Skip to main content

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

See other formats


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/;