
ary meeting.
Some notes on wampum, by Edwin Stanley Welles, at the
February meeting.
The early histor}^ of Pemaquid, by Lewis W. Allen, at the
March meeting.
Egypt, by Clifton E. Sherman, at the April meeting.
Some first editions of American authors, by Dr. George C.
F. Williams, at the May meeting. This paper was
illu.strated by the exhibition of numerous examples of
rare first editions from Dr. Williams' own library.
Death has taken its toll of our members and we record the
loss of the following:
Rev. Francis Goodwin of Hartford, admitted December
1876, died October 5, 1923.
Forrest Morgan of Hartford, admitted May 1886, died
February 24, 1924.
Rev. Charles Cummings Stearns of Claremont, Cal., ad-
mitted May 1888, a life member and formerly a resident
of Hartford, died May 25, 1924.
Sidney Morse Gladwin of Hartford, admitted October
1890, died September 15, 1923.
Thomas Jefferson Boardman of Hartford, admitted
March 1892, died June 17, 1923.
Lyman Allyn Upson of Thompsonville, admitted July
1893, died January 24, 1924.
Dr. William Ward Knight of Hartford, admitted De-
cember 4, 1894, died December 4, 1923.
Lawrence Van Alstyne of Sharon, a life member, ad-
mitted March 1894, died November 30, 1923.
Ebenezer Sanborn Phillips of Bridgeport, a life mem-
ber, admitted May 1898, died in 1919.
Thomas Little of Hartford, admitted October 1905, died
in June 1923.
Mrs. Louise B. Parsons of New Britain, admitted March
1909, died in August 1921.
Judge Lucien Francis Burpee of Waterbury, an ex-
officio member since March 1909, and who in December
1920 became also an active member, died May 10, 1924.
Edwin Perkins Piper of Hartford, admitted May 1909,
a member of the Society's Library Committee, died
May 26, 1924.
Judge James Henry Webb of Hamden, an ex officio
member since November 1914, died April 19, 1924.
Alfred T. Richards of Hartford, admitted November
1916, died July 17, 1923.
Oliver A. Hiscox of Woodstock Valle}-, admitted May
191 7, died May 24, 1924.
Walter Stanley Schutz of Hartford, admitted February
1921, died Jauuar}' 4, 1924.
Isaiah Baker, Jr., of Hartford, admitted December 1921,
died November 30, 1924.
Oilman C. Hill of Waterbury, admitted January 1922,
died in December 1923.
Mrs. Sarah Francis Dorrence of Plainfield, admitted
February 5, met a tragic death at a railroad crossing
March 14, 1924.
Forty-four new members have been elected during the year
and three have been added to the ex-officio list. There have
been 20 deaths, including three life members and two ex-
ofhcio members. Four members have resigned, and the names
of a few have been dropped from the roll. The present mem-
bership consists of 498 active, of whom 31 are members for
life, 20 ex-oflficio, one of whom is also an active member, one
honorary and two corresponding; a total membership of 520,
the largest in the history of the Societ}-.
One year from this month marks the centennial of the
organization of this Society in May 1825. While there have
been some handicaps in its work and some periods when its
activities have been much curtailed, its career as a whole has
been one that is worthy of the state which it represents.
Does it not seem that some special note of this centennial
should be made, perhaps by a public meeting at which repre-
sentatives of other similar societies might join with us in a
recognition of the event, or by an address outlining the his-
tory, growth and activities of the Society during its first cen-
tury with a hopeful glimpse into its second century ?
The report up to this point has been prepared for me by
the librarian, at my request. No report would be complete,
however, without a mention by the President of the debt
owed by the Society to Mr. Bates for the devoted service he
has given to it. It is not too nnich to state that the position
which our library holds is, in my judgment, due as much to
the knowledge and learning of our librarian as it is to the
books which it contains.
It is, of course, known to all of you that the funds of the
Society have never permitted an adequate compensation to be
paid to those who have ser\-ed it so faithfully and efficiently,
and it is by calling this situation to 3'our attention each year
that I hope that some day our funds will be sufficiently en-
larged to enable us to feel that those who are in our employ
do not remain so at a considerable personal sacrifice.
At this time I wish to call the attention of our members
to the resignation of John Felt Morris, members of whose
family have been treasurers of this Societj" for the past fort\--
nine years, including Mr. Morris' own term. Such records
as this remind us that this loyal spirit which has led one
family to give us so freely of their time and thought for so
long a period is one of the fundamental reasons for the posi-
tion now held by the Society.
I would repeat what I have said in the earlier part of this
report with regard to the problem that confronts the Society
in connection with its new building. The sum that Mr.
Hoadle)' left us is a handsome one, and yet, unless it is
handled with the greatest care, it will not provide adequatel)'
for future growth combined with the beauty of structure that
should perpetuate a gift of this character. One cannot, of
course, forecast the future with any feeling of confidence,
but my own judgment is that this problem of construction is
not one that will have to be solved by your officers during
their present term of office.
In closing let me express the hope that my associate oflScers
and the committees of the Society will work as earnestly and
as efficiently this coming year as they have the past, so that
at its close we may review it in our minds and feel that the
Society has progressed during our term of office.
Morgan B. Braixard,
President.
u
"ixbxaxxaxxs 2?cport.
Mr. President and Members of the Society:
The year now closing has been, in one way at least, the
most important since the organization and incorporation of
the Society. For during this year we have received from
the estate of our former life member, Mr. George E. Hoadley,
the bequest made by him to the vSociety for the purpose of
erecting a fireproof building. With the erection of a com-
modious building to house our library and miscellaneous col-
lections, and with some further increase of our funds for
general expenses of maintenance, our books can be better
arranged and made more accessible than they now are, many
can be placed on the shelves which are now packed away
where they cannot be consulted, our historical and genealogi-
cal manuscripts can be better arranged and cared for and our
paintings and various historical relics can be displayed to
better advantage. Provision will doubtless also be made for
the display of collections of the stone implements and other
relics of our local Indians. The possibilities for increased
work, for greater usefulness and for a wider field of activi-
ties by the Society appear very great, when once the handi-
cap of cramped quarters shall have been removed.
The total number of readers for the year is 3,304, exceed-
ing the number for the last year by fifteen per cent.
The number of accessions, other than manuscripts, during
the year is thirty-three per cent, greater than last year. Of
these the number received by gift is eight per cent, above
last year; the total of volumes being less and of pamphlets
and miscellaneous items more than last year. The purchases,
due to some unusual opportunities that have occurred, are
more than double those of la.st year and include items of
more than ordinary interest. A detailed account of the acces-
sions is as follows: by gift, 423 volumes, 537 pamphlets and
361 miscellaneous; by purchase, including 21 volumes and
one pamphlet credited to special funds, 332 volumes, 244
15
pamphlets and 132 miscellaneous; by exchange, two volumes,
23 pamphlets and one miscellaneous. These make a total of
759 volumes, 804 pamphlets and 494 miscellaneous; or a
grand total of 2,055 items.
The Society's unrivalled collection of eighteenth century
Connecticut imprints, in which your librarian takes much
interest, has been increased during the year by the addition
of 18 books and pamphlets printed in 1782, '84, '86, '89, '91,
'92, '93. '94 (2), '95 (2), '96 (2), '97 (4), '99; and four
broadsides of 1776, '91 (2), '92.
Genealogies of the following families have been added to
the library during the year: Allis, Ayars(2), Bancroft, Beach,
Bicknell, Boardman, Brondson & Box, Bulkeley (to replace
a copy stolen some years ago), Burritt, Gary (2), Davis,
Denison, Dixon, Dolbeare, Fairfax, Fulton-Hayden-Warner,
Gage, Geer, Grant Association, Gregg, Griffing, Hakes,
Harris, Hendrick, Herkimer & Schuyler, Hill, Holcomb,
Johnson, Kasson, Kelley, Lincoln, Lippincott (2), Loomis,
Lunt, Lyman-Clapp, MacLean, Magoun, Meech, Mott,
Nelson, Newcomb, Nichols, Northrup, Olmsted, Parker-
Ruggles, Prouty, Rascob Green, Rich, Richardson, Richelieu,
Sage & Slocum, Sanders, Sebor, Sherman, Spear, Spicer,
Sprague, Stafford, Stokes, Strassberger, Stratton, Swan-Far-
well, Towushend, Tracy, Travers, Webb, Whiting.
Undoubtedly the printed item of the greatest historical in-
terest acquired during the year is the broadside proclamation
issued by Gov. Jonathan Trumbull June 18, 1776, which is
usually spoken of as Connecticut's Declaration of Independ-
ence; but which at the time of its adoption by the General
Assembly was designated as a " Proclamation for Reforma-
tion, &c." This proclaniatiou, which is one of less than
half a dozen known copies, was presented by our president
Morgan B. Brainard and had belonged to our former vice-
president James Terry. A handsome gift received from Wal-
lace Nutting is a copy of his book, "Connecticut Beautiful,"
which he dedicated to the Society. From Mr. Hoadley's
estate we secured the unique copy of the first printing of
Rev. and Dr. Gershom Bulkeley 's history of the Colony en-
titled "Will and Doom, Or the Miseries of Connecticut by
and under an Usurped and Arbitrary Power," written in 1692
but not printed until 1875, when it was to form a part of the
third volume of the Collections of this Society. Before it
was issued the whole edition of the Will and Doom with the
exception of this copy was destro3^ed by fire. The volume
was finally issued b}' this Society twenty years later, and
accompanying this unique copy is one of the twenty-five
separately printed copies of the 1895 edition. Other books
of interest include the L,ogs of the Serapis, Alliance and
Ariel under John Paul Jones, completing our set of the pub-
lications of the Naval History Society; two volumes of the
Victoria History of the Counties of England, the gift of our
late vice-president James J. Goodwin; Pirates of the New
England coast by Dow and Edmonds; a number of Charles-
ton, S. C, Year books; four bound volumes of pamphlets
giving centennials of New Hampshire towns; four large scrap
books relating to Wethersfield, arranged by our late member
William F. J. Boardman; the Westmoreland probate records,
printed by the Wyoming Historical and Geological Society;
Journal of a tour to and residence in New Connecticut in
1820 and 1821 by Dr. Zerah Hawley of Farmiugton; Church
records of Plymouth, Mass., vol. 2; Letters of members of the
Continental Congress, vol. 2, July, 1776, to December, 1777,
which includes copies from original letters in the Society's
possession; Pennsylvania Act of 1799 against Connecticut
claimants; catalogue of New England diaries from 1602 to
to iSoo; the Memorial of Pedro Menendez de Aviles, Gov-
ernor of Florida, issued by the Florida State Historical
Society, a volume which delighted our late member Forrest
/ Morgan; Records of the Colony of New Plymouth, 12 vols.;
Acts and Resolves of Massachusetts Bay, 8 vols. ; reprints of
the Colonial laws of Massachusetts of 1660 and 1672; one of
the twenty copies separately issued of the 1858 reprint of
New Havens vSettling in New England, London, 1656; Sibley's
Harvard graduates; Hough's Lewis county, N. Y. ; Old-
mixon's British Empire in America, London, 1708, 2 vols.;
Knapp's Maumee Valley, O.; Authentic journal of the siege
of Havana, London, 1762; Plain narrative of the reduction
of Manilla in 1762; Hollister's Lackawanna Valley, N. Y. ;
Psalter or Psalmes of David, New London, 1795; Vade mecura
for America, Boston, 1732.
It is a pleasure to note the publication of the second and
final volume of New Haven Vital Records; also of a small
but useful Tourists guide to Connecticut, issued by the Mat-
tatuck Historical Societ}-. The first volume of Families of
Ancient New Haven (New Haven Genealogical Magazine)
by Donald Lines Jacobus has been completed and two of the
four numbers of volume two issued.
An item of much historical interest is the discovery and
announcement by our member L,uke Vincent Lockwood that
Nicholas Desbrowe of Hartford was the maker of the so-called
"Connecticut chests," now so highly prized by collectors of
early New England furniture.
The annual donation of directories of different towns and
cities by the Hartford Printing Company (Elihu Geer Sons)
was larger this year than usual, amounting to almost 200
volumes. Not until the new building is erected and occu-
pied can a proper arrangement and shelving of our extensive
directory library be made.
The manuscripts acquired during the year and the sources
from which they were received are as follows:
I'cuelope Terry Abbe Chapter D. A. R., Enfield.
Town plot of Enfield, 1680-1700.
Lucius B. Barbour^ Hartford.
Windsor center cemetery inscriptions, new part.
Adelaide S. Barnard, Pitts/ord, A'. )'.
Barnard-Townsend correspondence, Hartford and New Haven, 1784-
182S. (Shipping, &c.) (127).
Jl'illiain B. Boardman, BHdgeport.
Bradford genealogy as compiled by Rev. Moses Bradford Boardnian.
Clarence IV. Bou'eii, Woodstock.
Map of Connecticut boundary line from Connecticut River to New-
York, 1S04. Copy.
Moroan B. Brainard, Hartford.
Instructions to Connecticut, Oct. 30, 1760, for changing prayers,
litanies and collects; D. S. of "George R." HI.
Address from Connecticut to King George HI on his accession to
the throne, 1761.
Copies of above manuscripts and of letter from D. Burton to "Sir
Wni. Johnston, Connecticut," Feb. 5, 1767.
U. H. Brock way, West Hartford.
East Windsor papers: deeds 1761-1835 (8); commissions 1802-3 (3):
miscellaneous 1766-181 1 (7).
James R. Case, Danhury.
Account book " B " of Dr. John R. Watrous of Colchester, 1790-1800.
Col. Calvin D. Cowles, Hartford.
One branch of Cowles genealogy, from George S. Cowles, Ketchi-
can, Alaska.
iMrs. Florence J. Hollister Curtis, South Glastonbury.
Old houses of Glastonbur}- and Hale houses.
John Hollister and (his wife) Joanna Treat Hollister. (Two papers).
Welles family and homes.
Fannie G. Darrow, Hartford.
Genealogical notes on the Darrow family.
Autograph album, written in at Hartford Female Seminary, 1833.
Fredrica Denisoti, Providence, R. /.
Genealogical memoranda of the Gordon family of Sterling, Conn.,
and elsewhere.
l\/rs. Jennie IMarsh Gay, HartJ'ord.
Lay-out and profile map of the Connecticut Valley R. R.
Surveyor's note and memorandum books of Seth E. Marsh of
Hartford.
Airs. Thaddeus Welles Goodridge, Hartford.
Matson genealogy; compiled by her father, William L. Matson.
Charles R. Hale, Hartford.
Perry and Graves family records, in part from old Bible.
Charles F. Heartnian, IMetuchen, N.J.
Report of Rev. Elias Cornelius, agent A. B. C. F. M., on his mis-
sion to the Indians, Washington, July 10, iSiS, to Hon. John
C. Calhoun.
Old Hartford ledger, 1825-1S30.
Day books of N. & E. D. Morgan, 1832-1835 (2).
Record book of St. John's church sewing & missionary societies,
Hartford, 1877-1892.
Inventories of estates of Isaac Miller 181 7 & Charles Hubbard 18 18,
both of Middletown (2).
The late George Ediuard Hoadley, M'est Hartford.
Chief Justices of the United States (4).
Secretaries of War (18).
Secretaries of Treasury (29).
Secretaries of State (26).
Secretaries of Navy (30).
Postmasters-General (15).
Attorneys-General of the United States (13).
Vice-Presidents (23).
Presidents (46).
New Haven items (16).
Mayors of Hartford (38).
United States Senators from Connecticut (13).
— I'J
Secretaries of Connecticut (19).
Lieutenant-Governors of Connecticut (26).
Governors of Connecticut (122).
Painters (23).
l-'emale writers (19).
Female English poets and authors (6).
English poets and authors (in.
Men of note (138).
Roman Catholic Bishops, Archbishops and Cardinals (22).
Presidents of Colleges (56).
Judges (12).
Civil War (Many: not yet listed).
Naval Officers (58).
Revolutionary War (35).
Signers of the Constitution (6).
Signers of the Declaration (28).
Sigourney collection (409).
Letters of Thomas Middleton, &c. (13).
Letters of Hector Lewis St. John de Crevecoeur (8).
Letters of Joshua Stow (4).
Letters of Chauncey Goodrich (11).
Letters of John G. Palfrey to his aunt Mrs. Emily Phillips of
Hartford (42).
Miscellaneous letters, chiefly duplicates of modern letters in other
collections (164).
Many miscellaneous autographs, with a few letters and documents.
"Account of ye Tryall &c. of 29 Regicides . . . London, printed.
1660." Copy by Gershom Bulkeley; incomplete.
Dr. Gershom Bulkeley's account book 1688, and continued to 1694.
"The Retort, No. 4, Hartford, 1S23."
"Occasional effusions."
"The Yankey & Dutchman, an Epic In Eight Cantos."
"The Sketches of a Yankey Traveller . . . ," vols, i, 2. Hartford,
1822, 1823 (2).
"The Regular Disputes of an Unorganized Society of young men
. . . In . . . Hartford." 1822.
"Account of Chese Sold At Fort Edward July & Sepr 1757."
Solomon Welles (or Wills) Orderly Books, June i6-0ct. 16, 1775;
Sept. 19-21; Oct. 5-N0V. 26, Dec. 4, 1776 (2).
Lieut. -Col. Nathan Payson's book of accounts with members of his
company; 1759.
Lieut. -Col. Nathan PaNson's Orderly books. May 12-Oct. 22, 1758,
with roll of his company; June 8-Aug. 30, 1760 (2).
Louisburg Oct. 1745, Account kept by Nathan Whiting of goods
delivered the soldiers.
Letters and papers respecting provisions — Revolutionarv War (35).
Hartford County Court Minute or Waste Book, Nov., i6S4-Oct.
26, 1687.
Wethersfield early deeds, &.c. (15).
" Eliza Wharton '" items (6).
Expenses of Gen. Lafayette's reception in Hartford, 1824.
An Oration on American Independence, Jnly 4, 1803, by Rev
Thomas Chnrch Brownell.
Acconnt of violation in Wethersfield of the non-importation agree-
ment.
B. A. Gould's address before the Conn. B. of <!' B K, i<S56.
J. Robie's Ephemeris for 1710, with added leaves of notes on the
weather by Gershom Bulkeley.
South church, Hartford, papers (3).
" Secesh trophies. 1863."
Permits to have and to drink tea (18).
Diary kept on board ship General Hancock, July-Sept., 1778.
Letter from members of Episcopal church in Hartford to Bishop
Jarvis, Oct. 17, iSii.
Rules and regulations of the Hartford County Bar, Nov. 14, 1783.
Arrangements respecting receiving the President (James Monroe)
June 23, 1817 (in Hartford).
Warrant to impress scow boats for the use of the ami)-, Oct., 1779.
Diary of Rev. James Cogswell of Scotland, May, 1781-Sept., 1791.
Sentence of Amos Adams to be hung, by Z. Swift.
Letter and order for bodies of two criminals executed in Hartford,
Sept. 3, 1833 (2).
S. Spring's account of release of a vessel because her captain was
a freemason.
New Hampshire letters and documents (14).
Miscellaneous documents of slight importance.
Letter book of Ebeuezer Barnard, Jr., Aug. 30, 1 781 -March 29, 1783.
Account of land and houses bought and sold by Michael Olcott
from January 6, 1797-June 19, 1828.
Inscriptions from the Ancient Burying Ground in Hartford. Copied
by Charles J. Hoadly . . . 1877.
\'erbatim Copy of . . . Inscriptions in the South Burying Ground
. . . Hartford ... by Burgis P. Starr . . . 18S0.
Nathaniel Goodwin's Wethersfield Notes.
Old documents relating to St. Andrew's chnrch, Simsbury and
Bloomfield (15).
Rev. Ransom Warner's St. Andrew's church records. (Copy).
St. Andrew's Society records, 1794-1895. (Copy).
Writings of and copies of early documents by Charles J. Hoadly.
John Keith's day book B, 1751-1774.
Subscription paper for Hartford Dancing Assembly, Nov. 29, 1797.
Genealogical notes on families of Batterson, Beach, Bull, Bradley,
Griswold, Hudson & Olmsted, Keith, Merrill, Noble, Pettibone,
Seyms, Smith, Sooter, Strong, Talcott, Willard.
Mrs. Grace Langdon Humason, Neiv Britain.
Copy of Allyn family record, from old Bi])le.
Mrs. lUla M. Leivis, Springfield, Mass.
Gage genealogv — Thomas of Yarmouth, Mass.
Rev. C. C. Lyon, Peru, \'t.
Sernious by Rev. Joseph Vail of Hadlynie, 1789-1832 (9).
Address by Rev. Joseph Vail to his son on his entering the mis-
sionary field.
M'illiavi F. Palmer, Jiast Haddam.
Commission to Jonah Gates as Lieutenant, Oct. 17, 1S04.
Commissions to and discharge of Samuel Gates, 18 18-1828 (4).
Commissions to and acceptance of resignation of Francis M.
Palmer, 1844-1846(2).
Mrs. Franklin J. Pease, lin field.
Diary of Samuel Pease of Enfield, 1833-1851. (Written in inter-
leaved almanacs).
"Minute books" (of accounts), 1800-1816, of Samuel Pease (Jr.) of
F:;nfield (14).
Mrs. Charles H. Remington, West Hartford.
Copy of Jones-Sage genealogical memoranda made in 1S51.
/. C. Rockwell, Akron, O.
Misc. Letters & documents, including trip west by ICrie Canal in
1840 (11).
Edward S. Safford, Proi'idence, R. I.
The Saflfords in America, May 1921, revised Feb., 1923. (Round
volume.)
James Shcpard, Neiv Jlritain.
History of New Cambridge (Bristol) Episcopal church, com])iled by
him, with accompanying papers.
Frank F. Starr, Middletoicn.
Package of miscellaneous papers: deeds, bills, receipts, probate
papers, &c., not old (30).
Herman E. Sullivan, Whitehall, N. Y.
Ingersoll genealogy.
George W. Tunis, Hartford.
Miscellaneous letters (small package).
Julia Watson, Northampton, Mass.
Watson family. East Windsor, deeds, 1741-1833 (43).
John L. Way, Hartford.
Copy of diary of Edmund W^ells while in French War, 1756 & I757-
Lemuel A. Welles, Bronxville , N. Y.
Records of deaths in Saybrook 2d Society, now E;ssex (Centerbrook
Soc.) 1821-1869.
Records of Second Baptist vSociety in Saybrook. 1820-1821. (3 p]).
business records).
Mary E. White, Dorchester, Mass.
Documents, chiefly appointments of Lemuel White on various
commissions, 1823-1843 (51).
L. L. Woodford, Syracuse, N. Y.
Ancestors and descendants of Israel and Lowley Woodford, 1632-1923.
Purchased.
Jones family genealogy by Edwin A. Hill.
Bible record of Dilliugs family.
List of letters written; Deaf & Dumb Asylum, 1S73-
Bible records of Wright family of Glastonbury.
Private record of deaths in Saybrook, 1 782-1862. Copied by Mrs.
Maria O. LeBrun, Montclair, N. J.
Baptist Ladies Missionary Societ}' of Hartford, treasurer's book
1838-185S.
Records of the 6th Company of Infantry (in 8tli regt., Conn.)
1S30-1845.
Bible record of the Barber family.
Autograph album, 1833, at Hartford Female Seminary.
The two early manuscripts presented by President Brainard
are of unustial interest. The address of Connecticut to King
George III is in the handwriting of and signed by "Thomas
Fitch, governor," and is one of condolence with the new king
upon the death of his illustrious grandfather, the former king,
and of congratulation upon his own accession to the throne.
Curiously enough neither the records of the Colony of Con-
necticut nor the official correspondence which passed between
the Colony and England make any mention of this address,
and the document itself, which has only recently come to light,
is the onl}^ evidence that such an address was prepared and
sent. The second document, which bears the signature of
"George R." Ill, is an instruction to the Governor and
Compan}' of Connecticut declaring and directing the neces-
sary changes in the prayers, litanies and collects for the royal
family, due to the death of George II and the accession of
George III. Such an official document addressed to Con-
necticut and bearing the royal sign manual is of the utmost
rarity. This manuscript is accompanied by the printed order
or proclamation of His Majesty in Council authorizing the.se
changes.
The History of the New Cambridge (Bristol) Episcopal
Church written by our member James Shepard, the manu-
script of which he has recently presented to us, represents
many months of work and it has been his earnest hope to see
the work in print; but in this he has up to the present time
been disappointed, although it is ready for the press.
Under the will of our generous patron Mr. George E.
Hoadley the Societ}' has received his historical pamphlets
and his collection of autographs and historical manuscripts.
Among the pamphlets may l^e mentioned a number of eulogies
on George Washington; the Columbian tragedy, Hartford,
1 791, giving an account of the defeat of General Butler by the
Indians; Remarks on the letter addressed to two great men,
Hoston, about 1760; Bishop vSeabury's Communion office, New
London, 1786, unfortunately imperfect; American cookery by
A. Simmons, Hartford, 1796, a rare publication upon the sub-
ject; Short account of the experience of Jonathan lid wards,
Boston, 1745; Joel Barlow's Advice to the privileged orders,
the first edition of both parts; Present state of North America,
Boston, 1755; Considerations on the propriety of imposing
taxes in the British colonies. New York, 1765; Candid exam-
ination of Dr. Mayhew's observations, Boston, 1763; Twenty-
six letters respecting the Revolution by John Adams, New
York, 1789; Taxation no tyranny, London, 1775. There
were also a number of the little publications issued by the
"Hartford wits," so-called: The Stand, The Candle, The
Extinguisher, The Round Table, The Square Table, The
Retort, The Parterre, The Magpie.
The historical manuscripts have already been listed. The
autograph collection is extensive and contains many items
worthy of special note; but at this time only a selection of
the more important items can be mentioned. The arrange-
ment, with the exception of the Sigourney collection, is that
which had been made by Mr. Hoadley.
The collection of autographs of the Presidents is complete
and in addition to those noted elsewhere, contains autograph
letters from Presidents and Vice-Presidents James Monroe,
Aaron Burr, John Q. Adams, Daniel D. Tompkins, Andrew
Jackson, Richard AL Johnson, William H. Harrison, George
M. Dallas, John Tyler, William R. King, James Buchanan,
John C. Breckinridge, X'lysses S. Grant, Hannibal Hamlin,
Rutherford B. Hayes, Schuyler Colfax, James A. Garfield
and Grover Cleveland.
Autograph letters of members of the cabinet include Caleb
Cushing, Reverd}' Johnson, Caesar A. Rodney, Gideon Gran-
ger, Return J. Meigs, John M. Niles, B. W. Crowninshield,
William Faxon, Henry Clay, William L. Marcy, William H.
Seward, Charles Sumner, Daniel Webster, Alexander Hamil-
toil, Levi Woodbury, George Bancroft, Jefferson Davis, Henry
Dearborn, J. R. Poinsett, William Wilkins.
There are autograph letters from Judges Oliver Ellsworth,
John Marshall, Charles Chauncey, Rufus Choate, Stephen
Mix Mitchell and Truman Smith.
Signers of the Declaration include autograph letters of
Samuel Huntington, Roger vSherman, William Williams,
Oliver Wolcott, Francis Hopkinson, John Hancock, and
Carter Braxton, besides short notes b}-, documents signed
b}' or autographs of a number of others.
The Revolutionary War collection includes autograph let-
ters of Zebulon Butler, John Douglas, Ebenezer Huntington,
Marquis de Dafayette, Daniel Putman, Gold Selleck Silliman,
Benjamin Talmadge, Joseph Trumbull, James A. Varnum,
Jeremiah Wadsworth, James Wilkinson, David Wooster, and
autographs, most of them attached to letters or documents,
of Benedict Arnold, Lord Cornwallis, Eliphalet Dyer, Jedediah
Elderkin, Israel Putnam and General William Tryon.
The collection of autographs of Governors of Connecticut
lacks only eleven of being complete, and of these nine are
previous to 1750. While many of these are autograph letters,
not a few are signed documents. The collections of Lieu-
tenant-Governors and Secretaries of Connecticut are less com-
plete; but contain a number of well-known names. Auto-
graphs of only three Mayors of Hartford are needed to com-
plete the collection.
Naval officers include autograph letters from S. Barron,
J. A. Dahlgreen, David G. Farragut, L. M. Goldsborough,
John Paul Jones, Oliver H. Perry, John Rogers and Charles
Stewart; with letters signed by Esek Hopkins, Isaac Hull
and David Porter; also the proceedings of a court martial in
May, 1776, signed by a dozen officers including John Paul
Jones and Dudlej^ Saltonstall.
The English poets and authors include Lord Byron, Robert
Southey and Alfred Tenny.son. Among the female writers
are Rose Terry Cooke and Harriet Beecher Stowe. The
poets and authors are numerous and include Louis Agassiz,
John J. Audobon, George Bancroft, Joel Barlow, John G. C.
Brainard, George W. Cable, Fenimore Cooper, Theodore
Dwight, vSamuel G. Goodrich, Fitz-Greene Halleck, Oliver
25
Wendell Holmes, Lemuel Hopkins, Henry \V. Longfellow,
James Russell Lowell, Jedediah Morse, Benjamin Trumbull,
John G. Whittier. Another extensive collection is the men
of note, which includes Jeffrey Amherst, Phineas T. Barnum,
Thomas H. Benton, John Brown, Elihu Burritt, Samuel Colt,
Earl of Devon, Hliphalet Dyer, David Dudley Field, Llysses
S. Grant, Horace Greeley, Joseph R. Hawley, Patrick Henry,
John Ledyard, Phineas Lyman, Hollis, Duke of Newcastle,
William Pitt, Jesse Root, Zephaniah Swift.
The Sigourney collection, which had been in part divided
among other collections, has been regathered. It shows that
Mrs. Sigourney carried on an extensive correspondence and
contains autograph letters from Washington Allston, Cath-
arine E. Beecher, Countess of Blessington, Fredrika Bremer,
William Cullen Bryant, Silas Burroughs, Charles Carroll of
Carrollton, Lewis Cass, Philander Chase, George Washington
Park Custis, Duke of Devonshire; Charles Dickens, written
from the City Hotel, Hartford, Maria Edgeworth, I^dward
P>erett, Millard Fillmore, Charles Goodrich, Anne Grant,
Horace Greeley, Sarah J. Hale, Sam Houston, Mary A.
Jameson, Samuel F. Jarvis, Adoniram Judson, Mary Custis
Lee, Elizabeth Leslie, Jane Fl Locke, Thomas B. Macaulay,
George B. McClellan, Dolly P. Madi.son, Harriet Martineau,
Mary Ru.ssell Mitford, Caroline F. Orne, Robert Dale Owen,
Edgar Allen Poe, William H. Prescott, T. Buchanan Read,
Catherine M. Sedgwick, Ann S. Stephens, Grant Thorburn,
Ithiel Town, John Trumbull the artist, John Trumbull the
poet, Martin Van Buren, George Washington (presented to
Mrs. Sigourney) , John G. Whittier, Emma Willard, ALirtha
Custis Williams and Nathaniel P. Willis.
The Civil War collection has not yet been listed; but it con-
tains letters from many ofhcers who took prominent parts in
the conflict and numerous autographs of those who were less
prominent.
A portrait of Capt. Lemuel White has been presented to us
by his grand-daughter Mary Elizabeth White of Dorchester,
Mass. Captain White was born in Pvast Hartford, Nov. i,
1762. He was a sea captain, in the China trade, and after-
wards a merchant in East Hartford, where he was post-master
and a justice of the peace. He was appointed a member of
numerous state conimissious. His death occurred Dec. 8,
1843. The portrait is signed " Foeigua Pinx," and was prob-
abl\' painted abroad.
Miss Mar}' E. Hastings of Hartford, whose gift of choice
old furniture and other articles was noted in m^' last report,
has made another valuable donation to the Society. This is
a handsome case filled with memorials of the Lawrence famil}^
her ancestors. Among these are a silver spoon that belonged
to John and Marian ( Beauchamp ) Lawrence, parents of Treasu-
rer John; silver shoe and knee buckles and a pair of vSheffield
candlesticks of Treasurer John Lawrence; silver porringer of
his wife Margaret (Chenevard) made by John Edwards (1670-
1746) of Boston; portrait (from a painting) of Alice Adams,
the fiance of Capt. Nathan Hale, and a small silver spoon that
belonged to her, also a small metal eagle supposed to have
been worn by Hale on his cap. There are numerous other
articles, as spoons and forks, rings, pins, bracelets, keys, seals
and other family memorials too numerous to be individually
mentioned here.
Mrs. Wright Poindexter of West Hartford, a descendant of
Gov. Joseph Talcott, has placed with the Society an interest-
ing collection of Talcott family silver consisting of a porringer
made by J. Lent of New York and marked with the initials
of Matthew, sou of Gov. Joseph; a small creamer made by E.
White; a salt shaker made by Jacob Hurd of Boston; a pair
of shoe buckles; three table spoons marked with the initials
of Matthew and his wife Mary; six small spoons marked with
the initials of Matthew, all of which formerly belonged to
Gov. Joseph Talcott; also eight tablespoons, twelve teaspoons
and two small spoons marked A L for Abigail Ledyard, the
wife of Samuel Talcott, a grandson of Gov. Joseph; a table-
spoon marked S H M, said to have belonged to the Mott
famih'. This silver was all exhibited in one of our cases, and
later the more important pieces were loaned for a time to the
Wadsworth Atheneum for exhibition. Miss Ellen Earle Flagg
has also placed with us for exhibition a silver tankard made
by John Burt of Boston probably about 1740, for Hannah the
wife of Dr. Jonathan Bull of Hartford, and a sister of General
David Wooster. It is one of three which Abraham Wooster
caused to be made and presented to his daughters at the time
of their marriage.
On the occasion of the paper on Wampum read by Mr.
Welles at our I''ebruar\- meetino;, a rather notable exhiliit of
this rare article was arranged in one of our cases. A part of
it was the j^roperty of the vSociety and the remainder was
loaned by one of our members.
Nearly twenty years ago our late member Charles W. Man-
waring issued his monumental work giving A Digest of the
Early Connecticut Probate Records: Hartford District, 1635-
1750. The printing of these three volumes was made possi-
ble by the cooperation of three other members of the Society,
Gen. Lucius A. Barbour, Miles W. Graves and Samuel E.
Elmore, all of whom are now decea.sed. The remaining unsold
copies of the work came into the possession of Gen. Lucius
B. Barbour, a member of the Society and son of the former
Gen. Barbour, who has most generously presented them to
the vSociety. While the active demand has been filled during
the twent}- years since the first volume was issued, there is
still a slow and steady .sale of the work, which in time will
add a considerable sum to the Society's funds.
Respectfully submitted,
Albert C. Bates, Libraria)i.
2S ■
G
rt
o
H
to
M
w
fH
P
u
M
JH
o
tt
H
O
^
U
D
W
o
^
<1
S
h^r
8
<ii
p^
!i
w
«
^
w
C
o
«
Z
o
o
^0
rO
o
t-.
o
(S
ON
ao
10
r^
r^j
O
lO
(N
^
ON
C/3
rO
„
-*
CO
rO
"0
o
0
M
rO
ON
CO
r^
Q
0
t
^
t^
lO
cs
a>
ON
r*-;
Ol
^*
r:
vd"
,
%^
1
,
,
>
u
u
rO
CO
t^
a;
M
10
0
^
o3
M
0
in
r^
(N
o
*^
*fe
^'•
,
,
,
6
5
rt
,ii"
en
aj
t/!
;-
s
cd
be
5h
Oi
'^
0
?5
Z
O
i^
CJ
tn
■"
w
P3
'
•
.2
OJ
0
0
,0
03
■
■>
03
OJ
>
03
)h
0
1)
•Jl
o
^
d
CJ
y:
OJ
Cfi
QJ
'C
_o
'Ti
u
;-i
0
OJ
tn
Tj
c
c3
s
03
'5)
1-^
OJ
■Jl
0-:
in
^
0
H
'3)
"35
y.
V£!
p^
0
0
r^
(U
CJ
oi
CJ
■^
P<
&,
^
r;J
1
f
13
0
tj
OJ
s
OJ
(U
03
03
^
03
'5
<
tn
,15
0
S
0
4)
0
13
0
^3
'Si
to
O.
"^
'o
03
l-c
aj
_5
^
^
O
>^
o3
"ca
Is
13
•"'
Cu,
W
eQ
h— 1
'Ji
CL,
Q
w
iXl
o
o
o
o
o
r^
o
vO
(S
>o
^
CO
0
10
r^
o
o
UO
vn
r^
o
0
t^
'Tf
in
ON
/D
fO
\o
o
00
r^
<N
_
I/O
X
\o
0^
t^
.^
vC
t_
ON
ID
CM
{S
M
•Tf
(N
-1-
^
--r
-t
r<"j
i-H
rn
r^
o_
l-l
q^
t-^
fO
cs
(N
^H
M
eN
(n"
hT
^'^
vo"
'^
'
■
■
■
'
'
;
d
d
■
^
'
'
'
2
j5
'
^
Ph
3
^
p
^
3
3
fc
•a
fe
fo
Ph
3
en
■J
tn
0
3
0
en
Ij
en
S
,
,
,
,
0
0
S
0)
0
0
13
en
en
s
0
cH
a
H
;5
(5
s
«
tn
3
3
3
3
2
2
3
«-<
tr~
n
0
0
0
0
0
0
0
oj
"
o
Lh
Sh
u
u
V.
u
u
^-H
<*H
rt
o
^
c
f^
^
'^
n3
•^
♦^
13 'C
t/~
4J
(U
OJ
OJ
<u
a;
V
O
a;
'^
v-i
>
^
>
^
>
>
>
H
<u
o
>4-(
en
P
tn
'S
<u
4J
a;
<u
(U
V
lU
^
0
^
U
0
0
0
y
0
0
^
^
t«
Vh
u
11
<U
0)
Xl
d;
4J
HH
.2
tS
T3
t*-!
^
s
»-<
;-!
Ih
u
v^
1-4
'5)
4J
en
OJ
<U
4J
OJ
u
aj
OJ
:«'
(«
"s
<U
c
.'2
s
s
j3
3
?5
r«
c
.fH
O
i»
'0
0
0
0
0
0
0
0
^"
>
o
(U
0
0
u
0
0
0
(J
n
<!
<;
Q
1^
en
^
^
^
^
^
^
^
rO
(N
a>
JO
Q
ID
lO
M
«s
0
'"
X
lO
lO
lo
(N
„
ON
M
X
Q
LO
m
I^
vO
lO
^
_0
'
"■2
z
^
4>
w
o
;i;
g
p.
0
w
a;
o
'tT
t5
"rt
if
rt
n
"^
-^
t«
0
5
•J)
<u
'5,
o
o
8
a
o
a
'35
en
CS
a
o
c/T
11
be
i>
"o
n
y
>^
u
r^
c«
^
^
U
s.
Cw
3
>-H
*"*
73
'X
0^
o
o
o
lO
0
ON
(S
ON
o
ON
o
\n
0
ON
lO
(N
o
vO
0
\£>
Q
^
CO
CJN VO
CO
O
Q
0
lO
-r
lO
(N
u->
tfe
'
'
'
'
pT
(/j
C/T
^
^
is
H
^
r^
w
w
0
t
u
:^
■S:
w
OJ"
uT
0
^\
5"
C
_5
^
1)
o
o
"s
s
11
^
-
.1;
o
'^
_2
£-■
•^
"
•^
^
-X
^
^J
>.
cd
^
fO
P)
ON
1 OH
o
,^
-T
ON
fO
vO
^
CO
0)
rO
lO
lO
■*
ON
*fe
01
.E
">
CO
tSi.
n
2
w;
a
u
fa
«*.
a
tJ
• rH
0)
■!->
a
a
^3
ft
(U
tn
u
O
^
o
'«
P5
P3
ON
c^
ON
o
rO
CO
o
„
vT)
CO
(S
t-l
(N
lO
lO
rj-
ON
^
tii
*ft
^
'2
^
1)
o
a;
u
n!
1>
"rt
>
m
S
^
t-H
>N
Ql
s
fO
M
ON
Q
!zi
tD
to
O
O
pq
Q
l-H
<:
pq
O
P
ca
.a
y
u
3
o
O-
lU
en
U
-^
CB
O
n)
M
pq
(Tn
-/^
lO
lO
CN
—
<N
NO
(S
(S
IT)
_,
■^
hH
ID
o
tn
a o
o o
o
tn
u
(U
CB
0
0
c<
u
u
P5
►— «
1— (
•-H
■30-
Q
Q
O
C/2
<!
o
O M
J_,
HI
m
o
J
a,
r)
<u
T5
3
a
(U
tn
O
-^
nj
O
CS
CP
W
t^ M ro (N
= o
o o
^ j2
CB 1) O O
C'^ s n —
PQ h^ KH KH
Q
<:
o
w
Ah
!»
O ri o
fa
Q
Pi
<
O
P5
fa
<;
h4
tn tn
ca o
O rt
cq pq
'
o
^^
^
tn
ri
T)
0
"ttI
^
en
y oJ c s
ca 0) o o
M t: "^ y
CO ^ n ^
m >=i ^ ^
31
to fO
- 00
CO
(U .«
tfi U5
CO o
u »0
3 _
Pi a
2 n
O ^
o
CO
tn
a o
o o
Q
CO
I— I
Pi
O
O
cd
pq
tn
a
V
p
rt
i>
PC
"
^
J
>.
0)
%
CO o
TJ
o
n
o
3
t/i
fa
a
at
T)
lU
u
a
O
tn
O
Oh
5-3
a =*
i-( PQ
o o o o >^
-■ — rt c
*<^ O fs
3 t
si ,i
- M
- O
X u
a i;
^ ja :: V ^
^ -^ S ii 3
p; G HH - ~ -
ON
(S
Q
o
Q
a o
3 CO
o
o ^
p:i Q a 'U
Q
o
o
-r;
<
I— I
o
CO
lO O
lO
M to
^
ON lO
'^
^ CN
t^
*^
*ft
^"
n
1 cS
M
U3
. Si°
>
c8
. 'M
■ji
o
1 '3
ctf
J
- o
T3 lU
gS
fo _a
CS TJ
V. (U
<U +J
J^ '!«
<u o
O Oh
2 '^
^ ^
a a
O cS
O '-J
^ cS
►H M
o o
to
LO
in o
•-^
vC
lo a:
n
-*
CN -rl-
r^
^t
■
<^
t/T
■
, 'O
^
V a
"^
O il
a w
4S ■>
OJ
ca •'-'
« P
►^
ij
>.
ca
§
rO
ON
•-•
P
o
o
<!
VD
ON
lO
^
ON
-r
r^
M
On
t
CN
\o
<N
CS
Vt:
m
a
c55
0)
*fe
TS
a!
a
3
02
;3h
.5
03
-^
Wc
<u
(U
-M
a
O
"55
o
a,
0
n3
OJ
<u
s
o
o
^
o
t-l
"3
'"'
PQ
ON
vT)
o
UO
ON
ON
lO
-r
^
vO
CJN
(N
-t
vo
^
■
CN
3
a
2
CN
^
*
U-l
1)
(/I
OJ
u
a
rS
01
o
CJ
cd
rH
pq
1— 1
'^
,_;
P^
ca
S
rO
(N
ON
^*
33 ■
ON
00
o
8
8
^
lO
n
t^
CTn
rO
.y
■^
o
P"
ID
m
P
O
Q
Pi
^i tn U
— V- "
-H CO
9 o
O 0]
►q «
)i <U ^
S u "
ai II O
03 ►^ i-i
o
p"
W
c/2
C/2
Pi
O
Q
Pi
O
n
lO
a^
rO
vO
?:
<N
*^
2 Q
(U 41
^ M
34
„
r^
CC
CC
^
':t
„
10
t^
t"";
r^
0
^.
^
4/
•
Oj
I W
tn
be
' a
'
>
cS
. C/2
'
tn
^
' 3,
0
4J
- PL,
TJ
-* s
p-l
1
>— ' "Tj
aJ (U
^ Jj
Q
U 1)
0 '^
>
to
>
1 ii
0
0
^
0 «
Iz;
w
ffi
m
t^ —
0
X'
%
VX5 CO
0
•*
pa
0
>
^:
M
w
H
CO
W
' •
T3
C
0
a
s
vm
F? tn
0)
0 l;
s
ca oj
0
0
13 n
PQ l-H
'"'
J
>\
<A
S
"S
<N
0^
0
10
On
rO
^
6
u
,4_)
cn
r^
H
] .
0
■*3
w
<u
a
c
1
0
a
TJ
<4-l
w
n
Q
^3
4^
%
Q
P
5i
a
to
p'
4;
C/)
to
•D
Q
p^
0
0
to
pq
P^
p^
^
h4
pq
0
<
>o
H
m
>
m
P
H
H-t
^
to
a
1
tn
0
0
rH
0
u
U3
"5
0
0
Iz;
m
CO
be
n
'>
xn
Q
!z;
P
to
to
Q
h4
O
O
0
;h
tu
■S
ttJ
0
t
S
n
<IJ
a)
s
w
>— I
'"'
„•
t^
rt
S
P3
tn
bO
CO ro CO
m
in
y <U tfl
W tin pq
a/i
■J z.
« e
s ^
g >=
^ 0
J O
0
0
0 0>
c^
0
0
0 -
3
0
0 vO
vO
0
ID
0 0
ID
\D
CS
On -
M
(N
tN
uS
1
1
«^
"m
d
0
«»
d
J ,
X
(J
■yi
>i;
ui
0 ,
jj
72
>-c
>,
^
H
aj
.ti
_
Z
^
tj ,
«
a
Ui
u
XI
X
«
u
tr,
PC
0
"til '
'^. '
;_;
•^
rt
n
K
cS
>^ 1
•7)
I-.
* 1
~
2i
tn
u
a!
0 '
tn
u >
2
Cfi
^
CO
0
1/1
Cs 1
^
(-• "^
^
" c
0
0 0
0
•^
■JZl y
0,
c -
^ *-<
u
u 0
n -;
0
0 03
M
U5 ^
^
^
^ „
3
3
3 5
Oi
tfi
CO 0
0 0^
33 0
a^
cs
u-j O^
'^ 0
fO
r^ i^
t-- 0
vO
-^
CO lO
On 0
10
rO
—
tN
^.
•rf
s
lO
%%
• •
■ •
^
_.
■ •
<U
'V
rt
0
v5
d
.J y
u <
1;
1 Vt
X
0
11
^ <L.
1>
1 u
0 5
^
^ s
0
, "rt
^|
^
^ t-H
rt
^'.2
U 0
^
0 -^
0 *
a
1^
5 i
r*; »-^
_c
11 "t;
ic V
• - b£
.^ u
^ I-.
^
(4-. '^
•oii
'H
0 -
^C ai
1) u
K 5
X
— k!
•^
oj "rt
rt •-
a
•X r.
X :-'
H O
.'^
^^
>
z
s*
<
,5>
0
?^
0
^
H
CO
??
D
OS
s
H
r/)
>
Z
pt!
<
W
tn
Cfl
(;
W
<!
H
Pi
0
w
H
H-l
Z
P
ya
• ^^
T)
•^
a
'^
tn
^
V
V.
n
<!
J: K
Ji fc
INVEvSTMENTS
HELD BY THE CONNECTICUT HISTORICAL SOCIETY.
GENERAL FUND.
[This fund appears to have been established in 1S49. Included in it
are a gratuity of f 1,000 received from the Pavvtucket Bank in 1849; a
gratuit}- of f 1,000 from the City Bank of Hartford in 1S52; a legacy of
$1,000 from David Watkinson in i860, and a legacy of $5,000 from James
B. Hosmer in 1880.]
standing Market
Cost * at Value
10 shares Pitts., Ft. Wayne & C. R. R. pref., $1,136 25
40 shares Atchison, T. & S. Fe R. R., pref., - 3,985 00
20 shares Southern Railway, pref.,
14 shares Pennsylvania R. R. Co. (par 50), -
$500 bond Second Liberty Loan, 4Xf/,
$500 bond Fourth Liberty Loan, 4^%, -
2 shares Amer. Agri. Chem., com.,
14 shares Am. Tel. & Tel. Co.,
12 shares Brooklyn Edison Co. Inc.,
30 shares Consol. Gas Co. of N. Y., com., -
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, ------
$8,000 Secontl Liberty Ijonds, Income ac,
;i,i36
25
137 i
f;i,37o 00
3,985
00
^iH
3,510 00
1,662
50
71
1,420 00
871
51
44^
626 50
500
00
lOO^-s
500 62
500
00
ioo>^
500 62
200
00
8
16 00
1.497
50
125 '2
1,757 00
1,237
21
I II
1,332 00
1,600
62
b2ii
1,878 75
1,455
07
—
1,455 07
39
43
—
39 43
:oS
58
—
206 58
712
23
$1
712 23
15,324 80
Pi, 1 16 25
67
$1,340 00
778 75
7i>s
711 25
937 50
873^
877 50
2,564 55
100 >^
3,003 75
966 25
100 >^
1,001 25
69 20
—
69 20
6,838 80
lOOJs
8,010 00
$
15,012 95
'Or market value at date of receipt of securit\-.
37
THOMAS ROKBINS FUND.
[This "perpetual fund, the avails of which (are) to be applied to the
preservation, increase and impro\-ement 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--lCtna National Bank, - |66o 00 290 $1,45000
15 shares Pluenix National Bank, - - - 1,620 00 255 3,825 00
19 shares American Tel. & Tel. Co., - - 2,424 88 125'^ 2,384 50
Deposit in Farmington Savings Bank, - — 431 90
$8,091 40
I.l'CV A. BRAINARI) HOOK FUND.
[Established as the " Book Fund " in 1S92 ])y a gift from Miss Lucy
.\. 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 $209.00. 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 bonds, - - - $85485 loo's $1,001 25
$300 Fourth Liberty bonds, - - - 290 30 ioo}i 300 37
Deposit with Society for Savings, - 483 97
|i,7«5 59
CHARLES J. HOADI.V FUND.
[Established in 1901 by a gift from Mr. George E. Hoadley of about
1,070 copies and a later gift of about 330 copies of the Records of the
Colony of Connecticut, volumes 4 to 15, and about 450 copies of the
Records of the State of Connecticut, volume 3, in memory of his
brother, Charles J. Hoadly, LL.D. 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 principal of the fund
consists of the bonds noted below and a savings bank deposit of $233.59. ]
$900 Fourth Liberty bonds, - . - - $86906 ioo}i $901 12
Deposit with Mechanics Savings Baiik, 422 44
11,323 56
I'KRMANKNT GKXKRAI, 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, - - - $193 14 loo's $200 25
Deposit with Mechanics Savings Bank, 68 11
$268 36
38
WILLIAM F. J. BOARDMAN FUND.
[This fund is derived from the sale of copies of the "Boardnian Geneal-
ogy," " Wethersfield Inscriptions," " Boardnian Ancestry," and " Green-
leaf Ancestry," given to the Society by Mr. William F. J. Boardnian
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 "Boardnian Genealogy,"
"Boardnian Ancestry," and " Greenleaf Ancestry." The principal of
the fund consists of the bonds noted below and a savings bank deposit
of $128.18.]
$350 Fourth Liberty bonds, - - - $337 98 looVs $350 43
Deposit with Mechanics Savings Bank, 152 73
I503 16
DR. GURDON W. RUSSELL BOOK FUND.
[Established in 1910 by the gift of 150 copies of " Descendantsof 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 $46.42.]
$100 Fourth Liberty bonds, - - - $96 58 ioo)s fioo 12
Deposit with State Savings Bank, - 83 11
$1^3 23
JONATHAN FLYNT MORRIS FUND.
[Established in 1911 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 $58.]
Deposit with State Savings Bank, . . - . - $71 17
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° T^^z $1,015 0°
10 shares Great Northern Ry. Co., pref. , - 1,236 25 56 560 00
10 shares Illinois Central R. R. Co., - 1,071 25 102 1,020 00
30 shares Brooklyn Union Gas Co., - - 2,002 51 58 1,74000
11 shares Georgia R. R. & Banking Co., - 2,747 50 220 2,420 00
10 shares Nat'l Bank of Commerce of New
York, - . - . . 1,753 63 316 3,160 00
70 shares Coiisol. Gas Co., of New York, - f4,55i 26 62'^i $4.3^3 75
f 2,000 bonds Swift & Co., ist 5::;, due 1944, ',970 00 95^^^ 1.915 00
f2,ooo bonds N. Y., N. H. & H. R. R. Co.,
conv. 6fr', due 1948, . - . . 2,327 50 6734^ ii355 00
Deposit in Society for Savings, - - — 1,160 20
$18,728 95
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 Irving Bank — Columbia Trust
Co., N. Y., ----- -
Deposit in Society- for Savings, -
$4,346 44
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 7i>s $853 50
Deposit in Mechanics Savings Bank, - . - 25 50
$972 50
2o:}i
$206 25
1,166 25
120
1,200 00
1,301 25
III
1,110 00
1,230 06
125,'-
1,255 00
464 00
216
432 00
—
143 19
$879 00
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, - - - $4,978 01 loo'-s $5,807 25
Deposit in State Savings Bank, - - 21 99 21 99
$5,829 24
BUILDING FUND.
[Established in September, 192 1, by a gift from George Edward
Hoadley for use in the purchase of a site and the erection of a fire-proof
building for the Society. The accruing income is to be added to the
principal of the fund together with proceeds from the sale of about
thirty sets of the Records of the Colony of New Haven, also presented
by :Mr. Hoadley.]
$10,000 Baltimore & Ohio Ry., Pitts. June.
& Middle Div., ist. mort. 2>}4% bonds, $8,400 00 97 '4 $9,725 00
$10,000 Utica & Mohawk Yalley Ry., 4^%
bonds, 6,800 00 70 7,000 00
Deposit in Travelers Bank & Trust Co., 1,427 00
$18,152 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 I101.25.J
l3,ooo P'ourth Liberty bonds, - - - $2,898 75 ico's $3,003 75
Deposit in Travelers Bank, - - - loi 25 — loi 25
$3,105 00
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 loo's $5, 006 25
Deposit in Dime Savings Bank, - - 109 35 — 109 35
$5,115 60
E. STEVENS HENRY FUND.
[Established in 1922 by the receipt of a legacy of $500 from Mr.
Henrj-'s estate. The principal of the fund consists of the bonds noted
below and a savings bank deposit of $75.67.]
$400 bonds Brooklyn Union Gas Co., 10
year ■]% Conv. Deb. due 1932, - - $424 33 114 $456 00
Deposit in Peoples Savings Bank,
Rockville, ----- 75 67
f53i 67
LUCIUS B. BARBOUR FUND.
[Established in 1923 by the gift of copies of Manwaring's "Early
Connecticut Probate Records — Hartford District." Proceeds from the
sale of these books form the principal of the fund.]
Deposit in Hartford-Connecticut Trust Co., - - - - $39 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, $431 94
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, $79 31
I have examined the securities and find them in the hands of the
treasurer.
Edgar F. Waterman, Audi/or.
il
GEORGE EDWARD HOADLEY FUND.
[This fund was established by the will of George Edward Hoadley
for the purchase of a site and the erection of a fire-proof building for
the Society. It was received by distribution of his estate on December
19, 1923. The accruing income is to be added to the principal of the
fund.]
6 shares Aetna Insurance Co., - - $2,940 00 516 $3,096 00
70 shares Aetna Life Ins. Co., - - 32,060 00 564 39,480 00
25 shares American Tel. & Tel. Co., - 3,175 00 124 3,100 00
15 shares Central R. R. Co., N. J., - 3,iSo 00 204 3,060 00
100 shares Cleve. & Pitts. R. R. Co., - 6,600 00 68 6,800 00
5 shares Gray Tel. Pay Station Co., - 2,500 00 500 2,500 00
60 shares Hart. City Gas Light Co., com., 1,95000 32 1,92000
50 shares Hartford-Conn. Trust Co., - 18,250 00 400 20,000 00
50 shares Hart. Electric Light Co., com., 8,22052 178 8,90000
15 shares Hart. Electric Light Co., pfd., 2,217 00 168 2,520 00
5 shares Hartford Fire Ins. Co., - - 2,500 00 550 2,750 00
20 shares Morris & Essex R. R. Co., - 1,460 00 76 1,520 co
40 shares National Fire Ins. Co., - - 18,912 01 527 21,080 00
50 shares Phoenix Fire Ins. Co., - - 21,000 00 443 22,150 00
10 shares Phoenix National Bank, - 2,450 00 260 2.600 00
81 shares Pitts., Fort Wayne & Chi.
R. R., pfd., ... - 11,01600 138 11,17800
13 shares U. S. Security Trust Co., - 4,680 00 390 5.070 00
75 shares Stanley Works Co., pfd., - 2,02500 27 2,02500
2 shares American Screw Co., - - 190 00 95 190 co
18 shares Collins Co., .... 3,06000 190 3,42000
58 shares Conn. General Life Ins. Co., - 26,535 00 732 42,456 00
12 shares New York Railways Co., - o 00 — o co
113 shares Travelers Ins. Co., - - - 71,75500 714 80,68200
12 shares U. S. Envelope Co., pfd., - 1.308 00 107 1,284 00
$6,000 Second Liberty Loan bonds, - - 5,895 00 looSio 6,oiS 00
Cash principal, 106 19 — 106 19
Cash income, ... - - 3,509 53 — 3,509 53
$257,494 25 $297,414 72
I find all securities in the possession of the United States Security
Trust Co.
Edgar F. Waterman, .litditor.
4--'
IlTcmbcrsI^ip KoII.
Hame, Hefibctice, atib Ilate of ttbmission.
ineinbers €x 0fficio.
Governor of Coinieciicut.
Charles A. Tenipleton, Waterburj-, Jan. 3, 1923.
Lieutenant-Governor of Connecticut.
Hiram Bingham, New Haven, Jan. 3, 1923.
Judges of the Supreme Court of Errors.
Wheeler, George Wakeman, Bridgeport, Feb. 28, 1S93.
Beach, John Kimberly, New Haven, Feb. 21, 1913.
Curtis, Howard J., Stratford, Jan. 31, 1907.
Keeler, John E., Stamford, March 25, 1917.
Kellogg, John P., Waterbury, March 25, 1917.
Judges of the Superior Court.
Maltbie, William M., Granby, Aug. i, 1917.
Haines, Frank D., Portland, Aug. 30, 1918.
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.*
Brown, Allyn L., Norwich, Sept. i, 1921.
Jennings, Newell, Bristol, May i, 1922.
Ells, Arthur S., Waterbury, June 30, 1923.
Xickerson, Leonard J., Cornwall, June 30, 1923.
Booth, John R., Danbury, May i, 1924.
* Also an active member.
4-i
GctiDC illcmbcrs.
Those in Italics are Life Members
Ackernian. Bernard Josiah, Hartford, May i, 1923.
Adams, Rev. Arthur, Hartford, April 4, 1909.
Adams, Benjamin, Wetbersfield, Jan. 8, 1907.
Adams, Gridley, Hartford, Feb. 6, 1923.
Alcorn, Hugh M., Suffield, April 4, 191 1.
Allen, Mrs. Carrie White, Hartford, Nov. 4, 1902.
Allen, Charles Dwight, Wetbersfield. Feb. 6, 1923.
Allen. Charles Halsey, Rockville, Feb. 7, 1922.
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, Bolton, April 7. 1903.
Anderson, George Pomeroy, Boston, Mass., Nov. 14, 1922.
Andrews, Frank D., Vineland, X. J., Nov. 7, 1905.
Andrews, James Parkhill. Hartford, May 23. 1905.
Andrews, William Stanton, Hartford, Feb. 7, 191 1.
Archibald. Rev. Warren S., Hartford, May 22, 1923.
Arms, Frank Thornton, Newport, R. I., Jan. 4, 1921.
Armstrong, Horatio H., West Hartford, Jan. 3, 1922.
Armstrong, Hurlburt Allingham, New Haven, Dec. 5, 1922.
Armstrong, William Lucius, Hartford, Dec 3, 191S.
Atwood, Oscar F., Brooklyn, April 5, 1921.
Bacon, Mrs. Katharine S.. Middletown, Dec. 7, 1920.
Bailey, Harold C. Hartford, Nov. 6, 1923.
Bailey, William P., Bethel, May 3, 1921.
Baldzcin, Sit/ieon Eben, New Haven, April 4, 1899.
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., West Hartford, Dec. 7, 1920.
Bates, Albeti Carlos, Hartford, July 2, 1889.
Bates, Mrs. Alice Morgan Crocker, Hartford, May 3, 192 1.
Baxter. Charles Newcomb. Bran ford, March 4, 1919.
Beach, Charles Edward, West Hartford, March i, 1904.
Beach, George Watson, Saybrook, Oct. 7, 1S90.
Beach, Mary Elizabeth, West Hartford, Oct. i, 1S95.
Beach, Mrs. Mary M., West Hartford, April 3, 1923.
Beardsley. Edward W., Hartford, Jan. 4, 1921.
Beers. Robert C. Hartford, Jan. 4. 1921.
Beklen, John II., Hartford, May 2, 1905.
Belding, Frederick N., Rockville, Jan. 3, 1922.
Belknap, Henry Wyckoff, Salem, Mass., Ajiril 1, 1913.
Belknap, Leverett, Hartford, Oct. 4, 1892.
Beuliam, Mrs. Mary Estelle, New Britain, Nov. 9, 1920.
Bennett, Edward Brown, Hartford, Nov. 15, 1910.
Bingham, Kdwin Henr}-, Hartford, Dec. 5, 1S93.
Bird, G. Burton, Hackensack, N. J., March i, 1921.
Bishop, Hartley, Hartford, Jan. 4, 192 1.
Bissell, Mrs. Almira A., New Haven, Nov. i, 1921.
Bissell, Frederic Clarence, Hartford, Feb. 2, 1897.
Bissell, Richard Mervin, Hartford, Jan. 5, 1909.
Bliss, Mrs. Family H. Looniis, East Hampton, Jan. 4, 1900.
Bliss, Frederick Spencer, Hartford, Dec. 5, 1905.
Blodgett, William H., Winsted, March, i, 1921.
Boardman, Cedric R., West Hartford, May 6, 1924.
Bolles, Burton W., Hartford, May 24, 192 1.
Bond, George M., Hartford, December 4, 1923.
Booth, Charles Edwin, Poughkeepsie, N. Y., April 4, 1905.
Bottoniley, Charles S., Rockville, March 7, 1922.
Bowen, Clarence Winthrop, Woodstock, May 2, 1882.
Boyd, F^lward Steele, Meriden, F^eb. 5, 1901.
Brainard, Homer Worthington, Hartford, Nov. 13, 1S94.
Brainard, Morgan Bulkeley, Hartford, Jan. 5, 1904.
Brainard, Newton Case, Hartford, Jan. 5, 1904.
Brainerd, Lawrence, Cambridge, Mass., Jan. 8, 1924.
Brandeg^e, Frank Bosworth, New lyondon. May 23, 1905.
Bridgnian, Henry H., Norfolk, April 7, 1903.
Bridgmau, Myron H., Hartford, Jan. 4, 192 1.
Brigham, Clement H., Granby, Nov. 6, 1923.
Briggs, Warren R., Stratford, April 7, 1903.
Brinley, Frances Fallen, Newington Junction, March 6, 1923.
Brinsmade, John Chapin, Washington, Oct. 3, 1905.
Brooker, Charles Frederick, Ansonia, Dec. 7, 1920.
Brooks, John Norton, Torrington, Dec. 7, 19:0.
Bro-Smith, William, Hartford, Oct. 27, 1908.
Brush, Mrs. Julia E. Clarke, Danbury, Dec. 5, 1922.
Bryant, George Clark, Ansonia, Jan. 4, 1921.
Buck, John Halsey, Hartford, Jan. 4, 189S.
Buckley, WicklifFe S., Hartford, Jan. 3, 1922.
Buehler, Huber Gray, Lakeville, Dec. 7. 1920.
Bulkeley, Mrs. Fannie Briirgs Hougliton, Hartford, May i, 1894.
Bulkley, George Edward, Hartford, Dec. 4, 1917.
Bunce, Philip Dibble, Hartford, May 3, 192 1.
Burbank, Brig. Gen. James Brattle, Pittsfield, Mass., Nov. i, 1921.
Burch, George W., Hartford, April 3, 1923.
Burnhain, Mrs. Elizabeth Holland, Hartford, Dec. 4, 1923.
Burr, Mrs. Sarah Anumda Wilco.x, Norfolk, May 5, 19 14.
Burt, George H. Hartford, F'eb. i, 1921.
liiitler, Louis 1'., Hartford, Oct. 27, 190S.
Hutler, William Nelson, West Hartford, Jan. 2, 1923.
Camp, John Sjiencer, Hartford, Nov. 9, 1920.
Campbell, James N. H., Hartford, Dec. 6, 1910.
Canney, Rev. Aaron Wallace, North Westchester, Feb. 6, 192^
Capen, J. Cleveland, Hartford, Feb. 4, 1902.
Carter, Hoivard IVilHston, Norfolk, May 6, 1890.
Case, James Royal, Danbury, March 6, 1923.
Case, W^illis Buell, Hartford, Feb. i, 1921.
Castle, Ernest Beecher, Bronxville, N. V., May 26, 190S.
Castle, Henry Allen, Plainville, Feb. 6, 1894.
Chamberlin, Cyrus C, Plantsville, Nov. 14, 1916.
Chandler, George A., Hartford, May 3, 1921.
Chapin, Alice Vivian, Hartford, April 4, 1916.
Chapin, Gilbert W., Hartford, March i, 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, 1895.
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, 1890.
Cohen, George Harry, Hartford, March 7, 1922.
Cole, Richard H., Hartford, Jan. 6, 1920.
Collens, Arthur Morris, Hartford, Dec. 4, 1917.
Collins, Atwood, Hartford, Oct. 7, 1890.
Conant, George Albert, Hartford, Nov. 15, 1910.
Congdon, F'rank Winslow, Willimantic, April 5, 1921.
Cook, Charles C, West Hartford, Dec. 4, 1923.
Cook, Robinson, West Hartford, Dec. 4, 1923.
Cooley, Charles Parsons, Hartford, Jan. 3, 1899.
Cooley, Francis Rexford, Hartford, May 3, 1892.
Corbin, Mrs. Fannie Harrison, Orange, Nov. 4, 1902.
Cornwall, F'dward K., 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, Florences. Marcey, Hartford, Jan. 4, 1921.
Crofut, Sidney Winter, Hartford, Dec. 7, 1920.
Crosby, George Ellery, Jr., Windsor, Nov. 1, 1921.
Cutler, Ralph D., Hartford, April i, 1924.
Davenport, Daniel, Bridgeport, Nov. 5, 1907.
Davis, Solon, P., Hartford, March i, 1921.
Day, Arthur Pomeroy, Hartford, Nov. 4, 1919.
Day, Edward Marvin, Hartford, Dec. i, 1903.
JtG
Deming, Robert C, New Haven, May 3, 1921.
Denhain, Edcvard, New Bedford, Mass., Dec. 7, 19:0.
Denniston, Louis N., West Hartford, Nov. 6, 1923.
Derniott, Henry Sage, Alban3% N. Y., Nov. i, 1921.
Dewey, Edward Watson, Hartford, May 7, 1907.
Dickernian, Horace William, Montclair, N. J., Feb. i, 1921.
Dimon, Earle E., Hartford, Jan. 6, 1920.
Dommerich, Louis W., Greenwich, Nov. 6, 1923.
Dorr, Bryan R., Greenwich, April i, 1924.
Dunham, Donald A., Hartford, Jan. 4, 1921.
Dutcher, George Matthew, Middletown, Nov. i, 1904.
Eddy, Samuel A., Canaan, Dec. 4, 1906.
Eddy, Sarah S., Hartford, March 4, 1924.
Ellis, George William, Hartford, Dec. 6, 1904.
Ellsworth, Ernest Bradford, Hartford, May i, 1900.
Elston, James Strode. Elmwood, Nov. i, 1921.
Enders, John Ostrom, West Hartford, March i, 192 1.
Ensign, Joseph Ralph, Simsbury, Oct. i, 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, 189*^.
Forward, John Francis, Hartford, May 28, 1907.
Fowler, Charles J., Thompsouville, March i, 1921.
Francis, Mary, Hartford, May i, 1923.
Freeman, Harrison Barber, Hartford, May 28, 1907.
Frost, Mrs. Josephine C, Brooklyn, N. Y., April 3, 1923.
Fussenich, Frederick W., Torrington, April 3, 1923.
Fyler, Anson Priest, Simsbury, Nov. i, 1921.
Fulton, William Ed-wards, Waterbury, Dec. 7, 1920.
Galpin, Ruth, Berlin, May 28, 1907.
Garrison, Levi Turner, Willimantic, May 3, 192 1.
Gay, Alice Maria, Hartford, March 3, 1896.
Gay, Florence Thomson, Farmington, April 5, 1921.
Gay, Fra?ik Butler, West Hartford, Dec. 4, 1883.
Geer, Rev. Curtis Manning, West Hartford, Nov. i, 1904.
Geer, Erastus C, East Hartford, Jan. 8, 1918.
Gesner, Rev. Anthon Temple, Waterbury, Nov. 4, 1919.
Gilbert, Charles E., Hartford, Feb. 4, 1890.
Glazier, Charles Mather, Hartford, April 5, 1921.
Godard, George Seymour, Hartford, Nov. i, 1898.
Goodman, Richard Johnston, Hartford, March 6, 1906.
Goodrich, Elizur S., Wethersfield, Jan. 4, 192 1.
Goodrich, James Raymond, Wethersfield, May 3, 192 1.
Goodwin, Charles A., Hartford, Feb. i, 1921.
Goodwin, Charles L., Hartford, Ajjril 2, 1907.
Goodwin, George R. Hartford, Feb. i, 192 1.
Goodwin, James Ivippincott, Hartford, Jan. 8, 1918.
Gordy, Wilbur, l'\, Hartford, Nov. 9, 1920.
(lOrtou, Joseph Chapman, Hartford, Feb. i, 192 1.
Gorton, L. Belle, Hartford, Nov. 15, 1910.
Griswold, Frederick Albert, Wethersfield, March i, 1921.
(jriswold, Roger M., Kensington, Jan. 4, 1921.
Gross, Charles F;d\vard, Hartford, July 2, 18.S9.
Hale, Charles Roswell, Hartford, Nov. 4, 1919.
Hall, Mrs. Elizabeth R., Hartford, March i, 1921.
Hall, Mary, Hartford, Oct. 7, 1890.
Hall, William Hutchins, West Hartford, Oct. 3, 1905.
Hallock, Frank Kirkwood, Cromwell, Dec. 5, 1922.
Hamilton, Mrs. Alice Allen, Hartford, May 2, 1922.
Hamilton, Irenus Kittredge, Jr., Hartford, March 4, 1913.
Haninici\ Alfred Eiiiil, Branford, May 2, 1905.
Harper, John W., Hartford, Dec. 4, 1923.
Hart, George P., New Britain, Nov. 14, 1922.
Hart, Harold G., Hartford, March i, 1921.
Harwood, Benjamin Eastman, Chester, Nov. 14, 1922.
Harwood, Pliny LeRoy, New London, Jan. 4, 1921.
Hastings. Richard Cleveland, Hartford, May 3, 1921.
Hawley, Emily C, Brook field, Feb. 5, 1924.
Hazen, Rev. Azel Washburn, Middletown, March 7, 1922.
Hazen, Maynard Thompson, Hartford, Jan. 6, 1920.
Heartman, Charles F"., Metuchen, N. J., Maj- 22, 1923.
Hemenway, Charles C, Hartford, May 6, 1924.
Henney, William F'., Hartford, May 7, 1907.
Hewins, Caroline Maria, Hartford, F'eb. 2, 1897.
Hickmolt, William J., West Hartford, Nov. 14, 1922.
Hill, Oliver C, Waterbury, Jan. 4, 192 1.
Holcombe, Harold G., Hartford, Nov. 14, 1916.
Holconibe, John Marshall, Hartford, March 7, 1916.
Holmes, Mrs. Judith Bigelow Phelps, Win.sted, April i, 1902
Holmes, Edward Rufus, Winsted, April 4, 191 1.
Holt, Fred Park, Hartford, Feb. i, 192 1.
Hopson, William F'owler, New Haven, March i, 1904.
Horsey, Hamilton R., Hartford, Nov. 6, 1923.
Howard, Daniel, Windsor, May 23, 1905.
Howard, James Leland, Hartford, Oct. 27, 1908.
Hubbard, E. Kent, Middletown, Jan. 3, 1922.
HubVjard, Leverett M., Hartford, Nov. 6, 1923.
Humphrey, Fklward Frank, Hartford, Nov. 14, 1916.
Hungerford, Ncivnian, Torrington, Nov. 7, 1899.
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 i, 192 1.
Ingersoll, Charles Anthony, Portland, Dec. 7, 1920.
Isham, Norman Morrison, Providence, R. I., Nov. 13, 1906.
Jarvis, H. Gildersleeve, Hartford, March 6, 1923.
Jewett, Allen, Clark's Corner, Nov. 14, 1922.
Jolinson, Allen, New Haven, Jan. 4, 1921.
Johnson, Jarvis McAlpine, Hartford, April 6, 1915.
Johnson, William E., West Hartford, Nov. i, 1904.
Joslyn, Mrs. Minnie L., Hartford, Feb. i, 1921.
Joy, John W., Hartford, March 1, 1921.
Judd, William Hart, New Britain, March 7, 1922.
Jndson, Helen Louise, Silver Lane, May 25, 19 15.
Keith, Luther M., Putnam, May 24, 1921.
Kellogg, Charles Poole, Waterbury, May 3, 1921.
Kellogg, George Aaron, West Hartford, May i, 1906.
Keogh, Andrew, New Haven, Jan. 4, 1921.
Keyes, Anna Mabel, Hartford, Nov. 9, 1920.
Keyes, Mrs. Mary Emilia, Hartford, Dec. i, 1914.
Kilbourn, Joseph Birney, Hartford, March, i, 1921.
Kimball, Arthur Reed, Waterbury, Feb. i, 192 1.
Kimball, Mrs. Mary Chase, Waterbury, April 4, 1922.
Kingsbury, Mrs. Edith Leonard, Hartford, May i, 1923.
Laird, John Melvin, Hartford, Nov. 4, 1913.
Lake, Everett John, Hartford, May 23, 1905.
Lane, Wolcott G., New York, Nov. 6, 1923.
Lathrop, Hayden R., Hartford, Nov. i, 192 1.
Leach, May Atherton, Philadelphia, Pa., March 7, 191 1.
Lee, Henry, Bridgeport, Nov. 5, 1895.
Lewin, Mrs. Mary tv. W., New Britain, May 6, 1924.
Lewis, H. Bertram, Litchfield, May 2, 192:.
Lincoln, Allen B., Hartford, May 24, 192 1.
I/inehan, Mary Lessey, Hartford, Feb. 5, 1901.
Lines, H. Wales, Meriden, Oct. 4, 1892.
Loomis, Archie Harwood, New York, N. Y., Mar. 7, 1S93.
Ludlow, Sanmel, Jr., Hartford, May 23, 1922.
MacDonald, James H., New Haven, Nov. i, 1904.
MacDonald, Mrs. Mary L. B., Hartford, Dec. 4, 1S94.
McGovern, Robert L., Hartford, Feb. 7, 1922.
McGuire, Elisha W., Brooklyn, N. Y., Nov. 6, 1923.
Mcllwaine, Archibald Graham, Jr., Hartford, March i, 1921.
McLean, George P., Simsbury, Dec. 6, 19 10.
Maercklein, Herman J., Hartford, May 3, 1921.
Marshall, Mrs. Ethelwyn K., Hartford, Nov. 9, 1920.
Marvin, Loren Pinckney Waldo, Hartford, P'eb. 4, 1908.
Mather, Frank Malvern, Hartford, May 23, 1916.
Mather, F'rederic Gregory, Stamford, May 3, 1910.
Mathewson Albert McClellan, New Haven, Jan. 4, 1921.
Maxivell, Francis Taylor, Rockville, June 29, 1892.
Maxzvell, IVilliain, Rockville, Dec. 4, 1894.
Mead, Spencer P., Brooklyn, N. Y., Nov. i, 1921.
Meredith, Albert Barrett, West Hartford, March i, T921.
Middlebrook, Louis Frank, Hartford, Nov. 5, 1907.
Mills, Lyman A., Middlefield, Jan. 4, 192 1.
Mitchell, Asahel W., North Woodbury, May 2, 1905.
Mitc/iell, /idzi'iu Kjio.v, Hartford, April 4, 1S99.
Mitchelson, George, TarifTville, Nov. 14, 1916.
Mix, Irene H., Hartford, May 6, 1924.
Moore, Etlielbert Allen, New Britain, May 2, 1905.
Moore, James B., Hartford, Dec. i, 1908.
Morris, Edward B., Hartford, Oct. 27, 1908.
Morris, John Felt, West Hartford, Oct. 27, 1908.
Morris, Mrs. Mary Panielia, Hartford, April 4, 1905.
Morris, Shiras, Hartford, Feb. 3, 1920.
Moultou, Mrs. Rachel White, West Hartford, Dec. 2, 1902.
Mowbray, Harry Siddons, Washiiigton, Feb. 6, 1912.
Murlless, Frederic T., Jr., Hartford, Dec. 5, 1911.
Naylor, James H., Hartford, Nov. 5, 1907.
Neifert, William W., Dayton, O., March i, 192 1.
Nelson, Frederic C. Windsor, May 6, 1924.
Newell, Robert Brewer, Hartford, Jan. 6, 1920.
Newell, William H., Hartford, Nov. 6, 1923.
Norton, Mrs. Alice Slate, West Hartford. Feb. 6, 1923.
Norton, Malcolm Andrew, West Hartford, Feb. 6, 1923.
Nntting, Wallace, Framingham, Mass., March 6, 1923.
Ogilby, Rev. Remsen 15., Hartford, April 5, 1921.
Olmsted, Fannie Maria, Hartford, Jan. 6, 1891.
Page, Bertrand A., Hartford, Oct. 27, 1908.
Page, Charles Whitney, Hartford, May 3, 192 1.
Palmer, George Smith, New London, Dec. 7, 1920.
Parker, Charles E., Hartford, May 2, 191 1.
Parker, Francis Hubert, Hartford, April 6, 1886.
Parker, George A., Hartford, May 22, 1917.
Parker, John M., Jr., Hartford, April 4, 1905.
Parsons, Francis, Hartford, April 4, 1899.
Payne, Frederick Weller, Hartford, Nov. 5, 1907.
Pease, Charles A., Hartford, April 5, 1921.
Peck, Edward B., Hartford, Feb. 7, 191 1.
Peck, P'paphroditus, Bristol, Jan. 4, 1898.
Perry, Mrs. Anna Morris, Hartford, Oct. 27, 1908.
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.
Phyfe, Robert Eston, Hartford, March 3, 1908.
Pond, E. LeRoy, Hartford, Jan. 4, 1921.
Potter, Arthur Fiske, Portland, March i, 1921.
Potter, Lester L., Hartford, Nov. 15, 1910.
Potter, Richard INL G., Hartford, March 4, 1924.
Pratt, Edward Burt, Hartford, May 24, 1904.
Pratt, Harry Rogers, Hartford, Dec. 6, 1921.
Pratt, Waldo S., Hartford, Jan. 8, 1924.
Prentice, Frank I., Hartford, Nov. 6, 1917.
50
Prentice, Sainnel Oscar, Hartford, Feb. 6, 1894.
Prince, Nathan I)., Hartford, May 3, 192 1.
Prior, Charles Kdward, Hartford, INIarch 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.
Rice, Louis J., Glen Rock, N. J., April i, 1924.
Richards, Francis Henry, Hartford, July 11, 1893.
Rij)ley, Lewis William, Glastonbury, March i, 1921.
Robbins, Kdward Denmore, New Haven, June 5, 1883.
Robbins, William Alfred, Brooklyn, N. V., March 7, 1922.
Roberts, Henry, Hartford, Maj- 5, 1891.
Roberts, Philip, Hartford, Nov. 14, 1922.
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 I'ranklin, Hartford, I'eb. 4, 1890.
Rogers, Mrs. Edna Minor, Norwich, March 7, 191 1.
Rogers, l^rnest K., New London, April 6, 1897.
Rogers, Jirnesi (lOrton, New London, April 5, 1921.
Rogers, Mrs. Sophie Selden, Philadelphia, Pa., Nov. 6, 1917.
Rowland, Mrs. Emily Halson, South Bristol, Me., March i, 192 1.
Rowley, Alfred Merriman, West Hartford, Dec. 5, 1922.
Rowley, John Carter, Hartford, March i, 1921.
Royce, Helen IClizabeth, 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, 1895.
Sanborn, William A., Hartford, Feb. i, 1921.
Sattig, Gustave R., E;ast 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.
Searls, Charles Ivdwin, Thomjison, Nov. i, 1904.
Seaverns, Charles Frederic Taft, Hartford, Dec. 7, 1920.
Sessions, Albert L., Bristol, May 2, 1922.
Sexton, Lewis A., Hartford, May 3, 1921.
Seymour, George Dudley, New Haven, Nov. 12, 1912.
Shepard, Charles, 2d, Washington, D. C, Dec. 5, 1922.
Shepard, James, New Britain, April 7, 1S91.
Sheppard, Mrs. Caroleeu Beckley, New York, N. V., Nov. i, 1921.
Sherman, Clifton L., Hartford, May 6, 1924.
Sherwood, Wilbur S., Hartford, Dec. 4, 1923.
Shipman, Arthur Leffingwell, Hartford, Nov. i, 1898.
Simonds, Robert Hale, Warehouse Point, IMay 27, 1919.
Simpson, Alfred Dexter, Hartford, April 6, 1920.
Simpson, Frederick T., Hartford, Dec. 7, 1920.
Simpson, Samuel, Tolland, Nov. i, 1904.
Skeel, Mrs. Emily Ellsworth Ford, Vinyard Haven, Mass., Feb. i, 1921.
Slade, Louis P., New Britain, Feb. i, 1921.
Slocum, Wellington R., Hartford, Dec. 4, 1923.
Sloper, Andrew J., New Britain, Dec. 7, 1920.
Smead, FMwin Billings, Greenfield, Mass., May i, i<S94.
Smith, Allan K., Hartford, April 5, 1921.
Smith, Mrs. Ella M. Hubbard, Hartford, April 3, 1923.
Smith, Finest Walker, Hartford, March 7, 191 1.
Smith, Harry Hilliard, Hartford, March i, 192 1.
S)iiit/i, Mrs. Jane 7"., Hartford, April i, 1.S90.
Smith, Robert T., Hartford, April 3, 1923.
Smith, Seymour Wemyss, Hartford, Nov. i, 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 i, 1906.
Spiess, Mathias, South Manchester, Dec. 6, 1921.
Starr, Elsie Gertrude, Newington Junction, April 4, 1905.
Starr, frank Farnsivorih, INIiddletown, Nov. 7, 1882.
Steiner, Walter Ralph, Hartford, March 2, 1909.
Stevenson, George S., Hartford, Jan. 6, 1920.
Stoeckel, Carl, Norfolk, May 6, 1890.
Sloeckel, 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.
Strickland, Charles G., Addison, March 4, 1924.
Strong, James Meggat, West Hartford, May i, 1923.
Sturges, George R., Woodbury, April 5, 1921.
Sugden, Frank Waldo, Allenhurst, N. J., May i, 1906.
Sumner, Frank C, Hartford, March 1, 1921.
Symonds, Charles H., Wethersfield, Nov. 6, 1923.
Talcott, Charles Hooker, Hartford, May 27, 1903.
Tallman, James Ha/.elton, Hartford, Oct. 4, 1892.
Tappert, Katherine, Davenport, Iowa, March 4, 1924.
Taylor, Ada Louise, Hartford, March 4, 1913.
Taylor, Edwin P., Hartford, Dec. 3, 1907.
Taylor, F^merson G., Hartford, Dec. 7, 1920.
Taylor, Harry Knous, Hartford, F'eb. i, 192 1.
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.
Thomson, Henry Czar Merwin, New Britain, F'eb. 7, 1922.
Thrall, Charles Holmes, Hartford, Nov. 9, 1920.
Tomlinson, Sanuiel C, Woodbury, A])ril 23, 1912.
Trac}', Dwigbt W., Hartford, April i, 1924.
Tracy, Hubert D., West Hartford, Nov. 6, 1923.
Trinder, Frederick J., Hartford, Jan. 4, 1921.
Trumbull, Annie Eliot, Hartford, March i, 192 1.
Tucker, George E., West Hartford, March 4, 1924.
Tiillej', Mabel Champion, Hartford, Nov. 4, 1902.
Turner, Albert Milford, Hartford, Jan. 6, 1920.
Tuttle, Alice Gertrude, Hartford, March 7, 1916.
Tuttle, Jane, Hartford, April 23, 191 2.
Tuttle, Reuel Crompton, Windsor, Oct. 27, 1908.
Tyler, Rollin Usher, T3'lerville, Nov. 4, 1902.
Uphani, Charles Leslie, Meriden, May 26, 1896.
Vaill, Walter E., Waterville, Dec. 7, 191 5.
Wadhanis, John M., Goshen, May 3, 1921.
Wadsworth, Herbert Clinton, Atlanta, Ga., May i, 1900.
Ware, Charles Benjamin, Hartford, May 3, 1921.
Warner, Donald Judson, Salisb\try, Jan. 4, 1921.
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. i, 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, 1S89.
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, 192 1.
Whittemore, Gertrude Buckingham, Naugatuck, March 7, 1922.
Whittlesey, Charles Barney, Hartford, March i, 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, [902.
Wilcox, Frank L., Berlin, Nov. 9, 1920.
Wilcox, John A., Bloomfield, April 3, 1923.
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.
Williains, SlannloJi, Hartford, Nov. 9, 1920.
Willson, Everett C, West Hartford, Jan. 8, 1924.
Wilson, Albion Benjamin, Hartford, March 6, 1917.
Winslovv, Fred G., Hartford, Nov. 6, 1923.
Wood, Herbert Russell, Hartford, May 2, 191 1.
Wood, Olin R., Manchester, March 7, 1922.
Woodruff, Ceoi\i^c Morris, Litchfield, April i, 1890.
Woodruff, Rollin Simmons, New Haven, Jan. 4, 1921.
Woodward, Charles Guilford, Hartford, May 27, 1903.
Woodward, Richard W'arham, New Haven, Nov. 13, 188S.
Woodward, Mrs. Sarah Cazjieau Day, New Haven, Oct. 7, 1S90
Work, Bertram G., New York, N. Y., Feb. 7, 1922.
Wright, Asahel Johnson, Hartford, Nov. i, 1904.
Wright, Fayette Lawson, Pomfret Center, May 2, 1905.
Zug, Mrs. Nellie L., Los Angeles, Cal., March 4, 1924.
honorary IHember.
Hubert Hall, F. S. A., Litt.Dr., Loudon, Eng., Oct. 2, 1900.
(£orrespon^ing IHcmbcrs.
Andrews, Charles McLean, Ph. D., New Haven, Jan. 5, 1897.
Winslow, Rev. William Copley, D.D., LL.D., Boston, Mass., Nov. 13, 1894.
■54-
Donations.
Names.
Academy of Political Science.,
Adams, Arthur, -----
Allen, N. H., - - -_ - -
American Antiquarian Society,
American Com. for Relief in Ireland,
American Historical Society, -
American Irish Historical Society, -
American Relief Clearing House,
American Sunday School Union,
Andrews, Frank D., -
Arkansas History Commission,
Armour & Company,
Barbour, Lucius B., -
Bates, Albert C, - . . -
Baxter, Charles N., - - - -
Beach, Helen, Geneva, Switzerland,
and John de Koven Alsop,
Belknap, Leverett, - - - -
Benham, Mrs. Mary E., -
Bissell, Mrs. Charles H., -
Brainard, Morgan B., - . .
Buffalo Historical Society,
Bureau of American Ethnology,
Bureau of Railway Economics,
Canadian Government,
Carnegie Institvition,
Carven, Rupert S., -
Central Illinois Historical Society, -
Chamberlain, Paul M.,
Chicago Historical Society,
Clements, William L.,
Colonial Society of Massachusetts, -
Columbia University,
Conn. Academy of Arts and Sciences,
Conn. Vallev Historical Societv,
Cook, William B., - - '-
Cowles, Col. Calvin D., -
Crocker, Douglas, - - . -
Cummings, Alice T., - - -
Darling, Mrs. Susan T., -
Darrow, Fanny G., -
Daughters of Amer. Rev. of Conn.,
Daughters of Founders & Patriots,
Davis, Mrs. Annie G.,
Dejordy, L'Abbe G. A., -
Detroit Public Library,
Dixon, Willis M., -
Dyer, Mrs. D. T.,
New York, N. Y., -
Hartford, Conn., -
Hartford, Conn.,
Worcester, Mass., -
New York, N. Y., -
New York, N. Y., -
New York, N. Y., -
Paris, France,
Philadelphia, Pa., -
Vineland, N. J.,
Little Rock, Ark., -
Chicago, 111., -
Hartford, Conn., -
Hartford, Conn.,
Branford, Conn.,
Middletown, Conn.,
Hartford, Conn., -
New Britain, Conn.,
Southington, Conn.,
Hartford, Conn., -
Buffalo, N. Y.,
Washington, D. C,
Washington, D. C,
Ottawa, Canada,
Washington, D. C,
Boston, Mass.,
Bloomington, 111., -
Chicago, 111., -
Chicago, 111., -
Bay City, Mich., -
Boston, Mass.,
New York, N. Y., -
New Haven, Conn.,
Springfield, Mass., -
New York, N. Y., -
Hartford, Conn., -
Fitchburg, Mass., -
Hartford, Conn., -
Hartford, Conn., -
Hartford, Conn., -
Litchfield, Conn., -
Washington, D. C,
Guilford, Conn.,
Nashua, N. H.,
Detroit, Mich.,
Los Angeles, Cal., -
Collinsville, Conn.,
i
o
>
E
I
3
I
I
I
2
I
z
I
2
2
I
—
I
3
8
2
—
I
—
I
—
—
I
—
I
I
3
I
I?
lO
Names.
Elliott, Ward C, - - - -
Essex Institute, - . . -
Eord, Worthington C,
Foreign Policy Association,
Fulton, William E., -
Garvie, William S., -
Gay, Frank B., -
General Society of the Cincinnati, -
Geolojfical Survey of Canada, -
Godard, George S., -
Goodwin, The late James J.,
Gulliver, Charlotte, - - - -
Hale, Charles R., ....
Hartford Hospital, - - - -
Hartford Prmting Company (Elihu
Geer Sons), - - - - -
Hartford Theological Seminarv,
Hart, William S., . . '. .
Harvard University, - - - -
Hawaiian Historical Society.
Hendrick, Charles T.,
Hewins, Caroline M.,
Historical and Philosophical Society
of Ohio, ------
Historical Society of Montana,
Historical Society- of Pennsylvania,
Hoadley, The late George E., -
Howard University, - - - -
Indian Rights Association,
Indiana Historical Commission,
Indiana I'niversity, - - - -
John Crerar Library, - - -
Johnson, Frank L., -
Kinsella, Ricliard J., . - .
Kong. Vitt. Hist, and Antik. Akad.,
League for a Lixnng, . . .
Lewis Institute, . - . .
Library of Congress, . . .
Linzee, John W., . . - .
Literary and Historical Society,
Lockwood, Luke Vincent,
Louisiana Historical Society, -
Louisiana State Museum, -
Lyon, Rev. C. C, -
Maryland Historical Society, -
Massachusetts Historical Society, -
Mass. Institute of Technology,
Mattatuck Historical Society, -
Maxwell, Francis T.,
Merritt, Percival, . - - .
Metropolitan Museum,
Michigan Historical Commission, -
Minnesota Historical Society, -
Residences.
Reynoldsville, Pa.,
Salem, Mass., -
Boston, Mass.,
New York, X. Y.. -
Walerbury, Conn., -
Hartford, Conn.,
Hartford, Conn.,
FMgartown, ^lass., -
Ottawa, Canada,
Hartford, Conn.,
Hartford, Conn.,
Norwich, Conn.,
Hartford, Conn.,
Hartford, Conn., -
Hartford, Conn.,
Hartford, Conn.,
Hollywood, Cal.,
Cambridge, Mass., -
Honolulu, Hawaii, -
Chic'pee F'lls,Mass.,
Hartford, Conn., -
Cincinnati, O.,
Helena, Mont.,
Philadelphia, Pa., -
W. Hartford, Conn.,
Washington, D. C,
Philadelphia, Pa., -
Indianapolis, Ind., -
Bloomington, Ind.,
Chicago, 111., -
Agawani, Mass.,
Hartford, Conn.,
Stockholm, Sweden,
New York, N.Y., -
Chicago, 111., -
Washington, D. C,
Boston, Mass.,
Quebec, Can., -
New York, N. Y., -
New Orleans, La., -
New Orleans, La., -
Peru, Vt.,
Baltimore, Md.,
Boston, Mass.,
Cambridge, Mass., -
Waterbury, Conn., -
Rockville, Conn., -
Boston, Mass.,
New York, N. Y., -
Lansing, Mich.,
Saint Paul, Minn., -
> Q-
34
— I
— lO
194
—
I
I,
2
I
— 1
3
~^l
T
141 j 28
I
2
1
I
2
I
I
I
I
2
I
2
—
2
—
5G
Names.
Mississippi Valle}- Historical Ass'ii,
National Museum, - - - -
National Society D. A. R.,
New England Society,
New Hampshire Historical Society,
New Haven Colony Historical Soc'v,
New Jersey Historical Society,
New York Historical Society, -
New York Public Library,
New York State Historical Ass'n,
Newberry Library, - - - -
Newport Historical Society,
Nutting, Wallace, . . . .
Ohio State Arch, and Historical Soc'v
Old Stone Church, - - - '-
Ontario Historical Society,
Owen, George Alford,
Pease, Mrs. Franklin J., -
Penelope Terry Abbe Chapter D. A. R.
Penn. Society of Colonial Governors,
Perrv, Mrs. Anna M.,
Phelps, Charlotte M.,
Presbyterian Historical Society,
Preston, Howard W.,
Providence Public Library,
Provincial Museum of Natural Hist'ry
Public Museum, . . . .
Radcliffe, Mrs. James A., -
Ralston, Samuel M., -
Randall, Herbert, - - . ..
Raskob. John J.,
Re3'nolds Family Association, -
Rhode Island Historical Society,
Rich, George, -----
Risteen, Allan D., - - . -
Robbins, Philemon, - - - -
Rockefeller Foundation, -
Rogers, A. K., - - - - -
Rosenberger, Jesse L.,
Royal Historical Society-, -
Roval Societv of Canada, -
Rudd, Malcolm D., -
Russian Information Bureau, -
St. Andrew's Society,
St. Louis Pnl)lic Library, -
Saint Nicholas Society,
Sargent, C. S., -
Sawyer, Carl \V., - . . .
Seymour, George Dudley,
Smithsonian Institution, -
Society of Colonial Wars,
Society of Colonial Wars,
Sons of the Revolution, -
Residences.
Lincoln, Neb.,
Rio Janeiro, Brazil,
Washington, D. C,
New York, N. Y., -
Concord, N. H.,
New Haven, Conn.,
Newark, N. J.,
New York, N. Y., -
New York, N. Y., -
Albany, N. Y.,
Chicago, 111., -
Newport, R. I.,
Framingham, Mass.
Columbus, O.,
East Haven, Conn.,
Toronto, Can.,
Hartford, Conn.,
Enfield, Conn.,
Enfield, Conn.,
Philadelphia, Pa., -
Hartford, Conn.,
Hartford, Conn.,
Philadelphia, Pa., -
Providence, R. I., -
Providence, R. I., -
Victoria, B. C,
Milwaukee, Wis., -
New York, N. Y., -
Washington, D. C,
Hartford, Conn.,
Claymont, Del.,
Brooklyn, N. Y., -
Providence, R. I., -
Cleveland, Ohio,
Hartford, Conn.,
Hartford, Conn.,
New York, N. Y., -
New Haven, Conn.,
Chicago, 111., -
London, England, -
Ottawa, Canada,
Lakeville, Conn., -
Washington, D. C,
New York, N. Y., -
St. Louis, Mo.,
New York, N. Y., -
Brookline, Mass., -
Marion, Ohio,
New Haven, Conn.,
Washington, D. C,
Camden, N. J.,
Los Angeles, Cal., -
Los Angeles, Cal., -
i
3
0
>
a
E
«
Qu
19
2
5
—
2
I
I
I
I
3
I
I
I
I
2
3
I
I
I
—
19
I
I
I
—
II
I
—
2
—
—
I
I
I
^
I
I
I
I
j I
I
I
I
2
I
I
2
I
1
I
—
?
7
I
12
2
—
I
Names.
Residences
i
3
6
3
J
O
>
1
3
i
Sons of the Revolution, -
New York, N. Y., -
I
Spencerian Pen Co., - - - -
New York, N. Y., -
I
—
Sprague, Pliineas Warren,
Boston, Mass.,
I
—
—
Starr, Frank F.,
Middletown, Conn.,
'
8
64
State Board of Education,
Hartford, Conn., -
9
vState Historical Library, -
Springfield, 111.,
5
—
State Historical Society, -
Columbia, Missouri,
4
—
—
State Historical Society, -
Iowa City, Iowa,
5,
2
—
State Historical Society, -
Madison, Wis.,
I
—
State Historical Society, -
Topeka, Kansas,
2
—
—
State Library of New York,
Albany, N. Y.,
I
—
State of Connecticut,
Hartford, Conn., -
i8
4
7
State of Massachusetts,
Boston, Mass.,
I
State Street Trust Co., -
Boston, Mass.,
—
I
—
Strassburger, Ralph B., -
Guynedd Valley, Pa.,
I
—
—
Sunderland, Lester T., -
Kansas Citv, Mo., -
I
—
—
Swift & Co.,
Chicago, Il'l., -
—
I
—
Tanner, Virginia, . . - -
Cambridge, Mass., -
—
I
—
Thompson, Slason, . - - .
Chicago, 111., -
I
—
—
Tolhurst, Mrs. W. J.,
Hartford, Conn., -
2
—
—
Trinity College, - . . .
Hartford, Conn., -
—
I
—
Tuttle', Jane, . . . . .
Hartford, Conn., -
—
I
—
United States, -----
Washington, D. C,
2
23
—
U. S. Coal Commission,
Washington, D. C,
—
4
—
U. S. Shipinng Board,
Washington, D. C,
I
I
—
U. S. Steel Corporation, -
New York, N. Y., -
—
I
—
University College of Wales,
Aberystwyth, Wales,
—
I
—
University of Chicago,
Chicago, 111., -
5
—
I'niversity of Cincinnati, -
Cincinnati, Ohio, -
I
—
—
University of Colorado, -
Boulder, Col., -
I
I
—
University of State of New York,
Albanv, N. Y.,
2
I
—
University of North Carolina, -
Chape'l Hill, N. C,
—
2
—
I'niversity of Pennsylvania,
Philadelphia, Pa., -
2
2
—
University of Toulouse, -
Toulouse. France, -
I
14
—
University Press Association, -
New York, N. Y., -
I
—
—
Vickrey, Charles U., - - - -
New York, N. Y., -
—
I
—
Virginia State Library,
Richmond, Va.,
2
—
Waite, I'rederick C, -
Cleveland. O.,
I
—
Wanzer, William H.,
Slingerlands, N. Y.,
3
—
Washington Universit}' State His-
torical Society, - - - -
Seattle, Wash.,
I
—
—
Wesleyan University,
Middletown, Conn.,
I
2
—
Western Reserve Historical Society,
Cleveland, O.,
I
—
Western Reserve University, -
Cleveland, O.,
2
—
White, Mary E.,
Dorchester, Mass., -
I
—
Wilbour, Victor, . - . .
New York, N. Y., -
I
—
—
Williams, Grace E., -
Hartford, Conn., -
—
I
Williams, John H., - - - -
Windsor, Conn.,
1
2
Wilson, H. W., Company,
New York, N. Y., -
I
—
Wyoming Historical and Geol. Soc'y,
Wilkes-Barre, Pa., -
I
—
—
Yale Class Secretaries Bureau, -
New Haven, Conn.,
I
—
Yale University, . . . -
New Haven, Conn.,
4
I
—
For other donations (manuscripts) see page 17.
ANNUAL REPORT
OF
^^e Oonnec^icuf J^iBtoticat^ocut^
May, 1925
ANNUAL REPORT
OF
C^e Conntcticut ^istoxicai ^ocid^
REPORTS AND PAPERS PRESENTED AT THE ANNUAL
MEETING, MAY 19, 1925
ALSO A LIST OF OFFICERS AND MEMBERS AND OF
DONATIONS FOR THE YEAR
HARTFORD
PUBLISHKn BY THE SOCIF.TY
lit:.',"
Gift
American Historical Review
Sf^P 2 4 1925
Press of Pel ton & Kins, Inc.
Middleiou'ti , Conn.
(Officers of ttjc Society.
President.
MORGAN B. BRAIN'ARI), ------ Hartford
Vice-Presidents.
FRANK FARNSWORTH STARR. - - - . Middi.kTown
SIMEON F:. BALDWIN, Nkw Havkn
CARL STOECKEL, Norfolk
CLARENCF: \V. BOWEN, . - . - . . Woodstock
CtEORGE C. F. WILLIAMS, - Hartford
HENRY LEE, - Bridgki'ORT
FRANCIS T. MAXWELL, ------ Rockvili.k
(iEORGE S. I'ALMER, Nkw London
Recording Secretary.
ALBERT C. BATES, ------- Hartford
Corresponding Secretary.
I'RANCIS PARSONS, ------- Hartford
Treasurer.
JOHN O. ENDERS, ------ Wkst Hartford
Librarian.
AI.IU'RT C. BATES, - Hartford
Auditor.
JOHN FELT MORRIS, . - - - - WEST Hartford
Membership Committee.
MORGAN B. BR.\INARD, cv ojf'uio, - - - - Hartford
LEVERETT BELKNAP, ------ Hartford
ALBERT C. BATES, - Hartford
GEORGE S. GODARD, ------- Hartford
HENRY A. CAvSTLE, ------- Pi.ainvii.i.k
EDWIN P. TAYLOR, - - Hartford
F. CLARENCE BISSELL, - Hartford
HAROLD (L HOLCO.MBE. ------ Hartford
Library Committee.
MORGAN B. BR.\INARI), r.v ol/irio, - - - - Hartford
I'RANCIS H. PARKER, Hartford
I.rCIUS B. BARBOUR, - - - - - - Hartford
ALICE T. CUMMINGS, ----- Wkst Hartford
Publication Committee.
MORG.\N B. BRAINARD, d-.r (;^AV/c', - - - - Hartford
ALBERT C. BATF:s, ------- Hartford
E. STANLEY WF;LLES, ------ Newington
EDWARD F. HLMPHREY, - - - . . Hartford
Committee on Monthly Papers.
MARTIN WELLES, - ------ Hartford
MAYNARD T. HAZEN, ------- Hartford
CHARLES (t. woodward, ----- Hartford
Hesolnc 3ncorporatiru3
d]c donnccticut i^iftorcial Society.
Pvi55cb lluiy, IH25; KclICu>e^ Hlay, ^839;
cTInctIi^e^ Afcbniary, 1005, ITTaij, ^<)25.
Resolved by this Assembly, That John Trumbull, Thomas C. Brownell,
Timothy Pitkin, John S. Peters, William \V. Ellsworth, Thomas Day,
Thomas Robins, Daniel Burhans, Thomas Hubbard, Isaac Touce}-,
Nathaniel S. Wheaton, George Sunmer, 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 Co7inecticui Historical Society ,
and by that name, they, their associates and successors shall and maj-
have perpetual succession; shall be capable of suing and being sued,
pleading and being impleaded, and also to purchase, receive, hold and
convey an}' estate, real or personal, to an amount not exceeding seven
hundred and fifty thousand dollars; and may have a common seal, and
the same may alter at pleasure, may establish rules relative to the ad-
mission 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 oflficers 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 previousl)' 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 Assemblj".
3y='5air>5.
ARTICLE I. MKMBKRS.
Skction I. The Society shall consist of active, corresponding, and
honorary members. Only active members shall be entitled to vote in
an3' 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 l)e persons who may have rendered important
public service to the State of Connecticut, or to the cause of historic
incjuiry, 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
t)y 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 niembers, 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 atlvance 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 refu.sal to pay the
same for the period of six months after they become due shall be deemed
a withdrawal from the Societv.
C-
ARTICI.E 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 j'ear 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 meml)ers 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 Societ)'.
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 Societ\- 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 custod}' 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 monej's due, and all donations or bequests of mone}- 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 ])ast 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.
SkcTion 3. The Conuiiittee 011 Membership shall consider all appli-
cations for menibership, and shall report to the Society such ap])licatioiis
as said Coniniittee may a])prove 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 sxich an amount as may be ajjpropriated from time to
time for the purpose.
The Committee on Publication shall have the superintendence of all
])ul)lications ordered by the Society. They shall, from time to time,
rejiort 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 ne.xt regular meeting
of the Society. Any five members of this Committee may constitute a
cjuorum 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 l)v 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 l)e 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 preserTed, 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.
ARTICI^E 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 legac}' left to the Society b}- 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. ALTER.\TION.S.
Any alteration of these b^-laws shall be submitted to a regular meet-
ing, held prior to that on which the vote on the same is taken.
prcfi&cnf5 Cl^^rcss.
To the Members of the CotniecticJtt Historical Soeiety:
The thirtieth of this month marks the one hundredth anni-
versary of the organization of this vSociety, and it seems fitting;
that mention of the fact should be made at this time. The
General Assembly then in session having passed an act to in-
corporate the Connecticut Historical Society naming thirty-
one incorporators, a meeting for incorporation was held at the
State House in Hartford on May 30, 1825, which was pre-
sided over by the venerable poet and lawyer, Hon. John
Trumbull, who was chosen president. Other officers chosen
were Rt. Rev. Thomas C. Brownell, vice president; Thomas
Day, Esq., recording secretary; Rev. Thomas Robbins, cor-
responding .secretary; Walter Mitchell, Esq., treasurer. An
address was made by Dr. Robbins on the objects of the Society;
and an adjournment was taken to the following day. At the
adjourned meeting on May 31 a constitution was adopted
which was .signed by sixteen members, organization was com-
pleted by the appointment of a standing committee, and an
adjournment was taken for tw'o days. On June 2 at the ad-
journed meeting twenty-eight persons were proposed for mem-
bership; and the Society may be considered as fairly launched
upon its career. The removal of Judge Trumbull to Michigan
later in the year was a blow to the Society from which it
almost failed to recover. Its activities les.sened and finally
ceased with the failure to hold an annual -election, .so that it
became "a matter of doubt whether the Charter of said
Society is not forfeited by non-user." At this juncture appli-
cation was made to the Assembly for a renewal of the charter
of the Society, and an act of renewal was pas.sed in May 1839.
From this time the Society has steadily pursued its activities.
The founding of the Society was no doubt due to the interest
and efforts of Rev. Thomas Robbins, D.D., its first correspond-
ing .secretary and later its first librarian and, until the recent
legac}- from Mr. Hoadley, its greatest benefactor. Like credit
should be given for its revival in 1S39 to Hon. Henr}- Barnard,
who later became its third president.
In the most important matter now under consideration by
the Societ}', that of the erection of a bviilding wuth the fund
left for that purpose by the will of our former life member,
George E. Hoadley, no definite steps have yet been taken. It
seems, however, as if the time had now come when this prob-
lem should receive attention, and unless the Society feels
differently, the committee that is now serving will give, dur-
ing the coming year, its earnest attention to the solution of
this problem. The amount received by the Society in Decem-
ber 1923 from the distribution of Mr. Hoadley 's estate was
$257,494.25. Through receipt and investment of income, re-
investment of a small portion of the principal, increase through
stock dividends and appreciation in the value of securities this
fund has now grown to a total walue of $403,247.50; which it
is believed is an amount sufficient to erect a building adequate
for the needs of the Society.
The will of George H. Fitts of Ashford, Conn., who died
January 10, 1925, and who has been a member of the Societ}'
for almost thirty years, contained a provision leaving a legacy
of ten thousand dollars to the Society. It was specified in the
will that this legacy should be held as a fund to be named the
' ' George Henry Fitts Fund in Memory of Colonel Thomas
Knowlton." Mr. Fitts was a great-grandson of Colonel
Kuowlton.
A circular was mailed to our members in December, telling
of some of the treasures belonging to the Societj- and of the
work which it is endeavoring to do and setting forth its finan-
cial needs. Several members in response to this circular have
sent checks for sums var3dng from twenty-five to one hundred
and twenty-five dollars. These sums have been added to our
general fund.
During the year now closing twenty-three persons have been
admitted to active membership and two have been added to
our ex-oflficio list. Two who had been annual members have
constituted themselves meml)ers for life. Sixteen active mem-
l:)ers, one of whom was a life member, have died. One mem-
ber has resigned and .several who had allowed their dues to
become in arears have been dropped from our rolls. Our
]iresent membership consists of 20 ex-officio members, one of
whom is also an active member, 492 active, of whom 32 are
members for life, one honorary and two corresponding mem-
bers; a total membership of 515.
We record the loss by death of the following members:
Chaklp:s Edward Gross of Hartford, admitted to mem-
bership in Jnly 1SS9, prominent in the legal profession
and a former president of this Society, died December
31. 1924-
Howard Williston Carter of Norfolk, formerly a
teacher in that town, a life member, admitted Ma\-
1890, died in California October 13, 1924.
Samuel Oscar Prentice of Hartford, admitted February
1894, some time chief justice of the Supreme Court
of the state, died November 2, 1924.
George Henry Fitts of Willimantic, admitted February
1896, a descendant of Col. Thomas Knowlton, form-
erly in business in the West, died January 10, 1925.
Georc.e William Fjjjs of Hartford, admitted December
1904, an editor and writer, died February 20, 1925.
Mrs. Mary Pamelia Morris of Hartford, who was much
interested in genealogical research, was admitted April
1905 and died September 12, 1924.
I-'kaxk Bosworth Brandegee of New London, a United
vStates senator from this state, admitted May 1905, died
October 14, 1924.
John P. Kellogg of Waterbury, a judge of the Connecti-
cut Supreme Court, became an ex-ofificio member in
March 19 17 and died January' 16, 1925.
Col. Charles K. Thompson of Hartford, admitted No-
vember 1920, long connected with insurance interests
and at the time of his death governor of the Connecti-
cut Society of Mayflower Descendants, died September
-5< 1924-
Mrs. Katharine S. Bacon of Middletown, who was con-
nected with many prominent families of the state, was
admitted December 1920 and died June 24, 1924.
HuBER Gray Buehler, principal of Hotchkiss School in
Lakeville, admitted December 1920, died June 30, 1924.
Eli Whitney, a prominent resident of New Haven, ad-
mitted January 1921, died Jiuie 12, 1924.
Frank C. Sumner, admitted March 1921, a prominent
banker of Hartford, died December 9, 1924.
WiLLiA.M Lixius Armstrong of Hartford, admitted De-
cember 191 8, died September 12, 1924.
William H. Newell of Hartford, prominent in the life
insurance field, admitted November 1923, died June 8,
1924.
Lawrence Brainerd of Cambridge, Mass., a well known
genealogist, admitted January 1924, died March 12,
1925-
The following papers have been read at our regular monthly
meetings:
In October a paper by Herbert H. White on the " Defense
of the sea-coast of Connecticut during the Revolution,"
describing the various fortifications, the raids by the
British and the activities of the American boats.
" Cartwright's Journal of the Labrador " was the subject of
the paper in November b}' Professor Henry A. Perkins.
The paper was based upon the story told in the Journal
and also gave a sketch of Cartwright.
Rev. Samuel C. Bushnell of New Haven told of "The
'Monitor' and the ' Merrimac ' — inside information"
at the Decemljer meeting, giving an interesting story of
the building of the " Monitor" and a vivid description
of her encounter with the " Merrimac."
Dr. Allan D. Risteen at the January meeting gave some
"Side lights on vShakespeare," sketching the times in
which he lived and giving an account of the families
with whom he is known to have been ac(iuainted.
" Lebanon — a legacy " was the title of a charmingly written
paper describing that old Connecticut Town, which was
read in February b}^ Harry K. Tajdor.
At the March meeting Dr. George H. Cohen described in
detail "A new world peace plan" wliich he had
evolved.
George A. Long at the April meeting gave a talk upon
" Hartford inventors of the past and their achieve-
ments," sketching the lives of these men and giving
accounts of important inventions by them.
At the May meeting Col. P'rancis Parsons read a paper,
written in his usual charming style, entitled " Benja-
min vSilliman visits England in 1805."
It seems fitting to call attention at this time to the gradual
increase of the principal of the vSociety's Publication Fund
through the sale from time to time of books which have been
presented by the following members: Trescott C. Barnes,
Robbins Battell, Morgan Cx. Bulkeley, William H. Bulkeley,
James J. Goodwin, Mary Hall, tldwin Pond Parker, James
Shephard, George B. Thayer.
I would suggest that as soon as arrangements for .so doing
can be made and a favorable opportunity occurs, a permanent
and full time assistant to the librarian be secured — one who
may have the benefit of the knowledge and experience of our
present librarian, and one that may be trained .so that when
the time comes ( a time which we hope is in the far distant
future) that our present librarian feels it desirable to be
relieved of his duties, we will have some one who can, in a
measure, fill his place.
Morgan B. Br.\in.\rd,
President.
H
'£ibrarian'5 Kcport.
Mr. President and Members of the Society:
Once more the year has rolled around and brings to me the
not unpleasant duty of again calling to your attention some
matters of interest relating to the Society and the work which
it is endeavoring to accomplish.
It is only a repetition of what has more than once been said
to state that the overcrowded condition of our rooms continues
and increases. Shelves are crowded to their limit and in some
portions of our rooms the floors are so covered with piles of
books that it is only through narrow and winding paths that
the room may be traversed. Three tall cases in our hall or
meeting room have been shelved and filled with large books
that are seldom used; thus giving some space in our stack
room for recent accessions. In our newspaper rooms the over-
flow from the shelves is stacked in piles on bases raised from
the floor to avoid dampness. Our manuscript vaults, although
their contents have been subjected to some rearrangement in
order to economize space, are now practically filled. Our
storage space for editions of our publications and other dupli-
cate books is fully occupied and we have l)y courtes}' of the
Wadsworth Atheneum already encroached upon that institu-
tion's scant storage space. Where the edition of even one
more volume of our " Collections," when issued, can be stored,
your librarian does not know. It is scarcely necessary to say
that under these conditions the Society's library cannot be
used to the best advantage; and your librarian is sometimes
unah)le to locate a book or pamphlet that is certainly in the
library. The present situation from that point of view is
extremely discouraging. I^et us hope, however, that a future
still brighter than its past is in store for the Society.
In addition to the usual genealogical workers, students of
history and incidental users of the library, there have been
during the year a number of persons doing original research
work in various historical fields who have made good use of
our library, some of whom traveled a long distance for the
purpose.
The total of accessions during the year, other than manu-
scripts, is slightly less than last year; but is above the average
for several preceding years. The gifts were 591 volumes, 584
pamphlets and 77 miscellaneous. The purchases were 224
volumes, 241 pamphlets and 114 miscellaneous; among which
were eight volumes credited to the Charles J. Hoadly fund,
five volumes to the Lucy A. Brainard Book Fund and two
volumes to the William F. J. Boardman Fund. Two volumes
and three pamphlets were added by direct exchange. These
make a total of 817 volumes, 828 pamphlets and 191 miscel-
laneous; and a grand total of 1836 items.
The number of readers who from day to day have made use
of the library during the year now ending is 3,323. This is
.slightly greater than the number for la.st year, which was con-
sidered an unusual year; and is more than seven per cent
above the average for the five years next preceding this.
"The Wyllys Papers, 1590-1796," forming the twenty-first
volume of the Society's series of "Collections," upon which
work has been in progress for two years, were issued in Feb-
ruary as an octavo volume of 600 pages, including a sketch of
Gov. George Wyllys and a rather comprehensive index. The
important positions held by members of this family in Connec-
ticut during colonial days and the numerous early and inter-
esting letters and documents which the volume contains, make
this, it is believed, a book of more than ordinary value. In
calling attention to this volume mention should again be made
of the courtesy of Lemuel A. Welles, Esq., a member of the
Society and owner of the Wyllys manuscripts, in permitting
the Society to print the.se manuscripts.
The "annual report," a pamphlet of 57 pages containing
the usual review of the Society's activities for the preceding
year, was issued in July.
Our collection of printed genealogies has been increased
during the year by the addition of the following: Avery,
Bagg, Banning, Bridge, Buck, Chapin, Cowing, Dommerich
and others, Dutcher, Eaton, Eddy Association, Field Ances-
try, Haynes, Hillhouse, Hungerford, Jaudon, Judd, McNary,
16
Nichols, Nye, Olmsted, Orton, Paine, Perr}-, Pierce, Piatt,
Reynolds, Rockwell and Keeler, Rockwell, Spoor, Stearns,
Taber, Torrey, Tread well. Underwood, Warner, W'incliell,
Wyatt Ancestry.
To our unrivaled collection of Connecticut eighteenth cen-
tury imprints, publications of the following years have been
added: 1717, 1783, [1786?], 1787, 1789, 1796, 1798, 1799.
A number of the once popular annuals and gift books have
been added to our extensive collection of these publications;
a collection established through the gift a few years ago by
our member Caroline M. Hewins of her splendid collections of
these works.
The Hartford Printing Company (Elihu Geer Sons) have
continued the building of our library of directories of different
cities by the gift of 76 volumes. These out of date volumes
are consulted much more frequently than might be supposed,
and are often referred to by the life insurance companies, as
well as b}- persons who are .seeking missing relatives or
friends.
The generous gift received from two of our members, Ed-
ward B. Morris and John Felt Morris was a most welcome and
valuable one. It consists of books, pamphlets, newspaper
clippings and manu.scripts gathered or prepared by two former
and now deceased members, John E. Morris and Mrs. Mary
P. Morris, parents of the donors. A majority of the books
and pamphlets are publications of various patriotic and heredi-
tary societies. Foremost among the clippings are two series
mounted in scrap books and reaching back for about a genera-
tion of time from the present. The first series consists of 131
volumes of " Obituary Notices" accompanied by three manu-
script volumes of index. The second of 52 volumes of " Social
Notes" accompanied by two manu.script volumes of index.
These volumes have already proved their worth, and Xhey will
grow increasingly valuable as the years pass. Already on one
occasion a volume of the Obituaries furnished desired informa-
tion about a deceased public man, who had had a national
career, that could not be found in any published book and
that two of the largest libraries of the country could not
supply. There are also a quantity of clippings roughly
as.sorted under date or subject, that remain in boxes, un-
mounted and unindexed. Naturally these clippings are to a
certain degree local in their nature; but they contain much
that is of nation wide and even of international interest.
Accompanying the above series are Hartford Times genealogi-
cal notes mounted in five volumes, historical articles relating
to Hartford mounted in two volumes, and Boston Transcript
genealogical notes for about fifteen years, carefully arranged
in chronological order, but unmounted. The manuscript
genealogies and copies of records, which are listed elsewhere
in this report, form valuable additions to our collections along
these lines.
Among publications of special interest added to the library
may be mentioned Philips' Notes on the Life and Works of
Bernard Romans, Akagi's Town Proprietors of the New Eng-
land Colonies, Minutes of Methodist Conferences in America
1 773-1 794, three volumes relating to Lorenzo and Peggy
Dow, the first eleven volumes (1847-1857) of the Derby
Journal; Abridged Compendium of American Genealog}- and
Jones' Old Silver of American Churches from \'ice President
Williams, \'ictoria History of the Counties of P)ngland, Wor-
cester vol. 4, Berkshire vol. 4, and Index to York, from
our late \'ice President James J. Goodwin, Old Times of North
Yarmouth, Me., volume of scarce pamphlets b\- Rev. Samuel
Fisk of Lebanon, Authentic Narrative of the Seminole War
jirinted at Providence in 1836 and apparently an edition un-
known to collectors, the revised edition of Nutting's Pilgrim
Furniture — the dedication copy — the gift of Henry W. Erving
to whom it was dedicated, Kelly's Early Domestic Architec-
ture of Connecticut the gift of President Brainard, Johnson's
Wonder Working Providences printed at London in 1654, the
gift of Clifford E. Bristol of Winsted, unfortunately not a per-
fect copy, a set of the Wyoming Commemorative Association
reports from our member E. S. Tillotson.
A paper entitled Some Notes on Wampum, written and
read before the Society by our member E. Stanley Welles, has
been privately published by him and one half of the edition
presented to the Society to be sold. Proceeds from the .sale of
these pamphlets are to be allowed to accumulate until they
amount to two hundred dollars, which sum is to form the
principal of a fund the income of which is to be expended in
IS
the purchase of books for the library. By vote of the Society
tliis fund has been named the Edwin Stanley Welles Fund.
On the occasion of the reading of this paper by Mr. Welles,
a rather unusual display of strings of wampum was shown in
one of our cases. A part of this was the property of the
Society and the remainder was loaned for the occasion b}" one
of our members.
A small portrait on canvas of John Lawrence of Hartford,
painted by a member of the Lawrence family, was presented
to us by his great-great-great-granddaughter, Mar}- E. Hast-
ings of Hartford, who has previously made valuable gifts to
the Society. John Lawrence for twenty years from 1 769-1 7S9
held the important position of treasurer of Connecticut. He
was also Ignited States commissioner of loans for Connecticut
during the Revolution.
At the time last month of the one hundred and fiftieth anni-
versary of the encounter at Lexington and Concord a displaj-
of rare documents, engravings and printed matter closely con-
nected with that event was made. The most important of the
manuscripts was the official announcement of the engagement,
dated "In Provintial Congress Watertown April 23, 1775,"
signed b}' " Joseph Warren Presid' Pro Temp." and dispatched
by John Bliss, a member of that Congress, "To the Gov'' &
Co of Connecticutt." The most important prints were a
colored set of the four scenes engraved by Amos Doolittle of
New Haven depicting the advance and retreat of the British
and the engagements at Lexington green and Concord bridge.
The April twenty-eighth issue of the Connecticut Gazette,
published in Xew London showing the first detailed account of
the engagement printed in Connecticut. Numerous other
items of interest were also shown.
A splendid addition to the Lucy A. Brainard Book Fund
was received from the Ca.se, Lockwood & Brainard Company
in the gift from that company to the Society of the remaining
unsold copies of the \'ital Records of Woodstock, 1686-1854,
issued in 191 4 as the fourth in the series of Connecticut \'ital
Records. A further welcome addition to this fund was re-
ceived from Hon. Newton C. Brainard who presented to the
Society the remaining copies of the Orderly Book of Lieut.
Abraham Chittenden, Adj't 7th Conn. Reg't, Aug. 16 to
Sept. 29, 1776, which was privately issued by him three years
ago. Proceeds from the sale of these volumes are to be added
to the principal of this fund. Miss Brainard's cash gifts for
this fund from time to time amounted to $1,000 and many
years ago when the fund was small $100 was b}- vote of the
vSociety added to the principal from the accrued income. Pro-
ceeds from the sale of books presented by Miss Brainard and
l)y her nephews Morgan B. Brainard, our president, and Hon.
Newton C. Brainard, together with increase of the fund
through wi.se investment have already added $450 to the
principal of this fund.
Two local events of more than passing historical interest
have been called to the attention of our members at our regu-
lar meetings, and so have been entered upon the records of
the Society: the total eclipse of the sun on the morning of
January twenty-fourth and the distinct earthquake shock
which occurred on the evening of February twenty-eighth.
The following have been added during the year to our col-
lection of manuscripts by the persons named:
JCvclyn B. JJaldu'i?i, Was/iingtoii, D. C.
Genealogy of the Baldwin family of Long Island, N. Y., by E. B.
Baldwin.
Descendants of James and Hannah Baldwin of Long Island and
Westchester Co., N. V., by Noah A. Baldwin. (Copy of a
printed work.)
Bishop genealogy, by the late Dr. Bishop of New York City.
Oviatt family by E. B. Baldwin.
<le la Vergne family by Mrs. Anna C. Oilman.
Pugsley family data.
Numerous copies of and abstracts from records in England having
to do with the Baldwin name and family.
Flora W. Barrett, Hartford.
Benjamin R. Paul's journal of a whaling voyage on the schooner
Ontesie of Provincetown, 1845.
Benjamin R. Paul's journal on ship Louisa from Boston to Madras
and Calcutta, with a cargo of ice, and return, 1848-9.
Mrs. Alinira A. Bissell, New Haven.
Copy of diary of Mrs. Louisa Maria (Kenney) Dudley of Litchfield,
1836-1S79.
Clarence IV. Bowen, IVoodstock.
Unpublished history of Woodstock, 1630-1886, by PHlen D. Larned.
20
RIorgan B. Brainard, Hartford.
Journal of F. L. Gleason of Hartford, 1858-1870; also bis weather
journal, 1854-1863.
U'il/iain JL de las Casas, Boston, 3/ass.
Bill of I'. S. Hotel, Hartford, with engraved view of the building.
Faiiny G. Darrow, Hartford.
Miscellaneous business papers of K. G. Darrow (22).
IMrs. Katharine Kimball Field, Hartford.
Ancestry of Daniel Ames Kimball, complied by W. R. Cutter.
Extracts from diary of Samuel Thompson of Woburn, Mass., 1782-
1S14.
Account of whale fishery by Daniel Kimball (1810-18S8).
Sketch of David Tenney Kimball by Daniel Kimball.
"The printed diary of Cotton INIather," historical paper at \Vo1)urn,
Mass., by W. R. Cutter.
Charles R. Hale, Hartford.
Photostat of pension record of Joseph Dyer.
//. Frank Hoi comb, Sprijigfeld, 3/ass.
First five generations of the Thomas Holcomb family.
Fmily F. Merzciii, Durham.
A quantity of historical documents, addresses, deeds, etc., relating
to Durham; also miscellaneous documents and addresses.
A quantity of genealogical scraps, many of them relating to the
Newton family.
Genealogical correspondence of Caroline Gaylord Newton.
Genealogy of Newton and related families.
Fdivard B. Morris, West Hartford, and fohn Felt Morris, Hartford.
Morris Register; Ancestry of Edward Morris and Mercy Flint;
Origin of the American Flag — all written and puljlished by
Jonathan F. Morris.
Flynt genealogy by Jonathan F. Morris.
Bristol family b}' Jonathan F. Morris.
Chaffee family by Jonathan F. Morris.
Bontecou genealogy, compiled and published by John E INIorris.
Correspondence in compiling the Bontecou genealogy.
Felt genealogy, letters received bj- John E. Morris.
Letters, deeds and miscellaneous papers of Morris and allied
families. (Mounted in a lilank book.)
Records kept by John Bliss, Justice of Peace, Wilbraham, Mass.,
1 784-1 796.
List of first settlers of Tolland.
West genealogy.
Resseguie genealogy by John Iv. Morris, three volumes of text and
one volume of index; of which the first volume only has been
printed.
Resseguie genealogy, " original minutes."
Records of Welliersfield First church, 169.S-1S35, copied by John
E. Morris and IVIrs. Mary V. Morris.
Records of New Hartford Town Hill churcli, 1 739- 1S54, copied by
John K. Morris and Mrs. Mary P. Morris.
Baptisms, marriages and deaths from records of Hartford Second
church, 1670-KS59, copied by John E. Morris and Mrs. Mary P.
Morris, and later published by the church.
Record of burials in Hartford, 1S01-1.S03, copied by Rev. ¥.. P.
Parker from the original record.
Moore genealogy, descendants of Henry of Simsbury, liy John K.
Morris.
Ancestry of Lydia I'oster, coni])lied and pul)lishe<l l)y John ]•'..
JNIorris.
Cadwell genealogy by John K. Morris.
Wright genealogy by Mrs. Mary P. INIorris.
Ancestral pedigrees of the following persons or families, compiled
by Mrs. Mary P. Morris: Anderson, Andruss, Badger, Lucius
A. liarbour, Barrows, James Goodwin Batterson, Belden see
Dodd, Bingham, Bodwell, Brewster, Brinley, Mary Bruen,
Buck, Morgan (Gardner Bulkeley, Bull, Liz/ie Bull, Bull and
Mygatt, Burton, Chapin, Clark, Clark, Caroline H. Cook, Cut-
ler, Dennis, Denny, Dixon see Smith, Dixwell see Owen, Dodd
and Belden, Dunham see Preston, Henry C. Dwight, Mrs.
Henry C. Dwight, Ellsworth, Fairfield and Scammon, Faxon,
Fisher, Garfield, Gilbert, Gilman, Goodrich, Goodwin, Hosmer
Griswold, Gross see Dodd, Havens see Wolcott, Hills, Hoadley,
Dorothy Holford, Holt, Jones see Smith, Kellogg, Kibbee,
Lord, Lyman, Marvin see Smith, IMellen, Lizzie (7. Morris,
Mygatt see Bull, Owen and Dixwell, Packard, Perry, Annie
Marshall Phelps, Preston and Dunham, Riley, Henry C. Robin-
son, Robinson see Smith, Scammon see F'airfield, Smith and
Robinson, Miss Smith (daughter of Noah Smith, Jr.), Lucy
Smith, ]Morris Woodward Smith, Smith, Jones and Marvin,
Strong, Mrs. Martha Jarvis Taft, Mary K. Talcott, Van Hoos-
aer, Wolcott and Havens, Kate Wood.
Genealogical notes on the following families, compiled by Mrs.
Mary P. Morris: Beach, Brewster, Buck, Bull. Bunce, Dodd and
Gross, Edward Dodd, Seymour, Seymour, Steele; Miscellan-
eous genealogical notes.
/\Vr'. h'etiisi-ti />. Ogilhy, Hartford.
Collins genealogy, from published sources, by Benjamin F. Com-
fort.
Susan A. Pec/c, Hartford.
Berlin, Conn., deeds 1726-1S19 (22), letters (7) and miscellaneous
items (4).
^[rs. Charlotte 3/. Phelps, Andovcr.
Copy of lists of tax payers in Pomfret, 1771. 1772.
Jl^illiaui W. Rockwell, A'ezv York.
Photograph of Matthew Grant's family record.
Mrs. Emily H. Roivland, Greenzvich.
Copy of letter from Rev. Gershom Bulkeley to Joseph Bulkeley,
June 3, 1696.
James S/iepard, AVrc Britain.
Letter of Edwin Barney, Berlin, Conn., Nov. 14, 1S37, to postmaster
at Greenville, Ala. (anti-abolition).
Mrs. Charles H. Strong, Hartford.
Merwin genealogy compiled by Mrs. Alma Merwin Joys.
Herman E. Sullivan, Whitehall, N. Y.
His Eldredge, Hammond and Wadsworth ancestral lines.
Robert H. Symonds, IVarehoiise Point.
Genealogy of Joseph Sj'monds of Fitchburg and Lunenburg, Mass.
Genealogy of John Symonds of Lunenburg, IVIass.; Rockingham,
Vt.; Charlestown and Ringe, N. H.
Julia U'atson, Northampto7t, Mass.
Heurj- Watson's account with the Retreat for the Insane, 1822-1823.
Charles T. Welles, Hartford.
Log books of Capt. Lenmel White, 1794- 1795, 1 795-1 796.
E. Stanley Welles, Neivington.
One line of the Bishop family by F. P. Martin.
Schwarz-Welles ancestral line.
Dr. C. C. Williams, Los Angeles, Cat.
Posterity in America of Richard and Frances (Dighton) Williams of
Taunton, Mass. (A well compiled and indexed volume of 540
quarto pages.)
Asahel J. Wright, Hartford.
Peter Wells of Jamestown and Kingston, R. I., and some of his
descendants, by Asahel J. Wright.
Wright genealogy compiled by N. M. Wright and A. J. Wright.
Yale I'niversity, Neiv Haven.
Photostat of part of roll of nth company, ist regiment of Connec-
ticut, in French War, 17.57.
Purchased.
Genealogical notes of Loveland, P'uUer and Ward families.
Bible record of Cushman family.
Bible record of Ramsey-Parkes family.
Bible record of Goodman family.
" Whj' not be frank"? A play, by William J. Hammersley, 1875.
Account book of Jeduthan Spencer of Windham, carpenter, 1799-
1810.
Records of the Hubbard P^scort, Hartford, 1880-1891 (5 vols.).
Rocky Hill tax collectors book, list of 18S0.
Old deeds, 1740-1826 (13).
Records of Tolland Co. ministers meetings 183S-1851.
Account book of Mr. Cowles, shoemaker, of Farmington, 1750-1782.
',?
Letter signed of Rev. Dwight L. Moody.
Bible record of Manchester family.
Hible record of Newell family.
Hil)le record of Porter and other families.
Bible record of Svigden famil}-.
Not long after the inauguration by the Tra\-eler.s Insurance
Company of its radio broadcasting service, your librarian was
in\-ited to talk to its radio atidience upon the stil)ject of this
Societ>-. The address then given was listened to by a large
number of persons, and it is hoped that it will prove of benefit
to the Society.
Respectfully submitted,
Albert C. Bates, IJbraritDi.
O c/: r^ O O c-J
O ON •* r^ -*
M On <N IN
^
k4 <
o
.2 -c
M
CJ
5 H £
-- o
^ Ch Ph 1/2
.::; a'o *
j;
xr.
rt
^
c«
H
,
Vh
^
■ '
v^
X
^
p
rfl
:/)
11
o
J
S
r/^
n
PQ
O
y.
'JJ
/^
4J
0
<
ir.
o
Xf)
o
r~^
;_i
n
cr,
CC
o
n
<A
<u
a!
X r^ I -^
■- O <N
— ^ Qs ON r^
O CO vD •* -i-
« C M (N
S F
« ^
'' oj /:
ni
(U
U
^
0
cfi
(=5
n
o n y o
X _^'
— X ^ i;
i ^ 5 !< sr ";
, 5 c« ii 8 aj g . ,
c n = 2 £ - o o
g .2 :^ - o ^ J2 ^,
§ '^'^ '? T5 r? •? <"
2 ^1 2 ''^ 8 1 1
,sj.ooooo o
XpLilUU.l-'l-.l-'l-H U
C ^
:: =-J 21;
^ ;:: oj >
X X X X ^fi X
s a a c c: ' ::
rt cd cd rt cd r3
)h u u u Ih ;-.
5 X
o ^
O CS
CO ^2
^ 'X
!« CS
CS =
- c/T u
(LI O ^
t. a. i
^ § i
tS CJ H
c
. o
O =
o ^
Q
ID
O
o
pq
Q
P<
<
<:
pq
>
a
in ^
U CS
o ca
en
jj-
O
lU
a
^
o
n
(J
^t: ■
Q
Q
O
o
o
fo
<
<*-
..^
o
(U
<u
y
rt
<D
."
^
O
1-.
o
o
o
}^
"Tj
<u
«
Sn cfi JJ g
H H
-c
r>r
^
n
o
'U
p.
Lh
n»
P
CJ
►^
1 o
0
0
\0
^
C
10
0
-^
vO
o
0
Q
0^
(3^
o
\o
(g
(3^
^
^
d
'
'
U
:^
pi
N
oi
i^j
'3
d
:
(U
0
u
«!
^
tn
1^
'
'o
w
'
s
^
i^t
'"'
2
r
4;
0
0
u
en
en
CO
M
en
CO
a
0
■Jj
0
0
rH
rt
^
f— <
CN
en
_o
0
C8
^
a
en
.&•
J
'u,
03
'C
0
y
^
0
en
1-
en
5
3
^
2
cej
C/2
f-H
7;
K
0
%o
vO
ID
vO
0
0
0
^
c
vO
03
ON
■
•
*^
t£
.
W)
_C
*J
c
3
0
U
u
0
0
<4H
<
>>
v
-!-•
a
a
0
'0
0
0
a
02
1— 1
s
fi
2
0
u
Cm
n
^
U
C8
u
u
<U
tS
en
■C
a
ca
1
u
o
o
Q
0
^
1
"oS
P
c3
to
i
e^
y
P
0
3.
0
^
<
<
«
Cl-
0
0
0
* D
10
0
10
m
•^
OS
fO
«s
rO v£)
0
a!
%ft
1-4
c/}
Ph '
*ft
B tn
4J "^
4J
1) "^
Pi C«
tn
-n
(U
n
m
<U
fl
cd
s
H
o
Q pq
o
0
en _^- ^
5 en U-,
O 4) c
a. ^
S i) !>
o -^ a
o ^ cr.
Q
to
o
u
to
<
p.,
o
Q
ID
to
Q
o
o
a
u
5 5
4) O ^
4; V C
c * ':>
c:^ m >
fa
IT.
Q
^
D
fe
>
H
c^
j2;
^
o
W
u
ffi
<
w
CO
^
^
o
w
2;
^
1— I
w
o
tin
Q
<:
o
O 0)
o t;
5 '■^-
2 =3
tN ^ l^ VO
t/; - 4;
5 7) y
One
o ■ti -;=
u .q <
'"> .
^ ii
-I
o
i,
z
/^
<
i:
— 1
<
?,
U-)
I^
0
rO
fO
«4
L-8
>:; H
^ o
0 „
,— '■'■■
- (S
OJ o
u
(LI <U
u- O
X -
5 cB
C3 "
u aj
{H pq
8
i^
t^ i
—
" 1
01
rO
lO
c<
«^
«^
, ,
.r-
, a
o
'
•~
^
tS
' K
tf)
be
>
o!
, ^
i)
«
' ^
^
. O
=5%i:
^
0 =
o >
-y.
•^ rt
l;
*♦-« ^
u
X>
U w
"^
'A
Pi
O
Pi
= "S
ex CO
i: -a
0 =
— "^
PQ
to ^
C 01
O U
O -
Q
< s
fin
VO
t^
o^
r^
ON
>o
-r
t^
t^
N
r<~.
_
UO
rO
o
o>
0
x;
«5
\o_
vC
—
i/^
CT;
r^
•^
^t
'ai
o
y
<
a;
0
u
c
o
o
IT,
.2
">
<u
u
X
•
^
be
rt
'J
5
"2
G
•^
5
'5
5
•~
u
5
^
O
o
r— '
'2
5
1)
5
Li
■g
"x
-
a
"o
u
^
2
oT
>^
)_
G
JS
5
r:
;^
"cC
ti
w
v:
r-i
'"'
O
^
y;
>t
ID VO
ON
c
c
t-~
^
rO
t^
o
o
M
-
t^
<~0
rO
v£:
t^
c
rt
(S
CO
^
3
CN
-1-
On
^
•
■
<
3
y
X
u
S
t.
2
y
'X~
,
;;
S
^
(U
cT
'c
,_y
X
a.
u
ii
(U
u
•*
• '^
o
^
■^
w
c
'-/
.^
X
X
r-'
o
'w
o
ii
H)
X
^
o
*
^
K r-
ON
o
"■"O
X s 0
s" O I'
o y «
U < -X
8 8
8
\0 -
r^
t^ ON
vC
^
^
■ •
'O
cS
. J
'C a
% °
cs ^
J X
y rt
!- y
^ y
X 2
*> .—
•^ vw
o o
o o
O
vD 0
t~-
>£
«► -
^
• •
■£
V
V
a,
^
£ f-
.J *-■
-i y
0 ^
0 ^
y
<^ X
o a
y y
^^ t*H
* •--
X ^
J/
&
Q
O
O
t/i
£3 en
o o
u O
-■ CS UO c«
CO
r^
fO
O
o
O
lO
t^
«^
«E^
■
■fcT
a
s
0
u
u
<
lU
tT
s
o
o
a
ea
a
s
•— 1
o
2
C/l
•o
0)
O
D
oT
O
tH
o
•■J
c/1
z
c
u
•-•
D
S
<
£
O
13
W
H
'•J
CQ
<
u
— -
►J
Z
<
1— 1
m
Ch
t^
t/3
^j
u
o
P
o
z
o
►4
«D
•— 1
t-~
Ch
¥k
oi
%*»
C<S
a,
D
CO
'
'
^
_
6
CI
tn
^
bC
«
_c
i-i
>
^
i '^
\
1 "Sc
a
1 ^
cd
^
u
1 ?
! S
cd
S
Ph
<;
n
in
0
iS
Uh
.M
S
'C
^
ON
ed
•^
^3
<4-l
o
A
u
■^
i
o
to
W
m
0^
O
Q
P<
O
2 -M-
O V
5 5
32
O
1-4 u
c/) <
^ w
B §
f^ 8
o
Q
o
Ph
o
Q
o
o
PQ
h4
H
z
^
ii
r^t
tn
m
<
(— '
P^
3
o
^
'-)
x:^
z
^
o
c
^
p
o
p^
c
S en
O <U
a. ^
ot ►::
P5 (25
o -.
o
J.
y
OJ
o
" '
V
rt
CS
t/^
«
&
X
-3
<fl
C
-a
fe
s
tM«
at
Jj
V
O
a
U)
O
'j^
H
/'.
r,
:^
A
o
^
'.J
<
^.
, 1
u
'D
S
o
^
Q ►::;
vO
vO
<r>
CO
■*
■<«■
vo
vO
«^
«A
•
tn
M
^
ca
03
u
O
cti
>,
"S
«J
o
(X!
^
••-<
'C
jJ
a!
o
a
V
Q
o
vO
vO
>o 00
CO
t^ vO
■^
(N
fO
vO
«*
d
«l^
r
^
o
^u
U
o
id
t/l
'C
^u
W
H"
a
3
"C
o
u
o
u
s
PQ
<:
<n
to
S
5
.s?
so
'C
u
o
O
■^
•^
<4-l
<4-l
o
0
JU
jy
"ca
"3
tn
Jifi
ri c
lO ft
ON fO
Q
Q
o
p<
<:
I— I
>
o
O PC
34
Q
o
cn -
a "S
o u
^ ir>
o c
Q
Ph
I— (
Q
INVEvSTMENTvS
HKLI) HV THH CONXlvCTICrT HISTORICAL SOCIKTV.
C.KNHRAI, Kl NI).
[This fund appears lo have been established in i''^49. Included in it
are a gratuity of Ji.ooo received from the Pawtucket Bank in 1849; a
gratuity of f 1,000 from the City Bank of Hartford in 1S52; a legacy of
51,000 from David Watkinson in 1S60, and a legacy of $5,000 from James
]\. Hosnier in iSSo.]
Market
Cost* Value
10 shares Pitts., Pt. Wayne & C. R. R. i)ref., - |i,i36 25 $1,400 00
40 shares Atchison, T. & S. P'e R. R., pref., - 3,985 00 3,800 00
20 shares Southern Railway, pref., - - - 1,662 50 1,740 00
14 shares Pennsylvania R. R. Co. (par 50), - S71 51 616 00
$500 bond Second Liberty Loan, 4^^', - - 500 00 506 40
$500 bond I'ourth Liberty Loan, 4^/'''. - - 50000 511 40
2 shares Amer. Agri. Chem., com., - - - 200 00 38 00
14 shares Am. Tel. 6c Tel. Co., - - - . 1,445 87 1,904 00
12 shares Brooklyn P^dison Co. Inc., - - 1,204 21 1,548 00
30 shares Consol. Gas Co. of X. V., com., - - 1,600 62 2,370 00
Deposit in State Savings Bank, - - - 124 06 124 06
Cash, - - 250 00 250 00
$13,480 02 $14,807 86
r.ENKRAI. Fl'ND SLRPIA'S INCOME .^CCOINT.
Deposit in Society for Savings, - - - - $1,497 85 $i,497 85
Deposit in State Savings Bank, - - - - 215 95 215 95
$1,713 80 $1,713 80
PllU.ICATlON FIND.
[This fund was established by a legacy of $1,000 from Thomas Day in
1S55. To this have been added a legacy of $1,000 from Daniel Goodwin
in 1880; receipts from the sale of books presented by several members
of the Society; the fees received for life membershi])s, and a number of
small special contributions.]
20 shares Clev. & Pitts. R. R. Co. (]>ar 50), - $1,116 25 $1,400 00
10 shares I'nion Pacific R. R. preferred, - - 778 75 738 75
10 shares Atchison, T. & S. h'6 R. R.. pref., - 937 50 950 00
$3,000 Second Liberty bonds, . . . . 2,564 55 3,038 44
$1,000 Fourth Liberty bonds, . . . . 966 25 1,022 81
Deposit in Society for Savings, . . . 69 20 69 20
Cash, ...--..- 91 00 91 00
$6,523 50 $7,310 20
*Or market value at date of receipt of security.
|i66o oo
|i,6oo 00
1,620 CX)
4,575 00
2,354 Si
2.584 00
18 32
18 32
70 07
70 07
14,723 20
18,847 39
PUBLICATION FUND SURPLUS INCOME ACCOUNT.
fS, 000 Second Liberty bonds, - . - - $4,274 25 $5,064 06
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.]
5 shares Hartford-.^itna National Bank, -
15 shares Phoenix National Bank,
19 shares American Tel. & Tel. Co.,
Deposit in Farmington Savings Bank,
Cash, ----.'--
THOMAS ROBBINS FUND SURPLUS INCOME ACCOUNT.
Deposit in Farmington Savings Bank, - - $363 25 $o(^3 25
LUCV A. BRAINARD BOOK FUND.
[Established as the " Book Fund " in 1892 ])y a gift from Miss Lucy
A. Brainard, which was increased by later gifts from her to a total of
$1,000, and which is being further increased through the sale of books
presented for the purpose by her and by Morgan B. Brainard, Newton
C. Brainard and The Case, Lockwood and Brainard Company. The in-
come only is to be used for the purchase of books. The name of the
fund was changed in 1909.]
$1,000 Second Liberty bonds,
$300 F'ourth Liberty bonds.
Deposit with vSociety for .Savings,
Cash, -------
LUCV A. BRAIN.\RD BOOK FUND SURPLUS INCOME ACCOUNT.
Deposit in Society for Savings, - - - - $274 97 $274 97
CHARLES J. HOADLV FUND.
[Established in 1901 by a gift from Mr. George E. Hoadley of about
1,070 copies and a later gift of about 330 copies of the Records of the
Colony of Connecticut, volumes 4 to 15, and about 450 co])ies of the
Records of the State of Connecticut, volume 3, in memory of his
brother, Charles J. Hoadly, LL.D. 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.]
$900 Fourth Liberty bonds, - - - . $869 06 $920 53
Deposit with Mechanics Savings Bank, - 233 59 233 59
Cash, -------- 76 00 76 00
$1,178 65 $1,230 12
I854 85
ll
,012 81
290 30
306 84
209 00
209 00
48 50
$1
48 50
$1,402 65
.577 15
CHARI.KS J. HOADI.V FIND SIRPI.TS INCOME ACCOINT.
Deposit in Mechanics Savings Hank, - - - f207 45 $207 45
PERMANENT GENERAL FUND.
[This fund was established by a gift to the Society in 1906. The
income only is available for whatever purpose the Society sees fit.]
$2on Fonrth Liberty bonds, .... fig^t 14 $204 56
Deposit with Mechanics Savings Hank, - 6 S6 6 86
$200 00 $211 42
PERMANENT GENERAL FIND SlRl'I.l S INCOME ACCOINT.
Deposit in Mechanics vSavings Hank, - - - $64 16 ^64 16
WILLIAM F. J. BOARDMAN Fl'ND.
[This fnnd is derived from the sale of copies of the "Hoardman treneal-
ogy," " Wethersfield Inscriptions," " Hoardman 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 "Hoardman Genealogy,"
"Boardman Ancestry," and " Greenleaf Ancestry."
$350 Fourth Liberty bonds, .... 5337 gS $^57 98
Deposit with Mechanics Savings Bank, - 12S 18 128 18
Cash. - 10 00 10 00
1476 16 1496 16
DR. Gl'RDON W. RfSSELL BOOK FUND.
[Flstablished 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 onl}' of which is
available for the purchase of historical and genealogical works for
the library.]
f KX) Fourth Liberty bonds, . - - - - I96 58 |io2 2S
Deposit with State Savings Bank, - - 46 42 46 42
Cash, - - 7 25 7 25
$150 25 fi55 95
JONATHAN FLVNT MORRIS FUND.
[Established in 191 1 through the gift by Mr. IMorris' daughters of the
remaining copies of the " Morris Register," compiled by hiuL Pro-
ceeds from the sale of these books form the principal of the fund, the
income only of which is available for the ]mrchase of books for the
library.]
Deposit with State vSavings Hank, - - ^58 00 J58 00
Cash, - - - - - - - - 1200 1200
$70 00 $~o 00
,75
JAMES J. GOODWIN FUND.
[Derived from a gift of $20,000 made by Mrs. James J. Goodwin 011
behalf of her husl^and in October, 1915. The snm 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° |i>099 00
10 shares Great Northern Ry. Co., pref., - 1,236 25 620 00
11 shares Illinois Central R. R. Co., - - - 1,062 09 1,232 00
30 shares Brooklyn Union Gas Co., - - - 2,002 51 2,430 00
11 shares Georgia R. R. & Banking Co., - - 2,747 50 2,200 00
10 shares Nat'l Bank of Commerce of New York, 1,753 ^3 3A^'^ 00
8 shares Brooklyn Edison Co., - - - 860 50 1,032 00
70 shares Consol. Gas Co., of New York, - - $4,551 26 $5,530 00
$2,000 bonds Swift & Co., 1st 5;;, due 1944, - 1,970 00 1,980 00
$2,000 bonds N. Y., N. H. & H. R. R. Co.,
conv. 6^;, due 194S, . . - . 2,327 50 i,755 00
Deposit in Society for vSavings, - - - 299 70 299 70
Cash, -------- 9 16 9 16
$20,069 60 $21,646 86
EDWIN SIMON.S 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., - $972 50 $510 00
10 shares U. S. Steel Corp., pref., - - - 1,166 25 1,245 00
10 shares Brookl}-!! Edison Co., Inc., - - 1,273 75 1.290 00
10 shares American Tel. & Tel. Co., - - - 1,193 20 1,360 00
2 shares Irving Bank — Columbia Trust Co., 464 00 484 00
2 shares Columbia Trust Co. benef. ctf., - 28 00
Deposit in Society for Savings, - - - 207 55 207 55
$5,277 25 $5,124 55
SOPHIA F. HALL COE FUND.
[Established in April 1916 bv 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 $886 50
Deposit in Mechanics Savings Bank, - 25 50 25 50
$1,017 00 $912 00
M.\RV K. TAI.eOTT 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, - - - - $4,978 01 $5,874 31
Deposit in .State Savings Bank, - - - 21 99 21 99
$5,000 00 $5,896 30
lUII.DING Kl'ND.
I Kstablished in September, 1921, by a j(ift from Georj^e PMward
Hoadley for use in the purchase of a site and the erection of a fire-])roof
l>uil(ling for the Society. The accruing income is to be added to the
])rincipal of the fund, together with proceeds from the sale of about
thirty sets of the Records of the Colony of New Haven, also j^resented
by Mr. Hoadley.)
*io,ooo Baltimore iS: Ohio Ry., Pitts. June. &
Middle Div., ist. mort. 3(2^ bonds, - $8,400 00 #9,975 00
510,000 ITtica & Mohawk Valley Ry., 4><?
bonds, ------- 6,800 00 7.700 00
Deposit in Travelers Hank & Trust Co., - 2,284 64 2,284 64
Cash, 8 00 8 00
$17,492 64 519. 9*^7 f'4
(".URDON \V. RISSEI-L FUND, NO. I.
[Established in 1922 by the receipt of a legacy of $3,000 from Dr.
Russell's estate.]
$3,000 Fourth Liberty bonds, . - - - $2,898 75 $3,068 44
Deposit in Travelers Hank, - - - - loi 25 loi 25
$3,000 CO $3,169 69
GURDON \V. RUSSELL FUND, NO. 2.
[Established in 1922 by a bequest of $5,000 in the will of Mrs. Mary
I. H. Russell, widow of Dr. Gurdon \V. Russell.]
$5,000 Fourth Liberty bonds, - . . - $4,890 65 $5,114 06
Deposit in Dime Savings Hank, - - - 109 35 109 35
$5,000 00 $5,223 41
K. STEVENS HENRY FUND.
[Established in 1922 by the receipt of a legacy of $500 from Mr.
Henry's estate.]
$400 bonds Hrooklyn Union Gas Co., 10 year
7;? Conv. Deb. due 1932, - - - $424 33 $540 00
Deposit in Peoples Savings Hank, Rock-
ville. 75 67 75 67
$500 00 $615 67
LUCIUS B. BARBOUR FUND.
I Esta])lished in 1923 by the gift of co])ies of Manwaring's "Early
Connecticut Probate Records — Hartford District." Proceeds from the
sale of these books form the principal of the fund.]
Cash, -------- $102 50 $102 50
40
EDWIN STANLEY WELLES FUND.
[Established iu 1924 through the gift by Mr. Welles of copies of his
"Some Notes on Wampum." Proceeds from the sale of this publica-
tion together with interest on the same are to be allowed to accumulate
until they amount to f2oo, which is estalilished as the principal of the
fund. The income of the fund is to be expended in the purchase of
books for the library.]
Cash, -------- I14 00 fi4 00
ANCIENT VITAL RECORDS FUND.
[This fund was instituted in 1907 and was raised by siibscriptious of
from f I to f 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 vState Savings Bank, - - ?45i 46 $451 46
Cash, -------- 3 20 3 20
f454 66 S454 66
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, - - ^58 76 558 76
Connecticut Historical Society,
John O. Enders, Treasurer.
il
z
1— 1
z
Y^
w
<
^•^
o
>
•».i
X
o
>si
Si
^^
*f
Ml
o
t— "
Q
'2
a:
w
<=
<
S
i"-*!
^
^
o
—
■-
z
(A :3
2 i^
1 c
"u >-
o
u z
o
2 0
s o
<
^ , ,
- '^•J.
1 ,_
^ s
O-Z -J,
r^
^ S ii
.;^^
** >
fN ^
Xfi "
H5,!:
'^' r
"H^id w a:
88
o - ^C I- 0
c
c
o
88
c X ^r X c
C r-vg - C
- lO c c c
§
o
o
M \0 "^ "^ "^
rO
-
s com
1 Tel.
a;
ces Uiii
o Mar.
sferred
■X
OJ -X ?^
^_^
u
-i^.S,
,^
> "" "
rt
o
1- tS
J^ "^
u
aj u
'rt
j w<
<C0 H«
r^- -r u"
-I-
in TT r-- "^r
v^
CO
0^ lOX
u-
-r
rrt
O t~~ TJX
rO
ID r^vC
vD_
r^, O^
r^.
%6»
■
(T.
4^
c
1
>.
•^
"o) o O
H
-^
•X
'X
a;
.:<:
'.J
?
tu
^
X
•X
if
'X
X
X
<;
'
J"
;-.
■*
X
u
S
■c
OJ
'hii
W
<
c
i
c;
^
1^
5
<
s
X
■J.
.'5
■s.
it
ii:
'^
X
iJh
i;
01
V
'r^
c
^-t
3
^
2
2
5
S
'-'
s
'X
r.
2
X
'X
X
1>
1)
i>
V
CN
lO
OJ
l/~
*fe
ctf
o
^^
•X
•X
•X
'X
■X
•X
-X
x
^
X
X
01
n
^
'^
'tl
'^
u
1/
a>
^
0
"3
'X 'X 'j5
^
^
C
^
7^^
- O C O O w t^ '■'~-
^COCc CvDI^
O ^ O^X U-, O^ C3^ 2)
— M O t^ '^ C
~ x r- ^j
O a; 5 i i O
s
o
r
Z.
'^
2
CJ
c
>
O
^
U
'
O
X
,— I
^
r
^
■s.
C
1^
'^
0
^
tn
<i!
■"■
■^
-X
5
^
a;
5
6
^
0
a;
cS
'3
^
V
V
L-»
u
u
?■
O.
,4_j
a;
n
X
V"^
V
u
Q
(.Ih
ii*)
f-l
<
t-(
'-J
^
iJ
•-•
2
■Si
'X
X
'*-
[^
z:
V
i;
01
, . ,
»— <
CS
u
^
\^
s
2
2
X
■s.
X
o
'X
■s.
X -x
;:=i
u
2
3
1>
V
V
0>
3J
"x
cfl
rt
7i
Zi
:t
ri
x
CC X X X x x
INVESTMENTS.
Gp;ORGE E. HOADLEY FUND.
[This fund was established by the will of Georj^e Edward Hoadley
for the purchase of a site and the erection of a fire-proof building for
the Society. It was received by distribution of his estate on December
19, 1923. The accruing income is to be added to the principal of the
fund.]
6 shares .Aetna Insurance Co., - - - $2,940 00 $3,600 00
45 shares Aetna Life Ins. Co., - - - - 20,610 00 36,675 oo
30 shares .American Tel. & Tel. Co., - 3,675 00 4,080 00
15 shares Central R. R. Co., X. J., - - 3,180 00 4,200 00
100 shares Cleve. & Pitts. R. R. Co., - - - 6,600 00 7,000 00
"^lo shares Gray Tel. Pay Station Co., - - 2,500 00 7,000 00
6u shares Hart. City Gas Light Co., com., - 1,95000 2,28000
50 shares Hartford-Conn. Trust Co., - - 18,25000 23,00000
50 shares Hart. Electric Light Co., com., - 8,170 52 10,250 00
15 shares Hart. Electric Light Co., pfd., - - 2,217 00 3,000 00
6 shares Hartford Fire Ins. Co., - - - 2,610 00 3,420 00
20 shares Morris & Essex R. R. Co., - - 1,460 00 1,580 00
40 shares National Fire Ins. Co., - ■ 18,912 01 27,600 00
50 shares Phoenix Fire Ins. Co., - - - 21,000 00 26,000 00
10 shares Phoenix National Bank, - - - 2,450 00 3,050 00
81 shares Pitts., F'ort Wayne ^ Chi. R. R.,
pfd., .-.---.- 11,016 00 11,340 00
13 shares U. S. Security Trust Co., - ■ - 4,680 00 6,630 00
57 shares Stanley Works Co., pfd., - - - i,539 ™^ ',5.39 00
2 shares American Screw Co., - - 190 00 190 00
**27 shares Collins Co., .... - 3,060 00 4,590 00
40 shares Conn. General Life Ins. Co., - - 18,300 cxi 44,800 00
T2 shares New York Railways Co., - - - i 00 o 00
ion shares Travelers Ins. Co., . . - - 63.500 00 101,500 00
12 shares V. S. Envelope Co., pfd., - 1,308 00 1,272 00
f6,ooo Second Liberty Loan bonds, - - - 5,895 00 6,076 87
$25,000 U. S. A. Treasury Notes, - - - 26,578 13 26,39063
$2, 100 Hartford Electric Light Co. notes, - - 2,100 00 3,654 00
Mortgage Loan, M. A. Conners, - - - 11,000 00 11,000 00
De])osit in Dime Savings Bank, - - - 5,066 66 5,066 66
Deposit in Mechanics Savings Bank, - - 5,018 75 5,oiS 75
Deposit in Society for Savings, - - - 5,000 00 5,000 00
Deposit in State Savings Bank, - - - 3,000 00 3,000 00
Cash, Principal .Account, .... 336 26 336 26
Cash, Income Account, .... 3,108 33 3,108 33
$287,221 66 $403,247 50
* 5 sliares received as stock dividend.
** 9 shares received as stock dividend.
United States Seciritv Trist Co.
Custodian of the George E. Hoadley F'und
I'Hii.i.iP H. Graham, Assislaul St'cre/aiy.
The foregoing account and securities listed therein have l)een ex-
amined by me and found correct.
John I'ki.t Mokki.s, .luditoy.
:iT:mKTfhip IScII
ITxTT.r SsSTlirare Tnf 'D—
members -Ei (D^ac.
-2 H- Traaaibsill. P^-KT-griZje^ Jaai. 6, 1925U
Liemi£wmwi-G«izvrmer ef {^rnmecUcmi.
E/i-cxB BCDBazd, SmaiardL, Jxs. a. 1935.
JmJiges tfiie Smframe Cgmri tf Errvn
V' fOEge WaVfaa, Budgcyt- Feb. rf. 1S9V
Crrzs, H'7«*rc J.. Stratsard. ^a. 51, 19:*
Kee'ier. Jooa £_. Smaiuid. Msrck 25. 19:'-
Kili roe- WilSaaii ai_ GcBBbj, ^»g- i, 1917-
juigcs of the S^nrrmr CamrL
Har-nes. FrsrV D.. P«t3asriU Aig. 30, f^aS.
HxB3ass3i. GecEse £_ ^^artfacd. Ai^. 25. 1919-
Saoks. Jdkm W.. Krid^eport. Jzs. 3a igaa
WoSf. Issac New Hzroi, Aag. S. 1930.
Atctj. ClBis&ofiSKs- 1^. GzQtiH, Dec 15. ivfaa.
Mzrrisu Ixecb Piackaiey W^aUo. HastfoEd. Maj 3^ 2921.
BnywTi- AZj-n L_. Vfr-^ty^h. Sept. i. 3921.
EIjs. Arirxr S- ' - r- _ — . Jx3»e ^ 1923^
Nic^LCSsoH, LesBsrd J.. Comall. Jnse 30. I9?3L
3ooE]i. John B_ DKsbszry. Mrr i. 39? «
~>M-tffrrwn«iT £>lnln C_. Hj.; ■ '<» «"I T«Tt ^, -925-
SmpsoB. ELzmesr C . Xe»- H^-rer Fe^ _ 5. 1925-
Ctctirc ^ncmbers.
Thosk in Italics ark Lifp; Mkmbkrs
Ackerniaii, liernard Josiah, Hartford, Mav i, 1923.
Adams, Rev. Arthur, Hartford, April 4, 1909.
Adams, Benjamin, Wethersfield, Jan. 8, 1907.
Adams, Gridley, Hartford, Feb. 6, 1923.
Alcorn, Hugh M., Suffield, April,4, 191 1.
Allen, Mrs. Carrie White, Hartford, Nov. 4, 1902.
Allen, Charles Dvvight, Wethersfield, Feb. 6, 1923.
Allen, Charles Halsey, Rockville, Feb. 7, 1922.
Alton, Charles D., Hartford, Nov. 13, 1888.
Alvord, George Buell, Hartford, Jan. 4, 1921.
Alvord, John Watson, Chicago, 111., Dec. 2, 1913.
Alvord, Samuel Morgan, Rolton, April 7, 1903.
Anderson, George Pomeroy, Boston, Mass., Nov. 14, 1922.
Andrews, Frank D., Vineland, N. J., Nov. 7, 1905.
Andrews, James Parkhill, Hartford, May 23, 1905.
Andrews, William Stanton, Hartford, Feb. 7, 191 1.
Archibald, Rev. Warren S., Hartford, May 22, 1923.
Arms, Frank Thornton, Newport, R. I., Jan. 4. 1921.
Armstrong, Horatio H., West Hartford, Jan. 3, 1922.
Armstrong, Hurlburt Allinghani, New Haven, Dec. 5, 1922.
Atkins, Frederic Cunningham, West Hartford, Nov. 11, 1924.
Bailey, Harold C, Hartford, Nov. 6, 1923.
Baldwin, Siuu'OH Ebcn, New Haven, A])ril 4, 1899.
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., West Hartford, Dec. 7, 1920.
Bates, Albert Carlos, Hartford, July 2, 1889.
Bates, Mrs. Alice Morgan Crocker, Hartford, May 3, 1921.
Baxter, Charles Newcomb, Branford, March 4, 1919.
Beach, Charles F-dward, West Hartford, March i, 1904.
Beach, George Watson, Saybrook, Oct. 7, 1890.
Beach, John Samuel Jarvis, Old Saybrook, April 7, 1925.
Beach, Mary Flizal)eth, West Hartford, Oct. i, 1895.
Beach, Mrs. Mary M., West Hartford, \\)\\\ 3, 1923.
Belden, John H., Hartford, May 2, 1905.
Belding, Frederick N.. Rockville, Jan. 3, 1922.
Belknap, Henry Wyckoff, Salem, j\Iass., A])ril i, 1913.
Belknap, Leverett, Hartford, Oct. 4, 1892.
Henham, Mrs. Mary Estelle, New Britain, Nov. 9, 1920.
Bennett, Edward Brown, Hartford, Nov. 15, 1910.
Bingham, Edwin Henry, Hartford, Dec. 5, i<S93.
Bird, G. Bnrton, Hackensack, N. J., March i, 1921.
Bishop, Hartley, Hartford, Jan. 4, 192 1.
P)issell, Mrs. Ahnira A., New Haven, Nov. i, 1921.
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, Cedric R., West Hartford, May 6, 1924.
Bolles, Burton W., Hartford, May 24, 1921.
Bond, George M., Hartford, December 4, 1923.
Booth, Charles Edwin, Poughkeepsie, "N. Y., April 4, 1905.
Bottondey, Charles S., Rockville, March 7, 1922.
Boiven, Clarence IVinthrop, Woodstock, May 2, 18S2.
Bocuen, Edward Aug u sins, Woodstock, Nov. 11, 1924.
Boyd, Edward Steele, Meriden, Feb. 5, 1901.
Brainard, Homer Worthington, Hartford, Nov. 13, 1S94.
Brainard, IMorgan Bulkeley, Hartford, Jan. 5, 1904.
Brainard, Newton Case, Hartford, Jan. 5, 1904.
Bridgnian, Henry H., Norfolk, April 7, 1903.
Bridgman, Myron H., Hartford, Jan. 4, 1921.
Brigham, Clement H., Granby, Nov. 6, 1923.
Briggs, Warren R., Stratford, April 7, 1903.
Brinley, Frances Ellen, Newington Junction, March 6, 1923.
Brinsmade, John Chapin, Washington, Oct. 3, 1905.
Broadhurst, Leon P., Hartford, Dec. 2, 1924.
Brooker, Charles Frederick, Ansonia, Dec. 7, 1920.
Brooks, John Noiion, Torrington, Dec. 7, 1920.
Bro-Smith, William, Hartford, Oct. 27, 190S.
Brush, Mrs. Julia E. Clarke, Danbury, Dec. 5, 1922.
Bryant, George Clark, Ansonia, Jan. 4, 1921.
Buck, John Halse^-, Hartford, Jan. 4, 189S.
Buckley, Wickliffe S., Hartford, Jan. 3, 1922.
Bulkeley, Mrs. Fannie Briggs Houghton, Hartford, May 1, 1S94.
Bulkley, George Edward, Hartford, Dec. 4, 1917.
Bunce, Philip Dibble, Hartford, May 3, 192 1.
Burbank, Brig. Gen. James Brattle, Pittsfield, Mass., Nov. i, 192 1.
Burch, George W., Hartford, April 3, 1923.
Burnham, Mrs. Elizabeth Holland, Hartford, Dec. 4, 1923.
Burr, Mrs. Sarah Amanda Wilcox, Norfolk, May 5, 1914.
Burt, George H., Hartford, P^eb. i, 1921.
Butler, Louis F., Hartford, Oct. 27, 1908.
Butler, William Nelson, West Hartford, Jan. 2, 1923.
Camp, John Spencer, Hartford, Nov. 9, 1920.
Campbell, James N. H., Hartford, Dec. 6, 1910.
Cauney, Rev. Aaron Wallace, North Westchester, Feb. 6, 1923.
Capen, J., Cleveland, Hartford, Feb. 4, 1902.
Case, James Royal, Danbury, March 6, 1923.
Case, Willis Buell, Hartford, Feb. i, 1921.
Castle, Henry Allen, Plainville, Feb. 6, 1.S94.
Chamberlin, Cyrus C, Plantsville, Nov. 14, 1916.
Chandler, George A., Hartford, May 3, 1921.
Chapin, Alice Vivian, Hartford, April 4, 1916.
Chapin, 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 INIanchester, Dec. 6, 1910.
Cheney, Louis Richmond, Hartford, Nov. 5, 1895.
Clark, Charles Hopkins, Hartford, May 25, 1S75.
Clark, Mrs. Julia Gilmau, Hartford, Dec. 6, 1921.
Clark, Walter Haven, Hartford, March 7, 1911.
Clark, William B., Hartford, Oct. 7, 1.S90.
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, Hartford, Nov. 15, 1910.
Congdon, Frank Winslow, Willimantic, April 5, 1921.
Cook, Charles C, West Hartford, Dec. 4, 1923.
Cook, Robinson, West Hartford, Dec. 4, 1923.
Cooley, Charles Parsons, Hartford, Jan. 3, 1899.
Cooley, Francis Rexford, Hartford, May 3, 1892.
Cooper, James E., New Britain, Feb. 3, 1925.
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 P^llery, Jr., Windsor, Nov. i, 1921.
Cummings, Alice Twis«, West Hartford, May 27, 1924.
Cutler, Ralph D., Hartford, April i, 1924.
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. i, 1903.
Denhani, Edivard, New Bedford, Mass., Dec. 7, 1920.
Denniston, Louis N., West Hartford, Nov. 6, 1923.
Dermott, Henrj' Sage, Albany, N. Y., Nov. i, 1921.
Dewey, Edward Watson, Hartford, May 7, 1907.
Dickerman, Horace William, New Haven, Feb. i, 1921.
Dinion, Earle E., Hartford, Jan. 6, 1920.
Domnierich, Louis W., Greenwich, Nov. 6, 1923.
Dorr, Bryan R., Greenwich, April i, 1924.
Duncan, Winthrop Hillyer, Brooklyn, N. V., Nov. 11, 1924.
Dunham, Donald A., Hartford, Jan. 4, 1921.
Dunham, Howard Potter, Wethersfield, Dec. 3, 1924.
Dutcher, George Matthew, ]\Iiddletown, Nov. 1, 1904.
Eddy, Samuel A., Canaan, Dec. 4, 1906.
Eddy, Sarah S., Hartford, March 4, 1924.
Ellsworth, Ernest Bradford, Hartford, Ma}- i, 1900.
Elston, James Strode. Elmwood, Nov. i, 192 1.
Enders, John Ostrom, West Hartford, March 1, 1921.
Ensign, Joseph Ralph, Simsbury, Oct. i, 1895.
Erving, Henry Wood, West Hartford, Dec. 7, 1920.
Erving, William Augustus, West Hartford, May 3, 1921.
Farrand, Max, New Haven, Feb. 5, 1901.
Forward, John Francis, Hartford, IMay 28, 1907.
Fowler, Charles J., Tliompsonville, March 1, 1921.
Francis, Mary, Hartford, May i, 1923.
Freeman, Harrison Barber, Hartford, I\Iay 28, 1907.
Frost, Mrs. Josephine C, Brooklyn, N. Y., April 3, 1923.
Fussenich, F'rederick W., Torrington, April 3, 1923.
Fyler, Anson Priest, Simsbury, Nov. i, 1921.
Fulton, Williain Edivards, Waterbury, Dec. 7, 1920.
Galpin, Ruth, Berlin, May 28, 1907.
Garrison, Levi Turner, Willimantic, May 3, 1921.
Cay, Alice Maria, Hartford. March 3, 1896.
Gay, Florence Thomeon, Farmington, April 5, 1921.
Cay, Frank Butler, West Hartford, Dec. 4, 1883.
Geer, Rev. Curtis Manning, West Hartford, Nov. i, 1904.
Geer, Erastus C, East Hartford, Jan. 8, 1918.
Gesner, Rev. Anlhon Temple, Waterbury, Nov. 4, 1919.
Gilbert, Charles E., Hartford, Feb. 4, 1890.
Glazier, Charles Mather, Hartford, April 5, 1921.
Godard, George Seymour, Hartford, Nov. i, 1S98.
Goodman, Richard Johnston, Hartford, March 6, 1906.
Goodrich, Elizur S., Wethersfield, Jan. 4, 1921.
Goodrich, James Raymond, Wethersfield, Ma}- 3, 1921.
Goodwin, Charles A., Hartford, Feb. i, 1921.
Goodwin, Charles L., Hartford, April 2, 1907.
Goodwin, Francis, 2d., Hartford, Nov. 11, 1924.
Goodwin, George R., Hartford, Feb. 1, 1921.
Goodwin, James Lippincott, Hartford, Jan. 8, 1918.
Goodwin, William B., Hartford, Nov. 11, 1924.
Gordy, Wilbur, F., Hartford, Nov. 9, 1920.
Gorton, Joseph Chapman, Hartford, Feb. i, 192 1.
Gorton, L. Belle, Hartford, Nov. 15, 1910.
(jrant, Frank, Westfield, Mass., April 7, 1925.
Griswold, Frederick Albert, Wethersfield, March i, 19:1.
Griswold, Roger M., Keiisingloii, Jan. 4, iq2i.
Griswold, William S., West Hartford, Dec. 2, 1924.
Hall, Mary, Hartford, Oct. 7, 1S90.
Hall, William Hutchins, West Hartford, Oct. 3, 1905.
Hallock, Frank Kirkwood, Cromwell, Dec. 5, 1922.
Hamilton, Mrs. Alice Allen, Hartford, IVIay 2, 1922.
Hamilton, Irenus Kittredge, Jr., Hartford, March 4, 1913.
Hauiiner, Alfred Euiil, Branford, May 2, 1905.
Harper, John W'., Hartford, Dec. 4, 1923.
Hart, George P., New Britain, Nov. 14, 1922.
Hart, Harold G., Hartford, March i, 1921.
Hartson, Leslie Fnller, North Windham, April 7, 1925.
Harwood, Benjamin Eastman, Chester, Nov. 14, 1922.
Harwood, Pliny LeRoy, New London, Jan. 4, 1921.
Hastings, Richard Cleveland, Hartford, May 3, 1921.
Hawley, Emily C, Brook field, Feb. 5, 1924.
Hazen, Rev. Azel Washburn, Middletown, March 7, 1922.
Hazen, Maynard Thompson, Hartford, Jan. 6, 1920.
Heartman, Charles F., Metuchen, N. J., May 22, 1923.
Hemenway, Charles C, Hartford, May 6, 1924.
Henney, William F., Hartford, May 7, 1907.
Hewins, Caroline Maria, Hartford, Feb. 2, 1897.
Hickmott, William J., West Hartford, Nov. 14, 1922.
Hill, Oliver C, Waterbury, Jan. 4, 1921.
Hinckley, Arthur Guy, Hartford, May 27, 1924.
Holcombe, Harold G., Hartford, Nov. 14, 1916.
Holcombe, John Marshall, Hartford, March 7, 1916.
Holman, Alfred Lyman, Chicago, 111., Nov. 11, 1924.
Holmes, Mrs. Judith Bigelow Phelps, Winsted, April i, 1902.
Holmes, Edward Rufus, Winsted, April 4, 191 i.
Holt, Fred Park, Hartford, Feb. i, 1921.
Hop.son, William Fowler, New Haven, March 1, 1904.
Horsey, Hamilton R., Hartford, Nov. 6, 1923.
Howard, Daniel, Windsor, May 23, 1905.
Howard, James Leland, Hartford, Oct. 27, 190S.
Hubbard, E. Kent, Middletown, Jan. 3, 1922.
Hubbard, Leverett M., Hartford, Nov. 6. 1923.
Humphrey, Edward Frank, Hartford, Nov. 14, 1916.
Hungerford, Neivman, Torrington, Nov. 7, 1899.
Huntington, F'rederick J., Norwich, May 5, 1896.
Huntington, Robert Watkinson, Jr., Hartford, Jan. 3, 1899.
Huntington. Samuel G., Hartford, Jan. 6," 1920.
Hyde, A Ivan Waldo, Hartford, March 1, 1921.
Isham, Norman Morrison, Providence, R. L, Nov. 13, 1906.
Jarvis, H. Gildersleeve, Hartford, March 6, 1923.
Jennings, Annie Burr, I-'airfield, Feb. 3, 1925.
Jewett, Allen, Clark's Corner, Nov. f4, 1922.
Johnson, Allen, New Haven, Jan. 4, 1921.
Johnson, William E., West Hartford, Nov. i, 1904.
Joslyn, Mrs. Minnie L., Hartford, Feb. i, 1921.
Jiidd, William Hart, New Britain, March 7, 1922.
Judson, Helen Louise, Silver Lane, May 25, 191 5.
Keith, Luther M., Putnam. May 24, 1921.
Kellogg, Charles Poole, Waterbury, May 3, 1921.
Kellogg, George Aaron, West Hartford, May i, 1906.
Keogh, Andrew, New Haven, Jan. 4, 1921.
Keyes, Anna Mabel, Hartford, Nov. 9, 1920.
Keyes, Mrs. Mary Emilia, Hartford, Dec. i, 1914.
Kilbourn, Joseph Birney, Hartford, March. 1, 192 1.
Kimball, Arthur Reed, Waterbury, Feb. i, 1921.
Kimball, Mrs. Mary Chase, Waterbury, April 4, 1922.
Kingsbury, Mrs. Edith Leonard, Hartford, May i, 1923.
Kuenhold, Charles F., West Hartford, Nov. 11, 1924.
Laird, John Melvin, Hartford, Nov. 4, 1913.
Lake, Everett John, Hartford, May 23, 1905.
Lane, Wolcott G., New York, Nov. 6, 1923.
Lathrop, Hayden R., Hartford, Nov. i, 1921.
Leach, May Atherton, Philadelphia, Pa., March 7, 191 1.
Lee, Henry, Bridgeport, Nov. 5, 1895.
Lee, Henry K., Hartford, Nov. 11, 1924.
Lewin, Mrs. Mary F). W., New Britain, May 6, 1924.
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, 1892.
Locke, Harry Leslie Franklin, Hartford, May 27, 1924.
Loomis, Archie Harwood, New York, N. Y., Mar. 7, 1S93.
Ludlow, Sanmel, Jr., Hartford, May 23, 1922.
MacDonald, James H., New Haven, Nov. i, 1904.
MacDonald, Mrs. Mary L. B., Hartford, Dec. 4, 1894.
McGovern, Robert L., Hartford, Feb. 7, 1922.
McGuire, Elisha W., Brooklyn, N. Y., Nov. 6, 1923.
Mcllwaine, Archibald Graham, Jr., Hartford, March i, 1921.
McLean, George P., Sinisbury, Dec. 6, 1910.
?vlaercklein, Herman J., Hartford, May 3, 1921.
^larshall, Mrs. Ethel wyn K., Hartford, Nov. 9, 1920.
Marvin, Loren Pinckney Waldo, Hartford, Feb. 4, 190S.
Mather, Frank Malvern, Hartford, May 23. 1916.
;Mather, Frederic Gregory, Stamford, May 3, 1910.
Mathewson Albert McClellan, New Haven, Jan. 4, 192 1.
Maxwell, Francis Taylor, Rockville, June 29, 1892.
iMaxzcell, IVilliain, Rockville, Dec. 4, 1894.
Mead, Spencer P., Brooklyn, N. Y., Nov. i, 1921.
Meredith, Albert Barrett, West Hartford, March i, 1921.
Middlebrook, Louis Frank, Hartford, Nov. 5, 1907.
Mills, Lyman A., Middlefield, Jan. 4, 1921.
Mitchell, Asahel W., North Woodbury, May 2, 1905.
Mitchell, Ediviii Knox, Hartford, April 4, 1899.
Mitchelson, George, Tariffville, Nov. 14, 1916.
Mix, Irene H., Hartford, May 6, 1924.
Moore, Ethelbert Allen, New Britain, May 2, 1905.
Moore, James B., Hartford, Dec. i, 190S.
Morris, Edward B., Hartford, Oct. 27, 1908.
Morris, John Felt, West Hartford, Oct. 27, 1908.
Morris, Shiras, Hartford, Feb. 3, 1920.
Moulton, Mrs. Rachel White, West Hartford, Dec. 2, 1902.
Mowbray, Harry Siddons, Washington, Feb. 6, 191 2.
Murlless, Frederic T., Jr., Hartford, Dec. 5, 191 1.
Naylor, James H., Hartford, Nov. 5, 1907.
Neifert, William W., Dayton, O., March i, 1921.
Nelson, Frederic C, Windsor, May 6, 1924.
Newell, Robert Brewer, Hartford, Jan. 6, 1920.
Norton, Mrs. Alice Slate, West Hartford, Feb. 6, 1923.
Norton, Malcolm Andrew, West Hartford, Feb. 6, 1923.
Nntting, Wallace, Franiingham, Mass., March 6, 1923.
Ogilby, Rev. Remsen B., Hartford, April 5, 1921.
Olmsted, Fannie Maria, Hartford, Jan. 6, 1891.
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 Hnbert, Hartford, April 6, 18S6.
Parker, George A., Hartford, May 22, 19 17.
Parker, John M., Jr., Hartford, April 4, 1905.
Parsons, Francis, Hartford, April 4, 1899.
Payne, Frederick Weller, Hartford, Nov. 5, 1907.
Pease, Charles A., Hartford, April 5, 1921.
Peck, Edward B., Hartford, Feb. 7, 1911.
Peck, Epaphroditus, Bristol, Jan. 4, 1898.
Perry, Mrs. Anna Morris, Hartford, Oct. 27, 1908.
Persiani, Charles C, Plantsville, Oct. 3, 1905.
Phelps, Charles, Rockville, Nov. i, 1904.
Phelps, Charles Gustavns, Wallingford. Nov. 5, 1907.
Phelps, Mrs. FUizabeth R., New York, N. Y., March i, 1921
Phelps, Lewis W., Andover, April 5, 1921.
Phelps, William Lyon, New Haven, Nov. 9, 1920.
Phyfe, Robert Fasten, Hartford, March 3, 1908.
Pond, t:. LeRoy, Hartford, Jan. 4, 1921.
Potter, Arthur Fiske, Portland, March i, 1921.
Potter, Lester L., Hartford, Nov. 15. 1910.
Potter, Richard M. G., Hartford, March 4, 1924.
Pratt, Edward Burt, Hartford, May 24, 1904.
Pratt, Waldo S., Hartford, Jan. S, 1924.
Prentice, Frank L, Hartford, Nov. 6, 1917.
Prince, Nathan I)., Hartford, May 3, 1921.
Prior, Charles Fxlward, Hartford, ISIarch 2, 1909.
Putnam, William Hutchinson, Hartford, April 7, 1914.
Randall, Herhtrt, Hartford, April 7, 1903.
Redfield, Henry Sliernian, Hartford, March i, 1921.
Rhodes, James E., Hartford, Jan. 3, 1922.
Rice, Louis J., Glen Rock, N. J., April i, 1924.
Richards,, Francis Henry, Hartford, July n, 1S93.
Ripley, Lewis William, Glastonbury, IVIarch i, 1921.
Robbins, Edward Denmore, New Haven, June 5, 1883.
Robbins, William Alfred, Brooklyn, N. Y., March 7, 1922.
Roberts, Henry, Hartford, May 5, 1891.
Roberts, Philip, Hartford, Nov. 14, 1922.
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, 1890.
Rogers, Mrs. Edna Minor, Norwich, March 7, 191 1.
Rogers, Ernest E., New London, April 6, 1897.
Rogers, lirnest Gorton, New London, April 5, 1921.
Rogers, Mrs. Sophie Selden, Philadelphia, Pa., Nov. 6, 1917.
Rowland, Mrs. Emily Halson, South Bristol, Me., March i, 192 1.
Rowley, Alfred Merriman, West Hartford, Dec. 5, 1922.
Rowley, John Carter, Hartford, March i, 1921.
Rudd, Malcolm Day, Lakeville, March 6, 1900.
Russ, Charles Cooke, Hartford, Jan. 7, 1913.
Ryan, Thomas Francis, Litchfield, April i, 1913.
Sage, George Henr}-, Hartford, Jan. 4, 192 1.
Sage, John Hall, Portland, Nov. 5, 1895.
Sanborn, William A., Hartford, F^eb. i, 1921.
Scholl, Charles Frederick, Hartford, May 26, 1914.
Schutz, Robert Hutchins, Hartford, Jan. 6, 1920.
Scoville, William H., Hartford, Feb. 7, 191 1.
Searls, Charles F<dwin, Thompson, Nov. i, 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, 1912.
Seymour, Horace Spencer, Hartford, Feb. 3, 1925.
vShepard, Charles, 2d, Washington, D. C, Dec. 5, 1922.
Shepard, James, New Britain, April 7, 1891.
Sheppard, Mrs. Caroleen Beckley, New York, N. Y., Nov. i, 1921.
Sherman, Clifton L., Hartford, May 6, 1924.
Sherwood, Wilbur S., Hartford, Dec. 4, 1923.
Shipman, Arthur Leffingwell, Hartford, Nov. i, 189S.
Simpson, Alfred Dexter, Hartford, April 6, 1920.
Simpson, Frederick T., Hartford, Dec. 7, 1920.
Simpson, Samuel, Tolland, Nov. i, 1904.
Skeel, Mrs. Emily Ellsworth Ford, Yinyard Haven, ^Nlass., Feb. i, 1921.
Slade, Louis P., New Britain, Feb. i, 1921.
Slocum, Wellington R., Hartford, Dec. 4, 1923.
Sloper, .-\ndrew J., New Britain, Dec. 7, 1920.
Smead, Edwin Binin<js, Greenfield, Mass., ]May i, 1S94.
Smith, Allan K., Hartford, April 5, 1921.
vSniith, Mrs. Klla M. Hubbard, Hartford, April 3, 1923.
Smith, Ernest Walker, Hartford, March 7, 1911.
Smith, Harry Hilliard, Hartford, March 1, 1921.
Siiii//i, Mrs. Jane 7", Hartford, April i, 1.S90.
Smith, Robert T., Hartford, April 3, 1923.
Smith, Winchell, Farmington, Dec. 7, 1920.
Soule, Rev. Sherrod, Hartford, May 3, 192 1.
Spencer, Alfred, Jr., Hartford, March 3, 190S.
Spencer, Walter Bunce, New Haven, May 2, 191 1.
Sperry, Henry Marshall, Hartford, May i, 1906.
Spiess, Mathias, South Manchester, Dec. 6, 1921.
Squire, Robert A., Meriden, May 19, 1925.
Starkweather, John Austin, Burnside, March 3, 1925.
Starr, Elsie Gertrude, Newington Junction, April 4, 1905.
Starr, Frank Fariisivorth, Middletown, Nov. 7, 18S2.
Steiner, Walter Ralph, Hartford, March 2, 1909.
Stevenson, George S., Hartford, Jan. 6, 1920.
Stoecke/, Carl, Norfolk, May 6, 1890.
Stoeckel, .Mrs. Ellen Batlell, Norfolk, Miuch 3, 1896.
Stoeckel, Robbins Battell, Norfolk, March 1, 1921.
Stokes, Anson Phelps, New Haven. Jan. 4, 1921.
Stone, Charles Greene, Hartford, A])ril 2, 1895.
Strickland, Charles G., Addison, March 4, 1924.
Strong, James Meggat, West Hartford, May 1, 1923.
Sturges, Gieorge R., Woodbury, April 5, 1921.
Sugden, Frank Waldo, Allenhurst, N. J., May i, 1906.
Synionds, Charles H., Wethersfield, Nov. 6, 1923.
Symonds, Robert Hale, Warehouse Point, May 27, 19 19.
Talcott, Charles Hooker, Hartford, May 27, 1903.
Tallman, James Hazelton, Hartford, Oct. 4, 1892.
Tappert, Katherine, Davenport, Iowa, March 4. 1924.
Taylor, Ada Tvouise, Hartford, March 4, 1913.
Taylor, Fklwin P., Hartford, Dec. 3, 1907.
Taylor, Emerson G., Hartford, Dec. 7, 1920.
Taylor, Harry Knous, Hartford, Feb. i, 1921.
Taylor, Mary Curtin, Hartford, March 4, 1913.
Thayer, Charles Snow, Hartford, May 5, 1925.
Thompson, Arthur Ripley, West Hartford, Dec. 3, 1901.
Thompson, Mrs. Gertrude Hills, Hartford, Feb. i, 1921.
Thomson, Henry Czar Merwin, New Britain, Feb. 7, 1922.
Thrall, Charles Holmes, Hartford, Nov. 9, 1920.
Tillotson, F:dward Sweetser, Wilkes-Barr^, Pa., Nov. 11, 1924.
Tomlinson, Samuel C, Woodbury, April 23, 1912.
Tracy, Dwight W., Hartford, April i, 1924.
Tracy, Hubert D., West Hartford, Nov. 6, 1923.
Triuder, Frederick J., Hartford, Jan. 4, 1921.
Trumbull, Annie F:iiol, Hartford, March i, 1921.
Tucker, George E., West Hartford, March 4, 1924.
'fuller, Mahcl Champion, Hartford, Nov. 4, 1902.
Turner, Albert Milford, Hartford, Jan. 6, 1920.
Tuttle, Alice Gertrude, Hartford, IVIarch 7, 1916.
Tuttle, Jane, Hartford, April 23, 191 2.
Tuttle, Ruel Cronipton, Windsor, Oct. 27, 190S.
Tvler, Rollin Usher, Tylerville, Nov. 4, 1902.
lUle}-, George Burwell, Chicago, 111., Nov. 11, 1924.
Vaill, Walter E., Waterville, Dec. 7, 1915.
Wadhanis, John M., Goshen, May 3, 1921.
Wadsvvorth, Herbert Clinton, Atlanta, Ga., May i, 1900.
Ware, Charles Benjamin, Hartford, May 3, 5921.
Warner, Donald Judson, Salisbury, Jan. 4, 1921.
Warner, Donald T., Salisbury, Eeb. 4, 1890.
Warner, James Alfred, Brooklyn, N. Y., Nov. 11, 1924.
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, 190S.
Weeks, Frank Rentley, Middletown, Jan. 3, 191 1.
Welles, Charles Thomas, Hartford, Nov. i, 1892.
Welles, Edwin Stanley, Newington, Nov. 5, 1895.
Welles, Lenmel Aikin, Bronxville, N. Y., April i, 1913.
Welles, Martin, Hartford, April 4, 191 1.
Westbrook, Stillman Foote, Hartford, Dec. 2, 1924.
Whaples, Meigs Heywood, Hartford, Nov. 5, 1889.
White, Alain C, Litchfield, Nov. 9, 1920.
White, Herbert Humphrey, Hartford, Jan. 5, 1897.
White, Marcus, New Britain, May 3, 192 1.
Wliite, Philip B., West Hartford, March 3, 1925.
Whittemore, Gertrude Buckingham, Naugatuck, March 7. 1922.
Whittlesey, Charles Barney, Hartford, March i, 1921.
Wiard, Albert Lyman, New Britain, Dec. 3, 1907.
Wickham, Clarence Horace, Manchester, Nov. 4, 191 3.
Wightman, Elbridge March, New Britain, Feb. 7, 1922.
Wilcox, Edward P., West Winsted, Nov. 4, 1902.
Wilcox, Frank L., Berlin. Nov. 9, 1920.
Wilcox, John A.. Bloomfield, April 3, 1923.
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, 19^15.
Williams, Gibson T., Yeruon Center, Feb. 7, 1922.
Williams, Harry Roberts, Hartford, April 4, 1916.
Williams, Staunton, Hartford, Nov. 9, 1920.
Williams, Timothy Shaler, Huntington, N. Y., Nov. n, 1924.
Willson, Everett C, West Hartford, Jan. 8, 1924.
Wilson, Albion Benjamin, Hartford, March 6, 1917.
54
Winslow, Kred G., Hartford, Nov. 6, 1923.
VV'ood, Herljerl Russell, Hartford. May 2, 191 1.
Wood, Oliii R.. Manchester, March 7, 1922.
Woodruff, (u'oi\iie Morris, Litchfield, April i, 1S90.
WoodruflF, Rollin Simmons, New Haven, Jan. 4, 1921.
Woodward, Charles Guilford, Hartford, May 27, 1903.
Woodward, Richard Warhain, New Haven, Nov. 13, 18SS.
Woodward, ;\Irs. Sarah Ca/neau Day, New Haven, Oct. 7, iSgo.
Work, Hertram G., New York, N. Y., Feb. 7, 1922.
Wright, Asahel Johnson, Hartford, Nov. i, 1904.
Wright, Fayette Lawson, Pomfret Center, May 2, 1905.
Zacher, Louis Edmund, Hartford, May 27, 1924.
Zng, Mrs. Nellie L., Los Angeles, Cal., March 4, 1924.
l^onorauM 21Tcinbcr.
Huliert Hall, F. S. A., Litt.Dr., London, Kng., Oct. 2, 1900.
(£orre5pon^inc3 incmbeis,
Andrews, Charles McLean, Ph. D., New Haven, Jan. 5, 1897.
Winslow, Rev. William Copley, D.I)., LL.D., Boston, Mass., Nov. 13, 1894.
Donations
3
0
c
Names.
Residences.
i
j:
3
O
>
a.
E
a
a.
1
Abbe, Mrs. Leon R.,
Wareh'se Pt., Conn. ,
I
Academy of P.olitical Science,
New York, N. Y., -
I
—
—
Adams, Arthur,
Hartford, Conn., -
I
—
Adirondack Bureau, - - - -
Plattsburgh, N. Y.,
I
Albany, City of, . - . .
New York, N. Y., -
—
American Antiquarian Society,
Worcester, Mass., -
I
American Federation of Arts,
New York, N. Y., -
1
American Historical Association,
Washington, D. C,
4
—
American Historical Society,
New York, N. Y., -
—
American Irish Historical Society, -
New York, N. Y., -
I
—
—
Anderson, George P.,
Boston, INIass.,
I
Andrews, James P., -
Hartford, Conn., -
3
—
Bankers Trust Co., - - - -
New York, N. Y., -
I
—
Bates, Albert C, . - . -
Hartford, Conn.,
—
II
—
Baxter, Charles N., - - -
Bran ford, Conn.. -
—
Belknap, Leverett, - . - -
Hartford, Conn., -
—
—
Bergen Co. Historical Society,
Hackensack, N. J.,
—
I
Bissell, F. Clarence,
Hartford, Conn., -
—
II
Booth, Charles E., -
Poughkeepsie, N.Y.,
—
Boston Auditing Department.
Boston, Mass.,
• —
Brainard, Morgan B.,
Hartford, Conn., -
—
Brainard, Newton C,
Hartford, Conn., -
—
—
I
Bristol, Clifford E., -
Winsted, Conn.,
II
—
Kurch, George W., - - - -
Hartford, Conn.,
—
—
Bureau of American Ethnology,
Washington, D. C,
—
—
Bureau of Railway Economics,
Washington, D. C,
I
77
Buffalo Historical Society,
Buffalo, N. Y.,
I
I
Bushnell, Samuel C,
New Haven, Conn.,
—
I
Canadian Government,
Ottawa, Canada,
2
—
Case, Charles G., - - -
Hartford, Conn.,
—
I
Catholic Club, -----
New York, N. Y., -
—
I
Chicago Historical Societv,
Chicago, 111.,
—
I
Clark, Charles H., - '- - -
Hartford, Conn., -
—
23
Colonial Society of IVIass.,
Boston, Mass.,
I
Columbia University,
New York, N. Y., -
2
4
Committee on Publication of New
Eng. Aviators, - - - -
Boston. Mass.,
2
—
Connecticut Academy of Arts & Sci.,
New Haven, Conn.,
I
I
Connecticut Humane Society,
Hartford, Conn., -
—
I
—
Connecticut State Board of Educat'n,
Hartford. Conn., -
2
19
—
Cook, Ansel G.,
Hartford, Conn., -
15
—
Cross, White, - - - . -
Seattle, Wash.,
I
Cummings, Alice T.,
W. Hartford, Conn.,
—
7
Curtis Institute of Music,
Philadelphia, Pa., -
—
I
Daboll, Ernest C, -
New London, Conn.,
—
1
Darling, Mrs. Emily T., -
Hartford, Conn., -
—
—
14
Daughters of the American Rev'lufn,
Winsted, Conn.,
—
I
Daughters of the Cincinnati, -
New York, N. Y., -
—
I
—
56
Names.
Residences.
u
E
V
i
I
"5
3
O
>
1
De Forest Brothers,
New York, N. V., -
I
"Z
Denison, Fredrica, - . . -
Providence, R. I., -
1
—
Detroit Public Library,
Detroit, Mich.,
I
—
—
Doinmerich, Alexander L.,
New York. N. Y., -
I
—
—
Dyer, Mrs. D. T.,
Collinsville, Conn.,
I
—
Dyer, L. C. - - - -
Washington, D. C,
I
—
Eastman Memorial I'oundation,
Laurel, Miss.,
1
—
FMdy Family Association,
Boston, Mass.,
7
—
F^rvinij, Henry \V., - - . -
W. Hartford, Conn.,
2
3
Essex Institute, . . . .
Salem, Mass.,
—
I
—
Eversull, H. K.,
East Haven, Conn.,
—
I
—
Favreau, J. Arthur, . . . .
Boston, Mass.,
—
I
—
Filer, Emma W.,
Hartford, Conn., -
—
I
—
Financial Digest, - . - .
Hartford, Conn., -
—
I
—
Firestone I ire Company,
Akron, Ohio, -
I
—
—
Frear, James A.,
Washington, D. C,
—
1
—
(iates, Susa Vouug,
Salt Lake City, Utah,
I
—
—
Gay, Alice .M.,
Hartford, Conn., -
—
S
—
Gay, I'rank 15.,
Hartford, Conn.,
—
3
—
Geological Survey of Canada,
Ottawa, Can.,
9
5
—
Goldtiiwaite, The late Charlotte,
Hartford, Conn., -
II
Goodwin, The late James J.,
Hartford, Conn.,
3
— —
Gordon, Mrs. Donald,
So. Lincoln, Mass.,
I
- —
—
Gorton, L. Belle,
Hartford, Conn., -
—
I
I
Green, Charles R., -
.Amherst, !Mass.,
—
I —
Hardacker. J. M., . - . .
Hartford, Conn.,
—
— I
Hartford Hospital, . - - -
Hartford, Conn.,
I
—
Hartford Printing Co.,
Hartford, Conn.,
76
—
—
Hartford Seminary Foundation,
Hartford, Conn., -
2
—
—
Harvard University, ...
Cambridge, Mass., -
—
3
—
Hawley, Family C, -
Br'kfi'ldCen., Conn.,
I
I
—
Hazen, Rev. Carleton,
Kensington, Conn.,
—
2
—
Historical 6c Geographical Institute,
Porto Alegre, Brazil,
I
—
—
Historical .S: Philosophical Society,
Cincinnati, O.,
I
—
Hitchcock, I'rederick H.,
New York, N. Y., -
—
6
—
Hoadley, The late George E.,
W. Hartford, Conn.,
I
— —
Holcombe, IVIargurite,
Hartford, Conn.,
—
I —
Hooker, Dr. Edward B.,
Hartford, Conn., -
I
— —
Howard I'niversity,
Washington, D. C,
I
— —
Huguenot 6c Historical Association,
New Rochelle, N.Y.,
I
—
—
Humason, Mrs. William T^.
New Britain, Conn.,
I
—
—
Hungerford, Newman,
Harwinton, Conn., -
I
I
—
Huntington, R. Thomas,
Wethersfield, Conn.,
I
—
—
Indian Rights Assoc,
Philadelphia, Pa., -
—
2
—
Indiana Hi.storical Commission,
Indiana])olis, Ind., -
I
1
—
Indiana I'niversity,
Bloominglon, Ind.,
I
—
—
Instituto Historico 6c Cieographico,
R. (ir'de'do Sul, Bra.
I
—
—
Irish Literary Society,
Cincinnati, O.,
—
I
—
Jewish Publication Society,
Philadelphia, Pa., -
I
—
—
John Crerar Library,
Chicago, 111., -
—
1
—
Johnson, William E.,
W. Hartford, Conn.,
—
1
—
KingsV)ury, Mrs. (ieorge B.,
Hartford, Conn.,
—
4
—
Knight, Lucian L., . . - .
Atlanta, Ga.,
I
—
Names.
Kong. Vitt. Hist. & Antik. Akad.,
La Monte, Mrs. R. R.,
Laval University, ....
Leach, May A.,
Ivcwisohn, Adolph, - . - -
Library of Congress,
Lines, H. Wales, ... -
Lonisiana Historical Society,
Lowell Historical Society,
Maryland Historical Society,
Mass. Historical Society,
Maxwell, Francis T.,
Mayer, The late Henry C,
McDowell, Caroline J.",
Merrill, Mrs. Lena K.,
Merritt, Percival, . . - .
Merwin, Emily F., - - - -
jNIichigan Historical Commission,
^Michigan Society Sons Amer. Rev.,
Mills, Mrs. Thomas M., -
Minnesota Historical Society,
]Moore, Caroline F^,
Morgan, John Hill,
IVIorris, Edward B. and John F'elt, -
National Assoc, of Audobon Soc,
National Museum, - - - -
National Rivers and Harbors Cong.,
National Society, D. A. R.,
National Soc. Daughters of F'ounders
6v: Patriots, . . . .
National Soc. of Founders & Patriots,
Near East Relief, - . . .
New Haven Colony Historical Soc,
New Jersey Historical Societ}-,
New York Historical Society,
New York I'ublic Library,
Newberry I<ibrar\-, . - - -
Newport Historical Society,
Nichols, Nathan R.,
Northeastern I'niversity,
Ogilby, Renisen K.,
Ohio Archaeological cv: Hist. vSoc, -
Olympia Chamber of Commerce,
Osborn, William H.,
Pan American Union,
Parker, Sanuiel E., - - -
Parsons, F~rancis, . . - -
Penniman, Josiah H.,
Pennsylvania National Bank,
Philadelphia. City ot.
Philippine ^Mission,
Philippine Press Bureau,
Port Commission, . . - .
Stockholm, Sweden,
New Canaan, Conn.,
Quebec, Canada,
Philadelphia, Pa., -
New York, N. Y., -
Washington, D. C,
Meriden, Conn.,
New Orleans, La., -
Lowell, Mass.,
Baltimore, Md.,
Boston, Mass.,
Rockville, Conn., -
Hartford, Conn.,
Grinnell, Iowa,
Hartford, Conn.,
Boston, Mass.,
Durham, Conn.,
Lansing, Mich.,
Detroit, Mich.,
New York, N. Y., -
vSaint Paul, Minn., -
Westbrook, Conn., -
New York, N. Y., -
Hartford, Conn.,
New York, N. Y., -
Rio Janeiro, Brazil,
Washington, D. C,
Washington, D. C,
Washington, D. C,
W^ashington, D. C,
New York, N. Y., -
New Haven, Conn.,
Newark, N. J.,
New York, N. Y., -
New York, N. Y., -
Chicago, 111.,
Newport, R. I.,
Congress Park, 111.,
Boston, Mass.,
Hartford, Conn.,
Columbus, O.,
Olvmpia, Wash.,
Quaker Hill, N. Y.,
Washington. D. C,
Shelter I., N. Y., ■
Hartford, Conn.,
Philadelphia, Pa., -
Philadelphia, Pa., -
Philadelphia, Pa., -
Washington, D. C,
Washington, D. C,
Portland, Ore.,
e
o
>
_3
a
E
I
4
J
I
I
I
I
I
2
1
I
2
—
I
I
I
I
—
—
46
li
6
2
I
1
2
3
1
207
4;
—
3
I
4
—
2
7
—
2
I
—
—
I
1
I
—
3
1
I
I
2
I
5
2
I
I
I
1
16
I
I
I
1
2
I
'^1
—
il
'>S
Names.
Prior, Charles K., -
Providence Public Library.
Provincial IMnseuni of Nat. Hist.,
Public Library, - . _ .
Public Museum, . . . .
Raphael, William, . - . .
Rhode Island Historical Societv,
Robbins, Mrs. Walter R., -
Rockefeller I'oundation,
Rockwell, Samuel I'".,
Rockwell, William W., -
Roosevelt Memorial As.sociation,
Royal Historical Society,
RovhI Societv of Canada,
Ru'dd, Malcolm D., - -
Rutt^ers Collej^e, - - - .
Ruth Wyllys Chapter D. A. R.,
Secord, William R.,
.Sellers, Pjlwin J.,
Sevmour, George D.,
Sheldon, F. B.,
Smith, George D., - - . .
Smithsonian Institution,
.Society for Preservation of N. K.
Antiquities, - - . .
Sons of the Revolution,
Southern New PIngland Tel. Co.,
.Southern New Knglaud Tel. Co.,
Sjjargo, John, - . - - .
Stamford Historical Societv.
Starr, E. C, - - -' -
State Historical Association,
State Historical Department, -
State Historical Librar3',
State Historical Society,
State Historical Society,
State Historical .Society,
State Historical Society,
State Historical Society,
State Library,
State of Connecticut,
State of Massachusetts,
Stockder, Mrs. Charles D.,
Strong, Mrs. Charles H.,
.Swedish Travel Bureau.
S\inonds, Robert H.,
Thayer, (reorge B., -
Thomi)son, Slason,
Tichenor, George H., Jr.,
Tillotson, K. Sweet/.er,
Trinity College,
I'nderwood, ^larie A.,
Lnited States, -
Residences
Hartford, Conn..
Providence, R. I., -
Victoria, B. C,
St. Louis, Mo.,
Milwaukee, Wis., -
Hartford, Conn.,
Providence, R. I., -
Newton Cen., Mass.,
New York, N. Y., -
N. Andover, Mass.,
New York, N. Y., -
New York, N. Y., -
London, P^ngland, -
Ottawa, Can.,
Lakeville, Conn., -
New Brunsw'k, N.J.,
Hartford. Conn..
Hartford, Conn.,
Philadel])hia, Pa., -
New Haven, Conn.,
Columbus, O.,
Burlington, Vt.,
Washington, I). C,
Boston, Mass.,
Morgantown, W.\'a.,
Hartford, Conn.,
New Ha\en, Conn.,
Bennington. \'t.,
Stamford. Conn.. -
Cornwall. Conn., -
Albany, N. Y.,
Cheyenne, Wye, -
S])ringfield, 111.,
Columbia, IMo.,
Grand Forks, N. D.,
Iowa City, Iowa,
Madison, Wis.,
Topeka, Kan.,
Albany, N. Y.,
Hartford, Conn.,
Boston, Mass.,
Hartford, Conn.,
Hartford, Ct)nn.,
New York, N. Y., -
Wareh'se Pt., Conn.,
W. Hartford, Conn.,
Chicago, 111., -
New Orleans, La., -
Wilkes-Barre, Pa., -
Hartford, Conn.,
Bethel, Conn.,
Washington, I). C,
41 I -= JS
I I -J
> 0. 2.
1
—
I
-
1
1
2
I
—
I
—
—
—
2
—
I
1
I
—
2
—
I
—
—
-
—
3
I
s
4
7
—
i6
— ' 2 —
I ! — ; —
2 — —
3 1
I
— 20
88 —
Names.
Residences.
jmes.
iphleis
3
0
c
-0 5
> a.
t
United States Shipping Board,
Washington, D. C,
University of Chicago,
Chicago, 111., -
I —
—
I'niversity of Cincinnati,
Cincinnati, ().,
I 1
—
University of Colorado,
Boulder, Col.,
I 3
—
University of North Carolina,
Chapel Hill, N. C,
— I
—
Universit}- of Pennsylvania,
Philadelphia, Pa., -
3 2
—
University of Toulouse,
Toulouse, France, -
— 1 1
—
Utica Public Library,
Utica, N. v., -
— 2
—
Vermont Historical Society,
Montpelier, Vt.,
I 1 —
—
Vineland Historical Society,
Vineland, N. J.,
— 1 I
—
\'irginia State Library,
Richmond, Va.,
— I
—
W'an/.er, William H.,
Burlington, Vt.,
1 I
—
Warner, vSanuiel, Association,
Brooklyn, N. Y.,
I —
—
Watson, Julia, -----
North'mpt'n, Mass.,
— 29
3
Welles, Charles T., - - - -
Hartford, Conn.,
— I
Welles, E. Stanley,
Newington, Conn.,
2 I
I
Wesleyan L'ni versify.
Middletown, Conn.,
1 2
—
Western Newspaper I'nion,
Chicago, 111., -
— I
4
Western Reserve Historical Society,
Cleveland, O.,
— 1
—
Whitman, Stei)hen F. ^ Son, Inc.,
Philadelphia, Pa., -
— I
—
Whitteniore, B. A., -
Boston, INIass.,
I
Wilcox, Delos F., -
Grand R'p'ds, Mich.,
— I
Wiley, Mrs. Lyman A.. -
Hartford, Conn.,
I —
—
Williams, Dr. George C. F.,
Hartford, Conn.,
2 —
—
Williams, John H.. -
Windsor, Conn.,
— 1
—
Yale Universit}',
New Haven, Conn.,
2 —
—
For other donations (manuscripts) see page 19.
ANNUAL REPORT
OF
©Ij? Ol0nu^rttrut Iffetnriral ^nrfetg
May, 1926
ANNUAL REPORT
OF
<5l|e (EnunKttrut l^ifitortral i^flnrty
REPORTS AND PAPERS PRESENTED AT THE ANNUAL
MEETING, MAY 18, 1926
ALSO A LIST OF OFFICERS AND MEMBERS AND OF
DONATIONS FOR THE YEAR
\l, ,1'/
HARTFORD
PUBLISHED BY THE SOCIETY
1926
r
,c
IMF CASt. LOCKWOOD « BRAINARD CO,
HARTFOBO CONN.
(ifttrrrfi nf tlj^ #nrirty.
President.
GEORGE C. F. WILLIAMS, .
Vice-Presidents.
FRANK FARNSWORTH STARR,
SIMEON E. BALDWIN, .
CLARENCE W. BOWEN, .
HENRY LEE, .
FRANCIS T. MAXWELL,
GEORGE S. PALMER, .
ALAIN C. WHITE, .
NEWTON C. BRAINARD,
ALBERT C. BATES,
Recording Secretary.
Corresponding Secretary.
FRANCIS PARSONS
JOHN O. ENDERS, .
ALBERT C. BATES. .
JOHX FELT MORRIS,
Treasurer.
Librarian.
Auditor.
Membership Committee.
LEVERETT BELKNAP,
ALBERT C. BATES, .
GEORGE S. GODARD,
HENRY A. CASTLE
F. CLARENCE BISSELL,
HAROLD G. HOLCOMBE,
ALBION B. WILSON,
Library Committee.
FRANCIS H. PARKER
LUCIUS B. BARBOUR,
ALICE T. CUMMINGS,
Publication Committee.
ALBERT C. BATES,
E. STANLEY WELLES, . •.
EDWARD F. HUMPHREY
Committee on Monthly Papers.
HARRY K. TAYLOR,
MAYNARD T. HAZEN
'CHARLES G. WOODW^ARD
Hartford
MiDDLETOWN
New Haven
Woodstock
Bridgeport
rockville
New Loxdon
Litchfield
Hartford
Hartford
Hartford
West Hartford
Hartford
West Hartford
Hartford
Hartford
Hartford
Plainville
Hartford
Hartford
Hartford
. East Haddam
Hartford
West Hartford
Hartford
Newington
Hartford
Hartford
Hartford
Hartford
SleiiflUn? Junirpnrattujgi
Slbr (Enuuprttatt l^tsturtral ^nridij.
PaBBri") iHuH. 1B25: firnriurh fflaii. 1B39:
Ainrm'ich Jfrbntari;. 19115. fBay. 1923.
Resolved by this Assembly. That John Truml)iill, Thomas C. Brown-
ell, 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 So-
ciety, and by that name, they, their associates and successors shall and
may have perpetual succession ; shall be capable of suing and being sued,
pleading ar.d being impleaded, and also to purchase, receive, hold and
convey any estate, real or personal, to an amount not exceeding seven
hundred and fifty thousand dollars; and may have a common seal, and
the same may alter at pleasure, may establish rules relative to the ad-
mission 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 Presi-
dent, Vice-President, Corresponding Secretary, Recording Secretary.
Treasurer, 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.
iQ-ICauta.
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 l)e 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 impor-
tant public service to the State of Connecticut, or to the cause of his-
toric 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 pro-
posed for membership.
Section 3. No person shall be voted for as an active, correspond-
ing, or honorary member until at least the meeting next succeeding the
one at which his election is recommended by the Committee on Mem-
bership.
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 sliall be appointed l)y tlie Standing
Committee, whenever such appointment shall be deemed advisal)lc.
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 re-
ceive 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 otherwise 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 con.oare 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 applica-
tions 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 belong-
ing to or deposited with the Society. Said Committee shall make pur-
chases 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 sliall 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 meniljcrs 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. LIBR.'XRY.
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, e.xcept by the Com-
mittee on Publication.
.\RTICLE VI. PUBLICATION FUND.
The legacy left to the Society by its late President, the Hoil Thomas
Day, the avails of all life memberships, and all special donations and
subscriptions which may be made thereto, sliall 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. ALTERATION'S.
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.
PrpBtb^nt^B KhhvtBB.
To the Members of the Connecticut Historical Society:
Pressure of other affairs caused me recently to notify the
nominating committee of the Society that, even should they
desire it. I would be unable to consider a re-election to the
office of president. My association with the Society as its
president has been a most agreeable one and one that I have
thoroughly enjoyed. I congratulate the Society on securing
Dr. \\'illiams as its president, and feel sure that no one could
more wisely guide its affairs than he.
During the year the bequest of George H. Fitts which was
mentioned in my last report has been received. Mr. Fitts, who
had been for many years a member of the Society and who
died January lo, 1925. left to the Society a legacy of ten
thousand dollars. He specified in his will that this should be
held as the " George Henry Fitts Fund, in Memory of Colonel
Thomas Knowlton." Colonel Knowlton was Mr. Fitts' great-
grandfather.
Silas Chapman, Jr.. a well known Hartford business man
and a member of this Society, who died September 10, 1925,
after making some minor bequests, left to the Society one-
fifteenth of his residuary estate. As his estate is still in
process of settlement the amount of this bequest can not yet
be definitely stated ; but it is estimated that it will be at least
fifty thousand dollars.
James Shepard of Xew Britain, whose name had been on
our membership roll for almost thirty-five years, died February
15, 1926. He left by his will to this Society the sum of two
thousand dollars, subject to the life use of Mrs. Shepard.
These several legacies when received should result in a
more than fifty per cent increase in the present income avail-
able for the general purposes of the Society.
The death of two of our officers during the year has been
followed by the election of Alain C. White of Litchfield as a
Vice-President to take the place of Carl Stoeckel, deceased ;
and of Albion B. Wilson as a member of the Membership
Committee to take the place of Edwin P. Taylor, deceased.
The following papers have been presented at our regular
monthly meetings :
Charles C. Cook in October gave " Reminiscences of the ' Coal
Scuttle Club'," an informal club of a generation ago, com-
posed of prominent Hartford men.
At the November meeting President Remsen B. Ogilby of Trinity
College read a paper on " William Edmond Curtis and the
bond issue of 1895," giving carefully gathered information
regarding the important work done by Mr. Curtis at that time.
"Benjamin Franklin" was the title of a most interesting life
history read by Rev. Warren S. Archibald at the December
meeting.
In January Prof. John Austin Spaulding read a paper on '" Im-
pressions of America received by German authors a century
ago."' Pleasantly written extracts from German authors were
read showing their generally favorable impressions of this
country.
" The Alilestones of Connecticut " was the title of a paper, supple-
mented by a talk and exhibition of photographs, given in
February by Henry P. Sage, M. D., of New Haven.
In March Arthur L. Shipman, Esq., read a paper on " The Puritan
in Connecticut," making a special study of the land or settle-
ment rights and titles.
A most interesting historical paper on '" The Colonial Wars,"
with particular reference to Connecticut's part in them, was
read by Maj. Charles W. Burpee at the April meeting.
In May Prof. William North Rice of Middletown gave an illus-
trated lecture on " The geology of the Connecticut valley."
Since our last annual meeting thirty-six persons have been
admitted to active membership in the Society, one of whom has
constituted herself a member for life, and two have been added
to our ex-officio list. Twenty-three active members, three of
whom were members for life, and one corresponding member
have died. Two ex-ofificio members, Justices of the Supreme
Court of the state, have been retired by age limit. Our mem-
bership at present consists of 20 ex-officio members, one of
whom is also an active member, 500 active, of whom 30 are
members for life, one honorary and one corresponding member;
a total membership of 521. This is the first time since the
organization of the Society that its active membership has
reached five hundred. Uur members are credited for residence
to one foreign country, nine states other than Connecticut,
and 85 towns or post office addresses within the state.
Death has removed from the Society during the year twenty-
four members, inckiding one corresponding member and three
from our active hst who were members for life. Their names
follow :
Charles E. Gilbert of Hartford, admitted to membership in Feb-
ruary 1890, long prominent in the life insurance field, died
August I, 1925.
Carl Stoeckel of Norfolk, admitted in May 1890, a life member
and a vice-president of the Society since May 1906, a man
of many and varied interests and widely known for his in-
terest in music, died November i, 1925.
Atwood Collins, a prominent citizen of Hartford and long asso-
ciated with the banking interests of the city, admitted in
October 1890, died May 8, 1926.
James Shepard of New Britain, known for his interest in botany
and for his historical and genealogical studies, was admitted
in April 1891 and died February 15, 1926.
William Copley Winslow, D.D., LL.D., of Boston, Mass., a
scholar and writer, elected a corresponding member in Novem-
ber 1894, died February 2, 1925.
John Hall Sage of Portland, famous for his knowledge and
study of birds, died August 16, 1925, after having been a mem-
ber since November 1895.
Frederick Jabez Huntington of Norwich, a member of a <lis-
tinguished family, admitted in May 1896, died August 8, 1925.
Herbert Clinton Wadsworth, admitted in May 1900, when a
resident of Hartford, was for some years a resident of
Atlanta, Ga., where he died June 22, 1924.
Charles Edwin Searls of Thompson, admitted in November 1904,
died July 14, 1925.
Charles Gustavus Phelps of Wallingford, admitted November
1907, died October 24, 1925.
Edwin P. Taylor, a business man of Hartford, admitted in De-
cember 1907, died November 19, 1925.
Frederic Gregory Mather of Stamford, admitted May 1910, well
known for his historical work, died August 31, 1925.
Ernest Walker Smith, a resident of Farmington although en-
gaged in manufacturing in Hartford, admitted March 191 1,
died April 16, 1926.
Chari.es E. Parker of Hartford, well known in insurance circles,
admitted May 191 1, died March 26, 1926.
Mrs. }kI.\RY Emei.ia Keyes of Hartford, a member since Decem-
ber 1914, died December 4, 1924.
John AIarshall Holcombe of Hartford, president of a life insur-
ance company, admitted March 1916, died Januar}- 15, 1926.
Another life insurance company president of Hartford, He.n'ry
Seymour Robinson, who had been a member since November
1920, died March 3, 1926.
Silas Chapman, Jr., dean of the fire insurance agents of Hart-
ford, a member since December 1920, died Septemljcr 10, 1925.
Edward Denham of New Bedford, Alass., a life member, admitted
December 1920, died April 16, 1925.
Hon. Roli.in Simmons Woodruff of New Haven, formerly a
governor of the state, admitted January 1921, died June 30,
1925-
Edward Augustus Bowen, a member for life, formerly a news-
paper editor in New York, but of late a resident of Wood-
stock, admitted November 1924, died May 12, 1926.
A third Hartford insurance company president, Archii!.\ld Graham
McIlwaine, Jr.. admitted March 1921, died April 4. 1926.
William Augustus Erving of West Hartford, a Hartford fire
insurance company president, admitted May 1921, died Decem-
ber 21, 1925.
Philip Roberts of Hartford, an attorney, admitted November 1922,
died May 21, 1925.
This year of 1926 is recoj^nizcd in this country as an anni-
versary year. July fourth will be the sesqui-centennial of llie
adoption of the L^eclaration of Independence, the corner stone
of our ])olitical liberty and freedom. Freedom seems to have
been in the air in that year of 1776. Connecticut did not
stand passive until the general Declaration of Tndei)cndence
was adopted; but on June 18, 1776, exactly a month later than
this day one hundred and fifty years ago. the Colony of Con-
necticut through its governor, Jonathan 'I'rumbull. issued a
13
proclamation which is fre(|uentl\" spoken of as " Connecticut's
Declaration of Independence."
This proclamation recites that " having no Alternative hut
absolute Slavery, or successful Resistance; this, and the United
American Colonies, have been constrained — to take up Arms
for the Defence of all that is sacred and dear to Freeman. —
and resist Force by Force." Their purpose being " for Defence
against the soon expected Attack and Invasion of those who
are our enemies without a Cause — the General Assembly of
this Colony have freely and unanimously agreed and resolved,
that upwards of Seven Thousand able and effective Men be
immediately raised, furnished and eciuipped, for the great and
interesting Purposes aforesaid. — Be exhorted to rise, there-
fore, to superior Exertions on this great Occasion; and let all
that are able — shew themselves ready in behalf of their in-
jured and oppressed Country, — and convince the unrelenting
Tyrant of Britain, that they are resolved to be Free."
This Society is most fortunate in possessing one of the
printed copies of this proclamation, less than half a dozen of
which are known to be extant ; and is doubly fortunate in
also possessing the unique manuscript original of the proclama-
tion. This manuscript, in the handwriting of his son-in-law
William Williams, is signed by Governor Trumbull, and by
the clerks of both Houses of the General Assembly. It is
endorsed as a " Proclamation for Reformation &c."
I cannot close my term of service as President of the
Society without calling to the attention of the members the
devoted service of its librarian, Mr. Albert C. Bates. The
present position of the Society is largely due to his efforts, and
the gratifying increase in membership, which I have mentioned
earlier in this report, is due almost entirely to him. He has
served for years at an inadequate compensation and given his
time ungrudgingly, and there can be no question but that when
the financial condition of the Society warrants it, his salary
should be increased and an assistant provided for him. It is
my hope that the officers of the Society can find means to
provide for this situation.
Morgan B. Brainard,
President.
H
ICtbrarian a Sr^jurt
Mr. President and Members of the Society:
Another \car has passed in the life history of this Societv.
Another year of disappointment to your Lihrarian ; for our
anticipated new home appears to he as far away in the future
as ever. IMeanwhile it seems ahnost trite to again mentitni
the crowded condition of our rooms and the ever increasing"
need of more space for our books, manuscripts and other
collections and of more help to carry on the increasing work
of the Society. At present your librarian with the aid of a
])art time helper does what he can; the rest remains undone.
It was the hope and expectation that at this time some
})rogress would be reported in the actual printing of another
volume of our series of " Collections." This expectation has
not been fulfilled. After considerable time had been spent in
arranging for the press the manuscript of a volume having to
do with the period of the War of the Revolution, your Publica-
tion Committee decided to postpone for a time further work
upon that volume, and to give its attention to another manu-
script.
Some years ago the Society of Colonial Wars in the Stale
of Connecticut voted to publish the records of the Particular
Court of Connecticut, which cover the period from the early
settlement of the colony down to 1666. A photostat of the
original records was made as a working copy and a committee
of that society was named to undertake the issue of the volume.
Various causes, including the death of some members of the
committee, combined to delay the work upon these records to
the present time. The Society of Colonial Wars and this
Society have now arranged a plan by which they arc to unite-
in the publication of these records. The Society of Colonial
Wars has caused a typewritten copy to be made which with
the photostat has been placed in the hands of the i)ublication
committee of this Society, which will undertake to issue the
volume as f)ne of our series of " Collections." The (H\ i>ion of
15
the printed copies and of the cost of publication has been agreed
upon by the two societies. It has been found necessary to
go carefully over the typewritten copy and compare il with the
photostat before the manuscript can be submitted to the printer.
This has been done for about two-thirds of the copy; so that
the whole can soon be made ready for the printer's hands. The
earlier part of these Particular Court records was printed in
1850 along with the records of the General Court in the first
volume of the Records of the Colony of Connecticut. Aside
from its being one of a series of fifteen volumes, this volume
is now scarce and difficult to procure, and it has been thought
best to reprint such portion of the records of the Particular
Court as are there printed. Such action will gather all of the
records of the Particular Court into one printed volume.
Our only publication during the year has been the usual
annual report, a pamphlet of 59 pages, copies of which are sent
to our members, to our exchanging societies and to our prin-
cipal donors.
The Society of Colonial Wars in the State of Connecticut,
acting upon the recommendation of Gen. Lucius B. Barbour,
has placed with the Society the remaining sets of the two
volumes of Norwich Vital Records. Proceeds from the sale
of these books are to be divided equally between the Colonial
Wars and this Society. Gen. Barbour had shown a similar
interest in this Society on a previous occasion by placing with
us for sale the remaining sets of Manwaring's Probate Records
of Hartford District from the earliest times to 1750.
Air. Charles K. Bolton of Boston, whose studies on early
American portraits are well known, has interested himself in
one of the early paintings belonging to this Society. The por-
trait was presented in 1844 by Gen. Samuel L. Pitkin of East
Hartford as that of Rev. Increase Mather. Gen. Pitkin was
a descendant of Rev. Eleazer Mather, a brother of Increase.
The portrait has been much altered since it was originally
painted, and possibly it does not now portray the original
sitter. It bears an inscription, now very faint, which apj^ears
to read "^Etat Svae 63 An : 49." The date of this inscrip-
tion is a generation too early to refer to Rev. Increase Mather.
It is the belief of Mr. Bolton that the portrait is that of Rev.
John Cotton of Boston, the father-in-law of Rev. Increase;
16
and the inscription as read would be correct for the age of
Cotton at that date. Mr. Bolton also reasons out that the Bible
which the sitter holds in his hand and the text at which it is
open are strong evidence that the portrait is that of Cotton,
and he advances logical reasons for this belief. If the correct-
ness of his belief can be established, this .Society is owner of
the only known portrait of the eminent divine John Cotton.
By the will of the late Frederick Jabez Huntington of
Norwich, who for almost thirty years was a member of the
Society, we have received the following valuable gifts which
are of much historical interest. J'ortraits of Gov. Jonathan
Trumbull and his wife Faith (Robinson), both on one canvas
and each in an oval, painted by their son John Trumbull in
1/74 at the age of eighteen and probably one of his earliest
works. They were great-great-grandparents of Mr. Hunting-
ton. Picture of the Holy Family by John Trumbull, presum-
ably painted while he was abroad and possibly a co]iy of some
early work. Miniature of Gen. Jedediah Huntington, great-
grandfather of the donor, painted by John Trumbull. Gen.
Jedediah Huntington's dress sword (rapier) in a silver mounted
white leather scabbard. Large embroidered scene worked by
Faith Robinson, presumably before her marriage to Jonathan
Trumbull in 1735. Silver can with handle made by Samuel
Minott of Boston and marked with the initials of Jonathan
and Faith Trumbull. .Silver tea])ot. ]:)ear-shaped. made b\'
Daniel Parker of Boston, marked S L for Sarah Lanman the
donor's step-grandmother.
Among our accessions of printed material may be men-
tioned a quantity of pamphlets from Newton C. Brainard, the
annual gift of directories of other cities from the Hartford
Printing Company, musical pamphlets from the late N. H.
Allen, books and pamphlets from the daughters of the late Gen.
Joseph R. Hawley, pamphlets published by Frank 1). .\ndrews.
telephone directories of different cities and towns from the
Southern New England Telephone Company and from /Mice
M. Gay, publications of the Genealogical Society of Pennsyl-
vania from May A. Leach, an interesting volume of pamphlets
formerly in the " Duane Collection " from James S. Elston.
a volume containing 170 musical programmes of Hartford and
vicinity from 1845 to 1884. early Connecticut ]'".i)iscoiial Con-
vention journals and early Danbury Baptist Association jour-
nals, Hoadley family records in a beautifully bound Bible from
Robert C. Beers, about 75 volumes (not of an historical nature)
from the family library of the Hoadley s.
Among Connecticut books of interest added to the library
may be mentioned Maritime Connecticut presented by the author,
Louis F. Middlebrook ; History of Connecticut, in five volumes,
edited by Norris G. Osborn ; History of Southington by
Atwater; History of East Haven church by EversuU ; the con-
tinuation of Families of Ancient New Haven; History of the
Connecticut River Banking Company, a more inclusive volume
than its title would indicate; Richards' Sketches of Farming-
ton ; Story of New Britain by Tryon ; Two hundredth anni-
versary of First church in Cheshire.
Mr. C. Alfred Weatherby of East Hartford has presented
us with a copy of Thomas Cartwright's "A Confutation of the
Rhemists. Printed in the yeare 1618." The interesting fact
which is not stated on the volume's title page is that it was
printed at Leyden in Holland by Elder William Brewster,
" the Chief of the Pilgrims." This copy was formerly the prop-
erty of Rev. Anson Seth Atwood who became the settled
minister of the First Congregational Church of Mansfield,
Conn., in 1819 and continued in that capacity for almost half
a century. The volume probably came to Mr. Atwood from
the Church Library of his church, which after having been
maintained for many years was broken up and dispersed dur-
ing his ministry. It remained in the possession of his de-
scendants until presented to the Society by his great-grandson
Aug. 28. 1925. There is a copy of this work in Yale Uni-
versity Library and another copy is owned by the Massachu-
setts Society of Mayflower Descendants.
From Louis B. Hubbard of New York City we have re-
ceived the " Hubbard Family Bible." now much worn, which is
believed to have been brought to this country by George
Hubbard before 1640.
Genealogies of the following families have been added to
our collection : Annis. Avery ancestral pedigrees, Badger,
Baldwin, Beach, Bradley, Brown, Buford, Burnap-Burnett,
Cartwright. Dresser, Earle. Eddy, Fox, Ancestors of Hannah
(Gould) Mynderse, Higgins, Holcomb, Hyde and Dana, Jack-
18
son and Beard and allied families, Jones, Keith, Kimberly,
Leach, McMair, Morse and allied families, Alunro, Murdock,
Page, Parke. Parks. Schoff, Sellers, Shoemaker, Stanley, Stark-
weather and Staples. Studwell, Ward, Wellman. Wheeler,
Woodruff.
Connecticut imprints of the following years of the eighteenth
century not previously in the library have been secured; 1767
(imperfect), 1771, 1774. 1793, 1795, 1796.
Dr. Philip D. Bunce has presented us with an inscribed
cane made from wood of the old flagship " Hartford " which
had been given to his father Jonathan B. Bunce by Admiral
Francis M. Bunce. uncle of Dr. Bunce. From Mrs. Ellen
Battell Stoeckel we have received a cane which was formerly
used by our honored first librarian. Rev. Thomas Robbins, an
inscription on the gold head of which shows that it was pre-
sented to him in 1819 by J(oseph) B(attell), his brother-in-law.
Our readers during the past year number 3167. This is
less than the number for the previous year, which was an excep-
tional one ; but is greater than the average for the last three,
four or five years.
The accessions during the year now closing considerably
exceed those of the previous year. The gifts number 522
volumes, 1138 pamphlets and 113 miscellaneous; the purchases
135 volumes. 285 pamphlets and 58 miscellaneous, and one
l)amphlct was added by direct exchange. Among the volumes
pin\-hased are one credited to the W^illiam F. J. Boardnian
Fund, eight to the Lucy A. Brainard Book Fund, tliirtecn to
the Goldthwaite Fund (which in fact is not a fund, but an
account), six to the Charles J. Hoadly Fund, four to the
Jonathan Flynt Morris Fund and two to the Gurdon W. Russell
Book Fund. The total accessions amount to 657 volumes. 1424
pamphlets and 171 miscellaneous; making a grand total of
2252 items. These totals do not include the manuscripts.
llie following manuscripts have been received during the
year :
The late N. H. Allen, Hartford.
Music in a New England state : from psalmody to symphony in
Connecticut.
Address on musical training of children at Piedmont church, Dec.
1906.
19
Congregational singing : address at Worcester, Oct. 23, 1907.
Music in the home: address at Piedmont church, Dec. 17, 1907.
Copies of programmes of early plays in Hartford.
Evelyn B. Bald-win, Washington, D. C.
Revolutionary pension and estate papers of Samuel Palmer, 2d.
Copy.
Baldwin family of Long Island, N. Y.
Bryant family tree.
Ryder family of New York.
Copies and abstracts from English records relating to the Baldwin
family.
Adelaide S. Barnard, Pittsford, N. Y.
Correspondence of Ebenezer Barnard of Hartford and New York,
1789-1809 {2>7S) \ also deeds (40), small account books (5)
and receipts.
C. J. Bartlctt, M. D., New Haven.
His paper on " Newgate Prison, with a brief account of the copper
mines," 1925.
Robert C. Beers. Hartford.
Account book of Skinner's tannery, Hartford, 1807-1831.
Books (2) and loose memoranda written by Charles J. Hoadly
and George E. Hoadley.
Mrs. John C. Bidzvell, Hartford.
Letters to Oliver Filley of Hartford, and a few documents, 181 1-
1833, relating to manufacture of tin ware. (200)
Many accounts, bills, receipts, etc. of Oliver Filley.
Newton C. Brainard, Hartford.
Hubbard genealogy by Lucy A. Brainard.
Kimberly genealogy by Lucy A. Brainard.
Gates family records by Lucy A. Brainard.
List of scholars in Upper district school, Colchester, 1772. (Copy.)
Letter of Napthali Daggett to Benjamin Trumbull, New Haven,
Jan. 30, 1764.
Letter of Timothy Dwight to Benjamin Trumbull, Northampton,
Mass., April 9.
Letter of Jeremiah Day, Yale College, Sept. 25, 1825.
Letter of N(oah) Porter to Horace Day, New Alilford, Dec. 16,
1841.
Yale College diploma to John Woodworth, Sept. 14, 1791.
" Montevideo " by Lydia H. Sigourney, partly in her autograph.
Sermon by Rev. Nathaniel Chauncey.
Sermon by Rev. Daniel Boardman.
Sermon by Rev. Gilbert Tennent.
Ursula M. Brainard, Thompsonvillc.
Record of liquor licenses issued in Enfield, 1814-16; and list of
electors admitted in Enfield, 1799-1836.
Rev. Robert H. Burton, Hartford.
Action of City of Hartford and of American Asylum on death
of Hon. Henry Hudson, 1843. (2)
Charles Hopkins Clark, Hartford.
" The Belles of Hartford in 1802," poem by Charles Sigourney.
Copy.
Mrs. Miriam E. Clarke, Durham.
Copy of Durham old cemetery inscriptions.
IVilliam Burt Cook, Jr., Brooklyn, N. Y.
Marriage records of Reformed Protestant Dutch church of
Schaghticoke, N. Y., 1750-1802.
Col. Calvin D. Cowles, Hartford.
Photostat of the ancestral pedigree, compiled by him, of Edwin
and Elizabeth (Hutchinson) Cowles.
Fanny G. Darroic, Hartford.
Account book of her grandfather, Jason Darrow of Norwich,
1805-1815.
Arithmetic of Edwin J. Darrow, Waterford, April 16, 1819.
Darrow-Calkins family letters, 1863-90. (3)
Darrow family letters (75), deeds (35), accounts, etc. 1830-38.
Correspondence of the Smith family, West Bloomfield, N. Y.,
1839-1842. (15 letters)
Spencer family notes.
Darrow-d'Aubigne-Tooker genealogical notes.
Mrs. Edivard B. Field, Hartford.
Kimball genealogy and ancestry.
Mrs. Edmund Fo.v, Glasto)ibury.
Letter from Cordelia C. Camp, Alexander, X. Y., to William
Camp, East Hartford, Alarch 8, 1832.
Mrs. Charles E. Gilbert, Hartford.
Material for Gilbert genealogy gathered by Charles E. Gilbert.
William B. Goodwin, Hartford^
Letter of R. Warner to Noah Scovel, Middletown, Dec. 10, 1799.
Noah Scovel's receipt for direct tax paid Sept. 30, 1801.
Receipts for turkeys bought by Noah Scovel at 48 and 50 cents
each. (2)
Mrs. Clarence IV. Grisivold, Rochester, N. Y.
Numerous notes on the Adams family of Simsbury and vicinity.
Descendants of George Adams of Watertown, Mass.
Eno family notes by Mrs. Ada Eno Sanford.
21
Harry L. Hart, Chicago, III.
Orderly books for 3d Flank Co. in 2d Regt. Infantry of Connecti-
cut, 1834-1861 (4), with accompanying documents. (12)
HanKird University, Cambridge. Mass.
Connecticut militia returns of two companies of 3d regiment, I.S22.
Connecticut militia company returns, 1822. (2)
Daughters of the late Gen. Joseph R. Hawlcy, Hartford and New York.
Return and muster roll of Capt. Joseph R. Hawley's company
from Apr. 22, 1861. (2)
List of haversacks of Rifle Co. A, ist Regt. Conn. Vols, com-
manded by Capt. Joseph R. Hawley.
Requisition and receipt for clothing for Co. A, 1st Regt. Conn.
Vols., June 14, 1861.
(List of members of Co. A, ist Regt. Conn. Vols.)
(Number on rifle issued to each member of Co. A., ist Regt.
Conn. Vols.)
Records of Rifle Co. A., ist Regt. Conn. Vols, (beginning Apr.
17, 1861.)
William A. Hildfbrand, Jersey City, N. J.
Miscellaneous papers, bills, etc. of Chauncey Barnard of Hartford
and New York, 1790-1800.
Mrs. J. Coolidge Hills, Hartford.
Account book of Ellery Hills of Hartford, 1830-33.
Thomas IV. Hooker, Hartford..
Account book of Howe & (Roland) Mather of Hartford, 1836-41.
Letters from Gov. William A. Buckingham to Solomon Williams,
1869-71. (4)
Percy E. Hulbert, Hockanum.
Notes on ancestry of the Hulbert family in New England.
Samuel G. Huntiugton. Hartford.
Letter of Henry Clay to A. A. Huntington, March 14, 1839.
Charles F. Jenkins, Philadelphia, Pa.
Pay table account on confiscated estate of Abiather Camp, June
21, 1787; and attesting document of G. G. Wyllys, (2)
Documents relating to Norwich. (3)
James William Lester, Gary, Ind.
Lester lineage of James William Lester.
Ella May Lezcis, Springfield, Mass.
Richard Handy of Sandwich, Mass., and his descendants.
■C. F. Libbie & Co., Boston, Mass.
Accounts between Dyar and Gray, Sept. i, 1759.
Dockets of Windham County court, 1741, 1743/4, 1/45. 1768;
Common Pleas court, 1793 (2), 1794.
22
Nc-ii; Hampshire Historical Society, Concord..
Record of an ecclesiastical council at Somers, Marcli 9, 1753,
signed by Ebenczer Frothingham, pastor.
Col. Francis Parsons, Hartford.
Fragment of an Orderly book kept at Ticonderoga in 1759.
The late Judge Samuel O. Prentice. Hartford.
Ancestral lines of Samuel O. Prentice.
Crary family genealogy.
Miss M. S. Thompson, New York.
Letter from William Webster (son of Noah) to Artemus Ward,
April 14. 1825.
Mrs. Charles F. Richardson, IVilkcs-Barre, Pa.
Letter of Gurdon Trumbull to Charles Minor, Stonington, Alarth
20, 1846, concerning the ancient Heraldic Essay on Minor; in
handwriting of James Hammond Trumbull.
Helen E. Roycc, Hartford.
Copy of East Lyme old stone church cemetery inscriptions.
The late Mrs. Eliza P. Sharpe, Hebron.
Biographical sketch of Hon. Sylvester Gilbert, M. C, (1775-
1846) of Hebron.
Mrs. Carl Stoeckel, Norfolk.
Temperature record, 1845-1899, taken in Norfolk by members of
the Battell family. (3 vols.)
E. Stanley Welles, Ncwington.
Miscellaneous papers of Judge John Williams of Wethersfield.
about 1800.
Purchased
Account book of James Johnson of Weston, containing Nortli
Fairfield Society rate list of 1770.
Account book, 1835-9, kept in Avon or vicinity.
Account books of Christopher C. Lyman of Hartford, 1835-76;
with accounts of the Jubal Society, 1822. (5)
Baker family record.
Bennet family record.
Bible record of Allyn family.
Bible record of Freeman family.
Bible record of Galliraith family.
Bible record of Lewis family.
Bible record of Loomis family.
Bible record of Northam family.
Bible record of Pierson family.
Bible record of Wetmore family.
Browns of Newport, R. I., and Stonington, Conn.
23
Class day exercises Hartford Public High School. 1877, by William
W. Hyde.
Diary of Gaius Lyman, 1792-3 Northampton, 1832-44 Hartford:
Hartford Bridge Co. daily receipts, 1911-12.
Dix ancestry and family records.
Documents relating to Andover, 1794- 1850.
Genealogical notes on Sherman and allied families.
Gifford family record.
" Harvey Stoughton's Book Windsor," containing list of deaths
1821-1845.
Highway book, district No. 19, of Weston, 1822.
Letter of Oliver Wolcott, Jr., to J. M. Sanderson, Nov. 28, 1822.
Letter of Rev. Isaac Backus to Rev. Israel Holly, Middleborough.
Mass., Oct. 8, 1778.
" Mr. Hebbards Elegy on the Sickness and Death of his Wife,
Andover Dec. 24, 1794"; also layout of a highway.
Poems by Caleb Conant and early Conant genealogy, 1778.
Records of deaths of persons who had been members of the Con-
necticut General Assembly, 1912-1920.
Votes of Middle district school, Hartford, 1802; with possible
list of voters.
A few months since the evidence contained in some genea-
logical notes written by Mr. George E. Hoadley, and included
among the manuscripts received by the Society under his will,
proved of sufficient importance to settle and quiet an uncertain
boundary and title to a piece of real estate in Hartford, in-
volving a transaction of a quarter of a million dollars.
The extreme rarity and value of some of the books and
pamphlets in the Society's library is frequently brought home
to your librarian. Two such instances have occurred within
the last month. In one a person making a study of a certain
subject had search made in every important library from Boston
to Washington for a particular book printed in this state about
a century ago; but only in our library could a copy be found.
Another person found in the large library of his home city
several of the publications issued by a Connecticut worthy about
whose life he was writing. Coming to our library he found
not only some of the publications he had already seen ; but
copies of all that he had not seen, including one of which our
copy is perhaps an unique example.
It may be remarked that the commercial value of the rari-
ties in our library, particularly the early imprints, is constantly
and steadily increasing. It is, of course, impossible to state
21,
with any finality the rate of increase in the commercial value
of the library as a whole; but it seems to your librarian a
reasonable estimate that during any given period of years the
increase in value of the books and manuscripts would equal
the interest at five per cent on the value at the beginning of
such period.
While it will be in direct opposition to the present policy,
it seems to your librarian to be quite within the bounds of
possibility that sooner or later the Society will find it neces-
sary to in some manner restrict or curtail the use. and not in-
frequently the abuse, of its library by persons who have no
interest in the Society other than what they can get from it.
and who either do not know how to properly handle its books
or do not care how they treat them. This is not a public library
and the public is permitted to use it only by the courtesy of its
owners — the members of the Society.
The Society has appointed delegates from among its mem-
bers to represent it at the meetings of the American Academy
of Political and Social Science, held in Philadelphia last week,
and at the second Anglo-American Conference of Professors
and Teachers of History, to be held in London in July.
Respectfully submitted,
Albert C. Bates, Librarian.
C-Tir: ONOCO^O
0£ 5
o
u
i5S
D
<
o
i; be
c
o.t:
rt_C
- 03 rt
■-3 •'— n "^
w n ^ w 4i;
>:; Oh Cu CO ►!; c/: c/i H
be
fcZ) c
>i o «
«
01 HH - t^ VO
fO 00 Tf
t^ h-l I-
CQ.
c
^
,^'
a;
o
H-
G
— ;
^
u
>
Cfi
"H
O
o
C>
o
^
C
^
"
CJ
'■-1
Id
u;
,;
*-<
. .-.
<<QU
^
^H
u o
< y
r^ h^ C
;/! — 4-.
tL. .-,
fc
Uh
■ n • s -53
>
O CO
^^
Pi ,« .1
H
o
S E
•eI
rom
oun
rom
oun
rom
o • o
• u
u ^
"*- <*.
_"*^ o**" Cj"*"
t:i-X3 —
ti-r<-c<-r
c"^ '^
O 3 U
~ OJ il
— U CJ (U
3 P 5
OJ CJ o o P
O i_ <U I. O V. o
:•< ^' ;£< ^
p Cj tJ o o
HH H H H H
■26-
00 o
t^
^ 0)
t^
f< o
„
o
{>9-
?'''^'
bo c
- rt
■>CQ
a
^S)
u C
^■>
a
>>U}
<i> (O
■§s
c/)c/5
•S.S
T3-0
a> <u
tn (n
o o
a. o.
<U <o
QQ
t^ c
t^
r^ o
t^
" o
„
- o
t—i
— IT)
o_
V3- „-
^
cfl ■
c« »
o-o
Q. C
(U p
•Ofe
5S
HI
t«0
be
•SE
> o
0! u
r--0
o£i
u
4-. V
I/l <*1
4J crt
^ c
^H
<
CI*
u
w
03
5a
> v
2
z
o
'•J
<
o o
O30
O
00
O O
o
- ■*
m
V)-
w-
.-a
rt
'■^
. ^
O
ii
U r;
s'"
Cy
. u
in X
•^1
o a
CQCQ
ON ^ r^
o
tN. -
00
00
a^\o
TT
o
^\
H^
ID
09-
m-
■S^"
•-• ^
O rt
HM
(J
rt
U5
tn t«
r-
F'.H
3.5
O >
'^
<■
O-u,
l*-!
o
C rt
/j
a;
§^
W Ifl
n
;: 4J
o
s >-
o.
q CI
3
U 4-t
O
^►5u
CQ
■2T-
Q
:^
^
tXH
t^
O
o
H
PQ
z
u
Q
o
<
<
^
UJ
o
<
u
a! C
-Si
O rt
mm
0\ \n •
Ph
3-0
a,<;.
i:oo
n
c
o
^
m
w
c
'tin
g
o
o
U
a,
u
3
o
U
aj
1— 1
C
oc-o •
c
-^
o
^
o
o
^
OJ
Ul
(J
n
c
n!
o;
nj
n!
mco
o
2S
c
•z
D
fjH
"Z
l-H
>
D
r^
r\
u
c
<
c
o
o
IJ
] '
Iz
'
»— <
en
w
u^
-r
0)
00
0)
<^
</>■
m
^
o <
^ . ii
M
« O
E —
^ V, C <->
23
-TOO)
O ^1 -H
<u o S
Oh
8 8
o
o
o o
o
o o
o
— 0)
<r)
V5-
00-
«■ ■ o" ■
. U
"^ . = .
/-^
rt .2
i: -o
= -U .
t>
u =
>.
■-' -^ .
o o
= o
— V-
;=; .03 .
arc
^ ~
•- Cl
o ■ c •
-^ -^
r- r r-
.2^5
.& .'.£•
'u o"n J'
5;iU ". ^
C/l C/2
O T lO li^
o
w n 04 <N
c
OS <^, w \0
o
<«-00 C
o
0)
<^
«/5-
• . • c
a ^
- •-• T 'r\
= ■> o rt
5 rtUU
OLO
O • r-
^fe^.2
i2 i^^
o ii"— „
•C <U rt -
<u o i;-—
u O ^^
Ceo ti o
rt 0 =
f" U h-H C/1
c r- ■Ji'bi
C 5 M'u
pC'^ C
c"? " "^
rt "^ O a;
o
69-
Q
Z
D
fc
55
O
D
O
P3
U
ffl
a: <
o
o
u
a
29
o
O
U-!
U-)
Tt
-r
f^
fo
W-
<«-
^
c
rt
c
ir>
M
C
>
rt
CO
'5
rt
JS
o
<u
^
^
•^
■a
OJ
I«
o
o.
V
Q
o
o
o
tn o
to
N
IN
-t
O
r^
<^
m-
«^
c
o
u
o
rt
t«
_o
'>
(U
c
"O
c
ns
c/"
•c^
O
r-
o
o-o
(L> ^*-'
O
o
c
OJ
<u
nj
rt
CQO)
Q
3
in
in
-t
-T
Cs
Ov
t
•*
o
q.
_,-
</>■
W
d
U
^
c/5
u
H
oa
jj:
rs
CQ
in
JJ
"3
>
03
i-
H
^
.«
-o
OJ
tn
O
Q.
<u
Q
o o
iri o
o
ir.
o o
-t O
o
^
1^8
00
o
o
On
00
(M
U5
5
o
6
q^
d
*;
U
^
o
cd
o
re •
«■
«
n
_o
o •
'£
>
o
V-
~ •
03
•O
OJ
n
u
a .
.
o
pi^
C/5
o
■S
5
o
■^
o
o
re
J 1
a c
■OJ
C
n3
6
pqu
Uli^
T3
S
3
Q
O
^
o
^
•o
fe
u
W
<u
O
u
H
2
to
O
H
J
U
U
J
<
S
<
o n
IN
o
O 1-^
•— '
u
fc
z
00^
*~^
<^
O?
<
^H
^
Oh
o
CO
(^ be
O.
ID (L)
> a
30
o
U
IT.
2;
D
U
o
CD
cn
<
<
<
O
O
u
H
D
U
C—i
b
z
o
u
O-i
m
O
u
O
« ■
o
A
H-l
Q
CO
>^
A
w
o
o
o2
U
<
Ph
o
"5 C cj
3 rt C rt
cr j; ;_; ^
QQ -
H^-
l5^
o
OS
"5 bo
UC/2
CO 0)
SI
U
H
1—1
<
H
Q
O
o
PQ
E
• . o
m u
O
O C
Q
>^
O d
«
men
ffi
CN O C^l
lt;
m
U",
01 ooo
<«- to
o
>
w
w
<
o
o\o
\o
o r^
K
00 00
^
0)
fO
<«■
1
O 4J
o t:
Q
Q
<
O
<
u
c
a,
OJ
<Li
;=; cfl ^
rt O C3
cQcncq
00 01 vo
o
u
u
^
n
3
c
32
3
1^
t_
w
Cl
VO
"S
m-
^
■
3
O
u
<J
<
V
e
o
u
G
t—t
O
-a
(U
u
u
lU
<-l-l
en
r^
rt
u
H
<^oo
'+t>.
c"i
ga
e
a
m
U
C
a
S
o
5
rt
-a
u
•^
u
J^
^
^1
r>*
Clh
c o
o
c o
o
OVO
VO
w^
<>e-
^*
rt
m .
tn
^
>
nS
to
C/5
.y-a
c c
rt rt
J=.C
u
*J <U
■53 ;:;
R,^
t> rt
Qeq
c c
c
c o
c
VO O
VC
t^ "^
««-
^
<(9^
o
o •
rt
en
, ^
>
w
lm
^-«
,
rt w
-C^
O
= o
oJ=>
(U <*H
o O
_rt _4j
rtlS
CCC/)
z
<
O VO
VO
O -
'"
^^-
0^
^
-6-6
QJ C
S «
^•=
U
«- G
3 O
O.
W
</> y
-^ S
OJS
O d
WCQ
~i -r
01 o
"
vC <N
O
<^
<^
3
O .
u
u
ca
v> ,
3
_o
>
<u .
u
O.
•a
c •
C3
JZ
C
o
w V>
e £i
o 5
U -i-i
C C
»-H H^
rt
CO
Ph
m
33
m
c o cc
cc
u". ir, 0)
00 CO
r^
v^
H-
m^
<-» n "^
o
o
ON
o
r>l
o
<«^
o
^"
^
^'
rt
m
en
M
f/3
bJD
>
.n
c:
>
m
IXi
_o
U"-
O
03
5
^r-;
o
s
c
c
■"
H
— !
■o
:z;
W
<Ll
o
o
2
o
u
a
D
a
<
Q
o
(J
u
Q
S
o
<
c
Oh
c
o
o
o
u^
(^
?;
o
J
w^
5
o
PL,
w-
t/:
3
5
u
o
^
S
>»
u
a;
o
c
<
p
o
I— t
H
<
y
<
lO Ov "^
(NOO ro
POO "I
«'5- „"
O rt rt
u C c
1 ° C
^ .t; c
5*0 o
t: o cj
^ c
m
in o O \0 O t^
OOVO t^ O <N
3
O
u
(J
rt
y^
3
O
-a
c
C „'
c
o c C -" cfl ^
:c/]co
Si
o
u
u
<
S
o
u
z
fQ
o
8
CO
c
•"^
•o
u
m
O
&
1)
Q
8
o o
o
u~. O
lO
*-*
tC O
VO
0\ CMO
fO
w-
• •
4-<
3
O
u
u
nS
(A
a
•
o
>
tn
flj
(U
u
• OJ
a
-o
.9*
c
oj
tfl"—
JZ
2 V
c
2-^
o
^e
(l>
o E
c
rt
u u
c^
"rt ^t;
mc/) J
Q
on ^
HH O
O u
^ i
< -
o
O VO
'^
^ t^
N
Tj-OO
<rj
in
o<
00
Tj-
-f
<«-
Vt
^
5
•o
OJ
JZ
O
u
o
u
3
C
O.
O
C
o
"rt
CQM
o
IT) O
o
^
in\o
O
o
<H
re
0<
ro -f
re
fN
in
OQ
-r
^
ify
in
O
c
-o
S
(J
<
E
o
u
E
o
u
-T3
W
(/!
u
L.
-a
3.
^
o
0
c5
• ^
"^
0
u
Q
-^
-o
r-i
8^
^
rr
Ti-
U-)
c
3
o
<J
CJ
<
V
E
o
'wl
c
l-H
o
•a
a;
H
u
iz;
o
tn
u
c
u
rt
<
w
o
u
2
HH
t
lO
ON
00
01
o
t/5
p
irjoo
rt
J
fe
lO
Oi
W-
<«^
Ctf
u
CO
pa
[«
>
CO
5
'e
u
"tri
u
<U
-a
u
f^
W
r^
^^
1—
,-»
35
PQ
O
D
on <
;v^ 8
o
Q
ID
CJ
CM
a 1-
1^4
^1
■Tt-
T
1^
I^
^1
^1
W^
<A
fc
75
u
<v
oi
53
d
O
^
o
cf
-a
^
D
OJ
U^
H
(«
hJ
2
P
J
8
H
c>n
<
w
D
S
(N
o
c^l
C^
o
LO 0^
'I-
CM
-t
t^
>•
i-
^
O
Q
Oh
3
■J
c
o
a
3
o
U
n
Q
O
O
:q
dg
Wo
CO 8
5"
o
o
3
o
o
""
►-'
ID
V^
09-
•o
2
• — '
^
o
w
o
•"■
OJ
CI
r3
rt
ca
o
u~.
\r.
o
-o
CM
CM
"
CO
■*<N
in
1^1
r^
i^
<^
3
O
o
o
rt
m
_o
>
OJ
L.
a.
"H
j:
^
o
,
m
ZJ
C
c/;
p
c
OJ
a
u
o
3
o
OJ
—
U
hH
36
Cm
o
>
a;
u
e-
"O
c
n!
j:^
O
c
O
o
XI
a;
•*-
o
o
C
CD
i>
rt
LO
c
^
D
U.
H
?',
'V.
P
13
O
u
O
<
r-:
'X
o
Q
<
Q^
Ph
o
o
o
o
o
o
o
o
^
(N
m^
0^
6
U
^^
o
c«
-O
w
c
>>
^
o
o
u
«
tfl
1)
rt
«
(N
O
n
.2
c
u.
'J
Ul
/*!
CO
8
o
c
o
LC
IT)
c
tN. N
o
t~i
rs
o
m-
C
U
4-»
00
(/I
®
H
.2
d
>
rt
^
c
CO
E
o
_3
m
o
"o
•5
U
W
>,
c
>,
o
3
r9
^
o
o
u
O
u
E
o
'5
u
c
■r
x:
*-►-«
o
u
"u
c
^
x:
01
^
c
o
E
>4-l U
o-o
>,
CJ
■^
(1.
CO
■37-
00
00
P4
VO
\o
n
f^
09^
<>9^
^
nJ
pq
tn
M
C
>
rt
C/)
w
rt
CO
^
•~
•o
«
en
O
a
<u
Q
O 10
o
CO
0)
"";
ir-.
(M
<r) o
r-i
VO
<«- CN
r^
V5-
D
O
tj
o
s
2q
.2
>
&fl
l-i
c
>
T3
t/2
rt
m
X
<u
-M
rt
O
o
o
7^X1
<u
^
<*H
w
O
<u
u
ni
ZJ
w
a
r-
r3
m
1-1
C/}
Q
;:5
tJ
fe
hH
H
H
'A
O
R
I )
u
J
<
<
u
H
o
::^ a
^
<
<
O
H
O (U
— b
U^5
Q
en
W
en
o
o
o
o
o
o
0)
01
<^
¥^
^
c
«
m
M
be
>
rt
CO
c«
_u
'c
OJ
J=
u
4J
^
•o
i;
••r
O
aj
Q
o
O
c
o
o
o
"^VO
o
(N
^
y^
o
CJ
u
rt
c«
O
>
SJ
u
O.
•o
rt
'^
J=^
o
r;
o
o
X
aj
l>^
o
o
c
^
JJ
rt
rt
CQC/)
38
INVESTMENTS
HELD BY THE CONNECTICUT HISTORICAL SOCIETY.
GEKERAL FUND.
[This fund appears to have been established in 1849. 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 i860, 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 Penn.sylvania R. R. Co. (par 50)
$500 bond Second Liberty Loan, 4%%,
2 shares Amer. Agri. Cliem., com.,
14 shares Am. Tel. & Tel. Co.,
15 shares Brooklyn Edison Co.,
30 shares Consol. Gas Co. of N. Y., com
Deposit in State Savings Bank,
$13,480 02 $15 968 72
GENERAL FUND -SURPLUS INCOME ACCOUNT.
Deposit in Society for Savings, . . . $1,560 ;i3 $1,560 3^
Market
Cost*
Value
. $1,136 25
$1,444 00
3,985 00
3.955 00
1,662 50
1.820 00
871 51
719 25
500 00
504 38
200 00
32 25
1.445 87
2.044 00
1,504 21
2.070 00
1,600 62
2,790 00
74 06
74 06
Deposit in State Savings Bank,
1,765 24 1.765 24
$3,325 57 $3.3-'5 57
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; receipts from the sale of books presented by several
members of the Society; the fees received for life memberships, and
a number of small special contributions.]
20 shares Clev. & Pitts. R. R. Co. (par 50),
10 shares Union Pacific R. R. preferred,
10 shares Atchison, T. & S. Fc R. R., pref..
$3,000 Second Liberty bonds,
$1,000 Fourth Liberty bonds.
Deposit in Society for Savings.
$6,669 00 $7,542 26
$1,11625
$1,410 00
778 75
780 00
937 50
988 75
2,564 55
3.026 25
966 25
1,031 56
305 70
305 70
*Or market value at date of receipt of security.
$66o 00
$1,800 00
1,620 00
4,650 00
2,354 81
2,774 00
8839
88 39
39
PUBLICATION FUND SURPLUS INCOME ACCOUNT.
$5,000 Second Liberty bonds, . . . $4,274 25 $5,043 75
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.]
5 shares Hartford-.^tna National Bank,
15 shares Phoenix National Bank,
u) shares American Tel. & Tel. Co., .
Deposit in Farmington Savings Bank,
$4,723 20 $9,312 39
THOMAS ROBBINS FUND SURPLUS INCOME ACCOUNT.
Deposit in Farmington Savings Bank, . . $325 00 $325 00
LUCY A. BRAINARD BOOK FUND.
[Established as the " Book Fund" in 1892 by a gift from Miss Lucy
A. Brainard, which was increased by later gifts from her to a total of
$1,000, and which is being further increased through the sale of books
presented for the purpose by her and by Morgan B. Brainard, Newton
C. Brainard and The Case, Lockwood and Brainard Company. The in-
come only is to be used for the purchase of books. The name of the
fund was changed in 1909.]
$1,000 Second Liberty bonds, . . . $854 85 $1,008 75
$300 Fourth Liberty bonds 290 30 309 47
Deposit with Society for Savings, . . 334 00 334 00
$1,479 15 $1,652 22
LUCY A. BRAINARD BOOK FUND SURPLUS INCOME ACCOUNT.
Deposit in Society for Savings, . . . $288 94 $288 94
CHARLES J. HOADLY FUND.
[Established in 1901 by a gift from Mr. George E. Hoadley of about
1,070 copies and a later gift of about 330 copies of the Records of the
Colony of Connecticut, volumes 4 to 15, and about 450 copies of the
Records of the State of Connecticut, volume 3, in memory of his
brother, Charles J. Hoadly, LL.D. 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.]
$900 Fourth Liberty bonds, .... $869 06 $928 41
Deposit with Mechanics Savings Bank, . 343 59 343 59
Cash, 6 00 6 00
$1,218 65 $1,278 00
w
CHARLES J. HOADLY FUXD SURPLUS IN'COME ACCOUNT.
Deposit in Mechanics Savings Bank, . . $I99 67 $199 67
PERMANENT GENERAL FUND.
[This fund was established by a gift to the Society in 1906. The
income only is available for whatever purpose the Society sees fit.]
$200 Fourth Liberty bonds $193 14 $206 31
Deposit with Mechanics Savings Bank, . 106 86 106 86
$300 00 $313 I"
PERMANENT GENERAL FUND SURPLUS INCOME ACCOUNT.
Deposit in Mechanics Savings Bank, . . $67 06 ^7 06
WILLIAM F. J. BOARDMAN FUND.
[This fund is derived from the sale of copies of the " Boardman Gen-
ealogy," " Wethersfield Inscriptions," " Boardman Ancestry," and
" Greenleaf Ancestry," given to the Society by Mr. William F. J.
Boardman in 1907. Proceeds of the sale of these books form the prin-
cipal of the fund, the income only of which is available for the purchase
of genealogies and town histories, the preference to be given to such
volumes as may pertain to families treated of in the " Boardman Gen-
ealogy," " Boardman Ancestry," and " Greenleaf Ancestry."]
$350 Fourth Liberty bonds, .... $337 98 $361 05
Deposit with Mechanics Savings Bank, . 181 18 181 18
$519 16 $542 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.]
$100 Fourth Liberty bonds $96 58 $103 16
Deposit with State Savings Bank, . . 69 67 69 67
$166 25 $172 83
JONATHAN FLYNT MORRIS FUND.
[Established in 1911 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 tlie principal of the fimd, the
income only of which is available for the purchase of books for the
library.]
Deposit with State Savings Bank, . . $70 00 $70 00
41
JAMES J. GOODWIN FUND.
[Derived from a gift of $20,000 made by Mrs. James J. Goodwin on
liehalf 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 50 $i,i44 SO
10 shares Great Northern Ry. Co., pref., . 1,236 25 731 25
11 shares Illinois Central R. R. Co., . 1,060 84 1,320 00
I share Illinois Central R. R. Co., pref., . 100 00 120 50
30 shares Brooklyn Union Gas Co., . . 1,796 26 2,160 00
II shares George R. R. & Banking Co., . 2,747 50 2,288 00
10 shares Nat'l Bank of Commerce of N. Y., 1,753 63 3,650 00
10 shares Brooklyn Edison Co., . . . . 1,060 50 1,380 00
70 shares Consol. Gas Co., of New York, . 4,551 26 6.510 00
$2,000 bonds Swift & Co., ist 5%, due 1944, . 1,970 00 2,005 00
$2,000 bonds N. Y., N. H. & H. R. R. Co.,
conv. 6%, due 1948, .... 2,327 50 1,980 00
Deposit in Society for Savings, . . 216 36 216 36
$20,069 60 $23,505 61
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.,
12 shares Brooklyn Edison Co., Inc.,
10 shares American Tel. & Tel. Co., .
2 shares Irving Bank-Columbia Trust Co.,
2 shares Columl)ia Trust Co. benef. ctf.,
Deposit in Society for Savings,
$5,277 25 $5,690 55
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 $936 00
Deposit in Mechanics Savings Bank, . 25 50 25 50
$972 50
$587 50
1,166 25
1,280 00
1,456 25
1,656 00
1,193 20
1,460 00
404 00
620 00
2 00
85 05
85 05
$1,017 00 $961 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, . . . $4,978 01 $5,850 75
Deposit in State Savings Bank, . . 21 99 21 99
$5,000 00 $5,872 74
BUILDING FUND.
[Established in September, 1921, by a gift from George Edward
Hoadley for use in the purchase of a site and the erection of a fire-
proof building for the Society. The accruing income is to be added
to the principal of the fund, together with proceeds from the sale of
about thirty sets of the Records of the Colony of New Haven, also
presented by Mr. Hoadley.]
$10,000 Utica & Mohawk Valley Ry., 41^%
bonds, ...... $6,800 00 $7,000 00
Deposit in Travelers Bank & Trust Co., . 13,334 09 13.334 09
$20,134 09 $20 331 09
GURDON W. RUSSELL FUND NO. I.
[Established in 1922 by the receipt of a legacy of $3,000 from Dr.
Russell's estate.]
$3,000 Fourth Liberty bonds, . . . $2,898 75 $3,094 69
Deposit in Travelers Bank & Trust Co., . loi 25 loi 25
$3,000 00 $3,195 94
GURDON W. RUSSELL FUND NO. 2.
[Established in 1922 by a bequest of $5,000 in the will of Airs. Mary
I. B. Russell, widow of Dr. Gurdon W. Russell.]
$5,000 Fourth Liberty bonds, .... $4,890 65 $5,157 81
Deposit in Dime Savings Bank, . . 109 35 109 35
$5,000 00 $5,267 16
E. STEVENS HENRY FUND.
[Established in 1922 by the receipt of a legacy of $500 from Mr.
Henry's estate.]
$1400 bonds Brooklyn Union Gas Co., 10 year
7% Conv. Deb. due 1932, . . . $424 33 $556 00
Deposit in Peoples Savings Bank, Rock-
ville, 75 67 75 67
$500 00 $631 67
LUaUS B. BARBOUR FUND.
[Established in 1923 by the gift of copies of Manwaring's " Early
Connecticut Probate Records — Hartford District." Proceeds from the
sale of these books form the principal of the fund.]
Deposit in Mechanics Savings Bank, . $134 50 $134 50
4S
EDWIN STANLEY WELLES FUND.
[Esta1)lislied in 1924 through the gift by Mr. Welles of copies of his
" Some Notes on Wampum." Proceeds from the sale of this publica-
tion together with interest on the same are to be allowed to accumulate
until they amount to $200, which is esablished as the principal of the
fund. The income of the fund is to be expended in the purchase of
books for the library.]
Deposit in Mechanics Savings Bank, . $20 00 $20 00
CONNECTICUT COLONIAL WARS SOCIETY FUND.
[Established in 1925 by the gift by that Society of a one-half in-
terest in the remaining unsold copies of the " Vital Records of Norwich,
1659-1848," which it had published in two volumes.]
Balance on hand, ..... $15 00 $15 00
GEORGE HENRY FITTS FUND.
IN MEMORY OF COLONEL THOMAS KNOWLTON.
[Established in 1925 by the receipt of a legacy of $10,000 from the
estate of George Henry Fitts, given in memory of his great-grand-
father Colonel Thomas Knowlton and to be held as a fund, the
income only to be used for the general purposes of the Society.]
6 shares Chatham Phenix Nat'I Bank.
6 shares Travelers Insurance Co.,
S shares Equitable Trust Co.,
Balance cash on hand,
$1,932 00 $2,040 00
6,700 00 6,120 00
1,357 54 I, .^-'5 CO
10 46 10 46
$10,000 GO $9,495 46
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, . . $487 74 $487 74
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, . . $50 50 $50 50
Connecticut Historical Society,
John O. Enders, Treasurer.
The foregoing account and securities listed therein have been ex-
amined by me and found correct.
John Felt Morris, Auditor.
hk
H
'Z.
w
u
<
d
U
H
t/)
P
OS
Q
H
"A
>
H
^\
\^
«
Z
>
t )
D
Q
CO
fi.
<
O
<
W
H
CO
Q
—
Q
^
'^-/
W
^
O
X
y.
O
T)
Q
^
^^
><
"^
<
tJ
s.
U
o
CO
Q
<
<->
w
u
c
o
a:
o
H
• s:
3
o
O ^1 t^
o
f^- 0\0
o
o oc r^
"^
-r q 00
o
p^
^^ C> to
li~.
^
,4^' ' '
U OS
'—
.4_l -s • •
C/5 HH
2>>
3"^y
o o» y
<u 0\<
LT) -
,« t^ "1
« ^ .a-d"
Stat
lar.
rinc
han
.^Oh ^
"S S o 5
4-. O *J
p'^-'S «
■^ t. o
t/1 U iU ..
H
•-< ;2 =
z
t ^i2
3
O ,1- r:
O
u
c/i H25
<<,
u
s
<r;o -TO
^
o
ro ^1 00 Lo
o
u
Iz;
00 'O -t w
LO
o (^ lo t^
^
"^
^00 -t 0\
t^
re cS -
tr;
6^
^
o
!J • . .
u
n!
(«
^
a;
u • . •
Q.
"3
•""*
^
5 ^
T3 -vT .
lance
viden
upon
erest
;5qu^
I^ O \r. o
o
c
o
(V
vC
r--.
_
c-
'i-
c "~. r^ o
o
o
o
IT-
<^.
ir^
o
-r
01
CO <r)\0
o
Q
OC5C
Tl-
ir
t
^_
Jx ^OO
o
8
fO 01
U-J 01
<^
00
w^
HH
MD
01
01
01
»-<
to.
tN,
V5^
of
01
lo
^
if -eg •
ts
®
c
2
)_
u
f . 5 .
H
U
§
d
o
_^'
tr!
r3
1
^ . c .
U
u
";
C/5
.
^
1
rt CJ
o
^
•y.
O
'
OJ
[/;
>.
c
3
MH ^
^
x
U
rt
ra
H
o
^
:/■
^'
ax, George E.
hts Conn. Vo\
D
>
u
H
u
-y.
O
a;
u
a;
en
m
rt
d
O
>
y]
t/;
CJ
"" .£P •
_M
HH
01
C
>
CJ
^
CJ
flj
'n
O
O
o
U
^
c/2yir-
-a
-a
©
S
n!
0=
o
•r
_,
-o
_
-a
r^
^
C/j
"t/l
o
CJ
w
CJ
CJ
rt-2i ^^<
rt
1-
r:
'C
o
o
5;
-^
:;^.
J
2
rt
c
o
O
o
Q
P
o
u
u
<
-o O l-
u
-^
^
'^
a.
a, Q. a.
OJ 1- s
^
^
^
u
CJ
37
CJ
CJ
CJ
fcO.™
^
y:
X
(%;
QQQQC
_I
<
Oh
\o -r 01 0)
-t
:^
01 t^ 01 o
01
Z
voce 00 00
^
t— '
ro O ^ O
00
:^
fO f^ O
r^
Cl<
evious account, . . $
ge E. Hoadley estate, . 2,
tax, ....
e Account, . . . g,
•- U ,i
nd p
Geo
ome
neon
^^c
':|-j:e
O^ O u
t 5"^
n '^ 2 C
— U>— .T3
ri o 1^ i-
KCiCiH
//5
INVESTMENTS.
GEORGE E. HOADLEY FUND.
[This fund was established by the will of George Edward Hoadley
for the purchase of a site and the erection of a fire-proof building for
the Society. It was received by distribution of his estate on December
19, 1923. The accruing income is to be added to the principal of the
fund.l
6 shares .Etna Insurance Co.,
45 shares ^tna Life Ins. Co.,
30 shares American Tel & Tel. Co.,
IS shares Central R. R. Co., N. J. .
100 shares Cleve. & Pitts. R. R. Co.,
7 rights Conn. Power Co., com.,
20 shares Gray Tel. Pay Station Co., .
60 shares Hart. City Gas Light Co., com.,
50 shares Hartford-Conn. Trust Co., .
65 shares Hart. Electric Light Co., com.,
6 shares Hartford Fire Ins. Co.,
20 shares Morris & Essex R. R. Co., .
40 shares National Fire Ins. Co., .
50 shares Phoenix Fire Ins. Co.,
10 shares Phoenix National Bank.
81 shares Pitts., Fort Wayne & Chi. R. R
pfd
26 shares U. S. Security Trust Co., .
57 shares Stanley Works Co., pfd.,
2 shares American Screw Co.,
27 shares Collins Co.,
40 shares Conn. General Life Ins. Co.,
12 shares New York Railways Co.,
120 shares Travelers Ins. Co.,
12 shares U. S. Envelope Co., pfd.,
$6,000 Second Liberty Loan bonds,
$25,000 U. S. A. Treasury Notes, .
$2,100 Hartford Electric Light Co. notes,
Mortgage Loan, M. A. Conners,
Deposit in Dime Savings Bank,
Deposit in Mechanics Savings Bank,
Deposit in Society for Savings,
Deposit in State Savings Bank,
Deposit in Travelers Bank & Trust Co.,
Cash, Income Account,
$2,940 00
20,796 00
3,675 00
3,180 00
6,600 00
43 75
2,500 00
1,950 00
18,250 00
10,387 52
2,610 00
1,460 00
18,912 01
21,000 00
2,450 00
11,016 00
7,280 00
1,539 00
190 00
3,060 00
18,300 00
I 00
65,500 00
1,308 00
5,895 00
26,578 13
2,100 00
11,000 00
5-297 19
5.247 II
5-254 53
3,125 01
5-134 49
5,847 67
$3,270 00
26,061 00
4,380 00
3-975 00
7,050 00
43 75
24,000 00
3,600 00
27,500 00
18.005 00
2.810 00
1,630 oc
28,000 00
26,000 00
3,000 00
11,664 00
10,660 00
1,539 00
188 00
4.3-^0 00
58,000 00
0 00
122,400 00
1,272 00
6,052 50
27.085 94
4-725 00
1 1 ,000 00
5,297 19
5.247 II
5.254 53
3.125 01
5.134 49
5,847 67
$300,427 41 $468,137 19
United St.xtes Security Trust Co., Agent,
Bv Phillip H. Gr.^ham, Assistant Sccrctarw
The foregoing account and securities listed therein have been ex-
amined by me and found correct.
John Felt Morris, Auditor.
J,6
iMrmbrrfilttp Sail
Name. iSraiftrnrr. anh Sate nf A^mtBHlon.
ifflpmbrra iEx (imrto.
Governor of Connecticut.
John H. Trumbull, Plainville, Jan. 6, 1925.
Lieutenant-Governor of Connecticut.
J. Edwin Brainard, Branford, Jan. 6, 1925.
Judi/es of the Supreme Court of Errors.
Wheeler, George Wakeman, Bridgeport, Feb. 28, 1893.
Curtis, Howard J., Stratford, Jan. 31, 1907.
Maltbie, William M., Granby, Aug. i, 1917.
Haines, Frank D., Portland, Aug. 30, 1918.
Hinman, George E., Hartford, Aug. 23, 1919.
Judges of the Superior Court.
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, AUyn L., Norwich, Sept. i, 1921.
Jennings, Newell, Bristol, May i, 1922.
Ells, Arthur S., Waterbury, June 30, 1923.
Nickerson, Leonard J., Cornwall, June 30, 1923.
Booth, John R., Danbury, May i, 1924.
Dickenson, Edwin C, Hartford, Jan. 27, 1925.
Simpson, Earnest C, New Haven, Feb. 5, 1925.
Baldwin, Alfred C, Derby, Oct. 18, 1925.
^'conians. Edward M., Andover, Feb. 26, 1926.
Also an active member.
47
Arlthp iHrmbprB.
Those in Italics are Life Members
Ackerman, Bernard Josiah, Hartford, May i, 1923
Adams, Rev. Arthur, Hartford, April 4, 1909.
Adams, Benjamin, Wethersfield, Jan. 8, 1907.
Adams, Gridley, Hartford, Feb. 6, 1923.
Alcorn, Hugh M., Suffield, April 4, 191 1.
Allen, Mrs. Carrie White, Hartford, Nov. 4, 1902.
Allen, Charles Dwight, Wethersfield, Feb. 6, 1923.
Allen, Charles Halsey, Rockville, Feb. 7, 1922.
Alton, Charles D., Hartford, Nov. 13, 1888.
Alvord, George Buell, Hartford, Jan. 4, 1921.
Alvord, John Watson, Chicago, 111., Dec. 2, 1913.
Alvord, Samuel Morgan, Bolton, April 7, 1903.
Anderson, George Pomeroy, Boston, Mass., Nov. 14, 1922.
Andrews, Frank D., Vineland, N. J., Nov. 7, 1905.
Andrews, James Parkhill, Hartford, May 23, 1905.
Andrews, William Stanton, Hartford, Feb. 7, 1911.
Archibald, Rev. Warren S., Hartford, May 22, 1923.
Arms, Frank Thornton, Newport, R. I., Jan. 4, 1921.
Armstrong, Horatio H., West Hartford, Jan. 3, 1922.
Armstrong, Hurlburt Allingham, New Haven, Dec. S, 1922.
Atkins, Frederic Cunningham, West Hartford, Nov. 11, 1924.
Bailey, Harold C, Hartford, Nov. 6, 1923.
Baldwin, SitJicon Ebcn, New Haven, April 4, 1899.
Balf, Edward, West Hartford, Dec. r, 1925.
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 22,, 1905.
Bartholomew, George W., West Hartford, Dec. 7, 1920.
Bartlett, Raymond Griswold, Hartford, Jan. 5, 1926.
Bates, Albert Carlos, Hartford, July 2, 1889.
Bates, Mrs. Alice Morgan Crocker, Hartford, May 3, 1921.
Baxter, Charles Newcomb, Branford, March 4, 1919.
Beach, Charles Edward, West Hartford, March i, 1904.
Beach, George Watson, Saybrook, Oct. 7, 1890.
Beach, John Samuel Jarvis, Old Saybrook, April 7, 1925.
Beach, Mary Elizabeth, West Hartford, Oct. i, 1895.
Reach, Mrs. Mary M., West Hartford, April 3, 1923.
Belden, John H., Hartford, May 2, 1905.
fielding, Frederick N., Rockville, Jan. 3, 1922.
Belknap, Henry Wyckoff, Salem, Mass., April i, 1913.
Belknap, Lcverett, Hartford, Oct. 4, 1892.
Bcnham, Mrs. Mary Estelle, New Britain, Nov. 9, 1920.
Bennett, Edward Brown, Hartford, Nov. 15, 1910.
Bingham, Edwin Henry, Hartford, Dec. 5. 1893.
Bingham, Hiram, New Haven, Nov. 3, 1925.
Bird, G. Burton, Hackensack, N. J., March i, 1921.
Bishop, Hartley, Hartford, Jan. 4, 1921.
Bissell, Mrs. Almira A., New Haven, Nov. i, 1921.
Bissell, Charles Spencer, Suffield, Nov. 3, 1925.
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.
Biodgett, William H., Winsted, March i, 1921.
Boardman, Cedric R., West Hartford, May 6, 1924.
Bolles, Burton W., Hartford, May 24, 1921.
Bond, George M., Hartford, December 4, 1923.
Booth, Charles Edwin, Poughkecpsie, N. V., April 4, 1905.
Bottomlcy, Charles S., Rockville, March 7, 1922.
Bowen, Clarence Winthrop, Woodstock, May 2, 1882.
Boyd, Edward Steele, Meriden, Feb. 5, 1901.
Brainard, Homer Worthington, Hartford, Nov. 13, 1894.
lirainard, Morgan Bulkeley, Hartford, Jan. 5, 1904.
Brainard, Newton Case, Hartford, Jan. 5. 1904.
Bridgman, Henry H., Norfolk, April 7, 1903.
Jiridgman, Myron H., Hartford, Jan. 4, 1921.
Brigham, Clement H., Granby, Nov. 6. 1923.
Briggs, Warren R., Stratford, April 7, 1903.
Ikinley. Frances Ellen, Newington Junction, March 6, 1923.
Brinsmade, John Chapin, Washington, Oct. 3, 1905.
Broadhurst, Leon P., Hartford, Dec. 2, 1924.
Brooker, Charles Frederick, Ansonia, Dec. 7, 1920.
Brooks, John Norton, Torrington, Dec. 7, 1920.
Bro-Smith, William, Hartford, Oct. 27, 1908.
Brush, Mrs. Julia E. Clarke, Danbury, Dec. 5, 1922.
Bryan, George Sands, Brookfield Center, Nov. 3, 1925.
Bryant, George Clark, Ansonia, Jan. 4, 1921.
Buck, John Halsey, Hartford, Jan. 4, 1898.
Buckley, Wickliffe S., Hartford, Jan. 3, 1922.
Bulkeley, Mrs. Fannie Briggs Houghton, Hartford, May i, 1894.
Bulkley, George Edward, Hartford, Dec. 4, 1917.
Bunce, Philip Dibble, Hartford, May 3, 1921.
Burl)ank, Brig. Gen. James Brattle, Pittsfield, Afass., Nov. i, 1921.
Burch, George W., Hartford, April 3, 1923.
Burgess, Mrs. Ketie N., Hartford, Dec. i, 1925.
49
Burnham, Airs. Elizabeth Holland, West Hartford, Dec 4, 1923.
Burr, Mrs. Sarah Amanda Wilcox, Norfolk, May 5, 1914
Burt, George H., Hartford, Feb. i, 1921.
Butler, Louis F., West Hartford, Oct. 27, 1908.
Butler, William Nelson, West Hartford, Jan. 2, 1923.
Camp, John Spencer, Hartford, Nov. 9, 1920.
Campbell, James X. H., Hartford, Dec. 6, 1910.
Canney, Rev. Aaron Wallace, North Westchester, Feb. 6, 1923.
Capen, J. Cleveland, Hartford, Feb. 4, 1902.
Cartwright, James Weld, Hampton, Feb. 2, 1926.
Case, James Royal, Danbury, March 6, 1923.
Case, Willis Buell, Hartford, Feb. i, 1921.
Castle, Henry Allen, Plainville, Feb. 6, 1894.
Chamberlin, Cyrus C, Plantsville, Nov. 14, 1916.
Chandler, George A., Hartford, May 3, 1921.
Chapin, Alice Vivian, Hartford, April 4, 1916.
Chapin, Gilbert W., Hartford, March i, 1904.
Chapman, William John, Hartford, Dec. 6, 1921.
Chase, Irving Hall, W^aterbury, Dec. 7, 1920.
Chase, Warren D., Southington, May 2, 1905.
Cheney, Frank Dexter, Hartford, Dec. 7, 1920.
Cheney, Howell, South Manchester, Dec. 6, 1910.
Cheney, Louis Richmond, Hartford, Nov. 5, 1895.
Childs, Mrs. Grace Damon Smith, Hartford, Feb. 2, 1926.
Clark, Charles Hopkins, Hartford, May 25, 1875.
Clark, Mrs. Julia Gilman, Hartford, Dec. 6, 1921.
Clark, Walter Haven, Hartford, March 7, 191 1.
Clark, William B., Hartford, Oct. 7, 1890.
Clarke, Carl Thomson, Durham, Dec. i, 1925.
Cohen, George Harry, Hartford, March 7, 1922.
Cole, Richard H., Hartford, Jan. 6, 1920.
Collens, Arthur Morris, Hartford, Dec. 4, 1917.
Collins, Faith Wadsivorth, Hartford, Nov. 3, 1925.
Conant, George Albert, Hartford, Nov. 15, 1910.
Congdon, Frank Winslow, Willimantic, April 5, 1921.
Cook, Charles C, West Hartford. Dec. 4, 1923.
Cook, Robinson, West Hartford, Dec. 4, 1923.
Coolcy, Charles Parsons, Hartford, Jan. 3, 1899.
Cooley, Francis Rexford, Hartford, May 3, 1892.
Cooper, James E., New Britain, Feb. 3, 1925.
Copp, James D., New London, May 4, 1926.
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.
Cowles, Calvin Duvall, Hartford, March 2, 1926.
Cragin, Donald Brett, Hartford, Nov. 9, 1920.
Crofut, Mrs. Charlotte Phelps, Simsbury. March 6, 1906.
50
Crofut, Florence S. Marcey, Hartford, Jan. 4, 1921.
Crofut, Sidney Winter, Hartford, Dec. 7, 1920.
Crosby, George Ellery, Jr., Windsor, Nov. I, 1921.
Cummings, Alice Twiss, West Hartford, May 2y, 1924.
Cutler, Ralph D., Hartford, April i, 1924.
Davenport, Daniel, Bridgeport, Nov. 5, 1907.
Davis, Solon P., Hartford, March i, 1921.
Day, Arthur Pomeroy, Hartford, Nov. 4, 1919.
Day, Edward Marvin, Hartford, Dec. i, 1903.
Denniston, Louis N., West Hartford, Nov. 6, 1923.
Dermott, Henry Sage, Albany, N. Y., Nov. i, 1921.
Dewey, Edward Watson, Hartford, May 7, 1907
Dickerman, Horace William, New Haven, Feb. i, 1921.
Dimon, Earle E., Hartford, Jan. 6, 1920.
Dommerich, Louis W., Greenwich, Nov. 6, 1923.
Dorr, Bryan R., Greenwich, April i, 1924.
Duncan, Winthrop Hillyer, Brooklyn, N. Y., Nov. 11, 1924.
Dunham, Donald A., Hartford, Jan. 4, 1921.
Dunham, Howard Potter, Wethersfield, Dec. 3, 1924.
Dutcher, George Matthew, Middletown, Nov. i, 1904.
Eddy, Samuel A., Canaan, Dec. 4, 1906.
Eddy, Sarah S., Hartford, March 4, 1924.
Ellsworth, Ernest Bradford, Hartford, May i, 1900.
Elston, James Strode, Elmwood, Nov. i, 1921.
Enders, John Ostrom, West Hartford, March i, 1921.
Ensign, Joseph Ralph, Simsbury, Oct. i, 1895.
Erving, Henry Wood, West Hartford, Dec. 7, 1920.
Flagg, Ellen Earle, Hartford, Nov. 3, 1925.
Ford, George R., Windsor, Jan. 5, 1926.
Ford, Theodore Franklin, Windsor, Jan. 5, 1926.
Forward, John Francis, Hartford, May 28, 1907.
Fowler, Charles J., Thompsonville, March i, 1921.
Francis, Mary, Hartford, May i, 1923.
Freeman, Edmund Earle, East Hartford, Nov. 3, 1925.
Freeman, Harrison Barber, Hartford, May 28, 1907.
Frost, Mrs. Josephine C, Brooklyn, N. Y., April 3, 1923.
Fuessenich, Frederick W., Torrington, April 3, 1923.
Fyler, Anson Priest, Simsbury, Nov. i, 1921.
Pulton, William Edwards, W'aterbury, Dec. 7, 1920.
Galpin, Ruth, Berlin, Alay 28, 1907.
Gay, Alice Maria, Hartford, March 3, 1896.
Gay, Florence Thomson, Farmington, April 5, 1921.
Gay, Frank Butler, West Hartford, Dec. 4, 1883.
Geer, Rev. Curtis Manning, West Hartford, Nov. i, 1904.
Geer, Erastus C, East Hartford, Jan. 8, 1918.
Gesner, Rev. Anthon Temple, Waterbury, Nov. 4, 1919.
Gipson, Lawrence Henry, Bethlehem, Pa., March 2, 1926.
Glazier, Charles Mather, Hartford, April 5, 192 1.
Godard, George Seymour, Hartford, Nov. i, 1898.
Goodman, Richard Johnston, West Hartford, March 6, 1906.
Goodrich, Elizur S., Wethersfield, Jan: 4, 1921.
Goodrich, James Raymond, Wethersfield, Alay 3, 1921.
Goodwin, Charles A., Hartford, Feb. i, 1921.
Goodwin, Charles L., Hartford, April 2, 1907.
Goodwin, Francis, 2d, Hartford, Nov. 11, 1924.
Goodwin, George R., Hartford, Feb. i, 1921.
Goodwin, James Lippincott, Hartford, Jan. 8, 1918.
Goodwin, William B., Hartford, Nov. 11, 1924.
Gordy, Wilbur F., Hartford, Nov. 9, 1920.
Gorton, Joseph Chapman, Hartford, Feb. i, 1921.
Gorton, L. Belle, Hartford, Nov. 15, 1910.
Grant, Frank, Westfield, Mass., April 7, 1925.
Griswold, Frederick Albert, Wethersfield, March i, 1921.
Griswold, Mrs. Louisa Perkins, Old Lyme, Nov. 3, 1925.
Griswold, Roger M., Kensington, Jan. 4, 1921.
Griswold, William S., West Hartford, Dec. 2, 1924.
Hall, Mary, Hartford, Oct. 7, 1890.
Hall, William Hutchins, West Hartford, Oct. 3, 1905.
Hallock, Frank Kirkwood, Cromwell, Dec. 5, 1922.
Hamilton, Mrs. Alice Allen, West Hartford, May 2, 1922.
Hamilton, Irenus Kittredge, Jr., West Hartford, March 4, 1913.
Hammer, Alfred Emil, Branford, May 2, 1905.
Harper, John W., Hartford, Dec. 4, 1923.
Hart, George P., New Britain, Nov. 14, 1922.
Hart, Harold G., Hartford, March i, 1921.
Hartson, Leslie Fuller, North Windham, April 7, 1925.
Harwood, Benjamin Eastman, Chester, Nov. 14, 1922.
Hastings, Richard Cleveland, Hartford, May 3, 1921.
Hawley, Emily C, Brookfield, Feb. 5, 1924.
Hazen, Rev. Azel Washburn, Middletown, March 7, 1922.
Hazen, Maynard Thompson, Hartford, Jan. 6, 1920.
Heartman, Charles F., Metuchen, N. J., May 22, 1923.
Hemenway, Charles C, Hartford, May 6, 1924.
Henney, William F., Hartford, May 7, 1907.
Hewins, Caroline Maria, Hartferd, Feb. 2, 1897.
Hickmott, William J., West Hartford, Nov. 14, 1922.
Hill, Oliver C, Waterbury, Jan. 4, 1921.
Hinckley, Arthur Guy, Hartford, May 27, 1924.
Holcombe, Harold G., Hartford, Nov. 14, 1916.
Holcombe, John Marshall, Jr., Farmington, Nov. 3, 1925.
Holman, Alfred Lyman, Chicago, 111., Nov. 11, 1924.
Holmes, Mrs. Judith Bigelow Phelps, Winsted, April i, 1902.
Holmes, Edward Rufus, Winsted, April 4, 191 1.
Holt, Fred Park, Hartford, Feb. i, 1921.
52
Hopson, William Fowler, New Haven, March i, 1904.
Horsey, Hamilton R., Atlanta, Ga., Nov. 6, 1923.
Howard, Daniel, Windsor, May 23, 1905.
Howard, James Leland, Hartford, Oct. 27, 1908.
Hubbard, E. Kent, Middletown, Jan. 3, 1922.
Hubbard, Leverett Marsden, Hartford, Nov. 6, 1923.
Humphrey, Edward Frank, Hartford, Nov. 14, 1916.
Hungcrford, Newman, Torrington, Nov. 7, 1899.
Huntington, Richard Thomas, Hartford, Dec. i, 1925.
Huntington, Robert Watkinson, Jr., Hartford, Jan. 3, 1899.
Huntington, Samuel G., Hartford, Jan. 6, 1920.
Hyde, Alvan Waldo, Hartford, March i, 1921.
Isham, Norman Alorrison, Wickford, R. I., Nov. 13, 1906.
Jarvis, H. Gildersleeve, Hartford, March 6, 1923.
Jennings, Annie Burr, Fairfield, Feb. 3, 1925.
Jewett, Allen, Clark's Corner, Nov. 14, 1922.
Johnson, William E., West Hartford, Nov. i. 1904.
Joslyn, Mrs. Minnie L., Hartford, Feb. i, 1921.
Judd, William Hart, New Britain, March 7, 1922.
Judson, Helen Louise, Silver Lane, May 25, 1915.
Keitli. Luther M., Putnam, May 24, 1921.
Kellogg, Charles Poole, Waterbury, May 3, 1921.
Kellogg, George Aaron, West Hartford, May i, 1906.
Keogh, Andrew, New Haven, Jan. 4, 1921.
Keyes, Anna Mabel, Hartford, Nov. 9, 1920.
Kilbourn, Joseph Birney, Hartford, March i, 1921.
Kimball, Arthur Reed, Waterbury, Feb. i, 1921.
Kimball, Mrs. Mary Chase, Waterbury, April 4, 1922.
Kingsbury, Mrs. Edith Leonard, Hartford, May i, 1923.
Korper, Leslie E., West Hartford, Feb. 2, 1926.
Kuenhold, Charles F., West Hartford, Nov. 11, 1924.
Laird, John Melvin, Hartford, Nov. 4, 1913.
Lake, Everett John, Hartford, May 23, 1905.
Lane. Wolcott G., New York, Nov. 6, 1923.
Lathrop, Hayden R., Hartford, Nov. i, 1921.
Leach, May Atherton, Philadelphia, Pa., Marcli 7, 191 1.
Lee, Henry, Bridgeport, Nov. 5, 1895.
Lee, Henry K., Hartford, Nov. 11, 1924.
Lewin, Mrs. Mary E. W., New Britain, May 6, 1924.
Lewis, H. Bertram, Litchfield, May 2, 1922.
Lincoln, Allen B., Hartford, May 24, 1921.
Linehan, Mary Lessey, Hartford, Fcl). 5, 1901.
Lines, H. Wales, Mcriden, Oct. 4, 1892.
Locke, Harry Leslie Franklin, Hartford, May 27, 1924.
Loomis. Archie Harwood, New York, N. Y., Mar. 7, 1893.
Ludlow, Samuel, Jr., Hartford, May 23, 1922.
MacDonald, James H., New Haven, Nov. i, 1904.
53
jVIacDonald, Mrs. Mary L. B., Hartford, Dec. 4, 1894.
McGovern, Robert L., Hartford, Feb. 7, 1922.
McGuire, Elisha W., Brooklyn, N. Y., Nov. 6, 1923.
McLean, George P.. Simsbury, Dec. 6, 1910.
Maercklein, Herman J., Hartford, May 3, 192 1.
Marshall, Mrs. Ethelwyn K., Hartford, Nov. 9, 1920.
Marvin, Loren Pinckney Waldo, West Hartford. Feb. 4, 190J
Mather, Frank Malvern, Hartford, May 23, 191 6.
Mathewson, Albert McClellan, New Haven, Jan. 4, 1921.
Maxzvcll, Francis Taylor, Rockville, June 29, 1892.
Ma.vzvcll, William, Rockville. Dec. 4, 1894.
Mead, Spencer P., Brooklyn, N. Y., Xov. i, 1921.
Mead, William L., Hartford, Dec. i. 1925.
Mears, Neal Francis, Chicago. 111., March 2, 1926.
Meredith, Albert Barrett, West Hartford, March i, 1921.
Middlelirook, Louis Frank, West 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, 1899.
Mitchelson. George, Tariffville, Nov. 14, 1916.
Mix, Irene Howe, Hartford, May 6, 1924.
Moore, Ethelbert Allen, New Britain. May 2, 1905.
Moore, James B.. Hartford, Dec. i, 1908.
Morris, Edward B., Hartford, Oct. 27, 1908.
Morris. John Felt, West Hartford, Oct. 27, 1908.
Morris, Shiras, West Hartford, Feb. 3, 1920.
Moulton, Mrs. Rachel White, West Hartford, Dec. 2, 1902.
Mowbray, Harry Siddons, Washington, Feb. 6, 1912.
Murlless. Frederic T., Jr., Hartford, Dec. 5. 191 1.
Naylor, James H., Hartford, Nov. 5, 1907.
Neifert, William W., Dayton, O., March i, 1921.
Nelson, Frederick Cook, Windsor, May 6, 1924.
Newell, Robert Brewer, Hartford. Jan. 6. 1920.
Norton, Mrs. Alice Slate, West Hartford, Feb. 6, 1923.
Norton. Malcom Andrew, West Hartford, Feb. 6, 1923.
Nutting, Wallace, Framingham, Mass., March 6, 1923.
Ogilby, Rev. Remsen B., Hartford, April 5, 1921.
Olmsted, Fannie Maria, Hartford, Jan. 6, 1891.
■Osborn, William Evington, Hartford, Nov. 3, 1925.
Page. Bertrand A., Hartford, Oct. 27, 1908.
Page. Charles Whitney, Hartford, May 3, 1921.
Palmer. George Smith, New London, Dec. 7, 1920.
Parker, Francis Hubert, East Haddam, April 6. 1886.
Parker, George A., Hartford, May 22, 1917.
Parker. John M., Jr., Hartford, April 4, 1905.
.Parsons. Francis. Hartford, April 4, 1899.
Payne. Frederick Weller, Hartford, Nov. 5. 1907.
o-i —
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, 1908.
Persiani, Charles C, Plantsville, Oct. 3, 1905.
Phelps, Charles, Rockville, Nov. i, 1904.
Phelps, Lewis W., Andover, April 5, 192 1.
Phelps, William Lyon, New Haven, Nov. 9, 1920.
Phyfe, Robert Eston, Hartford, March 3, 1908.
Pond, E. LeRoy, Newington, Jan. 4, 1921.
Potter, Arthur Fiske, Middletown, Alarch i, 1921.
Potter, Lester L., Hartford, Nov. 15, 1910.
Potter, Richard M. G.. Hartford, March 4, 1924.
Pratt, Edward Burt, Hartford, May 24, 1904.
Pratt, Waldo S., Hartford, Jan. 8, 1924.
Prentice, Frank L, Hartford, Nov. 6, 1917.
Preston, Howard Willis, Providence, R. L, May 18, 1926.
Prince, Nathan D., Hartford, May 3, 1921.
Prior, Charles Edward, Hartford, March 2, 1909.
Putnam, William Hutchinson, Hartford, April 7, 1914.
Pye, J. William Hampden, West Hartford, Nov. 3, 1925.
Randall, Herbert, Hartford, April 7, 1903.
Kedfield, Henry Sherman, Hartford, March i, 1921.
Rhodes, James E., Hartford, Jan. 3, 1922.
Rice, Louis J., Glen Rock, X. J., April i, iy-;4.
Richards, Francis Henry, Hartford, July 11, 1893.
Ripley, Lewis William, Glastonbury, March i, 1921.
Robbins, Edward Denmore, New Haven, June 5, 1883.
Rolibins, William Alfred, Brooklyn, N. Y., March 7, 1922.
Roberts, Henry. Hartford, May 5, 1891.
Robinson, Mrs. Elizabeth Hart Jarvis, West Hartford, May 27, T9I3_
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, 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, Alfred Mcrriman, West Hartford, Dec. 5, 1922.
Rudd, Malcolm Day, Lakeville, March 6, 1900.
Russ, Charles Cooke, Hartford, Jan. 7, 1913.
Russell, William Charles, West Hartford, Dec. i, 1925.
Ryan, Thomas Francis, Litchfield, April i, 1913.
.Sage, George Henry, Hartford, Jan. 4, 1921.
Sanborn, William A., Hartford, Feb. i, 1921.
Scholl, Charles Frederick, Hartford, May 26, 1914.
Schutz, Robert Hutchins, Hartford, Jan. 6, 1920.
55
Scoville, William H., Hartford, Feb. 7, 191 1.
Seaverns, Charles Frederic Taft, Hartford, Dec. 7, 1920.
Sessions, Albert L., Bristol, May 2, 1922.
Sexton, Lewis A., Hartford, May 3, 1921.
Seymour, George Dudley, New Haven, Nov. 12, 1912.
Seymour, Horace Spencer, Hartford, Feb. 3, 1925.
Shepard, Charles, 2d, Washington, D. C, Dec. 5, 1922.
Sheppard, Mrs. Caroleen Beckley, New York, N. Y., Nov. i, 1921.
Sherman, Clifton L., Hartford, May 6, 1924.
Sherwood, Wilbur S., Hartford, Dec. 4, 1923.
Shipman, Arthur Leffingwell, Hartford, Nov. i, 1898. ,
Simpson, Alfred Dexter, Hartford, April 6, 1920.
Simpson, Frederick T., Hartford, Dec. 7, 1920.
Simpson, Samuel, Tolland, Nov. i, 1904.
Skeel, Mrs. Emily Ellsworth Ford, Vineyard Haven, Mass., Feb. i, 1921.
Slade, Louis P., New Britain, Feb. i, 1921.
Slocum, Wellington R., Hartford, Dec. 4, 1923.
Sloper, Andrew J., New Britain, Dec. 7, 1920.
Smead, Edwin Billings, Greenfield, Mass., May i, 1894.
Smith, Allan K., Hartford, April 5, 1921.
Smith, E. Terry, West Hartford, Dec. i, 1925.
Smith, Edna Geneva, Hartford, Jan. 5, 1926.
Smith, Mrs. Ella M. Hubbard, Hartford, April 3, 1923.
Smith, Frank G., West Hartford, Jan. 5, 1926.
Smith, Harry Hilliard, Hartford, March i, 1921.
Smith, Mrs. Jane T., Hartford, April i, 1890.
Smith, Louise, Hartford, Feb. 2, 1926.
Smith, Robert T., Hartford, April 3, 1923.
Smith, Winchell, Farmington, Dec. 7, 1920.
Soule, Rev. Sherrod, Hartford, May 3, 1921.
Spaulding, John Austin, Hartford, Jan. 5, 1926.
Spencer, Alfred, Jr., Hartford, March. 3, 1908.
Spencer, Walter Bunce, New Haven, May 2, 191 1.
Sperry, Henry Marshall, Hartford, May i, 1906.
Spiess, Mathias, South Manchester, Dec. 6, 1921.
Squire, Robert A., Meriden, May 19, 1925.
Starkweather, John Austin, Burnside, March 3, 1925.
Starr, Elsie Gertrude, Newington Junction, April 4, 1905.
Starr, Frank Farnsworth, Middletown, Nov. 7, 1882.
Steiner, Walter Ralph, Hartford, March 2, 1909.
Stevenson, George S., Hartford, Jan. 6, 1920.
Stoeckel, Mrs. Ellen Battell, Norfolk, March 3, 1896.
Stoeckel, Robbins Battell, Norfolk, March i, 1921.
Stone, Charles Greene, Hartford, April 2, 1895.
Strickland, Charles G., Addison, March 4, 1924.
Strong, James Meggat, West Hartford, May i, 1923.
Sturges, George R., Woodbury, April 5, 1921.
56
Sugden, Frank Waldo. Allenhurst. N. J., May i, 1906.
Sullivan, Robert ]., West Hartford, Nov. 3, 1925.
Symonds, Charles H., Wethersfield, Nov. 6, 1923.
Symonds, Robert Hale, Warehouse Point, May 27, 1919.
Talcott, Charles Hooker, Hartford, May 27, 1903.
Tallman, James Hazelton, Hartford, Oct. 4, 1892.
Tappert, Katherine, Davenport, Iowa, March 4, 1924.
Taylor, Ada Louise, Hartford, March 4, 1913.
Taylor, Emerson G., Hartford, Dec. 7, 1920.
Taylor, Harry Knous, Hartford, Feb. i, 1921.
Taylor, Mary Curtin, Hartford, March 4, 1913.
Thayer, Charles Snow^, Hartford, May 5, 1925.
Thompson, Arthur Ripley, West Hartford, Dec. 3, 1901.
Thompson, Whitefield Nelson, Hartford, Jan. 5, 1926.
Thomson, Mrs. Gertrude Hills, Hartford, Feb. i, 1921.
Thomson, Henry Czar Alerwin, New Britain, Feb. 7, 1922.
Thrall, Charles Holmes, Hartford, Nov. 9, 1920.
Tillotson, Edward Sweetser, Wilkes-Barre, Pa., Nov. 11, 1924.
Tomlinson, Samuel C, Woodbury, April 23, 1912.
Tracy, Dwight W., Hartford, April i, 1924.
Tracy, Hubert D., West Hartford, Nov. 6, 1923.
Trinder, Frederick J., Hartford, Jan. 4, 1921.
Trumbull, Annie Eliot, Hartford, March i, 1921.
Tucker, George E., West Hartford, March 4, 1924.
Ttiller, Mabel Champion, Hartford, Nov 4, 1902.
Turner, Albert Milford, Hartford, Jan. 6, 1920.
Tuttle, Alice Gertrude, Hartford, March 7, 1916.
Tuttle, Jane, Hartford, April 22,, 1912.
Tuttle, Ruel Crompton, Windsor, Oct., 27. 1908.
Tyler, Rollin Usher, Tylerville, Nov. 4, 1902.
Utley, George Burwell, Chicago, 111., Nov. 11, 1924.
Vaill, Walter E., Waterville, Dec. 7, 191 5.
Wadhams, John M., Goshen, May 3, 1921.
Ware, Charles Benjamin, Bridgeport, May 3, 1921.
Warner, Donald Judson, Salisbury, Jan. 4, 1921.
Warner, Donald T., Salisbury, Feb. 4, 1890.
Warner, James Alfred, Brooklyn, N. Y., Nov. 11, 1924.
Warren, Tracy Bronson, Bridgepgrt, Jan. 4, 192 1.
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.
W^eeks, Frank Bentley, Middletown, Jan. 3, 191 1.
Welles. Charles Thomas, Hartford, Nov. i, 1892.
Welles, Edwin Stanley, Newington, Nov. 5, 1S95.
W^elles, Lemuel Aikin, Bronxville, N. Y., April i, 1913.
\\'cl1cs, Martin, Hartford, April 4, 191 1.
57
Westbrook, Stillman Footc, Hartford, Dec. 2, 1924.
Whaples, Heywood H., Farmington, May 4, 1926.
Whaples, Meigs Heywood, Hartford, Nov. 5, 1889.
White, Alain C, Litchfield, Nov. 9, 1920.
White, Herbert Humphrey, Hartford, Jan. 5, 1897.
White, Marcus, New Britain, May 3, 1921.
White, Philip B., West Hartford, March 3, 1925.
W'hitlemore, Gertrude Buckingham, Naugatuck, March 7, 1922.
Whittlesey, Charles Barney, Hartford, March i, 1921.
Wiard, Albert Lyman, New Britain, Dec. 3, 1907.
Wickhani, Clarence Horace, Manchester, Nov. 4, 1913.
Wightman, Elbridge March, New Britain, Feb. 7, 1922.
Wightman, Mrs. Phoebe J., Norwich, Nov. 3, 1925.
Wilco.x, Edward P., West Winsted, Nov. 4, 1902.
Wilcox, Frank L., Berlin, Nov. 9, 1920.
Wilcox, John A., Bloomfield, April 3, 1923.
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.
irHlianis, Staunton, Hartford, Nov. 9, 1920.
Williams, Timothy Shaler, Huntington, N. Y., Nov. 11, 1924.
Willson, Everett C, West Hartford, Jan. 8, 1924.
Wilson, Albion Benjamin, Hartford, March 6, 1917.
Winslow, Fred G., Hartford, Nov. 6, 1923.
Wood, Herbert Russell, Hartford, May 2, 191 1.
Wood, Olin R., Manchester, March 7, 1922.
Woodruff, George Morris, Litchfield, April i, 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, i89(
Work, Bertram G., New York, N. Y., Feb. 7, 1922.
Wright, Asahel Johnson, Hartford, Nov. i, 1904.
Wright, Fayette Lawson, Pomfret Center, May 2, 1905.
Wunder, Emma Elizabeth, Hartford, Dec. i, 1925.
Zacher, Louis Edmund, Hartford, May 27, 1924.
Zug, Mrs. Nellie L., Los Angeles. Cal., March 4, 1924.
58
i^nimrani iHrmbrr.
Hall, Hubert, F.S.A., Litt.Dr., London, Eng., Oct. 2, 1900.
(Eorrpa^niibtnrj iBrmbn*.
Andrews. Charles McLean, Ph.D., L.H.D., New Haven, Jan. 5. 1897.
59
innatinnjB.
Names.
Adams, Arthur, ------
Allen, The late N. H., - - - - -
American Antiquarian Society,
American Catholic Hist. Societ>', -
American Historical Society, - - -
Anderson, George P., - - - - -
Andrews, Frank D., . _ - . -
Avery, The late Samuel P., - - -
Baldwin, Evelyn B., - . - - -
Batchelder, Samuel F., _ . - -
Bates, Albert C, ------
Beach, Cora M., -..---
Beers, Robert C, ------
Belknap, Henry W., - . - - -
Belknap, Leverett, ------
Berger, Florence Paull, _ _ - -
Bidwell, Daniel D., - - - - -
Bidwell, Frederick D., - - - - -
Bigelow Hartford Carpet Co.,
Bolton, Charles K., . - . - -
Boston City Auditor, . - . . .
Brainard, Homer W.,
Brainani, Morgan B., - - - - -
Brainard, Newton C, - - - - -
Buffalo Historical Society, - - -
Bureau of Railway Economics,
Burnell, Elizabeth R., - . - -
Canadian Government, - - - -
Carnegie Foundation for Advance-
ment of Teaching, - - - -
Carnegie, Institution, - - - - -
Cartwright, James W., . - - .
Clark, Charles Hopkins, - - - -
Clark, Olin H., ------ -
Columbia University, - - - - -
Conn. Academy of Arts and Sciences,
Connecticut Society D. A. R.,
Connecticut State Library, - - -
Curtis, Elizabeth, ------
Daboll, Ernest C, ----- -
Darrow, Fanny G., - - - - -
deForest, Emily J., - _ - . .
Dow, George Francis, - - - - -
Dresser, Charles H., - - - - -
Dyer, Mrs. D. T., - - - - - -
Eddy Family Association, - . .
Elston, James S., ----- -
Eno, Joel N., -------
Erving, Henry W., ------
Hartford, Conn., - i — i
Hartford, Conn., - I 3 23
Worcester, Mass., - 2
Philadelphia, Pa., - i
New York, N. Y., - 4
Boston, Mass., -
Vineland, N. J. -
Hartford, Conn.,
Washington, D. C,
Salem, Mass.,
Hartford, Conn., - 3
Casper, Wyo.,
Hartford, Conn., - 3
Salem, Mass.
Hartford, Conn.,
W. Hartford, Conn.,
E. Hartford, Conn.,
Albany, N. Y., - - i
New York, N. Y., - i
Boston, Mass., -
Boston, Mass., - - I
Hartford, Conn., - i
Hartford, Conn., - i
Hartford, Conn., - 7 234! 37
Buffalo, N. Y., - - I
Washington, D. C, - 2 92 5
Hartford, Conn., - 63 —
Ottawa, Canada, - i
New York, N. Y.,
Washington, D. C,
Hampton, Conn.,
Hartford, Conn., - — 2
Hartford, Conn., - 12 3
New York, N. Y., - 2 3
New Haven, Conn., i
Southington,Conn., - — 2
Hartford, Conn., - — 2
New York, N. Y.,
New London, Conn
Hartford, Conn.,
New York, N. Y., - i
Topsfield, Mass., - i
Hartford, Conn.,
Collinsville, Conn.,
Boston, Mass., -
Elmwood, Conn., - I
Brooklyn, N. Y.,
Hartford, Conn., - 3 -^ 3&
60
Names.
Residences.
r.
"3
"c.
a
" 1
0
Essex Institute, ------
Salem, Mass.,
3
1
Esther Stanley Chapter D. A. R.,
New Britain, Conn.,
I
—
—
Farnham, Henry \V., -----
New Haven, Conn.,
I
—
—
Forbes, Allan, -------
Boston, Mass., - -
I
—
—
Fox, Howard, -------
New York, N. Y., -
I
—
—
Gay, Alice M., . . -----
Hartford, Conn.,
8
32
—
Gav, Frank B., ------ -
Hartford, Conn.,
I
2
—
Gay, Mrs. Frank B., - - - - -
W. Hartford, Conn.,
I
—
Gen. Society of the Cincinnati,
Baltimore, Md.,
I
2
—
Geological Survey of Canada,
Ottawa, Canada,
5
2
—
Gilbert, Mrs. Charles E., - - - -
Hartford, Conn.,
5
Goodspeed's Book Shop, - - - -
Boston, Mass., -
I
—
Goodwin, The late James J., -
Hartford, Conn.,
I
—
—
Government of Venezuela, - - -
Caracas, Venezuela,
I
—
Gray, Miss and Greenwood, Miss,
Hartford, Conn.,
3
—
Griswold, The late Mary, - - - -
Hartford, Conn.,
I
—
Guggenheim, J. Simon, Mem.Fndn., -
New York, N. Y., -
—
I
—
Harris, George J-, ----- -
Hartford, Conn.,
I
—
—
Hartford Hospital, ------
Hartford, Cenn.,
I
—
—
Hartford Printing Co., - - - -
Hartford, Conn.,
91
12
—
Hartford Public Library, - - - -
Hartforii, Conn.,
2
I
—
Harvard University, -----
Cambridiie, Mass., -
I
—
Hawley,Dghtrs. of the late Gen. Jos. R.
Hartforti & N. Y., -
20
6
I
Hitjbv, Clinton D., ------
Erie, Pa., - - -
I
—
—
Hills, Mrs. J. Coolidge, - - - -
Hartford, Conn.,
5
534
—
Hist, and Geographical Institute,
Porto Alegre, Brazil,
I
—
Hist, and Philosophical Society, -
Cincinnati, 0., -
2
—
—
Historical Society of Pennsylvania,
Philadelphia, Pa., -
2
—
—
Hitchcock, Frederick H., - - - -
New York, N. Y., -
I
—
—
Hoadley, The late George E.,
Hartford, Conn.,
1
—
—
Holland Society of New York,
New York, N. Y., -
I
—
—
Howard University, -----
Washington, D. C, -
1
—
—
Hubbard, Louis B., -----
New York, N. Y., -
I
—
—
Huntington, Samuel G., - - - -
Hartforti, Conn.,
I
I
"
Intiian Rights Association, - . -
Philadelphia, Pa., -
I
—
Indiana Historical Commission, -
Indianapolis, Ind., -
I
2
—
Irish American Historical Society,
New York, N. Y., -
I
—
—
Jenkins, Charles F., -----
Philadelphia. Pa., -
—
2
—
John Carter Brown Library, - - -
Providence, R. I.,
—
I
—
Kong. Vitt. Hist, and .Antik. Akad., -
Stockholm, Sweden, -
I
—
—
Lamb, Mrs. Edith, ------
Hartford, Conn.,
2
—
—
Laval Universitv, ------
Quebec, Canada,
I
—
—
Leach, Mav A.,' . -----
Philadelphia. Pa., -
8
1
—
Lee, Ivy L. - -
New York, N. Y. -
—
2
—
Lewis Institute, ------
Chicago, 111.,
—
1
—
Library of Congress, -----
Washington, D. C, -
9
2
—
Loomis, .Archie H., ------
New York, N. Y., -
I
1
—
Louisiana Historical Society, -
New Orleans, La., -
I
—
—
Louisiana Society S. A. R., - - -
New Orleans, La.,
I
• —
—
Manwarina, Mary E., -----
Hartford, Conn.,
—
3
3
Marybnui Historical .Society, - - -
Baltimore. Md.,
2
—
Massachusetts Historical Society,
Boston, Mass., -
2
—
—
McNair, James B., ----- -
Chicago, III.,
I
—
—
61
0
Xi
Xanies.
Residences.
E
%
0
"3
>
a
i
Michigan Historical Commission,
•
Lansing, Mich., -
2
Middlelirook, Louis F., - - . .
Hartford, Conn.,
1
—
—
Minnesota Historical Society,
Saint Paul, Minn., -
I
I
—
Morse, William H., . . . . .
Hartford, Conn.,
I
I
Moulton, Mrs. Rachel W., - - -
W. Hartford, Conn.,
I
—
—
Mynderse, Mrs. Wilhelmus, - - -
Brooklyn, N. Y., -
I
—
—
National Life Insurance Co., - - -
Montpelier, Vt.,
I
—
—
National Museum, ------
Rio Janeiro, Brazil, -
—
3
—
National Society D. A. R.,
Washington, D. C, -
13
1
—
New England Hist. Gen. Society,
Boston, Mass., -
2
—
New England Society, -----
New York, N. Y., -
I
—
—
New England Society of Cleveland, -
Cleveland, 0.,
—
1
—
New Hampshire Historical Society, -
Concord, N. H.,
I
I
—
New Jersey Historical Society,
Newark, N.J. , - -
I
—
—
New York Gen. and Biog. Society,
New York, N. Y.
2
—
—
New York Historical Society,
New York, N. Y., -
I
I
New York Public Library, - - -
New York, N. Y., -
I
—
—
New York State Historical Asso'n.,
Albanv, N. Y., - -
1
—
—
New York Times, ------
New York, N. Y., -
—
1
Newberry Library, ------
Chicago, 111.,
—
I
—
Newport Historical Society, - - -
Newport, R. I., -
—
3
—
Nichols, Charles L., -----
Worcester, Mass., -
2
Norfolk Mutual Fire Ins. Co., - -
Dedham, Mass.,
—
I
—
Northeastern University, - - - -
Boston, Mass., -
I
2
—
Novitzky, John, ------
Hartford, Conn.,
I
—
—
100,000 Group of American Cities,
Chicago, 111.,
I
—
—
Ontario Historical Society,
Toronto, Canada,
I
—
—
Page, Charles W., ------
Hartford, Conn.,
—
—
5
Park Ave. Baptist Church, - - -
New York, N. Y., -
—
Parker, Francis H., - . - - .
Hartford, Conn.,
I
—
Penniman, Josiah H., -----
Philadelphia, Pa., -
I
—
—
Perry, Mrs. Alfred T., - - - - -
Hartford, Conn.,
I
—
Portland Cement .Association,
Chicago, 111.,
—
—
Powner's Book Store, -----
Chicago, 111.,
—
—
Providence Public Library,
Providence, R. I.,
—
—
Provincial Museum, - - - . .
Victoria, B. C, -
—
—
Public Library, -------
Riverside, Cal., -
—
Public Library, -------
St. Louis, Mo., - -
—
—
Public Museum, ------
Milwaukee, Wis.,
—
2
—
Review of Reviews, -----
New York, N. Y., -
—
Rhode Island Historical Society, -
Providence, R. I.,
5
—
Rockefeller Foundation, - . - -
New York, N. Y., -
—
Roosevelt Memorial Association,
New York, N. Y., -
—
I
—
Rosenberger, Jesse L., -----
Chicago, 111.,
I
—
—
Royal Historical Society, - - - -
London, England, -
I
—
—
Royal Society of Canada, - - - -
Ottawa, Canada
\
—
—
Sellers, Edwin Jaquett, - - - -
Philadelphia, Pa., -
I
—
—
Seymour, George Dudley, - - - -
New Haven, Conn.,
—
I
—
Shoemaker, J. I., ----- .
Wyoming, Pa., -
1
—
—
Smith, Mrs. C. N., - - - - - -
Hartford, Conn.,
I
—
—
Smith, Edna G., ------
Hartford, Conn.,
—
3
3
Smithsonian Institution, - - - -
Washington, D. C, -
10
10
—
Society for Preservation of New Eng-
land Antiquities, ---,--
Boston, Mass., -
—
I
—
62
Names.
Residences.
Soc. of Colonial Wars of New York
Sons of the Revolution, - - -
Southern New England Tel. Co., -
Stanley, Emory D., . - - -
Starkie, William A., - - - - ■ r^ ,
Starkweather, Mr. R., - - - - - San l<rancisco, Cal.,
Starr, Elsie G., ------ - Nwingtn. Jet., Conn.
State Arch, and Historical Society, - 1 Columbus, O.,
State Board of F.ducation, - -
New York, N. Y., -
New York, N. Y., -
Hartford, Conn.,
Minneapolis, Minn.,
E. Hartford, Conn.,
State Historical Library,
State Historical Society, -
State Historical Society, -
State Historical Society, -
State Library, - - - -
State of Connecticut, -
Stone, Mrs. George F.,
Thaver, George B.,
Thompson, Mrs. Maria D.,
Thompson, Slason,
Hartford, Conn.,
Springfield, 111., -
Grand Forks, N. D.,
Iowa City, Iowa,
Madison, Wis., -
Richmond, Va., -
Hartford, Conn.,
Hartford, Conn.,
W. Hartford, Conn.,
Hartford, Conn.,
Chicago, 111.,
f owns^hend, Henrv H., . - - - j^New Haven, Conn.,
Travelers Insurance Co., - - - - Hartford, Conn.,
Trinitv College, ------ Hartford, Conn.,
Tvler,'Rollin U., ------ Tylcrville, Conn., -
U. S. Department of Commerce, - - Washington, D. C, -
U. S. Marine Corps, ----- Washington, D. C, -
U. S. Naval Academy, - . - - Annapolis, Md.,
University of California, - - - - Berkeley, Cal., - -
University of Chicago, . - - - Chicago, 111., - -
University of Cincinnati, - - - - Cincinnati, O., - -
University of Pennsylvania, - - - Philadelphia, Pa., -
University of State of New York, - Albany, N. Y., - -
Universitv of Toulouse, - - - - I Toulouse, France, -
Ward, Artemas, ------ New York, N. Y., -
Warner, Herbert O., ----- Hartford, Conn.,
Hartford, Conn.,
E. Hartford, Conn.,
Hartford, Conn.,
Newington, Conn.,
Bronxville, N. Y., -
Weslevan University, ----- I Middletown, Conn.,
Way, Tames L.,
Weathcrby, C. Alfred,
Wclcher, The Misses,
Welles, E. Stanley, -
Welles, Lemuel A.,
Western Reserve Hist. Society,
Weymouth First Church, -
Wheeler, Daniel, - - -
Wilcox, Delos F., - - -
WiUard, Clayton T., - -
Williams, Dr. George C. F.,
Williams, Jenny E.,
Williams, John H., - - -
Williams, Mrs. W. C, - -
Wunder, Emma F,., - -
Yale University, - - -
Cleveland, O.,
Weymouth, Mass., -
Pittsfield, Mass.,
New York, N.Y., -
Wethersfield, Conn.,
Hartford, Conn.,
Berkeley, Cal., - -
Windsor, Conn.,
Meriden, Conn.,
Hartford, Conn.,
New Haven, Conn.,
4
2
17
2
I
I
I
i6
13
For other donations (manuscripts) see pages 18-23
ANNUAL REPORT
OF
^^e iuonntcticvit ]^iBtoxicat^ocid^
May, 1927
ANNUAL REPORT
OF
C^e Connecticut ^isi^xitoH ^ocicig
REPORTS AND PAPERS PRESENTED AT THE ANNUAL
MEETING, MAY 24, 1927
ALSO A LIST OF OFFICERS AND MEMBERS AND OF
DONATIONS FOR THE YEAR
HARTFORD
PUBLISHED BY THE SOCIETY
1927
,<^ (^ ^
Gift
American Historical Review
OCT 1 3 1927
Press of Pellon & King, Inc.
MiddUtown. Conn.
©fficcrs of tl]c Society.
President.
GEORGE C. F. WILLIAAIS, .
Vice-Presidents.
FRANK FARNSWORTH STARR,
CLARENCE W. BOWEN,
HENRY LEE, .
FRANCIS T. MAXWELL,
GEORGE S. PALMER, .
ALAIN C. WHITE, .
NEWTON C. BRAINARD,
ANDREW KEOGH,
Recording Secretary.
ALBERT C. BATES,
Corresponding Secretary.
FRANCIS PARSONS,
Treasurer.
JOHN O. ENDERS,
ALBERT C. BATES,
Librarian.
Auditor.
JOHN FELT ^lORRIS,
Membership Committee.
GEORGE C. F. WILLIA^IS, ex officio, .
LEVERETT BELKNAP,
ALBERT C. BATES,
GEORGE S. GODARD, .
F. CLARENCE BISSELL,
HAROLD G. HOLCOMBE,
ALBION B. WTLSON, .
LOUIS F. MIDDLEBROOK,
Library Committee.
GEORGE C. F. WILLIAMS, ex officio, .
HENRY A. CASTLE
RICHARD M. G. POTTER,
LUCIUS B. BARBOUR
Publication Committee.
GEORGE C. F. WILLIAMS, ex officio, .
ALBERT C. BATES
E. STANLEY WELLES,
EDWARD F. HUAIPHREY
Committee on Monthly Papers.
RICHARD M. G. POTTER,
MAYNARD T. HAZEN,
CHARLES G. WOODWARD
Hartford
MiDDLETOWN
Woodstock
Bridgeport
RocKvir.i.E
. New London
Litchfield
Hartford
New Haven
Hartford
Hartford
West Hartford
Hartford
West Hartford
Hartford
Hartford
Hartford
Hartford
Hartford
Hartford
Hartford
West Hartford
Hartford
Plainviele
Hartford
Hartford
Hartford
Hartford
Newington
Hartford
Hartford
Hartford
Hartford
Hesolce 3ncorporatincj
CElic (lonuccticut i^istorcial Society.
Pii5^cb niaij, IH25; Kcticii'cb niay, 185<);
umcn^c^ ^^cbnuiry, 11)0'), llUiy, U)25.
Rcsohrd by tliis Assembly, That John Trumbull, Thomas C. Brown-
ell, Timothy Pitkin, John S. Peters, William \\". Ellsworth, Thomas
Day, Thomas Robins, Daniel Burhans, Thomas Hubbard, Isaac Toucey,
Nathaniel S. Whcaton, George Sumner, Roger ^[. vShcrman, William
T. Williams, Martin Wells, Joseph Pal tell, William Cooley. 'i'homas H.
Gallaudct, Thomas S. Williams, F.li Todd. Waller Mitchell, George W.
Doane, vSamuel P). W^xxlward, vS. H. Huntington, Samuel W. Dana,
James Gould, Samuel A. l-'oole, 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 corj^Kjrate, by the name of The Connecticut Historical So-
ciety, and by that name, they, their associates and successors shall and
may have i>eri)ctual succession; shall lie callable 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 seven
hundred and fifty thousand dollars; and may have a common seal, and
the same may alter at jileasure, may establish rules relative to the ad-
mission of future members; may ordain, establish, and ])ut in execution
such by-laws and regulations, not contrary tt) the i)rovisions of this
charier, 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 Corjioration shall meet once a year for the choice of a Presi-
dent, Vice-President, Corresponding vSccrctary, Recording Secretary,
Treasurer, and such other ofticers as may be designated from lime to
time by the by-laws of the Society.
The first meeting of the Society shall be holden at the v'^late Mouse in
Hartford at such time as shall be designateil by the Honorable John
Truml)ull, notice thereof being jireviously given in one or more news-
pai)ers printed in Hartford.
Provided, nevertheless, that this act of incor])oration shall be subject
to be revoked or altered, at ihe pleasure of the (^leneral .Assembly.
23y=§att>5.
ARTICLE I. MKMBKRS.
SiXTioN 1. The Society shall consist of active, corresponding, and
honorary members. Only active meml)ers shall be entitled to vote in
any meeting of the Society.
Corresponding and honorary numbers shall be ])cr.S()ns residing out
of the State of Connecticut, and shall uol be subject to any admission
fee or dues.
Honorary members shall be i)ersoiis v\ho may ha\e rendered imi)or-
tant public service to the State of Connecticut, or to the cause of his-
toric inquiry, or literature generally.
SrXTiox 2. Every a])plication for active membershi]) 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 per.sonal 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 jiersons ])ro-
l)osed for membership.
Section 3. No person shall be voted for as an active, corres]K)nding,
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 he
renewed, he may he 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 payalde in advance on the first
day of ]\ray 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. OFFICKRS.
Section 1. 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 com-
mittees 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 re-
ceive 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 otherwise direct to be paid; shall keep a true and faithful account
of all moneys received and paid by him, and of the jiroperty 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
rei)ort of his doings as Librarian during the ]iast year, and of the
condition f)f the Librar>'.
The Auditor shall, jirior 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 applica-
tions 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 belong-
ing to or deposited with the Society. Said Committee shall make pur-
chases for the library to such an amount as may be approjiriated from
time to time for the purpose.
The Committee on Publication shall have the superintendence of all
pu])lications ordered by the Society. They shall, from time to time,
rciKjrt 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 z.
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 Alay,
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 dei)osils 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 deiK)sits left with the Society shall be carefully preserved, and
may at any time be taken away by the depositor in person, or delivered
on his written order. But every deposit which has not been so re-
claimed 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. L1IU<AKV.
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 oi)en for the insj^ection 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 Com-
mittee 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 cx])cnsc of such iniblications as
may be ordered by the Society.
ARTICLE VII. ALTER-\TlONS.
Any alteration of these by-laws shall be submitted to a regular meet-
ing held prior to that on which the vole on the same is taken.
prcsiftcnt's Cl6&rc55.
In iItc _\ear which has just passed, the Connecticut Histori-
cal Societ}- has attained the lart^est memhership in its history.
So our hhrarian says, and 1 may add that this fortunate estate
is due largely to his earnest and persistent efforts. The total
membership is now five hundred and twenty-eight, including
twenty ex officio members — one of whom is also an active
member, — one honorary member and one corresponding mem-
ber. During the year six members have resigned, six have
been dropped because they overlooked the payment of dues,
and seventeen active members, including one life member,
have died.
Charles Hopkins Clark, admitted to memljership in May,
1875, a prominent citizen of Hartford and for many
years editor of The Hartford Courant, was the rank-
ing senior member of the Society at the time of his
death, September 5, 1926.
Fraxcis Hubert Parker, admitted in April. 1886, long a
resident and an attorney of Hartford, but of late resid-
ing in East Haddam, many years an officer of this
Society, died February 8, 1927.
H. Wales Lines of Meriden, admitted in October, 1892,
for half a century prominent in civic and business
affairs of the State, died January 11, 1927.
Caroline Maria Hewins, admitted in February, 1897,
librarian of the Hartford Public Library for fifty years,
died November 4, 1926.
Simeon Eben Baldwin of New Haven, a life member and
a vice-president of the Society, admitted April 4, 1899,
member of a distinguished family, prominent in legal
circles, sometime Chief Justice of the Supreme Court
and Governor of Connecticut, died January 30, 1927.
10
Newman Hungerford, a life member, admitted in Novem-
ber, 1899, formerly a resident of Hartford, but for the
last few years residint,^ in Torrington, died May 8,
1927. He had recently made valuable gifts to the
Society.
Herbert Randall of Hartford, admitted in April, 1903,
formerly in business in Hartford and Governor of the
Society of Mayflower Descendants in Connecticut, died
June 5, 1926. '
W'akrKx I). Chase, for several years a lawyer in Hartford,
lately a resident of Southington, admitted in Alay, 1905,
died November 30, 1926.
Edward Brown Bennett of Hartford, admitted in Novem-
ber, 1910, well known in business and financial circles
and a former postmaster of Hartford, died March 24,
1927.
George A. Parker, for many years superintendent of parks
in Hartford, admitted in May, 1917, died September
13, 1926.
Shiras Morris of West Hartford, admitted in Febiniaiy,
1920, president of a large manufacturing concern, and
director of many corporations in Hartford, died Feb-
ruary 2. 1927.
Frederick T. Simpson, a leading physician of Hartf(jrd,
admitted in December, 1920, died May 4, 1927.
Eltzl'r S. Goodrich of Wethersfield, admitted in January,
1921, long prominent in Hartford business circles, died
June 1, 1926.
George H. Sage of Hartford, who had controlled large
business interests, admitted in lanuary, 1921, died June
30, 1925.
Henry Czar Merwin Thomson of New I'ritain. where he
was at the head of a large manufacturing establish-
ment, admitted in February, 1922, died June 18, 1926.
Allen JewETT, a well known and highly respected resident
of Clark's Corner, admitted November. 1922, died June
3, 1926.
Mrs. Editm Leonard Kingsbury of Hartford, admitted in
May, 1923, active in the Society of Mayflower De-
scendants in Connecticut, died December 25, 1926.
— 11 —
J. William Hampden Pye of 'West Hartford, connected
with one of the insurance companies of Hartford,
admitted in November, 1925, died March 2, 1927.
Charles A. Pease, a highly respected business man of
Hartford, admitted April, 1921, died May 18, 1927.
At our regular monthly meetings the following papers have
been presented :
Frederick Calvin Norton, at the first meeting in October,
gave an account of "Early Slavery in Connecticut",
with particular attention to the blacks and their
freedom under state laws.
"An Artist of the Old School" was the topic in November,
Archibald A. Welch giving an entertaining account of
the late Gedney Bunce.
In December Professor Curtis M. Geer gave "Some Aspects
of Social Life in Connecticut Two Hundred Years
Ago", basing his paper on an account book kept by
James Harris, Jr., of Saybrook.
Harold G. Holcombe in January read a paper, which showed
much study, on "Washington's New Jersey Campaign
of 1776".
"Customs and Legends of the Vanishing American — the
Indian", a subject in which he is much interested, was
the title of a paper by Elliott B. Bronson of Winchester
at the February meeting.
An interesting historical paper was that of Professor
Raphael Semmes at the March meeting, entitled "Eco-
nomic Beginnings of Maryland, 1634-1661".
The paper by Mrs. Alfred T. Periy in April on "The
French Four Hundred" gave an entertaining account
of a settlement in Ohio by a company of French aristo-
crats near the end of the eighteenth century.
Wallace Nutting of Framingham, Mass., the well known
writer on antique furniture, gave a talk at the May
meeting on "Colonial Homes and their Furnishings",
which he accompanied with about two hundred slides
illustrating quaint interiors and rare examples of earl);
American furniture.
The talk of Mr. Xutting brought to the meeting one hund"ed
and twenty-tive members and friends of the Society. Cuir
librarian states that this was almost a record audience, havin;.,^
been exceeded only on the occasion of a paper by our then
President, Dr. Charles J. Hoadly. in 1893.
The Society appointed Aliss May Atherton Leach as its
delegate to the Annual ^Meeting of the American Academy of
Political and Social Science in Philadelphia. An interesting
report of its proceedings, which she sent, was read at a meet-
ing of the Connecticut Historical Society held May 3rd.
At the same meeting the President, who. with Professor
Arthur Adams, had been appointed delegate to the Bi-Cen-
tenary Celebration of the American Philosophical Society, in
Philadelphia, from the 27th to the 30th of April, said — "The
two-hundredth iVnniversary of that society, founded by Ben-
jamin Franklin in 1727. was commemorated in a way to make
the celel)ration a notable event among the many meetings of
that ancient organization. The obsen'ances seemed to be
treated with almost reverential regard by learned Societies
and Universities abroad and in our own country. The speak-
ers, as would be expected, were of the highest rank in their
respective fields of study and investigation, and their papers
were of the greatest interest. The exercises ended with a
formal banquet, attended by a large number of delegates from
this country, from various countries of Europe and from
South America, and addressed b\- distinguished speakers who
paid tribute to the useful life of the founder of the Society.
The celebration of this 2CX)th Anniversary was an impressive
event."
The Connecticut Historical Society, by its present member-
ship, the cjuality of the papers presented at its meetings and
the numbers in attendance, the valuable gifts and substantial
bequests received, the important historical acquisitions of books
and manuscripts, presents evidence that the Society has in-
creased in usefulness and continued to justify the wisdom of
its founders during the century of its existence. For the
Connecticut Historical Society is now more than one hundred
years old. It was incorporated by the General Assembly at its
Mav session in 1825. by an act which provided, among other
things, that the corporation should "meet once a year for the
choice of a President" and other officers. Within the first
year, John Trumbull, (judge, author of M'Fingal, one of the
"Hartfcjrd wits") the first President of the Society, removed
from the state. George Washington Doane, (professor of
belles-lettres 1824-1828 in Washington — now Trinity — Col-
lege, and Bishop of New Jersey from 1832 to his death in
1859) "secretary of the standing committee" removed to Bos-
ton in 1828. and became Assistant Rector of Christ Church,
of which he was Rector 1830-1832. No election after the first
one was held until 1839. It was then deemed prudent to have
the Charter "renewed", and it was, by act of the General
Assembly at the May session of 1839, which provided that its
"powers and privileges ***** \)q continued ***** as
though its officers had been chosen annually since 1825".
A meeting of the Society was then called for Saturday, the
first day of June, 1839, "at the rooms of the Young Men's
Institute in Gilman's Building, 146^^ Main Street". The
Hartford Young Men's Institute was incorporated by act of
the General Assembly at its May session in 1839, also ; and by
this act it was provided that, — "The first meeting of the Insti-
tute shall be holden on the first Tuesday of June [the 4th]".
This corporation was the immediate successor of the Young
Men's Institute, in the rooms of which the meeting of the
Connecticut Historical Society had been called for the first
day of June.
In 1841 a subscription i)aper was framed for the raising of
Twenty Thousand Dollars, to l^e subscrilied before December
first of that year, to secure a gift proposed by Daniel Wads-
worth, who ofifered "to grant a lot of land lying between an
alley north and Charles Brainard's land south, and between
Main Street west and the garden and grounds in his own
occupancy east, as a site for a building to be constructed in
three divisions with suitable walls between them extending
from the foundation to the roof, as a protection from fire, and
to be separately used, one for a gallery of fine arts, another
division for the library and other accommodations of The
Hartford Young Men's Institute [the name of which was
changed to The Hartford Librarv Association bv act of the
14
General Assembly approved March 26, 1878] : and the third
division for the use of the Connecticut Historical Society
* * *"' Every subscriber to the amount of Twenty-five Dollars
or more was to be a member of the corporation to be formed,
and at all meetings of the shareholders the holder of one
Twenty-five Dollar share would be "entitled to give one vote".
The holder of a share of One Hundred Dollars would have
four votes. The One Hundred Dollar shares were to be
"assignable and transmissible", but those of Twenty-five Dol-
lars each were to "become extinct upon tlie death of the
subscriber".
The alTairs of the Association were to be managed by
Trustees, to be elected annual]}- by the shareholders.
The amount was duly subscribed, and on March 18th, 1842.
a deed of trust was acknowledged by Daniel Wadsworth.
transferring the "lot of land" to certain trustees "in trust for
a corporation intended to be created and organized".
In the year 1842 Wadsworth Athenseum was incorporated
by act of the General Assembly, "Generall}' to do all acts
necessary and proper to carry into full effect the ol)iects and
purposes for which such land was granted".
The Trustees to whom Wadsworth deeded the land trans-
ferred it "unto Wadsworth .\tlien;eum and their successors",
November 25th. 1842.
The building was completed in jul\'. 1844. It had "a front
of 100 feet in length, the center being eighty feet deep and the
wings each seventy feet."
At the meeting of the citizens of Hartford held on Septem-
ber 24th, 1841, "to devise the ways and means of raising a
fund for the erection of a building on land ])roposed to be
given by Daniel Wadsworth for that purpose", David Wat-
kinson was chairman. On December 13th, 1857, David
Watkinson died. He be([ueathed One Hunch'ed Tliousand
Dollars to certain Trustees. "Particularly for the purpose of
establishing in connexion with the Connecticut Historical
Society a Lil)rary of Reference". Of that sum of One
Hundred Thousand Dollars. Five Thousand was designated
"to aid the Connecticut Historical Society in extending their
division of the Wadsworth Athen.eum * * * or otherwise en-
15
larging- their accommodations for said Library of Reference
in connexion with * * * said Historical Society", the plan for
such enlargement, etc., to be approved by the Trustees of the
Library. Fifteen Thousand Dollars was directed to be set
apart "as a Librarian Fund", the income to be applied to pay
the salary of a librarian to be "appointed by the Connecticut
Historical Society with the approval of my [his] Trustees,
and their successors ***** provided said Society *****
set apart a like principal sum of fifteen thousand dollars, the
income of both which sums", to be "applied to pay the salary
of such Librarian * * * * or if such Historical Society, instead
of procuring * * * fifteen thousand dollars * * appropriate and
cause to be paid an annual sum of not less than one thousand
dollars to be added to the annual income of the first named
fifteen thousand dollars * * * both said annual income and
said annual one thousand dollars * * * * shall be applied to
the salary * * * ". After certain provisions shall have been
complied with, it is directed that "The residue of the net
annual income of the Library Fund [a fund provided in
Section 4th of Article XHI of Codicil No. 11] shall be applied
to the purchase of books for a Library of Reference * * to be
kept in rooms of or in convenient connexion with the Con-
necticut Historical Society".
In 1858 the General Assembly passed an act, which was
approved June 8th of that year, incorporating "by the name of
The Trustees of the Watkinson Library" certain citizens who
were named in the will of David Watkinson, and, as also pro-
vided in the will, as trustees ex officio, — "the Governor of
Connecticut, the president of the Connecticut Historical
Society, the president of the Wads worth x\thenaeum, the
president of The Hartford Young Men's Institute (afterward
The Hartford Library Association and now The Hartford
Public Library), and the President of Trinity College." By
act of the General Assembly approved March 8, 1882, the
Trustees were "authorized to fill any vacancy in their board by
electing as one of said Trustees the Mayor of the City of
Hartford, for the time being and ex officio".
"On April 1st, 1862, the Connecticut Historical Society
voted : To accept the bequests contained in the Watkinson
76
will, upon the conditions in said will provided ; and also ap-
pointing * * * a committee to procure plans tor adding to the
space occupied by said Society in tlie Wadswortli AtheiKeum
building, or in an extension thereof, to be used for a library
of reference, in connection with the room of said Society; and.
for that purpose, to come to an arrangement with the trustees
of the W'atkinson Library ; the whole to be done with the
assent of the Wadsworth Athenaeum cor]^oration." The com-
mittee reported on "April 15th, 1862 * * * that the tinistees of
the W'atkinson Libran- had purchased the house and grounds
of the late Daniel Wadsworth. adjoining the land of the
Wadsworth Athenaeum : that it had conferred with the com-
mittee of said trustees; * * * Jiad examined two plans for the
proposed enlargement, and recommended the passage of votes
which may be summarized as follows :■ —
That the Connecticut Historical Society proceed to construct
an addition to its division of the Athen;eum Building; that
said addition Ix- for the use of the books of the Watkinson
Library until such time as the whole, or a part thereof, shall
be needed for the books and collections of the Historical So-
ciety ; that in that case the said Society will repay to said
Trustees [of the Watkinson Library] the whole, or a pro-
portional part, of the moneys expended [of David Watkin-
son] in constructing such addition, to enable them to erect
other rooms for the Watkinson Library, in connection with the
books, etc., of the Historical Society — or this Society would
'with such repaid moneys", erect said additions for the Wat-
kinson Library; * * * that the president of the Historical
Societ}- ])e authorized to execute an agreement, or indenture,
to the foregoing effect with said Trustees ; and that Calvin
Dav. Erastus Smith, and J. Hammond Trumbull be authorized
to arrange the terms and stipulations necessary to connect
said library with tlie books and collections of the Historical
Society."
The report of the Committee was adoptetl. and the votes
passed Ajiril 15. 1862. ""At the same time the form of an
indenture, submitted by said Committee and made a part of
its report, was carried by said adojitioii." The indenture re-
cites the temis of the bequest by Davi(,l Watkinson * * ""for
17
the purpose of establishing a Hbrary of reference in 'perpetual
connection' with the Historical Society * * * " ^iXiA then
(quoting Judge Adams), "It was * * * agreed, between the
said Historical Society, of the first part, and the trustees of
the Watkinson Library, of the second part, that said party of
the first part would erect an addition to the Athen;eum liuild-
ing, extending from the east side thereof to the eastern line
of the land belonging to said Athen?eum ; said addition to be
used by said Society and said libraiy of reference for the
mutual convenience of both, having due regard to their re-
spective charters, the trust deed of Daniel Wadsworth, and the
will of said Watkinson. It was further agreed that if the
Watkinson Library should thereafter erect, on its own land,
another building for the accommodation of said library of
reference, then said building should be so constructed as to
open into the addition hereinbefore provided for, so as to
make the respective collections of books, etc., inseparably and
perpetually usable in connection with each other, and that an
'inseparable union' should exist between the two collections.
It was also agreed that the Historical Society would appoint
and pay a librarian as soon as it should be able to collect the
necessary funds, as contemplated in said Watkinson's will, and
in the manner therein specified ; said appointment to be sub-
ject to the approval of said Trustees [of the Watkinson], who
were to contribute to the payment of said librarian in the
manner mentioned in said will; the compensation of said li-
brarian to be such as both said parties should from time to
time agree upon. Said Trustees [of the Watkinson] further
agreed to deposit in said addition all the books and collections
constituting said library of reference. Also, that the said
Historical Society should always have a prior right to the use
of said addition, or of any part thereof, whenever it should
desire and find needful so to do."
"On May 2, 1862, the Trustees of the Watkinson Library,
by votes, formally 'accepted, approved, and agreed to' the
votes of the Historical Society * * * * provided, however,
that said indenture contain an additional clause binding the
Historical Society to expend an equal amount of money in the
constiiiction of other accommodations for said librar\' of
reference before, and in case, said libraiy be required to vacate
18
said addition; otherwise, the Historical Society slmuld repa}-
to the W'atkinson Library the amount so expended from said
fund of the Watkinson Library."
"On May 6, LS62. said votes of tlie Trustees of the Wat-
kinson Library were adopted by the I fislorical v^cjciety, includ-
ing said additional clause of the indenture."
The librarian of the Watkinson Library for many }ears
was j. Hammond Trumbull. He was lil)rarian also of the
Connecticut Historical Society. In a letter dated April 12,
1876. which he addressed to Dr. E. K. Hunt, "Commissioner,
etc." "in compliance with your [his| recjuest" he stated that
he was appointed in 1862. In that letter he says further tliat
"a building was erected adjacent to and directly communi-
cating with the main hall of the Historical Society, and by
the purchase of the Wadsworth mansion and grounds adjoin-
ing the site of the new building, ample provision was made for
the future enlargement of the [Watkinson] library". "The
Connecticut Historical Society", he writes, "has a central and
convenient location on Main Street, in the south wing of the
Wadsworth AtheUceum. Tlie central division of the Athe-
naeum is appropriated under tlie trust (\i^i;(\ of tlie founder
* * * to a (jallery of I'ine Arts; and the north wing, to the
library and reading rooms of the [Hartford] Young Men's
Institute ***** l-'oi- the puri)oses of consullation. tlu- W'at-
kinson and the Historical Society's libraries are virtually one,
with an aggregate of about forty-three thousand volumes
* * * ". This in the year 1876.
Presumably something was then stirring in the minds of
men. The hrst evidence of action is furnislied in tlie follow-
ing notes from tlie records of the Connecticut Historical
Society : —
"At a month]\- meeting of the Connecticut Historical
Societ}', held at their rooms, Tuesday evening, ]anu;iry 3.
1882. Present, j. H. Trumbull, President. 'I'he President
explained in ])art the contemplated erection of a new building
for the Watkinson Library, and the founding of a free Pul)lic
Library and .Museum. The President, C. ]. I lo.idl) and v^.
W. Adams were a])pointed a committee, to meet committees
from the other bodies interested, and report to a future
meeting."
19
"At the monthly meeting- of the Connecticut Historical
Society held at their rooms Tuesday evening, Feb. 7, 1882.
Voted : To add Dr. Henry Barnard to the Committee
appointed at the last meeting on the consolidation of the
Public Libraries."
"At the annual meeting of the Connecticut Historical
Society, held in the Hall of the Society, pursuant to notice,
May 22, 1883, the Committee appointed in January, 1882. to
meet committees from the Watkinson Library, the Wadsworth
Athenpeum, and the Hartford Library Association, with refer-
ence to proposed changes in these organizations looking to the
establishment of a free public library, made a partial report,
and was continued, said Committee consisting of the President,
C. J. Hoadly and S. W. Adams."
By an Act approved March 14, 1883, the City of Hartford
was authorized to appropriate "a sum not exceeding one-fifth
of one mill upon the grand list" for the support of "a free
public library and art gallery".
The committees appointed by the four allied organizations
"with a view to the union of the four institutions * * for
establishing a Free Public Library and Art Gallery", dated
their report June 29th, 1883. In this report it w^as recom-
mended that the Mayor, Aldermen, and Common Council be
petitioned "to lay a tax for the establishment of the Public
Library and Art Gallery". According to Judge Adams, the
report "was prepared b\' the Hon. J. Hammond Trumbull, the
Chairman of the Joint Committee * * * and substantially
adopted by the several organizations concerned."
This report states : — "The stockholders of Wadsworth
Athenseum hold under the trust deed of Daniel Wadsworth
the land and building occupied by the Art Gallery, the Con-
necticut Historical Society and the Hartford Library Associa-
tion". "The Connecticut Historical Society * * * holds under
the trust deed of Mr. Wadsworth * * the south division of
the Athenseum Building and the land east of it, on which the
building occupied by the Watkinson Library stands."
"By mutual agreement" the sum of Five Thousand Dollars
designated by Mr. Watkinson to provide for the enlargement
of the quarters of the Connecticut Historical Society for the
accommodation of the Watkinson Library "was expended on
the building now [1883] occupied by the Watkinson Library,
the Historical Society reserving their prior right to the use of
a part or all the new building, and the Trustees of the Wat-
kinson Library agreeing to vacate it on the payment by the
Historical Society of an equal amount toward the cost of
another building."
After stressing the immediate need of more space, the
observation is made that — "Fortunately, the necessity was
foreseen by the Trustees [of the Watkinson] and provision
was made for it by the purchase of the Wadsworth property
adjoining the land of the Atheuccum on the east and with a
frontage on Prospect Street."
In this report it was proposed "To transfer the present
Watkinson Library building to the Connecticut Historical
Society, and to provide for the repa^^^lent by that Society, or
in their behalf, of the sum (about Five Thousand Dollars)
received from the Watkinson fund." [expended in building the
extension for the use of the Watkinson Library.]
Most of the preceding quotations are from the pamphlet
published by this Society. December. 1889. containing infor-
mation gathered and compiled by Judge S. A. Adams, and
other members of a Committee appointed for the purpose, pur-
suant to a vote passed by The Connecticut Historical Society.
July 2nd. 1889. What follows has been gathered from the
records of the Connecticut Historical Society by Mr. Albert
C. Bates, Secretary and Librarian of the Society: —
"At a regular meeting of the Connecticut Historical Society,
held at the Hall of the Society, pursuant to notice. October 2.
1883. The president on behalf of the Committee appointed
with reference to proposed changes in the several organiza-
tions associated with the Wadsworth Athenaeum, made a
report containing certain recommendations."
According to the minutes. — "A printed copy of the report
is inserted in these records." Rut the "printed copy" is not
there now.
"At a regular meeting of the Connecticut Historical Society,
held in the Hall of the Society pursuant to notice (the Annual
Meeting having also been adjourned to this date) June 3rd,
1884, Judge S. W. Adams of the Committee of union of the
21
ori,fanizations associated with the Wadsworth Athen?euni. was
called upon to report. He said that at the request of the other
mem])ers of the Committee he had drawn up a series of Arti-
cles of Association ; but as they were still in the hands of some
members of the Committee for approval, he was unable to
present them at this meeting."
At a regular meeting of the Connecticut Historical Society,
held pursuant to notice in the Hall of the Society, January 6,
1885, a series of resolutions received from the Trustees of the
Watkinson Library regarding a plan of union of the organiza-
tions associated with the Wadsworth Athenseum was brought
before the Society. After remarks by the President, and
S. W. Adams of the 'Committee on Union', the resolutions
were referred for action to the next monthly meeting.
"At a regular meeting of the Connecticut Historical So-
ciety, held in the Hall of the Society pursuant to notice.
February 3, 1885, a copy of a preamble and resolutions adopted
by the Trustees of the Watkinson Libraiy at a meeting held
December 15, 1884. as substantially representing the opinion
of that board concerning the proposed consolidation of inter-
ests, with a view to the establishment of a Free Public
Lil)rary and Art Gallery, having been received from said
Trustees, with a request that action should be taken thereon
by this Society, it was voted : — That this Society approves the
said preamble and resolution, as substantially representing the
opinion of this Society concerning the proposed consolidation
of interests."
"At a regular meeting of the Connecticut Historical Society,
held, pursuant to notice, in the Hall of the Society Februaiy
7. 1888, the president laid before the Society a report presented
to a joint meeting of the Trustees of the Watkinson Library,
the Standing Committee of this Society, the Stockholders of
the Wadsworth Athenaeum and the Board of the Hartford
Library Association, said meeting having been held in the
Watkinson Library February 6th, on adjournment from Janu-
ary 30, 1888. The meeting was called for consultation and
action in reference to such alterations and additions as may
be necessary for the joint occupation by the Watkinson Li-
brary, this and other Societies occupying the Athen?eum
building * * * " "It was voted: That this Society approve
in ^^eneral the plan ccnitaincd in the report of a joint commit-
tee, presented at a meeting [of the Joint Committee] February
6th. 1888: and do hereby appoint a committee to confer with
the other committees on. or before. b\'bruar}' ISlh. [1888].
'Phis committee to consist of the President, ex officio, and
three members of the Society, to be bv him named."
"At a regular meeting of the Connecticut Historical Society,
held, pursuant to notice, in the Hall of the Society, March 6.
1888, the Committee appointed at the previous meeting to
confer with Committees ap]:)ointed by the other corporations
connected with the Athen<euni building, on the recommenda-
tions contained in the [committee's] report of February 6th,
1888, reported verbally [sic] and presented the recommenda-
tions of February 6th as amended and adopted by the several
committees at the joint meeting [held by them] the 27th of
Februan' [1888|. On motion it was voted: — That the report
of the 6th of February as amended and adopted by the Com-
mittee of the joint interests be adopted b\ vote of this body.
On motion it was voted: — That the Committee of this Society
appointed at the meeting of b'ebruary 7lh, be continued; and
that this Committee is empowered to make all transfers of
property, or transact any other business necessary to perfect
the changes contemplated in the report as above, subject to the
a])])roval of the vSociety."
"At a regular meeting of the Connecticut Historical Society,
held, pursuant to notice, in the TTall of the Society April 1st.
1890, judge Adams ])resented a contract drawn up by the lion.
X. Shipman on behalf of the Trustees of the Wadsworth
^Athenceum. and this Society, relating to the consolidation of
the various interests in the ])resent building * * * A committee
was appointed to examine into the conditions of the same
[contract] and report to a future meeting * * * ."
"At a Sjjccial Meeting of the Connecticut Historical v^ociety.
held April 8, 1890, pursuant to notice and by the request of
more than three members of the Society, with \ ice President
Stedman in the chair * * * the Chair stated the object of the
meeting to be the hearing of tlu- report from the committee
appointed to examine the pro])osed contract between the
Trustees of the Wadsworth Athenaeum and the Society. "'
23
"Judge Adams, [who represented this Society] remarked
that with certain minor changes the committee would advise
the adoption of the contract. He further remarked thai the
contract was designed to carry out in its provisions, ideas con-
veyed in a report presented to the Society and adopted by it
at the meetings in February and March, 1888. The contract
was then taken up section by section and after amenchiients
and slight changes was approved. On motion it was voTKu : —
that John W. Stedman [the Vice President] be authorized to
sign the name and af^x the seal of the Society to this contract.
On motion it was voted: — that the report of the Committee
be accepted and adopted and the committee continued with
power to make such verbal changes in the contract as may be
necessary to harmonize the views of the parties thereto."
The contract was as follows : —
5): * * >1< H^ ^: H<
"Whereas a plan for the joint benefit and enlargement of
the efficienc}- of the corporations hereinafter named was
approved by the Committees of the Athenaeum, tlie Historical
Society, the Watkinson Lil)rary and the Hartford Library
Association on February 27th, 1888, and said plan was in
general subsequently adopted by the votes of said several cor-
porations, which was as follows, to which reference is es-
pecially had :
1. Have conveyed to the Wadsworth Athenaeum all the
real estate and interest in realty owned by other cori)orations
save those of occupancy.
2. Have the Wadsworth Athenaeum thereu])on. in tlie name
of the joint enterprise and with the weight of the joint bene-
fits, appeal to the public for financial aid to make such build-
ings, additions, reconstructions, changes, etc., as ma_\- be de-
cided upon as best suited to the purposes for which they are
intended; and if the response shall be adequate, to create a
permanent fund the income of which shall be used for the
heating, lighting and care of the property, and such other
general objects as may be agreed upon.
3. Leave in the Athenaeum corporation the full and abso-
lute direction, control, and care of said property, the bodies
occupying the same paying such, and only such, ratable share
of the expense as may be just, and as may be demanded by
the necessities of the AtheiicTum fund raised for the jjurj^ose.
4. By action of the Athen?eum or by reservation in con-
veyances, secure to each of the other corporations suitable
rights of occupancy, subject, however, to the assignment and
control of the Athenceum trustees.
5. Provide that the same number, viz : eleven members of
the r>oard of Trustees of the Wadsworth Athenseum. the
number fixed by its charter, shall hereafter continue: but that
one member of each of the other corporations shall be a mem-
ber of the P)oard, to be presented by the nomination of the
respective corporations.
5ic sK H= si: ^ ;i; ^
And whereas said plan has been in part carried out by the
subscription of Four Hundred Thousand Dollars to the Wads-
worth Athenrcum for the purposes named in Article 2 of said
Plan, and said Athenaeum proposes to enter into the work of
building an addition to its present building and of changing
tlie internal arrangements of the present building so as to
enable the several corporations to serve the public with more
efficiency.
And whereas the Historical Society entered into an agree-
ment with the Trustees of the Watkinson Library, which was
acknowledged May 14, 1862, and was recorded in Hartford
Town Records Vol. 109, pages 160 to 165. by which the His-
torical Society agreed to expend I'ive Thousand Dollars, which
was given by David Watkinson, upon the building now occu-
pied by said Watkinson I^ibrary, and the Library agreed when
it left said room, to provide accommodations on the adjoining
land, which new building should be in convenient connexion
with the books, manuscripts and collections of the said His-
torical Society, and the Historical Society agreed to pay the
Watkinson Library Five Thousand Dollars whenever it pro-
vided its own building,
And whereas the AthentCum has bound itself by a contract
with said Watkinson Lil)rary to provide for it room in a new
building to be built upon said adjoining land and said Library
has agreed to occupy said new building so that the present
room now occupied by the Watkinson Librar\- shall be left
free for the use of the Historical Societv.
25
Now therefore: —
First. The Historical Society agrees to and with the
Athenseum in consideration of the benefits and advantages to
it arising from the said subscription, and of the promises and
agreements herein entered into by said Athenaeum, to carry
into efifect all the several provisions of said Plan hereinbefore
recited, that is to say: The Historical Society hereby agrees
to convey to the Athenaeum by a suitable and proper deed of
conveyance and hereby does assign, quitclaim and convey to
it. in fee simple, all the rights, title and interest of the Con-
necticut Historical Society in and to the real estate and build-
ing of said Athenaeum in the City of Hartford, except the
permanent right to the occupancy of such portion of the build-
ings now erected or hereafter to be erected upon the Athe-
naeum land as shall be reasonably adequate for the purposes
and uses of the Historical Society, not less in space than the
rooms in the south division of the building now occupied by
said Society, which occupancy is subject, however, to the
assignment and control of the trustees of the Athena?um which
is to have the direction and care of said property.
Second. The Athenaeum hereby agrees that for the time
being the Historical Society shall occupy its present rooms in
the South Division of the Athenaeum Building, and the upper
room of the Watkinson Libraiy when it shall be vacated by
the said Library's occupancy of a space in a new building
adjoining the present building on the East; and, furthermore,
whenever this contract goes into efifect, to light, heat, keep in
cleanly order and repair said rooms in the South Division
which are for the time being so occupied by the Historical
Society.
Whenever said Athenaeum desires to move the Connecticut
Historical Society from its present rooms, it will place it in
convenient though not necessarily immediate connection with
the rooms which may be occupied by the Watkinson Library
and give it the exclusive use of as much space as its existing
and prospective wants reasonably require, and light, heat, care
for and keep in repair said new quarters, the intent of this
plan being that a permanent home for said Historical Society
and reasonably adequate provision for its books, manuscripts
and collections sliall al\va}'S he furnished to it on tlie land of
the Athenceum.
Third. The Historical iSociety a.i,n"ees that the execution
hy the Athenceum of the ])rovisions of its contract with the
Trustees of the Watkinson Lihrary. dated April 16, 1890. shall
be regarded by the Historical Society as in full execution (jf
and compliance with the terms of said contract of May 14,
1862, so far forth as those terms relate to an addition to the
present building and the connection of said addition with the
rooms of the Historical Society, and further agrees that when
said new building shall be provided and occupied b\' the Wat-
kinson Lil)rary the obligation of the Historical Societ}- to pay
the Lil)rary I'ive Thousand Dollars shall not cease or be
discharged but shall remain an existing indelttedness.
Fourth. Whereas it is expected 1)}' the Athena'um that
from time to time it will receive additif)ns to its present fund
of I-\)ur Hundred Tliousand T^r)llars either through gifts, lega-
cies, or !))• annu.'d a])i)ro])riations frf)m the town or city of
Hartford, and that said Athenaeum will be in a pecuniary con-
dition to distrii)ute annualh' a sum derived from its annual
income arising from said additional gifts (jr appro])riations
among the corporations or organizations within its l)uilding
whicli need it. said Athen;eum agrees to give and furnish to
said Historical Society such portion of said sum as may be
considered by the Board of Trustees of the Athenreum equita-
ble, in view of the needs of the varicnis institutions within its
building. If any funds are or shall be given to the Athen?eum
for the exclusive use and benefit of said Historical Society, it
agrees to care for, manage and appro])riate such funds in
accordance with the terms of the trust upon which the funds
are or sliall be respectively given.
I'ifth. Said Athenaeum agrees to elect annually a member
of the Historical Society upon the Board of Trustees or offi-
cers of the .\then<-eum." The Contract was signed April 29th,
1890.
]^)y Amendment to the Charter of Wadsworth AtheUceum
approved March 13th, 1925, the fifth article above is so
changed as to read that the board of trustees of Wadsworth
Athen?eum "may include onr member of * * * * The Connecti-
cut Historical Societ\- ***''.
27
"At the Annual jMeetini;;' of the Connecticut Historical So-
ciety, held IMay 25th, 19()9, Francis H. Parker reported the
following- contract entered into l)et\\een the Connecticut His-
torical Society and the Wadsworth Atheuceum, which contract
was ordered to be entered at length upon the Society's
records : —
Whereas, under the provisions of a former contract be-
tween the parties hereto, dated the 29th da}- of April, 1890,
certain rooms in tlie S(Hit]i Division of the Wadsworth Athe-
UcTum building were assigned and allotted to the Historical
Society by the AtheUceum, which rooms said Historical Society
has since occupied :
And Wliereas, in and 1)_\' said contract it was and is provided
as follows :
Whenever said AtheUceum desires to move the Connecticut
Historical Society from its present rooms, it will ])lace it in
convenient though not necessarily immediate connection with
the rooms which may be occupied by the W'atkinson Library
and give it the exclusive use of as much space as its existing
and prospective wants reasonably require, and light, heat, care
for and keep in repair said new quarters, the intent of this
plan being that a permanent home for said Historical Society
and reasonably adequate provision for its books, manuscripts
and collections shall always be furnished to it on the land of
the Athena?um.
And Whereas, owing to certain alterations whicli are now
being made in said Wadsworth AtheUceum Building, it be-
comes and is necessary, and said AtheUceum now^ desires to
move said Historical Society from a portion of the rooms now
Occupied by it, and said Athen?eum has offered to give to said
Historical Society the exclusive use of certain other rooms in
said Athenreum which will be in convenient connection with
the rooms which will be occui)ie(l by the W^atkinson Library,
which new rooms, together witli a part of the old rooms, will
provide at least as much space as it has occu])ie(l and will com-
prise as much space as its present and prospective wants will
reasonably require for some years to come, so that reasonably
adequate provisions for its books, manuscripts and collections
will be furnished.
Xow in consideration of the premises and in consideration
of the mutual covenants of the parties hereto it is hereby
as^reed :
l"'irst. The Historical Society hereby surrenders and re-
leases to the Wadsworth Athenaeum all of the rooms and space
of which it has hitherto had the exclusive use under said con-
tract dated the 29th of April. 1890. as aforesaid, except that
portion of the southwesterly front corner room in the second
story of said Athenaeum Building, which will extend easterly
to the hallway to be constructed leading to the Colt and
Morgan Building and the door space and room over said pro-
posed hallway, and it also releases the rights and privileges in
the cellar storeroom under said southwesterly front comer
room hereinafter provided for.
And in lieu of the rooms and space hereby released, the
Historical Society hereby accepts the two other front rooms
and the north stack room in the second story of said Athe-
naeum Building as and when reconstiiicted according to the
present plans as submitted to said Historical Society, with
accommodations for its newspaper tiles in the new Morgan
I)uilding or elsewhere, and the storeroom in the northwest
corner of the cellar in the Athenaeum Building, or proper
equivalents therefor as hereinafter provided.
Second. In consideration whereof, the Athenaeum hereb}'
assigns to said Historical Society the use of the following
rooms and space in said Athenaeum Building, to wit, those
certain three front rooms and the adjoining north room in the
second story of said Athenanmi Building, which are to be
largely reconstructed according to said plans which have been
submitted to said Historical Society.
Third. The Athenaeum also agrees to assign from time to
time to said Historical Society proper accommodations for its
newspaper files, either in the. basement of the new Morgan
Building, or elsewhere ; that it will continue for the present to
allow the Historical Society to continue to occupy the store-
room in the so-called Annex Building ; and also the store-room
in the northwest corner of the cellar of the Athenaeum Build-
ing, and that hereafter if it [The Athenaeum] shall desire to
change the occupancy of any of said rooms it will assign, so
far as it properly can, to said Historical Society eciually con-
venient and spacious rooms in other parts of its buildings.
Fourth. Said Wadsworth Athenseum hereby agrees to
"light, heat, care for and keep in repair" the rooms and space
now assigned to said Connecticut Historical Society as afore-
said.
• Fifth. It is hereby mutually agreed that this contract shall
be a modification of the contract hitherto executed by and be-
tween the parties hereto (late<l the 29th of April, 1890, as
aforesaid, and that as modified hereby the other provisions
thereof, mutatis mutandis, shall apply hereto, and especially
with the resei^ved right hereafter, if found necessary, to move
said Historical Society from the rooms now assigned to it, but
subject to the same conditions as are expressed in said contract
of April 29th, 1890."
"In Witness Whereof, the Connecticut Historical Society
by Francis H. Parker, Chairman of the Library Committee,
he being especially empowered thereunto", and a committee
of the Wadsworth Athenaum, set their hands and the seals
of the respective Corporations to the document on the 22nd
day of April, 1909. Francis H. Parker, Chairman of the
Lil)rary Committee, was "empowered thereunto" by a vote
passed, — "At a regular meeting of the Connecticut Historical
Society held pursuant to notice in the libraiy, March 2, 1909,
with President Hart in the chair and twenty members
present."
"Corresponding Secretary W. DeLoss Love offered the
following resolutions: —
Whereas the Wadsworth Athenseum desires to move the
Connecticut Historical Society from part of the rooms now
occupied by it and to make provision for said Society and its
books, manuscripts, and collections in other rooms in the
Athenaeum Building when the changes therein are completed.
Now, therefore, voted: — That the Library Committee of
this Society be and it is hereby authorized and empowered to
arrange such a readjustment with the trustees of said Athe-
naeum as will secure adequate provision for the books, manu-
scripts and collections of the Society ; and with power also to
release and surrender in the name of this Society to the
30
Athenaeum the portions of the buildin"^ now occupied l)y the
Society in exchange tor the new accommodations to be pro-
vided for tlie Society. The resokition was unanimousl\-
adopted by vote affirmative."
Wherefore it appears that the careful plans of David W'at-
kinson, as set forth in articles XTI and XIII of Codicil Xo. 11
of his will, "])articularly for the purpose of establishing in
connexion with the Connecticut Historical Society, a Library
of Reference * * * to be kept in the rooms of. or in convenient
connexion with the Connecticut Historical Society" are re-
spected, and restated, atfirmed and reatftrmed in sundr}" verbal
guises, in act of incorporation, in contract, indenture, agree-
ment and readjustment, and. fmally. in this contract of 1909.
as well as in the contract of 19()().
The advantages of physical union of the two libraries from
the standpoints of economy of investment and convenience in
use, have l)een pointed out at dififerent times, in various places
and b\- many persons. The "inseparable union" as the inden-
ture of 1862 characterizes it, is touched upon in Dr. Trumbull's
letter of 1876 with an intimation of approval. Lsers of the
collections have commended the arrangement, through the
intervening years to the present time, when the two libraries
have come to possess a vast collection oi literary and other
historical material of great volume, and in some respects
priceless and unique. Their value from material and artistic
points of view calls urgentl\' for a sanctuary [)ermanent and
safe.
In January. 1926, at the request of the president of
Athenaeum, a committee was appointed, consisting of the
Society's president. Dr. George C. F. Williams, Charles G.
Woodward and Martin W\dles, "to meet similar committees
from Wadsworth Athenaeum. The Walkinson Library. The
Hartford Public Library, to confer regarding ])lans for
the future development of these institutions". Thus far the
committee has nothing to report but conversations, .\everlhe-
less. the cause has somewhat advanced. Moreover, the gift of
the late George Edward Hoadley to establish a building fund
and his l)e(|uest for a hre-proof building "to be used and occu-
pied in whdU- or in part by the Connecticut Historical Societ}""
— Ji — ■
furnish reason f(M' tlie hcliet" that llie providini,'' of a suitable
structure will not be long delayed. These gifts of Mr. Hoad-
ley with the bequest of Silas Chapman, Jr., will go far toward
establishing the Historical Society, in connection with its
younger associates on this ground, upon a firmer and ])roader
foundation, so, calculated to yield a greater usefulness to a
greater Hartford, surpassing even the fine vision of those
benevolent worthies of the last century, who wrought earnest-
ly and gave generously to the increasing advantage of later
residents in this fortunate city.
George C. F. Williams,
President.
€ibrarian'f Ko;?ort.
Mr. President and Members of the Society:
In presenting^ my thirty-fifth report as librarian, it becomes
increasingly difficult to offer something that shall be of in-
terest and at the same time not to repeat what has been said
in previous reports. Statistics and individual items var}-; but
otherwise the reports, like the general course of events in the
librar}-, pursue the even tenor of their way from year to year.
This even tenor in one respect is most discouraging. Xo re-
lief is in sight from the present crowded and somewhat
chaotic conditions of our librar}-. Each year these conditions
become worse, and proper service to our readers more difficult.
So far as your present librarian is concerned, the prospective
new librar\- building and consequent relief from present
conditions seem further away than ever before.
The regular duties pertaining to the library" have taken up
so much time that little work has been done in preparing the
records of the Particular Court for printing, and the volume
has not yet been placed in the printer's hands. The only
publication issued during the year was our annual report, a
pamphlet of sixty-two pages, a copy of which was sent to each
member of the Society.
The number of readers during the year was 3485. This is
an increase of more than six per cent over the number for
last year.
It is with a feeling of sorrow that I refer at this time to
the recent death of Francis H. Parker, one of the senior
members of the Society, a member of our Librar}* Committee
for almost thirtA--two years and chairman of that committee
for almost thirty years. His service to the Society in this
connection was noteworthy, and his place on that committee
will not easily be filled. As my immediate superior, I miss
his presence and his advice.
Our recently deceased life member Newman Hunger ford
has presented to the Society the collection of American coins
which he has been many years in gathering; also a beautiful
antique mirror in its original elaborate gilt frame which was
a part of the wedding outfit of his grandmother. Orinda
(Williams) Catlin. in 1799.
Miss Alice M. Gay has given us the interesting collection
she had gathered of picture post cards of about 800 American
library buildings; and Miss Mary E. Manwaring has given us
a collection of about 200 cards, nearly all of them Hartford
views.
\'ice-President Newton C. Brainard has given to the
Society the remaining copies of the Civil War Diary of
Charles H. Lynch, 18th Conn. Vol., 1862-1865, which was
pul)lished by him in 1915. Proceeds from the sale of these
copies are to be added to the Lucy A. Brainard Book Fund.
Mr. Brainard has also added to a previous gift by him, a few
more copies of the Brainard Genealogy. It may be noted that
the principal of the Lucy A. Brainard Book Fund has already
been increased more than $425 through the sale of books
presented for that purpose. The total, derived from the in-
come of various funds, now available annually for the
purchase of books, amounts to almost $600.
Among books of special Connecticut interest that have come
to hand may be mentioned histories of Westport by Birge, of
Cornwall by Starr, of Woodstock by Bowen, of Danielson by
Arnold, of Enfield by Sheldon, of Manchester by Spiess &
Bidwell, Wilton church anniversary. Families of ancient New
Haven, vol. 3, Ecclesiastical shields by Symonds, Connecticut
Republican Magazine, no. 1, printed in Suffield in 1802, Sketch
of Abel Buell by Wroth. Other publications of interest in-
clude Benjamin Trumbull's Compendium of the Indian Wars
of New England written in 1767 and now first published by
our member Charles A. Goodwin, who has presented a copy
to the library; Seals of maritime New England by L. F.
Middlebrook; \'irkus' Abridged compendium of American
genealogy, vol. 2; Rutherford B. Hayes' Diarv' and letters in
five volumes ; the George Rogers Clark papers ; the Sir
William Johnson papers ; the special proclamation and pro-
gramme for Nathan Hale day, September 22, 1926; from
34
Charles T. Wells a rare "Plan of Kennebeck & Sagadahock
Rivers & Country adjacent", engraved and printed by Thomas
Johnston of Boston in 1754. We are continuing by purchase
the \'ictoria History of the Counties of England, about 70
volumes of which were presented by our late \'ice-President,
James J. Goodwin.
The interest of our president, Dr. George C. F. Williams,
in everything pertaining to the American Revolution is well-
known. Due to his extended study of this subject, he
gathered many photostat copies of printed material, the origi-
nals of which are very rare and could not be secured by him.
These copies, to the number of more than 225, he has now-
presented to the Society. They consist, for the most part, of
broadsides and leaflets and they deal not only with the Revo-
lution itself, but with the preliminary doings relating particu-
larly to the Xon-importation Agreement and the Stamp Act.
Among them, to mention only a few that are of interest, are:
An address to the merchants of Philadelphia requesting them
to join the non-importation agreement; request in 1770 that
purchases be not made from certain P>oston merchants who
had not obeyed the non-importation agreement ; the original
of the song Yankee Doodle beginning "blather and I went
down to camp" ; address to the commissioners appointed by
the East India Company for the sale of tea in America, in
opposition to such sale ; address to the freemen of America in
relation to the taxation of tea ; address to the Free-born Sons
of Liberty in Massachusetts ; poem addressed to the tea-drink-
ing ladies of New York; ode on the death of the five young
men who were "murthered" in the Boston Massacre ; procla-
mation of Governor Jonathan Trumbull of Connecticut
forbidding the exportation of grain out of the colony ; reso-
lutions adopted by the Sons of Liberty of New York; report
of a meeting of delegates from the towns of New London
and Windham Counties in 1774 to consult for the common
safety; petition of the merchants of the city of London to
Parliament in January 1775 in favor of America; address of
the city of London to the King in favor of the Americans,
presented to His Majesty in June 1775; proclamation of
Major General William Howe, calling upon the Americans
to be loyal to the King; address in French by the Continental
Congress to the inhal)itants of Canada in January 1776;
proclamation by Governor Truml)ull in May 1776, establish-
ing an embargo against the exportation of numerous articles;
ofifer of a reward for the capture of Major Christopher
French, a British officer, who had escaped from Hartford
jail. December 1776; address of the Continental Congress to
the inhabitants of United States, May 1778; proclamation by
Governor Trumbull, December 1778, to the inhabitants of
Connecticut, exhorting them to religion and virtue; act of the
xAsseml)ly of Connecticut, April 1779, for ascertaining the
quantity of grain and flour which may be supplied to the
army; address of Ira Allen to the inhabitants of \''ermont,
July 1779; act of the Connecticut Assembly in October 1779,
for raising 4000 troops to aid General Washington ; declara-
tion of Governor Trumbull. March 1781. exhorting the people
to consider the invaluable liberties for which they are con-
tending; proclamation dated October 25. 1781, and printed in
New London, announcing proposals from Lord Cornwallis for
a capitulation; proclamation by the President of Pennsylvania,
April 1783, declaring a cessation of arms by land and sea
between the United States and His Britanic Majesty.
In 1895, 1897 and 1898, Miss Helen Evertson Smith of
New York City and Sharon, Conn., presented to this Society
a large amount of correspondence of her grandfather, John
Cotton Smith, who was governor of this state from 1812 to
1817. which period included the time of the War of 1812.
Miss Smith died a few months since and in accordance with
her expressed desires, further material relating to her grand-
father and publications from his library have been presented
to the Society.
The manuscripts recently received consist of more than 250
letters covering the period of the War of 1812; also about 675
books, pamphlets and broadsides, about 100 of which are
duplicates. These books and pamphlets are miscellaneous in
their nature, comprising early government documents, ad-
dresses, orations, speeches, sermons, reports of various kinds,
biographies, catalogues, religious controversies, pamphlets
upon the subjects of slavery-, temperance, and Connecticut
history, including a number of early Connecticut imprints.
36
Amon^ the pamphlets are many that are of more than ordi-
nary interest and the whole forms an exceedingly valuable
collection.
Accompanying these is a portrait in crayon of Governor
jolm Cotton Smith drawn l)y Charles R. J- F. de Saint Memin.
'I'his is a remarkably tine exam])lc of Saint Memin's work and
forms a distinguished addition to our collection of portraits
of Connecticut worthies.
Too much credit cannot be given in this connection to Rev.
William 15. Johnson of Norfolk, through whose kindness and
efforts some parts of this collection were preserved from
destruction and secured to the Society.
Miss Caroline M. Ilewins, a member of this Society and for
many years the honored Librarian of the Hartford Public
Library, had for a long period gathered books i)ublished for
children and voung people. Her interest in children made the
gathering of such publications a natural consequence and she
took great delight in forming and constantly adding to this
collection.
L'nder the terms of her will, these books and pamphlets
were given to this Society. They number more than 3650
volumes and pamphlets and in addition there are about 1000
unbound numbers of magazines published for children. Among
the pamphlets are about 750 which may be strictly classed as
juvenile juiblicaticms. They are the small pamphlets issued
for the amusement and instruction of young children. Many
of these are of much interest for their place of publication,
name of publisher or for the illustrations that the}' contain,
as well as l)eing classics in children's literature. The whole
lot forms a remarkable collection of books and pamphlets for
children and young people and will place this Library well to
the fore among libraries containing similar collections.
Accompanving these children's books were about 100
volumes of Annuals, (jift I'ooks. and similar i)ublications
wliich were so p()])ular nearl\' a century ago. These supple-
ment the extensive collection of such books formed by ]\Iiss
Hewins and presented to the Society several years since.
Mrs. Charles L. W. Pettee of Hartford, has presented us
with a collection of about 90 volumes relating to the Sweden-
borg faith and beliefs. They include many volumes of the
writings of Emanuel Swedenborg, books relating to him and
books published by or relating to the "New Church" and its
beliefs. While this Society does not make a point of gathering
religious works, such a collection as this upon so interesting
a person as Swedenborg, is a worthy addition to its Library.
Mrs. Harriet Day Hansel has presented us with a portrait
of her great uncle, William Hungerford, Esq., painted by
George F. Wright. Mr. Hungerford, who resided in Hart-
ford for the greater part of his life, was a prominent and
perhaps the most learned lawyer in the state. He died June
15, 1873 in the eighthy-seventh year of his age.
Printed genealogies of the following families have been
acquired during the year: Atkins, Rartlett, Bassett Ancestry,
Bates, Bicknell, Blackney-Sabin Ancestry, Bond printed in
1826, Bosworth, Brackett, Burch, Burr or Bure, Burton,
Busby. Castle Ancestry, Coleman, Covel, Denio, Eddy, Elwell,
Flag, Frisbee. Frost, Gilmore Ancestry, Greene, Guild,
Haskell, Hatch, Hawes, Hedge, Hedges, Ingersoll, Johnes,
Johnson Ancestry, Eeach, Ludington & Saltus, Miller, Mower,
Olds, Olmsted, Peck & Adams, Putnam, Ramsden, Reynolds,
Smith, Sole or Soule, Stackpole, Stone. Stowe, Tennant,
Tenney Ancestry, Thrall, Tower, Trumbull, Welles, Wheldon,
Wynkoop.
Twelve additions have been made to our unexcelled collec-
tion of eighteenth century Connecticut imprints. They are of
the dates of 1762 (2), 1776, 1781, 1784, 1785, 1789, 1790,
1792, 1795, 1796, 1799. Several of these are, so far as your
librarian is aware, unique copies. In this connection it may be
of interest to note that your librarian has made record of about
770 books and pamphlets printed in Connecticut during the
eighteenth century which are not noted in J. Hammond
Trumbull's "List" published in 1904. This "List" contains
a little over 1700 titles. Of those noted in Trumbull's "List"
our library possesses about 1200, and of those recorded since
the publication of that work, our library possesses about 250.
These figures do not take into account session laws or broad-
sides, of both of which the Society has good collections.
Due in part to the receipt of the collection of books and
pamphlets for children and young people gathered by Miss
Hewins, our accession of printed material for the year is un-
38
usually large. The gifts number 3301 volumes, 1786 pamph-
lets and 183 miscellaneous items. The purchases were 162
xolumes. 463 pani])hlets and three miscellaneous. This makes
a total of 3463 volumes, 2249 i)ami)hlets and 1S6 miscella-
neous; or a grand total of 5898 items. In addition to these are
the manuscripts, some groups of printed items each of which
could not he readily designated other than as a "lot" (such as
alxnit KXK) scattering numbers of magazines for children in
the Hewins collection) and sundry articles other than printed
or manuscrijjt matter.
The following ])urchases have been made with income from
the various funds: I'rainard fund sixteen volumes. Hoadly
fund fourteen volumes. P)oardnian fund four volumes, Russell
fund three volumes and four pamphlets. All copies of the
Goldthwaite Genealogy have now been sold, and the expendi-
ture of the balance received for them in the jnirchase of books
for tile li]irar\- will end the "( loldtlnvaite Fund." so-called;
although it will not end our pleasant recollections of Aliss
Charlotte (joldthwaite.
'I'lie manuscripts ac((uired during the year, with iheir
sources are as follows :
American Antiquarian Society, U\)rcester, Mass.
Certificates (if importation of rum to New London, 1806. (4)
I'.i'clyn B. lialdii^'in. ]\'ashi)igton. D. C.
I'isliops' alistracts of (^ire;U Misscndcn parish regislcM-, lUicking-
hamshirr, I-".ng., 1375-1700.
I'.aldwin extracts from liishoi>s' abstracts of Buckinghamshire and
Northami)tonshirc parish registers in Bodleian Library, Oxford.
Baldwin extracts from court rolls, Hereford, Eng.
Abstracts of early Knglish chancery proceedings, classes 6, 7, 8, 9,
10, 11, in which Baldwins are mentioned.
Digest of Revolutionary War iiension papers of Baldwin name.
Digest of Revolutionary War iicnsion jiapcrs of Cramplon. Scran-
ton and other names.
Journal of livclyn Briggs Baldwin, second in command, Willman
lolar expedition, 1898, 1899.
Ancestry of Evelyn Briggs Baldwin.
Genealogy of the Seamon family.
Extracts from cinuch registers of Tring, co. TTerts., England,
1570-1670. (Baldwin and several other family names).
Abstracts from Calendar of .State Papers, ca. 1547-1656, relating to
Baldwins (4 parts).
Abstracts from Calendar of the Committee for Compounding,
1643-1660, relating to Baldwins.
39
Robert C Beers, Hartford.
Copy of Kev. Roger \'icts church records, 1763-lHOO, made by
Charles J. Hoadly in 1866.
Weather records, 1836-1852, with many historical notes, kept by
Jeremy Hoadley and Charles j. Hoadly of Hartford.
Homer J\\ Braiuard, Hartford.
Johnson family genealogy.
Nezvton C. Braiuard, Hartford.
Records of the Hartford Planting Co., 1864 (to work plantations
in Louisiana).
Dr. Fhilip D. Bit nee. Hartford.
\'olume of written music, about 1830.
Ile:!ry IV. Ening, Hartford.
Invitation to John and Isabella Beecher Hooker's 50th wedding
anniversary, Aug. 1891.
Ralph M Grant, South Windsor.
Inscriptions from Hutchins cemetery, Danielson, Conn.
Charles R. Hale. Hartford.
Copies of inscrii)tions from two small cemeteries in Brooklyn,
Conn.
Copies of inscrijitions from seven small cemeteries in Killingly.
Mrs. Harriet Day Hansel, Hartford.
Miscellaneous old papers of the Hungerford family.
William Hungerford's records of legal cases (3 vols.).
Old account books, 1785 to much later date (10 vols.).
Copy press letter b6ok of a Hartford insurance co. (perhaps ^tna
Live Stock Ins. Co.), 1869-1870.
Miscellaneous papers (many) and memorandum books (28) re-
lating to Hungerford genealogy.
Hungerford genealogy (2 vols)
Hungerford genealogy (2 vols.), evidently early drafts and re-
copied into above.
Hungerford genealogy (2 unliound vols.) evidently a first and
second draft.
East Haddam Folk Book (9 unbound vols.)
"Births, marriages and deaths recorded in vols. I, II and III of
East Haddam Land Records."
"Marriage records of East Haddam Church."
"Hadh-me Church records — baptisms."
Proi)rietors Records of East Haddam, vols. 1, 2. (2 vols.), 1702-
1804.
Millington ecclesiastical society records, 1733-1752; \75i-\773. (2
vols.).
"Thirtie Mile Hand" (Haddam) first book of town records,
1665-1707.
East Haddam vital records, from town records.
40
ICast Haddain socicly ami lowii records, 1706-1739 (unhound),
1740-1763 (unl)()iin(l), 17(i6-lS20. 1H20-1822; also list of freemen
admilti'd and \ilal iH-cords. (4 xols.)
"Memoranda ot I'.ast Maddam Land Records."
East Maddam proiirielors' rights and their transfers.
East Haddam — al)stracts from land records (highways).
"A trne copy of the First Book of Millington Congregational
Church Records."
"lladlyme Churcli Records Admissions to llie Church."
"iiills of Morialiiy I'.asl Haddam Church 1783-1850."
"Baptisms East Haddam Clnncli 1817 lo end of Chapt," 1836.
"Admissions to East iiaddam CInirch."
"Baiitisms in luist Maddam Church."
"The Register Bookes" of East Haddam — abstracts only from early
records.
Miscellaneous abstracts, copies and notes relating to East Haddam.
Clarke genealogy — descendants of William of Maddam.
Mrs. frank llavilaud. I'raiiiiiuiliaiii, Mass.
Genealogies of Bartlett, Buck, Day and mnnerous allied families,
3 vols.
Day family deeds, 1813-30 (6) ; commissions, 1818-20 (2) ; inven-
tory : letter, 181Q.
Ncu'nia)i Hninicrford, Torrington.
Moody (Moodie") and Andrews (.\ndrus) families, Catlin family,
W'ehh family, Miuigerford family.
Alice Iiigltain, CIticago. 111.
Genealogy of Ingham and allied families.
Alict' Jciiiiings. Los Aiigclrs. Cal.
Banfield Capron. Joseph Morse and allied ancestry.
Fraihis r. Maxwell. Roekrillc.
Letter from .\. H. Hawks, New York, June 12, 1837, to George
Maxwell, CMcenficld, Mass.
Sfcihi-r r. Mead. Brooklyn. A'. V.
Copy of Stamford church records — 1st Cong., St. Johns l-'jiis., 1st
Bapt., Meth. Epis., North Stamford Cong.
Co])\ of Marien congregational church records.
lidward I'. Miner. lJ\>rrcstcr. Mass.
Rolls of 7th Co. IQth regiment, Enlield, Comi., 1822, 1823 and un-
dated ; company orders, 1825-1826; Windsor deed, 1772.
Dr Charles li'. Page. Hartford.
.An historical sketch of the Oneida Foothall Club of Boston,
1862-1863.
Dnnglit Porter. Maiden. Mass.
Letter writcn by Horace I'ushnell. Jan. 9, 1863.
4}
The late Helen fi. Smith, Sharon and Neia York.
Copy of Pliney Smith's declaration in 1832 when apijjying for a
pension.
Correspondence and writings of her grandfather, Gov. John Cotton
Smith. 1812-1817. (250)
George B. L'tley, Chicago, III.
Squire family genealogy.
£. Stanley Welles, Nemington.
List of deaths in West Winfield, Herkimer Co., X. Y., 1819-1876.
John H. Williams, Windsor.
Small autograph all)um, aliout 1X72-76, mostly Hartford names.
Purchased
Account book. North Brookf^eld, :\Iass., 1827-1849.
Account book, 1769-1799; with genealogical records of Davenport
family.
Bible records of Avery, Bolles, Brooks, Bullock, Corbin, Darrow,
Givan, Griswold marriages, Merrick, Palmer, — Porter, Reming-
ton, Ross, Smith, of Suffield — ,Southmayd, Storrs, Viets fami-
lies.
Boies family record — in album of sentiments and autographs,
1828-1831, probably written in Chatham, Conn.
Record of Denslow and allied families.
Hascall family register; Hascall letters, 1845-1901 (5) ; Music A'ale
diploma to Ellen M. Hascall, May 27, 1858.
Family records of Kelsey and Stone, King, Ezekiel Phelps, Schmidt
families.
Record of accident cases on Boston & Albany R. R. kept by Spring-
field surgeons, Oct. 1882-Nov. 1889.
Correspondence 1830-1846 and scattering to 1870 (400) and misc.
papers (95) of Collins & Co. of Collinsville and Hartford.
Tax book of Episcopalian society of East Windsor on list of 1812.
Old deeds and documents of Farmington (9).
Parish visits and record of communions, Christ church, Guilford,
1899-1906.
Diary of 1864 of Josephine F. Pierce ( ? of Guilford) with some
Pierce family records.
Hartford Co. official papers, Mittamus, Warrants, etc., 1828-1849
(many).
Diary of a South Marshficld, Mass., girl who studied and taught
school in Xew Haven and Hartford, Conn, and Des Moines,
Iowa, 1?^-1851.
Three small highway tax books, probably of Middletown, 1863,
1866.
Register of East Middle Town Street district, Norwich First
Society, 1840.
— 42
Deaths in Norwich, 1807-1830 recorded by Lydia ITuiitley ;
1830-1864, 1878, 1882-1884, 1889, 1892.
Letters of John Cotton Smith Dec. 30, 1812, and Sept. 12, 1814.
Certain of the manuscripts, such as those relating- to tlie
Baldwin family, copies or al)stracts of U. S. Kevoluticjiiary
War pension papers and of various English records received
from Evelyn 1'.. I'aldwin; the Gov. John Cotton Smith cor-
respondence from the late Helen E. Smith; Hunt,'-erford
genealogy and copies (jf East Haddam records from Mrs.
Harriet Day Hansel, and copies of i^^tamford and Darien
church records from Spencer P. Mead, merit special attention.
Respect fulh' submitted,
Albert C. Hates, Lihrarian.
43
CONNPXTICUT HlSTOKlCAL SoClETY
in account zvitli John O. Enders, Treasurer.
GENERAL FUND
Income Account
receipts
1926. May 1. Balance on hand,
Admission fees,
Annual dues,
Dividends, .
Coupons,
Interest,
Miscellaneous,
Transferred from Goodwin Fund Income Account,
Transferred from Simons Fund Income Account,
Transferred from Coe Fund Income Account,
Transferred from Talcott Fund Income Account,
Transferred from Russell Fund No. 1 Income Acct.
Transferred from Russell Fund No. 2 Income Acct.
Transferred from Henry Fund Income Account, .
Transferred from Fitts Fund Income Account, .
DISBURSEMENTS
Adjust, of divis. subs, to Amer. Tel. & Tel
Transfer taxes and broker's com
Insurance,
Postage and stationery,
Printing and binding,
Supplies and repairs.
Incidental expenses.
Book cases.
Salary, A. C. Bates, librarian.
Services, U. S. Security Trust Co., agent,
Transferred to surplus income account,
Transferred to income account George E
income credited previous year.
Balance, cash on hand, ....
Co. stock,
Hoadley
Fun(
$3,275 66
113 00
1,090 00
818 25
51 18
2 17
15 75
1,252 95
287 98
49 12
246 66
131 78
217 4()
45 03
288 00
$7,884 93
$2 75
2 78
733 14
96 13
220 45
52 34
34 02
158 94
2,100 00
250 00
1,500 00
650 00
2,074 38
Surplus Income Accoi'nt
receipts
Interest
Transferred from General Fund, ....
$7,884 93
$145 63
1,500 00
$1,645 63
44
DISBURSEMENTS
Deposited in Society for Savings,
Deposited in State .Savings Bank, .
Principal Accoint
receipts
Sale of 8 rights Amer. Tel. & Tel. Co.,
Sale of 20 rights Southern Ry. Co.,
Sale of 25 rights Consol. Gas Co. N. Y. com.,
Sale of 30 rights Consol. Gas Co. N. Y. pfd.,
Sale of $500 Second Liberty Loan,
Withdrawn from State Savings Bank, .
DISBURSEMENTS
vSuhscri])lion to 1 sh. .\nier. Tel. & Tel. Co.,
Subscription to 1 sh. Consol. Gas Co. N. Y. com..
Deposited in State Savings Bank,
Balance reser\ed for subscription to Brooklyn Kdison Co
stock, ..........
$1,565 i2>
80 30
$1,645 63
$49 00
14 36
103
13
11
25
501
56
51
00
$730 30
$100 00
7S 00
255 30
300 00
$730 30
WILLIAM F. J. BOARDMAN FUND
IxcoMi- .Account
RECEIPTS
Balance on hand previous account, ....
Interest Mechanics Savings Bank, .....
Coupons U. S. of A. 4th, ......
DISnURSEMENTS
Books purchased.
Balance income on hand.
Princip.m, .Account
receipts
Sale of books,
DISIiURSEMENTS
)eposited in Mechanics Savings Bank, .
$40 80
7 72
14 88
$63 40
$34 50
28 90
$63 40
$40 00
$40 00
LUCY A. BRAINAKI) BOOK FUND
Incomk Account
KECKIPTS
Balance on hand iircvious account,
Coupons, .......
Interest,
DISBURSEMENTS
Books purchased,
Broker's commission,
Balance income on hand,
Dividends,
Coupons,
Interest,
niSHURSEMENTS
Broker's commissions, .....
Transfer tax, .......
Transferred to General Fund, Income Account,
$54 86
72 61
13 13
$141 20
$93 25
62
47 33
$141 20
Principal Account
receipts
Sale of $1,000 Second Liberty Loan $1,003 13
Sale of books, .......... 51 00
$1,054 13
DISBURSEMENTS
Deposited in Society for Savings $1,054 13
$1,054 13
Surplus Income Account
receipts
Interest $12 07
DISBURSEMENTS
Dcjiositcd in Society for Savings, ...... $12 07
JAMES J. GOODWIN FUND
Income Account
receipts
$1,029
00
220
00
7
56
$1,256
56
$2 95
66
1,252 95
$1,256 56
Principal Account
receipts
Sale 45 rights Consol. Gas of N. Y., com. $185 62
Sale 70 rights Consol. Gas of N. Y., prcf., .... 26 25
\\'ithdra\vn from Society for Sa\ings, ..... 163 13
$375 00
DISIUTRSEMENTS
Subscr. to 5 shares Consol. Gas of N. Y., com., . . . %3~T' 00
46
LUCIUS B. BARBOUR FUND
IxcoMK Account
RECEIPTS
Balance on hand i)revious account,
Interest
DISBURSEMENTS
Balance on hand, .......
Prixcipai, .Account
receipts
Sale of hooks, ........
DISBURSEMENTS
Deposited in .XTcchanics Savings Bank, .
$2 30
5 59
$7 89
$7 89
$74 50
$74 50
BUILDIXG FUND
Coupons.
Interest,
Sale of hooks,
PISmTRSEMENTS
Deposited in Travelers Bank & Trust Co.,
$450 00
572 94
20 00
$1,042 94
$1,042 94
SILAS CHAP^FAN, JR. FUND
Income Account
receipts
Dividends,
Coupons, ...........
Interest, ...........
.Amount of income received from Estate of Silas Chap-
man, Jr.,
DISBURSEMENTS
Transfer taxes, .........
Broker's commissions, ........
Transferred to principal account iov investment,
Bahmcc on hand,
Principai, Account
receipts
.Amount received from the Estate of Silas Chapman, Jr., .
Sale 80 shares Fireman's Fund Ins. Co.
Sale 20 shares Hoine Fire & Marine Ins. Co.,
$417 7^
10 41
102 12
861 hi
$1,391 85
$ 83
4 ?,7
1,300 00
86 65
$1,391 85
%i,222> 98
7,159 60
590 00
'//
Sale 21 shares Amer. LaFrancc Fire Engine Cc
Sale 3 shares Wm. A. Rcjgers, Ltd., .
Sale 4 shares Metropolitan Casualty Co.,
Sale 1 share City of N. Y. Insurance Co.,
Sale 1 share Chicago & Northwestern Ry. Co. pfd..
Sale 5 shares National Liherty Ins. Co.,
vSalo 4 shares Metropolitan Casualty Co.,
vSalc 2.T shares Victory Insurance Co., .
vSalc 20 shares Fire Association of Phila.,
Sale 6 shares Reliance Insurance Co.,
Sale 2 shares Amer. LaFrance Fire Engine Co. pfd
Sale 7 shares Northwestern Tel. Co., .
Sale $600 Second Liberty Loan,
Transferred from income account,
DISBURSEMENTS
Deposited in Dime Savings Bank
Deposited in Travelers Bank & Trust Co., .
Deposited in Society for Savings
Deposited in ^^lechanics Savings Bank,
Transferred to Estate of Silas Chapman, Jr. for subscrip
tion to 2 shares Conn. Power Co., ....
Balance on hand, ........
259
88
276 00
344 00
272 00
125
25
1,9S4 90
334 00
524 90
1,031
87
129
IZ
172
00
348
25
601
88
1,300 00
$18,678
24
$2,359
11
5,489
13
8,868 34
1,300 00
200
00
461
00
$18,678 24
SOPHIA F. HALL COE FUND
Income Account
receipts
Dividends, ....
Interest Mechanics Savings Bank,
DISBURSEMENTS
Transferred to General P'und, Income Account, .
$48 00
1 12
$49
12
$49
12
CONNECTICUT COLONIAL WARS SOCIETY FUND
Principai, Account
receipts
Balance on hanfl previous account, ....
Sale of books, .........
DISP.URSEMENTS
DciKisitcd in Mechanics Savings Bank, .
$15
00
20
50
$35
50
$35
50
48
GEORGE HENRY FITTS FUND IN MEMORY OF
COLONEL THOMAS KNOWLTOX
Income Account
receipts
Dividends $288 00
DISBUKSKMENTS
Transferred to General Fund, Income Account, . . . $288 00
pRi NCI I'M. Account
RECEIPTS
Balance on hand previous account, $10 -16
Sale of 2 rights Travelers Ins. Co. 482 00
GOLDTHWAITE FUND
RECEIPTS
Balance on hand previous account,
Interest, .........
DISBURSEMENTS
Balance on hand, .....
E. STEVENS HENRY FUND
Income Account
receipts
Coupons, .........
Dividends, ........
Interest,
DISBl'RSEMENTS
.Adiust. of dividend in exch. of bonds for slock, .
Transferred to General Fund, Income .Account, .
$492 46
DISBURSEMENTS
Su!iscrii>tii)n 1 share Travelers Ins. Co., .... $100 00
Deposited in Society for Savings, ...... 392 46
$492 46
$2
1
29
93
$4
22
$4 22
$28 47
16 00
3 76
$48 23
$3 20
45 03
$48 23
C11.\RLES J. IIOADI.Y I-UND
Income .Account
RECEII^S
lialance on hand
])rc\i()us accoinit, . . . . .
$29 84
Coupons,
38 25
Interest
15 02
$83 11
49
DISBURSEMENTS
Books purchased, ......... $44 50
Balance income on hand, ....... 38 61
RECEIPTS
Balance on hand previous account,
Interest,
DISBURSEMENTS
Balance on hand, .....
$83 11
Surplus Income Account
receipts
Interest $9 07
DISBURSEMENTS
Deposited in ^^lechanics Savings Bank $9 07
Principal Account
receipts
Balance on hand previous account, ..... $6 00
Sale of books, 104 00
$110 00
DISBURSEMENTS
Deposit ^Mechanics Savings Bank, $110 00
JONATHAN FLYNT MORRIS FUND
Income Account
$15 16
3 14
$18 30
$18 30
PERMANENT GENERAL FUND
Income Account
receipts
Balance on hand previous account, $17 28
Coupons, 8 50
Interest, 2 90
$28 68
disbursements
Balance income on hand, $28 68
Surplus Income Account
receipts
Interest, ...........
disbursements
Deposited in Mechanics Savings Bank, .....
Principal Account
receipts
Anonymous contribution, ......
disbursements
De]iositcd in Mechanics Savings Bank, .....
$3 04
$3 04
$100 00
$100 00
50
PUBLICATION FUND
Income Account
KKCEIITS
Balance on hand previous account,
Dividends,
Coui)ons,
Interest,
State appropriation.
Sale of l)ooks, .
DISBURSEMKNTS
Printing annual reports, .
Salary of editor and assistants.
Broker's commissions.
Balance income on hand.
$1,135 55
160 00
222 05
12 07
1,000 00
105 48
$2,635 15
$274 40
696 25
7 87
1,656 63
$2,635 15
Surplus Income Account
keceii'ts
Balance on hand pre\'it)us account,
Coui)ons. ......
Sale of $5,(XX) Second Lihert)- Loan,
DiSBiTRSEMENTS
Purch. $3,(M){) lK)nds N. Y. Central R. R., 1930, .
Accrued interest on hoiids jiurchascd, .
Broker's commission,
Deposited in .Mechanics vSaxings Bank,
$212 50
299 26
5,015 63
$5,527 39
$3,055 05
65 00
3 13
2,404 21
$5,527 39
Princii'.m, Account
receipts
Sale of hook.s, .....
Life membership fees,
Sale of $3,000 vSecond Liberty Loan,
mSRURSEMENTS
Purch. 30 shares Consol. Cias of N. Y., prcf.,
Deposited in Society for Savings, .
$27 00
100 00
3,009 3i^
$3,136 3S
$2,866 88
269 50
$3,136 3»
51
THOMAS ROBBINS FUND
Income Account
receipts
Balance on hand previous account,
Dividends, .......
Interest, ........
Book purchased now sold, ....
Transferred from Surplus Income Account,
DISBURSEMENTS
Books purchased, .......
Transfer tax, ........
Broker's commission, ......
.Adjust, of div. on subscrip. to 1 sh. Amer. Tel. & Tel
Balance income on hand, .....
Surplus Income Account
receipts
Interest, .........
Withdrawn from Farniington Savings Bank,
disbursements
Transferred to Income Account,
Deposited in Farmington Savings Bank,
Princip.\e Account
receipts
Sale 13 rights Amer. Tel. & Tel. Co., .
Withdrawn from Farmington Savings Bank,
DISBURSEMENTS
Subscrip. to 1 share Amer. Tel. & Tel. Co.,
$28 7S
427 7S
2 23
1 50
52 43
$512 66
$478 52
06
98
. Co.
2 75
30 35
$512 66
$16 44
52 43
$68 87
$52 43
16 44
$68 87
$79 63
20 37
$100 00
$100 00
GURDON W. RUSSELL FUND, No. 1
Income Account
receipts
Coupons,
Interest,
DISBURSEMENTS
Transferred to General Fund, Income Account, .
$127 50
4 28
$131 78
$131 78
52
GURDON W. RUSSELL FUND, No. 2
Income Account
receipts
Coupons, ........... $212 50
Interest 4 90
$217 40
DISBURSEMENTS
Transferred to General Fund, Income Account, . . . $217 40
DR. GURDON W. RUSSELL BOOK FUND
Income Account
receipts
Balance on hand previous account, ....
Coupons,
Interest,
DISBURSEMENTS
Purchase of books, .....
Balance income on hand.
$35 19
4 25
2 89
$42 33
$30 95
11 38
Dividends,
Interest,
EDWIN SIMONS FUND
Income Account
receipts
disbursements
Adjust, of div. on suhscrip. to Amer. Tel. & Tel. Co. stock,
Transfer taxes,
Broker's commission, ........
Transferred to General Fund, Income Account,
Princip.m. Account
receipts
Payment on distribution Columbia Trust Co. beneficial
certifs.
Sale of 4 rights Amer. Tel. & Tel. Co., .' .' .' '.
Sale of 2 rights Irving Bank & Trust Co., ....
Withdrawn from Society' for Savings,
disbursements
Suhscrip. to 1 share Amer. Tel. & Tel. Co.,
Deposited in Society for Savings, .
$42 33
$290 75
58
$291 33
2 75
04
56
287 98
$291 33
$12 00
24 50
39 75
75 50
$151 75
$100 00
51 75
$151 75
ANCIENT VITAL RECORDS FUND
RECEIPTS
Interest,
Sale of books,
DISBURSEMENTS
Deposited in State Savings Bank, .
$22 09
3 00
$25 09
$25 09
MARY K. TALCOTT FUND
Income Account
receipts
Coupons,
Interest,
DISBURSEMENTS
Accrued int. on N. Y. Central bonds, .
Accrued int. on South. Pacif. bonds.
Broker's commission, .....
Transferred to General Fund, Income Account,
Principal Account
receipts
Sale of $5,800 Second Liberty Loan, .
DISBURSEMENTS
Purch. $2,000 bonds N. Y. Central Equip., .
Purch. $3,000 bonds South. Pacific Equip., .
Deposited in State Savings Bank,
$347 14
94
$348 08
$39 45
58 34
3 63
246 66
$348 08
$5,818 13
$2,066 50
3,086 05
665 58
$5,818 13
EDWIN STANLEY WELLES FUND
Sale of books.
Interest,
RECEIPTS
DISBURSEMENTS
Deposited Mechanics Savings Bank,
$10 00
53
$10 53
$10 53
54
INVESTMENTS
HELD BY THE CONNECTICUT HISTORICAL SOCIETY
GKXEKAL FUND
[This fund appears to have been established in 1849. Included in it
arc 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 1860, and a legacy of $5,000 from
James B. Hosmer in 1880.]
10 shares Pitts., Ft. Wayne & C. K. R.. jircf.,
40 shares Atchison, T. & S. Fe R. R., pref.,
20 shares Southern Railway, pref
14 shares Pennsylvania R. R. Co., (jiar 50),
$500 bond Fourth Liberty Loan, 4^4%, •
2 shares Amer. Agri. Chem., com.,
15 shares Am. Tel. & Tel. Co.,
15 shares Brooklyn Edison Co.,
31 shares Consol. Gas Co., of N. Y., com., .
Deposit in State Savings Bank,
Cash,
GKNER.M. FUND SUKl'I.US IXCO.ME ACCOUNT
Deposit in Society for Savings,
Deposit in State Savings Bank,
$4,971 20 $4,971 20
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; receipts from the sales of books presented by several
members of the Society; the fees received for life mcmbershijts, and
a number of small special contributions.]
20 shares Clev. 6t Pitts. R. R. Co., (par 50),
10 shares Union Pacific R. R. preferred,
10 shares Atchison, T. & S. Fe R. R., pref.
30 shares Consol. Gas Co. of N. Y., pref.,
$1,000 Fourth Liberty bonds, .
DciK)sit in Society for Savings,
Market
Cost*
Value
$1,136 25
$1,516 25
3,985 00
4.105 00
1,W8 14
1,940 (K)
871 51
861 00
500 00
519 06
200 00
20 75
1,496 dJ
2,437 50
1,504 21
2.347 50
1.561 24
3.014 75
IJ'^ 36
278 36
3(10 00
300 00
$13,481 58
$17,340 17
ACCOUNT
$3,125 66
$3,125 66
1,&45 54
1,845 54
$1,116 25
$1,520 00
77d^ 75
820 00
937 50
1.026 25
2,866 m
2,865 00
966 25
1,038 13
575 20
575 20
$7,240 d'Z $7,844 58
Or market value at date of receipt of security.
55
PUBLICATION FUND SURPLUS INCOME ACCOUNT
$3,000 bonds N. Y. Central R. R. Co., 1930, . $3,055 05 $3,055 05
Deposit in :\Iechanics Savings. Bank, . 2,404 21 2,404 21
■J
$660 00
$2,700 00
1,620 00
6,0(M) 00
2,375 18
3,250 00
68 02
68 02
$5,459 26 $5,459 26
THOMAS ROBBINS FUND
[This "perpetual fund, the avails of which (are) to be applied to the
preservation, increase and improvement of the library," inventoried at
$4,643.52, was created in 1856 by a residuary clause in the will of Rev.
Thomas Robbins, the Society's first librarian.
5 shares Hartford-^tna National Bank,
15 shares Phoenix State Bank & Trust Co.
(exchanged for Phoenix National Bank),
20 shares American Tel. & Tel. Co.,
Deposit in Farmington Savings Bank,
$4,723 20 $12,018 02
THOMAS ROBBINS FUND SURPLUS INCOME ACCOUNT
Deposit in Farmington Savings Bank, . . $289 01 $289 01
LUCY A. BRAINARD BOOK FUND
[Established as the "Book Fund" in 1892 by a gift from Aliss Lucy
A. Brainard, which was increased by later gifts from her to a total of
$1,000, and which is being further increased through the sale of books
presented for the purpose by her and by Morgan B. Brainard, Newton
C. Brainard and The Case, Lockwood and Brainard Company. The
income only is to be used for the purchase of books. The name of the
fund was changed in 1909.]
$300 Fourth Liberty bonds $290 30 $311 44
Deposit with Society for Savings, . . 1,388 13 1,388 13
$1,678 43 $1,699 57
LUCY A. BRAINARD BOOK FUND SURPLUS INCOMP: ACCOUNT
Deposit in Society for Savings, . . $301 01 $301 01
CHARLES J. HOADLY FUND
[Established in 1901 l)y a gift from Mr. George E. Hoadley of about
1,070 copies and a later gift of about 330 cojiies of the Records of the
Colony of Connecticut, volumes 4 to 15, and about 450 copies of the
Records of the State of Connecticut, volume 3, in memory of his
brother, Charles J. Hoadly, LL.D. 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.]
$900 Fourth Liberty bonds $869 06 $934 31
Deposit with Mechanics Savings Bank, . 453 59 453 59
$1,322 65 $1,387 90
56
CHARLES J. HOADLY FUND SURPLUS INCOMIv ACCOUNT
Deposit in Mechanics Savings Bank, . . $208 74 $208 74
PERMANENT CENERAL FUND
[This fund was established by a gift to the Society in 1906. The
income onlj^ is available for whatever purpose the Society sees fit.]
$200 Fourth Liberty bonds, .... $193 14 $207 63
Deix)sit with Mechanics Savings Bank, . 206 86 206 86
$400 00 $414 49
PERMANENT GENERAI, FUND SUKPLl'S INCOME ACCOUNT
Deposit in Mechanics Savings Bank, . $70 10 $70 10
WILLIAM F. J. liOAKDMAN FUND
[This fund is dcri\cd from the sale of copies of the "Boardman
Genealogy," "W'ethersfield Inscriptions," "Boardman Ancestry," and
"Grecnleaf Ancestry," given to the Society by Mr. William F. J.
Boardman in 1907. Proceeds of the sale of these books form the prin-
cipal of the fund, the income only of which is available for the
purchase of genealogies and town histories, the preference to be given
to such volumes as may pertain to families treated of in the "Board-
man Genealogy," "Boardman Ancestry," and "Greenleaf Ancestry."]
$350 Fourth Liberty bonds %?>2>7 98 $363 34
Deposit with Mechanics Savings Bank, . 221 18 221 18
$559 16 $584 52
DR. GURDON W. RUSSELL BOOK FUND
[Established in 1910 by the gift of 150 copies of "Descendants of
John Russell" I)y Mrs. Gurdon W. Russell. Proceeds of the sale ot
these books form the ])rincipal of the fund, the income only of which
is available for the jmrchase of historical and genealogical works for
the library.]
$100 Fourth Liberty bonds $96 58 $103 81
Deposit with Stale Savings Bank, . . 69 67 69 67
$166 25 $173 48
JONATHAN FLVNT MORRIS FUND
[Established in 1911 through the gift by Mr. ^Morris' daughters of the
remaining copies of the "Morris Register," compiled by him. Proceeds
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.]
Deposit with State Savings Bank, . . $70 00 $70 00
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
fund to bear Air. 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.,
11 shares Illinois Central R. R. Co.,
1 share Illinois Central R. R. Co., pref.,
30 shares Brooklyn Union Gas Co.,
11 shares George R. R. & Banking Co., .
10 shares Nat'l Bank of Commerce of N. Y.,
10 shares Brooklyn Edison Co.,
75 shares Consol. Gas Co., of New York,
$2,000 bonds Swift & Co., 1st 5%, due 1944,
$2,000 bonds N. Y., N. H. & H. R. R. Co.
conv. 6%, due 1948, .
Deposit in Society for Savings,
$20,069 60 $26,703 98
)), $1,249 50
$1,169 00
1,236 25
860 00
1,060 84
1,364 00
100 00
122 00
1,796 26
2,980 00
2,747 50
2,332 00
1,753 63
4,750 00
1,060 50
1,560 00
4,714 39
7,293 75
1,970 00
2,037 50
\ 2,327 50
2,182 50
53 23
53 23
EDWIN SIMONS EUND
[Established in December 1915 by the receipt of a legacy of J
from the estate of Edwin Simons ; the Society being named in
as residuary legatee.]
10 shares Amer. Agri. Chemical Co., pref., .
10 shares U. S. Steel Corp., pref., .
12 .shares Brooklyn Edison Co., Inc.,
11 shares American Tel. & Tel. Co.,
2 shares Amer. Exchange Irving Trust Co.,
2 shares Columbia Trust Co. benef. ctf.,
Deposit in Society for Savings,
$972 50
1,166 25
1,456 25
1,268 70
352 25
61 30
0,286.05
his will
$350 00
1,332 50
1,878 00
1,787 50
664 00
61 30
$5,277 25 $6,073 30
SOPHI.V 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 $984 00
Deposit in Alechanics Savings Bank, . 25 50 25 oO
$1,017 00 $1,009 50
58
MARY K. TALCOTT FUND
[Established in 1920 ]>y the receipt of a legacy of $5,000 from the
estate of Mary K. Talcott.]
$2,000 bonds N. Y. Central Equip. Tr.. . $2,066 50 $2,066 50
$3,000 bonds South. Pacific Eciuip., . . 3,086 05 3,086 05
DciK)sit in State vSavings Bank, . . 687 57 687 57
$5,840 12 $5,84t) 12
BUILDING FUND
[Established in September, 1921, by a gift from George Edward
Hoadley for use in the purchase of a site and the erection of a fire-
proof building for the Society. The accruing income is to be added
to the princij)al of the fund, together with proceeds from the sale of
about thirty sets of the Records of the Colony of New Haven, also
presented by Mr. Hoadley.]
$10,(K)0 Utica & Hohawk \'allcy Ry., 4K-%
bonds, $6,800 00 $6,000 00
Deposit in Travelers Bank & Trust Co., . 14,377 03 14,377 03
$21,177 03 $20,377 03
CURDON W. RUSSF.I.I, FUND NO. I
[Established in 1922 liy the receipt of a legacy of $3,000 from Dr.
Russell's estate.]
$3,000 Fourth Liberty bonds $2,898 75 $3,114 38
DeiK)sit in Travelers Bank ^*l- Trust Co., . 101 25 101 25
$3,000 00 $3,215 63
CURDON W. RUSSKM, FUND NO. II
[Established in 1922 by a bequest of $5,(X)0 in the will of ^frs. Alary
I. B. Russell, widow of Dr. Gurdon W. Russell.]
$5,000 Fourth Liberty bonds, .... $4,890 65 $5,190 63
Deposit in Dime Savings Bank, . . 109 35 109 35
$5,000 00 $5,299 98
E. STFVKNS HENRY FUND
[Established in 1922 by the receijtt of a legacy of $5(X) from Mr.
Henry's estate.]
8 shares Brooklyn Union Gas Co., (exchanged
for $400 convertable bonds), . $424 33 $796 00
Deposit in Peoples Savings Bank, Rock-
ville, 75 67 75 67
$500 00 $871 67
- — 59
LUCIUS B. BARBOUR FUND
[Established in 1923 by the gift of copies of Manwaring's "Early
Connecticut Probate Records — Hartford District." Proceeds from the
sale of these books form the principal of the fund.]
Deposit in Alechanics Savings Bank, . $209 00 $209 00
EDWIN STANLEY WEEI.ES FUND
[Established in 1924 through the gift by Mr. Welles of copies of his
"Some Notes on Wampum." Proceeds from the sale of this publica-
tion together with interest on the same are to be allowed to accumulate
until they amount to $200, which is established as the principal of the
fund. The income of the fund is to be exi^ended in the purchase of
books for the library.]
Deposit in Alechanics Savings Bank, . $30 53 $30 53
CONNECTICUT COLONIAL WARS SOCIETY FUND
[Established in 1925 by the gift by that Society of a one-half interest
in the remaining unsold copies of the "Vital Records of Norwich,
1659-1848," which it had published in two volumes.]
Deposit in Mechanics Savings Bank, . $35 50 $35 50
GEORGE HENRY FiTTS FUND
IN MEMORY OF COLONEL THOMAS KNOWLTON
[Established in 1925 by the receipt of a legacy of $10,000 from the
estate of George Henry Fitts, given in memory of his great-grand-
father Colonel Thomas Knowlton and to be held as a fund, the income
only to be used for the general purposes of the Society.]
6 shares Chatham Phenix Nat'l Bank, . . $1,932 00 $2,400 00
7 shares Travelers Insurance Co., . . . 6,318 00 8,050 00
5 shares Equitable Trust Co 1,357 54 1,555 00
Balance cash on hand, .... 392 46 392 46
$10,000 00 $12,397 46
SILAS CHAPMAN JR. FUND
[Established in November 1926 by the receipt of a residuary legacy
of $62,995.55 from Air. Chapman's estate.]
$1,000 bonds New England Brewing Co.,
5-1931,
3 shares ^-Etna Casualty & Surety Co., .
6 shares ^-Etna Insurance Co.,
13 shares ^Utna Life Insurance Co.,
5 shares Bigelow Hartford Carpet Co., com.,
1 share Bigelow Hartford Carpet Co., pfd.,
16 shares Billings & Spencer Co., pfd., .
5 shares Burr Index Co., ....
12 shares Connecticut Power Co., .
6 shares Continental Insurance Co.,
$923 19
doubtful
2,100 (K)
$2,265 00
2,940 (K)
3,060 00
7.410 00
7,150 00
365 00
410 00
98 00
100 00
32 00
doubtful
10 00
doubtful
3,700 00
4,080 00
780 00
924 00
60
3 shares Franklin Fire Insurance Co., .
14 shares Hartford Electric Light Co., .
14 rights Hartford Electric Light Co., .
4 shares Home Insurance Co.,
3 shares National Bank of Commerce, .
4 shares National Fire Insurance Co., .
57 shares New England Food Products A. A
7 shares N. Y., N. H. & H. R. R. Co., .
10 shares Pennsylvania R. R. Co., .
3 shares Pratt & Whitney Co., pfd.,
1 share Hartford City Gas Light Co., pfd.,
5 shares Taylor & Fenn Co., .
7 shares Travelers Insurance Co., .
6 shares Union Pacific R. R. Co., .
15 shares United States Rubber Co., com.,
12 shares United States Ruiibcr Co., pfd.,
1 share Western Union Telegraph Co.,
4 shares Southern New England Telephone
Co.,
10 shares New England Food Products Co
pfd.,
5 shares Collins Company,
99 shares Billings & vSpcncer Co., .
y^ share in imsccured note of C. F. Kucn-
hold,
Deposit in Mechanics Savings I'ank,
Deposit in Dime* Savings P>ank,
Deposit in Society for Savings,
Deposit in Travelers Bank & Trust Co.,
Cash, .......
$850 00
$1,125 00
4,550 00
4,662 00
00
560 00
1,328 00
1,623 00
1,149 00
1,425 00
2,720 00
3,000 00
855 00
doubtful
279 12
336 00
532 50
615 00
255 00
240 00
50 00
55 00
700 00
700 00
7,980 00
8,050 00
963 00
1,029 00
796 88
853 13
1,284 00
1,287 00
143 50
152 00
604 00
640 00
500 00
doubtful
700 00
590 00
00
00
1,026 17
1,026 17
1,300 00
1,300 00
2,359 77
2,359 77
8,868 34
8.868 34
5,489 13
5.489 13
461 00
461 00
$64,102 60
$64,435 54
.\NCIF.N'T \1T.\I, RECORDS FUXD
[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. . . $512 83 $512 83
r,0[,DTlI\VAITK FUND
[Established in 1908 by the gift of a number of copies of the "Gold-
thwaitc Genealogy." Money derived from the sale of these books is to
be used for the purchase of books for the librar}'.]
Deposit with State Savings Bank, . . $50 50 $50 50
Connecticut Historicai, Society,
John O. Enders, Treasurer.
The foregoing account and securities listed therein have been ex-
amined l)y me and found correct.
John Fei.t Morris, Auditor.
61
$5,847 67
11,293
76
1,352
52
2,504
53
$20,998 48
$5
75
454 52
16,913
50
3,624
71
$20,998 48
Connecticut Historical Socikty, Geokce E. Hoadlev Fund
ill account n'itli United States Security Trust Co., Ac.ent.
GEORGE EDWARD HOADLEY FUND
Income Account
receipts
Balance on hand previous account,
I )ividends, .....
Coupons, ......
Interest, ' .
DISBURSEMENTS
Broker's commission, ....
Mar. 27, 1925, to Alay 1, 1926,
Transferred to Principal Account,
Balance cash on hand, ....
Principal Account
receipts
Hartford Electric Light Co. distribution of paid-in
surplus, ..........
Sale of $6,000 Second Liberty Loan,
Transferred from Income Account, .....
disbursements
Purchase 2 rights Hartford-Conn. Trust Co.,
Purchase $6,000 bonds New York Central R. R., 1935,
Purchase $2,(X)0 bonds New York Central R. R., 1936,
Purchase $3,000 bonds Southern Pacific Ry. Equip.,
Subscrip. 30 shares Travelers Insurance Co.,
Subscrip. 3 shares Conn. Power Co., .
Subscrip. 23 shares ^-Etna Life Insurance Co.,
Subscrip. 5 shares American Tel. & Tel. Co.,
Subscrijx 10 shares Phoenix Insurance Co., .
Subscrip. 13 shares Hartford-Conn. Trust Co.,
Received 10 shares Phoenix State Bank & Trust C
exchange for 10 shares Phcenix National Bank,
Deposited in Society for Savings, .
Deposited in Mechanics Savings Bank,
Deposited in Travelers Bank & Trust Co.,
Deposited in State Savings Bank,
Deposited in Dime Savings Bank,
$406 25
6,018
75
16,913
50
$25.3iH
50
$250
50
6,181
37
2,066
50
3,076 35
3,000 00
300 00
4,600 00
500
00
1,000 00
1,300 (X)
00
220
10
238 77
221
68
142
19
241
04
$23,338 50
62
INVESTMENTS
GF.ORCE K. HOADI.KV FUND
[Tliis fund was cslablished by the will of George Edward lloadlcy
for the purchase of a site and the erection of a fire-proof building for
the Society. It was received by distribution of his estate on December
19. 1923. The accruing income is to be added to the princi]ial of the
fund.l
6 shares .Etna Insurance Co.,
68 shares .E^tna Eifc Ins. Co.,
35 shares American Tel. & Tel. Co., .
\5 shares Central R. R. Co., N. J.,
100 shares Cleve. & Pitts. R. R. Co., .
3 shares Conn. Power Co., com., .
20 shares Gray Tel. Pay vStation Co., .
60 shares Hart. City Gas Light Co., com.,
63 shares Hartford-Conn. Trust Co., .
65 shares Hart. Electric Light Co., com.,
65 shares Hart. Electric Light Co., com.,
6 shares Hartford F'ire Ins. Co., .
20 shares ^Morris & Essex R. R. Co.,
40 shares National Fire Ins. Co., .
60 shares Phoenix Fire Ins. Co., .
10 shares Phoenix State Bank & Trust Co
81 shares Pitts., Fort Wavne & Chi. R. R
pfd., . . . .^ . ^ .
26 shares U. S. Security Trust Co.,
57 shares Staidc\' Works Co., pfd.,
2 shares .'\merican Screw Co.,
27 shares Collins Co., ....
40 shares Conn. General Life Ins. Co.,
12 shares New York Railways Co.,
150 shares Travelers Ins. Co.,
12 shares U. S. Envelope Co., pfd.,
$25,000 U. S. A. Treasury Notes, .
$2,100 Hartford Electric Light Co., notes,
$6,0(K) N. Y. Central R. R. bonds, 1935, .
$2,000 \. Y. Central R. R. bonds, 1936, .
$3,000 South. Pacif. Ry. ecpiip. bonds, .
Mortgage Loan, M. A. Coimers,
Deposit in Dime Sa\ ings Hank,
Dei)osit in Mechanics Savings Bank,
Deposit in Society for Savings,
Dc])osit in State Savings Piank,
Deix)sil in Travelers Bank &: Trust Co.,
Cash, Income Account,
$2,940 (X)
25,396 00
4,175 00
3.180 00
6,600 00
343 75
2,5(X) 00
1,950 00
19,800 50
9,981 27
9,981 27
2,610 00
1,460 00
18,912 01
22,()(X) (H)
2,450 (X)
11.016 00
7,280 00
1,539 00
190 00
3,060 (X)
18,3(M) (X)
1 00
68,500 00
1,308 (X)
26,578 13
2,1(X) (X1
6.181 37
2.066 50
3,076 35
11,000 00
5,538 23
5,485 88
5,474 63
3,267 20
5,356 17
3,624 71
$3,060 00
37,4(K) 00
5.6S7 50
4.425 00
7.600 01)
1.020 00
24.000 (HI
5.220 00
39.060 o:i
21.645 00
21,645 00
3,120 00
1.670 00
30.(X)0 00
32.1(H) (X)
4.000 (X)
12.281 63
12.350 00
1.539 (K)
144 00
3,186 00
60.8(M) 00
0 00
172.5(K) 00
1.332 00
28.359 3i^
6.720 00
6.181 37
2.066 50
3.076 35
ll.OlX) 00
5,538 23
5,485 88
5,474 63
3,267 20
5.3.^6 17
3.624 71
$315,241 70 $572,890 55
UNiTr:n St.xtes Secukitv Trust Co., Agent,
I'>y Piiii.ii' II. Gr.\h.\m. .-Issistaiit Secretary.
The foregoing account and securities listed therein have been ex-
amined by me and found correct.
John Fk.i.T .Moruis. Auditor.
63
21Tcmbcr5l]ip 2^oll.
Xlame, HciriDciicc, an^ Date of Clbmissioii.
^tlcmbers €x 0fftcio.
Goi'crnor of Connecticut.
John H. Trumbull, Plainvillc, Jan. 6. 1925.
Lieutenant-Governor of Connecticut.
J. Edwin Brainard, Branford, Jan. 6, 192.5.
Judges of the Supreme Court of llrrors.
Wheeler, George Wakeman, Bridgeport, Feb. 28, 1893.
Curtis, Howard J., Stratford, Jan. 31, 1907.
Maltbie, William M., Granby, Aug. 1, 1917.
Haines, Frank D., Portland, Aug. 30, 1918.
Hinman, George E., W'illimantic, Aug. 23, 1919.
Judges of the Superior Court.
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, Afay 1, 1922.
Ells, Arthur S., Waterbury, June 30, 1923.
Nickerson, Leonard J., Cornwall, June 30, 1923.
Booth, John R., Danbury, May 1, 1924.
Dickenson, Edwin C, Hartford, Jan. 27, 1925.
Simpson, Earnest C, New Haven, Feb. 5, 1925.
Baldwin, Alfred C, Derby, Oct. 18, 1925.
Yeomans, Edward M., .Andovcr, Feb. 26, 1926.
* Also an active member.
64
cTctirc ^ITcmbers.
Those in Italics akk Lii'E Members
Ackcrman, Bernard Josiah, Hartford, May 1, 1923.
Adams, Rev. Arthur, Hartford, .April 4, 19()9.
Adams, Benjamin, W'ethersfield, Jan. 8, 1907.
Adams, Gridley, Hartford, Feb. 6, 1923.
Alcorn, Hugh M., Sutfield, April 4, 1911.
Allen, Mrs. Carrie White, Hartford, Nov. 4, 1902.
Allen, Charles Dvvight, W'ethersfield, Feb. 6, 1923.
Allen, Charles Halsey, Rockvillc, Feb. 7, 1922.
Alton, Charles D., Hartford, Nov. 13, 1888.
Alvord, George Buell, Hartford, Jan. 4, 1921.
Alvord, John Watson, Chicago, 111., Dec. 2, 1913.
Alvord, Samuel Morgan, Bolton, April 7, 1903.
Anderson, George Pomeroy, Boston, Mass., Nov. 14, 1922.
Andrews, Frank D., \^ineland, N. J., Nov. 7, 1905.
Andrews, James Parkhill, Hartford, May 23, 19().r
Andrews, William Stanton, Hartford, Feb. 7, 1911.
Archibald, Rev. Warren S., Hartford, May 22, 1923.
Arms, Frank 'Phornton, Newport, R. 1., Jan. 4, 1921.
Armstrong, Horatio H., West Hartford, Jan. 3, 1922.
Armstrong, Hurlburt Allingham, New Haven, Dec. 5, 1922.
Atkins, Frederic Cunningham, West Hartford, Nov. 11, 1924.
Bailey, Harold C, Hartford. Nov. 6, 1923.
Bailey, William Bacon, Hartford, Jan. 4. 1927.
Balf, Edward, West Hartford, Dec. 1, 1925.
Ball, Thomas Raymond, Old Lyme, March 1, 1927.
Barber, Kenneth Warham, Windsor, March 1, 1927.
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, F"armington, May 23, 1905.
Bartholomew, George W., West Hartford, Dec. 7, 1920.
Barllett, Raymond Griswold, Hartford, Jan. 5, 1926.
Bates, Albert Carlos, Hartford, July 2, 1889.
Bates, Airs. Alice Morgan Crocker, Hartford, May 3, 1921.
Baxter, Charles Newcomb, Branford, Alarch 4, 1919.
Beach, Charles Edward, West Hartford, March 1, 19(U.
Beach, George Watson, Saybrook, Oct. 7, 1890.
Beach, John Samuel Jarvis, Old Saybrook, April 7, 1925.
Beach. Marv l-:iizal)cth. West Hartford, Oct. 1, 1895.
— 65
Beach, Airs. Mary M., West Hartford, Ajiril .?. 1923.
Bcklen, John H., Hartford, iMay 2, 1905.
Belding, Frederick N., Rockville, Jan. 3, 1922.
Belknap, Henry Wyckof¥, Salem, Mass., April 1, 1913.
Belknap, Leverett, Hartford, Oct. 4, 1892.
Benham, Mrs. Mary Estelle, New Britain, Nov. 9, 1920.
Bingharrf, Edwin Henry, Hartford, Dec. 5, 1893.
Bingham, Hiram, New Haven, Nov. 3, 1925.
Bishop, Hartley, Hartford, Jan. 4, 1921.
Bissell, Airs. Almira A., New Haven, Nov. 1, 1921.
Bissell, Charles Spencer, Suffield, Nov. 3, 1925.
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, Frederic Spencer, Hartford, Dec. 5, 1905.
Blodgctt, William H., W^insted, March 1, 1921.
Boardman, Cedric R., West Hartford, May 6, 1924.
Bolles, Burton W., Hartford, May 24, 1921.
Bond, George AI., Hartford, December 4, 1923.
Booth, Charles Edwin, Poughkeepsie, N. Y., April 4, 1905.
Bottomley, Charles S., Rockville, March 7, 1922.
Bozven, Clarence Winthrop, Woodstock, May 2, 1882.
Boyd, Edward Steele, Meriden, Feb. 5, 1901.
Brainard, Homer Worthington, Hartford, Nov. 13, 1894.
Brainard, Morgan Bulkeley, Hartford, Jan. 5, 1904.
Brainard, Newton Case, Hartford, Jan. 5, 1904.
Bridgman, Henry H., Norfolk, April 7, 1903.
Bridgman, Myron H., Hartford, Jan. 4, 1921.
Brigham, Clement H., Granby, Nov. 6, 1923.
Briggs, Warren R., Stratford, April 7, 1903.
Brinley, Frances Ellen, Newington Junction, March 6, 1923.
Brinsmade, John Chapin, Washington, Oct. 3, 1905.
Britton, John Delaplaine, Hartford, March 1, 1927.
Broadhurst, Leon P., Hartford, Dec. 2, 1924.
Brooker, Charles Frederick, Ansonia, Dec. 7, 1920.
Brooks, John Norton, Torrington, Dec. 7, 1920.
Bro-Smith, William, Hartford, Oct. 27, 1908.
Brush, Airs. Julia E. Clarke, Danbury, Dec. 5, 1922.
Bryan, George Sands, Brookfield Center, Nov. 3, 1925.
Bryant, George Clark, Ansonia, Jan. 4, 1921.
Buck, John Halsey, Hartford, Jan. 4, 1898.
Buckley, Wickliffe S., Hartford, Jan. 3, 1922.
Bulkeley, Mrs. Fannie Briggs Houghton, Hartford, May 1, 1894.
Bulkley, George Edward, Hartford, Dec. 4, 1917.
Bunce, Philip Dibble, Hartford, May 3, 1921.
Burbank, Brig. Gen. James Brattle, I'ittsficld, Alass., Nov. 1, 1921.
Burch, George W., Hartford, April 3, 1923.
66
Burgess, !Mrs. Kclic N., Hartford, Dec. 1, 1925.
Burnham, Airs. Elizabeth Holland, West Hartford, Dec. 4, 1923.
Burr, Mrs. Sarah Amanda Wilcox, Norfolk, May 5, 1914.
Burt, George H., Hartford, Feb. 1, 1921.
Butler, Louis F., West Hartford, Oct. 27, 1908.
Butler, William Nelson, West Hartford, Jan. 2, 1923.
Camp. John Spencer, Hartford, Nov. 9, 1920.
Campbell, James N. H., Hartford, Dec. 6, 1910.
Canney, Rev. Aaron Wallace, North Westchester, Feb. 6, 1923.
Capcn, J. Cleveland, Hartford, Feb. 4, 1902.
Cartwright, James Weld, Hampton, Feb. 2, 1926.
Case, James Royal, Daniniry, March 6, 1923.
Case, W^illis Buell, Hartford, Feb. 1, 1921.
Castle, Henry Allen, Plainville, Feb. 6, 1894.
Chamberlin. Cyrus C, Plantsville, Nov. 14, 1916.
Chandler, George A., Hartford, May 3, 1921.
Chapin, Alice Vivian, Hartford, April 4, 1916.
Chapin, Gilbert W., Hartford, March 1, 1904.
Chapman, William John, Hartford, Dec. 6, 1921.
Chase, Irving Hall, Waterbury, Dec. 7, 1920. •
Cheney, Frank Dexter, Hartford, Dec. 7, 1920.
Cheney, Howell, South Manchester, Dec. 6, 1910.
Cheney, Louis Richmond, Hartford, Nov. .5, 1895.
Childs, Mrs. Grace Damon Smith, Hartford, Feb. 2. 1926.
Clark, Mrs. Julia Gilman, Hartford, Dec. 6, 1921.
Clark, Walter Haven, Hartford, March 7. 1911.
Clark, William B., Hartford, Oct. 7, 1890.
Clarke, Carl Thomson, Durham, Dec. 1, 1923.
Cohen, George Harry, Hartford, March 7, 1922.
Cole, Richard H., Hartford, Jan. 6, 1920.
Collens, .'\rthur Morris, Hartford, Dec. 4, 1917.
Collins, I'aith U'adszi'orih, Hartford, Nov. 3, 1925.
Conant, George Albert, Hartford, Nov. 15, 1910.
Congdon, Frank Winslow, Willimantic, April 5, 1921.
Cook, Charles C, West Hartford, Dec. 4. 1923.
Cook, Robinson, West Hartford, Dec. 4, 1923.
Cooley, Charles Parsons. Hartford, Jan. 3, 1899.
Cooley, Francis Rexford, Hartford, May 3, 1892.
Cooper, James E., Nevi' Britain, Feb. 3, 1925.
Copp, James D., New London, May 4, 1926.
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.
Cowles, Calvin Duvall, Hartford, March 2, 1926.
Cragin, Donald Brett, Hartford, Nov. 9, 1920.
Crofut, Mrs. Charlotte Phelps, Simsbury, March 6, 1906.
Cn.ful, b'lorence S. Marcey, Hartford, Jan. 4, 1921.
Crofut, Sidney Winter, Hartford, Dec. 7, 1920.
Crosby, George Ellerj', Jr., Windsor, Nov. 1, 1921.
Cummings, Alice Twiss, West Hartford, May 21 , 1924.
Cutler, Ralph D., Hartford, April 1, 1924.
Danielson, Rosamond, Putnam, March 1, 1927.
Davenport, Daniel, Bridgeport, Nov. 5, 1907.
Davis, Solon P., Hartford, March 1, 1921.
Day, Arthur Pomeroj', Hartford, Nov. 4, 1919.
Day, Edward INIarvin, Hartford, Dec. 1, 1903.
Day, Katharine Seymour, Hartford, March 1, 1927.
Denniston, Louis N., West Hartford, Nov. 6, 1923.
Dermott, Henry Sage, Albany, N. Y., Nov. 1, 1921.
Dewey, Edward Watson, Hartford, May 7, 1907.
Dimon, Earle E., Hartford, Jan. 6, 1920.
Dommerich, Louis W., Greenwich, Nov. 6, 1923.
Dorr, Bryan R., Greenwich, April 1, 1924.
Duncan, Wimhrop Hillyer. Brooklyn, N. Y., Nov. 11. 1924.
Dunham, Donald A., Hartford, Jan. 4, 1921.
Dunham, Howard Potter, Vi'ethersfield, Dec. 3, 1924.
Dutcher, George Matthew, Middletown, Nov. 1. 1904.
Eddy, Samuel A., Canaan, Dec. 4, 1906.
Eddy, Sarah S., Hartford, March 4, 1924.
Ellsworth, Ernest Bradford, Hartford, INIay 1, 1900.
Elston, James Strode, Elmwood, Nov. 1, 1921.
Enders, John Ostrom, West Hartford, March 1, 1921.
Ensign, Joseph Ralph, Simsburj', Oct. 1, 1895.
Erving, Henry W^ood, West Hartford, Dec. 7, 1920.
Field, Edward Bronson, Hartford, Jan. 4, 1927.
Field, Mrs. Katharine K., Hartford, Jan. 4, 1927.
Fisher, Mrs. Jane Bates, Hartford, April 5, 1927.
Flagg, Ellen Earle, Hartford, Nov. 3, 1925.
Ford, George R., Windsor, Jan. 5, 1926.
Ford, Theodore Franklin, Windsor, Jan. 5, 1926.
Forward, John Francis, Hartford, May 28, 1907.
Fowler, Charles J., Thompsonville, March 1, 1921.
Francis, Mary, Hartford, May 1, 1923.
Freeman, Edmund Earle, East Hartford, Nov. 3. 1925.
Freeman, Harrison Barber, Hartford, May 28, 1907.
Frost. Mrs. Josephine C, Brooklyn, N. Y., April 3, 1923.
Fuessenich, Frederick W., Torrington, April 3, 1923.
Fjler, Anson Priest, Simsbury, Nov. 1, 1921.
Fulton. William Edzcards, Waterbury, Dec. 7, 1920.
Galpin. Ruth, Berlin, May 28, 1907.
Gay. Alice Maria. Hartford, March 3. 1896.
Gay, Florence Thomson, Farmington, April 5, 1921.
Gay. Frank Butler. W^est Hartford. Dec. 4, 1883.
Geer. Rev. Curtis Manning, West Hartford, Nov. 1, 1904.
68
Gcer, Erastus C, East Hartford, Jan. 8, 1918.
Gcsner, Rev. Anthon Temple, Waterbury, Nov. 4, 1919.
Gipson, Lawrence Henrj', Bethlehem, Pa., March 2, 1926.
Glazier, Charles Mather, Hartford, Aj)ril 5, 1921.
Godard, George Seymour, Hartford, Nov. 1, 1898.
Goodman, Richard Johnston, West Hartford, March 6, 1906.
Goodrich, James Raymond, Wethersfield, May 3, 1921.
Goodwin, Charles A., Hartford, Feb. 1, 1921.
Goodwin, Charles L., Hartford, April 2, 1907.
Goodwin, Francis, 2d, Hartford, Nov. 11, 1924.
Goodwin, George R., Hartford, Feb. 1, 1921.
Goodwin, James Lippincott, Hartford, Jan. 8, 1918.
Goodwin, William B., Hartford, Nov. 11, 1924.
Gordy, Wiiluir F., Hartford, Nov. 9, 1920.
Gorton, Joseph Chapman, Hartford, Feb. 1, 1921.
Gorton, L. Belle, Hartford, Nov. 15, 1910.
Graham, Arthur Butler, New York, N. Y., Jan. 4. 1927.
Graham, Phillip H.. Suftield, Nov. 9, 1926.
Grant, Frank, \\ eslfield, Mass., .April 7, 192.^.
Griswold, Frederick Albert, Wethersfield, March 1, 1921.
Griswold, Mrs. Louisa Perkins, Old Lyme, Nov. 3, 1925.
Griswold, Roger M., Kensington, Jan. 4, 1921.
Griswold, William S., West Hartford, Dec. 2. 1924.
Ffall, Mary. Hartford, Oct. 7, 1890.
Hall, William Hutchins, West Hartford, Oct. 3, 1905.
Hallock, Frank Kirkwood, Cromwell, Dec. 5, 1922.
Hammer, Alfred Emil, Branford, May 2, 1905.
Harper, John W., Hartford, Dec. 4, 1923.
Hart, George P., New Britain, Nov. 14, 1922.
Hart, Harold G., Hartford, March 1, 1921.
Hartshorn, Stewart Henry, Short Hills, N. J., Nov. 9, 1926.
Hartson, Leslie Fuller, North Windham, .\pril 7, 1925.
Harwood, Benjamin Eastman, Chester, Nov. 14, 1922.
Hastings, Richard Cleveland, Hartford, May 3, 1921.
Hawes, Austin F., West Hartford, Nov. 9, 1926.
Hawley, Emily C, Brookfield, Feb. 5, 1924.
Hazen, Rev. Azel Washburn, Middletown, March 7, 1922.
Hazcn, Maynard Thompson, Hartford, Jan. 6, 1920.
Heartman, Charles F., Metuchen, N. J., May 22, 1923.
Hcmenway, Charles C, Hartford, May 6, 1924.
Hcnncy, William F., Hartford, May 7, 1907.
Hickmott, William J., West Hartford, Nov. 14, 1922.
Hill, Oliver C, Waterbury, Jan. 4, 1921.
Hinckley, Arthur Guy, Hartford, May 27, 1924.
Holcombe. Harold G., Hartford, Nov. 14, 1916.
Holcombc, John Marshall, Jr., Farmington, Nov. 3, 1925.
Holman, Alfred Lyman, Chicago, 111., Nov. 11, 1924.
Holman, Mrs. Mary Lovering, Watertown, Mass., March 1, 1927.
69
Holmes, Mrs. Judith Bigelow Phelps, Winsted, April 1. 1902.
Holmes, Edward Rufus, W'instcd, April 4, 19n.
Holt, Fred Park, Hartford, Feb. 1, 1921.
Hopson, William Fowler, New Haven, Marcli 1, 1904.
Horsey, Hamilton R., Atlanta, Ga., Nov. 6, 1923.
Howard, Daniel, Windsor, May 23, 1905.
Howard, James Leland. Hartford, Oct. 27, 1908.
Hubbard, E. Kent, Middletown, Jan. 3, 1922.
Hubbard, Leverett Marsden, Hartford, Nov. 6, 1923.
Humphrey, Edward Frank, Hartford, Nov. 14, 1916.
Huntington, Richard Thomas, Hartford, Dec. 1, 1925.
Huntington, Robert Watkinson, Jr., Hartford, Jan. 3, 1899.
Huntington, Samuel G., Hartford, Jan. 6, 1920.
Hyde, Alvan Waldo, Hartford, March 1, 1921.
Isham, Norman Morrison, Wickford, R. I., Nov. 13, 1906.
Jacobus, Donald Lines, New Haven, Jan. 4, 1927.
Jarvis, H. Gildersleeve, Hartford, !March 6, 1923.
Jennings, Annie Burr, Fairfield, Feb. 3, 1925.
Johnson, Elmer Ellsworth Schultz, Hereford, Pa., April 5, 1927.
Johnson, William E., West Hartford, Nov. 1, 1904.
]oncs, Edward P.. Winsted, Jan. 4, 1927.
Joslyn, Mrs. ^linnie L., Hartford, Feb. 1, 1921.
Judd, W^illiam Hart, New Britain, ^larch 7, 1922.
Judson, Helen Louise, Silver Lane, May 25, 1915.
Keith, Luther M., Putnam, :\lay 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.
Kilbourn, Joseph Birney, Hartford, March 1, 1921.
Kimball, Arthur Reed, Waterbury, Feb. 1, 1921.
Kimball, Mrs. Alary Chase, Waterbury, April 4, 1922.
Korper, Leslie E., West Hartford, Feb. 2, 1926.
Kuenhold. Charles F., West Hartford, Nov. 11, 1924.
Laird, John Melvin, Hartford, Nov. 4, 1913.
Lake, Everett John, Hartford, May 23, 1905.
Lane, Mrs. Elizabeth Selden, Auburn, N. Y., Nov. 9, 1926.
Lane, Wolcott G., New York, Nov. 6, 1923.
Lansing, Lee Chamberlain, Albany, N. Y., Jan. 4, 1927.
Lathrop, Hayden R., Hartford, Nov. 1, 1921.
Leach, May Atherton, Philadelphia, Pa., March 7, 1911.
Lee, Henry, Bridgeport, Nov. 5, 1895.
Lee, Henry K., Hartford, Nov. 11, 1924.
Lewin, Mrs. Alary E. W., New Britain, May 6, 1924.
Lewis, H. Bertram, Litchfield, May 2, 1922.
Lewis, Leo Rich, Tufts College, Alass., Nov. 9, 1926.
Lincoln, Allen B., Hartford, May 24, 1921.
Linehan, Mary Lessey, Hartford, Feb. 5, 1901.
Locke, Harry Leslie Franklin, Hartford, May 27, 1924.
Loomis, Archie Harwood, New York, N. Y., Mar. 7, 1893.
Ludlow, Samuel, Jr., Hartford, Alay 23, 1922.
MacDonald, Airs. Mary L. B., Hartford, Dec. 4, 1894.
McGovern, Robert L., Hartford, Feb. 7, 1922.
McGuirc, Elisha W.. Brooklyn, N. Y., Nov. 6, 1923.
McKearin, George S., Hoosick Falls, N. Y., Nov. 9, 1926.
McLean, George P., Simsbury, Dec. 6, 1910.
Maercklein, Herman J., Hartford, May 3, 1921.
Marshall, Mrs. Ethehvyn K., Hartford, Nov. 9, 1920.
Marvin, Lorcn I'inckncy Waldo, West Hartford, Feb. 4, 1908.
Mathewson, Albert McClellan, New Haven, Jan. 4, 1921.
Afaxwell, Francis Taylor. Rockvillc, June 29, 1892.
Maxwell, William, Rockvillc, Dec. 4, 1894.
Mead, Spencer P., Brooklyn. N. Y., Nov. 1. 1921.
Mead, William L., Hartford, Dec. 1, 1925.
Mears, Neal Francis, Chicago, 111., Alarch 2, 1926.
Meredith, Albert Barrett, West Hartford, March 1, 1921.
Middlebrook, Louis Frank, W^est Hartford, Nov. 5, 1907.
Mills, Lyman A., Middlefield, Jan. 4, 1921.
Mitchell, Asahcl W., North Woodbury, May 2, 1905.
Mitchell, Edzvin Knox. Hartford, April 4, 1899.
Alitchelson, George, Tariffville, Nov. 14, 1916.
Mix, Irene Howe, Hartford, May 6, 1924.
Moore, Ethelbert Allen, New Britain, May 2, 1905.
Moore, James B., Hartford, Dec. 1, 1908.
Morris, Edward B., Hartford, Oct. 27, 1908.
Morris, John Felt, West Hartford, Oct. 27, 1908.
Moulton, Mrs. Rachel White, West Hartford, Dec. 2, 1902.
Mowbray, Harry Siddons, Washington, Feb. 6, 1912.
Murlless, Frederic T., Jr., Hartford, Dec. 5, 1911.
Naylor, James H., Hartford, Nov. 5, 1907.
Neifert, William W^, Dayton, O., March 1, 1921.
Nelson, Frederick Cook, Windsor, Alay 6, 1924.
Newell, Robert Brewer, Hartford, Jan. 6, 1920.
Norton, Mrs. Alice Slate, West Hartford, Feb. 6, 1923.
Norton, Malcolm Andrew, West Hartford, Feb. 6. 1923.
Nutting, Wallace, Framingham, Mass., March 6, 1923.
Nystrom, Andrew Gaylord, Hartford, April 5, 1927.
Ogilby, Rev. Remsen B., Hartford, April 5, 1921.
Olmsted, Fannie Maria. Hartford, Jan. 6, 1891.
Osborn, William Evington, Hartford, Nov. 3, 1925.
Page, Bertrand A., Hartford, Oct. 27, 1908.
Page, Charles Whitney, Hartford, May 3, 1921.
Palmer, George Smith, New London, Dec. 7, 1920.
Parker, John M., Jr., Hartford, April 4, 1905.
Parsons. Francis, Hartford, April 4, 1899.
Payne, Frederick Wcllcr, Hartford, Nov. 5, 1907.
71
Peck, Edward B., Hartford, Feb. 7, 1911.
Peck, Epaphroditus, Bristol, Jan. 4, 1898.
Pender, Adelaide R., Meriden, March 1, 1927.
Perry, Mrs. Anna Morris, Hartford, Oct. 27, 1908.
Persiani, Charles C, Plantsville, Oct. 3, 1905.
Phelps, Charles, Rockville, Nov. 1, 1904.
Phelps, Lewis W., Andover, April 5, 1921.
Phelps, William Lyon, New Haven, Nov. 9, 1920.
Phyfe. Robert Eston, Hartford, March 3, 1908.
Pond, E. LeRoy, Xewington, Jan. 4, 1921.
Potter, Lester L., Hartford, Nov. 15, 1910.
Potter, Richard M. G., Hartford, IMarch 4, 1924.
Pratt, Edward Burt, Hartford, May 24, 1904.
Pratt, Waldo S., Hartford, Jan. 8, 1924.
Prentice, Frank L. Hartford, Nov. 6, 1917.
Preston, Howard Willis, Providence, R. L, May 18, 1926.
Prince, Nathan D., Hartford, May 3, 1921.
Prior, Charles Edward, Hartford, March 2, 1909.
Putnam, William Hutchinson, Hartford, April 7, 1914.
Redfield, Henry Sherman, Hartford, March 1, 1921.
Rhodes, James E., Hartford, Jan. 3, 1922.
Rice, Louis J., Glen Rock, N. J., April 1, 1924.
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, West 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, 1911.
Rogers, Ernest E., New- London, April 6, 1897.
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, Alfred Merriman, West Hartford, Dec. 5, 1922.
Rudd, Malcolm Day, Lakeville, INIarch 6, 1900.
Russ. Charles Cooke, Hartford, Jan. 7, 1913.
Russell, \\'illiam Charles, West Hartford, Dec. 1, 1925.
Rj-an, Thomas Francis, Litchfield, April 1, 1913.
Sanborn, William A., Hartford, Feb. 1, 1921.
Scheide, William Cornell, Hartford, :March 1, 1927.
Schutz, Robert Hutchins, Hartford, Jan. 6, 1920.
Scoville, William H., Hartford, Feb. 7, 1911.
Seaverns, Charles Frederic Taft, Hartford, Dec. 7, 1920.
Semmes, Raphael. Hartford, Nov. 9, 1926.
Sessions, Albert L.. Bristol, May 2, 1922.
Sexton, Lewis A., Hartford, ^lay 3, 1921.
Seymour, Clarence \\'., West Hartford, Jan. 4, 1927.
Seymour, George Dudley, New Haven, Nov. 12, 1912.
Seymour, Horace Spencer, Hartford, Feb. 3, 1925.
vShepard, Charles, 2d, Washington, D. C, Dec. 5, 1922.
Sheppard, Mrs. Caroleen Heckley, New York, N. Y., Nov. 1, 1921.
Sherman, Clifton L., Hartford, May 6, 1924.
vSherwood, Joseph H., \\'aterl)ury, Jan. 4, 1927.
Sherwood, Lottie C, Dtrliy, Jan. 4, 1927.
Sherwood, Wilhur S., lianfc.rd, Dec. 4, 1923.
Slnpnian, Anhur LefTingwell. Hartford, Nov. 1, 1898.
Sinii).son, Alfred Dexter, Hartford, April 6. 1920.
Sim])son, Samuel, Tolland, Nov. 1, 1904.
Skeel, Mrs. lynily Ellsworth Ford, \'ineyard Haven, Mass., Feb. 1. 1921.
Slocum, Wellington R., Hartford, Dec. 4. 1923.
Sloper, .\ndre\v J., .\ew liritain, Dec. 7, 1920.
Smead, lulwin Hillings, Greenfield, Mass., May 1, 1894.
Smith, Allan K., Hartford, Ajiril 3, 1921.
.Smith, Charles F., New Britain, Ajiril 5, 1927.
Smith, E. Terry, West Hartford, Dec. 1, 1925.
Smith, Edna Geneva, Hartford, Jan. 5, 1926.
Smith, Mrs. Ella M. Hubbard, Hartford. Ai)ril 3. 1923.
Smith, Frank G., West Hartford. Jan. 3. 1926.
Smith, Harry Hilliard. Hartford. March 1, 1921.
Smith. Mrs. JiUir T.. Hartford. April 1, 1890.
Smith. Eouise. Hartford, Feb. 2, 1926.
Smith, Robert 'l\. Hartford, April 3, 1923.
Smith, Winchell, Farmington, Dec. 7, 1920.
Soule, Rev. Sherrod. Hartford, :May 3, 1921.
Spaulding, Jolin Austin. Hartford. Jan. 5, 1926.
Spencer, Alfreil. Jr.. Hartford, :\larch 3. 1908.
Spencer, Walter lUuice, New H;i\en, Ma> 2, 19n.
Sperry, Henry Marshall. Hartford, Alay 1, 1906.
Spiess, Malhias, South Manchester, Dec. 6, 1921.
Squire, Robert A.. Meriden, May 19, 1923.
Starkweather, John .\ustin, Rurnsidc, March 3. 1925.
Starr, Elsie Gertrude, Ncwington Junction, .Xjiril 4, 1905.
Starr, frank fanis7<'ortli. Middletown, Nov. 7, 1882.
Steiner, Walter Ralph, Harifor.l, March 2, 1909.
Stevenson, George S., Hartford, Jan. 6. 1920.
Stoerkcl. Mrs. PMot Battcll. Norfolk, March 3, 1896.
Stoeckel, Robbins Ballell. Norfolk. March 1, 1921.
Stone, Charles Greene, Hartford, .•\]>ril 2, 1895.
Strickland, Charles G., .\ddison, March 4, 1924.
Strong, James Meggat, West Hartford, May 1. 1923.
Sugden, Frank Waldo, Allenhurst, N. J., May 1. 1906.
Sullivan, Robert J., West Hartford, Nov. 3, 1925.
Symonds, Charles H., Welhersfield. Nov. 6. 1923.
Symonds, Robert Hale. Warehouse l\)iiU. May 27. 1919.
Talcott, Charles Hooker, Hartford, May 27, 1903.
Talcott, George S., Hartford, April 5, 1927.
Talcott, Harry H., Des Plaincs, 111., Nov. 9, 1926.
Tallman, James Hazelton, Hartford, Oct. 4, 1892.
Taylor, Ada Louise, Hartford, March 4, 1913.
Taylor, Charles Lincoln, Hartford, Nov. 9, 1926.
Taylor, Emerson G., Hartford, Dec. 7, 1920.
Taylor, Mrs. Florence F., Hartford, Alarch 1, 1927.
Taylor, Harry Knous, Hartford, Feb. 1, 1921.
Taylor, :Mary Curtin, Hartford, March 4, 1913.
Thayer, Charles Snow, Hartford, May 5, 192.T.
Thompson, Arthur Ripley, West Hartford, Dec. 3, 1901.
Thompson, Whitefield Nelson, Hartford, Jan. 5, 1926.
Thomson, Mrs. Gertrude Hills, Hartford, Feb. 1, 1921.
Thrall, Charles Holmes, Hartford, Nov. 9, 1920.
Tillotson, Edward Sweetser, Wilkes-Barre, Pa., Nov. 11, 1924.
Tracy, Dwight W., Hartford, April 1, 1924.
Tracy, Hubert D., West Hartford, Nov. 6, 1923.
Trinder, Frederick J., Hartford, Jan. 4, 1921.
Trumbull, Annie Eliot, Hartford, March 1, 1921.
Tucker, George E., West Hartford, March 4, 1924.
Tnller, Mabel Champion, Hartford, Nov. 4, 1902.
Turner, Albert Milford, Hartford, Jan. 6, 1920.
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.
Utley, George Burwell, Chicago, 111., Nov. 11, 1924.
Vaill, Walter E., Waterville, Dec. 7, 1915.
Wadhams, John M., Goshen, May 3, 1921.
Ware, Charles Benjamin, Bridgeport, May 3, 1921.
Warner, Donald Judson, Salisbury, Jan. 4, 1921.
Warner, Donald T., Salisbury, Feb. 4, 1890.
Warner, James Alfred, Brooklyn, N. Y., Nov. 11, 1924.
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, 1911.
Way, John Latimer, Hartford, Oct. 27, 1908.
Weeks, Frank Bentley, Middletown, Jan. 3, 1911.
JJ\^lles, 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, 1911.
Westbrook, Stillman Foote, Hartford, Dec. 2, 1924.
Whaples, Heywood H., Farmington, May 4, 1926.
Whaples, Meigs Heywood, Hartford, Nov. 5, 1889.
White, Alain C, Litchfield, Nov. 9, 1920.
74
Whiti', lloiIuMl lluiiipliii'V, Hartford. Jan. 5, 1S07.
W'liitc, Man-iis, Nrw iiritaiii. May 3, 1^)21.
Wlnlr, I'liilii. I'., Wist llarllnr,!, Maidi .\ l'L'5.
Willi.-, Kiisstll I'uiiiull, JarksniiMllr, h'la., Jan. I, 1*L>7.
W liillcmoic, ('.irlnidc I 'aukin.nliain, \'aUKaliH-l<, Marrli 7, 1922.
WlnllKsiy, Cliarlcs Hariuy, IhuiUinl, iMarcli 1, 1921.
Wiard, AllH-rl Lyman, New i?ritain, Dec. 3, 1907.
W iokiiaiH, Clarriicc lloracr, MaiulusU'r, Nov. d, 1913.
WiKhliiian, I'dliridRf Marcii, .\r\\ Urilaiii, l\-li. 7. 1922.
Wiglitinaii. Mis, I'liurl..' J.. Xorwiili, Nov, 3, 1923.
W'ilcox, I'.dward r., Wrsl W inslcd, Nov. 4, 1902.
W ilc.N, I'lauk 1,., lUiliti, Nov ", 1920.
Wilcox, John \ , Idoomlul.l, April 3. 1923.
Wilder, I'l.iiik |.>iirs, I'u.si.m. Mass.. Alay 2. 1916.
W iliard, Samiud I'oiln, C'olclicslcr. May 2, VX)h.
Willard. William Al.l.oU, Marl lord, hcc. 7, 1920.
Williams, C.eorKc CdiiUoii haiicliild. llarlford, Nov. 7, 1905.
Williams, (lihson '1\, \ iriioii l\iiUr, I'cli. 7, 1922.
Williams. Harry Uolurls. llarllord, April 1, 1916.
Williams, Stanley 'riunnas. New ilaxeii, Ma\ 3, 1927.
inilitims. Stdiiiilon. New York, \, V, \o\ <), jOJO,
Williams. Timothy Slialer, 1 liuiliiiKloii, N. Y., No\. 11, 1924.
Willsoii, ICveretl C, West llarH'ord. Jan. S, 1021.
Wilson, Alliioii Heiiiainiii, llarllord, M.neli(>, 1''17.
Winslow, I'red (V, ll.nlloid. Nov. 0, i'L'.v
Wolfe, Mrs K.ilh.iriiie Slayluek, W esl llarllord, M,.\ ,\ 1<>27.
Wood, lleri.erl Kusseil, llarllord. May 2. 1911.
Wood. Oliii R.. Mancliester, March 7, 1922.
Woodruff, Ccoriic Morris, l.ilchlield, .April 1. 1890.
Woodward, Charles (aiillord, Hartford, May 27, 1903.
Woodward, Uieliard W.iiliaiii. New llaxeii. Nov. 13. 1S8S.
Woodward, Mrs. ."^.u.di Ca/neau May, New Haven, Oct. 7. 1S90.
Work, Kertrani C, New York, N. Y,. l-eh. 7, 1922.
Wright, .\saliel Johnson, llarllord, No\. 1. 1901.
Wriuhl, I'ayette l.awson, I'oinfrel L'eiiler. .\la\ 2, I'H)S.
Wiuider, h'.inma Klizaheth, llartforil, Dec. 1. 1923.
Zacher. l.ouis ICdmund, llarlford. May 27, 1924.
/ll(l. Mrs. A'.-//iV L., l.os Angeles, Ca\. M.ireli I, 1024.
/J
honorary member.
Hall, Hubert, F.S.A.. Litt.Dr., London, Eng., Oct. 2, 1900.
dorresponbtng ^Hember.
.Andrews, -Charles McLean, Ph.D., L.H.D., New Haven, Jan. 5, 1897.
76
Donations.
Names
Adams, Rev. Arthur, - - -
Aldcn Kindred of America,
American Antiquarian Society, -
American Historical Assoc,
American Historical Society,
American Irish Historical Soc,
American I*hilosoi)hical Society,
Andrew, A. Piatt, - - - -
Andrews, Frank D., - - -
Anonymous, -----
Arnold. H. v., - - - - -
Auditing l)ei>artmcnt, - - -
Ptartlelt, Lucius W.,
I5atcs, All.erl C, - - - -
J'eers, Robert C, - - - -
Bclknaj), Edward L., - - -
Pjclknap, Leverett, - - - -
Hird, G. Burton, - - - -
Bissell, F. Clarence, - - -
Booth, Charles E., -
Boston University, - - - -
Bowen, Clarence \V., - - -
Brainard, Homer \\'., - - -
Brainard, Newton C, - - -
Brainerd, Airs. Amaziah,
P>r\-an, George S., -
lUirke, Miss Caroline E.,
Bunce, Dr. Philip D., - - -
P>urcau of Railway Economics, -
Cambridge Historical Society, -
Canadian Government, - - -
Carnegie Endowment for Peace,
Carnegie Institution, - - -
Cartwright, James W., - - -
Case, James R., - - - -
Cheney, Mrs. Louis R. and Eliza
R. Stickncy, - - - -
Chicago Historical Society,
Collins Company, The, - - -
Columbia University, - - -
Commonwealth of Alassachusetts,
Connecticut Academy of Arts and
Sciences, -----
Connecticut Society D. A. R.,
Cummings, Miss Alice T., -
Daboll, Ernest C, -
del Vallc, Francisco G.,
Department of Education, -
Residences
Hartford, Conn., -
Taunton, Alass.,
Worcester, Alass., -
Washington, I). C,
New York, N. Y., -
New York, X. Y., -
Philadelphia, Pa., -
Washington, 1 ). C,
Vineland, N. J.,
Larimore, N. I )., -
Boston, Mass.,
Hartford, Conn., -
Hartford, Conn., -
Hartford, Conn., -
Hartford, Coini., -
Hartford, Conn., -
New York, N. Y., -
Hartford, Conn., -
Poughk'psie, N. Y.,
Boston, Mass.,
Woodstock, Conn.,
Hartford, Conn., -
Hartford, Coini., -
Hartford, Conn., -
Hrookfield Clr., Ct.,
Seattle, Wash.,
Hartford, Conn., -
Washington, D. C,
Cambridge, Mass., -
Ottawa, Canada, -
Washington, 0. C,
Washington, D. C,
Hampton, Conn., -
I )anbury, Conn.,
Hartford, Conn., -
Chicago, 111., -
Collinsville, Conn.
New York, N. Y., -
Boston, Mass.,
New Haven, Conn.,
Southington, Conn.,
W. Hartford, Ct., -
New London, Ct., -
Havana, Cuba,
Charleston, W. Va.,
5
1
—
1
3
1
1
1
3
1
1
1
3
1
12
1
1
4
1
7
1
1
4
1
1
1
1
1
2
—
2
8
15
1
2
1
• 5
12
2
54
2
2
3
1
1
—
1
2
1
—
1
—
3
1
3
1
2
1
11
1
1
1
Names
Dow, George Francis, - - - -
Dusenlmrv, Mrs. Rcl)ecca P.,
Dyer, Mrs. D. T., - - - - -
Eddy Family Association, -
Ellis, James A., . . . . .
Elston, James S., - - - - -
Eno, Joel N., ------
Essex Institute, - - - - -
Farlow, Mrs. John W., - - - -
Gay, Alice M., - - -
Gay, Frank B., ----- -
General Hospital Society of Conn., -
General Society of Mechanics and
Tradesmen, - . . _ -
Geological Survey of Canada, -
Georgia Historical Society, - - -
Gilmore, Pascal P., - - - - -
Goodwin, Charles A., - - - -
Gorton, L. Belle, - - - _ -
Guggenheim Memorial Foundation,
Hansel, Mrs. Harriet D., - - -
Hartford Public Library, - - -
Hartford Seminary Foundation,
Harvard University, - - - -
Hawaiian Historical Society,
Hawes, Frank M., - - - - -
Hewins, Caroline M., Bequest of, -
Historical and Philosophical Society,
Historical Society of Montana, -
Historical Society of Pennsylvania,
Hoadley, The late George E.,
Howard University, - - - _
Hungerford, Newman, - - - -
Indian Rights Assoc, - - - -
Indiana Historical Commission,
Indiana University, - - - - -
Instituto Historico e Geographico, -
Jajjan Society, ------
Jewish Advocate, The, - - - -
John Crerar Library, - - - .
Keogh, Chester Henry, - - - -
Kiel, Herman Gottlieb, - - - -
Kilpatrick, Mrs. Marian D.,
Kongl. Vitt. Hist. & Antik. Akad., -
Laval University, - - - - _
Lewis Institute, - - - _ .
Library of Congress, - - - -
Lindenwood College, - - - -
Lineberger, Walter F., -
Lines, H. Wales, - - - - -
Louisiana Historical Society,
Topsfield, Mass., - 1
St. Louis, Mo., - 1
Collinsville, Conn., — 2
Boston, Mass., - — 1
Cromwell, Conn., - 4
Hartford, Conn., - — 1
Brooklyn, N. Y., - — 2
Salem, ]Mass., - - 11
Boston, Mass., - 1
Hartford, Conn., - 4 41
W. Hartford, Ct., 3 17
New Haven, Conn., 1
New York, N. Y., - 1
Ottawa, Canada, - 7
Savannah, Ga., - 1
Bucksport, Me., - — 1
Hartford, Conn., - — 1
Hartford, Conn., - — 1
New York, N. Y., - — 1
Hartford, Conn., - — 3
Hartford, Conn., - 1
Hartford, Conn., - 1
Cambridge, Mass., - — 1
Honolulu, Hawaii, - — 1
W. Hartford, Ct., - — 9
2899 866
Cincinnati, O., - - 1
Helena, Mont., - — 1
Philadelr>hia, Pa.,- 1
W. Hartford, Ct., - 1 1
Washington, D. C., 1
Torrington, Conn., 1
Philadelphia, Pa., - —
Indianapolis, Ind., - 1
Bloomington, Ind., 1
Porto Alegre. Brazil 3
New York, N. Y., - 1
Boston, Mass., - 1
Chicago, 111., - - —
Chicago, 111., - - 1
Washington, D. C, 1
Pjcatrice, Neb., - —
Stockholm, Sweden 1
Quebec, Canada, - 1
Chicago, 111., - - — 1
Washington, D. C, 1 1
St. Charles, Mo., - — 1
Washington, D. C, — 2
Meriden, Conn., - —
New Orleans, La., - 1
63
2
78
Names
Residences
Lowell Historical Society, - - -
Ludington, Charles H., - - - -
Manwaring, ]\lary E., -
Maryland Historical Society,
Massachusetts Historical Society, -
Michigan Historical Commission,
Middlebrook, Louis F., -
Miller, Frank E., - - -
Minnesota Histt)rical Society, -
Mississippi \'allcy Hist. Assoc,
National Museum, - - - - -
National Society D. A. R., -
Neifcrt, William W., - - - -
New England Historic Genealogical
Society, ------
New England Socictj', - - - -
New Hampshire Historical Society,
New Haven Colony Historical
Society, ------
New Jersey Historical Society, -
New York Genealogical and
Biographical Society, - - -
New York Historical Society, -
New York Public Library, - - -
New York State Lil'rary, - - -
Newi>ort Historical Societ\',
Newton, Rev. W. M., - - - -
Oberlin College, . - - - -
Ontario Historical Society, - - -
Page, Charles W., - - - -
Parsons, Francis, - - - - -
Paxton, Henry H., -
Peabody, Frederick \V., - - -
I'cnn. Mutual T.ife Tns. Co.,
Pettee, Mrs. Charles L. W., - -
Provincial Museum, - - - .
Public Library, ---.---
Public Library, ------
Public Library, ------
Public Library, ------
Public Library, ------
Public ^Tuseum, -----
Reynolds Family Assoc, . - -
Rhinelander Refrigerator Co., -
Rhode Island Historical Society,
Rockefeller Foundation, . - -
Rogers. Mrs. Elisha E., - •- -
Royal Historical Society, - - -
Royce, Caroline H.,
Royce, Helen E.. - - • -
Rutherford, Mildred L., - - -
Lowell, Mass., -
Philadelphia, Pa., - 1
Hartford, Conn., - 5
Baltimore, Md., - 2
Boston, Afass., - 1
Lansing, Mich., - 3
W. Hartford, Ct., - 1
Lowville, N. Y.,
St. Paul, ^rinn., - 2
Cedar Raiiids, la., - 1
Rio Lineiro, Brazil, 2
Washington, D. C, 4
I )ayton, Ohio, -
Boston, Mass., - 1
New York, N. Y., - 1
Concord, N. H.,
New Haven, Conn.
Newark, N. J.,
New York, N. Y., - 2
New York, N. Y., - 1
New York, N. Y., - 4
Albany, N. Y., - 2
Newport, R. L,
Cotuit, Mass., -
Oberlin, Ohio, -
Toronto, Canada, - 2
Hartford, Conn.,
Hartford, Conn., - 1
Philadcli)hia, Pa., -
Ashburnham, Mass.
Philadelphia, Pa., - 1
Hartford, Conn., - 92
Victoria, Canada, -
Adelaide, So. Aust.
Providence, R. L, -
St. Louis, ]\Io., - 1
W. Hartford, Ct., - 5
Westerly, R. L,
Milwaukee, Wis., - 1
Brooklyn. N. Y.. - 1
Rhinelander, Wis., 1
I'rovidence, R. L, - 1
New York, N. Y., -
Norwich. Conn..
London, England, -
Westport, N. Y., -
Hartford, Conn., -
Athens, Ga.,
79
Names
Residences
01
C
_5
d
>
ii
Secord. William R, - - - -
Milford, Conn.,
1
~
Sesquicentcnnial, -----
l'hiladel])hia. Pa., -
1
—
Seymour, George Dudley, -
New Haven, Conn.,
—
—
1
ShViver, Mrs. C. M., - - - -
Hartford, Conn., -
—
1
vSmith, The late Helen E., - - -
Sharon & N. York.,
43
568
66
Smithsonian Institution, - - .
Washington, D. C,
4
8
—
Society of Colonial Wars, - - -
New York, N. Y., -
—
2
—
Society of Mayflower Descendants, -
New York, N. Y., -
1
—
—
Sons of the Revolution, - - -
Los Angeles, Cal., -
—
1
Southern New England Telephone
Co., -------
Hartford, Conn., -
20
4
Spiess, Alathias, -----
Manchester, Conn.,
1
Spivey, Thomas S., - - - - -
Beverly Hills, Cal.,
2
—
—
Stanford University, - - . -
Stanford, Calif., -
1
Starkie, William A., - - - -
E. Hartford, Ct., -
1
Starr, Edward C, - - - - -
Cornwall, Conn., -
—
1
Starr, Frank F., -----
Middletown, Conn.,
—
4
State Archaeolog. and Historical
Society, ------
Columbus, Ohio,
5
.
State Board of Education. -
Hartford, Conn., -
1
3
1
State Department of Health,
Hartford, Conn., -
1
—
State Historical Assoc,
Albany, N. Y., - -
1
1
State Historical Library,
Springfield, 111.,
5
—
State Historical Society,
Columbia, Mo.,
1
—
State Historical Society,
Iowa City, Iowa, -
2
1
—
State Historical Society,
]\Iadison, Wis.,
1
—
—
State Historical Society,
Topeka, Kansas, -
1
—
State Library, ------
Concord, N. H.,
—
1
—
State Library, ------
Richmond, Va.,
1
1
—
State Museum, ------
New Orleans, La.. -
—
1
—
State of Connecticut, - - - -
Hartford, Conn., -
13
2
11
Stickney, Eliza R. and
]Mrs. Louis R. Cheney, -
Hartford, Conn., -
1
Stone, Jane E. and Elizabeth, -
Hartford, Conn., -
1
Strong, James F., - - - - -
Washington, D. C,
—
1
—
Sullivan, Mary AL, Chapter U. D. C,
New York, N. Y., -
1
Svmonds, Robert H., - - - -
Warehouse Pt., Ct.,
1
—
Tanner, Dr. H. B., - - - - -
Eastland, Texas, -
—
1
Thompson, Slason, -----
Chicago, 111., -
—
1
—
Thompson, Whitefield N., -
Hartford, Conn., -
1
—
Thrall, Nelson C, - - - - -
Stony Point, N. Y.,
1
Tillotson, Edward S., - - - -
Wilkes-Barre, Pa.,
2
Tower, Walter L., - - - - -
Dalton, Alass., -
—
1
—
Trinity College, -----
Hartford, Conn., -
—
2
—
Tuttle, Jane, ------
Hartford, Conn., -
6
1
Union Central Life Ins. Co.,
Cincinnati, Ohio, -
1
L'nitarian Historical Society,
Boston, Mass.,
1
University of California,
Berkeley, Cal.,
2
1
—
University of Chicago, - - - -
Chicago, 111., - -
1
2
—
University of Cincinnati, - - -
Cincinnati, Ohio, -
1
—
—
University of Colorado, - - -
Boulder, Col.,
1
—
—
8U
Names
University of Iowa, . - - -
University of Missouri,
University of North Carolina, -
University of Pennsylvania,
University of State of New York, -
University of Toulouse, -
\'cnczucla. Government of, -
Vermont Historical Society,
Vineland Historical and Antiquarian
Society, ------
Ward, Rev. George K.,
Washington Univ. State Historical
Society, ------
Welles, E. Stanley,
Welles, Lemuel A., - - - - -
Wells, Charles T., - - - - -
Wesleyan University, - " '. "
Western Reserve Historical Society,
White, Henry C, - - - - -
Wilcox, Delos F., - - - - -
Williams, Dr. George C. F.,
Wilson, Alfred E., - - - - -
Wyoming Histor. and Geolog.
Society, ------
Yale University, - - - - -
Residences
Iowa City, Iowa, -
Columl)ia, Mo.,
Chapel Hill, N. C,
Philadelphia, Pa., -
Albany, X. Y.,
Toulouse, I*'rance, -
Caracas, V'en., -
Monlpelier, Vt.,
X'ineland, N. ]., -
P.n.nxville, N. Y., -
Seal lie, Wash.,
Newinglon, Conn.,-
Bronxville. N. Y., -
Hartford, Conn., -
Middlctown, Ct)nn.,
Cleveland, Ohio, -
.Athens, Ga.,
Klmhurst, N. Y., -
Hartford, Coini., -
Hartford, Conn., -
Wilkes-Barrc, Pa.,
New Haven, Conn.,
1
5
2
1
12
3
227
For other donalions (niamiscri]ils) see ])agcs 38-42.
ANNUAL REPORT
OF
^^t Connecticut J^ietotkat^ocid^
May, 1928
ANNUAL REPORT
OF
C^e Connecticut ^iBtoticai ^oad^
REPORTS AND PAPERS PRESENTED AT THE ANNUAL
MEETING, MAY 23, 1928
ALSO A LIST OF OFFICERS AND MEMBERS AND OF
DONATIONS FOR THE YEAR
HARTFORD
PUBLISHED BY THE SOCIETY
1928
■jBRARVO^ : .3RCSS
^'r ' '"' 192b
©fficcrs of the Society.
Elected May 23, 1928.
President.
GEORGE C. F. WILLIAAIS,
Hartford
Vice-Presidents.
FRANK FARNSWORTH STARR,
CLARENCE W. BOWEN,
HENRY LEE, .
FRANCIS T. MAXWELL,
GEORGE S. PALMER, .
ALAIN C. WHITE, .
NEWTON C. BRAINARD,
ANDREW KEOGH,
MiDDLETOWN
Woodstock
Bridgeport
rockville
New London
Litchfield
Hartford
New Ha\-en
Recording Secretary.
ALBERT C. BATES,
Hartford
Corresponding Secretary.
W^\RREN S. ARCHIBALD, ....
Hartford
Treasurer.
ARTHUR P. DAY,
Hartford
Librarian.
ALBERT C. BATES,
Hartford
Auditor.
JOHN FELT MORRIS,
West Hartford
Membership Committee.
GEORGE C. F. WILLTA:^[S, cx offi
ALBION B. WILSON, .
ALBERT C. BATES,
GEORGE S. GODARD, .
HAROLD G. HOLCOMBE,
LOUIS F. MIDDLEBROOK,
JOHN H. BELDEN,
ALICE M. GAY,
cw,
Hartford
Hartford
Hartford
Hartford
Hartford
W^EST Hartford
Hartford
Hartford
Library Committee.
GEORGE C. F. WILLIAMS, ex officio, .... Hartford
HENRY A. CASTLE, Plain\7li.e
WALTER R. STEINER Hartford
LUCIUS B. BARBOUR Hartford
Publication Committee.
GEORGE C. F. WILLIAMS, ex officio, .... Hartford
ALBERT C. B.ATES, Hartford
E. STANLEY WELLES, Newington
EDWARD F. HUMPHREY, Hartford
Finance Committee.
CHARLES G. WOODWARD Hartford
MORG.\N B. BRAINARD Hartford
GEORGE C. F. WILLIAMS Hartford
Committee on Monthly Papers.
WALTER H. CLARK Hartford
MAYNARD T. HAZEN, Hartford
CHARLES G. WOODWARD, Hartford
Hesolce incorporating
(Ebc ilonnccticut flistorctal Society.
Pa5~cb may, 1825; ^xcneircb IHay, 1859;
Qmcnbcb February, 1905, JTlay, 1925.
Resolved by this Assembly, That John Trumbull, Thomas C. Brown-
ell, Timothy Pitkin, John S. Peters, William \V. Ellsworth, Thomas
Daj', 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, Xathan 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 So-
ciety, and b}' that name, the}-, 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 seven
hundred and fift\- thousand dollars ; and may have a common seal, and
the same may alter at pleasure, maj- establish rules relative to the ad-
mission of future members ; may ordain, establish, and put in execution
such b}--laws and regulations, not contrar>^ 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 Societ\-.
Said Corporation shall meet once a j-ear for the choice of a Presi-
dent, Vice-President, Corresponding Secretary', Recording Secretary',
Treasurer, and such other officers as may be designated from time to
time b}- the bj--laws of the Societ\-.
The first meeting of the Society shall be holden at the State House in
Hartford at such time as shall be designated b\- 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.
I5ii=*^Sair5,
ARTICLE I. MEMBERS.
Si:cTioN 1. 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 ])crsons 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 impor-
tant jiublic service to the State of Comiecticut, or to the cause of his-
toric inquiry, or literature generally.
Skction 2. Every application for active membership shall be in
writing, signed by the applicant, shall be supjiorted b\' 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 l)ricf 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 pro-
posed for membership.
Section 3. No per.son shall be voted for as an active, corrcsi>onding,
or honorary member until at least the meeting ne.xt succeeding the one
at which his election is recommended by the Committee on Mcmliership.
\\ hcnever a vote shall l)e taken on the admission of a mcml)cr and
there shall be found two ballots against his admission, the presiding
officer shall declare the election i)ostponed. .\t 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.
SiXTiox 4. Active members shall pay as anmial dues to the Society
three dollars if they reside within the City of Hartford, and two dollars
if they reside without said city. .\ny 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 conditi(m of mcmbershiii, and the neglect or refusal to pay the
same for the i)eriod of six months after they become due shall be
deemed a withdrawal from the Society.
ARTICLE ir. OFFICERS.
Section 1. 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 ^lembership to consist of seven members.
Committees on the Library, on Publication, on Finance, and on
Monthly Papers, each to consist of three members. The Committee on
Finance may with the Treasurer select any Trust Company that it may
see fit, to assist the Treasurer in the work of his office. 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 com-
mittees ordered raised at any meeting.
A Librarian and Cabinet Keeper shall he 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 Socictj' 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 Societ3^
The Treasurer shall receive the admission fees, and report the names
of the persons paying the same to the Recording Secretary; shall re-
ceive 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 ordinar>'
expenses of the Society and such as the Society or Standing Committee
may otherwise direct to be paid; shall keep a true and faithful account
of all monej'S 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 membershij), and shall report to the Society such applica-
tions 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 belong-
ing to or deposited with the Society. Said Committee shall make pur-
chases 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 jiublication in volumes of the Societj-'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,
antl 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 bj' the Recording
Secretary by direction of the President.
ARTICLE III. MEETIXGS.
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 Ma}' 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 he entered in
books kept for that puri)ose.
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 delivered
on his written order. But every deposit which has not been so re-
claimed 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 Com-
mittee on Publication.
ARTICLE Vl. PURLICATION 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.
10
president's Cf^^re5S
During the last }ear tliirty-eiyht persons have been elected
to active membership; one annual member has become a life
member; nine, including one life member, have died; seven
have resigned, and a few have been dropped for non-payment
of (lues. Our present memlx-rship, the largest in our histor}',
is live hundred and forty-two; composed of twenty members
ex officio, two of whom are also on our active membership
roll ; five hundred and twenty-two active members, of whom
thirty are members for life, one corresponding and one
honorary member.
Through the removal of Richard 'SI. G. Potter to Boston the
Society has lost a valuable worker, as he was the active and
efficient cliairman of the Committee on ^lonthly Papers.
The nine members who have died during the year are:
William B. Clark, for many years President of The
Aetna Insurance Company, admitted in October, 1890,
died August 6th, 1927.
Hlxry Marshall SpERRY of Hartford, a prominent banker,
admitted May 1906, died February 21, 1928.
Mary Hall, of Hartford, a life member, an attorney, and
well known for her philanthropic work, especially in
connection with the Good Will Club, admitted in Octo-
ber, 1890, died November 15th, 1927.
Asahel Johnson Wright, of Hartford, long cminected
with the State Board of Education, admitted in Xovem-
l)er, 1904, died August 18th, 1927.
William F. HennEY, a prominent attornc}- and sometime
mayor of Hartford, admitted in May, 1907, died Febru-
ary 7th, 1928.
Meigs Heywood WhaplES, a prominent citizen and for
many years a banker in Hartford, admitted November,
1889, died May 15th, 1928.
Charles Frederick Brooker of Ansonia, a man well
known in business and politics and a generous philan-
thropist, admitted in December, 1920, died December
20th, 1926.
Bertram G. Work of Xew York City, President of the
Goodrich Rubber Company, admitted in February,
1922, died August 31, 1927.'
Harry Sidons Mowbray of Washington, a distinguished
artist, admitted in February, 1912, died January 13th,
1928.
Some of the activities of the Society noted by the Recording
Secretary are that "the Society made protest against the pro-
posal to change the name of the plot of ground now known as
Lafayette Square.
"The President of the Society spoke at the January meet-
ing on the problem of a new building for the Society.
"The President and ^Ir. Godard reported upon the meeting
of the American Historical Association held in Washington,
and the endowment fund now being raised by the Association.
The President also spoke criticising the present tendency of
some writers on American History to deprecate the acts and
persons of our early settlers and patriots.
"George H. Cohen, Chairman of a committee appointed by
the Hartford Chamber of Commerce to prepare and publish a
list of places and objects of historical interest and of public
monuments and other memorials in Hartford, requested the
interest and assistance of this Society and its members in this
work."
The monthly papers presented have been :
At the October meeting, Professor William E. Buckley of
the Hartford Public High School, "The Hartford Con-
vention."
At the November meeting, Rev. Quincey Blakely of Farm-
ington, "Some Contrasts of One Hundred and Fifty
Years as Illustrated in the Annals of Farmington."
At the December meeting, Rev. Warren S. Archibald,
"Jonathan Edwards."
At the January meeting, Professor William C. Willoughby,
"Race Relationships; a Study in I'undamental Princi-
ples."
At the February meeting, Charles E. Goodspeed of Boston,
"Some P'elicities of Book Selling."
At the March meeting. Professor Frank Cole Babbitt, Ph.D.,
"The Epic of America."
At the April meeting, Charles J. P)ennett, "Quaint and Odd
Corners of Connecticut."
At the Ala}- meeting. William ]\. Goodwin, "The Mistory of
Saybrook."
In these annual addresses, which the President of the
Society is required by its by-laws to "provide", the urgency of
constructing a fireproof building for the preservation of the
Society's priceless historical treasures has been mentioned
many times. At length funds are in hand which are nearly, or
quite adequate for this i)urpose. Amounts given or bequeathed
to the Society, designated for the erection of a fireproof
building, with their accumulations, have reached a total of
approximately $850,000.
No definite progress, however, has been made toward pro-
viding the structure so desperately needed, for several reasons.
One is tliat the Connecticut Historical Society owns no land
here, and another is that it has a permanent right of tenancy
bestowed in the trust deed given by Daniel W'adsworth,
wherein he specified that one-third of the l)uilding to be
erected should be occupied by the Connecticut Historical
Society. Obviously, then, for the Society to abandon this
place would not be in accord with the intention of Daniel
Wadsworth in giving the land, nor would it l)e in accord witli
the purpose of David Watkinson. who directed in making his
generous gift for founding the Watkinson Library that the
Tibrarv sliould be maintained in physical associatioii willi the
rooms of the Connecticut Historical Society. On account of
ethical considerations, therefore, as well as for those of expedi-
ency, it has seemed im])roper for tlie Connecticut Historical
Society to contemplate moving to another site, and members of
the Society who have expressed their views on the subject
have without exception held this opinion.
J3
The initiative in planning for a suitable building here rests
entirely with the trustees of the Wadsworth Atheneum, who
have title to the real estate. Precipitate action is inadvisable
in a project of such magnitude and with so many complications
as appear in the problem of providing suitable accommodations
for the several organizations grouped together on this ground,
and thus it is that no definite arrangement has yet been made.
One plan that might permit prompt action on the part of the
Connecticut Historical Society, which seems not entirely
chimerical is that the Society exchange funds for possession
of the remainder of the original Atheneum Building, and then
proceed to convert it into a fireproof structure. Action in
some way is urgent, not only for the safe-keeping of the
present possessions of the Historical Society, but also for the
purpose of removing an obstacle to the making of more gifts
by persons who may be deterred from transferring valuable
things to the present rooms of the Society by fear of the fire
hazard which now exists.
George C. F. Williams,
President.
14
"ixhxaxxans Kcport.
Mr. President and Members of the Society:
Every thing that can be said concerning the crowded condi-
tion of our rooms and the pressing and continually increasing
need for better facilities and more room for our library and
other treasures has already been said, and I will forbear
further comment on the subject.
As has from time to time been the case in previous years,
man_\- words in praise of the library have been heard from our
readers during the year. One reader from the capital city of
another Xew England state said recently, that she found his-
torical books relating to her own state on our shelves which
she could not find in the libraries of her home city. Your
librarian assumes to himself no special credit for these re-
marks, beyond the fact that it has been his aim for years to
consistantly follow a certain line in the matter of purchases
for the library. The foundation for a good historical library
was laid many years ago and we have grown with time, as
facilities and funds would j)ermit. The addition during recent
years of a large amount of genealogical material in manuscript
has added much to the usefulness of the library, as well as
greatly increasing the labor necessar}- to care for it.
The number of readers during the year was 3296. This is
slightly less than the number for the preceding year ; but is
equal to the average for tlie three years previous to that.
Some other libraries have noted a decrease in the numl)cr of
readers during the past year. The seasonal and climatic
variations from year to year ai)pear to have an effect upon the
reading public.
During the year now closing there have been no large gifts
of books or pamphlets, such as came during the previous year
from Miss Hewin's estate, and in consequence the total of our
accessions for the year seems by comparison to be very small.
We have received by gift 531 volumes, 424 pamphlets and 149
miscellaneous; by purchase we have acquired 132 volumes, 240
pamphlets and five miscellaneous. This makes a total of 663
volumes, 664 pamphlets and 154 miscellaneous; and a grand
total of 1481 items. Among the purchases are five volumes
credited to the William F. J. Boardman fund, six to the Lucy
A. Brainard fund, five to the Goldthwaite fund and seven to
the Charles J. Hoadly fund. In addition to the above
accessions are the numerous manuscripts listed on the pages
which follow and a number of historical objects, the more
important of which will be mentioned.
The manuscripts acquired during the year, with their
sources, are as follows :
Mrs. Leon R. Abbe, Enfield.
Enfield soldiers and their service in the American Revolution.
Arthur Adams, Hartford.
Christ Church, Guilford, account of expenses of communion and
credit by contributions, 1800-1810.
Annual record and Orange register for 1856. (Vital records and
miscellaneous happenings, etc.) by J. S. Pardee.
Leverett Belknap, Hartford.
Asylum Street and avenue fifty years ago by Charles H. J. Bliss.
Mrs. Bdzvard M. Bentlcy, Lozcrcnce, N. Y.
William Bentley of Lebanon and his descendants.
Burton W. Bolles, Hartford.
Family record of Michael Griswold of W'ethersfield, 1693-1715.
Morgan B. Brainard, Hartford.
Letter, ]\Iaj. Alarsh El}', Lyme, Apr. 8, 1814, to "the Officer com-
manding the Alarren forces in Connecticut river".
"Disaster of Pettipague", Apr. 8, 1814; as printed (with errors)
in New London Gazette.
Newton C. Brainard, Hartford.
Diary of Henry H. Adams, Co. G. 16th C. V., while in Anderson-
ville prison, where he died.
Mrs. Harriet M. Brighatn, Hartford.
Record of the descendants of William and Abigail Storrs, by
Henry C. Storrs.
Frederick S. Camp, Hartford.
His ancestral lines.
Herman Churchill, Kingston, R. I.
From generation to generation : an ancestral record. Kingston.
1925.
16
Heury JV. furring, JJ'est Hartford.
Letter, Susan \'aughn, East Greenwich, to Willber Vaughn, San
Francisco, March 3, 1850.
Mrs. Charles Li. Gilbert, Hartford.
Langdon family of Hartford, data of recent years.
Crane family of New Jersey.
Charles E. Goodspced, Boston, Mass.
Letter from ]Maj. Waterman Clift, New York, Sept. 7, 1776, to his
wife, Plainfield, Conn. (Slightly imperfect.)
U'illiaiii B. Goodzi-'in, Hartford.
Hartford writs and accompanying papers, ca. 1804. (150)
Mrs. Abbie Johnston Grosvenor, Richmond, Ind.
Genealogical line of the Grosvenor family of Richmond, Ind.
Grosvenor-Johnson-Bates ancestral line.
Charles R. Hale, Hartford.
Inscriptions from Fuller cemetery. Sterling.
Porter family of Windsor (1 page).
Record of service of memhcrs (30) of Dcnslow family in Revo-
lution and War of 1812.
List and location map of cemeteries in Killingly. Photostat copy.
Robert Bell Harvey, Hartford.
Several family letters written about 1810 from Ireland.
I'.state of Xezeinan Hungerford, Torrington.
Genealogical and other jiapers relating to Hungerford and Catlin
families.
Geneaology of the Hungerford family in England.
William Andrews and his descendants.
John Moody and his descendants.
Hungerford Genealogy, vols. 1, 2, by C. C. Hungerford.
Hungerford genealogy.
Catlin genealog}- by C. C. Hungerford. (2 copies.)
Hungerford family, miscellaneous notes.
Cooke genealogy by RolHn H. Cooke.
"The Joseph Cook family record". Copy.
Cooke and Wadsworth family notes liy C. C. Hungerford.
Harwinton rate bills, 1777, 1778.
Sermons by Rev. Joshua Williams of Harwinton, ca. 1790-( ?1799).
Discovery by the late Dr. Horace Wells of the applicability of
nitrous oxide gas in surgical operations, by Isaac Toucej'.
Catlin family papers; letters, ca. 1800-1880; deeds (45), some
Harwinton town and church ; also turnpike.
Catlin family papers; letters, ca. 1820-1870 (125); deeds (50);
Abijah Catlin's estate, etc.
Autographs (ca. 70), principally of Civil War period; most of
them written on cards.
Inscriptions copied from East and South cemeteries in Harwinton.
17
Bstafe of Mrs. Frances Andrus Lord (Mrs. John Haynes Lord) Mont-
clair, N. J.
Pedigree in England of the Hajnes family of Copford. Signed by
George Harrison, Windsor herald.
Otio Miller, Cleveland, Ohio.
Copy of ancient Harlakenden family pedigree.
Mrs. Hozi'ard D. Moss, Cheshire, Conn.
Chronology of Richard Beach "ye pilgrim".
John Beach, 1643.
Index to descendants of pilgrim John Beach, of New Haven, 1643.
Chronology of Thomas Beach, ye pilgrim.
Dea. John Beach of Goshen (and other families).
Extracts from records of sundry towns relating to Beach family.
Historical index.
Beach — "Addresses, Circulars sent. Biographies & Strays".
"Beach names from genealogies and directories".
Beach family, copies from Orcutt's History of Stratford.
Beach family, "Strays," vols. 1, 2.
Beach family "Marriages as Recorded in 1st Book of Strays."
Beach family "Index Strays No. 2," "Marriages Strays No. 2."
Beach marriages (evidently copied from some printed or written
volume).
"Ye Ancestors of Joseph P. Beach."
Ancestors of Joseph P. Beach (arranged by places of residence).
Beach family, miscellaneous, vols. 1, 2, 3.
Box containing scattering Beach data; note books; miscellaneous
data.
"Cheshire church records and Cheshire residents in 1753."
Fordham family.
Betts family.
Brewster family.
All the above by Joseph P. Beach
"Records No. 1" — Beach family ; Wallingford and Cheshire
records.
Obil Beach and his descendants.
Baptisms in Cheshire by Rev. John Foote.
Cheshire Congregational Church, 1840, by Erastus Colton.
Bible record of Hitchcock family.
Bradley family.
Hall family.
Dexter North, Washington, D. C.
A Woodford line, (in New York State).
Frederick Calvin Norton, Hartford.
Records of Fourth ecclesiastical Society, Guilford, 1737-1753.
Charles If. Page, Hartford.
The Good Will Club.
Ilozcard Palmer, Neti.' London.
Three leltcrs (A. L. S.) and one document (D. S.), 1773-17SS), of
John Ledyard. Photostat copies.
Mrs. Anna A f orris Perry, Hartford.
Descendants of Thomas and Jane Sotheran Crosliy: (two different
Hnes, both to New York State).
Lewis J!'. Ripley, Glastonbury.
Bilile record of Ripley family. T'hotostat copy.
HeUvt Ji. Royce, Hartford.
A few PheljJS e])itaphs.
Malcolm D. Rudd, Hartford.
Franklin, Conn., cemetery inscriptions — additional.
Conn. Society of Mayflozcer Descendants, Hartford.
Extensive genealogy of the Kiimey en- Kiinie family by Mrs. Eliza
(W'hite) Osgood.
Geneaology of the Paine (I'ayne) family by Mrs. Eliza (White)
Osgood.
Ada M. Stearns, llartford.
Corresjiondence of Edwin Stearns (hundreds of letters, and docu-
ments on banking and Middlese.v Quarry Co.) ; also some
correspondence of Noah A. J'helps (ca. 75), 1819-1850.
Mary Clenuner Tracy, Passaic. A'. /.
Tracy family correspondence, 1798-1829. (22)
Tucker & Goodzein, llartford.
Organization certificate of Farmers and Mechanics lUink of Hart-
ford, June 13, 1865.
Day book of Daniel Winship of Hartford, 1800-1807.
Mabel C. Taller, llartford.
Photograph of letter from John TulUr, Simsbury, to Samuel
Tuller, April 12, 1712.
The Tattle Company. Rutland. Vt.
Religious journal of Mary C. Hurlbut, 1830-1836.
Piograjihical sketch and sermons of and by Charles ^liller.
C. Alfred Jl'eatherby. Hast llartford.
Document signed by 19 persons organizing church (at Mansfield,
Conn., Oct. 18, 1710.).
/;. Stanley Welles, Kexeington.
Letters (7) and ])ai)crs (2) of the Hale family of Glastonbury.
Notes on Collier family genealogy.
Inscriptions from Meeting-house green cemetery. North Winfield,
N. Y.
19
Record of deaths in North Winficld and vicinity, Herkimer Co.,
X. Y., 1861-1892.
List of names from court docket of Anson P. Fairchild, West
Winfield, N. Y., 1839-40.
Huntley family Bible record. Copy.
Bible record of Huntley and Thomas families. Copy.
Bible records (2) of Bacon family and of Holdridge family.
Copies.
Purchased
Middletown families, compiled; vol. 1.
Middletown families, compiled; vol. 2.
Middletown deeds, abstracts, 1650-1750; vol. 3.
Middletown families, compiled, and Chatham town records,
marriages and births ; vol. 4.
Aliddletown First church records (and index vol.), and Middle-
town town records 1652-1655 ; vol. 5.
Middletown First church records, and ^Middletown and Portland
inscriptions ; vol. 6.
Portland, Cromwell, Middleficld and Middletown church records,
etc. ; vol. 7.
Genealogical notes of earlj^ New England settlers; vol. 8.
Maps and plots of Middletown.
Notes on the Alsop family.
Tryon genealogj'.
Notes of the Cotton family.
Kirby familj*.
Thomas Hurlbert and his descendants.
Genealogy of the Southmayd family. (2 copies)
Notes on the Stow family ; with other notes by Warren P. Stow ;
and some notes on allied families.
Russell genealogA'.
Notes on the Harris family.
Starr family.
Rainej" or Rannj- family.
Notes on the Strong famih-.
Relating to the Gilbert family.
^liscellaneous notes on Stearns families.
Miscellaneous notes on Coleman families.
Gleason family.
Miscellaneous notes on Ward families.
Miscellaneous notes on Howell family.
[Miscellaneous notes on Paine families.
Cook family.
Notes on Barnes family.
Notes on the Gaylord family.
Notes on the Butler family.
Notes on Burnham familv.
Notes on the Phillips family.
Wetmore and Whitmore families of ^^liddletown.
Notes on the Bush family.
Notes on the Bacon family.
Higbc gencalog>'.
Hall genealogy.
Notes on Spencer family.
Notes on the Rollins family.
Talcott fami]\-.
Notes on Brown families.
Notes on the Cooper family.
^liscellaneous notes on the Crane family.
Notes on the Woodward family.
Notes on Chauncej' famih'.
Notes on Goodwin family.
Letters, miscellaneous ])olilical writings, account liook, etc.
All the above bj- Edwin Stearns
Newell genealogy by Lott Newell.
Record book of the Pittston, Pa. baptist church, 1833-1875.
Account book of John W. Sumner of Collinsville, ca. 1850-1855;
with Gleason family record.
Notes and drafts of appendices l)y Noah A. Phelps for his History
of Simsbury.
Grannis ancestral line.
Sellew family record.
Diary kept by William B. Tully, Saybrook, 1879, 1882.
Autol)iography of Major Samuel Gregg, 18()6. Cop3' made 1927.
Records of debating clul) in South school district, W'olcolt, Conn.,
Nov. 1853-Jan. 1855.
Eddy family record.
Alden family record.
Bible records of Austin-W'etmorc, Barrett, Glazier, Jacolis, Kidd,
Loomis, Morse, Nash, Paige, Rathburn, Risle\', Winchcll
families.
Several of tin- manuscrij^ts deserve more tluin [)a.ssinij;
notice. The Kinney family .y^enealosjy is extensive and very
carefully compiled and arranij^ed, the typewritten manuscript
fillini;^ five boxes, each four inches deep — this in addition to
the first hand-written draft and to the numerotis cojiies of
records and note books from which it was compiled. Unfor-
tunately the fi^enealosry appears to be incomplete, some of the
lines not beinj^^ carried out. Whether !Mrs. Osgood had failed
to compile these lines, or whether some portions of her manu-
script were lost at the time of her death, will probably never
be known.
The Beach genealogical manuscript is extensive and evi-
dently represents years of painstaking labor by its compiler
Joseph P. Beach, the able historian of Cheshire.
Genealogies of the Hungerford, Catlin and other families
were received from the estate of Newman Hungerford.
Copies of Middletown vital records and numerous gene-
alogies in manuscript compiled by Edwin Stearns, a former
vice-president of the Society, which were placed with us some
years since as a deposit, have been purchased recently. Since
that time Ada AI. Stearns, a relative of Edwin, and a member
of the Society, has presented us with his correspondence, con-
sisting of hundreds of letters and documents covering nearly
half a century previous to the close of the Civil War. Mr.
Stearns held important state offices, was interested in the stone
quarries at Portland and was prominent in politics.
The letter addressed to the officer commanding the British
party which burned the shipping at Essex is quaint and
contains interesting historical information.
A notable deposit received from Joseph K. Hooker, tnjstee,
of Hartford is a thick volume of manuscript containing on
sixty-eight pages memoranda of a religious or ecclesiastical
nature in the handwriting of Rev. Thomas Hooker, one of the
founders and the first minister of Hartford. His title for the
volume reads "Miscellaneorum liber. Severall things gathered
out of severall authors according as they were borrowed &
read over." The volume also contains much writing believed
to be by Rev. Samuel Hooker of Farmington, son of Rev.
Thomas, and many entries of Hooker family records. It is to
be regretted that in the past a few leaves have been cut out
and presented to different societies or persons. The inference
after examining the book is that the entries by Rev. Thomas
Hooker were made before he came to America.
Other deposits include the original record of burials in
Xorth Canton cemetery, 1754-1855; and the silver communion
service of Immanual Congregational Church, formerly the
Pearl Street Church, of Hartford, consisting of fourteen
pieces. This service is about seventy-five years old.
Among curious and rare publications that have come to
hand mav be mentioned a Life of Abraham Lincoln in the
22
Welsh language printed in Pottsville, Pa., 1860; Sketches of
William Miller by J. White, 1875; broadside poem on the
Battle of Stonington. printed about 1820; Diary of Caroline
Covvles Richards, 1852-1872, while living in New York state;
Genealogical record of the Schwenkfelders; Address on Abra-
ham Lincoln at Greenwich. Conn., April 1865, by William
H. H. Murray; Emblems of mortality, first American edition,
Hartford, 1801, with cuts by Anderson; Thomas \\'alter's
Sermon on regular singing, Boston, 1722; Uncle Tom in
England (1852).
Ada M. Stearns gave an interesting collection of some forty
broadside programmes or handbills of entertainments or shows
of about 1850. many of them given in Middletown ; also a
number of Connecticut political l)roadsides and a collection of
state publications and other pam])hlets.
Publications of Connecticut interest include Gravestones of
Earl\- New England by Forbes ; Beginnings of money in Con-
necticut by Nettels; More chronicles of a pioneer school (in
Litchfield) by A'anderpool ; Genealogical and biographical
records (of Connecticut) ; History of the Regicides in New
England by Welles ; Century sermon at Bethel by Hickok ;
Windham's story by W. L. Weaver, 1892. mounted newspaper
clippings; Families of ancient New Haven, vol. 4. by Jacobus;
History of Ridgefield by Rockwell; Life of Junius Smith by
Pond.
Other publications which ma\' be mentioned arc five volumes
of Vital records of Massachusetts towns; Diary of Matthew
Patton of Bedford, N. H., 1754-1788; nine volumes and
pamphlets relating to Vermont's sesqui-centennial ; a mmiber
of local histories of New York state towns; Illinois Society of
Mayflower Descendants Year Book, giving ancestral lines of
many Connecticut families.
The Museum of the American Indian in New York City has
presented us with eighty of its publications, almost a complete
set. including the Contril)utions. Indian notes and monographs,
Miscellaneous, Indian notes and Leailets. These ])ul)lications
form an important addition to our library.
The Farmer's Diarv or L^nited States almanack for 1791 by
Joseph Leland, ])rinted at Danbury, is the only eighteenth
23
century Connecticut imprint added to the lil)rary during the
year.
Sidney Cowen Carpenter of Hartford has presented por-
traits of his great grand parents Judge Esek Cowen (b. 1784,
d. 1844) and Katharine (Berry) Cowen of Saratoga Springs,
N. Y. Both were painted by Nelson Cook, that of Judge
Cowen in 1847 and that of Mrs. Cowen in 1858. Judge Cowen
was admitted to the New York state bar in 1810, was
appointed a circuit judge in 1828, resigned to become a judge
of the supreme court in 1835 where he continued to serve
until his death. He was widely known by his pubHshed
"Treatise on the practice in justice courts" and his "Notes on
Phillips' Evidence."
A bequest from Frances Andrus Lord (Mrs. John Haynes
Lord) who died in Montclair, N. J., September 16, 1927,
includes a portrait of Elisha Lord of Hartford, said to have
been painted while he was attending Yale College, from which
he was graduated in 1718, receiving his degree at Wethers-
field, where some of the students had been located for two
years. He was born in 1701 and died in 1725 ; so the portrait,
which is that of a young man, was probably painted when he
was not more than seventeen years old. The Society has for
more than eighty years possessed a portrait (copy) of Mary
Lord, born in 1702, sister of Elisha. the original of which is
said to have been painted in 1720, and it may be assumed that
both portraits are the work of the same unidentified artist.
Accompanying the portrait is a very old framed painting of
the Lord family arms done in the form of a hatchment. It
may date back to the time of Elisha's death, although that of
course is only a surmise.
Another bequest, from Miss Annie M. Johnson of Bristol,
includes a silver pepper castor, octagonal in shape with pointed
top and handle on side, which bears the maker's mark of
"Jacob Hurd" ; three small silver spoons ; a pewter platter by
Dan forth and a pewter beaker; two large platters bearing the
name of James Tarns & Co. Philadelphia, one of them marked
"Pompeii" the other "Roscius".
Mr. Godard has presented us with examples of the Con-
necticut Sesqui-Centennial medal carrying the statue of
Nathan Hale, and of the "Old Newgate Prison" medal struck
24
on the occasion of the American Xuismatic Association's
meeting in Hartford. A number of other medals have been
received from other sources.
The volume of Particular Court records noted in my last
report is still dragging its weary way through the press. For
this the ever increasing duties of your librarian and editor as
well as numerous vexatious delays and errors on the part of
the printer must be held responsible. The text is now all in
page proof and with the exception of a few pages has been
corrected and approved. Index slips for more than three-
fourths of it have already been written.
Our only publication during the year has been the "annual
report," a pamphlet of 80 pages.
Our genealogical section has been increased by the addition
of fifty-two printed works. These vary in size from a single
sheet to two thick volumes. The families to wliich they relate
are: Adams, Allis, Beach (2), Bentley, Brace. Bradley, Breed
or Bread, Brigham, Bronson. Cal)ot, Chester, Clarke, Clement,
Dart, Davis, Dixon-Williams Ancestry, Eddy, Edgerton, Fish-
back. Foreman (Farman, Forman), Fowler. Gage, Harmon,
Hatch, Haven, Hayes, Haynes (2), Higby, Holloway, Knox,
Leonard-Thompson-Haskell, Lord Ancestry, Lum, Maskell,
Mathews (Mathes), Morris, Osgood, Otis, Otis-Collins An-
cestry, Pardee, Pomeroy. Roe, Savage & Tisdale, Skilton,
Stark, Stone, Wayne, Welles, Whitney-Johnson Ancestry,
W^illiams, Wyman.
Newman Hunger ford, a life member of the Society, was
admitted to membership November 7, 1899. He was formerly
a resident of Hartford ; but for the last few \ears had resided
in Torrington, where he died May 8, 1927. In tlie seventh
clause of his will he bequeathed to the Society "all my
collected coins and medals" together with "the sum of Two
Thousand Dollars" to continue and care for the collection.
Although permission is given to expend a portion of this sum
if necessary, it was evidently the testator's desire that this
principal sum should be kept intact and only the income of it
used. This desire the Society will doubtless respect, probably
by a formal vote.
Upon arranging the collection of coins, which consists
almost entirely of issues by the United .States or by or for
some of the earlier Colonies or states, it appeared that there
were numerous lacunae in some of the sets, which Mr.
Hungerford apparently had not found time or opportunity to
fill. In order that these sets might be made more nearly
complete, the Society made a special appropriation for the
purpose from other funds, which might be expended at once
before income from Mr. Hungerford's bequest became avail-
able.
Coins purchased with this special appropriation, a few from
the collection gathered by our former librarian Rev. Thomas
Robbins, a few recently presented by several members of the
Society and a number loaned by another member have been
united with the Hungerford collection. With a few excep-
tions, the coins have been listed on cards and the source of
each one noted. It appears to have been Mr. Hungerford's
aml)ition to secure two specimens of each coin in order to
show at the same time both the obverse and reverse sides.
This plan has been continued to some extent in making
additions to the collection.
The collection at this time may be roughly summarized as
follows :
Issues of separate colonies or states, including \'ermont, Massa-
chusetts, Connecticut, New Jersey and Virginia.
Other colonial issues, including the Fugio, Nova Constellatio,
Washington and Wood.
Half cents, each year of issue, two examples of more than half of
them and a number of varieties, many in uncirculated or mint state.
Large cents, each year of issue, two examples of almost every year
and many varieties, many in fine and some in uncirculated or mint
state.
Hard times tokens of the period of 1837, about forty issues, two
specimens of many of them.
Small cents, two of each year and mint and a number of types of
the early years, the majority of them in proof, others in uncirculated
or mint state.
Civil War tokens, nearly three hundred issues or varieties, two
examples of many of them.
Two cents, two of each year of issue and a variety of one year, the
majority of them in proof, others in mint state.
Three cents nickel, two of each year of issue and a variety of one
year, all in proof state.
Five cents nickel, two of each jear, type and mint (with one possible
exception) of issue, the majority of the earlier ones in ])roof, the later
ones in uncirculated or mint state.
Three cents silver, each year and mint of issue, two examples of
each of a majority of the issues, some of them in proof state.
Five cents silver, each year of issue with three exceptions and each
mint of those years with eight exceptions, two examples of each of
three fourths of the issues, and a number of varieties, many in
uncirculated and a few in proof state.
Dimes, each j'car of issue with five exceptions, many with mint
marks and a few varieties, two examples of each of more than two
thirds of the issues, some in uncirculated or mint state and a few in
proof state.
Twenty cents, each year of issue in i)roof state, a second example of
half of the years of issue and two with mint marks.
Quarters, more than two thirds of the years of issue, two examples
of half of them, many with mint marks.
Halves, three fourths of the years of issue, two examples of almost
three fifths of these, many w^ith mint marks, many in uncirculated and
more than one third of the years in proof state.
Dollars, more than one third of the years of issue, a few of them in
])roof state.
Trade dollars, each year of issue with two exceptions, a few with
mint marks and a few in proof state.
Commemorative coins in silver, the quarter, the dollar and the
twenty three issues or varieties of half dollars, two sjiecimens of each,
all in uncirculated or mint state.
Commemorative coins in gold, thirteen issues or varieties, dated
from 1903 to 1926. of denominations from twenty-five cents to two
and a half dollars, all in mint state.
Tn addition to the above, there are numerous duplicates of
the copper, bronze and nickel coins which can from time to
time be disposed of to increase and benefit the general collec-
tion. 1'he medals and badi,^es some two hundred in number,
includini^ many that are of beauty and interest, have not yet
been arranged or listed.
Respectfully submitted,
Albert C. Bates,
Librarian.
27
Connecticut Historical Society
in account tvitli John O. Enders, Treasurer.
GENERAL FUND
Income Account
receipts
1927. May 1. Balance on hand,
Admission fees,
Annual dues.
Dividends, .
Interest,
Miscellaneous,
Transferred from Goodwin Fund Income Account,
Transferred from Simons Fund Income Account,
Transferred from Coe Fund Income Account,
Transferred from Talcott Fund Income Account,
Transferred from Russell Fund Income Account,
Transferred from Henry Fund Income Account,
Transferred from Fitts Fund Income Account, .
disbursements
Broker's commission,
Insurance,
Postage and stationerj'.
Printing and binding.
Supplies and repairs,
Telephone,
Incidental expenses.
Salary, A. C. Bates, librarian.
Services, Hartford National Bank & Trust Co., agent
Transferred to Surplus Income Account,
Balance, cash on hand, ....
Surplus Income Account
receipts
Interest, .........
Transferred from General Fund, . . . .
disbursements
Deposited in Society for Savings, .
Deposited in State Savings Bank, .
$2,074 38
98 00
1,104 00
871 50
26 39
18 25
1,288 62
300 15
49 46
270 91
349 43
43 76
302 70
$6,797 55
$0 62
703 14
101 76
184 40
94 08
10 26
44 70
2,329 19
250 00
1,000 00
2.079 40
$6,797 55
$209 51
1,000 00
$1,209 51
$123 35
1.083 96
$1,209 51
28
Principal Account
recripts
Balance on hand, ......
Sale of $500 Fourth Liberty Loan,
DISBURSEMENTS
Suhscription to 3 sh. Brooklyn Edison Co.,
Deposited in State Savings Bank, .
\VILLL\:^I F. J. BOARD^L\X FUND
Income Account
receipts
Balance on hand previous account, ....
Interest,
DISBURSEMENTS
Books purchased,
Broker's commission, ....
Balance income on hand.
PRINCIP.xr, ACCOL'NT
LUCY A. BRAIXARD BOOK FUND
Income Account
receipts
Balance on hand jirevious account, ....
Interest
DISBURSEMENTS
Books ])urchascd, ........
Broker's commission,
Balance income on hand, ......
$300 00
520 00
$820 00
$300 00
520 00
$820 00
$28 90
27 86
$56 76
$22 00
44
34 32
$56 76
RECEIPTS
Sale of books $35 00
Sale of $350 Fourth Liberty Loan 364 00
$399 00
DISBURSEMENTS
Deposited in Mechanics Savings Bank, .... $369 00
Balance on hand 30 00
$399 00
$47 33
66 37
$113 70
$40 26
37
73 07
$113 70
Surplus Income Accouxt
receipts
Interest $13 74
DISBURSEMENTS
Deposited in Society for Savings, $13 74
Principal Account
receipts
Sale of $300 Fourth Liberty Loan, ....
Sale of books,
DISBURSEMENTS
Deposited in Society for Savings, .
Balance on hand,
$312
00
53
00
$365
00
$328 00
n
00
$365 00
JAMES J. GOODWIN FUND
Income Account
receipts
Dividends $1,067 25
Coupons, 220 00
Interest, 2 91
$1,290 16
DISBUTISEMENTS
Broker's commissions $1 50
Transfer tax, 04
Transferred to General Fund, Income Account, . . . 1,288 62
$1,290 16
Principal Account
receipts
Sale 10 rights Brooklyn Edison Co., $115 00
Sale 20 rights X. Y., X. H. & H. R. R. Co., ... 12 50
$147 50
DISBURSEMENTS
1 share Illinois Central R. R. Co. com. received in ex-
change for 1 share pfd., $0 00
Deposited in Societj- for Savings, 147 50
$147 50
30
LUCIUS B. BARBOUR FUND
Income Account
RECEIPTS
Balance on hand previous account,
Interest
Balance on hand,
DISBURSEMENTS
$7 89
11
25
$19
14
$19
14
BUILDING FUND
RECriPTS
Coupons,
Interest, ........
Sale of books
DISBURSEMENTS
Deposited in Travelers Bank & Trust Co.,
$450 00
654 41
16 00
$1,120 41
$1,120 41
• SILAS CHAPMAN, JR. FUND
Income Account
receipts
Balance on hand previous account, . . . . , $86 65
Dividends 1,516 50
Coupons, 50 00
Interest, 764 06
$2,417 21
1
DISBURSEMENTS
Purchase of coins, $314 46
Broker's commission 02
Transferred to Principal Account to charge off accrued
interest on C. F. Kuenhold's note, 26 17
Transferred to Principal Account, 425 00
Transferred to Surplus Income Account 1,000 00
Balance, cash on hand 651 56
$2,417 21
31
Surplus Income Account
receipts
Transferred from Income Account,
Interest,
disbursements
$1,000 00
49 96
$1,049 96
Deposited in Alechanics Savings Bank, .... $1,049 96
Note: Deposit of $1300 in ^Mechanics Savings Bank transferred
from Silas Chapman, Jr., Fund to Silas Chapman, Jr., Fund Surplus
Income Account.
Principal Account
receipts
Balance on hand previous account.
Sale 5 shares Burr Index Co.,
Withdrawn from Society for Savings, .
Withdrawn from Dime Savings Bank,
Withdrawn from Travelers Bank & Trust Co.
Accrued interest on C. F. Kuenhold note, .
Transferred from Income Account,
DISBURSEMENTS
Purchase 1 right /Etna Cas. & Surety Co., .
Subscription 2 shares /Etna Cas. &: Surety Co., .
Purchase 4 rights Hartford Electric Light Co., .
Subscription 3 shares Hartford Electric Light Co., .
Purchase 5 rights Hartford Gas Co., ....
Subscription 1 share Hartford Gas. Co.,
Purchase 21 rights N. Y., N. H. & H. R. R. Co., pfd..
Subscription 7 shares N. Y., N. H. & H. R. R. Co, pfd..
Purchase 6 rights Conn. Power Co., ....
Subscription 2 shares Conn. Power Co.,
Purchase 2|5 share /Etna Life Insurance Co.,
Received from ^tna Cas. & Surety Co. 3|5 share ^tna
Life Insurance Co.,
Subscription 1 share Halifa.x Fire Ins. Co.,
Received 15 shares Continental Ins. Co. par $10 in ex
change for 6 shares par $25,
Received 714 shares Continental Ins. Co. par $10 as stock
dividend,
$461 00
15 00
994 25
389 00
342 83
26 17
425 00
$2,653 25
$425 00
200 00
161 00
300 00
50 00
25 00
34 25
700 00
189 00
200 00
348 00
0 00
21 00
0 00
0 00
$2,653 25
SOPHIA F. HALL COE FUND
Income Account
receipts
Dividends, $48 00
Interest Mechanics Savings Bank, 1 46
$49 46
DISBURSEMENTS
Transferred to General Fund, Income Account, . . . $49 46
CONNECTICUT COLONIAL WARS SOCIETY FUND
Income Account
receipts
Interest, $1 31
DISBURSEMENTS
Balance on hand, $1 31
GEORGE HENRY FITTS FUND IN MEMORY OF
COLONEL THOMAS KNOWLTON
Income Account
receipts
Dividends, ^2HS 00
Interest, 14 70
$302 70
DISBURSEMENTS
Transferred to General Fund, Income Account, . . . $302 70
Principal Account
receipts
Withdrawn from Society for Sa\ings $60 00
DISBURSEMENTS
Subscription 6 shares Chatham Phenix Corp., . . . $60 00
GOLDTHWAITE FUND
RECEIPTS
Balance on hand previous account, . . . . ' . $4 22
Interest, 1 66
Sale of books 10 00
Withdrawn from State Savings Bank 30 47
$46 33
DISBURSEMENTS
Purchase of books, $46 3.i
33
E. STEVENS HENRY FUND
Income Account
receipts
Dividends,
Interest,
DISBURSEMENTS
Transferred to General Fund, Income Account,
$40 00
3 76
$43 76
$43 76
CHARLES J. HOADLY FUND
Income Account
receipts
Balance on hand previous account.
Coupons,
Interest,
DISBURSEMENTS
Books purchased,
Balance income on hand, .....
Surplus Income Account
receipts
Interest, .........
DISBURSEMENTS
Deposited in Mechanics Savings Bank,
Principal Account
receipts
Sale of books, ........
DISBURSEMENTS
Deposited in Mechanics Savings Bank,
$38 61
38 25
26 35
$103 21
$34 50
68 71
$103 21
$12 48
$12 4S
$128 00
$128 00
NEWMAN HUNGERFORD FUND
Principal Account
receipts
From Estate of Newman Hungerford,
DISBURSEMENTS
Balance on hand, ........
$2,000 00
$2,000 00
34
JONATHAN FLYNT MORRIS FUND
Income Account
receipts
Balance on hand previous account, ....
Interest,
DISBURSEMENTS
Balance on hand
PERMANENT GENERAL FUND
Income Account
RECEIPTS
Balance on hand i)re\ious accnuiU,
Interest,
Transferred from Surplus Income Account,
$18
30
3
14
$21
44
$21
44
$28 68
20 6S
70 10
$119 46
$0 25
100 00
19 21
niSBITRSEMENTS
Broker's commission, .......
Purchase of manuscrii^ts,
ludance income on hand, ......
$119 46
Surplus Income Account
receipts
Withdrawn from Alechanics Savings Bank, . . . $70 10
disbursements
Transferred to Income Account, $70 10
Princip.m, Account
receipts
Sale $200 Fourth Li])erty Loan . $208 00
Anonvmous contriliution, 100 00
$308 00
DISBURSEMENTS
Deposited in Mechanics Savings Bank, .... $308 00
35 —
PUBLICATION FUND
Income Account
receipts
Balance on hand previous account,
$1,656 63
Dividends,
272 50
Coupons
150 00
Interest
64 09
State appropriation,
1,000 00
Sale of books
93 50
DISBURSEMENTS
Printing annual reports, ....
Salary of editor and assistants,
Broker's commissions, ....
Balance income on hand,
$3,236 72
$357 85
702 01
1 25
2,175 61
$3,236 72
Surplus Income Account
receipts
Interest,
disbursements
Deposited in Mechanics Savings Bank,
$92 41
$92 41
Principal Account
receipts
Sale of books,
Life membership fee.
Sale of $1,000 Fourth Liberty Loan,
disbursements
Deposited in Society for Savings,
Balance on hand,
%27 50
50 00
1,040 00
$1,117 50
$1,040 00
77 50
$1,117 50
36
THOMAS ROBBINS FUND
Income Account
receipts
Balance on hand previous account,
Dividends,
Interest,
Transferred from Surplus Income Account,
DISI3UKSEMENTS
Books purchased
Transfer tax,
Balance income on hand, .
Surplus Income Account
receipts
Interest
Withdrawn from Farmington Savings Bank,
HISP.URSKMEN'TS
Transferred to Income Account, ......
Deposited in Farmington Savings Bank, . . . .
Princip.m, Account
receipts
Sale 5 rights Hartford ^-Elna Realty Cor]).,
msnURSEMENTS
5 shs. Hartford National Bank & Trust Co. received in
exchange for 5 shs. Hartford-^'Etna National Bank, .
Deposited in Farmington Savings Bank, ....
$30 35
430 00
4 71
112 49
$577 35
$479 10
10
98 35
$577 55
$13 37
112 49
$125 86
$112 49
13 37
$125 86
$315 00
$0 00
315 00
$315 00
Coupons,
Interest,
GURDON W. RUSSELL FUND
Income Account
receipts
DISBURSEMENTS
Transferred to General Fund, Income Account,
$340 00
9 43
$349 43
$349 43
DR. GURDON W. RUSSELL BOOK FUND
Income Account
receipts
Balance on hand previous account,
Interest
DISRURSEMENTS
Broker's commission, ........
Balance income on hand, .......
Princip.'VE Account
receipts
Sale $100 Fourth Liberty Loan,
Sale of books,
disbursements
Deposited in State Savings Bank,
Balance on hand,
EDWIN SIMONS FUND
Income Account
receipts
Dividends,
Interest,
disbursements
$11 38
6 (A
$18 02
$0 13
17 89
Transfer taxes,
Broker's commission, .....
Transferred to General Fund, Income Account,
Principal Account
receipts
Payment on distribution Columbia Trust Co. beneficial
certifs.,
Sale of 7 rights Brooklyn Edison Co.,
Withdrawn from Society for Savings,
DISBURSEMENTS
Suliscription to 1 share Brooklyn Edison Co.,
$18 02
$104 00
17 00
$121 00
$104 00
17 00
$121 00
$299
00
2 24
$301
24
$0
04
1
05
300
LS
$301 24
$6
00
80
50
13
50
$100
00
$100 00
38
ANXIENT VITAL RFXORDS FUND
RECEIPTS
Interest, $23 29
DISBURSEMENTS
Deposited in State Savings Bank, $23 29
MARY K. TALCOTT FUND
Income Account
receipts
Coupons, $250 (10
Interest, 20 91
$270 91
DISP.URSEMENTS
Transferred to General Fund, Income Account, . . . $270 91
EDWIN STANLEY WELLES FUND
Income Account
receipts
Interest, $1 69
DISBURSEMENTS
Balance on hand $1 69
Principal Account
receipts
Sale of l)ooks, $2 00
DISBURSEMENTS
Balance on hand $2 00
39
INVESTMENTS
HELD BY THE CONNECTICUT HISTORICAL SOCIETY
GENKRAI, FUND
[This fund appears to have been established in 1849. 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 Watkinsnn in 1860, and a legacy of $5,000 from
James B. Hosmer in 1880.]
Market
Cost* \'alue
$1,136 25 $1,645 00
3,985 00 4.280 00
1,648 14 2,020 00
871 51 987 00
200 00 38 00
1,496 ^7 2,805 00
1,804 21 4,716 00
1,561 24 5,084 00
33 25
798 36 798 36
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),
2 shares Amer. Agri. Chem., com.,
15 shares Am. Tel. & Tel. Co.,
18 shares Brooklyn Edison Co.,
31 shares Consol. Gas Co., of N. Y., com.,
1 618 Pennsylvania R. R. Co. Warrant,
Deposit in State Savings Rank,
$13,501 58 $22,406 61
GENERAL FUND SURPLUS INCOME ACCOUNT
Deposit in State Savings Bank, . . . $2,929 50
Deposit in Society for Savings, . . . 3,251 21
$2,929 50
3,251 21
S,180 71 $6,180 71
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; receipts from the sales of books presented by several
members of the Society; the fees received for life membershijis, and
a number of small special contributions.]
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.,
30 shares Consol. Gas Co. of N. Y., pref.,
Deposit in Society for Savings,
Cash,
$1,116 25
$1,640 00
778 75
860 00
937 50
1,070 00
2,866 88
3,120 00
1,615 20
1,615 20
77 50
77 50
Or market value at date of receipt of security.
$7,392 08 $8,382 70
40
PUBLICATION fUND SURPLUS INCOME ACCOUNT
$3,000 bonds X. Y. Central R. K. Co., 1930, . $3,055 05 $3,480 00
Deposit in Mechanics Savings Bank, . 2,496 62 2,496 62
$5,551 67 $5,976 62
THOMAS ROI'.BINS FUND
[This "perpetual fund, the avails oi which (are) to be ai)plied to the
preservation, increase and improvement of the library," inventoried at
$4,643.52, was created in 1856 by a residuary clause in the will of Rev.
Thomas Robbins, the Society's first librarian.]
5 shares Hartford National Bank & Trust
Co., $345 00 $2,950 00
15 shares Phcenix State Bank & Trust Co., . 1,620 00 6,900 00
20 shares Amcr. Tel. & Tel. Co., . . . 2,375 18 3,740 00
Deposit in Farmington Savings Bank, . 383 02 383 02
$4,723 20 $13,973 02
THOMAS ROHBINS FUND SURPLUS INCOMK ACCOUNT
Deposit in Farmington Savings Bank. . . $189 89 $189 89
LUCY A. BRAINARD BOOK FUND
[Established as the "Book Fund" in 1892 by a gift from Miss Lucy
A. Brainard, which was increased by later gifts from her to a total of
$1,000, and which is being further increased through the sale of books
presented for the jjurpose by her and by Morgan B. Brainard, Newton
C. Brainard and The Case, Lockwood and Brainard Company. 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, . . $1,716 13 $1,716 13
Balance, cash on hand, .... 37 00 37 00
$1,753 13 $1,753 13
LUCY \. BRAINARD BOOK FUND SURPLUS INCOME ACCOUNT
Deposit in Society for Savings, . . . $314 75 $314 75
CHARLES J. HOADLV FUND
[Established in 1901 by a gift from Mr. George E. Hoadley of about
1,070 copies and a later gift of about 330 copies of the Records of the
Colony of Connecticut, volumes 4 to 15, and aliout 450 copies of the
Records of the State of Connecticut, volume 3, in memory of his
brother, Charles J. Hoadly, LL.D. The i)roceeds of the sale of these
41
books constitute the principal of the fund, the income only of which
can be used for the purchase of books.]
$9C)0 Fourth Liberty bonds, .... $869 06 $927 00
Deposit with Mechanics Savings Bank, . 581 59 581 59
$1,450 65 $1,508 59
CHARLES J. HOADLY FUND SURPLUS INCOME ACCOUNT
Deposit in Alechanics Savings Bank, . . $221 22 $221 22
PERMANENT GENERAL FUND
[This fund was established by a gift to the Society in 1906. The
income only is available for whatever jmrpose the Society sees fit.]
Deposit with Alechanics Savings Bank, . $514 86 $514 86
WILLIAM F, T. P.OARDM.VN FUND
[This fund is deri\ed from the sale of copies of the "Boardman
Genealogy," "VVethersfield Inscrii)tions," "Boardman .Ancestry," and
"Greenleaf Ancestry," given to the Society hy Mr. William F. J.
Boardman in 1907. Proceeds of the sale of these books form the prin-
cijial of the fund, the income only of which is available for the
purchase of genealogies and town histories, the preference to be given
to such volumes as may pertain to families treated of in the "Board-
man Genealogy," "Boardman Ancestry," and "Greenleaf Ancestry."]
Deposit with Mechanics Savings Bank, . $590 18 $590 18
Balance, cash on hand, .... 30 00 30 00
$620 18 $620 18
DR. GURIK)N W. RUSSELL BOOK FUND
[Established in 1910 by the gift of 150 copies of "Descendants of
John Russell" by Airs. 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 ])urchasc of historical and genealogical w^orks for
the library.]
Deposit with State Savings Bank, . . $173 67 $173 67
Cash 17 00 17 00
$190 67 $190 67
JONATHAN FLVNT MORRIS FUND
[Established in 1911 through the gift by Mr. Morris' daughters of the
remaining coi)ics of the "Morris Register," compiled by him. Proceeds
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.]
Deposit with State Savings Bank, . . $70 00 $70 00
42
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.,
12 shares Illinois Central R. R. Co.,
30 shares Brooklyn Union Gas Co.,
11 shares George R. R. & Banking Co., .
10 shares Nat'l Bank of Commerce of N. Y.,
10 shares Brooklyn Edison Co.,
75 shares Consol. Gas Co., of New York,
$2,000 bonds Swift & Co., 1st 57c, due 1944,
$2,00() bonds N. Y., N. H. & H. R. R. Co.,
conv. 6%, due 1948, .
Deposit in Society for Savings,
$20,069 60 $37,596 73
), $1,249 50
$1,246 00
1.236 25
1,030 00
1,160 84
1,704 00
1,796 26
4,680 00
2,747 50
2,706 00
1,753 63
6,750 00
945 50
2,620 00
4,714 39
12,300 00
1,970 00
2,040 00
! 2,295 00
2,320 00
200 7Z
200 7Z
EDWIX 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 Amcr. Agri. Chemical Co., pref., .
10 shares U. S. Steel Corp., pref
13 shares Brooklyn Edison Co., Inc.,
11 shares American Tel. & Tel. Co.,
2 shares Amer. Exchange Irving Trust Co.,
2 shares Columbia Trust Co. benef. ctf.,
Deposit in Society for Savings,
$5,277 25 $8,629 80
SOPHI.\ F. HAM, COK 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 $1,032 00
Deposit in Mechanics Savings Bank, . 25 50 25 50
$972 50
$690 00
1,166 25
1,450 00
1,475 75
3,406 00
1,268 70
2,057 00
346 2':^
979 00
47 80
47 80
$1,017 00 $1,057 50
43
MARY K. TAIXOTT FUND
[Established in 1920 by the receipt of a legacy of $5,000 from the
estate of Mary K. Talcott.]
$2,000 bonds N. Y. Central Equip. Tr, . . $2,066 50 $2,320 00
$3,000 bonds South. Pacific Equip., . . 3,086 05 3,000 00
Deposit in State Savings Bank, . . 687 57 687 57
$5,840 12 $6,007 57
BUILDING FUND
[Established in September, 1921, by a gift from George Edward
Hoadley for the use in the purchase of a site and the erection of a
fireproof building for the Society. The accruing income is to be added
to the principal of the fund, together with proceeds from the sale of
about thirty sets of the Records of the Colony of New Haven, also
presented by Mr. Hoadley.]
$10,000 Utica & ^lohawk Valley Ry., 4^^%
bonds, $6,800 00 $5,100 00
Deposit in Travelers Bank & Trust Co., . 15,497 44 15,497 44
$22,297 44 $20,597 44
GURDON W. RUSSELL FUND
[Established in 1922 by the receipt of a legacy of $3,000 from the
estate of Dr. Gurdon \V. Russell and by the further receipt later in
the same year of a legacy of $5,000 from the estate of Mrs. Mary I. B.
Russell, widow of Dr. Russell.]
$8,000 Fourth Liberty bonds, .... $7,789 40 $8,240 00
Deposit in Dime Savings Bank, . . 109 35 109 35
Deposit in Travelers Bank & Trust Co., . 101 25 101 25
?,000 00 $8,450 60
E. STEVENS HENRY FUND
[Established in 1922 by the receipt of a legacy of $500 from Mr.
Henry's estate.]
8 shares Brooklyn Union Gas Co., . . . $424 33 $1,248 00
Deposit in Peoples Savings Bank, Rock-
ville 75 67 75 67
$500 00 $1,323 67
44
LUCIUS B. BARBOUR FUND
[EstaMished in 1923 by the gift of copies of Manwaring's "Early
Connecticut Probate Records — Hartford District." Proceeds from the
sale of these books form the principal of the fund.]
Deposit in Alechanics Savings Bank, $209 00 $209 00
EDWIN STANI,KY wri.r.KS FUND
[Established in 1924 through the gift by Mr. Welles of copies of his
"Some Notes on Wampum." Proceeds from the sale of this publica-
tion together with interest on the same are to be allowed to accumulate
until they amount to $200, which is established as the principal of the
fund. The income of the fund is to be expended in the jmrchase of
books for the library.]
Deposit in 'Mechanics Savings Bank, . $30 53 $30 5.'
Cash 2 00 2 00
%2>2 53 %Z2 53
CONNECTICUT COI.ONIAI, WARS SOCIETY FUND
[Established in 1925 by the gift by that Society of a one-half interest
in the remaining unsold co])ies of the "Vital Records of Norwich,
1659-1848," which it had pul)lishcd in two volumes. The income oidy
to be expended in the purchase of books for the library.]
Deposit in Mechanics Savings Bank, . $35 50 $35 5')
GEORGE HENRY EITTS FUND
IX MK.MORY OF COEONKI. THOMAS KNOWl.TON
[Established in 1925 by the receipt of a legacy of $10,000 from the
estate of George Henry Fitts, given in memory of his great-grand-
father Colonel Thomas Knowlton and to be held as a fund, the income
only to be used for the general purposes of the Society.]
6 shares Chatham Phcnix Nat'l Bk. & Corp., $1,992 00 $4,170 00
7 shares Travelers Insurance Co., . . 6,318 00 13.230 00
5 shares Equitable Trust Co., . . . 1,357 54 2,500 00
Balance cash on hand, .... 332 46 332 46
$10,000 00 $20,232 46
45
SII.AS CHAI'iMAN JR. FUND
[Established in Noveml)er 1926 by the receipt of a residuary legacy
of $62,995.55 from Mr. Chapman's estate.]
$1,000 l)onds New England Brewing Co.,
5-1931,
5 shares ^tna Casualty & Surely Co., .
6 shares ^-Etna Insurance Co.,
14 shares yEtna Life Insurance Co.,
5 shares Bigelow Hartford Car])ct Co., com.,
1 share Bigelow Hartford Carpet Co., pfd.,
16 shares Billings & Spencer Co., pfd., certi-
ficate of deposit, ....
14 shares Connecticut Power Co., ])ar $100,
22]/2 shares Continental Ins. Co., par $10,
5 shares Franklin Fire Insurance Co., .
1 share Halifax Fire Insurance Co.,
17 shares Hartford Electric Light Co., certif
4 shares Home Insurance Co.,
Z shares National Bank of Commerce,
4 shares National Fire Insurance Co., .
57 shares New England Food IVoducts A. A
7 shares N. Y., N. H. & H. R. R. Co., .
7 shares N. Y., N. H. & H. R. R. Co., pfd.
10 shares Pennsylvania R. R. Co.. .
3 shares Pratt & Whitney Co., pfd.,
1 share Hartford Gas Co., com., .
1 share Hartford Gas Co., pfd., .
5 shares Taylor & Fenn Co.,
7 shares Travelers Insurance Co.,
6 shares Union Pacific R. R. Co.,
15 shares United States Rublier Co., com.,
12 shares United States Rubber Co., pfd.,
1 share Western Union Telegra])h Co.,
4 shares Southern New Eng. Telephone Co.
10 shares New Eng. Food Prod. Co., pfd.,
5 shares Collins Company',
99 shares Billings & Spencer Co., com., certi
cate of deposit, ....
lYi share Pennsylvania R. R. Co. warraiU,
y^ share in note of C. F. Kuenhold,
Deposit in Dime Savings Bank,
Deposit in Society for Savings,
Deposit in Travelers Bank & Trust Co.,
$923 19
2,725 00
2,940 00
7,75,S 00
365 00
98 00
• 32 00
4,089 00
780 00
850 00
21 00
5,011 00
1,328 00
1,149 00
2,720 00
855 00
279 12
734 25
532 50
255 00
75 00
50 00
700 00
7,980 00
96: 00
796 88
1,284 00
143 50
604 00
500 00
700 00
00
00
I,0(K) 00
1,970 77
7,874 09
5,146 30
doubtful
$6,150 00
5,280 00
13,580 00
455 00
105 00
96 00
7,420 00
2,002 50
1,875 00
71 00
8,670 00
2,480 00
2,055 00
4,760 00
doubtful
448 00
812 00
700 00
270 00
115 00
90 00
650 00
13,230 00
1,194 00
660 00
960 00
163 00
780 00
doul)tful
590 00
99 00
23 7':^
l,00t) 00
1,970 77
7,874 09
5,146 30
$63,232 60 $91,775 41
46
SII.AS CHAPMAN, JR., FUND SUKl'I.US INCOME ACCOUNT
Deposit in Mechanics Savings Bank, . $2,349 96 $2,349 96
NEWMAN HUNGERFORD FUND
[Established in March, 1928, by the receipt of a legacy of $2,000
from Mr. Hungerford's estate. The income only is to be used to
increase the collection of coins bequeathed to the Society by Air.
Hungerford.]
Ca.sh, $2,000 00 $2,000 00
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, . . $536 12 $536 12
GOLDTITWAITK FUND
[Established in 1908 by the gift of a number of copies of the "Gold-
ihwaite Genealogy." Money derived from the sale of these books is to
be used for the purchase of books for the lilirary.]
Deposit with State Savings Bank, . . $20 03 $20 03
Connecticut Historical Society,
John O. Exders, Treasurer.
The foregoing account and securities listed therein have been
examined by me and found correct.
John Felt Morris, Auditor.
Connecticut Historical Society, George E. Hoadley Fund
in account tc//// Hartfoiu) National Bank & Trust Co., Agent.
GEORGE EDWARD HOADLEY FUND
INCO^^E Account
RECEIPTS
Balance on hand previous account, $3,624 7\ ^
Dividends, 12,308 82
Coupons l,/r<9 dO
Interest 1.934 61
$19,627 64
47
DISBURSEMENTS
Broker's commission, ......
Services Hartford Nat'l Bank & Trust Co., agent,
Transferred to Principal Account,
Balance cash on hand,
Principal Account
receipts
57 shares Stanley Works, pfd., called, .
Transferred from Income Account,
DISBURSEMENTS
Purchase 1 right Hartford Electric Light Co., .
Subscription 11 shares Hartford Electric Light Co.,
Subscription 10 shares Hartford Gas Co., .
Purchase 6 rights Conn. Power Co.,
Subscription 1 share Conn. Power Co.,
Purchase 50 shares Consol. Gas Co. of New York,
21 shares Hartford Electric Light Co., certif., receiv
exchange for notes,
Deposited in Society for Savings, .
Deposited in Mechanics Savings Bank,
Deposited in Travelers Bank & Trust Co., .
Deposited in State Savings Bank,
Deposited in Dime Savings Bank,
Balance cash on hand,
INVESTMENTS
ed
380 08
14,488 77
A,7A(i 29
$19,627 (A
$1,567
50
14,488 77
$16,056
27
$40
00
1,100 00
250
00
189
on
100
00
5,093
75
0 00
4,265
51
329 04
4,275
09
148 65
252
72,
12
50
$16,056 27
GEORGE E. HOADLEY FUND
[This fund was established by the will of George Edward Hoadley
for the purchase of a site and the erection of a fire-proof building for
the Society. It was received by distribution of his estate on December
19, 1923. The accruing income is to be added to the principal of the
fund.]
6 shares ^-Etna Insurance Co., . . . $2,940 00
68 shares ^tna Life Ins. Co.,
35 shares American Tel. & Tel. Co.,
15 shares Central R. R. Co., N. J.,
100 shares Cleve. & Pitts. R. R. Co.,
4 shares Conn. Power Co., com., par $100,
25,396 00
4,175 00
3,180 00
6.600 00
632 75
$5,280 00
65,960 00
6,545 00
5,250 00
8,200 00
2,120 00
48
50 shares Consol. Gas of New York, pfd., . 5,093 75 5,200 00
20 shares Gray Tel. Pay Station Co., . . 2,500 00 26,000 00
70 shares Hart. Gas Co., com., . . . 2,200 00 8,050 00
63 shares Hartford-Conn. Trust Co., . . 19,800 50 50,085 00
97 shares Hart. Electric Lt. Co., com., certif., 13,221 27 49,470 00
6 shares Hartford Fire Ins. Co., . . 2,610 00 5,400 00
20 shares :Morris & Essex R. R. Co., . . 1,460 00 1,760 00
40 shares National Fire Ins. Co 18,912 01 47,600 00
60 shares Phoenix Fire Ins. Co., . . . 22.000 00 52,500 00
10 shares Phoenix State Bank & Trust Co., 2,450 00 4,600 00
81 shares Pitts., Fort Wayne & Chi. R. R.,
pfd., . 11,016 00 13,284 00
26 shares Hartford Xat'l Bank & Trust Co., 7,280 00 15,340 00
2 shares American Screw Co., ... 190 00 120 00
27 shares Collins Co 3,060 00 3,186 00
40 shares Conn. General Life Ins. Co., . 18,30t) 00 74,800 00
12 shares New York Railways Co., . . 1 00 0 00
150 shares Travelers Ins. Co., . . . 68,500 00 283.500 00
12 shares U. S. Envelope Co., pfd., . . 1,308 00 1,46+ 00
$25.(K)0 U. S. A. Treasury Notes, . . . 26,578 13 28,750 00
$6,000 N. Y. Central R. R. bonds, 1935, . . 6.181 37 6.960 00
$2,000 N. Y. Central R. R. bonds. 1936, . . 2,066 50 2.320 00
$3,000 South. Pacif. Ry. equip, bonds, . . 3,076 3S 3,390 00
Mortgage Loan, M. A. Conners, . . . 11,(X)0 00 11.000 00
Deposit in Dime Savings Bank, . . 5,790 96 5,790 96
Deposit in Mechanics Savings Bank, . 5,814 92 5,814 92
Deposit in Society for Savings, . . 9,740 14 9,740 14
Deposit in State Savings Bank, . . 3,415 85 3.415 S^
Deposit in Travelers Bank & Trust Co., . 9,631 26 9,631 26
Cash, Principal, 12 50 12 50
Cash, Income Account, .... 4,746 29 4,746 29
$330,880 55 $827,285 92
Hartford N.^tioxai, Bank &: Trust Co., Agent,
By Phillip H. Graham, Assistant Secretary.
The foregoing account and securities listed therein have been
examined by me and found correct.
John Felt 'Morris, Auditor.
49
ZHcmbcrsl^ip KoIL
Hamc, Kcsibciico, anb Pate of clbinissioii.
21Tembcrs €x 0fftcio.
Governor of Connecticut.
John H. Trumbull, Plainville, Jan. 6, 1925.
Licutcnaiit-Goi'cnior of Connecticut.
J. Edwin Brainard, Branford, Jan. 6, 1925.
Judges of the Supreme Court of Errors.
Wheeler, George Wakeman, Bridgeport, Feb. 28, 1S93.
Curtis, Howard J., Stratford, Jan. 31, 1907.
Maltbie, William M., Granby, Aug. 1, 1917.*
Haines, Frank D., Portland, Aug. 30, 1918.
Hinman, George E., Willimantic, Aug. 23, 1919.
Judges of the Superior Court.
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.
Ells, Arthur S., W^aterbury, June 30, 1923.
Nickerson, Leonard J., Cornwall, June 30, 1923.
Booth, John R., Danbury, .May 1, 1924.
Dickenson, Edwin C, Hartford, Jan. 27, 1925.
Simpson, Earnest C, New Haven, Feb. 5, 1925.
Baldwin, Alfred C, Derby, Oct. 18, 1925.
Yeomans, Edward ^I., Andover, Feb. 26, 1926.
* Also an active member.
50
CTctiDc ^ncmbcrf-.
Those ix Italics ark Life Members
Ackcrman, Bernard Josiah, Hartford. May 1, 1923.
Adams, Rev. Arthur. Hartford, April 4, 1909.
Adams, Benjamin, Wethcrsfield, Jan. 8, 1907.
Alcorn, Hugh M., Suffield, April 4, 1911.
Allen, Mrs. Carrie White, Hartford, Nov. 4, 1902.
Allen, Charles Dwight, W^ethersfield, Feb. 6, 1923.
Allen, Charles Halsey, Rockville, Feb. 7, 1922.
Alton, Charles D., Hartford, Nov. 13, 1888.
Alvord, George Bucll, Hartford, Jan. 4, 1921.
Alvord, John Watson, Chicago, 111., Dec. 2, 1913.
Alvord, Samuel Morgan, Bolton, April 7, 1903.
Anderson, George Pomeroy, Boston, Mass., Nov. 14, 1922.
Andrews, Frank D., Vineland, N. J., Nov. 7, 1905.
Andrews, James Parkhill, Hartford, May 23, 1905.
.Andrews, William Stanton, Hartford, Feb. 7, 1911.
Archibald, Rev. Warren S., Hartford, l^Iay 22, 1923.
.■\rms, Frank Thornton, Hampton Roads, Va., Jan. 4, 1921.
.Armstrong, Horatio H., West Hartford, Jan. 3, 1922.
Armstrong, Hurlburt Allingham, New Haven, Dec. 5, 1922.
.'\tkins, Frederic Cunningham, West Hartford, Nov. 11, 1924.
Bailey, Harold C, Hartford, Nov. 6, 1923.
Bailey, William Bacon, Hartford, Jan. 4, 1927.
Balf, Edward, West Hartford, Dec. 1, 1925.
Ball, Thomas Raymond, Old Lyme, March 1, 1927.
Barber, Kenneth W^arham, Windsor, March 1, 1927.
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., West Hartford, Dec. 7, 1920.
Bartlett, Raymond Griswold, Hartford, Jan. 5, 1926.
Barton, Malcolm, Hartford, Nov. 7. 1927.
Bassette, Buell B., New Britain, April 3, 1928.
nates, Albert Carlos, Hartford, July 2, 1889.
Bates, Mrs. Alice ATorgan Crocker, Hartford, May 3, 1921.
Baxter, Charles Newcomb, Bran ford, March 4, 1919.
Beach, Charles Coffing, Hartford, Nov. 7, 1927.
Beach, Charles Edward, West Hartford, March 1, 19(M.
Beach, George Watson, Saybrook, Oct. 7, 1890.
Beach, Goodwin Batterson, Hartford, Nov. 7, 1927.
Beach, John Samuel Jarvis, Old Saybrook, April 7, 1925.
51
Beach, Mary Elizabeth, West Hartford, Oct. 1, 1895.
Beach, Mrs. Mary M., West Hartford, April 3, 1923.
Belden, John H., Hartford, May 2, 1905.
Belding, Frederick N., Rockville, Jan. 3, 1922.
Belknap, Henry Wyckoff, Salem, Mass., April 1, 1913.
Belknap, Leverett, Hartford, Oct. 4, 1892.
Benham, Mrs. Mary Estelle, New Britain, Nov. 9, 1920.
Bennett, Russell White, Jacksonville, Fla., Jan. 4, 1927.
Bingham, Edwin Henry, Hartford, Dec. 5, 1893.
Bingham, Hiram, New Haven, Nov. 3, 1925.
Bissell, Mrs. Almira A., New Haven, Nov. 1, 1921.
Bissell, Charles Spencer, SufField, Nov. 3, 1925.
Bissell, Frederic Clarence, Hartford, Feb. 2, 1897.
Bissell, Richard Mervin, Hartford, Jan. 5, 1909.
Bliss, Mrs. Emily H. Loomis, East Hamjiton, Jan. 4, 1900.
Bliss, Frederic Spencer, Hartford, Dec. 5, 1905.
Blodgett, William H., Winsted, March 1, 1921.
Boardman, Cedric R., West Hartford, May 6, 1924.
Bolles, Burton W., Hartford, May 24, 1921.
Bond, George M., Hartford, December 4, 1923.
Booth, Charles Edwin, Poughkeepsie, N. Y., April 4, 1905.
Bottomley, Charles S., Rockville, March 7, 1922.
Bozveii, Clarence Winthrop, Woodstock, May 2, 1882.
Boyd, Edward Steele, Aleriden, Feb. 5, 1901.
Bradstreet, Howard, Hartford, Dec. 6, 1927.
Brainard, Homer Worthington, Hartford, Nov. 13, 1894.
Brainard, Morgan Bulkeley, Hartford, Jan. 5, 1904.
Brainard, Newton Case, Hartford, Jan. 5, 1904.
Bridg>iian, Henry H., Norfolk, April 7, 1903.
Bridgman, Myron H., Hartford, Jan. 4, 1921.
Brigham, Clement H., Granby, Nov. 6, 1923.
Briggs, Warren R., Stratford, April 7, 1903.
Brinlcy, Frances Ellen, Newington Junction, ]\rarch 6, 1923.
Brinsmade, John Chapin, Washington, Oct. 3, 1905.
Britton, John Delaplaine, Hartford, IMarch 1, 1927.
Broadhurst, Leon P., Hartford, Dec. 2, 1924.
Brooks, John Norton, Torrington, Dec. 7, 1920.
Bro-Smith, William, Hartford, Oct. 27, 1908.
Brown, Edwin Roys, Cheshire, Dec. 6, 1927.
Brush, Mrs. Julia E. Clarke, Danbury, Dec. 5, 1922.
Bryan, George Sands, Brookfield Center, Nov. 3, 1925.
Bryant, George Clark, Ansonia, Jan. 4, 1921.
Buck, John Halsey, Hartford, Jan. 4, 1898.
Buckley, Wickliffe S., Hartford, Jan. 3, 1922.
Bulkeley, Mrs. Fannie Briggs Houghton, Hartford, May 1, 1894.
Bulkley, George Edward, Hartford, Dec. 4, 1917.
Bunce, Philip Dibble. Hartford, Alay 3, 1921.
52
Burbank, Brig. Gen. James Brattle, Pittsficld, Mass., Nov. 1, 1921.
Burch, George \V., Hartford, April 3, 1923.
Burgess, Mrs. Ketie N., Hartford, Dec. 1, 1925.
Burnham, Mrs. Elizabeth Holland, West Hartford, Dec. 4, 1923.
Burpee, Charles \\'., Hartford, Dec. 6, 1927.
Burr, Mrs. Sarah Amanda Wilcox, Norfolk, May 5, 1914.
Burt, George H., Hartford, Feb. 1, 1921.
Butler, Louis F., West Hartford, Oct. 27, 1908.
Butler, William Nelson, West Hartford, Jan. 2, 1923.
Camp, John Spencer, Hartford, Nov. 9, 1920.
Campbell, James N. H., Hartford, Dec. 6, 1910.
Capen, J. Cleveland, West Hartford. Fel). 4, 1902.
Cartwright, James Weld, Hampton, Feb. 2, 1926.
Case, James Royal, Danbury, March 6, 1923.
Case, Willis Buell, Hartford, Feb. 1, 1921.
Castle, Henry Allen, Plainvillc, Feb. 6, 1894.
Chamberlin, Cyrus C, Plantsville, Nov. 14, 1916.
Chandler, George A., Hartford, ^ray 3, 1921.
Chapin, Alice Vivian, Hartford, A])ril 4, 1916.
Chapin, Gilbert W., Hartford, March 1, 1904.
Chase, Irving Hall, Waterbury, IVc. 7, 1920.
Cheney. Frank Dexter, Hartford, Dec. 7, 1920.
Cheney, Howell, vSouth ^lanchester, Dec. 6, 1910.
Cheney, Louis Richmond, Hartford, Nov. 5, 1895.
Childs, Mrs. Grace Damon Smith, Hartford, Feb. 2, 1926.
Clark, Mrs. Julia Gilman, Llartford. Dec. 6, 1921.
Clark, Walter Haven, Hartford, ^farch 7. 1911.
Clarke, Carl Thomson, Durham, Dec. 1, 1925.
Cohen, George Harry, Hartford, March 7, 1922.
Cole, Richard H., Hartford, Jan. 6, 1920.
Coleman, Mrs. Xcll P.., Hartford, Dec. 6, 1927.
Collens, Arthur Morris, Hartford, Dec. 4, 1917.
Collins, Faith Wadsworth, Hartford, Nov. 3, 1925.
Conant, George Albert, Hartford, Nov. 15, 1910.
Congdon, Frank Winslow, Willimantic, April 5, 1921.
Cook, Charles C, W^est Hartford, Dec. 4, 1923.
Cook, Robinson, West Hartford, Dec. 4, 1923.
Cooley, Charles Parsons, Hartford, Jan. 3, 1899.
Cooley, Francis Rex ford, Hartford, May 3, 1892.
Cooper, James E., New Britain, Feb. 3, 1925.
Copp, James D., New London, ?\Iay 4, 1926.
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.
Cowles, Calvin IXivall, Hartford, March 2, 1926.
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.
Cummings, Alice Twiss, West Hartford, May 27, 1924.
Cutler, Ralph D., Hartford, April 1, 1924.
Danielson, Rosamond, Putnam, March 1, 1927.
Darling, Robert, Simsbury, Dec. 6, 1927.
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.
Day, Katharine Seymour, Hartford, March 1, 1927.
Denniston, Louis N., West Hartford, Nov. 6, 1923.
Dermott, Henry Sage, Albany, N. Y., Nov. 1, 1921.
Dewey, Edward Watson, Hartford, :\Iay 7, 1907.
Dimon, Earle E., Hartford, Jan. 6, 1920.
Dommerich, Louis W., Greenwich, Nov. 6, 1923.
Duncan, Winthrop Hillyer, Brooklyn, N. Y., Nov. 11, 1924.
Dunham, Donald A., Hartford, Jan. 4, 1921.
Dutcher, George Matthew, ]\Iiddletown, Nov. 1, 1904.
Eddy, Bessie M., West Hartford, Nov. 7, 1927.
Eddy, Samuel A., Canaan, Dec. 4, 1906.
Eddy, Sarah S., Hartford, March 4, 1924.
Edwards, Airs. Frances M., Hartford, March 6, 1928.
Ellsworth, Ernest Bradford, Hartford, May 1, 1900.
Elston, James Strode, Elmwood, Nov. 1, 1921.
Enders, John Ostrom, W^est Hartford, Alarch 1, 1921.
Ensign, Joseph Ralph, Simsbury, Oct. 1, 1895.
Erving, Henry Wood, West Hartford, Dec. 7, 1920.
Evans, Samuel Gary, Riverside, Cal., Nov. 7, 1927.
Field, Edward Bronson, Hartford, Jan. 4, 1927.
Field, Mrs. Katharine K., Hartford, Jan. 4, 1927.
Fisher, Airs. Jane Bates, Hartford, April 5, 1927.
Flagg, Ellen Earle, Hartford, Nov. 3, 1925.
Ford, George R., Windsor, Jan. 5, 1926.
Ford, Theodore Franklin, Windsor, Jan. 5, 1926.
Foster, Alice, Hartford, Nov. 7, 1927.
Foster, Emma Phelps, Hartford, Nov. 7, 1927.
Forward, John Francis, Hartford, May 28, 1907.
Fowler, Charles J., Thompsonville, March 1, 1921.
Francis, Mary, Hartford, Alay 1, 1923.
Freeman, Edmund Earle, East Hartford, Nov. 3, 1925.
Freeman, Harrison Barber, Hartford, May 28, 1907.
Frost, Mrs. Josephine C, Brooklyn, N. Y., April 3, 1923.
Fuessenich, Frederick W., Torrington, April 3, 1923.
Fulton, William Edzvards, Waterbury, Dec. 7, 1920.
Fyler, Anson Priest, Simsbury, Nov. 1, 1921.
Lewin, Airs. Alary E. W., New Britain, May 6, 1924.
Lewis, H. Bertram, Litchfield, Alay 2, 1922.
Lewis, Alartha Stevens, Hartford, Nov. 7, 1927.
Lincoln, Allen B., Hartford, Alay 24, 1921.
Linehan, Alary Lessey, Hartford, Feb. 5, 1901.
Locke, Harry Leslie Franklin, Hartford, Alay 27, 1924.
Loomis, Archie Harwood, New York, N. Y., Alar. 7, 1893.
Ludlow, Samuel, Jr., Hartford, Alay 2i, 1922.
AlacDonald, Airs. Alary L. B., Hartford, Dec. 4, 1894.
AIcGovern, Robert L., Hartford, Feb. 7, 1922.
AIcGuire, Elisha W., Brooklyn, N. Y., Nov. 6, 1923.
AIcKearin, George S., Hoosick Falls, N. Y., Nov. 9, 1926.
AIcLean, George P., Simsbury, Dec. 6, 1910.
Alaercklein, Herman J., Hartford, Alay 3, 1921.
Alaltbie, William AI., Hartford, Dec. 6, 1927.
Marshall, Mrs. Ethelwyn K., Hartford, Nov. 9, 1920.
Alarvin, Loren Pinckney Waldo, West Hartford, Feb. 4, 1908.
Mathewson, Albert AlcClellan, New Haven, Jan. 4, 1921.
Maxivell, Francis Taylor, Rockvillc, June 29, 1892.
Maxzcell, William, Rockville, Dec. 4, 1894.
Alead, Spencer P., Brooklyn, N. Y., Nov. 1, 1921.
Alead, William L., Hartford, Dec. 1, 1925.
Alears, Neal Francis, Chicago, III., Alarch 2, 1926.
Meredith, Albert Barrett, West Hartford, Alarch 1, 1921.
Middlebrook, Louis Frank, West Hartford, Nov. 5, 1907.
Miller, Otto, Cleveland, Ohio, Alarch 5, 1929.
Alills, Lyman A., Aliddlefield, Jan. 4, 1921.
Alitchell, Asahel W., North Woodbury, Alay 2, 1905.
Mitchell, Airs. Dora Otis, Hopkins, Mo., Nov. 7, 1927.
Mitchell, Bdwin Knox, Hartford, April 4, 1899.
Mitchell, Harold Edgar, Hartford, Nov. 7, 1928.
Alitchelson, George, Tariffville, Nov. 14, 1916.
Alix, Irene Howe, Hartford, Alay 6, 1924.
Monnette, Orra Eugene, Los Angeles, Cal., Alay 28, 1929.
Aloore, Ethelbert Allen, New Britain, Alay 2, 1905.
Moore, James B., Hartford, Dec. 1, 1908.
Morris, Edward B., Hartford, Oct. 27, 1908.
Alorris, John Felt, West Hartford, Oct. 27, 1908.
Aloulton, Airs. Rachel White, West Hartford, Dec. 2, 1902.
Munger, Allyn Robins, Hartford, Dec. 4, 1928.
Alurlless, Frederic T., Jr., Hartford, Dec. 5, 1911.
Naylor, James H., Hartford, Nov. 5, 1907.
Neifert William W., Dayton, O., March 1, 1921.
Nelson, Frederick Cook, Windsor, Alay 6, 1924.
Newell, Robert Brewer, Hartford, Jan. 6, 1920.
Nutting, Wallace, Framingham, Alass., Alarch 6, 1923.
Nystrom, Andrew Gaylord, Hartford, .April 5, 1927.
55
Ogilby, Rev. Remsen B., Hartford, April 5, 1921.
Olmsted, Fannie Maria, Hartford, Jan. 6, 1891.
Osborn, William Evington, West Hartford, Nov. 3, 1925.
Page, Bertrand A., Hartford, Oct. 27, 1908.
Page, Charles Whitney, Hartford, May 3, 1921.
Palmer, George Smith, New London, Dec. 7, 1920.
Parker, John AI., Jr., Hartford, April 4, 1905.
Parsons, Francis, Hartford, April 4, 1899.
Payne, Frederick Weller, Hartford, Nov. 5, 1907.
Pease, Mrs. Mary Danforth, Hartford, Dec. 6, 1927.
Peck, Edward B., Hartford, Feb. 7, 1911.
Peck, Epaphroditus, Bristol, Jan. 4, 1898.
Perry, Mrs. Anna Morris, Hartford, Oct. 27. 1908.
Persiani, Charles C, Plantsville. Oct. 3. 1905.
Peterson, Arthur Everett, New York, N. Y., Alarch 6, 1928.
Phelps, Charles, Rockville, Nov. 1, 1904.
Phelps, Lewis W., Andover, April 5, 1921.
Phelps, William Lyon, New Haven, Nov. 9, 1920.
Phyfe, Robert Eston, Hartford, March 3, 1908.
Pond, E. LeRoy, Newington, Jan. 4, 1921.
Potter, Lester L., Hartford, Nov. 15, 1910.
Potter, Richard ^I. G., Boston, Mass., Alarch 4, 1924.
Pratt, Edward Burt, Hartford, May 24, 1904.
Pratt, Waldo S., Hartford, Jan. 8, 1924.
Prentice, Frank L, Hartford, Nov. 6, 1917.
Preston, Howard Willis, Providence, R. L, Alay 18, 1926.
Prince, Nathan D., Hartford, May 3, 1921.
Putnam, William Hutchinson, Hartford, April 7, 1914.
Redfield, Henry Sherman, Hartford, March 1, 1921.
Reid, Stewart W., Hartford, Alay 28, 1929.
Rhodes, James E., Hartford, Jan. 3, 1922.
Rice, Louis J., Glen Rock, N. J., April 1, 1924.
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.
Robinson, Mrs. Elizabeth Hart Jarvis, West Hartford, May 27, 1913.
Robinson, John Trumbull, Hartford, May 27, 1903.
Robinson, Lucius Franklin, Hartford, Feb. 4, 1890.
Rochford, Gerald A., Hartford, Nov. 7, 1928.
Roesler, Mrs. Helen Margery Lewis, Great Neck, N. Y., Dec. 4, 1928.
Rogers, Mrs. Edna Minor, Norwich, March 7, 1911.
Rogers, Ernest E., New London, April 6, 1897.
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, Alfred Merriman, West Hartford, Dec. 5, 1922.
Rudd, Malcolm Day, Lakevillc, March 6, 1900.
Russ, Charles Cooke, Hartford, Jan. 7, 1913.
Russell, William Charles, West Hartford, Dec. 1, 1925.
Ryan, Thomas Francis, Litchfield, April 1, 1913.
Sanborn, William A., Hartford, Feb. 1, 1921.
Sattig, Gustave R., East River, May 28, 1907.
Saville, Caleb Miles, Hartford, March 5, 1929.
Scheide, William Cornell, Hartford, March 1, 1927.
Schutz, Robert Hutchins, Hartford, Jan. 6, 1920.
Scofield, Ethel Lord, New Haven, Feb. 5, 1929.
Scoville, William H., Hartford, Feb. 7, 1911.
Seaverns, Charles Frederic Taft, Hartford, Dec. 7. 1920.
Semmes, Raphael, Hartford, Nov. 9, 1926.
Sessions, Albert L., Bristol, May 2, 1922.
Seward, Edwin Judd, Worcester, Mass., Nov. 7, 1928.
Sexton, Lewis A., Hartford, May 3, 1921.
Seymour, Clarence W., West Hartford, Jan. 4, 1927.
Seymour, George Dudley, New Haven, Nov. 12, 1912.
Seymour, Horace Spencer, 'Hartford, Feb. 3, 1925.
Shepard, Charles, 2d, Rochester, N. Y., Dec. 5, 1922.
Sheppard, Mrs. Caroleen Beckley, Los Angeles, Cal., Nov. 1, 1921.
Sherman, Clifton L., Hartford, May 6, 1924.
Sherwood, Lottie C, Derby, Jan. 4, 1927.
Shipman, Arthur Lefifingwell, Hartford, Nov. 1, 1898.
Simpson, Samuel, Tolland, Nov. 1, 1904.
Skeel, Mrs. Emily Ellsworth Ford, Vineyard Haven, Mass., Feb. 1, 1921.
Slocum, Wellington R., Hartford, Dec. 4, 1923.
Sloper, Andrew J., New Britain, Dec. 7, 1920.
Small, Airs. Mildred Elliott, Hartford, May 23, 1928.
Smead, Edwin Billings, Greenfield, Mass., May 1, 1894.
Smith, Allan K., Hartford, April 5, 1921.
Smith, Charles F., New Britain, April 5, 1927.
Smith, E. Terry, West Hartford, Dec. 1, 1925.
Smith, Edna Geneva, Hartford, Jan. 5, 1926.
Smith, Elizur Yale, Albany, N. Y., April 3, 1928.
Smith, Mrs. Ella M. Hubbard, Hartford, April 3. 1923.
Smith, Frank G., West Hartford, Jan. 5, 1926.
Smith, Harry Hilliard, Hartford, March 1, 1921.
Smith, Mrs. Jane T., Hartford, April 1, 1890.
Smith, Louise, Hartford, Feb. 2, 1926.
Smith, Robert T., Hartford, April 3, 1923.
Smith, Winchell, Farmington, Dec. 7, 1920.
Soule, Rev. Sherrod, Hartford, Alay 3, 1921.
Spaulding, Ernest Wilder, Hartford, March 6, 1928.
Spaulding, John Austin, Hartford, Jan. 5, 1926.
Spencer, Alfred, Jr., Hartford, Afarch 3, 1908.
Spencer, Walter Bunce, New Haven, May 2, 1911.
Spiess, ^lathias, South Alanchester, Dec. 6, 1921.
Squire, Robert A., Meriden, May 19, 1925.
Standish, Jared Butler, Wethersfield, Feb. 5, 1929.
Standish, Mrs. :Martha Perkins, Wethersfield, Feb. 5, 1929.
Starkweather, John Austin, Burnside, March 3, 1925.
Starr, Elsie Gertrude, Ncwington Junction, April 4, 1905.
Starr, Frank Fariisn'ortli, Aliddletown, Nov. 7, 1882.
Stearns, Ada May, Hartford, May 1, 1928.
Steiner, Walter Ralph, Hartford, March 2, 1909.
Stevens, Chester Harmon, New York, N. Y., Dec. 4, 1928.
Stevenson, George S., Hartford, Jan. 6, 1920.
Stoeckel, Mrs. Ellen Battell, Norfolk, March 3, 1896.
Stoeckel, Robbins Battell, Norfolk, March 1, 1921.
Stone, Charles Greene, Hartford, April 2, 1895.
Stone, Wilbur :\Iacey, East Orange, N. J., March 6, 1928.
Stow, Mrs. Jennie Cowles, Elkins Park, Pa., Alarch 5, 1929.
Strickland, Charles G., Addison, March 4, 1924.
Strobridge, Mrs. Idah Meacham, Los Angeles, Cal., Nov. 7, 1928.
Strong, Charles Cyprian, Richmond, Va., Nov. 7, 1927.
Strong, James ]\Ieggat, West Hartford, ]May 1, 1923.
Sullivan, Robert J., West Hartford, Nov. 3, 1925.
Swett, Mrs. Anna H. P. Bloomfield, March 5, 1929.
Swett, Paul P., Bloomfield, March 5, 1929.
Symonds, Robert Hale, Warehouse Point, Alay 27, 1919.
Talcott, George S., Hartford, April 5, 1927.
Talcott, Harry H., Des Plaines, 111., Nov. 9, 1926.
Tallman, James Hazelton, Hartford, Oct. 4, 1892.
Taylor, Ada Louise, Hartford, March 4, 1913.
Taylor, Charles Lincoln, Hartford, Nov. 9, 1926.
Taylor, Emerson G., Hartford, Dec. 7, 1920.
Taylor, Mrs. Florence F., Hartford, Alarch 1, 1927.
Taylor, Harry Knous, Hartford, Feb. 1, 1921.
Taylor, Mary Curtin, Hartford, March 4, 1913.
Temple, Truman R., Hartford, April 3, 1928.
Thayer, Charles Snow, Hartford, May 5, 1925.
Thompson, Arthur Ripley, West Hartford, Dec. 3, 1901.
Thompson, Whitfield Nelson, Hartford, Jan. 5, 1926.
Thomson, Mrs. Gertrude Hills, Hartford, Feb. 1, 1921.
Thrall, Charles Holmes, Hartford, Nov. 9, 1920.
Tillotson, Edward Sweetser, Wilkes-Barre, Pa., Nov. 11, 1924.
Tracy, Dwight W., Hartford, April 1, 1924.
Tracy, Hubert D., West Hartford, Nov. 6, 1923.
Trinder, Frederick J., Hartford, Jan. 4, 1921.
Tucker, George E., West Hartford, March 4, 1924.
Tidier, Mabel Champion, Hartford, Nov. 4, 1902.
Turner, Albert Milford, Hartford, Jan. 6, 1920.
Tuttle, Alice Gertrude, Hartford, March 7, 1916.
■ 58
Tutllc, Jane, Hartford, April 23, 1912.
Tuttle, Riicl Crompton, Windsor, Oct. 27, 1908.
Tyler, Rollin Usher, Tylerville, Nov. 4, 1902.
Utiey, George Burwcll, Chicago, 111., Nov. 11, 1924.
Vail, Walter E., Waterville, Dec. 7, 1915.
Wadhams, John M., Goshen, May 3, 1921.
Walcott, Frederic Collin, Norfolk, Jan. 2, 1929.
Walcott, William Stuart, Jr., Litchfield, Nov. 7, 1927.
Ware, Charles Benjamin, Bridgeport, May 3, 1921.
Warner, Donald Judson, Salisbury, Jan. 4, 1921.
Warner, Donald T., Salisbury, Feb. 4, 1890.
Warner, James Alfred, Brooklyn, N. Y., No\-. 11, 1924.
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, 1911.
Way, John Latimer, Hartford, Oct. 27, 1908.
Weeks, Frank Bentley, Middletown, Jan. 3, 1911.
IVellcs, Charles Thomas, Hartford, Nov. 1, 1892.
Welles, Edwin Stanley, Newington, Nov. 5, 189.S.
Welles, Lemuel Aikin, Bronxville, N. Y., April 1. 1913.
Welles, Martin, Hartford, April 4, 1911.
Westbrook, Stilman Foote, Hartford, Dec. 2, 1924.
Whaples, Heywood H., Farmington, May 4, 1926.
White, Alain C, Litchfield, Nov. 9, 1920.
White, Herbert Humphrey, Hartford, Jan. 5, 1897.
White, Marcus, New Britain, May 3, 1921.
White. Philip B., West Hartford, March 3, 1925.
Whittemore, Gertrude Buckingham, Naugatuck, March 7, 1922.
Whittemore, Norman Clark, Cornwall, Dec. 6, 1927.
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.
Wightman, Mrs. Phoebe J., Norwich, Nov. 3, 1925.
Wilcox, Edward P., West Winsted, Nov. 4, 1902.
Wilcox, Frank L., Berlin, Nov. 9, 1920.
Wilcox, John A., Bloomfield, April 3, 1923.
Wiley, James Allen, Hartford, April 3, 1928.
Willard, Samuel Porter, Colchester, May 2, 1905.
Willard, William Abbott, Hartford, Dec. 7, 1920.
Williams, George Clinton Fairchild, Hartford, Nov. 7, 1905.
Williams, George G., Farmington, Dec. 6, 1927.
Williams, Gibson T., Vernon Center, Feb. 7, 1922.
Williams, Harry Roberts, Hartford, April 4, 1916.
Williams Mrs. Jeanette Crosby Hunt, Farmington, Dec. 6, 1927.
Williams, Mrs. Jessie Scott Dike, Hartford, Dec. 6, 1927.
59
Williams, Stanley Thomas, New Haven, May 3, 1927.
Williams, Staiinlon, New York, N. Y., Nov. 9, 1920.
Williams, Timothy Shaler, Huntington, N. Y., Nov. 11, 1924.
Willson, Everett C, West Hartford, Jan. 8, 1924.
Wilson, Albion Benjamin, Hartford, March 6, 1917.
Wilson, Mrs. Grace Hall, Hartford, Dec. 6, 1927.
Winslow, Fred G., Hartford, Nov. 6, 1923.'
Wolfe, Mrs. Katharine Slayback, West Hartford, Alay 3, 1927.
Wood, Herbert Russell, Hartford, May 2, 1911.
Wood, Olin R., Manchester, March 7, 1922.
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.
Wunder, Emma Elizabeth, Wethersfield, Dec. 1, 1925.
Zacher, Louis Edmund, Hartford, May 27, 1924.
Zug, Mrs. Nellie L., Los Angeles, Cal., March 4, 1924.
fjonorary IlTember.
Hall, Hubert, F.S.A., Litt.Dr., London, Eng., Oct. 2, 1900.
(Eorrespon^ing iHember.
Andrews, Charles McLean, Ph.D., L.H.D., New Haven, Jan. 5, 1897.
60
Ware, Charles Benjamin, Bridgeport, May 3, 1921.
Warner, Donald Judson, Salisbury, Jan. 4, 1921.
Warner, Donald T., Salisbury. Feb. 4, 1890.
W^arner, James Alfred, Brooklyn, N. Y., Nov. 11, 1924.
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, 1911.
Way, John Latimer, Hartford, Oct. 27, 1908.
Weeks, Frank Bentley, Aliddletown, Jan. 3, 1911.
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, 1911.
Westbrook, Stillman Foote, Hartford, Dec. 2, 1924.
Whaples, Heywood H., Farmington, May 4, 1926.
White, Alain C, Litchfield, Nov. 9, 1920.
White, Herbert Humphrey, Hartford, Jan. 5, 1897.
White. Marcus, New Britain, May 3, 1921.
While, Philip B., West Hartford, March 3, 1925.
Whittemore, Gertrude Buckingham, Naugatuck, March 7, 1922.
Whittcmore, Norman Clark, Hartford, Dec. 6, 1927.
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.
Wightman, ^Mrs. Phoebe J., Norwich, Nov. 3, 1925.
Wilcox, Kdward P., West Winsted, Nov. 4, 1902.
Wilcox, Frank L., Berlin, Nov. 9, 1920.
Wilcox, John A., Bloomficld, April 3, 1923.
Wiley, James Allen, Hartford, April 3, 1928.
Willard, Samuel Porter, Colchester, jMay 2, 1905.
WiUard, William Abbott, Hartford, Dec. 7, 1920.
Williams, George Clinton Fairchild, Hartford, Nov. 7, 1905.
Williams, George G., Farmington, Dec. 6, 1927.
Williams, Gibson T., Vernon Center, Feb. 7, 1922.
Williams, Harry Roberts, Hartford, April 4, 1916.
Williams, Mrs. Jennette Crosby Hunt, Farmington, Dec. 6, 1927.
Williams, Mrs. Jessie Scott Dike, Hartford, Dec. 6, 1927.
Williams, Stanley Thomas, New Haven, May 3, 1927.
Williams. Staunton, New York, N. Y., Nov. 9, 1920.
Williams, Timothy Shaler, Huntington, N. Y., Nov. 11, 1924.
Willson, Everett C, West Hartford, Jan. 8, 1924.
Wilson, Albion Benjamin, Hartford, March 6, 1917.
Wilson, Mrs. Grace Hall, Hartford, Dec. 6, 1927.
Winslow, Fred G., Hartford, Nov. 6, 1923.
Wolfe, Mrs. Katharine Slayback, West Hartford. May 3, 1927.
61
Wood, Herbert Russell, Hartford, May 2, 1911.
Wood, Olin R., Manchester, Alarch 7, 1922.
Woodruff, George Morris, Litchfield, April 1, 1890.
Woodward, Charles Guilford, Hartford, May 27, 1903.
Woodward, Richard Warham, New Haven, Nov. 13, 1888.
Woodward, ]\lrs. Sarah Cazneau Day, New Haven, Oct. 7, 1890.
Wunder, Emma Elizabeth, Hartford, Dec. 1, 1925.
Zacher, Louis Edmund, Hartford, May 27, 1924.
Zug, Mrs. Nellie L., Los Angeles, Cal, March 4, 1924.
I^onomry ZHember.
Hall, Hubert, F.S.A., Litt.Dr., London, Eng., Oct. 2, 1900.
(Eorrespon^ing IHembcr.
Andrews, Charles ^IcLean, Ph.D., L.H.D., New Haven, Jan. 5, 1897.
62
Donatiouf.
Adams, Rev. Arthur, - - - -
Adams, Mrs. Arthur, - - - -
Adams, Edward Dean, - - - -
Amer. CathoHc Historical Socy.,
American Historical Association,
American Historical Society,
American Irish Hist. Society, -
American Philosophical Society,
Amer. Soc. for Control of Cancer, -
Andover Theological Seminary,
Bacon, Corine, ------
Baltimore & Ohio R. R., - - -
Bates, Albert C, - - - - -
Bates, Mrs. Albert C, - - - -
Beach, Alfred H., - - - - -
Belknap, Leverett, - - - - -
Blakeslee, Fred G., - - - -
Boston Auditing Department, -
Brainard, Homer W., - - - -
Brainard, Morgan B., -
Brainard, Newton C, -
Buffalo Historical Society, - - -
Bureau of Railway Economics,
Canada, Government of, - - -
Century Company, - - - - -
Chapin, Gilbert W., - - - -
Charter Oak Chapter D. A. R.,
Civic Bureau of ]\Iusic and Art,
Clark, Allen C, - - - - -
Cohen, George H., - - - - -
Cole, Mrs. Mary R., - - - -
Colonial Society of Massachusetts, -
Columbia University, - - - -
Conn. Academy of Arts & Sciences,
Connecticut, State of, -
Daboll, Ernest C, - - - - -
Danvers Historical Society,
Daughters of Founders & Patriots,
Day, Mrs. George H., - - - -
Dearborn Publishing Co., - - -
Department of History, - - -
Dyer, Mrs. D. T., - - - - -
Eddy Family Association, - - -
Eddy, James, ------
Eddy, Samuel A., - - - - -
Edwards, Airs. Frances AI.,
Emerson, Edwin, - - - - -
Erving, Henry W., - - - - -
Hartford, Conn.,
Hartford, Conn.,
New York, N. Y., -
Philadelphia, Pa., -
\\ ashington, D. C, -
New York, N. Y., -
New York, N. Y., -
Philadelphia, Pa., -
Lake Mohonk, N. Y.,
Boston, Alass., -
New Britain, Conn.,
Baltimore, Md.,
Hartford, Conn.,
Hartford, Conn.,
Casper, Wyoming, -
Hartford, Conn.,
W. Hartford, Ct., -
Boston, Mass., -
Hartford, Conn.,
Hartford, Conn.,
Hartford, Conn.,
Buft'alo, N. Y., - -
Washington, D. C. -
Ottawa, Can., -
New York, N. Y., -
Hartford, Conn.,
Cleveland, Ohio,
Los Angeles, Cal., -
Washington, D. C, -
Hartford, Conn.,
Up. Montclair, N. J.
Boston, Mass., -
New York, N. Y., -
New Haven, Conn.
Hartford, Conn.,
New London, Conn.
Danvers, Mass.,
Washington, D. C, ■
Hartford, Conn.,
Dearborn, Mich.,
Pierre, S. D., - ■
Collinsville, Conn., •
Brooklyn, N. Y.,
Bristol Ferry, R. I.
Canaan, Conn.,
Hartford, Conn.,
New York, N. Y.,
Hartford, Conn.,
1
1
17
3
2
ll
15
1
1
1
1
1
47
1
2
1
4(1
63
Names
Residences
B
2
0.
B
0)
u
>
'^
Essex Institute, -----
Salem, Mass., -
1
1
Fishback, Reuben D., - - - -
Cincinnati, Ohio,
—
1
Gay, Alice AL, -
Hartford, Conn.,
1
19
Gay, Frank B., ----- -
W. Hartford, Ct., -
—
1
__
Geological Survey of Canada, -
Ottawa, Canada,
3
4
1
Georgia Marble Co., - - - -
Tate, Ga., - - -
1
. —
—
Goodspccd, Charles E., - - -
Boston, Mass., -
1
__
—
Guggenheim Atemorial Foundation,
New York, N. Y., -
. .
1
Hartford Hospital, _ . . .
Hartford, Conn.,
1
Hartford P'ublic High School, -
Hartford, Conn.,
1
—
—
Hartford Public Lil)rary, - - -
Hartford, Conn.,
12
—
—
Hartford Printing Co., _ - _
Hartford, Conn.,
189
—
—
Hartford Seminary, - - - -
Hartford, Conn.,
2
1
—
Hartranft, Frederick B., - - -
Hartford, Conn.,
1
—
—
Harvard University, - - _ -
Cambridge, Mass., -
—
2
—
Hawaiian Historical Society,
Honolulu, Hawaii, -
—
1
.
Higbv, Clinton D., - - - - -
Erie, Pa., - - -
1
—
—
Hills, Mrs. J. Collidge, - - - -
Hartford, Conn.,
6
14
30
Historical and Philosophical Soc, -
Cincinnati, Ohio,
—
1
_
Howard University, _ - - _
Washington, D. C, -
1
—
—
Hungcrford, Newman, Estate of, -
Torrington, Conn., -
26
11
—
Indian Rights Association, - - -
Philadelphia, Pa., -
—
1
—
Indiana Historical Society, - - -
Indianapolis, Ind., -
2
—
—
Jenkens, E. H., -----
New Haven, Conn.,
—
1
—
John Crerar Library, - - - -
Chicago, 111.,
—
1
—
Kelly, F. J., ------
Alinneapolis, Minn.,
—
1
—
Kirkpatrick, John E., - - - -
Olivet, Mich.,
. —
1
—
Laval LTniversity, -----
Quebec, Canada,
1
—
—
Leach, May Atherton, - - - -
Philadelphia, Pa., -
—
2
—
Levy, Josiah W., -----
Hartford, Conn.,
1
—
. —
Library of Congress, - - - -
Washington, D. C. -
2
1
—
Lord, Mrs. Frances Andrus,
]\Iontclair, N. J.,
. —
6
1
Louisiana Historical Society,
New Orleans, La., -
2
—
—
^Maine Historical Society, - - -
Portland, Maine,
—
1
—
^laryland Historical Society,
Baltimore, Md.,
2
1
1
Massachusetts, Commonwealth of, -
Boston, Mass., -
1
—
—
Massachusetts Historical Society, -
Boston, Mass., -
2
—
—
Mattatuck Historical Society, -
Waterbury, Conn., -
—
—
1
Mercer University, - - - _
Macon, Ga.,
1
—
—
Mitchell, yirs. Dora Otis, -
Hoi)kins, Mo., -
—
1
—
Mississippi Valley Histor. Assoc, -
Lincoln, Nel)., -
1
—
—
Missouri Historical Society,
St. Louis, AIo., -
1
—
—
Michigan Historical Commission,
Lansing, Mich.,
1
—
—
Moss, Airs. Howard D., - - -
Cheshire, Conn.,
1
24
3
Museum of American Indian, -
New York, N. Y., -
34
45
1
National Museum, -----
Rio Janeiro, Brazil, -
2
2
—
National Society Dau. Amcr. Rev., -
Washington, D. C, -
5
—
—
Nettels, Curtis, -----
Madison, Wis., -
—
1
—
New Eng. Hist. Gen. Society, -
Boston, Mass., -
2
—
—
New England Society, - - - -
New York, N. Y., -
21 —
—
New Hampshire Hist. Society, -
Concord, N. H.,
—
1|
—
64
Names
New Haven Colony Hist. Society,
New York Gen. and Biog. Society,
New York Historical Society, -
Newberry Library, - " " ~
Newport Historical Society,
Northeastern University,
Norton, Frederick C, -
Otis, William A., - - - -
Owen, Alena F., - - - -
Pennsylvania Railroad Co.,
Phelps, Oscar A., - - - -
Pi\any, Eugene. - - - -
Pond, E. Leroy, - - - -
Potter, Richard M. G., -
Preston, Howard W'., - - -
Provincial Museum, - - -
Public Library, _ _ - -
Public Museum, _ - - -
Purmort, Mrs. L. ^I. Blisli,
Quiml)y, Fred E., -
Rhode Island, State of.
Rockefeller Foundation,
Rogers, Ernest E., -
Rotary Club, - - - - -
Royal Historical Society, -
Savage, Mrs. Mary T., - - -
Sellers, Edwin Jaquett,
Seymour, George Dudley, -
Scranton, Mrs. Helen S.,
Siblev, Harriet Bronson,
Sickles, William H., - - -
vSmith, Edna G., - _ - -
Smithsonian Institution,
Society for New Eng. Antiquities,
Society of the Cincinnati, -
Society of the Cincinnati, -
Sons of the Revolution,
Sons of the Revolution,
Southern New England Tel. Co.,
Spivey, Thomas Sawyer,
State Arch, and Hist. Society, -
State Board of Education, -
State Dei)artment of Health,
State Historical .Association,
State Historical Library,
State Historical Society,
State Historical vSociety,
State Historical Society,
State Historical Society,
State Library, - - - - -
State Liltrarv, - - - - -
Residences
New Haven, Conn.,
New York, N. Y., -
New York, N. Y., -
Chicago, 111.,
Newport, R. L,
Boston, }^Iass., -
Sutifield, Conn.,
Winnetka, III, - -
Sutifiield. Conn.,
I'hiladeliihia, Pa., -
Welhcrsfield. Conn.,
Ikidapest, Hungary,
Newington, Conn., -
Hartford, Conn.,
Providence, R. I., -
Victoria, B. C,
St. Louis, Mo., -
Alihvaukee, Wis., -
Chicago, 111.,
Dover, N. H., - -
Providence, R. I., -
New York, N. Y., -
New London, Conn.,
Hartford, Conn.,
London, England, -
Cleveland, Ohio,
Philadelphia, Pa., -
New Haven, Conn.,
Hartford, Conn.,
Dallas, Oregon,
Hartford, Conn.,
Hartford. Conn.,
Washington, D. C, -
Boston, Mass., -
Baltimore. ^Id.,
Freehold. N. T..^ _ -
^lorgant'wn. W.\'a.,
New York, N. Y., -
Hartford. Conn.,
Beverly Hills, Cal.,
Columbus, O., -
Hartford, Conn.,
Hartford, Conn.,
Albany. N. Y.. - -
Springfield. 111..
Columbia, ^lo.,
Iowa City. Iowa,
Madison, Wis.,
Topeka. Kansas,
Hartford, Conn.,
Richmond, \'a.,
2
- 1
li
11
L
21 -
— 1
l| —
-I 1
—I 1
ll —
1! —
II —
2
1
11
11
1
9
1
1
101
1
14
2
1
2
1
11
21
-1
1
-1
-1
1
1
1
1
-1
1
2
1
11
-1
-
2
31
65
Names
State Street Trust Co.,
Stales Historical Society, -
Stanford University, - - -
Starr, Frank F., - - - -
Stearns, Ada ^^., - - - -
Stewart, Frank H., - - _
Strobridge, ]\Irs. Idah M., -
Temple, Truman R., - - -
Thompson, Slason, - - - -
Thompson, Whitefield N., -
Tillotson, Edward S., -
Torrey, Clarence A., - - -
Tracy, Mary Clemmcr, - - -
Trinity College, - - - _
Tuttle Company, - - . -
Twenty-Six Broadwaj' Club,
United States, -----
U. S. District Court, -
University of Chicago, - - -
University of Cincinnati,
University of Alissouri,
Uni\'ersity of North Carolina, -
University of Pennsylvania,
University of Rochester,
University of State of New York,
University of Toulouse,
University of Virginia,
Viets, Francis H., - - - -
\'ineland Historical Society,
Wall, Alexander J., - - -
Watkinson Library, - - - -
W'eatherby, C. Alfred, - - -
Webster, John C, -
Welles, Catharine T. and Frances
S., - - - "- - - -
Welles, E. Stanley, - - - -
Wesleyan University, - - -
Western Reserve Hist. Society,
Whitaker, E. B., - - - -
Widtsoe, John A., - - - -
Williams, William A., - - -
Yale University, - - - -
Residences
Boston, Mass., -
Hartford, Conn.,
Stanford Univ., Cal.
Middlctown, Conn.
Hartford, Conn.,
I'hiladelphia, Pa., -
Los Angeles, Cal., ■
Hartford, Conn.,
Chicago, 111.,
Hartford, Conn.,
Wilkes-Barre, Pa., ■
Dorchester, Mass., -
Passaic, N. J., -
Hartford, Conn.,
Rutland, Vt.,
New York, N. Y., -
\\ ashington, D. C, -
Richmond, \'a.,
Chicago, 111.,
Cincinnati, Ohio,
Columbia, AIo.,
Chapel Hill, N. C, -
Philadelphia, Pa.,
Rochester, N. Y., -
Albany, N. Y., - -
Toulouse, France, -
University, Va.,
Waltham, Alass.,
\incland, N. J.,
New York, N. Y., -
Hartford, Conn.,
E. Hartford, Ct., -
Shediac, New
Brunswick, Can., -
Alinncajiolis, Minn.,
Newington, Conn., -
Middletown, Conn..
Cleveland, Ohio,
Southold, N. Y., -
Salt Lake City, Ut.,
Camden, N. J.,
New Haven, Conn.,
-I 1
1 —
1 —
1 —
1 —
1 —
1 —
1 —
1
1 -!
1 II
2!
II
3l
87
121 —
21 -
1 —
For other donations (manuscripts) see pages 15-20.
(^'/OUJ ^
ANNUAL REPORT
OF
^^e Oonnecticu^ jlpi0iotica(^ocie^g
May, 1929
ANNUAL REPORT
OF
^^t Conrntdicxit ^istoxicai ^ocut^
REPORTS AND PAPERS PRESENTED AT THE ANNUAL
MEETING, MAY 28, 1929
ALSO A LIST OF OFFICERS AND MEMBERS AND OF
DONATIONS FOR THE YEAR
HARTFORD
PUBLISHED BY THE SOCIETY
1929
r9i
«ECtlv£D
AUG 1^ 1929
DOCUMtNTS D!V!
PRESS OF PELTON A KINO, INC.
MIOOLETOWN, CONN.
©fficcrs of tt]c Society.
Elected May 28, 1929.
President.
GEORGE C. F. WILLIAMS,
Hartford
Vice-Presidents.
FRANK FARNSWORTH STARR,
CLARENCE W. BOWEN,
HENRY LEE, .
FRANCIS T. MAXWELL,
GEORGE S. PALAIER, .
ALAIN C. WHITE, .
NEWTON C. BRAINARD,
ANDREW KEOGH,
MlDDr.ETOWN
Woodstock
Bridgeport
rockville
New London
Litchfield
Hartford
New Haven
Recording Secretary.
ALBERT C. BATES,
Harteoud
Corresponding Secretary.
WARREN S. ARCHIBALD, ....
Harteokd
Treasurer.
GEORGE S. STEVENSON,
Harteokd
Librarian.
ALBERT C. BATES,
Hartford
Auditor.
MARTIN WELLES,
West Hartford
Membership Committee
GEORGE C. F. WILLIAMS, ex officio,
ALBION B. WILSON, .
ALBERT C. BATES,
GEORGE S. GODARD, .
HAROLD G. HOLCOMBE,
LOUIS F. MIDDLEBROOK,
JOHN H. BELDEN,
ALICE M. GAY,
Hartford
Hartford
Hartford
Hartford
Hartford
West Hartford
Hartford
Hartford
Library Committee.
GEORGE C. F. WILLIAMS, ex officio, .
HENRY A. CASTLE
WALTER R. STEINER
LUCIUS B. BARBOUR
Hartford
Plainville
Haktfoki)
Hartford
Publication Committee.
GEORGE C. F. WILLIAMS, ex officio, .... Hartford
ALBERT C. BATES, . . ... . . . Hartford
E. STANLEY WELLES Newington
EDWARD F. HUMPHREY Hartford
Finance Committee.
CHARLES G. WOODWARD, Hartford
MORGAN B. BRAINARD, Hartford
GEORGE C. F. WILLIAAIS, Hartford
Committee on Monthly Papers.
ARTHUR ADAMS. .
EDMUND E. FREEMAN,
CHARLES G. WOODWARD,
Hartford
East Hartford
Hartford
Hesolcc 3ncorporatinc3
^l]e donnecticut fjistorcial Society.
Passcb nTaij, \825; Hetictucb ITtay, ^839;
CImcnbcb February, ^905, IHay, ^923.
Resulted by this Assembly, That John Trumbull, Thomas C. Brown-
ell, 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, IMartin 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 So-
ciety, 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 seven
hundred and fifty thousand dollars ; and may have a common seal, and
the same may alter at pleasure, may establish rules relative to the ad-
mission 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 Presi-
dent, Vice-President, Corresponding Secretary, Recording Secretary,
Treasurer, 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='5aix^f.
ARTICLE I. MEMBERS.
Section 1. 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 impor-
tant public service to the State of Connecticut, or to the cause of his-
toric 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.
Everj' 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 pro-
posed 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 IMcmbership shall be
renewed, he may be admitted l)y the votes of two-thirds of the members
present.
Section 4. Active members shall iKiy 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 1. 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, on Finance, and on
Monthly Papers, each to consist of three members. The Committee on
Finance may with the Treasurer select any Trust Company that it may
see fit, to assist the Treasurer in the work of his office. 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 com-
mittees 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 re-
ceive 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 otherwise direct to be paid ; shall keep a true and faithful account
of all monej'S 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
certif}- the result of such examination to the Society.
Section 3. The Committee on Alembership shall consider all appli-
cations for membership, and shall report to the Society such applica-
tions 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 belong-
ing to or deposited with the Society. Said Committee shall make pur-
chases 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 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 dej)osits left with the Society shall be carefully preserved, and
may at any time be taken away by the depositor in person, or delivered
on his written order. But every deposit which has not been so re-
claimed 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.
AKTICI.E V. IJBRARY.
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 Com-
mittee on Publication.
ARTICLE VL. 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 \1I. 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.
10
prcsibcnfs Clbfercss.
The present membership of this Society is the largest in its
histor}'. There are 550 members, including eighteen who are
ex-officio members only, and twenty-nine life members. There
are also one corresponding member and one honorary member.
During the year twenty-six persons have been admitted to
membership, eight have resigned from active membership, and
ten. including two life members, have died.
The Hon. Henry Roberts of Hartford, a life member and
a former Governor of Connecticut, admitted May, 1891,
died A'lay 1st, 1929.
Edwin Henry Bingham of Hartford, formerly an officer
of the Jewell Belting Company, some time Governor of
the Society of Mayflower Descendants in the State of
Connecticut, was admitted in December, 1893, died
March Utii. 1929.
Ernest Bradford Ellsworth of Hartford, an attorney for
many years in this city, was admitted in May. 1900, and
died October 2nd, 1928.
Henry H. 1)R1dgman of Norfolk, long retired from l)usi-
ness but active in many civic affairs, a life member, was
admitted A])ril. 1923. died October 3rd, 1928.
Charles Hooker Talcott, active in the social life of Hart-
ford, a descendant of the first settlers, was admitted to
membership in May, 1903, and died November 2nd,
1928.
Frank Waldo Sugden of Allenhurst. New Jersey, formerly
a resident of Hartford, admitted May, 1906, died .April
1st, 1928.
I-'rEDERICK Albert Griswold. a life long resident of Weth-
ersfield, was .'idmitted March. 1927, and dii-d July 12tli,
1928.
James Brattle Burbank, of Pittsfield, Massachusetts, a
Brigadier General in the United States Army, with dis-
tinguished service therein to his credit, was admitted
November, 1921, died December 29, 1928.
George Ellery Crosby, Jr., of Windsor, a man much
interested in historical matters, and President of the
Windsor Historical Society, admitted November, 1921,
died October 11, 1928.
Rev. Azel Washburn Hazen, for many years pastor of the
First Congregational Church in IMiddletown, admitted
March, 1922, died July 4th, 1928.
During the year monthly papers have been read at the regu-
lar meetings of the Society as follows: —
October 2, 1928, An Eminent Eccentric, — Lorenzo Dow, by
Rev. Sherrod Soule.
November 7, 1928, Indian Episodes of Early Connecticut, by
Howard Bradstreet.
December 4, 1928, John Palsgrave Willys, by Mrs. Anna
Morris Perry.
January 2, 1929, Connecticut Men in the Constitutional Con-
vention of 1787 and 1818, by Arthur L. Shipman.
February 5, 1929, A Hartford Whig,— Calvin Colton, by
Professor Edward F. Humphrey.
March 5, 1929, Putnam's Winter Encampment at Redding,
1778-1779, by James R. Case of Danbury.
April 2, 1929, Pelatiah Webster of Lebanon, an overlooked
Connecticut Patriot, by James Weld Cartwright of
Hampton.
May 7, 1929, The Beginnings of Fruit Culture in Connecti-
cut, by E. Stanley Welles of Newington.
In the course of the year the Society has received a legacy
of $1,720 from the estate of James Shepard of New Britain,
and notice of a legacy of $25,000 from Edward B. Peck, late
of Hartford.
]\Iiss May Atherton Leach was named as delegate to a
meeting of the American Academy of Political and Social
Science at Philadelphia in April.
One of the most interesting events in the chronicles of the
Cotmecticut Historical Society for the last }"ear is the consti-
tuting of a committee to consider measures for a suitable cel-
ebration of the Three Hundredth Anniversary of the founding
of the Colony. In pursuance of your vote at the last annual
meeting, the following members of the Society were appointed
on that committee : — -
Hon. John H. Trumbull. Gcnernor of Connecticut, Plain-
ville.
Hon. George W. Wheeler. Chief Justice, Bridgeport.
Hon. George P. McLean, vSimsbury.
Hon. Hiram Bingham, Washington, D. C.
Hon. Frederick C. Walcott, Washington, D. C.
Professor Charles M. Andrews, Yale University, New
Haven.
Rev. Remsen B. Ogilby. D.D., President Trinit\' College,
Hartford.
Albert C. Bates, Librarian Conn. Historical v^ncietw Hart-
ford.
Mrs. Morgan G. Bulkeley, Hartford.
Miss Anne Burr Jennings, Fairfield.
Clarence W. Bowen, Vice President, Woodstock.
Alain C. White, Vice President, Litchfield.
George S. Palmer. Vice President, New London.
Francis T. Maxwell, \''ice President, Rockville.
William H. I'.lodgett, Winsted.
Professor William Lyon Phelps, Yale Lniversity, New
Haven.
Colonel Francis Parsons, Hartford.
Rev. Warren S. Archibald, Hartford.
Charles A. Goodwin, Hartford.
Arthur R. Kimball, Waterbury.
Howell Cheney, So. Manchester.
Albion B. Wilson, Hartford.
Luther M. Keith, Putnam.
Samuel Ludlow, Jr., Hartford.
Charles G. Woodward. Hartford.
Lucius F. Robinson, Hartford.
Professor George M. Dutcher, Wesleyan L^niversity,
Middletown.
Dr. Walter R. Steiner. Hartford.
Frank B. Gay, Librarian Watkinson Library, Hartford.
Col. Charles W. Burpee, Hartford.
Wilbur F. Gordy, Hartford.
Professor Edward 1\ Humphrey, Trinity College, Hartford.
Morgan B. Brainard, Hartford.
Arthur L. Shipman, Hartford.
George S. Godard, Librarian Conn. State Library, Hartford.
Professor Arthur Adams, Librarian Trinity College, Hart-
ford.
Howard Bradstreet, Commissioner Adult Education, Hart-
ford.
George C. F. Williams, President Conn. Historical Society,
990 Prospect Avenue, Hartford.
(The President was added to the committee by vote of the
Society.)
On January 10th of the present year this committee met at
the rooms of the Hartford Chamber of Commerce, with simi-
lar committees from the Connecticut Society of Colonial
Dames of America, the Friends of Hartford, the Society of
Mayflower Descendants in the State of Connecticut, and the
Committee on Historical Buildings, Sites and Events of the
Hartford Chamber of Commerce. The meeting \vas called by
William H. Corbin, Executive Vice President of the Hartford
Chamber of Commerce. An organization by these committees
was at this time effected under the name of The Connecticut
Tercentenary Association, and officers were elected as
follows : —
President
Dr. George C. F. Williams, President Conn. Historical
Society.
Vice Presidents
Mrs. James P. Andrews, National President of the Society
of Colonial Dames of America.
His Excellency, John H. Trumbull, Governor of Connecti-
cut. Connecticut Historical Society.
Hon. George W. Wheeler, Chief Justice, Supreme Court of
Errors. Connecticut Historical Society.
Morgan B. Brainard, Connecticut Historical Society.
Frank A. Hagarty, The Friends of Hartford.
Judge L. P. Waldo Mai-vin, Society of Mayflower Descend-
ants in the State of Connecticut.
Professor William Lyon Phelps, New Haven Colony His-
torical Society.
Secretary
John C. Parsons, The Friends of Hartford.
14
Treasurer
Charles G. Woodward, Connecticut Historical Society.
Executive Committee
The officers and the following :
Rev. Warren S. Archibald. Connecticut Historical Society.
Albert C. Bates. Connecticut Historical Society.
Howard I'radstreet. The Friends of Hartford, and Connecti-
cut Historical Society.
George H. Cohen, Chairman, Committee on Historical
Buildings, Sites and Events, Hartford Chamlier of
Commerce.
William H. Corbin. Executive \'ice President. Hartford
Chamber of Commerce.
Florence S. Marce Crofut. Chairman, Tercentenary Com-
mittee of Conn. Society of Colonial Dames of America.
Mrs. Leonard M. Daggett, Connecticut Society of Colonial
Dames of America.
Howard P. Dunham. Connecticut Historical Society.
George S. Godard, Connecticut Historical Society. Com-
mittee on Historical lUiildings, Sites and Events of the
Hartford Chamber of Commerce.
Charles Welles Gross. Society of Mayflower Descendants
in the State of Connecticut.
Arthur R. Kimball. Connecticut Historical Society.
Jennie Loomis. Society of Mayflower Descendants in the
State of Connecticut.
Mrs. Francis T. Maxwell. S(Kiety of ^Ia\flower Descend-
ants in the State of Connecticut.
Robert D. Olmsted. President East Hartford Chamber of
Commerce.
Francis A. Pallotti, The Friends of Hartford.
George S. Palmer, \'ice President, Connecticut Historical
Society.
Arthur L. Shipman, Connecticut Historical vSociety.
Carlyle C. Thomson. Town Clerk, West Hartford.
Mrs. John C. W'ilson. Conn. Society of Colonial Dames of
America.
Hon. Ernest E. Rogers, Conn. Historical Society.
On the ninth of January, Governor Trumbull, in his
Message to the General Assembly, had recommended that the
appointment of a commission be authorized to formulate plans
to be submitted to the next General Assembly for the celebra-
tion of tlu' Three Hundredth Anniversary of the Settling of
the Colon \- of Connecticut.
15
It seemed prudent, and polite, to defer tlie activities of The
Connecticut Tercentenary Association until such lej^islation
should have materialized and the commission so authorized
should have been appointed.
In accordance with the Governor's recommendation, House
Bill No. 16, entitled "An Act Providing for a Commission on
the Observance of the 300th Anniversary of the Settlement
of Connecticut" was passed by the General Assembly, and
approved. The act is as follows : — -
"The Governor is authorized to appoint a commis-
sion consisting of seven members, to make plans for
participation by the State in the appropriate observ-
ance of the three hundredth anniversary of the settle-
ment of Connecticut as a colony. The members of
said commission shall receive no compensation for
their services thereon, but their reasonable expenses
shall be paid by the state. vSaid commission shall
report to the general assembly not later than the third
Wednesday after the convening of the January
session in 1931."
Recently Governor Trumbull has appointed as the members
of this commission : —
Dr. James R. Angell.
President Yale University, New Haven. Conn.
Hon. George W. Wheeler.
Chief Justice of Connecticut. Bridgeport. Conn.
Hon. E. Kent Hubbard,
President Manufacturers' Association, Middletown. Conn.
Mrs. George M. Minor,
President Conn. Society, D. A. R., Waterford, Conn.
Hon. Robbins B. Stoeckel,
State Motor Vehicle Commissioner. Norfolk. Conn.
Mrs. James P. Andrews,
National President of the Society of Colonial Dames of
America, Hartford, Conn.
Dr. George C. F. Williams.
President of the Conn. Historical Society, Hartford,
Conn.
16
It is an interesting- coincidence that the year 1939 will be the
100th Anniversar}- of the passage by the Connecticut General
/Assembly of the following act, continuing the Connecticut
Historical Society as a corporate body : —
"Resolv^Ed and Declared, that the existence of the
said Society as a body corporate, with the powers
and privileges ordinarily granted thereto, be continued
and perpetuated as though its officers had been chosen
annually since 1825."
It seems probable that notice will be taken of this centenary.
Among the events of the last year pertaining to the interests
of this Society, the most important and far-reaching is the
acquisition of Mr. William G. Land as assistant librarian. His
knowledge and experience, his taste for the work and his gifts
for social contacts have already established him firmly in the
regard of the officers and members of the Society and of that
part of the public who have used the library.
The subject of a fireproof building, the fund for which now
amounts to one million dollars in round numbers, has received
all the attention practicable from the building committee
appointed by your vote. The members of that committee
are : —
Albert C. Bates
Morgan B. Brainard
Charles G. Woodward
George S. Stevenson
George C. F. Williams.
While there is no definite progress to be announced at this
time, we have the encouraging assurance that each year
certainly brings us nearer to the time when we shall have a
fireproof building worthy of our important and valuable collec-
tions. Moreover, there has been an accretion to the intangible
evidence that this consummation of our hopes is not far away
in the future.
George C. V. Williams,
President.
17
librarian's JJcport.
Mr. President and Members of the Society:
Perhaps the most important event of the year, at least from
your Hbrarian's point of view, has been the securing of a full
time assistant in the person of William G. Land. Mr. Land is
a recent graduate from Harvard and comes to us from Cam-
bridge. He comes with previous library experience, with a
liking for history and an appreciation of old books and manu-
scripts and ability to read such manuscripts.
Our rooms, through continued accessions, having become
crowded to the limit, it was decided upon the suggestion of
President Williams, to relieve this situation by placing some of
our library in storage outside of the building. Space was
secured and about 500 boxes, each containing books or pamph-
lets that would occupy more than five linear feet of shelving,
have been packed and removed from the library. The shelf
space thus gained will permit better arrangement of and more
ready access to the books and pamphlets remaining in the
library. The aim has been to remove only such publications as
were not often asked for by our readers ; but without doubt
readers will from time to time seek some of the books that
have been placed in storage. The removal of these books has
necessitated the entire rearrangement of the greater part of the
library, and this, with the packing, has entailed an amount of
labor that can only be appreciated by those who had a part
in it.
After many vexatious delays, the twenty-second volume in
our series of "Collections" was issued in January and copies
have been sent to our exchanges. The volume comprises the
complete records of the Particular Court of Connecticut,
covering the period of 1639 to 1663, and forming a book of
312 pages. It was published in conjunction with the Society
of Colonial Wars in the State of Connecticut, which under-
took the publication of these records some years ago, but failed
at that time to carry the work to completion. The lirst ten
years of these records were printed in 1850 as part of the lirst
18
volume of Records of the Colony of Connecticut — now a
scarce volume. The remainder, 1630 to 1663. had not been
printed until the present time. The Particular Court was next
below the General Court, yet many of the actions brought
before it seem of a trivial nature. Others were of serious
import, such as indictments and convictions for the crime of
witchcraft. Our only other publication during the year is the
"Annual report", a pamphlet of 65 pages.
The family genealogies added during the year are — Atwood,
Austin. Babcock, Barker, Beach, Bingham, FMackman, B.os-
worth (2), Boydstun, Brooks, Brownell, Bunn, Burbank.
Chase, Conklin, Cowles, Bearing and Whipple, Eddy, Edson
(2), Fernald, Fulham, Grafton, Halsey, Harman, Harwood
(2), Hatch, Heath and Clark and Cone, Hine, Hosmer, Huide-
koper, Johnson, Kelsey, Langdon, Miner, Moore, Prince,
Ryerson, Severance, Smead, Snow, Tripp, Trumbull. Warren,
White, Whitney and Wyne, Wyer.
Gifts of a considerable number of books and pamphlets have
been received from the following donors: C. Alfred
Weatherby of East Hartford, of a general, ecclesiastical and
historical nature; Stillman F. Westbrook of Hartford, general
and historical ; Hartford Printing Company, directories of
various cities and towns; Mrs. James J. (joodwin of Hartford
and New York. Johns Hopkins University studies.
In addition to the generous gift of books and pamphlets
received from C. Alfred Weatherby. he also presented us with
a miniature of James r)id\vell Hosmer, a former officer and
patron of tlie Society, painted when he was a young man; and
another of his fiance. Miss Sparrowhawk or Sparhawk. who
died of consumi)tion at an early age. Accompanying these was
a tobacco or snuft' box, supposed to have belonged to Mr. Hos-
mer, marked "Let's be Joyful."
The Congregational church of Abington in the town of
Pom fret has placed with us the j^ewter communion service pre-
sented to that church by Samuel Craft in 1753. It consists of
twelve pieces, one of which bears the presentation inscription.
The number of readers who consulted oiu" lil)rary during the
year was 3,546. This is an increase of more than seven and
one half per cent over the number for the previous year.
The accessions to the hlirary for the year, including 12
volumes credited to the Charles J. Hoadly fund, eight to the
Lucy A. Brainard book fund and four to the Goldthvvaite
fund, are by gift 565 volumes, 532 pamphlets and 92 miscel-
laneous; by purchase 189 volumes, 397 pamphlets and 47 mis-
cellaneous; by exchange one volume. This makes a total of
753 volumes, 929 pamphlets and 139 miscellaneous; and a
grand total of 1,822 items. In addition to these printed items
are the manuscripts, a list of which with their sources is as
follows :
Frank D. Andrezi'S, Vincland, N. J.
Subscription paper tor supporting a reading room for public
journals in Wethcrsfiekl, Feb. 24, 1829.
Mrs. W. A. Barber, West Nezv Brighton, N. Y.
Copy of inscriptions from four old cemeteries in Flushing and
Long Island City, N. Y.
Record of descendants of Daniel Conklin, 1751-1874.
Brooklyn Historical Society, N. Y.
Records of First Baptist Church, East Haddam. (Copy)
Dorotliy Louise Brozmi, Boscazvcn, N. H.
Letter from Eli Whitney, Jr., New Haven, Mar. 3, 1794, to Eli
Whitney, Westborough, Mass., relative to his cotton gin.
(Copy.)
Horace B. Clark, Hartford.
Letters written to Francis Fellows of Hartford in 1833. (5)
Olin H. Clark, Hartford.
Connecticut volunteer enlistment papers, July and August 1862. (4)
Walter H. Clark, Hartford.
Hampton, Conn., cemetery inscriptions. (Incomplete)
lirnest B. Ellszvorth, Hartford.
Letter from Joseph Hanmer, Colebrook, Oct. 3, 1828, to W. W.
Ellsworth, Hartford.
Samuel C. Evans, Riverside, Cal.
Genealogical data and correspondence on Wolcott or Walcott
family.
Herbert W. Gallup, Norzcich.
Diary of Isaac W. Chapman of Ledyard, 1782-1916, (34 years).
William B. Goodzvin, Hartford.
Letters from Amasa Lawrence, Boston, to Abby B. Smith, Glaston-
bury, 1874-1876. (14)
Court records of William Pynchon at Springfield, Alass., 1639-1658.
Photostat copy.
20
Charles R. Hale. Hartford.
Inscriptions from Bill Hill and Jones Cemeteries in Colchester.
F'hotostats.
Copies of inscriptions from nine small Colchester cemeteries.
Photostats.
Copy of inscriptions from Old cemetery in Marlborough.
Inscriptions from Scoville cemetery, Harwinton.
Inscriptions from Card-Clark cemetery, Sterling.
List of Revolutionary War soldiers from East Haddam by Mary
\'. Wakeman. Photostat copy.
Inscriptions from Colchester cemeteries, Bull Hill, Day, Hall,
Keeney, Palmer, W'els, West Road, Worthington.
List of all cemeteries in Connecticut compiled by the donor.
Copies of inscriptions from soldiers' headstones in cemeteries of
Brooklyn and Killingly. Photostats.
List of grave stones of soldiers, with their service, in cemeteries of
Brooklyn and Killingly. Photostat.
"Sowheag's heirs deed to Messrs. Wyllys Woolcott & C'y Jan. 7,
1671." Photostat copy.
Hale family records.
Hale ancestry of the donor.
Mary H. Holt, St. Georges, Del.
Bible record of Russ family.
William G. Land, Hartford.
Diary and letter book, 1696-171.S of Joseph Green (Harvard Col-
lege 1695). (Copy.)
Mrs. lidith Lombard, Geneva, Szvitcerland.
Genealogy of the Koven (dcKovcn) family.
Andreiv G. Nystrom, Hartford.
Miscellaneous Hartford City business papers, 1862-6. (60)
Lists of stock owners in Hartford: bank 1854, 1855; insurance,
1845, 1857.
Lists of Hartford taxal)le property and jjoUs as follows: South
side list, 1794; North district list, 1798; South district list,
1798; North district list, 1805; West Hartford north list, 1805;
North district list, 1806; West Hartford north list, 1808; West
Hartford south list, 1808; South district list, 1817.
Mrs. Mary J I. Pcahody, Nezv York.
Letters to and papers of Isaac Sanford of Hartford (ca. 1800).
(12)
Invitation, Charles Rich to Isaac Sanford, (London), June 13
(?1799).
Letter from John 'rrunibull, London, July 23, 1799, to Thomas
Seymour, Hartford.
Mechanical drawings (2) by Isaac Sanford.
Carl Riiigius, Hartford.
Chart of Connecticut river from Hartford to Welhersfiekl, 1867.
Lucy Bardcll Rude, Norfolk.
Commissions to Ezekicl Rude as Lieut. 1784, and as Capt. 1785, by
Gov. Matthew Griswold.
Helena £. Seymour (through Carlotta Norton Smith, Nezc Hartford).
Letter from Frank Pierce, Amherst, N. H., April 5, 1852, to
(Thomas H.) Seymour.
Letter from Josiah Pierce, Jr., Portland, March 27, 1864, to
(Thomas H.) Seymour.
Mrs. G. Brainard Smith, Hartford.
Genealogy of descendants of Matthew Smith of Last Haddam,
extensive and complete : also genealogical notes on the families
of Bradley, Collins, Crandall-Bement-Chamberlin, Fitts, Green-
Jones, Gross, ^loore, Nott, Parsons, Savage, White.
Mrs. Juliette Stager, East Hartford.
Cowles family deeds and other papers, 1676-1833 (50).
Jane IV. Stone, Hartford.
Receipts and miscellaneous papers (12).
Misses A. L. and M. C. Taylor, Hartford.
Bicentenary of Rocky Hill congregational church, 1727-1927, ser-
mon by Rev. Sherrod Soule, Sept. 10, 1927.
C. Alfred IVeathcrby, Bast Hartford.
"Tribute To the Memory of Gen. George Washington", mourning
piece.
"In memory of ( )", mourning piece.
Miscellaneous letters, 1830-1840. (21)
Volume of music, probably for the flute, marked "Jas. B. Hosmer
January 16th, 1798."
"Sacred to the memory of Martha Sumner, died 1807 aged 21".
Mourning piece.
"In memory of John Palmer, ob. Aug. 30, 1808, ae 19". Mourning
piece.
Account book ca. 1850-1860, probably kept in Mansfield, Conn., by
a member of the Atwood family.
Charles T. Welles, Hartford.
Two old volumes of medical receipts. One contains record of 139
deaths entered by Joseph Bidwell of East Hartford.
Bible record of Anson Johnson's family.
Stillman F. U'estbrook, Hartford.
Miscellaneous writings, letters, weather statistics, etc.
Dr. George C. F. li'illunns. Ihirtford.
Fifty years as soldier and teacher: Diary and recollections of Eri
Davidson Woodbury.
Purchased
Copies of orders and letters by Gideon Welles, Secretary of the
Navy, Mar. 11, 1861 to June 21, 1862; probably made by his
secretary. 3 vols.
Bible records of the families of Brace, Cook, Daly, Filley, Hale,
Holman, Lincoln, Lyman, AIcKee, Morhous, Newey, Paddock,
Parish, Parsons, Skeen, Smith, Stamm, Toohy, Warren.
Trescott and Faxon papers.
Miscellaneous papers, mostly Faxon.
Sketch of Christopher Capen, by his son John L. Capen, M.D.
Confederate documents and orders. (4)
"Orsborn Stillman's Book 1800". Arithmetic.
J. H. Denison's ancestral pedigree chart.
Notes of preaching, with lists of deaths and a few marriages in
Coventry 1826-1844.
"Committee act. book lor laiilding conference room North Coven-
try, 1823."
Volume of instruction and examples in arithmetic.
Quantity of legal and business doctiments of modern date. Andrew
J. Broughel's.
Civil War letters written by L. R. Dunham to Warehouse Point,
Conn. (9)
Educational and historical writings of ^Mortimer .\. Warren, (ca.
1870-1910).
Correspondence of Mortimer A. Warren, ca. 1870-1910.
Genealogical history of Norman Woodruff and his descendants by
L. M. (W.) H. Alorgan, 1909.
McDonald family record.
Georgia land patents with seals, 1842 and 1850. (3)
Sketch and ministerial diary, 1833-1854, of Rev. Isaac Smith
(graduate of Trinity).
South Windsor, district no. 4, school register, 1860-62.
We have secured thfee volumes, about 500 pages, of copies
of orders, letters, telegrams, etc. issued and sent to command-
ers of naval vessels, squadrons, navy yards, forts and to a few
individuals by Gideon Welles while Secretary of the Navy
during the period of March 11, 1861 to June 21, 1862. These
copies were presumably made l)y Welles' secretary- Giving as
they do the official orders of the Secretary of the Navy during
the early part of the Civil War. they would seem to be of
exceeding interest and value to all students of that conflict.
So far as has been ascertained, onh- five or six of these orders
23
have ever been published ; although the United States govern-
ment has published the official letters sent to Secretary Welles.
Another interesting as well as early manuscript of which we
have received a copy is the Court records of William Pynchon
at Springfield, Mass., 1639-1658. While for a short period
only Springfield was considered as lying within the jurisdiction
of Connecticut, it is a border town and its interests in the early
days were closely allied with those of Connecticut.
Six items have been added to our unrivaled collection of
early Connecticut imprints. They are of the years 1765, 1775,
1783, 1798 and 1799 (2). While it is a rash statement to
speak of any copy of a publication as unique, it can be said
that no other copy of the earliest of these imprints has been
located. It is A Guide to Heaven From the World — Printed
for, and Sold by James Larrabe of Norwich, 1765. The
printing was probably done by Timothy Green at New London.
In a study made to identify the binder of a copy of Samuel
Willard's "Covenant-keeping" in its original contemporary
binding which is in the Society's library, note was taken of a
printed leaf pasted to the inside of each leather cover. After
considerable search these two printed pages were identified as
being from a copy of Mrs. Rowlandson's "Narrative". This
Narrative is supposed to have been first printed in Cambridge
by Samuel Green in 1682. No copy of this first edition is
known to exist ; its size is unknown and its place of printing,
printer and date are assumed. A second edition in small
octavo was printed in Cambridge by Samuel Green in 1682.
An edition in quarto was issued in London the same year.
There was no other edition until 1720. Comparison of the
two pages in our volume shows that they are a different set
up of type from the second edition of 1682, although the page
is of the same size. They are too early to be from the 1720
edition. The conclusion follows that they are either from the
first edition, supposed to have been printed in 1682, or from
the very rare resetting of the second edition of the same year.
We were fortunate in adding during the year two issues to
our collection of "Fifth of March" orations delivered usually
at Boston "to commemorate the bloody tragedy" of the P)OSton
massacre. Our collection now comprises the following ora-
tions :
Jor:^ I-oveU. April 2. 1771. Bc^ston : Eldes and GilL 1771.
Warren, Marcii 5. 1772. Boston: Edes and GilL 1772.
~in Church, March 5. 1773. Boston : Xew Printing-Omce.
1773. Imperfect.
Benjamin Qrardi, March 5. ir~- ~'--- : '--- - 7^ ; E - ? ^- :
GilL 1773- Imperfect.
Benjamin Church, March 5, 177i. Fcuriii ei^ - J. Greez.-
leaf. 1773.
John Hancock. March 5. 1774. Xew Haven : Tiionias and Sar- -i -. .
Green. 177-k
John Hancock. March 5. 1774. Xewport : 5. Soathwick. 1774.
Joseph Warren, March 6, 1775. Boston : Edes and Gill ar ' ' = ' -
Greenkai. 1775.
Oliver Xoble. March 8, 1775, at Xewbary-Port. Xewb;ir:. -r „r: ;
E. Lnnt and H. W. Titles. 1775.
Peter Thacher. March 5. 1776. Watertown: Benjamin Edes. 1776.
Jonathan Williams -\tistin. March 5. 1778. Boston: B. Edes and
T. & J. Reet. 177?.
William Tudor. March 5. 1779. B ^ - ' ^ — d GilL 1779.
Jonathan Mason. Jr, March 6. 17&' -a GilL 1780.
Tbomas E>awes. Jr_ March 5, 17SL icsc^z.: Thomas ' -^
Fleet. 17S1.
We still lack the orations of 1777. 1782. 1783. ?
of our good friends will aid us in securing them, s*:
series of these orations may be made ' r.
Only six "^ ;- . _. i^^^ as ; .e a\'ails"' " —
the Xewma . quest f rrease c:
lecticm of United States coins. With this income thirty- four
current issues have aire r for six
■ - of S2.000 will cc: ^c i^r iCA-r^^ . '
Four hundred th'rr-^.ve cir.s -
added by means of as: for the pur-
pose soon after ' " _
ford's estate. 1 -. : .: - : . .:.: - : _: — r
been loaned, make the Sodetj's coDecticm of cc>ins a ven.
respec:
A cc:ii:.:rr:i ' " ' ' « ' given rec-
Wyomir- H:?: .. ?^c:err f
Pa., tc at sodetx- to collect,
script anc :u^:uve r • - ...e
25
to the Susquehannah Land Company and to the early settle-
ment of the Wyoming region. Permission to use such material
as was to be found in this Society's library having been
obtained by correspondence, a representative of the Wyoming
society visited our rooms, selected the material desired and
supervised the making of more than 1,800 photostat prints
from our manuscripts and early newspapers. Among the
manuscripts copied were the original record book of the
meetings of the Susquehannah Land Company and several
volumes of deeds of land in that section of Pennsylvania while
it was under the jurisdiction of Connecticut, also many letters
from the correspondence of William Samuel Johnson.
Respectfully submitted,
Albert C. Bates,
Librarian.
26
Connecticut Historical Society
in account zvith Arthur P. Day, Treasurer.
GENERAL FUND
Income Account
RECEIPTS
Balance on hand, May 1, 1928,
Admission fees,
Annual dues, ....
Dividends, ....
Interest, . . . . .
Miscellaneous, .
Transferred from
Transferred from
Transferred frotn
'IVansfcrred from
Transferred from
Transferred from
Transferred from
Goodwin Fund Income Account,
Simons Fund Income Account,
Coe Fund Income Account,
Talcott Fund Income Account,
Russell Fund Income Account,
Henry Fund Income Account,
Fitts Fund Income Account, .
DISBURSEMENTS
Insurance,
Postage and stationery,
Printing and binding,
Supplies and repairs, .......
Telephone,
Incidental expenses,
Salary, A. C. Bates, librarian,
Expenses of obtaining an assistant, . . . .
Boxes for coins and manuscripts, . . . . .
Services, Hartford National Bank & Trust Co., agent.
Transferred to Surplus Income Account,
Balance, cash on hand, .
$2,019
40
72
00
1,153
00
992 05
27 22
35 00
1,377 50
299 87
49
18
287
77
349 44
43
78
341
19
$7,107 40
$697 64
133 70
37 00
109 36
66 69
88 66
2,350 00
49 54
176 24
250 00
2,000 00
1,148 57
$7,107 40
Surplus Income Account
receipts
Interest,
Transferred from General Fund,
DISBURSEMENTS
Deposited in Society for Savings, .
Deposited in State Savings Bank, .
$296 50
2,000 00
$2,296 50
$148 75
2,147 75
$2,296 50
27
Principai, Account
receipts
Withdrawn State Savings Bank, .
Legacy from estate of James Shepard,
DISBURSEMENTS
Purchase 2 rights Pcnn. R. R. Co.,
Subscription 2 shares Penn. R. R. Co., .
Purchase 3 rights Amcr. Tel. & Tel. Co., .
Subscription 3 shares Amer. Tel. & Tel. Co.,
Purchase 2 shares Amer. Tel. & Tel. Co., .
Received 62 shares Consol. Gas Co. of N. Y. new for 31
shares old stock,
Received 18 shares pref. and 36 shares com. stock of
Consol. Gas Co. of N. Y. in exchange for 18 shares
Brooklyn Edison Co., .......
Purchase 7 shares Consol. Gas Co. of N. Y. pref.,
Purchase 5 shares Southern Ry. pref.,
Deposited in State Savings Bank
Received 2 shares Amer. Exchange Irving Trust Co. in
exchange for 2 shares Irving Trust Co.,
WILLIAM F. J. BOARDMAN FUND
Income Account
$440 30
1,720 00
$2,160 30
$4 60
100 00
35 70
300 00
416 50
00
00
697 03
495 38
111 09
00
$2,160 30
receipts
Balance on hand previous account.
Interest
disbursements
Balance income on hand.
$34 Z2
29 08
$63 40
$63 40
Princip.'M, Account
receipts
Balance on hand, previous account,
Sale of books,
disbursements
Deposited in Mechanics Savings Bank,
$30 00
Zl 00
$63 00
$63 00
28
LUCY A. BRAINARD BOOK FUND
Income Account
RECI'IPTS
Balance on hand previous account,
Interest,
nisnuRSivMENTS
]>{)()ks purchased,
Balance income on hand,
Surplus Incomk Account
$73 07
78 00
$151
07
$101 20
49 87
$151 07
RECEIPTS
Interest $14 36
DISBURSEMENTS
Deposited in Society for Savings, ...... $14 36
Principai. Accoxtnt
receipts
15alance on hand prexious account, ..... $37 00
Sale of I)ooks. 16 00
$53 00
DISBURSEMENTS
Deposited in Society for vSavings $53 00
JAMES J. CxOODWIN FUND
Income Account
receipts
Dividends, ........
Coupons, .........
Interest
$1,148 50
220 00
9 00
$1,377 50
$1,377 50
disbursements
Transferred to General Fund, Income Account, .
Princip.ve Account
receipts
Withdrawn from Society for Savings $200 73
29
DISBURSEMENTS
Received 150 shares Consol. Gas Co. of N. Y. com. new
for 75 shares old, $0 00
Received 10 shares com. and 20 shares pref. Consol. Gas
Co. of N. Y. in exchange for 10 shares Brooklyn
Edison, GO
Suhscribed for 2 shares Natl. Bank of Commerce, . . 200 00
Balance cash on hand, IZ
$200 11
LUCIUS B. BARBOUR FUND
Income Account
receipts
Balance on hand previous account, $19 14
Interest, 9 92
$29 06
DISBURSEMENTS
Balance on hand, $29 06
Principal Account
receipts
Sale of books $15 00
DISBURSEMENTS
Deposited in Mechanics Savings Bank, .... $15 00
BUILDING FUND
RECEIPTS
Coupons $450 00
Interest 709 21
$1,159 21
DISBURSEMENTS
Deposited in Travelers Bank & Trust Co., .... $1,159 21
SII.AS ('II \l'\1 \N, IK' I'UNI •
I NCnMlC AcCdliNT
IlKCIJI'TS
l'..il.iiii < Mil li.iinl |ji ( \ mils ;u'ri)liiil, ....
I livi<lrinl-i. ,.,...•
Illll'irsI, ,,,,....
K'tIiiikI 111 ii\ II ili.ifl on |ij|l( Ii.isc (if Ciiili';, |iii\iiiii'
.11 I < iiiiil ,
IHSIlliHSI'.MKNTS
M.niir.i I i|il'. |iiM 1 li.r.i il, ...
'I'l.iir.h I Mil I.I ;'.iii |>lir. III. .Mil. \. I ..mil,
r..il.iiii . , I .I'.l Ii.iii'l.
$f..S| So
|/,(i,y 00
■/()'< ,'(.
1 1 I'.
$.^'M.« 2H
$1.0 00
1,1)00 01)
I,7<M 2H
Sl'Wn.l'S I NinMI.; .AiiOHN'r
Ki'.ii'irT:;
'Ti .iir.l CI I r.l 1 1 . .Ill I III . line \c i'. .mil,
liil.ii'.l.
iii:;iiiii(S1',mi{nTS
I )(|i(isilril III Mr(li.mn'* S.i\mg.M UiUils,
$1,0110 00
10. H.'
$1,10:. H2
$1,10^ H2
PKlNt'll'Ai, AccmtN'r
KK('i;iPTS
.S.ij. I •■li.ii. I 1. ill!. IS I'll.' Ins ("
S.il< I I ikIiI Ti .iv 'I' I s Ills, ("<).,
S.lll' I si), 111'. 11. .111. I''iic SfC, ('(Up,
S.ilc l/.i' . u.iii.mis I'.illiii^s X' SjiciK (I ('(I.,
S.ilc ' • siiiirc ('(iiil iiiciilal Ins. I'o. sciipl,
Cilliil .\ sli.ucs rt.ill iK' VVIiilmv Cc, |>rcr.,
\\ iiii.li .iw II 111. Ill ;'...( i.i\ I. II S.uiiiKs. . .
\\ 1 1 li.l 1 .1 w II I1..111 I •mil' ,''.1 \ iii).'.s H.iiik, . ,
''■' •.ii.ii.', I'lilliiiK.s \ .'Ip.iu.i ('.I, (.1111, .il.l slii.K .li.ir).>ril
..II ,1'. Udillilcss
lilsilUHSHMKNTS
I 'ill. Ii.r. .1 (1 li^'ills rciili'.N l\ .llliil K, Iv ("(I,.
Sill.'. < I ill. . I .'. sli.ms rcims\l\;ini;i \\ U ("d,
l\(..i\..l <>>< sli.iics II.uIIokI l'",lc(liic I.ikIiI ('<•.. V. '\\ ('.
p.ll .' ' III CM ll.lllK"' O'l 1/ sli.iics p.ll 100, , .
I 'ill I li.r.cil I ii>.',lil'. l'..iiii I'l.wci ("ii, . , ,
Slll'sci ilx'd I.* sIkiu's ("..iiii I'nw.i *'..,
U'rcfivcd 'M* sli;ncs ('..mi l'..\\ii i'.. p.u .'1 m (m li.mp.i
I..1 I I sIkiics p.ll 100,
I'.iil.M 111.. .1 I '.li.iic S.illlll N, \\. Tel, C'd
I'lIK li.i;.( il J iikIiIs il.llllnlil (1,IS Co
$7K
2S
210 <w
l.so
0(,
■1.'
7X
I.(
')(.
.U)0
00
2.2<J1
HS
mo 20
on
P,^77
98
$1.1
Hi)
100
00
00
,s
20
.U)0
00
00
100
IS
00
3t
vSiilisrt ilic'l 1 sliari- ll.ulfonl ('•-.is Cfj., .
Suljscriljcfl 1 share Travelers Ins. Co., .
Sutjscrilxjfl 4 shares ifome iMre Sec. Corp., .
Subscrihed 3 shares Ai\n;i Ins. Co
Suhsrrihefl IS shares U. S. Rnliber Co.,
Receivefl 16 shares I'illinj^s & Sjtenrer Cf;., com., u<
exchange for 16 shares, pref., oKl, .
KereiveM 2'/i shares Franklin I'irc Ins. Co. as slock
dcnd, ........
I'urchaserl i/^ share I'Vanklin i'ire ins. Co., .
Subscribed S .shares I'Vanklin I'ire Ins. Co., .
Purchased 2 rights National I'ank of Commerce,
Subscribed 1 share National T'ank of Commerce,
Deposited in Society for Savings
$2S 00
100 00
60 00
300 f)0
.S2.T f)f)
00
f)0
11,',
00
1 ,000
00
.117
f)0
100 00
Z'lf) Z.i
$3,377 98
SOI'IIIA b". HAM, COf' VVNl)
Income Account
reckipts
Dividends, ....
Interest Mechanics Savings I'ank,
raSBURSKMENTS
Transferred to General bund, Income Accotint,
$4K
1
00
18
W
18
$49 IK
CONNECTICUT COLONIAL WAKS SOCIl'.TY J-IJND
Income Account
RECEIPTS
Balance on hand previous account.
Interest,
DISBURSEMENTS
Balance on hand,
$1 31
1 65
$2 96
$2 96
GOLDTTTWATTr. FUND
RECEIJ-TS
Interest,
Withdrawn from State Savings Bank,
DISBURSEMENTS
%[) 4.S
20 03
Purchase of books.
$20 48
$20 48
Dividends,
Interest,
GEORGE HENRY FITTS FUND IN MEMORY OF
COLONEL THOMAS KNOWLTON
Income Account
receipts
$324
17
00
19
$341
19
$341
19
DISBURSEMENTS
Transferred to General Fund, Income Account, .
Principal Account
receipts
Sale one right Travelers Insurance Co., .... $241 00
DISBURSEMENTS
Subscription one share Travelers Insurance Co., . . $100 00
Deposited in Society for Savings 141 00
$241 00
CHARLES J. HOADLY FUND
Income Account
receipts
Balance on hand previous account,
Coupons,
Interest
Transferred from Surplus Income Account,
DISBURSEMENTS
Books purchased,
Surplus Income Account
receipts
Interest, $10 68
Withdrawn from Mechanics ,Sa\ings Bank, ... 35 69
$68 71
38 25
28 35
46 Zl
$181 68
$181 68
$46 Zl
DISBURSEMENTS
Transferred to Income Account, $46 il
pRiNcip.vL Account
RECEIPTS
Sale of books $90 00
DISBURSEMENTS
Deposited in Mechanics Savings Bank, .... $90 00
33
E. STEVENS HENRY FUND
Income Account
receipts
Dividends,
Interest,
DISBURSEMENTS
Transferred to General Fund, Income Account, .
$40 00
3 78
$43 78
$43 78
Interest,
NEWMAN HUNGERFORD FUND
Income Account
receipts
DISBURSEMENTS
Coins purchased.
Balance income on hand.
Principal Account
receipts
Balance on hand previous account,
DISBURSEMENTS
^Mortgage part, ctfe.,
$60 00
$59 51
49
$60 00
$2,000 00
$2,000 00
PERMANENT GENERAL FUND
Income Account
receipts
Balance on hand previous account, . ...
Interest,
DISBURSEMENTS
Balance income on hand,
Principal Account
receipts
Anonymous contribution,
DISBURSEMENTS
Deposited in ^lechanics Savings Bank,
$19 21
25 53
$44 74
$44 74
$100 00
$100 00
34
JONATHAN FLYNT MORRIS FUND
Income Account
receipts
Balance on hand previous account,
Interest
Balance on hand,
DISBURSEMENTS
$21 44
3 84
$25
28
$25
28
PUBLICATION FUND
Income Account
RECEIPTS
Balance on hand previous account,
Dividends,
Coupons,
Interest,
State appropriation,
Sale of books, .
disbursements
Printing annual reports, .
Salary of editor and assistants,
Printing Collections, vol. 22, .
Balance income on hand.
Surplus Income Account
receipts
Interest,
disbursements
Deposited in Mechanics Savings Bank,
$2,175 61
310 00
150 00
74 12
1,000 00
123 75
$3,833 48
$288 60
i^53 04
2,386 00
305 84
%3,S33 48
$120 70
$120 70
Principal Account
RECEIPTS
Balance on hand i)revious account,
Sale of books,
Life membership fee,
DISBURSEMENTS
Deposited in Society for Savings, .
Balance on hand, ....
p7 SO
41 50
50 00
$169 00
$164 00
5 00
$169 00
35
THOMAS ROBBINS FUND
Income Account
receipts
Balance on hand previous account $98 35
Dividends, 440 05
Interest 12 19
$550 59
DISBURSKMENTS
Books purchased, $549 06
Balance income on hand, 1 53
$550 59
Surplus Income Account
receipts
Interest $9 57
DISBURSEMENTS
Deposited in Farmington Savings Bank, .... $9 57
Principal Account
receipts
Sale 2 rights Amer. Tel. & Tel. Co $22 70
Withdrawn from Farmington Savings Bank, . . . 277 30
$300 00
DISBURSEMENTS
Subscription 3 shares Amer. Tel. & Tel. Co., . . . $300 00
GURDON W. RUSSELL FUND
Income Account
receipts
Coupons, . ■ $340 00
Interest 9 44
$349 44
disbursements
Transferred to General Fund, Income Account, . . . $349 44
36
DR. GURDON W. RUSSELL BOOK FUND
Income Account
receipts
Balance on hand previous account,
Interest
DISBURSEMENTS
Balance income on hand,
$17 89
9 78
$27 67
$27 67
Principal Account
receipts
Balance on hand previous account,
DISBURSEMENTS
Deposited in State Savings Bank, .
$17 00
$17 00
EDWIN SIMONS FUND
Income Account
receipts , ,
Dividends,
Interest,
I )
DISBURSEMENTS
Transferred to General Fund, Income Account,
Principal Account
receipts
Sale 2 rights Amer. Ex. -Irving Trust Co., .
Sale 5 rights Amer. Tel. & Tel. Co., .
Withdrawn from Society for Savings, .
DISBURSEMENTS
Subscription to 1 share Amer. Tel. & Tel. Co., . .
Received Consol. Gas Co. of N. Y., 13 shares pref. and 26
shares com. in exchange for 13 shares Brooklyn Edi-
son Co.,
$297 85
2 02
$299 87
$299 ><7
$39 98
56 73
3 29
$100 00
$100 00
00
$100 00
37
ANCIENT VITAL RECORDS FUND
RECEIPTS
Interest
$29 87
DISBURSEMENTS
Deposited in Slate Savings Bank,
$29 87
^lARY K. TALCOTT FUND
Income Account
RECEIPTS
Interest,
$250 00
2,7 77
DISBURSEMENTS
$287 77
Transferred to General Fund, Income Account, .
$287 77
EDWIN STANLEY WELLES FUND
Income Account
RECEIPTS
Balance on hand previous account,
Interest,
$1 69
1 47
$3 16
DISBURSEMENTS
Transferred to Principal Account,
$3 16
Principal Account
RECEIPTS
Balance on hand previous account
Transferred from Income Account
$2 00
3 16
$5 16
DISBURSEMENTS
Deposited in Mechanics Savings Bank, ....
$5 16
38
INVESTMENTS
HELD BY THE CONNECTICUT HISTORICAL SOCIETY
CENERAI, FUND
[This fund appears to have been established in 1849. 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 1860, and a legacy of $5,000 from
James B. Hosmer in 1880.]
Alarket
Cost* Value
10 shares Pitts., Ft. Wavne &- C. R. R., pref., $1,136 25 $1,465 00
40 shares Atchison, T. & S. Fe R. R., pref., 3,985 00 4.120 00
25 shares Southern Railway, pref., . . 2,143 52 2,425 00
16 shares Pennsylvania R. "R. Co., (par 50), 976 11 1.312 00
2 shares Amer. Agri. Chem., com., . . 200 00 32 00
20 shares Am. Tel. & Tel. Co., . . . 2,249 07 4,600 00
98 shares Consol. Gas Co., of N. Y., com., . 2,643 77 10,486 00
25 shares Consol. Gas Co., of N. Y., pref., . 1,418 71 2,475 00
Deposit in State Savings Bank, . . 469 15 469 15
$15,221 58 $27,384 15
GENER-\L FUND SURPLUS INCOME ACCOUNT
Deposit in State Savings Bank, . . . $5,077 25 $5,077 25
Deposit in Society for Savings, . . . 3,399 96 3,399 96
$8,477 21 $8,477 21
PVTIU.ICATION 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; receipts from the sales of books presented by several
members of the Society; the fees received for life memberships, and
a number of small special contributions.]
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.,
30 shares Consol. Gas Co. of N. Y., pref.,
Deposit in Society for Savings,
Cash,
$1,116 25
$1,460 00
77S 75
820 00
937 50
1,020 00
2,866 ^f^
2,970 00
1,779 20
1,779 20
5 00
5 00
$7,483 58 $8,054 20
PUBI.IC.\TION FUND SURPLUS INCOME ACCOUNT
$3,000 bonds N. Y. Central R. R. Co., 1930, . $3,055 05 $2,969 40
Deposit in Mechanics Savings Bank, 2,617 32 2,617 32
$5,672 37 $5,586 72
Or market value at date of receipt of security.
39
THOMAS ROmUNS FUND
[This "perpetual fund, the avails of which (are) to be applied to the
preservation, increase and improvement of the library," inventoried at
$4,643.52, was created in 1856 by a residuary clause in the will of Rev.
Thomas Robbins, the Society's first librarian.]
5 shares Hartford Natl Bank S: Trust Co., $345 00 $3,000 00
15 shares Phoenix State Bank & Trust Co., . 1,620 00 8,625 00
23 shares Amer. Tel. & Tel. Co., . . . 2,652 48 5,290 00
Deposit in Farmington Savings Bank, . 105 72 105 72
$4,723 20 $17,020 72
THOMAS ROBBINS FUND SURPLUS INCOME ACCOUNT
Deposit in Farmington Savings Bank, . . $199 46 $199 46
LUCY A. BRAINARD liOOK FUND
[Established as the "Book Fund" in 1892 by a gift from IMiss Lucy
A. Brainard, which was increased by later gifts from her to a total of
$1,000, and which is being further increased through the sale of books
presented for the purpose by her and by Morgan B. Brainard, Newton
C. Brainard and The Case, Lockwood and Brainard Company. 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, . . $1,769 13 $1,769 13
LUCY A. BRAINARD BOOK FUND SURPLUS INCOME ACCOUNT
Deposit in Society for Savings, . . . $329 11 $329 11
CHARLES J. HOADLY FUND
[Established in 1901 by a gift from Mr. George E. Hoadley of about
1,070 copies and a later gift of about 330 copies of the Records of the
Colony of Connecticut, volumes 4 to 15, and about 450 copies of the
Records of the State of Connecticut, volume 3, in memory of his
brother, Charles J. Hoadly, LL.D. 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.]
Fourth Liberty bonds, . . . . $869 06 $897 19
Deposit with ]\Iechanics Savings Bank, . 671 59 671 59
$1,540 65 $1,568 78
CHARLES J. HOADLY FUND SURPLUS INCOME ACCOUNT
Deposit in Alechanics Savings Bank, . . $185 53 $185 53
40
PERMANENT GENERAL FUND
[This fund was established by a gilt to the Society in 1906. The
income only is available for whatever purpose the Society sees fit.]
Deposit with Mechanics Savings Bank, . $614 86 $614 86
WIIJJAM F. J. BOARDMAN FUND
[This fund is derived from the sale of copies of the "Boardman
Genealogy," "Wethersfield Inscriptions." "Boardman Ancestry," and
"Greenleaf Ancestry." given to the Society by ]Mr. William F. J.
Boardrnan in 1907. Proceeds of the sale of these books form the prin-
cipal of the fund, the income only of which is available for the
purchase of genealogies and town histories, the preference to be given
to such volumes as may pertain to families treated of in the "Board-
man Genealogy," "Boardman Ancestry," and "Greenleaf Ancestry."]
Deposit with Mechanics Savings Bank, . $653 18 $653 18
DR. GURDON \V. RUSSEM, BOOK FUND
[Established in 1910 by the gift of 150 copies of "Descendants of
John Russell" by Airs. 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.]
Deposit with State Savings Bank, . . $190 67 $190 67
JONATHAN FI.YNT MORRIS FUND
[Established in 1911 through the gift by Air. Morris' daughters of the
remaining copies of the "Morris Register," compiled by him. Proceeds
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.]
Deposit with State Savings Bank, . . $70 00 $70 00
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.,
12 shares Illinois Central R. R. Co.,
30 shares Brookl}^! Union Gas Co.,
11 shares George R. R. & Banking Co., .
12 shares Nat'l Bank of Commerce of N. Y.,
170 shares Consol. Gas Co., of New York.,
com.,
10 shares Consol. Gas. Co., of New York..
pref.. ........
$2,000 bonds Swift & Co.. 1st 5%. due 1944. .
$2,000 bonds N. Y., N. H. & H. R. R. Co.,
conv. 67c, due 1948,
Cash,
$1,249 50
1,236 25
1,160 84
1.796 26
2.747 50
1.953 63
$1,190 00
1.030 00
1.632 00
5.310 00
2.585 00
12,000 00
5.281 69
18,190 00
37>< 20
1,970 00
990 00
2,020 00
2,295 00
73
2,460 00
73
$20,069 60 $47,407 73
41
EDWIN SIMONS FUND
fEstablishcd in December 1915 by the receipt of a legacy of $5,2(%.n5
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., .
26 shares Consol. Gas Co. of N. Y., com.,
13 shares Consol. Gas Co. of N. Y., pref.,
12 shares American Tel. & Tel. Co.,
2 shares Irving Trust Co.,
5 shares Irving Trust Co. subscription war
rant,
2 shares Columbia Trust Co. hencf. ctf..
Deposit in Society for Savings,
$972 50
$540 00
1,166 25
1,430 00
885 45
2,782 00
590 30
1.287 00
1,311 97
2,760 00
306 27
1,380 00
44 51
160 00
44 51
$5,277 25 $10,383 51
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.,
Deposit in [Mechanics Savings Bank,
$991 50
25 50
$984 00
25 50
$1,017 00 $1,009 50
MARY K. TALCOTT FUND
[Established in 1920 by the receipt of a legacy of $5,000 from the
estate of Mary K. Talcott.]
$2,000 bonds N. Y. Central Equip. Tr., . . $2,066 50
$3,000 bonds South. Pacific Equip., . . 3,086 05
Deposit in State Savings Bank, . . 687 57
$1,979 60
2,989 20
687 57
$5,840 12 $5,656 37
BUILDING FUND
[Established in September, 1921, by a gift from George Edward
Hoadley for use in the purchase of a site and the erection of a
fireproof building for the Society.' The accruing income is to be added
to the principal of the fund, together with proceeds from the sale of
about thirty sets of the Records of the Colony of New Haven, also
presented by Air. Hoadley.]
$10,000 Utica & Mohawk Valley Ry., 4^%
bonds $6,800 00 $3,000 00
Deposit in Travelers Bank & Trust Co., . 16,656 65 16,656 65
$23,456 65 $19,656 65
42
GURDON W. RUSSELL FUND
[Established in 1922 by the receipt of a legacy of $3,000 from the
estate of Dr. Gurdon W. Russell and by the further receipt later in
the same j'ear of a legacy of $5,000 from the estate of Mrs. Mary I. B.
Russell, widow of Dr. Russell.]
$8,000 Fourth Liberty bonds $7,789 40 $7,97.S 04
Deposit in Dime Savings Bank, . . 109 35 109 35
Deposit in Travelers Bank & Trust Co., . 101 25 101 25
;,000 00 $8,185 64
K. STEVENS HENRY FUND
[Established in 1922 by the receipt of a legacy of $500 from Mr.
Henry's estate.]
8 shares Brooklyn Union Gas Co., . . . $424 2Z $1,416 00
Deposit in Peoples Savings Bank, Rock-
villc 75 67 75 67
$500 00 $1,491 67
LUCIUS B. n.-\RBOUR FUND
[Established in 1923 by the gift of copies of Manwaring's "Early
Connecticut Probate Records — Hartford District." Proceeds from the
sale of these books form the principal of the fund.]
Deposit in Mechanics Savings Bank, . $224 00 $224 00
EDWIN STANLEY WEIJ.KS FUND
[Established in 1924 through the gift by Mr. Welles of copies of his
"Some Notes on Wampum." Proceeds from the sale of this publica-
tion together with interest on the same are to be allowed to accumulate
until they amount to $200, which is established as the principal of the
fund. The income of the fund is to be expended in the purchase of
books for the library.]
Deposit in Mechanics Savings Bank, . %?>? 69 $35 69
CONNECTICUT COLONIAL WARS SOCIETY FUND
[Established in 1925 by the gift by that Society of a one-half interest
in the remaining unsold copies of the "Vital Records of Norwich,
1659-1848," which it had published in two volumes. The income only
to be expendad in the purchase of books for the library.]
Deposit in Mechanics Savings Bank, . $35 50 $35 50
43
GEORGE HENRY FITTS FUND
IN MEMORY OF COI.ONEr< THOMAS KNOWETON
[Established in 1925 by the receipt of a legacy of $10,000 from the
estate of George Henry Fitts, given in memory of his great-grand-
father Colonel Thomas Knowlton and to be held as a fund, the income
only to be used for the general purposes of the Society.]
6 shares Chatham Phenix Nat'l Bk. & Corp, $1,992 00 $4,680 00
8 shares Travelers Insurance Co, . . . 6,177 00 16,000 00
5 shares Equitable Trust Co, . . . . 1,357 54 3.600 00
Deposited in Society for Savings, . . 473 46 473 46
$10,000 00 $24,753 46
Sn.AS CHAPMAN JR. FUND
[Established in November 1926 by the receipt of a residuary legacy
of $62,995.55 from Mr. Chapman's estate and the addition later of $425
from the income of the fund.]
$1,000 bonds New England Brewing Co.,
5-1931, $923 19 doubtful
5 shares ^tna Casualtv & Surety Co., . . 2.725 00 $9,600 00
9 shares ^tna Insurance Co., . . . 3,240 00 7,020 00
14 shares .^tna Life Insurance Co., . . 7,758 00 19.600 00
5 shares Bigelow Hartford Carpet Co., com., 365 00 525 00
1 share Bigelow Hartford Carpet Co., pfd., 98 00 100 00
16 shares Billings & »Spenccr Co., com.,
par $10 00 144 00
68 shares Connecticut Power Co., par $25, . 4.394 20 9.316 00
22 shares Continental Ins. Co., par $10, . 736 04 1,760 00
13 shares Franklin Fire Insurance Co., . . 1,963 00 2,860 00
68 shares Hartford Electric Lt. Co., V. T. C,
par $25, 5,011 00 8,840 00
4 shares Home Insurance Co., . . . 1,328 00 2.460 00
4 shares National Bank of Commerce, . 1,596 00 4.000 00
4 shares National Fire Insurance Co., . . 2.720 00 5,800 00
57 shares New England Food Products A. A. 855 00 doubtful
7 shares N. Y., N. H. & H. R. R. Co., . . 279 12 714 00
7 shares N. Y., N. H. S: H. R. R. Co., pfd., 734 25 f^^3 00
12 shares Pennsylvania R. R. Co., ... 646 30 984 00
2 shares Hartford Gas Co., com., . . 148 75 194 00
1 share Hartford Gas Co., pfd., ... 50 00 65 00
5 shares Taylor & Fenn Co., .... 700 00 725 00
8 shares Travelers Insurance Co., . . 7,839 02 16,000 00
6 shares Union Pacific R. R. Co., . . 963 00 1.308 00
30 shares United States Rubber Co., com., . 1.321 88 1.650 00
12 shares United States Rubber Co., pfd., . 1,284 00 972 00
1 share Western Union Telegraph Co., . 143 50 188 00
5 shares Southern New Eng. Telephone Co., 704 00 950 00
10 shares New Eng. Food Prod. Co., pfd., . .=;00 00 doul)tful
5 shares Collins Company 700 00 700 00
Ys share in note of C. F. Kucnhold, . . 1.000 00 1.000 00
Deposit in Dime Savings Bank, . . 1,780 57 1,780 57
Deposit in Society for Savings. . . 5,822 47 5,822 47
Deposit in Travelers Bank & Trust Co., 5,146 30 5,146 30
$63,475 59 $111,057 34
SILAS CHAPMAN, JR., FUND SURPLUS INCOME ACCOUNT
Deposit in Alcchaiiics Savings Bank, . . $3,455 78 $3,455 78
NEWMAN HUNCERFORD FUND
[Established in March, 1928, by the receipt of a legacy of $2,000
from Air. Hungerford's estate. The income only is to be used to
increase the collection of coins bequeathed to the Society by Mr.
Hungerford.]
Alortgage participation certificate (E. K.
and H. K. French, West Hartford), . $2,000 00 $2,000 00
ANCIENT \1TAI, RECORDS FUND
[This fund ^vas instituted in 1907 and was raised by subscriptions of
from $1 to $10(). 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, . . $565 99 $565 99
Connecticut Historical Society,
. Arthur P. D.\y, Treasurer.
Hartford, Conn., Afay 1, 1929.
The foregoing account and securities listed therein have been
examined by me and found correct.
John Felt ^Morris, Auditor.
Connecticut Historical Society, George E. Hoadlev Fund
in account zvith Hartford N.\tional Bank & Trust Co., Agent.
GEORGE EDWARD HOADLEY FUND
Income Account
receipts
Balance on hand previous account, $4,746 29
Dividends, 13,370 61
Coupons 1,612 50
Interest, 2,312 39
$22,041 79
niSRURSEMENTS
Services Hartford Nat'l Bank & Trust Co.. agent, . $499 06
Transferred to Principal Account 17,208 90
Balance cash on hand 4,333 83
$22,041 79
45
Principal Account
receipts
Balance on hand previous account,
Sale 46 rights Conn. Power Co., .
Transferred from Income Account,
$12 50
52 90
17,208 90
$17,274 30
DISBURSEMENTS
388 shares Hartford Klectric Light Co. V. T. C, par $25,
in exchange for 97 shares, par $100,
16 shares Conn. Power Co., par $25, in exchange for 4
shares, par $100
Subscription 7 shares Conn. Power Co.,
Purchase 1 right Amer. Tel. & Tel. Co..
Subscription 6 shares Amer. Tel. & Tel. Co.,
5 shares Gray Telephone Pay Station Co., as stock divi
dend
Subscription 25 shares Travelers Ins. Co., .
Subscription 10 shares Hartford Gas Co., .
Subscription 3 shares ^tna Ins. Co
Purchase 2 rights Hartford-Conn. Trust Co.,
Subscription 13 shares Hartford-Conn. Trust Co.,
Deposited in Society for vSavings,
Deposited in Alechanics Savings Bank,
Deposited in Travelers Bank & Trust Co., .
Deposited in State Savings Bank, ....
Deposited in Dime Savings Bank,
$0 00
00
175 00
11 90
600 00
00
2.500 00
250 00
300 00
192 00
2,600 00
445 73
3,292 38
440 73
3,190 32
3,276 24
$17,274 30
INVESTMENTS
GEORGE E. HOADLEY FUND
[This fund was established by the will of George Edward Hoadley
for the purchase of a site and the erection of a fire-proof building for
the Society. It was received by distribution of his estate on December
19, 1923. The accruing income is to be added to the principal of the
fund.l
9 shares yEtna Insurance Co.,
68 shares ^Etna Life Ins. Co..
41 shares Amer. Tel. & Tel. Co.. .
15 shares Central R. R. Co., N. T.,
100 shares Cleve. & Pitts. R. R. Co.,
23 shares Conn. Power Co.. com., par $25,
50 shares Consol. Gas of New York, pfd.,
25 shares Gray Tel. Pay Station Co., .
80 shares Hart. Gas Co.. com.,
76 shares Hartford-Conn. Trust Co.. .
388 shares Hart. Elec. Lt. Co., com., \'. T. C.
par $25
6 shares Hartford Fire Ins. Co.,
20 shares Morris & Essex R. R. Co., .
40 shares National Fire Ins. Co., .
60 shares Phoenix Fire Ins. Co., .
$3,240 00
25.396 00
4.786 90
3.180 00
6.600 00
754 85
5.093 75
2.500 00
2.450 00
22.592 50
13.221 27
2,610 00
1,460 00
18,912 01
22,000 00
$7,020 no
95.200 00
9,430 00
4.575 00
7,300 00
3.151 00
4.950 00
28.250 00
7,760 00
50.160 00
50.400 00
6.660 00
1.560 00
58,000 00
60,900 00
46
10 shares Phoenix State Bank & Trust Co.
81 shares I'itls., Fort Wayne & Chi. R. R.
pfd.
26 shares Hartford Nat'l Bank & Trust Ct
2 shares American Screw Co.,
27 shares Collins Co.,
40 shares Conn. General Life Ins. Co.
12 shares New York Railways Co.,
175 shares Travelers Ins. Co.,
12 shares U. S. Envelope Co., pfd.,
$25,000 U. S. A. Treasury Notes, .
$6,000 N. Y. Central R. R. bonds, 1935,
$2,000 N. Y. Central R. R. bonds, 1936,
$3,000 South. Pacif. Ry. equip, bonds,
Mortgage Loan, M. A. Conners,
r^cposit in Dime Savings Bank,
Deposit in Mechanics Savings Bank,
Deposit in Society for Savings,
Deposit in State Savings Bank,
Deposit in Travelers Bank & Trust Co.,
Cash, Income Account,
2,450 00 5,750 (X)
11,016 00
7,2X0 00
190 00
3,060 00
18,300 00
1 00
71,000 00
1,308 00
26,578 13
6,181 37
2.066 50
3,076 35
11.000 00
9.067 20
9,107 30
10,185 87
6,606 17
10,071 99
4,333 S3
11,866 50
15,600 00
160 00
3,780 00
93,000 00
0 00
350.000 00
1.404 00
27.148 50
5.938 80
1.979 60
2,989 20
11.000 (K)
9.067 20
9,107 30
10.185 87
6,606 17
10,071 99
4,333 83
$347,676 99 $975,344 96
Hartford Nationai, Bank & Trust Co., Agent,
By Phillip H. Graham, Assistant Secretary.
Hartford, Conn., Alay 1, 1929.
The foregoing account and securities listed therein have been
examined by me and found correct.
John Felt Morris, Auditor.
47
Illcmbcrsl^tp KoII
ITamc, KcsibiMu-c, ati& Pate of clbinissioii.
iHembers €x 0fficto.
Governor of Connecticut.
John H. Trumbull, Plainvillc, Jan. 6, 1925.
Lieutenant-Governor of Connecticut.
Ernest E. Rogers, New London, Jan. 8, 1929.*
Judges of the Supreme Court of Errors.
Wheeler, George Wakeman, Bridgeport, Feb. 28, 1893.
Maltbie, William AL, Granby, Aug. 1, 1917.*
Haines, Frank D., Portland, Aug. 30, 1918.
Hinman, George E., Willimantic, Aug. 23, 1919.
Banks, John W., Bridgeport, Jan. 10, 1920.
Judges of the Superior Court.
Wolf, Isaac, New Haven, Aug. 8, 1920.
Avery, Christopher L-, Groton, Dec. 15, 1920.
Marvin, Loren Pinckney Waldo, Hartford, Alay 3, 1921.*
Brown, Allyn L., Norwich, Sept. 1, 1921.
Jennings, Newell, Bristol, May 1, 1922.
Ells, Arthur S., Waterbury, June 30, 1923.
Nickerson, Leonard J., Cornwall, June 30, 1923.
Booth, John R., Danbury, Alay 1, 1924.
Dickenson, Edwin C, Hartford, Jan. 27, 1925.
Simpson, Earnest C, New Haven, Feb. 5, 1925.
Baldwin, Alfred C, Derby, Oct. 18, 1925.
Yeomans, Edward M., Andover, Feb. 26, 1926.
Peasley, Frederick M., Cheshire, Nov. 2, 1928.
* Also an active member.
GctiDc 21Tcmbers.
Those in Italics are Life Members
Ackcrman, Bernard Josiah, Hartford, May 1, 1923.
Adams, Rev. Arthur, Hartford, April 4, 1909.
Adams, Benjamin, Welhersfield, Jan. 8, 1907.
Alcorn, Hugh M., Suffield, April 4, 1911.
Allen, Mrs. Carrie White, Hartford, Nov. 4, 1902.
Allen, Charles Dvvight, Wcthersficld, Feb. 6, 1923.
Allen, Charles Halsey, Rockville, Feb. 7, 1922.
Alton, Charles D., Hartford, Nov. 13, 1888.
Alvord, George Buell, Hartford. Jan. 4, 1921.
Alvord, John Watson, Chicago, 111., Dec. 2, 1913.
Alvord, Samuel Morgan, Bolton, April 7, 1903.
Anderson, George Pomeroy, Boston, Mass., Nov. 14, 1922.
Andrews, Frank D., Vineland, N. J., Nov. 7, 1905.
Andrews, James Parkhill, Hartford, May 23, 1905.
Andrews, William Stanton, Hartford, Feb. 7, 1911.
Archibald, Rev. Warren S., Hartford, Alay 22, 1923.
Arms, Frank Thornton, Hampton Roads, \'a., Jan. 4, 1921.
Armstrong, Horatio H., West Hartford, Jan. 3, 1922.
Armstrong, Hurlburt Allingham, New Haven, Dec. 5, 1922.
Atkins, Frederic Cunningham, West Hartford, Nov. 11, 1924.
Bailey, Harold C, Hartford, Nov. 6, 1923.
Bailcj-, William Bacon, Hartford, Jan. 4, 1927.
Balf, Edward, West Hartford, Dec. 1, 1925.
Ball, Thomas Raymond, Old Lyme, March 1, 1927.
Barber, Kenneth Warham, Windsor, March 1, 1927.
Barbour, Lucius Barnes, Hartford, Feb. 6, 1906.
Barnes, Clarence Howard, New Britain, Nov. 9, 1920.
Barnes, Trescott C, Riverton, March 6, 1906.
Barney, Dan ford Newton, Framingham, May 23, 1905.
Bartholomew, George W., \\x-st Hartford, Dec. 7, 1920.
Bartlett, Raymond Griswokl, Hartford, Jan. 5, 1926.
Barton, Malcolm, Hartford, Nov. 7, 1927.
Bassette, Buell B., New Britain, April 3, 1928.
Bates, Albert Carlos, Hartford, July 2, 1889.
Bates, Mrs. Alice Morgan Crocker, Hartford, May 3, 1921.
Baxter, Charles Newcomb, Branford, March 4, 1919.
Beach, Charles Coffing, Hartford, Nov. 7. 1927.
Beach, Charles Edward, West Hartford, March 1, 1904.
Beach, George Watson, Saybrook, Oct. 7, 1890.
Beach, Goodwin Battcrson, Hartford, Nov. 7, 1927.
Beach, John Samuel Jarvis, Old Sayl)rook, April 7, 1925.
Beach, Marv Elizabeth, West Hartford, Oct. 1, 1895.
49
Beach, Mrs. Mary M., West Hartford, April 3, 1923.
Belden, John H., Hartford, May 2, 1905.
Belding, Frederick N., Rockville, Jan. 3, 1922.
Belknap, Henry Wyckoff, Salem, Mass., April 1, 1913.
Belknap, Leverett, Hartford, Oct. 4, 1892.
Bcnham, Mrs. Mary F.stelle, New Britain, Nov. 9, 1920.
Bennett, Russell White, Jacksonville, Fla., Jan. 4, 1927.
Bingham, Hiram, New Haven, Nov. 3, 1925.
Bissell, Mrs. Almira A., New Haven, Nov. 1, 1921.
Bissell, Charles Spencer, Suffield, Nov. 3, 1925.
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. Frederic Spencer, Hartford, Dec. 5, 1905.
Blodgett, William H., Winsted, March 1, 1921.
Boardman, Cedric R., West Hartford, May 6, 1924.
Bolles, Burton \\'., Hartford, Alay 24, 1921.
Bond, George M., Hartford, December 4, 1923.
Booth, Charles Edwin, Poughkeepsie, N. Y., April 4, 1905.
Bottomley, Charles S., Rockville, March 7, 1922.
Bozven, Clarence ]Vinthrop, Woodstock, May 2, 1882.
Boyd, Edward Steele, Meriden, Feb. 5, 1901.
Bradstreet, Howard, Hartford, Dec. 6, 1927.
Brainard, Homer Worthington, Hartford, Nov. 13, 1894.
Brainard, Morgan Bulkeley, Hartford, Jan. 5, 1904.
Brainard, Newton Case, Hartford, Jan. 5, 1904.
Bridgman, Myron H., Hartford, Jan. 4, 1921.
Brigham, Clement H., Granby, Nov. 6, 1923.
Briggs, Warren R., Stratford, April 7, 1903.
Brinley, Frances Ellen, Newington Junction, March 6, 1923.
Brinsmade, John Chapin, Washington, Oct. 3, 1905.
Britton, John Delaplaine, Hartford, March 1, 1927.
Broadhurst, Leon P., Hartford, Dec. 2, 1924.
Brooks, John Norton, Torrington, Dec. 7, 1920.
Bro-Smith, William, Hartford, Oct. 27, 1908.
Brown, Edwin Roys, Cheshire, Dec. 6, 1927.
Brush, Mrs. Julia E. Clarke, Danbury, Dec. 5, 1922.
Bryan, George Sands, Brookfield Center, Nov. 3, 1925.
Bryant, George Clark, Ansonia, Jan. 4, 1921.
Buck, John Halsey, Hartford, Jan. 4, 1898.
Buckley, Wickliffe S., Hartford, Jan. 3, 1922.
Bulkeley, Mrs. Fannie Briggs Honghion, Hartford, May 1, 1894.
Bulkley, George Edward, Hartford, Dec. 4, 1917.
Bunce, Philip Dibble, Hartford, May 3, 1921.
Burch. George W., Hartford, April 3, 1923.
Burgess, Mrs. Ketie N., Hartford, Dec. 1, 1925.
Burnham, Mrs. Elizabeth Holland, West Hartford, Dec. 4, 1923.
50
j'.iirptc. Clnirks W., Hartford, Dec. 6, 1927.
Burr, Mrs. Sarah Amanda Wilcox, Norfolk, May 5, 1914.
Burt, George H., Hartford, Feb. 1, 1921.
Butler, Louis F., West Hartford, Oct. 27, 1908.
Butler, William Nelson, West Hartford, Jan. 2, 1923.
Camp, Frederick Stanley, West Hartford, Feb. 5, 1929.
Camp, John Spencer, Hartford, Nov. 9, 1920.
Campbell, James N. H., Hartford, Dec. 6, 1910.
Capcn, J. Cleveland, West Hartford, Feb. 4, 1902.
Cartwright, James Weld, Hampton, Fcl). 2, 1926.
Case, James Royal, Danbury, IVIarch 6, 1923.
Case, Willis Buell, Hartford, Feb. 1, 1921.
Castle, Henry Allen, Plainvile, Fcl). 6, 1894.
Chamberlin, Cyrus C, Plantsville, Nov. 14, 1916.
ChamlKTs, Frederick Morton, New Haven, May 7, 1929.
Chandler, George A., Hartford, May 3, 1921.
Chapin, Alice Vivian, Hartford, April 4, 1916.
Chapin, Gilbert W., Hartford, March 1, 1904.
Chase, Irving Hall, Waterbury. Dec. 7, 1920.
Cheney, Frank Dexter, Hartford, Dec. 7, 1920.
Cheney, Howell, South Manchester, Dec. 6, 1910.
Cheney, Louis Richmond, Hartford, Nov. 5, 1895.
Childs, Mrs. Grace Damon Smith, Hartford, Feb. 2, 1926.
Clark, Dwight, Washington, D. C, lu-b. 5, 1929.
Clark, Mrs. Julia Gilman, Hartford, Dec. 6, 1921.
Clark, Walter Haven, Hartford, March 7, 1911.
Clarke, Carl Thomson, Durham, Dec. 1, 192.r
Cohen, George Harry, Hartford, March 7, 1922.
Cole, Clinton L., West Hartford, Nov. 7, 1928.
Cole, Richard H., Hartford, Jan. 6. 1920.
Coleman, Mrs. Xell B., Hartford, Dec. 6, 1927.
Collens, Arthur Morris, Hartford. Dec. 4, 1917.
Collins, Faith IVadsi.'orfh, Hartford, Nov. 3, 1925.
Conant, George Albert, Hartford, Nov. 15, 1910.
Congdon, Frank Winslow, Willimantic, April 5, 1921.
Cook, Charles C, West Hartford, Dec. 4, 1923.
Cook, Robinson, West Hartford, Dec. 4, 1923.
Coolcy, Charles Parsons, Hartford, Jan. 3, 1899.
Cooley, Francis Rexford, Hartford, May 3, 1892.
Copp, James D., New London, May 4, 1926.
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.
Cowlcs, Calvin Duvall. Hartford, March 2, 1926.
Cragin, Donald IJretl, Hartford, Nov. 9, 1920.
Croful, Mrs. Charlotte Phelps, Simsbury, March 6, 1906.
Crofut, Florence S. Marcey, Hartford, Jan. 4, 1921.
51
Crofut, Sidney Winter, Hartford, Dec. 7, 1920.
Cummings, Alice Twiss, West Hartford, Maj- 27, 1924.
Cutler, Ralph D., Hartford, April 1, 1924.
Danielson, Rosamond, Putnam, Alarch 1, 1927.
Darling, Robert, Simshury, Dec. 6, 1927.
Davenport, Daniel, Bridgeport, Nov". 5, 1907.
Davis, Solon P., Hartford, March 1, 1921.
Day, Arthur Pomcroy, Hartford, Nov. 4, 1919.
Day, Edward Marvin, Hartford, Dec. 1, 1903.
Day, Katharine Seymour, Hartford, March 1, 1927.
Denniston, Louis N., West Hartford, Nov. 6, 1923.
Dermott, Henry Sage, Albany, N. Y., Nov. 1, 1921.
Dewey, Edward Watson, Hartford, May 7, 1907.
Dimon, Earle E., Hartford, Jan. 6, 1920.
Dommerich, Louis W., Greenwich, Nov. 6, 1923.
Duncan, Winthrop Hillyer, Brooklyn, N. Y., Nov. 11, 1924.
Dunham, Donald A., Hartford, Jan. 4, 1921.
Dutcher, George Matthew, Middletown, Nov. 1, 1904.
Eddy, Bessie M., West Hartford, Nov. 7, 1927.
Eddy, Samuel A., Canaan, Dec. 4, 1906.
Eddy, Sarah S., Hartford, March 4, 1924.
Edwards, Mrs. Frances M., Hartford, :\rarch 6, 1928.
Elston, James Strode, Elmwood, Nov. 1, 1921.
Enders, John Ostrom, West Hartford, ]\Iarch 1, 1921.
Ensign, Joseph Ralph, Simsbury, Oct. 1, 1895.
Erving, Henry Wood, West Hartford, Dec. 7, 1920.
Evans, Samuel Cary, Riverside, Cal., Nov. 7, 1927.
Everest, Winter Hamilton, New Haven, May 28, 1929.
Field, Edward Bronson, Hartford, Jan. 4, 1927.
Field, Mrs. Katharine K., Hartford, Jan. 4, 1927.
Fisher, Mrs. Jane Bates, Hartford, April .5, 1927.
Flagg, Ellen Earle, Hartford. Nov. 3, 1925.
Ford, George R., Windsor, Jan. 5, 1926.
Foster, Alice, Hartford, Nov. 7, 1927.
Foster, Emma Phelps, Hartford, Nov. 7, 1927.
Forward, John Francis, Hartford, May 28, 1907.
Fowler, Charles J., Thompsonville, March 1, 1921.
Francis, Mary, Hartford, ]\Iay 1, 1923.
Freeman, Edmund Earle, East Hartford, Nov. 3, 1925.
Freeman, Harrison Barber, Hartford, May 28, 1907.
Frost, Airs. Josephine C, Brooklyn, N. Y., April 3, 1923.
Fuessenich, Frederick W., Torrington, April 3, 1923.
Fulton, IVilliam Edzvards, Waterbury, Dec. 7, 1920.
Fyler, Anson Priest, Simsbury, Nov. 1, 1921.
Galpin, Ruth, Berlin, May 28, 1907.
Garvan, Francis P., Roslyn, N. Y.. May 28, 1929.
Gay, Alice Maria, Hartford, March 3, 1896.
Gay, Florence Thomson, Farmington, April 5, 1921.
Gay, Frank Butler, West 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.
Gipson, Lawrence Henry, Bethlehem, Pa., March 2, 1926.
Glazier, Charles Mather, Hartford, April 5, 1921.
Godard, George Seymour, Hartford, Nov. 1, 1898.
Goodman, Richard Johnston, West Hartford, March 6, 1906.
Goodrich, James Raymond, Wethersfield, May ?>, 1921.
Goodwin, Charles A., Hartford, Feb. 1, 1921.
Goodwin, Charles L., Hartford, April 2, 1907.
Goodwin, Mrs. Frances Whittlesey, Hartford, Dec. 6, 1927.
Goodwin, Francis 2d, Hartford, Nov. 11, 1924.
Goodwin, George R., Hartford, Feb. 1, 1921.
Goodwin, James Lippincott, Hartford, Jan. 8, 1918.
Goodwin, William B., Hartford, Nov. 11, 1924.
Gordy, Wilbur F., Hartford, Nov. 9, 1920.
Gorton, Joseph Chapman, Hartford, Feb. 1, 1921.
Gorton, L. Belle, Hartford, Nov. 15, 1910.
Graham, Arthur Butler, New York, N. Y., Jan. 4, 1927.
Graham, Phillip H., Suffield, Nov. 9, 1926.
Grant, Frank, Westfield, Mass., April 7, 1925.
Griswold, Mrs. Louisa Perkins, Old Lyme, Nov. 3, 1925.
Griswold, Roger M., Kensington, Jan. 4, 1921.
Griswold, William vS., West Hartford. Dec. 2, 1924.
Hall, William Hutchins, West Hartford, Oct. 3, 1905.
Hallock, Frank Kirkwood, Cronnveli, Dec. 5, 1922.
Hammer, Alfred Emil, Branford, May 2, 1905.
Harper, John W^, Hartford, Dec. 4, 1923.
Hart, George P., New Britain, Nov. 14, 1922.
Hart, Harold G., Hartford, March 1, 1921.
Hartshorn, Stewart Henry, Short Hills, N. J., Nov. 9, 1926.
Hartson, Leslie Fuller, North Windham, April 7, 1925.
Harwood, Benjamin Eastman, Chester, Nov. 14, 1922.
Hastings, Richard Cleveland, Hartford, May 3, 1921.
Hawes, Austin F., West Hartford, Nov. 9, 1926.
Hawley, Emily C, Brookfield, Feb. 5, 1924.
Hayden, Horace Edwin, Jr., Richmond, Va., Nov. 7, 1927.
Hazen, Alaynard Thompson, Hartford, Jan. 6, 1920.
Heartman, Charles F. Metuchen, N. J., May 22, 1923.
Hemenway, Charles C, Hartford, .May 6, 1924.
Hickmott, William J., West Hartford, Nov. 14, 1922.
Hill, Oliver C, Waterbury, Jan. 4, 1921.
Hinckley, Arthur Guy. Hartford, May 27, 1924.
Holcombe, Harold G., Hartford, Nov. 14, 1916.
Holcombe, John Marshall, Jr., Farmniglon. Nov. 3, 1925.
53
Holcombe, Sarah Sophia, Hartford, Feb. 7, 1928.
Holman, Alfred Lyman, Chicago, III, Nov. 11, 1924.
Holman, Airs. ]\Iary Lovering, Watcrtown, Mass., March 1, 1927.
Holmes, Mrs. Judith Bigelow Phelps, Winsted, .\pril 1, 1902.
Holt, Fred Park, Hartford, Feb. 1, 1921.
Hooper, Rev. William T., West Hartford, May 7, 1929.
Hopson, William Fowler, New Haven, March 1, 1904.
Howard, Daniel, Windsor, Alay 23, 1905.
Howard, James Leland, Hartford, Oct. 27, 1908.
Hubbard, E. Kent, Middletown, Jan. 3, 1922.
Hubl)ard, Leverett Marsden, Hartford, Nov. 6, 1923.
Hubbard, Mrs. Susan Piatt, Old Lyme, Dec. 6, 1927.
Hulbcrt, Percy Edward, Hockanum, Dec. 6, 1927.
Humphrey, Edward Frank, Hartford, Nov. 14, 1916.
Huntington, Robert Watkinson, Jr., Hartford, Jan. 3, 1899.
Huntington, Samuel G., Hartford, Jan. 6, 1920.
Hyde, Alvan Waldo, Hartford, March 1, 1921.
Isham, Norman Morrison, Wickford, R. I., Nov. 13, 1906.
Jacobus, Donald Lines, New Haven, Jan. 4, 1927.
Jarvis, H. Gildersleeve, Hartford, Alarch 6, 1923.
Jennings, Annie Burr, Fairfield, Feb. 3, 1925.
Johnson, Elmer Ellsworth Schultz, Hereford, Pa., April 5, 1927.
Johnson, William E., West Hartford, Nov. 1, 1904.
Jones, Edzvard P., Winsted, Jan. 4, 1927.
Joslyn, Mrs. Minnie L., Hartford, Feb. 1, 1921.
Judd, William Hart, New Britain, March 7, 1922.
Judson, Helen Louise, Wilson, May 25, 1915.
Keith, Luther M., Putnam, May 24, 1921.
Kellogg, Charles Poole, Waterbury, Alay 3, 1921.
Kellogg, George Aaron, West Hartford, Alay 1, 1906.
Keogh, Andrew, New Haven, Jan. 4, 1921.
Keyes, Anna Alabel, Hartford, Nov. 9, 1920.
Kilbourn, Joseph Birney, Hartford, Alarch 1, 1921.
Kimball, Arthur Reed, Waterbury, Feb. 1, 1921.
Kimball, Mrs. Mary Chase, Waterbury, April 4, 1922.
Korper, Leslie E., West Hartford, Feb. 2, 1926.
Kuenhold, Charles F., West Hartford, Nov. 11, 1924.
Laird, John Alelvin, Hartford, Nov. 4, 1913.
Lake, Everett John, Hartford, Alay 23, 1905.
Land, William Goodfcllow, Hartford, May 28, 1929.
Lane, Mrs. Elizabeth Seldcn, Auburn, N. Y., Nov. 9, 1926.
Lane. Wolcott G., New York, N. Y., Nov. 6. 1923.
Lansing, Lee Chamberlain, Albany, N. Y., Jan. 4, 1927.
Lathrop, Hayden R., Hartford, Nov. 1, 1921.
Leach, Alay Atherton, Philadelphia, Pa., March 7, 1911.
Lee, Henry, Bridgeport, Nov. 5, 1895.
Lee, Henry K., Hartford, Nov. 11. 1924.
54
Ltwin, -Mrs. A[ary E. W., New Britain, May 6, 1924.
Lewis, H. Bertram, Litchfield, May 2, 1922.
Lewis, Alartha Stevens, Hartford, Nov. 7, 1927.
Lincoln, Allen B., Hartford, May 24, 1921.
Linehan, Mary Lessey, Hartford, Feb. 5, 1901.
Locke, Harry Leslie Franklin, Hartford, May 27, 1924.
Loomis, Archie Harwood, New York, N. Y., Mar. 7, 1893.
Ludlow, Samuel, Jr., Hartford, ]\Iay 23, 1922.
MacDonald, Mrs. :\Iary L. B., Hartford, Dec. 4, 1894.
^ilcGovern, Robert L., Hartford, Feb. 7, 1922.
McGuire, Elisha W., Brooklyn, N. Y., Nov. 6, 1923.
:\lcKearin. George S., Hoosick Falls, N. Y., Nov. 9, 1926.
McLean, George P., Simsbury, Dec. 6, 1910.
Macrcklein, Herman J., Hartford, May 3, 1921.
Maltbie, William M., Hartford, Dec. 6, 1927.
Marshall, Mrs. Ethelwyn K., Hartford, Nov. 9, 1920.
Marvin, Loren Pinckney Waldo, West Hartford, Feb. 4, 1908.
Mathewson, Albert McClellan, New Haven, Jan. 4, 1921.
Maxwell, Francis Taylor, Rockville, June 29, 1892.
Maxii-ell, IVilliam, Rockville, Dec. 4, 1894.
Mead, Spencer P., Brooklyn, N. Y., Nov. 1, 1921.
Mead, William L., Hartford, Dec. 1, 1925.
Mears, Neal Francis, Chicago, 111., March 2, 1926.
Meredith, Albert Barrett, West Hartford, March 1, 1921.
Middlebrook, Louis Frank, West Hartford, Nov. 5, 1907.
Miller, Otto, Cleveland, Ohio, i\farch 5, 1929.
Mills, Lyman A., Middlefield, Jan. 4, 1921.
Mitchell, Asahel W., North Woodbury, May 2, 1905.
Mitchell, Mrs. Dora Otis, Hopkins, Mo., Nov. 7, 1927.
Mitchell, Edzi'in Knox, Hartford, April 4, 1899.
Mitchell, Harold Edgar, Hartford, Nov. 7, 1928.
Mitchclson, George, Tariffville, Nov. 14, 1916.
Mix, Irene Howe, Hartford, May 6, 1924.
Monnette, Orra Eugene, Los Angeles, Cal., iMay 28, 1929.
Moore, Ethelbert Allen, New Britain, May 2, 1905.
Moore, James B., Hartford, Dec. 1, 1908.
Morris, Edward B., Hartford, Oct. 27, 1908.
Morris, John Felt, West Hartford, Oct. 27, 1908.
Aloulton, Mrs. Rachel White, West Hartford, Dec. 2, 1902.
Munger, Allyn Robins, Hartford, Dec. 4, 1928.
Murlless, Frederic T., Jr., Hartford, Dec. 5, 1911.
Naylor, James H., Hartford, Nov. 5, 1907.
Neifert William W., Dayton, O., March 1, 1921.
Nelson, Frederick Cook, Windsor, May 6, 1924.
Newell, Robert Brewer, Hartford, Jan. 6, 1920.
Nutting, Wallace, Framingham, Mass., March 6, 1923.
Nystrom, .Andrew Gaylord, Hartford, April 5, 1927.
Ogilby, Rev. Remsen B., Hartford, April 5, 1921.
OUnsted, Fannie Maria, Hartford, Jan. 6, 1891.
Osborn, William Evington, West Hartford, Nov. 3, 1925.
Page, Bertrand A., Hartford, Oct. 27, 1908.
Page, Charles Whitney, Hartford, Alay 3, 1921.
Palmer, George Smith, New London, Dec. 7, 1920.
Parker, John AL, Jr., Hartford, April 4, 1905.
Parsons, Francis, Hartford, April 4, 1899.
Payne, Frederick Weller, Hartford, Nov. 5, 1907.
Pease, Airs. Mary Danforth, Hartford, Dec. 6, 1927.
Peck, Edward B., Hartford, Feb. 7, 1911.
Peck, Epaphroditus, Bristol, Jan. 4, 1898.
Perry, Airs. Anna Alorris, Hartford, Oct. 27, 1908.
Persiani, Charles C, Plantsville, Oct. 3, 1905.
Peterson, Arthur Everett, New York, N. Y., Alarch 6, 1928.
Phelps, Charles, Rockville, Nov. 1, 1904.
Phelps, Lewis W., Andover, April 5, 1921.
Phelps, William Lyon, New Haven, Nov. 9, 1920.
Phyfe, Robert Eston, Hartford, March 3, 1908.
Pond, E. LeRoy, Newington, Jan. 4, 1921.
Potter, Lester L., Hartford, Nov. 15, 1910.
Potter, Richard M. G., Boston, Mass., March 4, 1924.
Pratt, Edward Burt, Hartford, May 24, 1904.
Pratt, Waldo S., Hartford, Jan. 8, 1924.
Prentice, Frank L, Hartford, Nov. 6, 1917.
Preston, Howard Willis, Providence, R. I., May 18, 1926.
Prince, Nathan D., Hartford, May 3. 1921.
Putnam, William Hutchinson, Hartford, April 7, 1914.
Redfield, Henry Sherman, Hartford, March 1, 1921.
Reid, Stewart W., Hartford, May 28, 1929.
Rhodes, James E., Hartford, Jan. 3, 1922.
Rice, Louis J., Glen Rock, N. J., April 1, 1924.
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., Alarch 7, 1922.
Robinson, Mrs. Elizabeth Hart Jarvis, West Hartford, Alay 27, 1913.
Robinson, John Trumbull, Hartford, Alay 27, 1903.
Robinson, Lucius Franklin, Hartford, Feb. 4, 1890.
Rochford, Gerald A., Hartford, Nov. 7, 1928.
Roesler, Mrs. Helen Alargcry Lewis, Great Neck, N. Y., Dec. 4, 1928.
Rogers, Mrs. Edna Minor, Norwich, March 7, 1911.
Rogers, Ernest E., New London, April 6, 1897.
Rogers, Ernest Gorton, New London, April 5, 1921.
Rogers, Airs. Sophie Selden. Philadelphia, Pa., Nov. 6, 1917.
Rowland, Airs. Emily Halson, Greenwich, Alarch 1, 1921.
Rowley, Alfred Alerriman, West Hartford, Dec. 5, 1922.
56
Rudd, Alalcolm Day, Lakevillc, March 6, 1900.
Russ, Charles Cooke, Hartford, Jan. 7, 1913.
Russell, William Charles, West Hartford, Dec. 1, 1925.
Ryan, Thomas Francis, Litchfield, April 1, 1913.
Sanborn, William A., Hartford, Feb. 1, 1921.
Sattig, Gustave R., East River, May 28, 1907.
Saville, Caleb Miles, Hartford, March 5, 1929.
Scheide, William Cornell, Hartford, March 1, 1927.
Schutz, Robert Hutchins, Hartford, Jan. 6, 1920.
Scofield, Ethel Lord, New Haven, Feb. 5, 1929.
Scoville, William H., Hartford, Feb. 7, 1911.
Seavcrns, Charles Frederic Taft, Hartford, Dec. 7, 1920.
Semmes, Raphael, Hartford, Nov. 9, 1926.
Sessions, Albert L., Bristol, May 2, 1922.
Seward, Edwin Judd, Worcester, IMass.. Nov. 7, 1928.
Sexton, Lewis A., Hartford, May 3, 1921.
Seymour, Clarence W., West Hartford, Jan. 4, 1927.
Seymour, George Dudley, New Haven, Nov. 12, 1912.
Sex-mour, Horace Spencer, 'Hartford, Feb. 3, 1925.
Sh'epard, Charles, 2d, Rochester, N. Y., Dec. 5, 1922.
Sheppard, Mrs. Caroleen Beckley, Los Angeles, Cal., Nov. 1, 1921.
Sherman, Clifton L., Hartford, May 6, 1924.
Sherwood, Lottie C, Derby, Jan. 4, 1927.
Shipman, Arthur Leffingwell, Hartford, Nov. 1, 1898.
vSimpson, Samuel, Tolland, Nov. 1, 1904.
Skeel, Airs. Emily Ellsworth Ford, Vineyard Haven, Mass., Feb. 1, 1921.
Slocum, Wellington R., Hartford, Dec. 4, 1923.
Sloper, Andrew J., New Britain, Dec. 7, 1920.
Small, Mrs. Mildred Elliott, Hartford, May 2?,, 1928.
Smead, Edwin Billings, Greenfield, Mass., May 1, 1894.
Smith, Allan K., Hartford, April 5, 1921.
Smith, Charles F., New Britain, April 5. 1927.
Smith, E. Terry, West Hartford, Dec. 1, 1925.
Smith, Edna Geneva, Hartford, Jan. 5, 1926.
Smith, Eli/.ur Yale, Albany, N. Y., April 3, 1928.
Smith, Airs. Ella M. Hubbard, Hartford, April 3, 1923.
Smith, Frank G., West Hartford, Jan. 5. 1926.
Smith, Harry Hilliard, Hartford, March 1, 1921.
Smith, Mrs. Jane T., Hartford, April 1, 1890.
Smith, Louise, Hartford, Feb. 2, 1926.
Smith, Robert T., Hartford, April 3, 1923.
Smith, Winchell, Farmington, Dec. 7, 1920.
Soulc. Rev. Sherrod, Hartford, May 3, 1921.
Spaulding, Ernest Wilder, Hartford, March 6, 1928.
Spaulding, John Austin, Hartford, Jan. 5, 1926.
Spencer, Alfred, Jr., Hartford, March 3, 1908.
Spencer, Walter Bunce, New Haven, May 2, 1911.
Spiess, Alathias, South Manchester, Dec. 6, 1921.
Squire, Robert A., Meriden, May 19, 1925.
Standish, Jared Butler, Wethcrsfield, Feb. 5, 1929.
Standish, Mrs. Martha Perkins, Wethersfield, Feb. 5, 1929.
Starkweather, John Austin, Burnside, March 3, 1925.
Starr, Elsie Gertrude, Ncwington Junction, April 4, 1905.
Starr, Frank Farnszvorth, Aliddletown, Nov. 7, 1882.
Stearns, Ada May, Hartford, May 1, 1928.
Steiner, Walter Ralph, Hartford, March 2, 1909.
Stevens, Chester Harmon, New York, N. Y., Dec. 4, 1928.
Stevenson, George S., Hartford, Jan. 6, 1920.
Stocckel, Mrs. PJlen Battcll, Norfolk, March 3, 1896.
Stoeckel, Robl)ins Battell, Norfolk, March 1, 1921.
Stone, Charles Greene, Hartford, April 2, 1895.
Stone, Wilbur Macey, East Orange, N. J., March 6, 1928.
Stow, Mrs. Jennie Cowles, Elkins Park, Pa., March 5, 1929.
Strickland, Charles G., Addison, March 4, 1924.
Strobridge, Mrs. Idah Mcacham, Los Angeles, Cal., Nov. 7, 1928.
Strong, Charles Cyprian, Richmond, Va., Nov. 7, 1927.
Strong, James Meggat, West Hartford, May 1, 1923.
Sullivan, Robert J., West Hartford, Nov. 3, 1925.
Swett, Mrs. Anna H. P. Bloomfield, March 5, 1929.
Swett, Paul P., Bloomfield, March 5, 1929.
Symonds, Robert Hale, Warehouse Point, May 27, 1919.
Talcott, George S., Hartford, April 5, 1927.
Talcott, Harry H., Des Plaines, 111., Nov. 9, 1926.
Tallman, James Hazelton, Hartford, Oct. 4, 1892.
Taylor, Ada Louise, Hartford, March 4, 1913.
Taylor, Charles Lincoln, Hartford, Nov. 9, 1926.
Taylor, Emerson G., Hartford, Dec. 7, 1920.
Taylor, Mrs. Florence F., Hartford, }ilarch 1, 1927.
Taylor, Harry Knous, Hartford, Feb. 1, 1921.
Taylor, Mary Curtin, Hartford, March 4, 1913.
Temple, Truman R., Hartford, April 3, 1928.
Thayer, Charles Snow, Hartford, May 5, 1925.
Thompson, Arthur Ripley, West Hartford, Dec. 3, 1901.
Thompson, Whitfield Nelson, Hartford, Jan. 5, 1926.
Thomson, Mrs. Gertrude Hills, Hartford, Feb. 1, 1921.
Thrall, Charles Holmes, Hartford, Nov. 9, 1920.
Tillotson, Edward Swectser, Wilkes-Barre, Pa., Nov. 11, 1924.
Tracy, Dwight W., Hartford, April 1, 1924.
Tracy, Hubert D., West Hartford, Nov. 6, 1923.
Trinder, Frederick J., Hartford, Jan. 4, 1921.
Tucker, George E., West Hartford, March 4, 1924.
Tuller, Mabel Champion, Hartford, Nov. 4, 1902.
Turner, Albert Milford, Hartford, Jan. 6, 1920.
Tuttle, Alice Gertrude, Hartford, March 7, 1916.
58
Tuttlc, Jane, Hartford, April 23, 1912.
Tutllc, Rucl Crompton, Windsor, Oct. 27, 1908.
Tyler, Rollin Usher. Tylerville, Nov. 4, 1902.
Utley, George Burwell, Chicago, 111., Nov. 11, 1924.
Vail, Walter E., Waterville, Dec. 7, 1915.
Wadhams, John M., Goshen, May 3, 1921.
Walcott, Frederic Collin, Norfolk, Jan. 2, 1929.
W'alcott, William Stuart, Jr., Litchfield, Nov. 7, 1927.
Ware, Charles Benjamin, Bridgeport, May 3, 1921.
W'arner, Donald Judson, Salislniry, Jan. 4, 1921.
Warner, Donald T., Salisbury, Feb. 4, 1890.
Warner, James .Alfred, Brooklyn, N. Y., No\. 11, 1924.
Warren, Tracy Bronson, Bridgeport, Jan. 4, 1921.
W^ashburn, Albert L., Hartford, March 6, 1906.
Waterman, Edgar Francis, Hartford, Nov. 3, 1903.
Waterman, Francis E., Hartford, Feb. 7, 1911.
Way, John Latimer, Hartford, Oct. 27, 1908.
Weeks, Frank Bentley, Middletown, Jan. 3, 1911.
IVelles, 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, 1911.
W^estbrook, Stilman Foote, Hartford, Dec. 2, 1924.
Whaplcs, Heywood H., Farmington, May 4, 1926.
White, Alain C, Litchfield, Nov. 9. 1920.
White, Herbert Humphrey. Hartford, Jan. 5, 1897.
White, Alarcus, New Britain, May 3, 1921.
White, Philip B., West Hartford, March 3, 1925.
Whittemore, Gertrude Buckingham, Naugatuck, March 7, 1922.
Whittemore, Norman Clark, Cornwall, Dec. 6, 1927.
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.
Wightman, Mrs. Phoebe J., Norwich, Nov. 3, 1925.
Wilcox, Edward P., West Winsted, Nov. 4, 1902.
Wilcox, Frank L., Berlin, Nov. 9, 1920.
Wilcox, John A., Bloomfield, April 3, 1923.
Wiley, James Allen, Hartford, April 3, 1928.
Willard, Samuel Porter, Colchester, May 2, 1905.
Willard, William Abbott, Hartford, Dec. 7, 1920.
Williams, George Clinton Fairchild, Hartford, Nov. 7, 1905.
Williams, George G., Farmington, Dec. 6, 1927.
Williams, Gibson T., Vernon Center. Feb. 7, 1922.
Williams, Harry Roberts, Hartford, .April 4, 1916.
Williams Mrs. Jeanette Crosby Hunt, I'armington, Dec. 6, 1927.
Williams, Mrs. Jessie Scott Dike, Hartford, Dec. 6. 1927.
59
Williams, Stanley Thomas, New Haven, May 3, 1927.
Williams, Staunton, New York, N. Y., Nov. 9, 1920.
Williams, Timothy Shaler, Huntington, N. Y., Nov. 11, 1924.
Willson, Everett C, West Hartford, Jan. 8, 1924.
Wilson, Albion Benjamin, Hartford, March 6, 1917.
Wilson, Mrs. Grace Hall, Hartford, Dec. 6, 1927.
Winslow, Fred G., Hartford, Nov. 6, 1923.
Wolfe, Mrs. Katharine Slayback, West Hartford, May 3, 1927.
Wood, Herbert Russell, Hartford, May 2, 1911.
Wood, Olin R., Manchester, March 7, 1922.
IVoodmff, 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.
Wunder, Emma Elizabeth, Wethersfield, Dec. 1, 1925.
Zacher, Louis Edmund, Hartford, May 27, 1924.
Zug, Mrs. Nellie L., Los Angeles, Cal., March 4, 1924.
fjonorary Member.
Hall, Hubert, F.S.A., Litt.Dr., London, Eng., Oct. 2, 1900.
(£orr^spon^i^a, 2]Tcntber.
Andrews, Charles McLean. Ph.D., L.H.D., New Haven, Jan. 5, 1897.
60
Donations,
Adams, Rev. Arthur, - - - -
Alexander, Mary D., - - - -
Allen, George R., - - - - -
American Antiquarian Society, -
American Historical Association,
American-Irish Historical Society, -
American Philosophical Society,
Amer. Soc. for Control of Cancer, -
Andrews, Charles M., - - - -
Anonymous, ------
Armstrong, William C, - - -
Association for Study of Negro,
Auditing Department, - - - -
Avery, Clara A.,
RaI)Cock, George L., - - - .
Barreda, Felipe, - - - _ -
Bartlett, Richard B., - - - -
Bates, Mrs. Alice C, - - - -
Beach, William H., - - - -
Belknap, Henry \\'., - - - .
Belknap, Leverelt, - - ■ -
Bingham, Hiram, - - - - -
Blackman, Nathan L., - - - -
Blossom, P'rederick .A., - - - -
Boyd. J. P., ------
Brainard, Newton C, - - - -
Brandegee, Emily S., - - - -
Brooks, C. L., -
B rough ton, Lyman, - - _ _
Bryan, Children of Guy M.,
Bunn, Romanzo N., - - - .
Burch, George W., -----
Bureau of Railway Kconomics, -
Burpee, Charles W., - - - .
Canada, Government of, - - -
Carnegie Institution, - - - _
Cartvvright, James W'., - - - -
Charter Oak Chapter Dau. Amer.
Colonists, ------
Chicago Historical Society,
Church Publishing Company,
Clark, Horace B., - - - - -
Columbia University, - - . -
Conn. Academy of Arts & Sciences,
Connecticut Chamber of Commerce,
Connecticut, State of, -
Cook, Mrs. Ansel G., - - - -
Danielson, Mrs. R. E., - - - -
Hartford, Conn.,
Chicago, 111., - ■
Unionville, Conn.,
Worcester, Mass., ■
Washington, D. C, -
New York, N. Y., ■
Philadelphia, Pa., -
New York, N. Y., -
New Haven, Conn.
Hartford, Conn.,
Blairstown, N. J.,
\\ ashington, D. C, ■
Boston, Mass., -
Chicago, 111.,
Plainiield, N. J., ■
Washington, D. C, -
Pittsfield, N. H., -
Hartford, Conn.,
Seneca Falls, N. Y.
Salem, Mass., -
Hartford, Conn.,
Washington, L). C, ■
Chicago, 111.,
New York, N. Y., -
Wilkes-Barrc, Pa., ■
Hartford, Conn.,
Berlin, Conn., -
Minneapolis, Minn.
W. Hartford, Ct., -
Houston, Texas,
Chicago, 111.,
Hartford, Conn.,
Washington, D. C, -
Hartford, Conn.,
Ottawa, Canada,
Washington, D. C, -
Hampton, Conn.,
Cleveland, Ohio,
Chicago, 111.,
Hartford, Conn.,
Hartford, Conn.,
New York, N. Y., -
New Haven, Conn.,
Hartford, Conn.,
Hartford, Comi.,
Hartford, Conn.,
Chicago, 111.,
— — 1
6
1
1
1
2
1
1
2
1
16
1
16
1
2
1
1
1
1
1
1
1
1
1
1
4
1
2
2
3
1
1
1
1
1
1
2
1
47
1
1
4
1
1
1
1
3
2
2
1
7
1
16
1
—
13
— — 1
61
Names
Darrow, Fannv G., - - - -
Dyer, Mrs. D.'T., - - - -
Eddy Family Association, -
Eddy, Samuel A., -
Edwards, Mrs. Frances AI.,
Eno, Joel N., -----
Essex Institute, - - - .
Fairchilds, Airs. Charles S.,
Fisher Body Corp., - - - -
Forum of Civics, - - - -
Francis, Mary, -----
Garvan, Mr. and Airs. Francis P.,
Gay, Alice M., -----
Gay, Frank B., - - - - -
General Society of Colonial Wars,
Geological Survey of Canada, -
Gilman, Mrs. Warren R., -
Goodwin, Mrs. James J-, - -
Government of Venezuela, -
Guggenheim, J. S., Memorial Foun
dation, ------
Hartford Hospital, - - - -
Hartford Printing Company,
Hartford Public Library,
Hawaiian Historical Society,
Historical and Philosophical Society
Historical Socety of Montana, -
Historical Society of York Co.,
Hoadlcy, The late George E., -
Hovey, Henry R., - - - - .
Howard University, - - - .
Hubbard, L. Marsden, - - - -
Huidckoper, Frederic L.,
Hvmtington, R. Thomas,
Indian Rights Association, -
Indiana Historical Bureau, -
Institute of Margarine Mfgrs.,
Instituto-Historico & Geographico, ■
Irving-Cloud Publishing Co.,
James Blackstone Memorial Lilirar}-
Jenne, Mrs. Clarence F. H.,
John Carter Brown Library,
Johnson, Anna, - - - - .
Lackawanna Historical Society,
Laval University, - - - - -
Library of Congress, - - - .
Long Island Historical Society,
Louisiana State Museum, -
McCullough, John R., - - - -
Massachusetts Bay Tercentenary,
Mattatuck Historical Society, -
Residences
Hartford, Conn.,
Collinsville, Conn., -
Brooklyn, N. Y., -
Canaan, Conn., -
Hartford, Conn.,
lirooklyn, N. Y., -
Salem, Mass., -
Cazcnovia, N. Y.,
Detroit, Alich., -
Houston, Texas,
Hartford, Conn.,
Roslyn, L. L, N. Y.,
Hartford, Conn.,
W. Hartford, Ct., -
New York, N. Y., -
Ottawa, Canada,
New York, N. Y., -
Hartford, Conn.,
Caracas, \'enezuela,
New York, N. Y., -
Hartford, Conn.,
Hartford, Conn.,
Hartford, Conn.,
Honolulu, P. I.,
Cincinnati, Ohio,
Helena, Montana, -
York, Pa., - - -
Hartford, Conn.,
Hartford, Conn.,
Washington, D. C, -
Hartford, Conn.,
Gstaad, Switzerland,
Hartford, Conn.,
Philadelphia, Pa., -
Indianapolis, Ind., -
Washington, D. C, -
Porto Alegre, Brazil,
Chicago, 111.,
P>ranford, Conn.,
Hartford, Conn., - I — I
Providence, R. L, - I — I
Salt Lake City, Utah, I —I
Scranton, Pa., - - | — |
Quebec, Canada, - I 1|
Washington, D. C, - I II
Brooklyn, N. Y., - | 2|
New (Drlcans, La., - I — I
Glen Rock, N. J., - I —I
Boston, Mass.. - - I — !
Waterbury, Conn., - | 1!
!8
1
(0
a
&4
1
3
1
1
5
—
13
7
3
2
—
18
—
—
2
1
1
143
1
1
1
5
21
— 1
II -I -
—I II —
ll -I -
21 —I —
II -I -
II -I -
-I II -
-I II -
-I II -
-I -
II -
-I -
II -
-I 1
II —
II -
1
Names
Kesidences
E
_3
inphlet-s
sc. ,
>
Maxwell, Mrs. Francis T., -
Rockvllle, Conn.,
4
Maxwell, Francis T., . . - -
Rockville, Conn.,
3
—
Melius, Ludlow L., -
New York, N. Y., -
1
—
—
Michigan Historical Commission, -
Lansing, Mich.,
2
—
—
Miinicsola Historical vScH'iety, -
Saint I'aul, Minn., -
—
—
Montana, State of, - - - - -
Helena, Mont., -
—
—
Motion Picture rroducers, - - -
New York, N. Y., -
—
1
—
Mowln-ay, Mrs. Morence M., -
Washington, Conn.,
—
—
Museum of the .American Indian, -
New York, N. Y., -
7
1
National .Assc'n of Manufacturers, -
New York. X. Y., -
—
1
—
National Museum, -----
Rio laneiro, l^razil,
3
—
National Society Dau. Amer. Rev.,
WashingK.n. D. C, -
11
—
—
Nat'l. Soc. Dan's of Founders and
Patriots, ------
Washington, 1 ). C, -
—
—
New England Society, - - - -
New York, N. Y., -
—
—
New Hampshire Historical Society,
Concord, N. H.,
—
—
New Haven Colony Hist. Society, -
New Haven, Conn.,
—
1
—
New York Gen. and Biograph. Soc,
New York, N. Y., -
—
—
New York Historical Society, -
New York, N. Y., -
—
—
New York Public Library, -
New York, N. Y., -
—
—
Newberry Library, -----
Chicago, 111., - -
—
1
—
Newport Historical Society,
Newport, R. L,
—
5
—
Northern Indiana Hist. Society,
South Bend, Tnd., -
—
4
—
Nova Scotia Historical Society,
Halifax, N. S., - -
—
—
Ontario Historical .Society, - - -
Toronto, Canada,
2
—
Pavne, Frederick \\ '., - - - -
Hartford, Conn.,
—
1
—
Peck, George \\., - - - - -
Providence, R. L, -
—
1
—
Perry, Mrs. .\nna Morris, -
Hartford, Comi.,
—
1
—
Peterson. .A. l"".\erett, - - - -
New York, N. Y., -
—
—
Phelps, Oscar .A., -----
Wethersfield, Conn.,
—
2
2
l^hiUips, Daniel L., -----
Griswold, Ct)nn.,
—
—
Port of New York .\uthority, -
New York, N. Y., -
—
1
—
Prahl, Theodore, -----
Hartford, Conn.,
—
—
Preston, Howard W'., - - - -
Providence, R. L, -
—
1
—
l'ro\iucial Museum, - - - -
\'ictoria, Canada,
—
1
—
Public Library,
Delroil. Midi., -
1
—
Public Library, -----
Si. l.ouis, \b)., -
—
—
Public Museum, -----
Milwaukee, Wis.,
—
—
Pulsifer, William Iv, - - - -
New York,^N. Y., -
—
—
Ragsdale, Martha, -----
Nashville, Tenn.,
—
1
—
Reynolds I-'amily .Association, -
Brooklyn, N. Y., -
—
1
—
Rhode Island Historical Society, -
Providence, R. L, -
—
-
RockefilKr I'ouudation, - - -
New York, N. Y., -
—
1
—
Rogers, l*",rnest \\., -----
New Lc^ndon, Conn.,
—
1
—
Rogers, Mrs. Harry, - - - -
Philadelphia, Pa., -
—
1 1
—
Royal Historical Society, - - -
London, Fngland, -
] _
-
Scranton, Mrs. Helen S., - - -
Hartford, Conn.,
10
—
Secretary of Pidilic l*'ducation, -
Mexico City, Afexico,
—
—
Seymour, George I 'udicx, - - -
New lia\en, Comi.,
—
1
—
Seymour, Helena 1'.., ihrougli Car-
1
lotta N. Smilli, ... -
1 New Hartford, Ct.,
1 7
17
63
Names
Shipman, Arthur L., - . - -
Skeel, Mrs. Emily E. F., - - -
Smith, Eddy N.. - - - -• -
Smithsonian Inslilution, _ _ _
Snow, Ellen, ------
Society for New Eng. Antiqtiities, -
Society of Colonial Wars, - - -
Sons of the Revolution, - - -
Sons of the Revolution, - - _
Southern New England Tel. Co.,
Stanford University, - - - -
State Board of Education, - - -
State Historical Library, - - -
State Historical Society, - - -
State Historical Society, - - -
State Library, ------
State Library, ------
State Museum, ------
State Street Trust Co., - - -
States Historical Societv, - - -
Stauffer, W. T., - - - - -
Stevens, Misses J. Austin, - - -
Stone, Jane \\'., - - - - -
Strassburger, Ralph B., . _ -
Strong, Frederick A., - - - -
Tanners' Council, - - - - -
Taylor, Misses A. L. and M. C,
Tillotson, Edward S., - - - -
Trinity College, _ _ - - -
Tuckcrman, Eliot, - - - - -
L^nion & New Haven Trust Co.,
United States, ------
University of Chicago, - - - -
University of Cinciiuiati, - - -
L^niversity of Maine, - - - -
Lhiiversity of ^[ichigan, - - -
University of Missouri, . _ -
Lhiivcrsity of North Carolina, -
University of Pennsylvania,
University of State of New York, -
University of Toulouse, - - -
LIniversity of Virginia, - - - -
Vermont Historical vSociety,
Vincland Historical Society,
Washburn, .Albert L., -
Washington L^niversity State Hist.
Soc, -------
Weatherby, C. Alfred, - - - -
Weaver, Airs. Gustinc C, -
Welles, Charles T., - - - -
Residences
Hartford, Conn.,
Vineyard Haven,
Mass., - - -
Berlin, Conn., -
Washington, 1). C, -
Hartford, Coim.,
Boston, Alass., -
Providence, R. L, -
New York, N. Y., -
Washington, D. C, -
Hartford, Coim.,
Stanford Univ., Cal.,
Hartford, Conn.,
Springfield, 111.,
Iowa City, Iowa,
Madison, Wis., -
Concord, N. H.,
Richmond, Va.,
Springfield, 111.,
Boston, Mass., -
Hartford, Conn.,
Newport News, Va.,
Newport, R. I., -
Hartford, Conn.,
Norristown, Pa.,
Bridgeport, Conn., -
New York, N. Y., -
Hartford, Conn.,
Wilkes-Barre, Pa., -
Hartford, Conn.,
New York, N. Y., -
New Haven, Conn.
Washington, D. C, -
Chicago, 111.,
Cincinnati, Ohio,
Orono, Maine, -
-Ann Arbor, Alich., -
Columbia, AIo., -
Chapel Hill, N. C, ■
Philadelphia, Pa., ■
Albany, N. Y.. - -
Toulouse, France, -
Charlottesville, Va.
Alontpelier. \'t.,
Vineland, N. J.,
Hartford. Conn.,
Seattle. Wash..
E. Hartford. Ct.. ■
AIcKiiuiey. Texas, -
Hartford, Conn.,
—
1
9
13
3
1
—
1
—
1
8
4
1
1
5
1
—
2
1
—
1
—
2
—
1
1
1
1
—
1
I —
621218
II —
^ 1\
64
.
Names
Residences
3
•5
•J
i
^
s
S
Welles, E. Stanley, ----- Newington, Conn., -
Wesleyan University, - - - Middletown, Conn., -
\Vesll)rook, Stillman F., . - - Hartford, Conn.,
W hilnry, Mrs. Mary C, - - - Cleveland, Ohio,
\\ ickham, ^Irs. Clarence H., - - Manchester, Conn.,-
William L. Clements Library, - - Ann Arbor, Mich., -
Williams, George C. F., . - - Hartford, Conn., - — 2 22
Williams, John H., ----- Windsor, Conn., - — — 1
woman's Club, ----- Glastonbury, Conn.,
Wyckoff, Rev. Charles S., - - - I'lainville, Conn.,
Wyoming Historical and Geological
Soc, ------- Wilkes-Barre, Pa., -
Yale University, ----- New^ Haven, Conn.,
1
1
4
73
1
31
1
1
1
—
2
1
27
—
4
1
2
c/;