0^ .^: ; '. <?i
^^^S^
. % <^ fO -^^ °' -^^ cp^ >^^*o^
^ V
'{/.<^
cS *=^^
^^^#^
■^ ^
r "^i^
9
N^""^
,^^ °^
"^^y.^ \^^^?^\^
\V V ft « S>
cS ^
.4 ^^-
V . 0 , -^
V^''»-\# ft 9^'^^^ # 9.
^^.<<<
V
cS ^
c:S A
X^K^
9./-.TftS^\^^
'/^-'-\n^ V^'-^^n^ 9.'^^^^> 9^ -..^ V
'\^' ^^^W.^>\^ *>V.V.%^ ^>SfV^%^ ^
.,<^.
V. ^
■o'
^^^ °^-
x^^ ^
9^^^7;.-^
".%
>/
"0"%"^
' t, <: ^ \ V "-Q. -< » * s ^ \V
'Q^ V ^' "' '^ V ^^ ^'V
;":^^^ ,#'• . V^^^^\> v^^^rr^V" V^^^>^
O
^^
0^ .^^\:^ ^
^ °<^
oi O^
^P ^^-
^^^
«.> ^
9 -^ \
%. ^ j^:,
■ V- ^ ff 5! »^ ^
^(^ :^^^\ "^c^ :^>¥^- Vc^
^>\" o.^^
sp^ 9o
a<^-
^: ■'^^'^^
':'^^^^^JX|^'='%<^'
,S ■ cp\;;'/".,% cp^*.r:;.,% cp*.*;';'-% ^
i.S ^.
^ • f; „ 'C*
rj^ ■', %,P'5^ ■
rd^ ^ ^ ' » A <;
^0- - ^;^^£i^;■^ ; '^^^ = ■;■ V-' v ; ^^0'
.^^ ^^>
c<
■ ' . . s ^ ^^^
!>j^ 9<. - ^-^ J ■ ^ <^ &.
'9
0
'%.^^
'3^^
9
"^
v.^^„
0^ .^
A.
e?^^- ?
"^^0^
^^
rO^ ,_
"^^0^
■<* ' ' s i. ^ ""
ANNUAL REPORT
OF
2^5e CoriMdkut J^ietotkat ^oct^ig
May, 1940
ANNUAL REPORT
OF
^^e Conntdicut ^istoxicai ^ocitt^
REPORTS AND PAPERS PRESENTED AT THE ANNUAL
MEETING, MAY 23, 1940
ALSO A LIST OF OFFICERS AND MEMBERS AND OF
DONATIONS FOR THE YEAR
HARTFORD
PUBLISHED BY THK SOCIETY
1940
I LIBRARY OF mm
JUL2 3194D
I DlViSlON OF DOCUMENTS
Pi-ess of Pelton df King, /tic.
Middleto'vn , Conn.
3
©fficcrs of tt^e Society.
^
Elected May 23, 1940
President.
EDGAR F. WATERMAN Hartford
Vice Presidents.
FRANCIS T. MAXWELL Rockville
ERNEST E. ROGERS, New London
ALAIN C. WHITE, Litchfield
NEWTON C. BRAINARD Hartford
GEORGE DUDLEY SEYMOUR New Haven
CHARLES G. WOODWARD, Hartford
SAMUEL H. FISHER Litchfield
JAMES LIPPINCOTT GOODWIN Hartford
Recording Secretary.
ALBERT C. BATES, Hartford
Corresponding Secretary.
FLORENCE S. MARCY CROFUT, .... Hartford
Treasurer.
HEYWOOD H. WHAPLES Farmington
Librarian Emeritus.
ALBERT C. BATES Hartford
Librarian.
THOMPSON R. HARLOW, Hartford
Assistant to the Librarian.
FRANCES A. HOXIE Manchester
Stenographer, part time.
MARJORIE E. ELLIS, Meriden
Auditor.
CHARLES S. BISSELL Suffield
Membership Committee
EDGAR F. WATERMAN, ex officio, .
ALBION B. WILSON, ....
ALBERT C. BATES
HAROLD G. HOLCOMBE, .
MABEL C. TULLER, ....
MRS. GRACE HALL WILSON, .
HARRY K. TAYLOR, ....
MARY CURTIN TAYLOR, .
Hartford
Hartford
Hartford
Hartford
Hartford
Hartford
Hartford
Hartford
Library Committee.
EDGAR F. WATERMAN, ex officio, .... Hartford
HENRY A. CASTLE, PlainvillE
WALTER R. STEINER, Hartford
CHARLES' W. BURPEE Hartford
Publication Committee.
EDGAR F. WATERMAN, ex officio, .... Hartford
ALBERT C. BATES, ..:.... Hartford
E. STANLEY WELLES, Newington
WARREN S. ARCHIBALD, Hartford
Finance Committee.
EDGAR F. WATERMAN, ex officio, .
HEYWOOD H. WHAPLES, ex officio,
CHARLES G. WOODWARD,
MORGAN B. BRAINARD, .
WILLIAM H. PUTNAM,
Hartford
Farmington
Hartford
Hartford
Hartford
Committee on Monthly Papers.
ARTHUR ADAMS Hartford
HARRY K. TAYLOR, Hartford
HAROLD MORTON HINE, West Hartford
Committee on Endowment.
EDGAR F. WATERMAN, Chairman,
ALBERT C. BATES,
NEWTON C. BRAINARD, .
MAYNARD T. HAZEN, .
WILLIAM H. PUTNAM,
HEYWOOD H. WHAPLES, .
CHARLES G. WOODWARD,
EARLE E. DIMON, .
Hartford
Hartford
Hartford.
Hartford
Hartford
Hartford
Hartford
Farmington
Hcsolce incorporating
(EI7C donnccticut i^istorical Society.
f>assei> JTtaij, 1825; Ketieroeb Utay, 1839;
amciibcb February, \905, llTay, 1925, JTlavct^, 1929, Ularcb, \c)5\.
Resolved 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, 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 and being impleaded, and also to purchase, receive, hold and
convey any estate, real or personal, to an amount not exceeding four
million dollars ; and may have a common seal, and the same may alter
at pleasure, may establish rules relative to the admission of future
members ; may ordain, establish, and put in execution such by-laws and
regulations, not contrary to the provisions of this charter, or the laws
of this State, as shall be deemed necessary for the government of said
Corporation.
The Governor of this State, the Lieutenant Governor, and the Judges
of the Superior Court, shall be ex officio members of the Society.
Said Corporation shall meet once a year for the choice of a 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.
By=€air5.
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
vi^riting, 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, corresponding,
or honorary member until at least the meeting next succeeding the one
at which his election is recommended by the Committee on Membership,
with the exception that during the period from the regular meeting in
May of each year to the first day of the following September, the
Standing Committee may, on the recommendation of the Committee on
Membership, elect any applicants to 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 A/fembership shall be
renewed, he may be admitted by the votes of two-thirds of the members
present. Whenever there shall be found one ballot in the Standing
Committee against an applicant for admission, this application shall be
presented at the next regular meeting of the Society, if the recom-
mendation of the Committee on Membership shall be renewed, and the
applicant may be admitted by a two-thirds vote 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 dol-
lars 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 for 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 11. 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 ex officio of the Committees on Membership, the
Library, Publication and Finance; 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 be ex officio a member of the Committee on
Finance; 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 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 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 ofifices until the next regular meeting
of the Society. Any five members of this Committee may constitute a
quorum for the transaction of business, and a notice for a meeting of
the Society shall be deemed a notice for a meeting of this Committee.
Special meetings of this Committee may be called by the Recording
Secretary by direction of the President.
ARTICLE III. MEETINGS.
Section 1. An annual meeting shall be held in the month of May,
at such time as the Standing Committee shall appoint.
A regular meeting shall be held on the first Tuesday evening of each
month from October to May inclusive, unless otherwise ordered.
Section 2. Special meetings shall be called by direction of the
President, or, in his absence, on the application of three active members
to the Recording Secretary.
Notice of each meeting of the Society shall be sent by mail to each
active member at least two days prior thereto. And at any meeting,
duly called and notified, ten members shall constitute a quorum for
the transaction of business.
ARTICLE IV. DONATIONS AND DEPOSITS.
All donations to and deposits with the Society shall be entered in
books kept for that purpose.
No donations shall be exchanged or disposed of unless the Society
have a duplicate of the same.
All deposits left with the Society shall be carefully preserved, and
may at any time be taken away by the depositor in person, or 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. PUBLICATION FUND.
The legacy left to the Society by its late President, the Hon. Thomas
Day, the avails of all life memberships, application fees, and all special
donations and subscriptions which may be made thereto, shall consti-
tute 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
prcsibcnt's Clbbrcss.
May, 1825, an act of incorporation, incorporating the Con-
necticut Historical Society, was granted by the Connecticut
State Legislature. As set forth in the preamble, it was "Upon
the petition of John Trumbull and others, shewing that in
other States societies have been formed for the purpose of
collecting records and other documents connected with the
early settlement of our country, and praying for an act of
incorporation for the purpose of discovering, procuring, and
preserving whatever may relate to the civil, ecclesiastical, and
natural history of the United States, and especially of the
State of Connecticut".
These "others" and John Trumbull, the Charter Members
of our Society, comprised thirty-one of the leading and more
intellectual citizens of the State. They were among the leaders
in civic and social advancement. In passing, it is of interest
that fourteen of these men were residents of Hartford, two
each of Wethersfield and New Haven, and that thirteen other
towns, scattered throughout the State, were each represented
by one of the Charter A'lembers. Sixteen communities had an
interest in the establishment of this Society.
The first officers were : president, John Trumbull, the Judge
and poet ; corresponding secretary, the Rev. Thomas Robbins,
D.D. ; and secretary of the standing committee, Bishop George
Washington Doane, then a professor in Washington College.
It is my purpose to review briefly the attainments and
accomplishments of most of our Charter Members. They are
all men in whom we may take pride, and feel that the founda-
tion under our feet is sound.
John Trumbull, poet and jurist, was a son of the Rev. John
Trumbull, a Congregational minister. He entered Yale College
at the age of seven, but being considered too young was rusti-
cated to his home in Westbury until he was thirteen. He
matriculated in 1763, and graduated in 1767, after which he
studied there three years more, receiving the degree of Master
of Arts in 1770. For a time he was a tutor at Yale College.
11
On being admitted to the bar in 1773, he moved to Boston. He
was a writer of essays and verse, and was one of the "Hart-
ford Wits". In 1781 he settled in Hartford where he practiced
law, and became Judge of the Superior Court of Connecticut
in 1801. and of the Supreme Court of Errors in 1808, both of
which offices he held until 1819. He was elected the first presi-
dent of this Society, but within a year removed from the State.
The last six years of his life were spent in Detroit, Michigan,
where he died. May, 1831.
Rt. Rev. Thomas Church Brownell, D.D., studied two years
in what is now Brown University, and then transferred to
Union College where he graduated with high honors in 1804.
For more than ten years he was a member of the faculty of
Union College, and taught such varied subjects as Latin, Greek,
Belles Lettres, Moral Philosophy, Chemistry, and Mineralogy.
He entered the Episcopal ministry in 1816, and became Bishop
of the Diocese of Connecticut in 1819, and was the founder
(1823) and first president of Washington College.
Timothy Pitkin, statesmen, historian and economist, gradu-
ated from Yale College, salutatorian of his class, in 1785. He
taught for one year and then studied law under Oliver Ells-
worth, being admitted to the bar in 1788. He served as a
member of Congress. 1805-1819. The remaining years of his
life were devoted to writing on historical and economic
subjects.
Tohn S. Peters, at the age of eighteen, took charge of a
district school in his home town of Hebron, and taught for
several years, during which time he studied medicine. In 1797
he began the practice of his profession in Hebron. Town Clerk
of Hebron for twenty years, he was a member of the House
of Representatives, served in the State Senate, was Lieutenant
Governor, 1827-1831, and Governor, 1831-1835.
William Wolcott Ellsworth was a son of Oliver Ellsworth.
He graduated with honors at Yale College in 1810, entered the
Litchfield Law School, and was admitted to the Hartford bar
in 1813. In 1827 he was sent to Congress where he remained
five years. Later he was Governor of Connecticut, 1838-1842,
and Judge of the Superior Court and also of the Supreme
Court of Errors, 1847-1861. He was an incorporator of the
American School for the Deaf.
Thomas Day, Yale College 1797. He served as Secretary
of State of Connecticut, was Chief Judge of the Hartford
County Court, and for fifty years was reporter of the Supreme
Court of Errors. On the revival of this Society in 1839 he
was elected its president, which office he held until his death,
March, 1855.
Thomas Robbins, Congregational minister, entered Yale
College in 1792, and at the end of his junior year transferred
to Williams College where he graduated in 1796. He was also
graduated from Yale College in that year. In 1844 he placed
his library of 1,600 or more volumes in the Connecticut His-
torical Society, and became Librarian at an annual salary of
$300.00. Two years later the ownership of the library passed
to the Society. Mr. Robbins served as Librarian until 1854,
when he retired because of age.- In his will he gave to the
Society his large collection of coins, and also the rest and
residue of his estate which was appraised at $4,686.50.
Isaac Toucey, admitted to the Hartford bar at the age of
twenty-two, was State's Attorney for Hartford County for
thirteen years. He was representative in Congress, 1835-1839,
became Governor of Connecticut in 1846, l)ut served for one
year only, was Attorney General of the L^nited States, June,
1848-March, 1849, Secretary of the Navy, March, 1857-March,
1861, and a member of the United States Senate, 1849-1855.
Nathaniel Sheldon Wheaton, Episcopal clergyman, was one
of the original trustees of Washington College, and second
president of the college, 1831-1837, when he moved to New
Orleans to accept a call to the rectorship of Christ Church in
that city.
George Sumner, Yale College 1813, received his medical
degree from the University of Pennsylvania in 1817. He
settled in Hartford where he was one of the founders of the
Connecticut Retreat for the Insane, and professor of Botany
in Washington College for more than twenty years.
Roger Minott Sherman, LL.D., graduated from Yale Col-
lege in 1792, and was a tutor there for one year. After attend-
ing the Litchfield Law School he was admitted to the New
Haven bar in 1796, and practiced first in Norwalk, and then
in Fairfield. He was a member of the General Assembly, and
— 13
was appointed Judge of the Superior and Supreme Courts in
1840.
William Trumbull Williams was a graduate of Yale College
in 1795. He studied law and settled in Lebanon, from which
town he w-as a representative to the General Assembly for
four terms.
Martin Welles, a descendant of Thomas Welles, the fourth
Governor of Connecticut, graduated from Yale College in
1806. He was admitted to the Hartford bar in 1810, prac-
ticed in Newburgh, N. Y. and New York City, 1813-1820, and
then returned to Wetherstield. He was representative to the
General Assembly for four terms, in the State Senate two
terms, and was Chief Judge of the County Court.
Thomas Hopkins Gallaudett, educator of the deaf, moved
from Philadelphia to Hartford with his family when he was
thirteen. He graduated from Yale College in 1805, was a law
student for one year and a tutor at Yale College, and gradu-
ated from the Andover Theological Seminar}^ in 1814. He
studied methods of education of the deaf abroad during 1815-
1816, and founded the American School for the Deaf in Hart-
ford in 1817.
Thomas Scott Williams, Yale College 1794, studied in the
Litchfield Law School and was admitted to the Windham
County bar in 1799. In 1803 he removed to Hartford. He
was representative to Congress, 1817-1819, in 1829 was ap-
pointed Associate Judge of the Supreme Court, and Chief
Justice in 1834, which office he held until 1847 when he
reached the age limit. Mr. Williams was Mayor of Hartford.
1831-1835.
Eli Todd, a graduate of Yale College, with honors, in 1787,
first practiced his profession of medicine in Farmington and
in New York City. He settled in Hartford in 1820, and was
the first superintendent of the Connecticut Retreat for the
Insane in Hartford.
Walter Mitchell, a son of Stephen M. Mitchell, formerly
Chief Justice of the Supreme Court of Connecticut, graduated
at Yale College in 1795, attended the Litchfield Law School
for two years, and was admitted to the Hartford bar in 1798.
He was Presiding Judge of the County Court, 1838-1840.
George Washington Doane, second Episcopal Bishop of New
14
Jersey, graduated from Union College in 1818, read law for a
short time, then studied for the ministry. He was professor
of Rhetoric and Belles Lettres in Washington College, 1825-
1828, when he removed to Boston.
Samuel B. Woodward, pioneer expert on mental diseases,
was licensed to practice medicine at the age of twenty-one, and
settled in Wethersfield in 1810. Yale College conferred on
him the honorary degree of M.D. He was instrumental in the
founding of the Connecticut Retreat for the Insane in Hart-
ford, and, about 1830, was appointed the first superintendent
of the State Lunatic Asylum at Worcester, Massachusetts.
Samuel Howard Huntington, a graduate of Yale College in
1818 and a member of the Hartford bar, was a Judge of the
County Court for four years. He was a trustee of Washington
College for twenty-eight years, and Secretary of the Corpora-
tion for twenty-three years.
Samuel W. Dana, Yale College 1775, practiced law in
Middletown. He was representative in Congress, 1810-1821,
and also served in the United States Senate. In 1799, he was
appointed Brigadier General of the Seventh Connecticut
Brigade.
James Gould, Yale College 1795, studied in the Litchfield
Law School, and was admitted to the bar in 1798. For some
time he taught in the Litchfield Law School, was a Judge of
the Supreme Court for two years, 1816-1818, and was head
of the Litchfield Law School, 1820-1833.
Samuel Augustus Foote, LL.D., entered Yale College at the
age of thirteen, and graduated there, with honors, in 1797.
He studied at the Litchfield Law School one year, when, on
account of bad health, he gave up the pursuit of that pro-
fession and entered business in New Haven, then settled on a
farm in Cheshire. He was representative in Congress for
three terms, and senator, 1827-1833. In 1834 he was elected
Governor of Connecticut, but served only one year.
Nathan Johnson practiced law in Hartford, 1807-1852, and
was Brigadier General of militia, 1820-1828.
Benjamin Trumbull, Yale College 1790, practiced law in
Colchester up to about the year 1843.
The following entries in the Hartford directory of that day
are of interest :
15
The
Pocket Register
of the
City of Hartford :
Containing the Names, location, and Occupa-
tions of those persons who transact
their business in the citv.
1825
Thomas Day. Alderman.
William W. Ellsworth, north side of State-House Square.
Samuel H. Huntington, west side State House Square.
Nathan Johnson, Main-st. 10 rods south State-House Square.
G. Sumner, Main-st. 6 rods south S. House Square.
Isaac Tousey, States Attorney, Main-st. 2 doors north Mar-
shall's Tavern. (Marshall's Tavern was located, accord-
ing to the Register, at "N.W. corner State-House
Square".)
Thomas S. Williams, Main-street, 10 rods north State-House
Square.
The present membership of the Society is five hundred and
thirty, a decrease of nine during the year. We have done well,
during these trying times, to retain our enrollment to the
extent done, but there are possibilities for further growth.
I would urge that you keep this in mind, and endeavor to
interest others in joining the Society.
The papers read at our monthly meetings, during the year,
have maintained a high standard of information and interest.
It is to be regretted that we do not have a larger attendance
of the members and friends of the Society at these meetings,
which, I feel sure, they would enjoy. The speakers, and their
topics, were as follows :
October 3rd. Chief Justice William M. Maltbie. "The Un-
constitutional Period of Connecticut History."
November 7th. President Remsen B. Ogilby of Trinity Col-
lege. "The History of the Trinity Campus."
December 5th. Dr. Ralph C. Jenkins of Danbury. "Henry
Barnard; Educator of Teachers."
January 2nd. Professor Charles E. Cuningham of Trinity
College. "The Theater Invades New England."
February 6th. Richard A. Yudkin of Ansonia. "The Black
Governors of Connecticut."
March 6th. Charles H. Sullivan of Wethersfield. "Oliver
Wolcott : A Symbol of Change."
16
April 2nd. Thompson R. Harlow, Assistant Librarian of the
Society. "The Sons of Liberty, or A Stamp-Man Hang-
ing on a Tree."
May 7th. Miss Constance V. Carrier of New Britain.
"Survey of the Poetry Printed in the 'Courant' from
1780 to 1800."
The bequest of Ten Thousand Dollars to the Society, in the
will of the late Mrs. Ellen Battell Stoeckel of Norfolk, was
received early in last November. The Standing Committee
has voted that this bequest be set aside to establish the Ellen
Battell Stoeckel Fund, and that the income from the fund be
applied to general expenses.
Miss Jane Tuttle of H^artford, a life member of the Society
since April, 1912, died August last. In a codicil to her will,
dated January 18, 1932, she gave an unrestricted legacy of
Five Thousand Dollars to the Society. The Standing Com-
mittee has voted that this amount shall form a fund which
shall bear her name, and that the income be used to meet the
general expenses. Her will showed her generous and kindly
thought of all with whom she came in contact, which, with
unfailing courtesy, was a characteristic of her family.
The much overcrowded condition of our library stacks, and
the fact that such a large amount of books were stored at a
distance where they were inaccessible, has made it necessary
to find additional space near the library. We have l^een for-
tunate in renting, for a term of two years at an annual rental
of $370.00, a large room and vault in the former Aetna Life
Building. This space was given to the Society by the Aetna
Insurance Company in a spirit of helpfulness, and was taken
from an area which might be needed by that company. It is
estimated that we have now placed in these new quarters about
seven thousand volumes. This is, of course, only another
makeshift. With a large part of our library stored in the base-
ments of the Wadsworth Atheneum and the Morgan Memorial,
in addition to that still in the warehouse and in the Aetna
I)uilding, the use of the library is greatly curtailed.
May first marked the end of the forty-eighth year since
Mr. Bates, our Librarian and Recording Secretary, entered
u])on his work for the Society. From small beginnings, he has
built up our present fine library and collections, and his scholar-
ship, which is universally recognized, has added to the prestige
of the Society. During February a letter was received from
Mr. Bates, from which I quote in part ; "Next month I will be
seventy-five years old and find that the years are telling on me
in various ways. My eyesight is not what it used to be and
through much writing, I have lost my ability to wield a pen.
It seems to me that as I can no longer properly fill the position
that I now hold, I should turn the burden over to Mr. Harlow
after our Annual Meeting. I do not wish to entirely drop out
from the Library and hope to be about here more or less ....
The task of carrying on the Librarianship I wish to drop ....
The years that have passed here have been very pleasant ones
and in many ways I shall regret their ending, but time and
strength now call for such action". It was with deep regret
that the Standing Committee, recognizing the claims Mr. Bates
has for retirement and freedom from responsibility, voted to
accept his resignation, with the wish that there may be many
more useful and peaceful years in store for him. In his with-
drawal we suffer a great loss which is somewhat lessened by
the fact that we have a competent successor to take his place,
and that Mr. Bates will not wholly sever his connection with
the library. I recommend, on behalf of the Standing Com-
mittee, that Mr. Bates be made Librarian Emeritus for life.
Forms of becjuest have been added at the end of the Report
of the Treasurer. It is hoped that those who believe in, and
have an interest in the work which is being done by the Society
will bear in mind the need of further endowment for future
usefulness.
Edgar F. Waterman,
President.
IH
ITccrology, \9^0.
BY PROFESSOR ARTHUR ADAMS, PH.D.
Mrs. Caroline Kimbaee Noble Barbour
Mrs. Caroline Kimball Noble Barbour, who was admitted to
membership in the Society May 21, 1935, died at her home in
Portland, Conn., March 10, 1940.
Mrs. Barbour was the daughter of Charles Dexter Noble,
M. D., who served as a surgeon during the Civil War with
Company F, 17th Maine Regiment, in the Spanish War with
the 5th Ohio Regiment. Later he served with the garrison in
Columbus, Ohio, and in the Philippines. For years, he prac-
ticed his profession in Oberlin, Ohio. Her mother was Annie
Maria Brown.
She was born in Oberlin, Ohio, July 3, 1878. October 8,
1902, in Norwalk, Connecticut, she married Thomas Bissell
Barbour.
Charles Edward Beach
Dr. Charles Edward Beach, who was admitted to the Society
March 1, 1904, died at his home Vine Hill in West Hartford,
January 12, 1940.
He was a son of Charles Mason Beach whose wife was
Frances Lyman Belknap, and was born in the Beach home-
stead in West Hartford, September 2, 1862. He was educated
in the West Middle School, Hartford, the Hartford Public
High School, and the Massachusetts Agricultural College,
from which he was graduated in 1882 as a Civil Engineer.
Mr. Beach served the Town of West Hartford in many
capacities, having to do especially with surveying and engineer-
ing work. He was for a number of years a member of the
Board of Selectmen. During the World War, he was a mem-
ber of the West Hartford War Bureau. He was elected as a
Democrat, a member of the Connecticut General Assembly in
1907.
19
He became a Director of the Whitlock Coil Pipe Company
in 1899; from 1908 to 1910, he was Vice-President; and
served as President from 1910 to 1925, when he became Chair-
man of the Board. He was the founder of the Vine Hill Dairy
Farm and was President of Beach and Company. He was an
Episcopalian and was a member of the Farmington Country
Club.
October 8, 1895, he married Catherine Harriet, daughter of
Charles Frederick and Julia (Hall) Coffing, a descendant of
Tristram Coffin of Nantucket. The children were Thomas
Coffing, born October 16, 1899, of West Hartford, and Charles
Frederic, born October 11, 1906, also of West Hartford.
Miss Mary S. Beach and Miss Edith Beach, of Vine Hill.
West Hartford, are sisters, and Thomas Belknap Beach, of
West Hartford, is a brother.
Henry Miles Bradley
Henry Miles Bradley, who was admitted to the Society
April 1, 1930, died at the New Haven Hospital, New Haven,
Connecticut, November 27, 1939.
He was a son of Henry Miles Bradley of Orange, and was
born in Derby, Connecticut, November 24, 1882. His mother
was Margaretta Crofut, who was born in Derby. Mr. Bradley
was by occupation a florist ; he was unmarried.
For many years, he was a careful student of Connecticut
history, especially of the history of the neighborhood of Derby.
He came to be regarded as an authority on local history and
on the genealogies of the families of the part of the State in
which he was especially interested. He was a member of the
New Haven Colony Historical Society, the Milford Historical
Society, the Stratford Historical Society, of the Sons of the
American Revolution, and of many other historical, patriotic,
social, and professional organizations. He was a member of
the First Congregational Church of Derby.
In politics, he was a Republican, and served his Town and
the State in a number of public offices. He was for many
years Vice-Chairman of the Derby Republican Town Com-
mittee. From 1905 to his death, he was a member of the
Derby School Board. In 1920, he was a candidate for the
Connecticut House of Representatives, but was defeated by
20
eighteen votes. In 1932, he was elected State Senator to repre-
sent the Seventeenth District. He was reelected in 1934, but
in 1937. was defeated. In the Senate, he was a member of the
Committee on Education and sponsored the bills adding State
and local history to the list of subjects taught in the schools
of the State and making American History a required subject
in all the high schools of the State.
He prepared several articles for the State Manual at the
time of the Tercentenary celebration, notably one concerning
the derivation of the names of the Towns and cities of the
State..
He is survived by his brother, Louis H. Bradley, and by his
sister. Miss Charlotte Bradley.
Myron Henry Bridgman
Myron Henry Bridgman, of Hartford, who was admitted
to the Society January 4, 1921, died in Hartford, August 19,
1939.
He was born in Westhampton, Massachusetts, February 14,
1859, a son of Federal Burt Bridgman, whose wife was Sarah
Kimbel, born in Willimantic, Connecticut.
For sixty years, he served as Custodian of the vault of the
Hartford National Bank and Trust Company, retiring some
four years ago.
Mr. Bridgman was twice married, first, to Alice, daughter
of the late Elisha Carpenter, Judge of the Connecticut Supreme
Court. She died in 1914. He married, secondly, Maiy Roberts.
He is survived by a brother, Edward B. Bridgman, of Roxbury,
Massachusetts, and by several nephews and nieces.
Frederick Stanley Camp
Frederick Stanley Camp, who was admitted to the Society
February 5, 1929, died at the Hartford Hospital, July 14,
1939.
He was born in Galion, Ohio, March 15, 1871, a son of
Harvey Clark Camp, born in Marion, Ohio, whose wife was
Julia Vail, born in Brooklyn, N. Y.
Mr. Camp was graduated from Lehigh University in 1891.
For twenty-three years, he was Superintendent of Schools in
Stamford, Connecticut ; for eleven years, he was Superin-
tendent of Elementary Education under the Connecticut State
21
Board of Education; and for the last six years of his Hfe, he
was Professor of Social Sciences at the State Teachers' Col-
lege in New Britain.
Mr. Camp is survived by his wife, Mrs. Louise Woodbury
Camp, by two sons, Frederick S. Camp, ]v., of Los Angeles,
California, and Woodbury Camp, of West Hartford, and by a
granddaughter.
Walter Havex Clark
Walter Haven Clark, who was admitted to the Society
March 7, \9\\, and who was a life member, died at his home
in Hartford, October 20, 1939.
He was born in Hartford January 20, 1872, a son of Mahlon
Newcomb Clark, whose wife was Mary Alice Haven. He was
graduated from the Hartford Public High School. In 1896
he received the B.A. degree from Yale University and in 1899
graduated from the Yale Law School. He practiced his pro-
fession in Hartford and took a leading part in the political life
of the city.
He represented the Tenth W^ard in the Old Board of Coun-
cilmen, serving as Vice-President and President. He was a
member of the General Assembly in 1905, served as Chairman
of the Second District of the Draft Board in Hartford during
the World War, served as President of the State Public Wel-
fare Commission, as a member of the State Board of Chari-
ties, as Trustee of the Long Lane Farm in Middletown, and in
1930 as a member of a special Commission appointed by
Governor Trumbull to investigate conditions at the Wethers-
field State Prison.
He was a Trustee of the State Savings Bank, a Director of
the Hartford Public Library, and a member of the Executive
Committee of the Trustees of the Hartford Theological
Seminary.
In 1921, he was elected Judge of the Hartford Probate
Court. He served with great satisfaction till ill health necessi-
tated his retirement in the fall of 1938.
June 26, 1902, he married Miss Julia E. Gilman of Hart-
ford. He is survived by his widow and by two daughters
Mrs. Osborne Earle, of Cambridge, Massachusetts, and by
Mrs. William O. Thompson, of Bloomfield. He was a member
of the South Congregational Church in Hartford.
Z2
Annie; Burr Jennings
Miss Annie Burr Jennings, philanthropist and distinguished
citizen of Connecticut, died at her home in Fairfield July 27,
1939. She was admitted to membership in the Society Feb-
ruary 3, 1925 and had been a Vice-President since 1931.
She was a daughter of Oliver Burr Jennings, a Director of
the Standard Oil Company, and was born in San Francisco,
California, September 20, 1855. Her mother was Esther Good-
sell, a daughter of David Judson Goodsell. Her sister, Almira
Geraldine Goodsell, was the wife of the late William Rocke-
feller, .a brother of John D. Rockefeller. Miss Jennings was
educated at Miss Porter's School in Farmington.
Miss Jennings made many generous gifts for charitable and
educational purposes. She gave generously to Yale University,
to the Presbyterian Hospital in New York, to the fund for the
restoration of the old Town Hall in Fairfield, and to the Fair-
field Library. In 1933, she gave a large tract along Long
Island Sound to Fairfield for a public beach and park. She
was a member of the Connecticut World's Fair Commission.
She was much interested in the work of the Colonial Dames
and of the Daughters of the American Revolution. She was a
member of the New York Genealogical and Biographical
Society.
She is survived by a sister, Mrs. Walter B. James of New
York.
Crompton Tuttee Johnson
Crompton Tuttle Johnson, who was engaged in business as
a bookseller in Hartford, died at his home in West Hartford,
May 27, 1939. He was admitted to the Society February 13,
1934.
He was born August 13, 1890, in Windsor, Connecticut, a
son of Elijah Cooper Johnson, who was born in Middle
Haddam, and of his wife Annie Tuttle, who was born in Old-
town, Maine.
He served during the World War first, with the ambulance
service with the French, and later with the American forces.
He was unmarried.
23
William Maxwell
William Maxwell, of Rockville, Connecticut, who became a
life member of the Society December 4, 1894, died at his home
in Rockville, July 27, 1939.
He was born in Rockville December 7, 1862, a son of George
and Harriett (Kellogg) Maxwell. He was descended from
Hugh Maxwell, of County Tyrone, Ulster, Ireland, of Scotch-
Irish stock, who came to America in 1733. He was educated
in the Rockville public school and in Yale University, gradu-
ating in 1885. He was a member of the Psi Upsilon fraternity
and was active in athletics.
After his graduation from Yale, he entered the textile busi-
ness with his father. He served as Secretary and Treasurer
of the Springville Manufacturing Company for many years.
He was also a Director and eventually President of the
Hockanum Company. For many years, he was a Director of
the Hartford Connecticut Trust Company, the Hartford Fire
Insurance Company, and of the Rockville Water and Aque-
duct Company. He was a Director of the Rockville Building
and Loan Association, of the Rockville Mutual Fire Insurance
Company, and was long President of the Savings Bank of
Rockville.
He was active in the Republican Party, and for many years
served as City Assessor for Rockville. He was a Trustee of
the George Sykes Manual Training School, and for many
years was Secretary of the Rockville Public Library, which
was a gift to the city from the Maxwell family. He was a
member of the Union Congregational Church of Rockville.
He was a member of the Hartford Club, the Yale Club of
New York, the Automobile Club of Connecticut, the Metro-
politan Club of New York, the Farmington Country Club, and
of the Hartford Golf Club.
Mr. Maxwell is survived by his brother. Colonel Francis T.
Maxwell, of Rockville, and by a sister. Miss J. Alice Maxwell,
also of Rockville.
Charles Phelps
Charles Phelps, of Rockville, who was admitted to the
Society November 1, 1904, died in Daytona Beach, Florida,
February 3, 1940.
24
He was born in East Hartford August 10, 1852, a son of
the Rev. Benjamin C. and Sarah Parker (Humphrey) Phelps.
He was descended from WilHam and George Phelps, who
came from Tewkesbury, England, in 1630.
He was educated in the private school of Sarah Woodhouse,
in Wethersfield, the Wethersfield Academy, the East Green-
wich Seminary, East Greenwich, Rhode Island, and was grad-
uated from Wesleyan University in 1875.
He entered the Law Office of Judge B. H. Bill in Rockville,
and was admitted to the Connecticut Bar in 1877. After prac-
tising for a year in Tolland, he removed to Rockville, where
he practised his profession for more than sixty years.
He served as County Coroner from 1883 to 1904, when he
became State's Attorney, serving eleven years. From 1890 to
1892, he was Corporation Counsel for the city of Rockville ;
and Prosecutor of the Rockville City Court from 1890 to 1897.
He was a member of the General Assembly from the Town of
Vernon in 1885, and a member of the Senate in 1893. He
served as Secretary of the State from 1897 to 1899. In 1899,
he was elected the State's first Attorney General, serving for
four years. He was a Delegate to the State Constitutional
Convention in 1902. He was a member of the Commission
appointed by the Legislature to consider the creation of a
Public LTtilities Commission to take the place of the Railroad
Commission. Acting on the recommendation of the Commit-
tee, the Legislature created the present Commission.
Mr. Phelps was a member of the Advisory Board of the
Rockville Branch of the Hartford Connecticut Trust Com-
pany, and was for many years Vice-President of the Rockville
National Bank. He was a Trustee and Vice-President of the
Rockville Public Library, and was long President of the
George Sykes Manual Training School. He served for more
than three years as President of the Tolland County Bar Asso-
ciation, and was President of the Connecticut Bar Association
from 1914 to 1916. He was a member of the Union Congre-
gational Church. He was a member of the Odd Fellows, of
the Hartford Golf Club, the Authors Clul), of London, and of
the Connecticut Society of the Sons of the American Revolu-
tion.
He married, first, Leila Loomis Bill, daughter of Judge
25
B. H. Bill, who died at the age of twenty-seven ; he married,
secondly, March 27, 1900, Elsie Edith Sykes, daughter of the
late George Sykes of Rockville, who survives him. He leaves
also two daughters : Mrs. Horace Jones, of Hartford, and
Mrs. Hugh Jones, of Middletown, N. Y.
Waldo Seldex Pratt
Waldo Selden Pratt, who was admitted to the Society Jan-
uary 8, 1924, died at his home in Hartford, July 29, 1939.
He w^as born in Philadelphia, Pennsylvania, November 10,
1857, a son of the Rev. Llewellyn and Sarah Putnam
(Gulliver) Pratt. He was graduated from Williams College
in 1878 ; he received the M.A. degree in 1881 and the L.H.D.
degree in 1929 from his Alma Mater. In 1898, he received
the Mus.D. degree from Syracuse University.
Dr. Pratt studied at Johns Hopkins University, 1878-1880.
He was Assistant Director of the Metropolitan Museum of
Art, 1880-1882. From 1882 to 1917, he was Professor of
Music and of Hymnology, and from 1917 to 1925, Professor
of Public Worship, in the Hartford Theological Seminary,
becoming Emeritus in 1925. He was Instructor in Elocution
in Trinity College from 1891 to 1905. He w^as a Lecturer on
Musical History and Science in Smith College from 1895 to
1908 and in Mount Holyoke College from 1896 to 1899. He
served as Organist of the Asylum Hill Congregational Church,
Hartford, from 1882 to 1890. He was active in many musical
organizations in Hartford and elsewhere for many years.
Dr. Pratt edited many musical publications and wrote much
on the History of Music. Among his books may be mentioned
his "History of Music", 1907, and the "Music of the Pilgrims",
1921. He also contributed much to periodicals.
July 5, 1887. in New York, he married Mary E. Smyly,
who died in 1935.
Charles Donald Rarey
Charles Donald Rarey, who was admitted to membership in
the Society April 5, 1938, died in the Hartford Hospital, fol-
lowing an operation, June 16, 1939.
He was born in Columbus, Ohio, May 8, 1888, a son of
Frank Rarey, born in Groveport. Ohio, and of his wife
Frances Schofield, born in Columbus, Ohio.
26
Mr. Rarey was a graduate of Kenyon College, and had been
Comptroller of the Travelers Insurance Company since 1927.
He entered the service of that company in 1910. He was a
member of the Sons of the American Revolution, of the Order
of the Founders and Patriots of America, and of the Society
of Colonial Wars. He was a Director of the Travelers Bank
and Trust Company. During the World War. he served in the
Navy of the United States.
September 1, 1917, he married Helen Huntington, daughter
of William G. Staples, of Westport, Connecticut.
Frank Farnsworth Starr
Frank Farnsworth Starr, a life member and for many years
a Vice-President of the Society, who was admitted to mem-
bership November 7, 1882, died at his home in Middletown,
Connecticut, September 18, 1939.
Mr. Starr was born in Middletown November 11, 1852, a
son of General Elihu William Nathan Starr. His mother was
Harriet Wetmore Bush, daughter of John C. and Julia Bush,
of Ogdensburg, N. Y.
From the age of seventeen, he devoted himself to genealogi-
cal work, going to England to make himself familiar with
sources and methods of work there. He compiled many
genealogies, especially for the Goodwin family of Hartford,
and collected much valuable genealogical material.
He was a member of the Middlesex County Historical
Society and added much to its collections. He was a jiiost
thorough, painstaking, and accurate genealogist, and his work
is highly esteemed.
He was a communicant of Holy Trinity Episcopal Church
in Middletown.
Wilbur Ferris Tomlinson
Wilbur Ferris Tomlinson, who was elected a member of the
Society June 18, 1936, died at his home in Danbury, January
14, 1940.
He was born in Nora, Jo Daviess County, Illinois, May 16,
1856, a son of William and Ruth (Drew) Tomlinson, an early
settler of Milford. His mother, Ruth Drew, was a daughter
of Deacon Ferris Drew, of Southeast, Putnam County, New
York.
In 1885, Mr. Tomlinson settled in Danbury and engaged in
the ice business. From 1890, he was an undertaker in
Danbury.
In 1891, he was elected a member of the Common Council
of Danbury, and in 1909 and 1910 was a member of the State
Legislature.
He was a member of many social organizations. He was
President of the Danbury Rotary Club in 1934 and 1935. He
was a member of the Sons of the American Revolution, serv-
ing as President of the State Society, and organizing the
Captain Ebenezer Baldwin Branch of Danbury, of the Order
of Founders and Patriots of America, and of the Society of
Colonial Wars. He was a member of Union Lodge, A. F. and
A.M., of Eureka Chapter, R. A. M. ; of Cru-sader Com-
mandery, Knights Templar, and of the Scottish Rites. He
was a member of the Knights of Pythias, the Odd Fellows,
and of the Grange.
December 6, 1882, he married Antoinette, daughter of
Perkins French, of Easton, who died in 1931.
An only son, Carl P. Tomlinson, of Montreal, Canada,
survives him.
Jane: Tuttle;
Miss Jane Tuttle, of Hartford, who became a life member
of the Society April 23, 1912, died at her summer home, in
Avondale, Rhode Island, August 20, 1939.
She was a daughter of William and Sarah Ramsey Tuttle.
She lived all her life in Hartford; she was a communicant of
Christ Church, and was devoted to good works. She was a
member of the Daughters of the American Revolution, the
Daughters of the Founders and Patriots of America, and of
the Hartford Art Society.
Miss Tuttle bequeathed her considerable estate subject to
life estates to Hartford religious and charitable institutions
She left $5,000 to the Connecticut Historical Society. $9,000
to Christ Church Cathedral, and $5,000 to the Cedar Hill
Cemetery. The Hartford Hospital, the Old Peoples' Home,
The Woman's Aid Society, the Connecticut School for the
Blind, the Church Home, the Children's Museum, the Hart-
ford Public Library, the Hartford Orphan Asylum, the Wind-
2{^
sor Library Association, and the Newington Home for Crippled
Children received bequests.
RuEL Crompton Tuttle
Ruel Crompton Tuttle, of Greenfield, Massachusetts, who
was admitted to the Society October 27, 1908, died in Sara-
sota, Florida, March 10, 1940. Mr. Tuttle was well known
as an artist in water colors, as a mural painter, and as a painter
of portraits.
He was born in Windsor, Connecticut, September 24, 1866,
a son of the Rev. Reuel Hotchkiss Tuttle, Rector of Grace
Church, Windsor, whose wife was Sarah Ann Crompton. He
was graduated from the Hartford Public High School and
from Trinity College in the Class of 1889. In 1905, he re-
ceived the M. A. degree from the College.
After his graduation from college, he studied Architecture
at the Massachusetts Institute of Technology. He later
studied Art in New York and Paris, and was a pupil of
Siddons Mowbray, famous mural painter. The First Metho-
dist Church in Hartford is adorned by some of his mural
paintings.
He is survived by a nephew, Kenneth Clark Johnson, of
Scarsdale, N. Y., and by a niece. Miss Margery K. Johnson,
of Hartford.
29
itbrarian's Hcport.
Mr. President and Memhers of the Society:
It seems unnecessary and perhaps useless to again call the
attention of our members and others to the great handicap
our society is under by reason of lack of space for our many
treasures, yet your librarian cannot refrain from mentioning
a situation that is so constantly evident to him. During the
winter many of our books that had been in a storage ware-
house were removed to a room which had been secured for
the purpose in the adjacent old Aetna Life Building. Numer-
ous duplicates, long series and other books not frequently used
were also removed from the library to that room, thus giving
temporary relief to our crow^ded shelves.
A wonderful gift of books was received, through the heirs,
from the estate of Mrs. James J. Goodwin whose husband was
for many years a Vice-President and a patron of the Society.
This gift comprises almost 400 volumes. 7S pamphlets, 70
issues of eighteenth century newspapers and a collection of
above 600 bookplates, chiefly English. A number of the books
duplicate those already in the library ; but will be useful for
replacement or perhaps for exchange. In addition to numerous
books of American history and genealogy, there are a number
of English local histories, a collection of books on arms and
heraldry, and a number of volumes on bookplates. The whole
forms one of the most valuable gifts of books that the library
has received. From the heirs of our deceased member, Mrs.
Charles L. F. Robinson, we received about 40 interesting his-
torical volumes of a varied nature. Vice-President Maxwell
gave us, in addition to other books, nine valuable pamphlets
relating to the Society of the Cincinnati.
The accessions of printed matter during the year number
1041 volumes, 456 pamphlets and 324 miscellaneous items; a
total of 1821. Of these 227 volumes, 90 pamphlets and 17
miscellaneous items were purchased, as were also some manu-
30
scripts which will be noted later. Among these purchases there
were credited to the Barbour Fund five volumes ; to the Board-
man Fund 23 volumes and seven pamphlets ; to the Brainard
Fund 16 volumes and three pamphlets ; to the Hoadley Fund
1 1 volumes, two pamphlets, four broadsides, and four colonial
bills; to the Mather Fund 18 volumes and one pamphlet; to
the Morris Fund three volumes; to the Permanent General
Fund one rare pamphlet and one collection of copies of un-
published letters of the Revolutionary War period; to the
Russell Fund nine volumes. All other purchases are credited
to the Robbins Fund. A considerable number of books already
purchased on account of the Mather Fund have not yet been
received from England.
Our only publications during the year have been the Annual
Report of 71 pages and the four numbers of the Bulletin com-
prising 32 pages with its index of 16 pages additional and its
title leaf. It has been voted to publish a volume of vital
records, the cost to be defrayed by the "Ancient Vital Records"
account ; but a final decision as to what shall be published has
not yet been made.
Among publications added to the library having Connecticut
interest may be mentioned Hooker's Application of Redemp-
tion, 1657, Emma Willard and her pupils, Diary of Gideon
Welles, Trowbridge's Old Houses of Connecticut, Town-
shend's Ouinnipiack Indians, scrap books of the Connecticut
Tercentenary and of the flood and hurricane. States Historical
Society publications. Sketch of Richard Alsop, Allis' Connecti-
cut River, History of Guilford, History of Milford, Restora-
tion of the Whitfield House, Selections from the writings of
Connecticut women, Diaries of Julia Cowles, Burpee's History
of Connecticut in four volumes, Semicentennial of Clinton,
Inventors and Engineers of New Haven, Life of Eleazar
Wheelock, History of Colebrook, Check List of American
Portraits found in Connecticut, Maxim's Horseless Carriage
Days, American Genealogist, Edmund B. Thompson's Maps of
Connecticut before 1800, Map of New London and vicinity
in 1813.
Other books of interest include Diaries of Washington,
Women who came in the Mayflower, Gentleman Johnny
Burgoyne, Life of J. P. Morgan, Campbell's Puritan in Hoi-
— 31
land, England and America, Ohio and her Western Reserve,
Singleton's Furniture of our Forefathers, Litchfield's Illus-
trated History of Furniture, Coleman's New England Captives
carried to Canada, The Log Cabin Myth, Collection of papers
relating to Elizabeth Canning, Turnpikes of New England,
The Hadley Chest, Smugglers and Smuggling, Colonial Agents
of New England, General Washington's Spies, American His-
torical Views on Staffordshire ware, Brown's Portrait Gallery,
Bibliography of New England sermons and tracts. Art in New
England, Vermont in the making by our member M. B. Jones,
the magazine Antiques, Our American Music.
Copies of marriages and deaths, 1809-1832, taken from the
Connecticut Mirror were made and presented to the society
by Charles R. Hale. These have been bound in three volumes
and form a valuable source of information relating to families
of Hartford and to a lesser degree throughout the state and
even beyond its borders.
The addition of Benjamin Hitchborn's oration of 1777 to
our valuable collection of Boston Massacre orations, leaves
only two vacancies, 1782 and 1783, in our annual file from
1771 to 1783.
By gift and purchase numerous issues of early newspapers
have been added to our collection. The papers represented are :
Connecticut Journal of New Haven, Litchfield Monitor, Nor-
wich Courier, Windham Herald, Connecticut Herald of New
Haven, Norwich Packet, American Mercury of Hartford,
Conn., Massachusetts Gazette of Boston, Hampshire Gazette
of Northampton, and Hampshire Herald of Springfield, Mass.
During this year and last year several hundred numbers of
eighteenth and early nineteenth century newspapers have been
added to our collection. Nearly all of these were loose, un-
bound numbers and most of them more or less incomplete files.
These, with others of a similar nature which we previously
had, have been laid into large blank books, procured for the
purpose from our binder, so that they are now well preserved
and easily accessible for use. The number of calls for news-
papers has apparently been greater during the year than ever
before. Scarcely a day has passed without from one to half a
dozen volumes being consulted.
The outstanding addition during the year to our miscel-
32
laneous historical collections is a tall clock with brass worivs
which now stands in the library and marks the hours with its
sweet toned bell. On its dial it bears the name of "Simeon
Jocelin, New Haven", while the works are said by the donor
to have been made by EH Terry in 1790. This was the gift of
Mrs. Florence Van Fleet Lyman, widow of Moses Lyman, of
Longmeadow, Mass. Mrs. Lyman also gave us a collection of
twenty silver spoons, a kettle and coffee pot of Sheffield plate,
a bureau, two swords, uniforms, silk quilt, bed spread, and
other personal articles. Emily M. Strickland of Hartford
presented the Ripley coat-of-arms, handsomely embroidered
on white silk by Lucy Ripley in 1804-5. From our recently
deceased member, Jane Tuttle, we have received a sampler
wrought in 1812 and silhouettes of William F. Tuttle, Samuel
Tuttle and Mrs. Samuel Tuttle. Vice-President Brainard has
given us three large and ornate bricl>:'s made about 1790 by
Dr. Apollos Kinsley of Hartford in the brick making machine
that was one of his numerous inventions.
Miss Gertrude E. Mitchell of New Haven, a descendant of
Laurilla A. Smith, one of the famous "Smith Sisters" of
Glastonbury, has presented us with three water color paintings
done by Miss Smith. They are excellent examples of water
color work. One is "The Death of Marc Antony" in which
he is represented as being near death, and is supported by
Cleopatra, who holds a cloth to his wound. Behind him stands
a figure, probably representing Charmion, Cleopatra's maid.
The other two pictures are entitled "The Sons of Tippoo Saib
about to be Delivered as Hostages to the English" and "Tippoo
Saib Delivering his Sons to the English". Tippoo, his family
and attendants are shown, dressed in East Indian costumes,
and the Englishmen in semi-military dress. These pictures are
of interest, both for the excellency of the work, and because
of their association with locally famous characters.
Vice-President Newton C. Brainard has continued his gifts
of excellent photographs of old Connecticut churches, until
now we possess pictures of nearly all the early and typical
churches in the State.
Mention should be made of a series of seven early tracts,
all printed in London, by or relating to Rev. Thomas Good-
win, which formed a part of the Goodwin Gift.
33
Connecticut eighteenth century imprints of 1774, 1780,
1782, 1784, 1785, 1786, 1790, 1797 (2), 1799, 1800 have been
added to our collection. Four Colonial bills have been added
to the collection gathered by our former President, Charles J.
Hoadly, LL.D.
With income from the Mather Fund, a number of geneal-
ogies of families who were in this country at an early date, as
well as volumes of English parish registers, probate and other
records and lists showing emigration to this country, have been
purchased. The fact that there is so much English material
in print and that so many of the most desirable publications
are already in the Watkinson Library, makes the task of
selecting for purchase a difficult one.
The volumes in this library and in the Watkinson Library
taken together, now make a complete file of The Numismatist,
which has proved useful in connection with our collection of
coins and medals.
We received from Robert H. Prutting a collection of about
175 medals and badges that had been gathered by Henry F.
Smith, a former town clerk of Hartford. These and other
medals in our collection have all been listed on cards during
the year by Miss Hoxie. The medals deposited with us by
the Hartford Numismatic Society had already been listed.
Our United States coins also had previously been listed. A
beginning has also been made in listing our foreign coins. We
lack only twenty specimens to complete the series of one of
each year of the United States silver and minor coins. Most
of these, like the 1804 dollar, we can never hope to secure.
To make our series complete with major varieties and mint
marks, about 200 specimens would be needed.
A considerable amount of much needed binding; and rebind-
ing has been done during the year.
It has chanced that during the three or four years last past,
not all of the income available for the purchase of books has
been expended. This has resulted in a surplus of income in
some of our funds. In consequence, more than the average
amount was available this year, and purchases have been made
more freely than perhaps ever before.
The following printed family genealogies have been added
to our collection during the year: Anderson, Botsford, Day.
34
Fitch, Folger, Foote, Foster, Fox, French, Gait, Goodwin,
Goodwyn, Hall, Harlee, Hatfield, Hickok, Hildredth, Hough,
Hoyt, Hoyt-Webb and Ferris, Hunter, Jackson, Jagger, Keeler
Ancestry, Kinne, Kittredge, Law, Leavitt, Lusk, McClure,
Maxwell, Morgan (2), Morse (2), Overton and Waters,
Parish, Parker and Morse, Patten, Pember, Plaisted, Reid and
others, Reynolds, Skilton, Snow-Estes Ancestry, Speare,
Symonds, Tanner, Throop-Goldsmith Ancestry, Treadway,
Tyler, Elkins and others. Van Voorhees, Washington, Water-
man, Waters-Law, Wentworth, Wightman.
The. manuscripts acquired during the year and their sources
are as follows :
Corinne Bacon, Nezv Britain.
Ancestry of Col. William P. Bacon of New Britain.
Tracy Bartholomerv, Pittsburg, Pa.
Genealogical lines, notes and papers relating to the Bartholomew
family.
Genealogical papers relating to the Shelton family.
Albert C. Bates, Hartford.
Correspondence of the Halsey family of Windsor, 1830-1850. (27)
Robert C. Beers, Hartford.
Letter by John A. Burnett, dated St. Augustine, Fla., November 16,
1863.
Mrs. Bertha L. H. Bcnn, Hartford.
Genealogical notes on the families of Cross, Dixon, Douglas,
Ellsworth, Hatheway, Hurlburt, Kenyon, Little, Reynolds,
Rogers, Sabin, Smith, Strickland, Talbut, Webb, and copies of
Marietta (Ohio) Cemetery Inscriptions.
Morgan B. Braiiiard, Hartford.
Diary of Frederick Lathrop Gleason, 1875.
Diary of Harriett Atwood (Brainard) Kellogg, 1873.
Two stories of real life.
Newton C. Brainard, Hartford.
Records (or Minute Book) of the Stockholders and Directors of
the Hartford Paper Company, 1873-1918.
Eveline ff. Brainerd, Haddani.
Reminiscences of the Bushnell Controversy.
W. F. Brooks, Nezv Britain.
Miscellaneous genealogical notes.
Cory Bush, Hartford.
Elections in League of Honor Society at Edward L. Hart's school
in Farmington, 1857-1858.
Mrs. Eva L. Butler, Groton.
Family records copied from Bibles owned in Groton and vicinity.
(2 volumes)
35
Mrs. Oliver A. Campbell, East Norivich, N. Y.
Vital records from first Session Book of the First Presbyterian
Church, Rochester, N. Y., 1815-1839.
Henry A. Castle, Plainville.
Letter by J. Priestly to Benjamin Franklin, dated Birmingham,
June 24, 1782.
Martha K. Collins and Margaret Race, Hartford.
Diary of Gouvenour Morris, ]\Iarch 4, 1789 to January 14, 1790.
(Copy)
Evanston Historical Society, Evanston, III.
Proceedings of Addison Association in j\Iiddlebury, Vt., June 15,
1828.
Mary Francis, Hartford.
Letters and papers by, or relating to, Charles Sigourney.
Bartlett genealogy and letters relating to it and to the Bartlett
family association.
Elizabeth B. Gaylord, Torrington.
The Torringford Meeting House.
Ellis Gilbert, West Hartford.
Gilbert genealogy (supplementing the Gilbert manuscript genealogy
by Homer W. Brainard).
Mrs. James J. Goodwin Estate.
Drawings of North America and South Amercia, by J. J. Goodwin.
Pedigree of the family of Morgan.
Pedigree of the family of Pierpont.
Tracings of two letters, relating to the early Hartford Church
controversy, March 12, 1655 and February 12, 1657.
Charles R. Hale, Hartford.
Record of deaths copied from the "Connecticut Mirror".
Record of marriages copied from the "Connecticut Mirror".
Vernon B. Hampton, Nezv York City.
Records of the Denton, Hampton and Webb families.
Records of the Methodist Church, Mount Vernon, N. Y.
Mrs. Nelson C. Haskell, Amherst, Mass.
Deeds to Michael Duning of Connecticut, 1752-1765. (6) (Photo-
stats)
Charles R. Harte, Nezv Haven.
Partial list of booklets and newspaper supplements on the hurri-
cane of September 21, 1938.
B. Griggs Holt, Mount Vernon, N. Y.
Tolland and Windham County deeds, 1818-1851, (21), letters (19),
miscellaneous (13).
Ray G. Hurlburt, Oak Park, III.
Copy of the donor's application paper for the Society of Descend-
ants of Colonial Clergy.
Henry R. Johnson, Springfield, Mass.
Business papers, principally of residents of Somers. (1 [)ox)
Deeds, with a few other papers, chiefly of Somers and nearby
towns. (1 box)
36
Mabel M. Johnson, Hartford.
Autograph album with long sentiment, by Frank (Frances) Wil-
lard, while at Amenia Seminary.
Letters and other writings of Horace Winchell, 1856-1872.
Poetry: Edward Johnson to Antoinette C. Winchell, 1859.
Letters written by Frances Willard, 1860. (2)
Mrs. Florence Van Fleet Lyman, hongmeadozv, Mass.
Book of cooking recipes.
Writings by Mrs. Lyman, with letters, clippings and pictures in-
cluded. (41 volumes)
Genealogical notes and chart of the Lyman genealogy.
Letters of Ellen Douglas Lyman to her grandmother, ]Mrs. Seth
Dexter.
Ken Maclise, Haddain.
Letters to Lucius J. Hendee, Town Clerk of Hebron, 1851-1860.
Francis T. Maxzvell, Rockville.
Collection of autograph letters (mostly L.S.) by famous men of
recent times.
Copy of New York State Commission to EHhu Billings as Captain
of Militia, May 2, 1798.
E. Allen Moore, Nezv Britain.
Address on the Kensington Church.
Horace G. IV. Moore, Hartford.
Descendants of Asa and Mary Goodman.
Supplement to "Descendants of Thomas and ]\lary Sanford".
Mrs. Everett L. Morse, Hartford.
Letter from Joseph R. Hawley to E. L. Morse, dated March 1,
1886, relating to the Free Bridge at Hartford.
John Harvard Morse, Hartford (late of Cannes, France).
Hartford Post Office Accounts of William Ellery, October 31.
1767 to 1770.
John Ellery's memorandum book, 1745-1746.
"Observations or Meditations", chiefly religious.
Petty Ledger, No. 1, of William Ellery, Hartford, 1765-1766.
Political resolution of members of the Colored Church in Hart-
ford, March 3, 1875.
Superior Court Minutes, 1790-1801, and Duties received, 1799-1800.
Virginia B. Pope and Mary L. B. Todd, Wibnette, III.
Descendants of Captain Thomas Bull (1610-1684) an Original
Proprietor of Hartford.
Waldo .?. Pratt Estate.
Ancestry of Llewellyn Pratt.
Ancestry of Waldo S. Pratt.
Nott genealogy.
Pratt family deeds and accounts.
Rev. George Roberts, West Hartford.
Deeds of land in Hartford, 1766-1779. (13)
Letters from Gideon Welles to Ozias Roberts, December 24, and
December 25, 1836. (2)
Patent to William A. Le Row, October 1, 1872.
Heirs of Mrs. C. L. F. Robinson, West Hartford.
Log of the Yacht "Dauntless" during cruises in 1882 and 1883.
Mrs. Irene Mix Root, Hartford.
Calkins family records, copied from the Barbour Vital Records in
the State Library.
Helen E. Royce, Hartford.
Letter relating to the Indian wife of Ephraim Webster.
Mrs. A. C. Schoonover, Neiv York City.
Wilcox genealogical notes and Reynold Webb W^ilcox papers.
Mrs. Olive Cole Smith, Mount Pleasant, lozva.
Articles of faith and original list of members of the Fourth Church,
Guilford, 1731.
Stamford Historical Society, Stamford.
Sherman family reminiscences.
Algot G. Stenherg, Hartford.
Original notes of the ancestral register of Bertrand A. Page of
Hartford.
Charles Henry Strong, Hartford.
Letter from Isaac White to his wife, written from Savannah,
Georgia, November 20, 1809.
The late Jane Tuttle, Hartford.
Copy of Wyatt records of Branton, England, and letter of Mr.
Jeremiah Allyn.
/. W. Wadsivorth, Geneseo, N. Y.
Correspondence of Gen. Nathaniel Terry of Hartford, 1813, relat-
ing to the War of 1812. (57)
Documents relating to the estate of Gov. Jonathan Trumbull, Jr.,
circa 1809. (14)
Letter of Major John Fitch to Col. John Mix, August 18, 1813.
Letters of Rev. John Cotton Smith to Col. John Mix, August 18,
1813. (3)
JVatkinson Library, Hartford.
Resolutions by the Hartford Hospital and by the Hartford Medi-
cal Society on the death of Dr. Gurdon W. Russell.
£. Stanley Welles, Neivington.
Account book of the Newington Home Missionary Society, 1831-
1853. (Copy)
Narrative of Elizabeth Goodwin Smith.
Record of deaths in the diary (1737-1747) of Rev. Daniel Wads-
worth, seventh Pastor of the First Church, Hartford.
Purchases.
Copies of correspondence of Dudley Woodbridge of Norwich,
1776-1788, and portage bills.
"History of Massachusetts Bay", Vol. 3, beginning with Chapter 3.
Copy of original manuscript. (Not as printed.)
Manuscript of Gov. Hutchinson's "History of Massachusetts Bay",
Vol. 3, compared with the published history of 1828.
38
^Memorial to Parliament, with duplicate.
Copy of correspondence relating to printing the 3rd volume of
Hutchinson's "History".
Copy of the Stamp Act, 1765, with duplicate.
Courtmartial (1), autographs (3).
Extracts from the diary of Gov. Thomas Hutchinson, July 5, 1774
to Alarch 6, 1780.
Letter from David Chapin to S. C. Bemis, Boston, August 26, 1862.
Letters to Chauncey F. Cleveland, (30) and miscellaneous bills and
letters.
Letters written in Guilford, 1769-1771, relating to sickness there. (3)
Narrative of Ebenezer Hazard.
Notes on the Kilbourn family.
Nott family correspondence and family record, with a few other
letters.
Receipt for toll to Union Company, for a boat passing in the Con-
necticut River, November 19, 1834.
Records pertaining to the Wolcott family. (2)
Reich and oher families.
Repeal of vStamp Act, 1765, and letter from Secretary Conway to
the American Governors, with duplicate.
Stamp Congress, New York, 1765.
Story of the Declaration of Independence.
Bible records of the following families : Adams, Allen, Austin,
Baker, Baldwin, Bradley, Browne, Bunnell, Calder, Callahan,
Chapin, Clarke, Converse, Crooks, Day, Duren, Dutton, Eaton,
Fairchild, Fisk, Fluck, Fox, Fuller, Gangloff, Garretson, Gibbs,
Gibbud, Gilwee, Gould, Grant, Hayer, Henry, Kendall, Laigh-
ton. Lane, Loomis, Lyman, Merriam, Moore, Nichols, Osborn,
Penhallow, Pratt, Prichard, Purrington, Rowe, Sheffield,
Smith (2), Spaulding, Stanley, Stebbins, Stinson, Taylor,
Terrell, Tuttle, Ure, Ward, Wills.
An unusual manuscript recently presented is a copy, evi-
dently made many years ago, of a considerable part of the
diary kept by Gouvenor Morris while he was in France. Of
course the undecipherable, blotted out portions do not appear
in this copy ; but it does contain numerous passages of curious
interest leading up to the 1)lotted out portions which do not
appear in the diary as published last year.
A fortunate and interesting purchase was a copy, beginning
with chapter three, of the original manuscript of the third
volume of Hutchinson's "History of the Province of Massa-
chusetts Bay". Governor Thomas Hutchinson published the
first two volumes of his history previous to 1770. The third
volume, edited by his grandson after the governor's death, was
39
not published until 1828. In publishing this third volume, ( or
at least its third chapter) Mr. Hutchinson took wide editorial
liberties with his grandfather's manuscript: paragraphs were
frequently omitted, either entirely or in part, and there were
numerous changes of wording in the published volume, so that
the book as a whole differs widely from the manuscript, as
prepared and left by the Governor. In some instances at least,
these omissions and alterations were apparently made with the
idea of lessening the author's somewhat critical attitude, and
perhaps to save the feelings of the descendants of persons
whom he mentions. As a result of these changes, the third
volume, as published in 1828, differs widely from the author's
original manuscript. The editor of the recent edition of
Hutchinson's "History", published in 1936. states in his intro-
duction that "in preparing the present edition, I have, of
course, followed Hutchinson's final revision of volumes I and
II and the original manuscript of volume III." Comparison
of the third volume of this recent edition with our copy of the
author's manuscript shows, however, that very few of the
changes and omissions from that manuscript appear in this
recent edition, and that it closely follows, with slight altera-
tions, the published edition of 1828. The conclusion must be
drawn that the original manuscript of the latter part of
volume three, copy of which is now owned by the Society, has
never been published as it was written by Governor Hutchinson.
Accompanying this manuscript is a carefully prepared com-
parison, showing all differences between the manuscript and
the published edition of 1828. There are also accompanying
it extracts from Governor Hutchinson's diary, copy of corre-
spondence relating to the publication of the third volume by
the Governor's grandson, and some other allied material.
In addition to other duties, Mr. Harlow, who manifests
much interest in the library, has worked quite steadily upon
the cataloging of both new accessions and of books that had
previously been on our shelves. Miss Hoxie also has done
some cataloging in addition to considerable listing of books
and manuscripts. She has also become familiar with the
library and acquainted with our regular patrons.
In July 1889 a young man was admitted to membership in
this Society, the youngest person ever to be admitted up to
40
that time. A little less than three years later, in May, 1892, he
entered the employ of the Society and upon the reopening of
the library at the beginning of the following year, 1893, he
was appointed its librarian and has so continued by successive
reappointments until the present time. This is a position of
which he has ever been proud and, except for one period of
illness and one season broken into by home duties, he has
usually been found at his desk. For the last few years Father
Time, in the guise of old age, has been pursuing him and has
now caught up with him and while withholding the scythe, has
held up the hour glass with its slowly trickling sands. Your
librarian realizes that he can no longer carry out the duties of
the position as formerly and has requested his superior officers
to appoint in his stead a younger person who, he trusts, in the
coming years, will be able to fill and more than fill his place.
As in every path of life, there have been occasional rough
spots ; but as a whole a position in which your librarian would
have been happier could not have been found and separation
from it brings a feeling of sadness and regret. A desire for
the welfare and prosperity of the Society and its library will
continue with him until his book of life reaches its "Finis".
Respectfully submitted,
Albert C. Bates,
Librarian.
41
CONNECTICUT HISTORICAL SOCIETY
Report of
HEYWOOD H. WHAPLES, TREASURER
Balance Sheet, April 30, 1940
ASSETS
Real Estate, Schedule "D"
Library, " "
Museum, " "
Furnishings, " "
Investments —
Bonds, " "
Stocks,
Mortgage Loans, Schedule "D"
Savings Banks, " "
Cash, Schedule "D" .
^211,770.00
350,000.00
100,000.00
2,500.00
75,968.83
343,362.16
30,306.00
54,056.26
9,090.63
$1,177,053.88
FUNDS
Principal of Trust Funds, Schedule "B"
Plus gain to Consolidated Fund
Income of Trust Funds, Schedule "C" .
Less Deficit General Fund, Schedule "A"
$1,169,724.10
3,207.19
4,722.50
$1,177,653.79
599.91
$1,177,053..
Schedule "A"
Statement of Income for General Expenses
Income :
Annual Dues $977.00
Alisccllaneous Income . 5.3o
Unrestricted Funds
Silas Chapman, Jr., Fund $2,918.07
Sophia F. H. Coe Fund 44.73
General Fund ......... 731.33
George Henry Fitts Fund 123.10
James J. Goodwin Fund ...... 398.06
E. Stevens Henry Fund 23.43
James B. Hosmer Fund 213.00
William W. Knight Fund 340.80
Edward B. Peck Fund 1,384.49
Publication Fund (Bulletin) 164.55
William H. Putnam Fund 8.60
Dr. Gurdon W. Russell Fund 340.80
Edwin Simons Fund 230.04
Jane T. Smith Fund 42.60
Ellen Battell Stoeckel Fund 222.94
Alary K. Talcott Fund 259.86 7,446.40
?,428.75
42
Less:
General Expenses
Salaries
Telephone
Postage and Stationery
Printing and Binding
Library Supplies
Repairs
Cartage and storage
Fees ....
Insurance
Incidental expenses
Bulletin account
Expenses of speaker
^5,772.92
37.50
202.45
482.18
89.34
17.93
629.75
868.81
261.81
254.26
443.25
4.00
Loss for the year
Loss for the year
Statement of the General Fund
Surplus Income
1939
$635.45 May 1, Balance of Income
Deficit .
$635.45
Schedule "B"
Principal of Trust Funds
Ancient Vital Records Fund .
*Lucius B. Barliour Fund
*William F. J. Boardman Fund
*Lucy A. Brainard Book Fund
*vSilas Chapman, Jr., Fund
*Sophia F. Hall Coe Fund
^Connecticut Colonial Wars Society Fund
*George Henry Fitts Fund
General Fund .
*James J. Goodwin Fund
*E. Stevens Henry Fund
*Charles J. Hoadly Fund
*George E. Hoadlcy Fund
*James B. Hosmer Fund
*Newman Hungerford Fund
*William W. Knight Fund
*Horace Mather Fund
*Jonathan Flynt Morris Fund
*Edward B. Peck Fund .
Permanent General Fund
*Publication Fund
*William H. Putnam Fund
*Thomas Robhins Fund .
*nr. Gurdon W. Russell Fund
*Dr. Gurdon W. Russell Book Fund
* James Shepard Fund
*Edwin Simons Fund
*Jane T. Smith Fund
*Ellen Battell Stoeckel Fund
*Mary K. Talcott Fund .
*E. Stanley Welles Fund
9,064.20
$635.45
$35.54
599.91
$635.45
$856.90
444.00
1,991.13
68,500.00
1,050.00
148.50
5,521.87
465,272.11
17,855.35
550.00
2,277.19
502,761.05
5,000.00
2,000.00
8,000.00
5,000.00
93.00
32,500.00
1,014.86
9,213.95
202.07
6.553.53
8,000.00
222.67
1,262.57
5,400.00
1,000.00
10,000.00
6,100.00
105.17
$1,169,724.10
Included in Consolidated Fund.
43 ■
Schedule "C"
Income of Trust Funds
Lucius B. Barbour Fund ....
William F. J. Boardman Fund
Lucy A. Brainard Book Fund
Lucy A. Brainard Book Fund — Surplus Income
Connecticut Colonial Wars Society Fund .
Charles J. Hoadly Fund ....
Charles J. Hoadly Fund — Surplus Income .
Newman Hungerford Fund .
Horace E. Mather Fund
Jonathan Flynt Morris Fund
Permanent General Fund
Publication Fund — Surplus Income
Thomas Robbins Fund .
Thomas Robbins Fund — Surplus Income
Dr. Gurdon W. Russell Book Fund
Balances
$26.37
53.12
119.92
186.88
49.48
127.88
187.52
3.52
440.91
3.88
28.09
3,194.72
83.34
179.91
36.96
$4,722.50
Schedule "D"
Inventory of Assets
Book Value
Real Estate $211,770.00
Library $350,000.00
Museum 100,000.00
Furnishings 2,500.00
Bonds :
• $4,000 Hartford-Aetna Realty Corporation 6%-
1959, Certificate of Deposit (interest
irregular) ......
2,000 New York, New Haven & Hartford R. R
Co. 6%-1948
2,000 Province of Ontario Deb. 4i/<%-195l .
40,000 U. S. of A. Treasury 2M%-1951/54 .
31,000 U. S. of A. Treasury 2^%-1953/49 .
$452,500.00
Market Value
$1,460.00 $1,400.00
720.00
2,152.12
40,517.20
31,119.51
415.00
1,930.00
43,537.50
32,927.82
$75,968.83 $80,210.32
Stocks :
50 shs.
190 "
820 "
117 "
50 "
Aetna Casualty & Surety Co.
Aetna Insurance Co
Aetna Life Insurance Co. .
American Telephone & Telegraph Co.
Atchison, Topeka & Santa Fe Ry. Co. pfd
$3,425.00
8,172.50
27,916.00
14,485.39
4,736.87
$6,100.00
9,785.00
25,420.00
20,182.50
2,825.00
44
10 " Bank of New York & Trust Co.
20 " Chase National Bank* ...
36 parts Chatham-Phoenix Corporation Certificate
of Beneficial Interest .
20 shs. Cleveland & Pittsburgh R. R. Co. 7%
Guaranteed
32 " Collins Co
200 " Commonwealth Edison Co. of Chicago
600 " Connecticut General Life Insurance Co
115 " Connecticut Light & Power Co.
156 " Connecticut Power Co.
100 " Consolidated Edison Co.
100 " Consolidated Edison Co. $5 pfd
22 " Continental Insurance Co. .
11 " Georgia R. R. & Banking Co.
20 " Guaranty Trust Co.
304 " Hartford-Connecticut Trust Co
603 " Hartford Electric Light Co.
72 " Hartford Fire Insurance Co.
310 " Hartford National Bank & Trust Co
180 " Illuminating Shares Co., Class A
24 " Manufacturers Trust Co. .
740 " National Fire Insurance Co.
14 " Northern Central Ry. Co. .
600 " Phoenix Insurance Co.
25 " Phoenix State Bank & Trust Co.
10 " Pittsburgh, Fort Wayne & Chicago Ry
Co. pfd
40 " Southern New England Telephone Co
63 " Tampa Electric Co. com. .
220 " Travelers Insurance Co.
22 " Union Pacific R. R. Co. pfd.
10 " United States Steel Corp. pfd.
$4,644.00
540.50
0
1,650.00
3,535.00
6,232.25
20,300.00
6,165.00
6,179.85
2,262.49
8,778.36
668.97
1,760.00
5,035.00
20,923.54
24,201.27
2,730.00
8,305.00
10,100.00
462.00
28,895.51
1,281.00
22,000.00
5,000.00
1,136.25
5,271.50
1,731.91
82,114.00
1,848.00
875.00
$4,150.00
685.00
0
1,550.00
4,640.00
6,500.00
17,400.00
7,245.00
8,190.00
3,187.50
10,775.00
880.00
1,815.00
5,960.00
23,408.00
41,004.00
6,120.00
8,835.00
11,250.00
942.00
43,290.00
1,239.00
48,600.00
7,125.00
1,730.00
6,840.00
1,850.63
101,200.00
1,881.00
1,235.00
$343,362.16 $443,839.63
Mortgage Loans :
Catherine E. Connor $7,500.00
(secured by first mortgage on real estate located
at 281 Grandview Terrace, Hartford, Conn.)
Nora J. Fay 4,320.00
(secured by first mortgage on real estate located
at 147-149 Madison St., Hartford, Conn.)
Luigi and Anthony Forcucci 4,700.00
(secured by first mortgage on real estate located
at 28 Price Boulevard, West Hartford, Conn.)
Bridget M. Moloney 6,900.00
(secured by first mortgage on real estate located
at 28-30 Hamilton St., Hartford, Conn.)
Mortgage Participation Certificate No. P5-125 . 986.00
(secured by first mortgage on real estate located
at 81-83 Asylum St., Hartford, Conn., in the
name of A. L. Foster Estate)
Mortgage Participation Certificate No. P5-1757 . 2,958.00
(secured by first mortgage on real estate located
45
at 81-83 Asylum St., Hartford, Conn., in the
name of A. L. Foster Estate)
Mortgage Participation Certificate No. P34-573
(secured by first mortgage on real estate located
at 328 North Main St., West Hartford, Conn.,
in the name of Helen K. French)
}kIortgage Participation Certificate No. P48-1808 .
(secured by first mortgage on real estate located
at 157-159 Campfield Ave., Hartford, Conn., in
the name of Vincenzo Panella, et al.)
$1,974.00
968.00
$30,306.00
Deposits:
Dime Savings Bank .
Dime Savings Bank .
Farmington Savings Bank
Farmington Savings Bank
Hartford National Bank & Trust Co.
Mechanics Savings Bank
Mechanics Savings Bank
Mechanics Savings Bank
Mechanics Savings Bank
Mechanics Savings Bank
Society for Savings .
Society for Savings .
Society for Savings .
State Savings Bank .
State Savings Bank .
State Savings Bank .
Travelers Bank & Trust Co
Travelers Bank & Trust Co
$3,805.13
617.93
1,200.40
179.91
6,022.62
2.464.72
7,344.51
187.52
209.75
1,014.86
256.99
186.88
17,950.32
3,222.27
856.90
2,756.26
4,350.20
1,429.09
$54,056.26
Cash Balances :
Lucius B. Barbour Fund — Income .
William F. J. Boardman Fund — Income
Lucy A. Brainard Book Fund — Income .
Connecticut Colonial Wars Society Fund — Income
Consolidated Fund — Principal ....
General Fund — Principal
General Fund — Income .....
Charles T. Hoadly Fund — Income
George E. Hoadley Fund — Principal
Newman Hungerford Fund — Income
Horace E. blather Fund — Income .
Jonathan Flynt ^Morris Fund — Income .
Permanent General Fund — Income .
Thomas Robbins Fund — Income
Dr. Gurdon W. Russell Book Fund — Income
Balances
$26.37
53.12
119.92
49.48
742.49
376.17
599.91''
127.88
7,598.41
3.52
440.91
3.88
28.09
83.34
36.96
$9,090.63
Overdrawn.
46
STATEMENT OF TRUST FUNDS
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.
Principal
Deposit— 1939
State Savings May 1, Amount of Fund . $833.63
Bank . . . $856.90 From Income . 20.77
Sale of Books . 2.50
To Principal
$856 90
Income
$20.77
Interest
L56.90
$20.77
LUCIUS B. BARBOUR FUND
Established in 1923 by Lucius B. Barbour, a member, who died July 29,
1934, 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.
1940
Principal
Consolidated
Investments
1939
$444.00 Alay 1,
Amount of Fund .
Sale of Books
$407.00
37.00
$444.00
$444.00
Income
Books purchased .
Balance of Income
$21.00 1939
May 1,
26.37
Balance of Income
Interest .
$29.56
17.81
$47.37
$47.37
WILLIAM 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 in 1907 by Mr. William F. J. Boardman, a life member,
who died November 23, 1912. Proceeds from the sale of these books form
the principal of the fund, the income only to be used 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 Genealogy," "Board-
man Ancestry," and "Greenleaf Ancestry."
Consolidated
Investments
Principal
1939
$828.18 May 1,
Amount of Fund
Sale of Books
$818.18
10.00
$828.18
$828.18
47
Books Purchased .
1940
Apr. 30, Balance of Income
Income
$103.10 1939
May 1, Balance of Income $121.15
53.12 Interest . . . 35.07
$156.22
$156.22
LUCY A. BRAINARD BOOK FUND
Established in 1892 by a gift from Miss Lucy A. Brainard, a life member,
who died December 28, 1908, and 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 & Brainard Company. The income
only is to be used for the purchase of books.
Principal
Consolidated 1939
Investments . $1,991.13 May 1, Amount of Fund
Sale of Books
$1,991.13
$1,977.13
14.00
$1,991.13
Books Purchased .
1940
Apr. 30, Balance of Income
Income
$69.75 1939
May 1, Balance of Income $105.31
119.92 Interest . . . 84.36
$189.67
$189.67
LUCY A. BRAINARD BOOK FUND SURPLUS INCOME
Principal
Society for
Savings
$186.88
$186.88
May 1, Amount of Fund .
$182.36
Interest .
4.52
$186.88
SILAS CHAPMAN, JR., FUND
Established November, 1926, by the receipt of a legacy of $63,370.65 from
the estate of Silas Chapman, Jr. of Hartford, a former member, who died
September 10, 1925. The legacy was without any restriction, and the income
has been designated for general expenses.
Consolidated
Investments
Principal
1939
,500.00 May 1, Amount of Fund . $68,500.00
$68.500.00
$68,500.00
Income
To General
Expenses
$2,918.07
Interest
. $2,918.07
SOPHIA F. HALL COE FUND
Established in April, 1916, by an unrestricted legacy of $1,017.00 from the
estate of Mrs. Sophia F. Hall Coe of Meriden, Connecticut, widow of Levi
E. Coe, a former member. The income has been designated for general
expenses.
■Consolidated
Investments
Principal
1939
$1,050.00 May 1, Amount of Fund
$1.050.00
To General
Expenses
Income
$44.73
Interest
$44.73
CONNECTICUT SOCIETY OF COLONIAL WARS FUND
Established in 1925 by the gift from 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 is to be expended
in the purchase of books for the library.
Consolidated
Investments
1940
Apr. 30, Balance of Income
Principal
1939
$148.50 May 1, Amount of Fund
Income
1939
$49.48 Alay 1, Balance of Income
Interest .
$49.48
$148.50
$43.14
6.34
S19.48
CONSOLIDATED FUND
Bonds :
$2,000 Hartford-Aetna Realty
Corp. (Certificate of
Deposit) 6-1959
2,000 N. Y., N. H. & H. R.
R. Co. 6-1948 .
2,000 Province of Ontario
4/2%-1951
Principal
1939
ok Value
May 1, Am't of Func
$191,561.03
Transferred from Income:
$730.00
720.00
2,152.12
Fitts Fund .
Goodwin Fund
Shepard Fund
Stoeckel Legacy .
Welles Fund
109.89
. 355.35
52.09
. 10,000.00
4.09
49
15,000 U. S. A. Treasury
Admission Fees
$66.00
23/4%-1951/54 . $14,910.94
Sale of Books .
130.00
5,000 U. S. A. Treasury
Plus:
2K2%-1953/49 .
$
5,040.23
Net gain on Securities
747.92
23,553.29
Stocks :
50 shs.
Aetna Casualty &
Surety Co.
$3,425.00
100 "
Aetna Insurance Co. .
4,932.50
140 "
Aetna Life Insurance
Co
2,520.00
62 "
Amer. Tel. & Tel. Co.
7,855.01
25 "
Atchison, Topeka &
Santa Fe Railway
Co., pfd. .
2,246.25
10 "
Bank of New York &
Trust Co. .
4,644.00
20 "
Chase National Bank .
540.50
36 parts Chatham Phoenix
Corp. (Certificate of
Beneficial Interest)
.00
20 shs
Cleveland & Pittsburg
R. R. Co. 7% Guar-
anteed
1,650.00
5 "
Collins Co. .
475.00
200 "
Commonwealth Edison
6,232.25
33 "
Conn. Light & Power
Co
1,770.00
125 "
Conn. Power Co.
5,205.00
100 "
Consolidated Edison
Co. of N. Y. .
2,262.49
82 "
Consolidated Edison
Co. of N. Y., pfd.
8,056.68
22 "
Continental Insurance
Co
668.97
11 "
Georgia R. R. & Bank-
ing Co.
1,760.00
20 "
Guaranty Trust Co. .
5,035.00
150 "
Hartford Elec. Lt. Co.
9,315.00
50 "
Hartford National
Bank & Trust Co. .
1,025.00
180 "
Illuminating Co.
Class A . . .
10,100.00
24 "
Manufacturers Trust
Co. com.
462.00
70 "
National Fire Insur-
ance Co. .
4,375.00
14 "
Northern Central Ry.
Co. .
1,281.00
15 "
Phoenix State Bank &
Trust Co. .
2,550.00
40 "
So. N. E. Tel. Co. .
5,271.50
20 "
Travelers Insurance
Co
8,614.00
22 "
Union Pacific R. R.
Co., pfd. .
1,848.00
10 "
U. S. Steel Corp., pfd.
875.00
$104,995.15
50
Mortgage Loans :
Catherine E. Connor . . $7,500.00
Nora J. Fay .... 4,320.00
Luigi and Anthony Forcucci 4,700.00
Bridget M. Moloney . . 6,900.00
Mortgage Participation Cer-
tificate, in the name of
Vincenzo Panella, et al. . 968.00
Mortgage Participation Cer-
tificate, in the name of A.
L. Foster Estate . . . 986.00
Mortgage Participation Cer-
tificate, in the name of A.
L. Foster Estate _ . . 2,958.00
Mortgage Participation Cer-
tificate, in the name of E.
K. and H. K. French . 1,974.00
$30,306.00
Deposits :
Dime Savings Bank . . $3,805.13
Farmington Savings Bank . 1,200.40
Hartford National Bank &
Trust Co 6,022.62
Mechanics Savings Bank . 7,344.51
Society for Savings . . 17,950.32
State Savings Bank . . 2,756.26
Travelers Bank & Trust Co. 4,350.20
$43,429.44
Uninvested 742.49
$203,026.37
$203,026.37
Amortization Expense
Transfer Tax
Distributed to various
funds (Income)
Income
$19.32
.53
. 8,291.21
Dividends
Interest .
?,3 11.06
$5,093.02
3,218.04
U 11.06
GEORGE HENRY FITTS FUND, In Memory of
Colonel Thomas Knowlton
Established in 1925 by a legacy of $10,000 from the estate of George Henry
Fitts of Willimantic, Connecticut, a former member, who died January 10,
1925, given in memory of his great-grandfather, Colonel Thomas Knovv^lton,
and to be held as a fund, the income only to be used for the general purposes
of the Society.
Principal
1939
Consolidated May 1, Amount of Fund . $5,411.98
Investments . $5,521.87 From Income . 109.89
$5,521.87
$5,521.87
To Principal
Account
To General
Expenses
51
Income
$109.89 Interest
123.10
$232.99
$232.99
$232.99
GENERAL FUND
The fund was established about 1849. Included in it are a gift of $1,000
received from the Pawtucket Bank in 1849; a gift of $1,000 from the City
Bank of Hartford in 1852, and a legacy of $1,000 received in 1860 from the
estate of David Watkinson, a former member, who died December 13, 1857.
Principal
Library . . . $350,000.00
Museum .... 100,000.00
Furnishings . . . 2,500.00
Investments :
$1,000 U. S. A. Treasury
21/2% 1953/49
25 shs. Atchison, Topeka
& Santa Fe Ry. Co.
pfd. ....
67 shs. Conn. Light &
Power Co. .
18 shs. Consolidated Edi-
son Co. of N. Y. pfd.
10 shs. Pittsburgh, Fort
Wayne & Chicago Ry.
Co. pfd.
State Savings Bank .
Society for Savings .
Uninvested ....
979.38
2,490.62
3,588.75
721.68
1,136.25
3,222.27
256.99
376.17
1939
May 1, Amount of Fund $464,811.41
Gain on Securities 460.70
$465,272.11
$465,272.11
To General Expenses
Income
%7i\.2>i Dividends
Interest
%7Z\.2,?,
$486.00
245.33
%7?,\.2>i
JAMES J. GOODWIN FUND
Established by a gift of $20,000 made in October, 1915, by Mrs. James J.
Goodwin in memory of her husband, a former life member and vice-
president, who died June 23, 1915. The income only is to be used for the
general purposes of the Society.
Principal
Consolidated 1939
Investments . $17,855.35 May 1, Amount of Fund . $17,500.00
From Income . 355.35
$17,855.35
$17,855.35
To General
Expenses .
To Principal Acc't
52 —
Income
$398.06
355.35
$753.41
Interest
$753.41
$753.41
E. STEVENS HENRY FUND
Established in 1922 by an unrestricted legacy of $500 from the estate of
the Hon. Edward Stevens Henry of Vernon, Connecticut, a former member
and vice-president, v^ho died February 8, 1922. The income has been
designated for general expenses.
Principal
Consolidated 1939
■ Investments . $550.00 Alay 1, Amount of Fund . $550.00
To General
Expenses
$550.00
Income
$23.43
Interest
$23.43
$550.00
$23.43
$23.43
CHARLES J. HOADLY FUND
Established in 1901 by a gift from Mr. George E. Hoadley, a life member
at his death, November 21, 1922, of copies of the Records of the Colony of
Connecticut, and a later gift of additional copies and of copies of the
Records of the State of Connecticut, in memory of his brother, Charles J.
Hoadly, LL.D., sometime president of the Society. The proceeds from the
sale of these books constitute the principal of the fund, the income only to
be used for the purchase of books.
Principal
Consolidated
Investments
1939
$2,277.19 May 1,
Amount of Fund .
Books Sold .
$2,243.19
34.00
$2,277.19
$2,277.19
Income
Books Purchased .
1940
Apr. 30, Balance of Income
1939
$119.75 May 1.
127.88
Balance of Income
Interest .
$151.85
95.78
$247.63
$247.63
CHARLES J. HOADLY
FUND SURPLUS
INCOME
Deposit —
Mechanics Savings
Bank .
1939
Mav 1,
$187.52
Amount of Income
Interest .
$182.96
4.56
$187.52
$187.52
53
GEORGE E. HOADLEY FUND
This fund was established by the will of George Edward Hoadley, of West
Hartford, Connecticut, who died Nov. 21, 1922, for the purchase of a site
and the erection of a fireproof 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. In 1935 the Building Fund was
mera^ed with this fund.
Principal
Land $211,770.00
Bonds :
$25,000 U. S. A. Treasury
2H%-1953/49 . $25,099.90
25,000 U. S. A. Treasury
23/^%- 1954/51 . . . 25,606.26
$50,706.16
Stocks :
90 shs
Aetna Insurance Co
. $3,240.00
680 "
Aetna Life Insurance
Co. .
. 25,396.00
55 "
Am. Tel. & Tel. Co
. 6,630.38
27 "
Collins Co. .
. 3,060.00
600 "
Conn. General Life
Insurance Co. .
20,300.00
15 "
Conn. Light & Power
Co., com.
. 806.25
31 "
Conn. Power Co.
974.85
304 "
Hartford-Connecticu
t
Trust Co.
20,923.54
453 "
Hartford Electric
Light Co.
14,886.27
72 "
Hartford Fire Insur-
ance Co. .
2,730.00
260 "
Hartford National
Bank & Trust Co.
7,280.00
670 "
National Fire Insur-
ance Co. .
24,520.51
600 "
Phoenix Insurance
Co. .
22,000.00
10 "
Phoenix State Bank
& Trust Co. .
2,450.00
63 "
Tampa Electric Co.
com. .
1,731.91
200 "
Travelers Insurance
Co. .
73,500.00
$230,429.71
Deposits :
Dime
Savings Bank
$617.93
Mech:
inics Savings Bank
209.75
Trave
lers Bank & Trust Co.
1,429.09
$2,256.77
Uninv
ested . . . .
$7,598.41
$502,761.05
1939
IMay 1, Am't of Fund
From Income
$490,850.15
11,910.90
$502,761.05
54
Fee ....
Real Estate Expenses
Amortization of Bonds
To Principal
Income
$611.67 Dividends
252.50 Interest
16.74
11,910.90
$12,791.81
$11,308.82
1,482.99
$12,791.81
JAMES B. HOSMER FUND
Jame'S B. Hosmer, a member and a former president of the Society, who
died Sept. 25, 1878, left an unrestricted legacy of $5,000 to the Society. The
income from the fund has been designated to general expenses.
Principal
Consolidated 1939
Investments . $5,000.00 :May 1, Amount of Fund . $5,000.00
Income
To General
Expenses
$213.00
Interest
$213.00
NEWMAN HUNGERFORD FUND
Established in March, 1928, by a legacy of $2,000 from the estate of
Newman Hungerford of Harwinton, Connecticut, a former member, who
died May 8, 1927. The income only is to be used for the care and increase
of the collection of coins bequeathed to the Society by Mr. Hungerford.
Principal
Consolidated 1939
Investments . $2,000.00 May 1, Amount of Fund . $2,000.00
Income
1939
May 1, Overdraft
Coins Purchased .
1940
Apr. 30, Balance of Income
$11.68
70.00
3.52
$85.20
Interest
$85.20
IS. 20
55
WILLIAM W. KNIGHT FUND
Established May, 1934, by a bequest of $8,000 from Dr. William Ward
Knight of Hartford, a former member, who died December 4, 1923. The will
provides that this legacy be used for the "general uses and purposes" of the
Society.
Prmcipal
Consolidated 1939
Investments . $8,000.00 May 1, Amount of Fund . $8,000.00
To General
Expenses
Inc
$340.80
Interest
$340.80
HORACE E. MATHER FUND
Received December, 1933, as a bequest under the will of Lucy O. Mather
of Hartford, the sum of $5,000 which was given to be held as a fund in
memory of her father, Horace E. Mather, a former member, who died
March 13, 1909, the income to be used for the purchase of genealogies of
families settled in America before the year 1700, including English works
bearing on such families, printed parish registers of England and church and
town records of New England.
Principal
Consolidated 1939
Investments . $5,000.00 May 1, Amount of Fund . $5,000.00
Income
1940
Apr. 30, Balance of Income
Books Purchased .
$440.91
250.44
$691.35
1939
May 1, Balance of Income
Interest .
Sale of Books
$455.85
213.00
22.50
$691.35
JONATHAN FLYNT MORRIS FUND
Established in 1911 through the gift by the daughters of Mr. Jonathan
Flynt Morris, a former member and for many years treasurer, who died
January 30, 1899, of 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.
Principal
Consolidated
Investments
1939
$93.00 May 1, Amount of Fund .
$93.00
$93.00
$93.00
Income
1940
Apr. 30, Balance of Income
Books Purchased .
1939
$3.88 May 1, Balance of Income
6.25 Interest .
$6.17
3.96
$10.13
$10.13
56
EDWARD B. PECK FUND
Established May, 1929 by an unrestricted legacy of $25,000 from the estate
of Edward B. Peck of Hartford, a former member, who died October 29,
1928. The income has been designated for general expenses.
Principal
Consolidated 1939
Investments . $32,500.00 May 1, Amount of Fund . $32,500.00
To General
Expenses
Income
$1,384.49
Interest
. $1,384.49
PERMANENT GENERAL FUND
This fund was established by a gift to the Society in 1906 to which addi-
tions have since been made. The income only is available for whatever
purpose the Society sees fit.
Deposit —
Mechanics Sav-
ings Bank
Principal
1939
$1,014.86 May 1. Amount of Fund . $1,014.86
1940
Apr. 30, Balance of Income
Books Purchased .
Inco7ne
1939
$28.09 May 1, Balance of Income
24.50 Interest .
$52.59
$27.23
25.36
$52.59
PUBLICATION FUND
This fund was established by a legacy of $1,000 received in 1855 from the
estate of Thomas Day, a former member and president, who died March 1,
1855. To this have been added a legacy of $1,000 from the estate of Daniel
Goodwin in 1880 ; receipts from the sale of books presented by several
members of the Society ; the fees received for life memberships and admis-
sion fees, and a number of small special contributions.
Consolidated
Investments
Principal
1939
',213.95 May 1,
Amount of Fund
Admission Fees
Sale of Books
), 120.95
66.00
27.00
',213.95
?,213.95
57
Printing
To General Fund .
(Bulletin Acc't)
Income
$262.15
164.55
$426.70
Sale of Books
Interest .
$37.60
389.10
$426.70
PUBLICATION FUND— SURPLUS INCOME
Principal
$2,000 Hartford-
Aetna Realty
Corporation
6%-1959 .
Deposit —
Mechanics Sav-
ings Bank .
To Surplus In-
come Principal
Account
$730.00
2,464.72
$3,194.72
1939
May 1, Amount of Fund
From Income
Income
$118.46
Interest
$3,076.26
118.46
$3,194.72
$118.46
WILLIAM H. PUTNAM FUND
Established in October, 1931, through the gift by IMr. William H. Putnam
of Hartford, of copies of "The Two Putnams" to be sold for the benefit of
the Society. The income only is to be used for general expenses.
Principal
Consolidated 1939
Investments . $202.07 Alay 1, Amount of Fund
$202.07
$202.07
$202.07
To General
Expenses
Income
$8.60 Interest
$8.60
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, a former member, librarian and corresponding secretary,
who died September 13, 1856.
Principal
Consolidated 1939
Investments . $6,553.53 May 1, Amount of Fund . $6,553.53
58
1940
Apr. 30, Balance of Income
Books Purchased .
Income
$83.34
304.18
$387.52
1939
May 1, Balance of Income $108.35
Interest . . . 279.17
$387.52
THOMAS ROBBINS FUND— SURPLUS INCOME
Deposit —
Farmington Sav-
ings Bank .
$179.91
$179.91
1939
May 1,
Amount of
Interest .
Fund
$175.57
4.34
$179.91
DR. GURDON W. RUSSELL FUND
Established in 1922 by an unrestricted legacy of $3,000 from the estate of
Dr. Gurdon W. Russell of Hartford, a former life member, who died Febru-
ary 3, 1909, 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.
The income has been designated for general expenses.
Consolidated
Investments
Principal
1939
. $8,000.00 Alay 1,
Amount of Fund .
Interest .
$8,000.00
To General
Expenses .
$8,000.00
Income
. $340.80
$340.80
$8,000.00
$340.80
$340.80
DR. GURDON W. RUSSELL BOOK FUND
Established in 1910 by the gift of copies of "Descendants of John Russell"
from Mrs. Gurdon W. Russell. Proceeds from the sale of these books form
the principal of the fund, the income of which only is available for the
purchase of historical and genealogical works for the library.
Consolidated
Investments
1940
Apr. 30, Balance of Income
Books Purchased .
Principal
1939
$222.67 May 1,
Amount of Fund
Income
1939
$36.96 ]May 1, Balance of Income
16.40 Interest .
$222.67
$43.88
9.48
$53.36
$53.36
59
JAMES SHEPARD FUND
Established in June, 1929, by an unrestricted legacy of $1,727.50 from the
estate of James Shepard of New Britain, Connecticut, a former member,
who died February 15, 1926. The income has been designated for general
expenses.
Consolidated
Investments
Principal
1939
. $1,262.57 Alay 1,
Amount of Fund .
Sale of Books
From Income
$1,207.48
3.00
52.09
$1,262.57
$1,262.57
Income
To Principal Acc't $52.09
$52.09
Interest
$52.09
$52.09
EDWIN SIMONS FUND
Established December, 1915, by an unrestricted legacy of $5,286.05 from
the estate of Edwin Simons of Hartford. The income has been designated
for general expenses.
Principal
Consolidated
Investments
1939
. $5,400.00 May 1,
Amount of Fund .
$5,400.00
$5,400.00
$5,400.00
Income
To General
Expenses .
$230.04
Interest .
$230.04
$230.04
$230.04
JANE T. SMITH FUND
Established August, 1930, by an unrestricted legacy of $1,000 from the
estate of Mrs. Jane T. Smith of Hartford, a former life member, who died
August 22, 1929. The income has been designated for general expenses.
Principal
Consolidated 1939
Investments . $1,000.00 May 1, Amount of Fund . $1.000.00
To General
Expenses
Income
$42.60
Interest
$42.60
60
ELLEN BATTELL STOECKEL FUND
Established in 1939 by an unrestricted legacy of $10,000 from the estate of
Mrs. Ellen Battell Stoeckel of Norfolk, Connecticut, a former member, who
died May 5, 1939. The income has been designated for general expenses.
Consolidated
Investments
To General
Expenses
Principal
1939
$10,000.00 Nov. 6,
Income
$222.94
Amount of Fund . $10,000.00
Interest
$222.94
MARY K. TALCOTT FUND
Established in 1920 by an unrestricted legacy of $5,000 from the estate o£
Mary K. Talcott of Hartford, a former member, who died November 17,
1917. The income has been designated for general expenses.
Consolidated
Investments
Principal
1939
$6,100.00 May 1,
Amount of Fund . $6,100.00
To General
Expenses
Income
$259.86
Interest
$259.86
EDWIN STANLEY WELLES FUND
Established in 1924 through the gift by Mr. Welles of copies of his "Some
Notes on Wampum" and the later gift of "Revolutionary War Letters of
Captain Roger Welles" and "Beginnings of Fruit Culture in Connecticut."
Proceeds from the sale of these publications together with interest on the
same are to be allowed to accumulate until they amount to $300, 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.
Consolidated
Investments
Principal
1939
$105.17 May 1,
Amount of Fund .
Sale of Books
From Income
Interest .
$96.08
5.00
4.09
$105.17
$105.17
To Principal
Income
$4.09
$4.09
Hartford, Connecticut, May 1, 1940.
Heywood H. Whaples, Treasurer.
The foregoing account and securities listed therein have been examined by
me and found correct.
Charles S. Bisseli-, Auditor.
61
The Connecticut Historical Society was incorporated in May, 1825.
The Society owns one of the best collections of genealogies in this
country, and also an excellent library composed of printed records,
histories, and other works of reference. It also owns a large and
valuable collection of manuscripts.
Much remains to be done. The most pressing needs are for general
endowment the income from which will support a building of our own
which will afiford adequate housing facilities, and funds to be used for
the purchase of books and publication purposes.
FORMS OF BEQUEST
(general)
I give and bequeath to the Connecticut Historical Society, a corpora-
tion existing under the laws of the State of Connecticut, and located in
the City of Hartford, in said State, dollars to be
used at the discretion of said corporation.
(specific)
I give and bequeath to the Connecticut Historical Society, a corpora-
tion existing under the laws of the State of Connecticut, and located
in the City of Hartford, in said State, dollars,
in trust, the income from which to be used for the purposes following,
that is to say: (Here specify in detail the purposes.)
62
2?csolution
On the Resignation oe Mr. Albert Carlos Bates, M.A.
AS Librarian of the Connecticut Historical Society.
After serving the Connecticut Historical Society as its
Librarian and Recording Secretary for almost a half century,
Mr. Albert Carlos Bates, M.A., has to-day presented his resig-
nation as Librarian.
Mr. Bates became a member of this society fifty-one years
ago, July 2, 1889 and to-day is its senior member in point of
continuous service. He was appointed Librarian, January,
1893, and Recording Secretary in 1896.
Throughout the half century of his association with us, he
has labored unceasingly and with rare devotion and ability to
develop and sustain the varied departmental activities of this
society, until today, it stands in the forefront among the
Historical Societies of the country, and its collections of
original manuscripts and documents and of printed books, per-
taining to Connecticut and New England history and gen-
ealogy, acquired in large part under Mr. Bates's guidance, are
recognized as indispensable source material, wherever historical
and genealogical research is undertaken.
As one of the duties devolving upon our Librarian, Mr.
Bates has edited and caused to be published in our behalf, a
series of volumes drawn from the archives of this society, by
far too numerous to mention here, but nevertheless of out-
standing importance in their class.
Looking back over the long term of Mr. Bates's activities
among us we cannot but see an unusual consistency in the
framework of his mind and character from the first, mainly
due to a well-directed and very vigorous individual will.
In recognition of his scholarship and of his contributions to
historical and genealogical knowledge, Trinity College not long
since conferred upon him the degree of Master of Arts, an
63
honor well deserved and of which his fellow members and
friends everywhere are justly proud.
Now therefore be it Voted : That the Connecticut Historical
Society accept the resignation of Mr. Bates, realizing that it is
tendered only after due deliberation on his part, and that,
dating from this, the 23rd., day of May, 1940, he be and hereby
is appointed Librarian Emeritus of the Connecticut Historical
Society for the term of his natural life, with compensation in
amount to be determined by the Society's Standing Committee.
And be it further Voted : That in the acceptance of Mr.
Bates's resignation, the members of this society desire to ex-
press not only their high appreciation of his long and devoted
service, but the warm sentiment of regard and attachment
which he has so universally inspired during the half century
of his association with us.
Henry A. Castile, Chairman
of the Library Committee.
64
nicrnbcrsl^ip Koll.
Hame, Hci^ibcnce, anb Date of abmisston.
>ncmbers €x Officio.
Governor of Connecticut.
Baldwin, Raymond Earl, Stratford, Jan. 3, 1939.
Lieutenant-Governor of Connecticut.
McConaughy, James Lukens, Middletown, Jan. 3, 1939.
Judges of the Supreme Court of Errors.
Maltbie, William M., Granby, Aug. 1, 1917.*
Avery, Christopher L,., Groton, Dec. 15, 1920.
Brown, AUyn L., Norwich, Sept. 1, 1921.
Jennings, Newell, Bristol, May 1, 1922.
Ells, Arthur S., Litchfield, June 30, 1923.
Judges of the Superior Court.
Booth, John Richards, Danbury, May 1, 1924.
Dickenson, Edwin C, Hartford, Jan. 27, 1925.
Simpson, Ernest C, New Haven, Feb. 5, 1925.
Baldwin, Alfred C, Derby, Oct. 18, 1925.
Booth, John Rufus, New Haven, June 29, 1927.
Foster, Carl, Bridgeport, Oct. 23, 1927.
McEvoy, Frank P., Waterbury, June 5, 1930.
Inglis, Ernest A., Middletown, Dec. 1, 1930.
O'Sullivan, Patrick B., Derby, May 26, 1931.
Cornell, John A., Bridgeport, Jan. 8, 1932.
Wynne, Kenneth, New Haven, Jan. 16, 1936.
Quinlan, Edward J., Norwalk, Feb. 9, 1936.
Munger, Robert L. Ansonia, July 16, 1937.
Daly, Edward J., Hartford, Sept. 22, 1937.
King, John H., Willimantic, Alay 7, 1940.
• Also an active member.
65
Ctctit?c 2TTembers.
Those in Italics are Life AIembers
Adams, Rev. Arthur, Hartford, April 4, 1909.
Ahern, Katharine Cecelia, Hartford, Dec. 3, 1935.
Alcorn, Howard Wells, Suffield, Dec. 1. 1931.
Alcorn, Hugh M., Suffield, April 4, 1911.
Aldridge, Frank, Hartford, Jan. 3, 1939.
Allen, Mrs. Carrie White, Hartford, Nov. 4, 1902.
Allen, Devere, Wilton, May 19, 1936.
Allen, Mrs. IMarie Hollister, Wilton, May 4, 1937.
Allen, Mrs. Alinnie A. W., Winsted, June 18, 1936.
Allis, Lucy, Wallingford, May 19, 1936.
Alvord, John Watson, Winter Park, Fla., Dec. 2, 1913.
Alvord, Muriel, West Hartford, }^Iay 4, 1937.
Alvord, Samuel Morgan, Bolton, April 7, 1903.
Anderson, George Pomeroy, Boston, Mass., Nov. 14, 1922.
Andrews, Charles McLean, New Haven, Feb. 5, 1935.
Andrus, William Bradford, \\'est Simsbury, Jan. 2, 1940.
Archibald, Rev. Warren S., Hartford, May 22, 1923.
Arms, Frank Thornton, New London, Jan. 4, 1921.
Armstrong, Horatio H., Hartford, Jan. 3, 1922.
Arnold, Norman Kiefer, Hanover, N. H., May 21, 1935.
Ashe, Mrs. Margaret Kelley, Hartford, June 18, 1936.
Avery, Eliza Warren, Norwich, Jan. 2, 1940.
Avery, Irving James, Wethersfield, Feb. 3, 1931.
Ayres, Harral, Sparta, N. J., Feb. 4, 1936.
Bailey, William Bacon, West Hartford, Jan. 4, 1927.
Baldwin, Lyttleton ^Mathers, West Hartford, Alay 7, 1940.
Ball, Thomas Raymond, Old Lyme, March 1, 1927.
Ballon, Robert Oleson, Cold Spring, N. Y., May 7, 1940.
Barber, Kenneth Warham, Windsor, March 1, 1927.
Barnard, Ford B., Forest Hills, N. Y., May 4, 1937.
Barnes, Arthur Seth, Bristol, Alay 4, 1937.
Barney, Austin D., Farmington, March 6, 1934.
Barron, Mary Grey, West Hartford, Feb. 1, 1938.
Barrows, Mrs. Josephine Brown, New Britain, Feb. 4, 1936.
Bartlett, Airs. Elizabeth French, Bryantville, Alass., Nov. 2, 1937.
Bartlett, Raymond Griswold, Hartford, Jan. 5, 1926.
Bates, Albert Carlos, Hartford, July 2, 1889.
Bates, Mrs. Alice Morgan Crocker, Hartford, May 3, 1921.
Beach, Goodwin Batterson, Hartford, Nov. 7, 1927.
Beach, Mary Elizabeth, West Hartford, Oct. 1, 1895.
66
Beach, Mrs. Mary M, West Hartford, April 3, 1923.
Belding, Frederick N., Rockville, Jan. 3, 1922.
Belknap, Leverett, West Hartford, Oct. 4, 1892.
Benn, Mrs. Bertha Lee Hempstead, Hartford, May 19, 1936.
Beutel, Mrs. L. Corrie Austin, Los Angeles, Cal., April 5, 1938.
Bidwell, Frederick Steele, Windsor Locks, April 5, 1932.
Biggs, Rev. Charles Lewis, Guilford, March 6, 1934.
Bingham, Hiram, Salem, Nov. 3, 1925.
BisscU, Mrs. Almira A., Hartford, Nov. 1, 1921.
Bissell, Andrew J., Guilford, Dec. 1, 1936.
Bissell, Charles Spencer, Suffield, Nov. 3, 1925.
Bissell, Richard Mervin, Farmington, Jan. 5, 1909.
Blakely^ Rev. Quincy, West Hartford, Jan. 6, 1931.
Bliss, Charles L., Middletown, Dec. 6, 1932.
Bliss, Frederic Spencer, Hartford, Dec. 5, 1905.
Bliss, Harry A., East Cleveland, Ohio, Nov. 4, 1930.
Blodgett, William H., Winsted, March 1, 1921.
Boardman, Cedric R., West Hartford, May 6, 1924.
Boyd, Edward Steele, Woodbury, Feb. 5, 1901.
Boyd, Janice, West Hartford, Nov. 12, 1935.
Bradin, John Hendee, West Hartford, Feb. 13, 1934.
Brainard, Homer Worthington, Amherst, Mass., Nov. 13, 1894.
Brainard, Horace B., Thompsonville, Dec. 4, 1934.
Brainard, Morgan Bulkeley, Hartford, Jan. 5, 1904.
Brainard, Newton Case, West Hartford, Jan. 5, 1904.
Brewster, James, West Hartford, Dec. 3, 1935.
Brigham, Clement H., Granby, Nov. 6, 1923.
Brinley, Katharine, Philadelphia, Pa., May 29, 1934.
Broadhurst, Leon P., Hartford, Dec. 2, 1924.
Brodhead, William H., Hartford, April 4, 1933.
Brooks, John Lee, Windsor, Nov. 2, 1937.
Brooks, John Norton, Torrington, Dec. 7, 1920.
Broughton, Mrs. Bessie Clarke, West Hartford, Feb. 5, 1935.
Browne, Ann Putnam, Washington, Nov. 2, 1937.
Brush, Mrs. Julia E. Clarke, Danbury, Dec. 5, 1922.
Bryant, George Clark, Ansonia, Jan. 4, 1921.
Buck, John Halsey, Hartford, Jan. 4, 1898.
Buckley, William Edward, Manchester Green, Dec. 5, 1933.
Buel, Mrs. Elizabeth Cynthia Barney, Litchfield, Nov. 3, 1931.
Buell, Irwin Alfred, West Hartford, Dec. 3, 1935.
Bulkeley, Mrs. Virginia Grover, Hartford, Nov. 12, 1935.
Bulkley, George Edward, Hartford, Dec. 4, 1917.
Burnham, Mrs. Elizabeth Holland, West Hartford, Dec. 4, 1923.
Burpee, Charles W., Hartford, Dec. 6, 1927.
Burr, Mrs. Ada Harding, New Britain, May 7, 1935.
Burr, Harris L., West Hartford, Feb. 2, 1937.
Burr, Louis St. Clair, South Windsor, Feb. 13, 1934.
Burr, Nelson R., West Hartford, May 21, 1935.
Burr, Mrs. Sarah Amanda Wilcox, Norfolk, May 5, 1914.
Burt, Harold S., Wethersfield, Dec. 3, 1935.
Butler, Mrs. Eva L., Groton, Jan. 5, 1937.
Camp, John Spencer, Hartford, Nov. 9, 1920.
Campbell, Mrs. Ethel A., Aleriden, Alay 2, 1939.
Campbell, Mrs. Oliver Allen, East Norwich, N. Y., Feb. 5, 1935.
Carrier, Constance Virginia, New Britain, March 6, 1940.
Case, Howard Tyler, Wellesley, Alass., Dec. 7, 1937.
Case, James Royal, Danbury, Alarch 6, 1923.
Case, Raymond Walter, Hartford, May 5, 1936.
Case, Willis Buell, Hartford, Feb. 1, 1921.
Castle, Henry Allen, Plainville, Feb. 6, 1894.
Castle, Mrs. Mary C. Hadsell, Plainville, Nov. 2, 1937.
Caulfield, Ernest, West Hartford, May 24, 1932.
Chapin, Mrs. Lottie M., West Hartford, March 7, 1939.
Chapin, Ralph W., West Hartford, March 7, 1939.
Chase, Mrs. Ada Richards, Norwich, March 6, 1934.
Chase, Irving Hall, Waterbury, Dec. 7* 1920.
Cheney, Howell, South Manchester, Dec. 6, 1910.
Cheney, Louis Richmond, Hartford, Nov. 5, 1895.
Child, Alfred Thurston, Jr., Christiansted St. Croix, V. I., Dec. 6, 1932.
Childs, Mrs. Grace Damon Smith, Hartford, Feb. 2, 1926.
Clapp, Clarence B., West Hartford, March 2, 1937.
Clark, Daniel Sanders, Cleveland Heights, Ohio, Jan. 2, 1940.
Clark, Mrs. Delphina Hammer, Suffield, Jan. 2, 1940.
Clark, Mrs. Julia Gilman, Hartford, Dec. 6, 1921.
Clarke, Mrs. Alice Granger, Pittsfield, Mass., May 26, 1931.
Cohen, George Harry, Hartford, March 7, 1922.
Cole, Richard H., Hartford, Jan. 6, 1920.
Coleman, Roy V., Westport, Jan. 4, 1938.
Collamore, H. Bacon, West Hartford, Feb. 13, 1934.
Collens, Arthur Morris, Hartford, Dec. 4, 1917.
Collins, Martha Knowles, Hartford, March 6, 1934.
Conklin, William P., Hartford, Oct. 4, 1932.
Conning, Mrs. Carolyn D., West Hartford, Dec. 1, 1931.
Cook, Charles C, West Hartford, Dec. 4, 1923.
Cooley, Charles Parsons, West Hartford, Jan. 3, 1899.
Cooper, Elisha Hilliard, New Britain, Aug. 12, 1936.
Cooper, Ford Hilliard, New Britain, Dec. 4, 1934.
Corbin, Mrs. Fannie Harrison, New Haven, Nov. 4, 1902.
Corson, William R. C, Hartford, May 24, 1921.
Costikyan, Rev. Jack, Union, Jan. 2, 1940.
Coudray, Robert D., W^ethersfield, May 5, 1936.
Cragin, Donald Brett, Hartford, Nov. 9, 1920.
Cramer, Kenneth Frank, Wethersfield, Dec. 5, 1933.
Crane, Alexander, Cheshire, March 6, 1940.
Crofut, Mrs. Charlotte Phelps, Simsbury, Alarch 6, 1906.
Crofut, Florence S. Marcy, Hartford, Jan. 4, 1921.
68
Crosby, Albert H., Hartford, May 7, 1940.
Cruikshank, Rosamond, Hartford, April 3, 1934.
Cummings, Alice Twiss, Hartford, May 27, 1924.
Cutler, Ralph D., West Hartford, April 1, 1924.
Danielson, Rosamond, Putnam, March 1, 1927.
Darling, Robert, Simsbury, Dec. 6, 1927.
Davis, John Moore Kelso, Hartford, Nov. 12, 1935.
Davis, Samuel Allan, Danbury, March 1, 1938.
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.
Decherd, Constant Kirtland, Middletown, Alay 26, 1931.
de Forest, Louis Effingham, New York, N. Y., Feb. 4, 1930.
Dickinson, Addie M., Torrington, Feb. 13, 1934.
Dickinson, Walter Frederick, Wheatley, N. Y., :May 24, 1932.
Dimon, Earle E., Farmington, Jan. 6, 1920.
Dommerich, Louis W., Greenwich, Nov. 6, 1923.
Dorweiler, Paul, Hartford, April 5, 1932.
Dow, Everett Duane, Hartford, May 26, 1931.
Doyle, Ellen M., Litchfield, June 18, 1936.
Driggs, Alfred Waldo, East Hartford, April 3, 1934.
Duncan, Winthrop Hillyer, Brooklyn, N. Y., Nov. 11, 1924.
Dunham, Donald A., Hartford, Jan. 4, 1921.
Durrell, Harold Clarke, Kennebunkport, Me., March 7, 1939.
Dutcher, George Matthew, Middletown, Nov. 1, 1904.
Eddy, Bessie M., West Hartford, Nov. 7, 1927.
Eddy, Samuel A., Canaan, Dec. 4, 1906.
Edwards, George Holmes, Bridgeport, Nov. 1, 1938.
Edwards, Mary Welles, Hartford, March 2, 1937.
Ellsworth, Henry E., Simsbury, March 1, 1932.
Elmer, Mrs. Ethel Hills, West Hartford, May 19, 1936.
Elston, James Strode, West Hartford, Nov. 1, 1921.
Enders, John Ostrom, West Hartford, March 1, 1921.
English, Rev. James Fairfield, West Hartford, Feb. 2, 1937.
Ensign, Joseph Ralph, Simsbury, Oct. 1, 1895.
Erving, Henry Wood, West Hartford, Dec. 7, 1920.
Pancher, U^illiani H., Danbury, Dec. 1, 1931.
Farrell, John Thomas, New London, March 2, 1937.
Fenn, Mrs. Mildred Q., West Hartford, Dec. 3, 1935.
Ferguson, Eleanor, West Hartford, May 3, 1938.
Field, E. Bronson, Hartford, Jan. 4, 1927.
Field, Mrs. Katharine K., Hartford, Jan. 4, 1927.
Fisher, Samuel H., Litchfield, Oct. 4, 1932.
Fiske, Mrs. Carrie Spaulding, Hartford, May 26, 1931.
Forward, John Francis, Hartford, May 28, 1907.
Foster, Emma Phelps, Hartford, Nov. 7, 1927.
Francis, Mary, Hartford, May 1, 1923.
69
Freeman, Harrison Barber, Hartford, May 28, 1907.
French, Thomas Edward, Rocky Hill, Nov. 12, 1935.
Fuller, Alfred C, West Hartford, Feb. 7, 1933.
Fyler, Anson Priest, Simsbury, Nov. 1, 1921.
Galpin, Ruth, Berlin, May 28, 1907.
Gay, Florence Thomson, Farmington, April 5, 1921.
Geer, E. Selden, Jr., Hartford, Feb. 2, 1932.
Giddings, Eugene Alden, West Hartford, April 2, 1935.
Gilson, Mrs. Ella Kittredge, Hartford, Nov. 7, 1939.
Glazier, Charles Mather, West Hartford, April 5, 1921.
Glazier, Mrs. Mary Skinner Chapin, West Hartford, Dec. 3, 1935.
Glazier, Robert Cromer, West Hartford, Dec. 3, 1935.
Goodspeed, Charles E., Boston, Mass., May 24, 1932.
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, James Lippincott, Hartford, Jan. 8, 1918.
Goodwin, William B., Hartford, Nov. 11, 1924.
Gorton, Joseph Chapman, Hartford, Feb. 1, 1921.
Greenaway, James Emerson, W'orcester, Mass., May 5, 1936.
Greenaway, Mrs. Mary Helen Kidder, Worcester, Mass., Nov. 3, 1931.
Gregory, Mrs. Elinor Kennard, Hartford, Feb. 1, 1938.
Griswold, Glenn E., Branford, IMarch 6, 1940.
Groce, George Cuthbert, Jr., New York, N. Y., Aug. 12, 1936.
Hale, Edith Stiles, Hartford, May 18, 1937.
Hammond, Mrs. Jennie E. Seymour, West Hartford, May 26, 1931.
Hampton, Vernon Boyce, New York, N. Y., Nov. 1, 1938.
Harlow, Thompson Ritner, Hartford, Nov. 1, 1938.
Harris, Arthur Holcomb, New Britain, April 3, 1934.
Hart, Albert Bushnell, Cambridge, Mass., Feb. 7, 1933.
Hart, George P., New Britain, Nov. 14, 1922.
Harte, Charles Rufus, New Haven, Nov. 7, 1933.
Harwood, Benjamin Eastman, Chester, Nov. 14, 1922.
Hayden, Mrs. Caroline Dayton, Minneapolis, Minn., Dec. 3, 1935.
Haynes, Williams, North Stonington, Jan. 7, 1936.
Hazen, Maynard Thompson, Hartford, Jan. 6, 1920.
Heartman, Charles F., Hattiesburg, IMiss., May 22, 1923.
Hemenway, Charles C, West Hartford, May 6, 1924.
Hewes, Thomas, Farmington, Oct. 4, 1932.
Hine. Harold Morton, Hartford, Dec. 5, 1933.
Holcombe, Harold G., Hartford, Nov. 14, 1916.
Holcombe, John Marshall, Jr., Farmington, Nov. 3, 1925.
Holman, Mrs. Mary Levering, Watertown, Mass., March 1, 1927.
Holt, Charles Eleazer, West Hartford, Nov. 7, 1939.
Holt, Fred Park, Hartford, Feb. 1, 1921.
Hooker, Joseph K., Hartford, May 3, 1932.
Hooker, Roland Mather, Hartford, Nov. 7, 1933.
70
Hoopes, Penrose Robinson, Germantown, Pa., Oct. 1, 1929.
Hoskins, Mrs. Alice, East Windsor Hill, May 23, 1933.
Howard, James Leland, Hartford, Oct. 27, 1908.
Hoxie, Frances Alida, Alanchester, March 6, 1940.
Hubbard, G. Evans, Ridgefield, Feb. 2, 1937.
Hubbard, Leverett Marsden, Hartford, Nov. 6, 1923.
Hulbert, Percy Edward, Manchester, Dec. 6, 1927.
Hunt, George L., Boston, Mass., Oct. 4, 1932.
Huntington, Robert Watkinson, Hartford, Jan. 3, 1899.
Huntington, Samuel G., Hartford, Jan. 6, 1920.
Hurlburt, Mrs. Mabel Spencer, Farmington, May 24, 1932.
Hyde, Alvan Waldo, Hartford, March 1, 1921.
Ingalls, Mrs. Emily P., Hartford, Dec. 3, 1935.
Ingraham, Dudley Seymour, Bristol, Aug. 12, 1936.
Ingraham, Edward, Bristol, June 18, 1936.
Isham, Norman Morrison, Wickford, R. I., Nov. 13, 1906.
Jackson, Stuart W., Montclair, N. J., March 5, 1935.
Jacobs, Ward S., Hartford, Nov. 5, 1936.
Jacobus, Donald Lines, New Haven, Jan. 4, 1927.
Jarvis, H. Gildersleeve, West Hartford, March 6, 1923.
Jillson, Myrtle M., Waterbury, March 2, 1937.
Johnson, Mrs. Adeline Bourne Bly, Franklin Grove, 111., May 7, 1940.
Johnson, Crompton T., West Hartford, Feb. 13, 1934.
Johnson, Rev. Elmer Ellsworth Schultz, Hereford, Pa., April 5, 1927.
Johnston, Russell Zieball, West Hartford, Feb. 1, 1938.
Jones, Edward P., Winsted, Jan. 4, 1927.
Jones, Matt Bushnell, Newton Centre, Mass., Dec. 6, 1932.
Jones, Richard Frederick Jr., West Hartford, May 26, 1931.
Joslyn, Mrs. Minnie L., Hartford, Feb. 1, 1921.
Judd, William Hart, New Britain, March 7, 1922.
Judson, Florence A., Wilson, May 29, 1934.
Judson, Helen Louise, Wilson, May 25, 1915.
Keith, Elmer Davenport, Clintonvillc, Feb. 2, 1937.
Kellogg, Charles Poole, Waterbury, May 3, 1921.
Kent, Lillian L.. Hartford, Nov. 1, 1938.
Keogh, Andrew, New Haven, Jan. 4, 1921.
Keyes, Anna Mabel, Hartford, Nov. 9, 1920.
Kilbourne, Frederick Wilkinson, Meriden, Nov. 12, 1935.
Kimball, Mrs. Mary Chase, Waterbury, April 4, 1922.
King, Flora M., Somersville, Feb. 4, 1936.
Klinger, Clara Maria, Hartford, Jan. 6, 1931.
Kuenhold, Charles F., West Hartford, Nov. 11, 1924.
Lacy, Norbert B., Hartford, May 4, 1937.
Laird, John Melvin, West Hartford, Nov. 4, 1913.
Lane, Mrs. Edith M., West Hartford, April 2, 1935.
Lane, Airs. Elizabeth Selden, Auburn, N. Y., Nov. 9, 1926.
Lane, Wolcott G., New York, N. Y., Nov. 6, 1923.
Leach, May Atherton, Philadelphia, Pa., March 7, 1911.
Leary, James C, Winnetka, III., Nov. 1, 1938.
Lepper, Mrs. Agnes L., Harwinton, Alarch 7, 1939.
Lewie, Mrs. Bertha Louise McKee, Manchester, Aug. 12, 1936.
Lewis, Mrs. Ella May Swint, Springfield, Mass., Oct. 1, 1929.
Lewis, Martha Stevens, Hartford, Nov. 7, 1927.
Lincoln, Allen B., West Hartford, May 24, 1921.
Linehan, Mary deLacy, Amherst, Alass., Feb. 5, 1901.
Linnell, Mrs. Ethel Robinson, Granby, March 7, 1939.
Linton, Almira Frink, Norwich, Nov. 2, 1937.
Loomis, Archie Harwood, New York, N. Y., March 7, 1893.
Ludlow, Samuel, Jr., West Hartford, May 23, 1922.
McAlpin, Milo Frederick, New York, N. Y., Aug. 12, 1936.
McCook, Anson T., Hartford, Oct. 7, 1930.
McCook, Frances A., Hartford, Oct. 7, 1930.
McCook, Lucy Eleanor, Hartford, Nov. 3, 1931.
McGuire, Elisha W., Brooklyn, N. Y., Nov. 6, 1923.
McKay, Eppert Rudolf, Newtonville, Mass., Feb. 4, 1936.
MacNary, Alice B., West Hartford, Oct. 4, 1932.
Maltbie, William M., Granby, Dec. 6, 1927.
Mann, Conklin, New York, N. Y., Dec. 2, 1930.
Marshall, Mrs. Ethelwyn K., Hartford, Nov. 9, 1920.
Marvel, Mrs. Abbie W., East Providence, R. L, March 2, 1937.
Martin, John Gilbert, West Hartford, April 7, 1931.
Mathewson, Albert McClellan, New Haven, Jan. 4, 1921.
Maxwell, Francis Taylor, Rockville, June 29, 1892.
Means, Philip Ainsworth, Pomfret, Jan. 4, 1938.
Mecorney, George E., Suffield, Nov. 12, 1935.
Merriman, Louis Porter, West Hartford, April 1, 1930.
Merritt, Joseph, Hartford, Jan. 7, 1936.
Merrow, George Woodbridge, Hartford, June 18, 1936.
Middlebrook, Mrs. Margaret Dutting, West Hartford, Dec. 4, 1934.
Miller, Helena F., Willimantic, Oct. 4, 1932.
Miller, Otto, Cleveland, Ohio, March 5, 1929.
Minor, ^Irs. Anne Rogers, Litchfield, Nov. 3, 1931.
Mitchell, Asahel W., North Woodbury, May 2, 1905.
Mitchell, Edwin Valentine, West Hartford, Nov. 1, 1938.
Moore, Ethelbert Allen, New Britain, May 2, 1905.
Morgan, John Hill, Farmington, Nov. 2, 1937.
Munger, Allyn Robins, New Orleans, La., Dec. 4, 1928.
Mylchreest, Mrs. Iva Harris, Hartford, Feb. 4, 1936.
Newell, Robert Brewer, Hartford, Jan. 6, 1920.
Newton, Mrs. Lillian B., Storrs, April 3, 1934.
Newton, Mrs. Louise Gager, Hartford, Nov. 4, 1930.
Norton, Mrs. Jane Huntington, Cazenovia, N. Y., May 20, 1930.
Norton, Susan, Washington, D. C, March 6, 1934.
Nutting, Wallace, Framingham, Mass., March 6, 1923.
Ogilby, Rev. Remsen B., Hartford, April 5, 1921.
Osborn, Mrs. Beatrice M., Poquonock, Nov. 2, 1937.
Osborn, William Evington, West Hartford, Nov. 3, 1925.
Packard, Ansel Alva, Portland, Nov. 7, 1933.
Page, Bertrand A., West Hartford, Oct. 27, 1908.
Page, Geneva Adelle, Waterbury, Dec. 4, 1934.
Parsons, John C, Hartford, March 6, 1934.
Peck, William Henry, Watch Hill, R. I., Feb. 3, 1931.
Penfield, Raymond Stanley, Hartford, May 3, 1938.
Perry, Mrs. Anna Morris, Hartford, Oct. 27, 1908.
Perry, Delbert K., Newington, May 19, 1936.
Persiani, Charles C, Plantsville, Oct. 3, 1905.
Peterson, Arthur Everett, New York, N. Y., March 6, 1928.
Phelps, Lewis W., Andover, April 5, 1921.
Phelps, Phelps E., Simsbury, May 19, 1936.
Phelps, William Lyon, New Haven, Nov. 9, 1920.
Pitkin, William Taft, West Hartford, Oct. 4, 1932.
Plummer, William Henry, Forestville, Feb. 1, 1938.
Pond, E. LeRoy, Newington, Jan. 4, 1921.
Potter, Richard M. G., Hartford, March 4, 1924.
Prahl, Theodore, Wethersfield, Dec. 2, 1930.
Priest, Mrs. Ellen M. Langford, New Hartford, Alarch 6, 1934.
Putnam, Mrs. Adabelle Canney Lyon, Hartford, Nov. 2, 1937.
Putnam, William Hutchinson, Hartford, April 7, 1914.
Race, Margaret Sarah, Hartford, May 23, 1939.
Rarey, Mrs. Helen Huntington Staples, West Hartford, April 5, 1938.
Raymond, Mrs. Hildred Sperry, Farmington, May 3, 1938.
Redfield, Henry Sherman, Hartford, March 1, 1921.
Rhodes, James E., West Hartford, Jan. 3, 1922.
Robbins, William Alfred, Brooklyn, N. Y., Alarch 7, 1922.
Roberts, Rev. George, W^est Hartford, Feb. 2, 1937.
Roberts, George McKenzie, New York, N. Y., Feb. 2, 1932.
Robinson, Lucius Franklin, Hartford, Feb. 4, 1890.
Rockwell, George Lounsbury, Ridgefield, March 6, 1934.
Rockwell, William Walker, New York, N. Y., Nov. 1, 1938.
Rogers, Ernest E., New London, April 6, 1897.
Rogers, Ernest Gorton; New London, April 5, 1921.
Root, Mrs. Irene Howe Mix, Hartford, May 6, 1924.
Rose, Frank H., Glastonbury, April 6, 1937.
Rowley, Alfred Alerriman, West Hartford, Dec. 5, 1922.
Rowley, Mrs. Katherine T., Hartford, April 3, 1934.
Rudd, Malcolm Day, Lakeville, March 6, 1900.
Rungee, Mrs. Grace Thompson, West Hartford, Dec. 4, 1934.
Russ, Charles Cooke, Hartford, Jan. 7, 1913.
Russell, William Charles, West Hartford, Dec. 1, 1925.
Sage, Henry Eno, West Hartford, April 3, 1934.
Sattig, Gustave R., East River, May 28, 1907.
Sawyer, Mrs. Georgina Case, Columbus, Ohio, Dec. 1, 1931.
Schutz, Robert Hutchins, Hartford, Jan. 6, 1920.
Scofield, Ethel Lord, New Haven, Feb. 5, 1929.
Scranton, Airs. Helen D. Love, New Haven, Jan. 6, 1931.
Seaverns, Charles Frederic Taft, Hartford, Dec. 7, 1920.
Secord, Ralph Van Cortland, East Hartford, June 18, 1936.
Seymour, Clarence W., West Hartford, Jan. 4, 1927.
Seymour, George Dudley, New Haven, Nov. 12, 1912.
Shaler, Olney Dickinson, Hartford, Aug. 12, 1936.
Shaw, Thomas Bond, Worcester, Mass., Nov. 4, 1930.
Shepard, Charles, 2d, Rochester, N. Y., Dec. 5, 1922.
Sheppard, Mrs. Caroleen Beckley, Hollywood, Cal, Nov. 1, 1921.
Sherman, Mrs. Alice Wolcott, Litchfield, Nov. 12, 1935.
Sherman, Clifton L., Hartford, May 6, 1924.
Simpson, Samuel, Tolland, Nov. 1, 1904.
Skeel, Mrs. Emily Ellsworth Ford, New York, N. Y., Feb. 1, 1921.
Slocum, Wellington R., Hartford, Dec. 4, 1923.
Smith, Allan K., Hartford, April 5, 1921.
Smith, E. Terry, West Hartford, Dec. 1, 1925.
Smith, Exlna Geneva, Clinton, Jan. 5, 1926.
Smith, Mrs. Ella M. Hubbard, Hartford, April 3, 1923.
Smith, Harry Hilliard, Hartford, March 1, 1921.
Smith, J. Eugene, WilHmantic, April 5, 1938.
Snow, William Gamaliel, Meriden, Dec. 5, 1933.
Soifer, Max E., Hartford, Nov. 7, 1939.
Soule, Rev. Sherrod, West Hartford, May 3, 1921.
Spaulding, :Mrs. :\Iary Crowell Hill, Norfolk, May 19, 1936.
Spencer, Burt Kellogg, West Hartford, May 7, 1935.
Spencer, Samuel R., Suffield, Feb. 2, 1932.
Spiess, Mathias, South Manchester, Dec. 6, 1921.
Squire, Robert A., Meriden, May 19, 1925.
Squire, William W. T., New Britain, April 4, 1933.
Stack, Joseph B., New York, N. Y., Nov. 7, 1939.
Stack, IMorton, New York, N. Y., Nov. 7, 1939.
Standish, Jared Butler, Wethersfield, Feb. 5, 1929.
Starr, Elsie Gertrude, Hartford, April 4, 1905.
Stearns, Ada May, Hartford, May 1, 1928.
Steiner, Walter Ralph, Hartford, March 2, 1909.
Stevens, Chester Hermon, New York, N. Y., Dec. 4, 1928.
Stevenson, George S., Hartford, Jan. 6, 1920.
Stillman, Chauncey Devereux, New York, N. Y., April 1, 1930.
Stoeckel, Robbins Battell, Norfolk, March 1, 1921.
Stone, Malcolm N., West Englewood, N. J., April 5, 1938.
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.
Strong, Charles Cyprian, Cleveland, Ohio, Nov. 7, 1927.
Strong, James Aleggat, West Hartford, May 1, 1923.
Sullivan, Charles Howard, Wethersfield, Nov. 7, 1939.
Sweet, Mrs. Henrietta Elliott, West Hartford, Dec. 3, 1935.
Sweet, John H. T., Jr., West Hartford, Dec. 3, 1935.
74
Swett, Mrs. Anna H. P. Bloomfield, March 5, 1929.
Symonds, Robert Hale, Warehouse Point, May 27, 1919.
Talcott, George S., West Hartford, April 5, 1927.
Taylor, Ada Louise, Hartford, March 4, 1913.
Taylor, Charles Lincoln, Hartford, Nov. 9, 1926.
Taylor, Mrs. Florence F., Hartford, March 1, 1927.
Taylor, Harry Knous, Hartford, Feb. 1, 1921.
Taylor, Mary Curtin, Hartford, j\Iarch 4, 1913.
Terrill, Edna Clark, Manchester, March 2, 1937.
Terry, Alfred Howe, Fairfield, Alarch 6, 1940.
Terry, Mrs. Marian D., Fairfield, March 6, 1940.
Thayer, Charles Snow, Hartford, May 5, 1925.
Thompson, Arthur Ripley, West Hartford, Dec. 3, 1901.
Thompson, Edmund B., Windham, May 3, 1938.
Thomson, Mrs. Gertrude Hills, Hartford, Feb. 1, 1921.
Thrall, Charles Holmes, Havana, Cuba, Nov. 9, 1920.
Tilley, Winthrop, Mansfield Center, Nov. 12, 1935.
Tilney, Mrs. Josephine Toy Collins, New York, N. Y., Nov. 5, 1936.
Tomlinson, Carl Perkins, Alontreal, Can., Oct. 4, 1932.
Tomlinson, Mrs. Eleanor Parsons, Montclair, N. J., Nov. 12, 1935.
Toppan, Mrs. Eliza Willcox, Los Angeles, Cal., Dec. 5, 1933.
Towne, George, Stafford Springs, May 21, 1935.
Tripp, Alfred N., North Haven, Jan. 3, 1939.
Trumbull, Annie Eliot, Hartford, May 2, 1939.
Trumbull, John H., Plainville, May 26, 1931.
Tuller, Mabel Champion, Hartford, Nov. 4, 1902.
Tuller, Marshall J., Hartford, Dec. 4, 1934.
Turner, Albert Milford, Hartford, Jan. 6, 1920.
Tuttle, Alice Gertrude, Hartford, March 7, 1916.
Tyler, Rollin Usher, Tylerville, Nov. 4, 1902.
Upson, Mrs. Edith M., Southington, March 6, 1934.
Utley, George Burwell, Chicago, 111., Nov. 11, 1924.
Vail, Walter E., Litchfield, Dec. 7, 1915.
Voorhees, Rev. J. Spencer, Maplewood, N. J., Oct. 4, 1932.
Wadhams, John M., Goshen, May 3, 1921.
Walcott, Frederic C, Norfolk, Jan. 3, 1929.
Warner, Donald Judson, Salisbury, Jan. 4, 1921.
Warner, James Alfred, West Simsbury, Nov. 11, 1924.
Warnock, ]\Irs. Una Winchester, Alarlboro, Vt., March 6, 1940.
Warren, Mrs. Mildred M. Davenport, New Britain, March 7, 1939.
Washburn, Albert L., Hartford, March 6, 1906.
Waterman, Edgar Francis, Hartford, Nov. 3, 1903.
Waterman, Francis E., Hartford, Feb. 7, 1911.
Waterman, Mrs. Helen G., Hartford, May 29, 1934.
Waugh, Albert Edmund, Storrs, Nov. 1, 1938.
Way, John Latimer, West Hartford, Oct. 27, 1908.
Weatherbee, Harriet, East Hartford, April 3, 1934.
Weeks, Raymond, Manakin, Va., Nov. 5, 1936.
Welles, Edwin Stanley, Newington, Nov. 5, 1895.
Welles, Lemuel Aikin, Ridgefield, April 1, 1913.
Welles, Martin, Hartford, April 4, 1911.
Westbrook, Stillman Foote, Hartford, Dec. 2, 1924.
Wettereau, James O., Manhasset, N. Y., May 23, 1933.
Whaples, Heywood H., Farmington, May 4, 1926.
Wheelock, Lawrence W., Hartford, April 3, 1934.
White, Alain C, Litchfield, Nov. 9, 1920.
White George Worthington, West Hartford, April 6, 1937.
Whittelsey, Charles Barney, Hartford, March 1, 1921.
Whittemore, Gertrude Buckingham, Naugatuck, March 7, 1922.
Whittles, Lee Jay, Glastonbury, Feb. 2, 1937.
Wickham, Clarence Horace, Manchester, Nov. 4, 1913.
Wilcox, Frank L., Berlin, Nov. 9, 1920.
Wiley, James Allen, West Hartford, April 3, 1928.
Willard, Arthur C., Wethersfield, Feb. 3, 1931.
Willard, Howard Arnold, Wethersfield, April 4, 1939.
Williams, George G., Farmington, Dec. 6, 1927.
Williams, Harry Roberts, Hartford, April 4, 1916.
Williams, Mrs. Jessie Scott Dike, Hartford, Dec. 6, 1927.
IVilliams, Staunton, Hartford, Nov. 9, 1920.
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., West Hartford, Nov. 6, 1923.
Winter, Alpheus, Bridgeport, May 26, 1931.
Wise, Isidore, Hartford, Oct. 4, 1932.
Wolfe, Mrs. Katharine Slayback, West Hartford, May 3, 1927.
Wood, Herbert Russell, Hartford, May 2, 1911.
Woodward, Charles Guilford, Hartford, May 27, 1903.
Wunder, Emma Elizabeth, Wethersfield, Dec. 1, 1925.
Wurts, John S., Germantown, Pa., Nov. 5, 1936.
Wyckofif, Rev. Charles S., Hartford, Feb. 1, 1938.
Zacher, Louis Edmund, West Hartford, May 27, 1924.
76
honorary 2TTembers.
Hall, Hubert, F.S.A, Litt.Dr, London, Eng., Oct. 2, 1900.
Borgeaud, Charles, Ph.D., LL.D., Geneva, Switzerland, Nov. 5, 1929.
Dawes, Charles Gates, LL.B., Evanston, 111., Oct. 7, 1930.
CorresponMng ZHembcrs.
Andrews, Charles McLean, Ph.D., L.H.D., New Haven, Jan. 5, 1897.*
Hills, Alfred, M.A., Booking End, Braintree, Essex, Eng., Oct. 6, 1931.
* Also an active member.
Donations.
Names
Academy Book Shop, - - - -
Adams, Arthur, _ - - _ _
American Antiquarian Society,
American Historical Association,
American Philosophical Society,
American Red Cross, - - - -
American Youth Commission, -
Anderson, W. P., - - - - -
Andrews, George O., - - - -
Archer, W. Harry, - - - - -
Armour, Alexander W., - - -
Armour Institute of Technology, -
Association of American Railroads, -
Asylum Hill Congregational Church,
Bailey, Alice, ------
Bailey, Mrs. Dorothy W., -
Ballou, Robert O., - - - - -
Bardin, James Newlan, - - - -
Bates, Albert C, - - - - -
Bates, Mrs. Albert C, -
Beardsley, William A., - - - -
Belknap, Leverett, - - - - -
Bentley School, - _ - - -
Bibliographical Society of America,
Bissell, Mrs. Almira A., - - -
Boston Auditing Department, -
Botsford, Charles P., - - - -
Botsford, Herbert, - - - - -
Brainard, Morgan B., -
Brainard, Newton C, -
Brainerd, Eveline W., - - - -
Buck, Winthrop, - - - - -
Buhl Foundation, - - - - -
Burkhardt, Francis E., -
Burr, Nelson R., - - - - -
Canada Department of Alines, -
Charles E. Tuttle Co., - - - -
Chase, Mrs. Ada R., - - - -
Chicago Historical Society,
Children's Museum, - - - .
China Information Committee, -
Cohan, George H., - - - - -
Columbia University, - - - -
Conference of Historical Societies, -
Conn. Academy of Fine Arts, -
Conn. Society of Civil Engineers, -
Connecticut, State of, -
Country Life Press Corp., -
Residences
New York, N. ¥., -
Hartford, Conn.,
Worcester, [Mass., -
Washington, D. C., -
Philadelphia, Pa.,
Washington, D. C., -
Washington, D. C, -
Cincinnati, Ohio,
Rocky Hill, Conn., -
Pittsburgh, Pa.,
New York, N. Y., -
Chicago, 111.,
Washington, D. C, -
Hartford, Conn.,
Hartford, Conn.,
Watertown, Conn., -
Cold Spring, N. Y., -
Hartford, Conn.,
Hartford, Conn.,
Hartford, Conn.,
New Haven, Conn., -
Hartford, Conn.,
Boston, Alass., -
Portland, Ale., -
Hartford, Conn.,
Boston, Mass., -
Hartford, Conn.,
Williamstown, Alass.,
Hartford, Conn.,
Hartford, Conn.,
Haddam, Conn.,
Hartford, Conn.,
Pittsburgh, Pa.,
Hollywood, Calif., -
W. Hartford, Conn.,
Ottawa, Canada,
Rutland, \'t., -
Norwich, Conn.,
Chicago, 111.,
Jamaica Plain, Alass.,
Chungking, China, -
Hartford, Conn.,
New York, N. Y., -
New York, N. Y., -
Hartford, Conn.,
New Haven, Conn., -
Hartford, Conn.,
Garden City, N. Y.,
2
1
4
1
20
1
1
24
1
2
19
3
1
II
141
1
1
3
7
4
1
1
1
2
1
II —
-I -
II 17
Names
Crofut, Florence S. Alarcy,
Cummings, Alice T., - - - -
Delaware Historical Society,
Dept. of Public Instruction,
Department of State, - - - -
Detroit Library Commission,
Develin, J. C, -
Donaghey, Mrs. George W.,
Dresser, Louisa, - - - - -
DuPont de Nemours & Co.,
Eddy, Sarah S., - - - - -
Eliot, W. G., Jr., - - - - -
Embajada de Cuba, - - - -
Essex Institute, . . - - -
Evanston Historical Society,
Fairfield Historical Society,
Farish, W. S., - - - - - -
Field, Alarshall, Estate of, -
Fitch, Edward, ------
Florida Historical Society, - - -
Fox, Howard, ------
Francis, Mary, ------
Gait, Truman F., - - - - -
General Education Board, - - -
Gerrish, Henry E., -
Goodman, Mary A., . . _ .
Goodwin, Mrs. James J., Estate of,
Goodwin, William B., -
Grabel, Frederick, - - - - -
Grosvenor Library, - - - - -
Gutstein, Rabbi Morris A., - - -
Harrington, Karl P., - - - -
Hartford Hospital, - - - - -
Hartford Seminary Foundation,
Haverford College, - - - - -
Hayes Memorial Library, - - -
Henry E. Huntington Library, -
Hill, Mrs. Elsie. - - - " - -
Hine, Harold M., - - - - -
Historical Records Survey, W.P.A.,
Historical Records Survey, W.P.A.,
Historical Records Survey, W.P.A.,
Historical Records Survey, W.P.A.,
Historical Society of Pennsylvania, -
Historical Society of York County,
Hitchcock, Airs. Alfred M., - '-
Hoadley, the late George E.,
Howe, Herbert B., -
Illinois State Historical Society,
Indiana Historical Society,
Iowa Historical Society, - - -
Jenkins, Ralph C, - - - - -
John Carter Brown Library,
Hartford, Conn.,
Hartford, Conn.,
Wilmington, Del., ■
Harrisburg, Pa.,
Washington, D. C, •
Detroit, Alich., -
Lynchburg, Va.,
Little Rock, Ark., -
Worcester, Mass., -
Wilmington, Del., •
Hartford, Conn.,
Portland, Ore., -
W^ashington, D. C, ■
Salem, Alass., -
Evanston, 111., -
Fairfield, Conn.,
New York, N. Y., ■
Chicago, 111.,
Clinton, N. Y., - ■
Tallahassee, Fla., -
New York, N. Y., -
Hartford, Conn.,
Shenandoah, Iowa, ■
New York, N. Y., ■
Hartford, Conn.,
Hartford, Conn.,
Hartford, Conn.,
Hartford, Conn.,
Stafford, Conn.,
Buffalo, N. Y., - ■
Newport, R. I.,
Middletown, Conn., •
Hartford, Conn.,
Hartford, Conn.,
Haverford, Pa.,
Fremont, Ohio, -
San Marino, Calif., ■
Glastonbury, Conn., ■
Hartford, Conn.,
Albany, N. Y., - -
Boston, Mass., -
Chicago, 111.,
Louisville, Ky.,
Philadelphia, Pa., -
York, Pa., - - -
W. Hartford, Conn.
W^ Hartford, Conn.
New York, N. Y., ■
Springfield, 111.,
Bloomington, Ind., ■
Iowa City, Iowa,
Danbury, Conn.,
Providence, R. L, -
1
1
28
1
1
1
386
6
1
1
1
1
1
1
3
1
2
—
—
1
—
1
79
Names
Johnson, Henry R., - - - .
Johnson, Mabel M., - - - -
Jones, Alatt B., - - - - -
Kansas Historical Society-, - - -
Keidel, George C, -
Kelly, J. Frederick, - - - -
Kemp, G. Ward, - - - - -
Kilbourne, Frederick \\'., - - -
Konkle, Burton Alva, - - - -
Laval University, - - - - -
Lee Memorial Foundation, - - -
Leech, ]\Iay Atherton, - - - -
Lewis, Lawrence, - - - - -
Lewis Institute, _ - . - _
Library of Congress, - - _ ..
Life, - - ^ - - - - -
Lignon Family & Kinsmen Assoc, -
Lippincott, J. B. Co., - - - -
Long Island Historical Society,
Loomis, Archie H., - _ _ .
Lyman, Mrs. Florence A'an Fleet, -
McConnell, B. M.. - - - - -
AIcKesson & Robbins, Inc.,
^IcPherson, Mrs. L. D., - - -
Martin, C. R., - - - - - -
Maryland Historical Society,
Massachusetts, Commonwealth of, -
Maxwell, Francis T., - - - -
Merwin, ]\Irs. S. R. C, - _ -
^Michigan Historical Society,
Middlesex County Historical Soc, -
jMinnesota Historical Society, -
^Missouri Resources Aluseum, -
Morse, Airs. Everett L., - - -
Morse, John Howard, - - - -
Aluscalus, John A., - . - .
Aluseum of the American Indian, -
Museum of the City of New York,
National Archives, -----
National Archives Project, W.P.A.,
National Archives Project, W.P.A.,
National Assoc, of ^Manufacturers, -
National Collegiate Athletic Assoc,
National Dairj^ Products Corp.,
National Education Association,
National Geographic Society,
National Society of Daughters of
Founders and Patriots,
Navy Department, -----
New Hampshire Historical Society,
New Haven Colony Historical Soc,
New England Historic Gen. Soc, -
New York Citv Art Commission,
Springfield, Mass., -
Hartford, Conn.,
Newton, Alass.,
Topeka, Kan., -
Baltimore, Aid.,
New Haven, Conn., -
Seattle, Wash.,
Aleriden, Conn.,
Philadelphia, Pa., -
Quebec, Canada,
Stratford, A'a., -
Philadelphia, Pa., -
Washington, D. C., -
Chicago, 111.,
Washington, D. C, -
New York, N. Y., -
New York, N. Y., -
Philadelphia, Pa.,
Brooklyn, N. Y., -
New York, N. Y., -
Longmeadow, Mass.
New York, N. Y., -
Bridgeport, Conn., -
Washington, D. C, -
Detroit, Alich., -
Baltimore, Aid.,
Boston, Alass., -
Rockville, Conn.,
Lee, Alass.,
Detroit, Alich., -
Aliddletown, Conn., -
St. Paul, Alinn.,
Jefferson City, AIo.,
Hartford, Conn.,
Hartford, Conn.,
Bridgeport, Conn., -
New York, N. Y., -
New York, N. Y., -
Washington, D. C, -
Hartford. Conn.,
New Haven, Conn., -
New York, N. Y., -
Aliddletown, Conn., -
New York, N. Y., -
New York, N. Y., -
Washington, D. C, -
Washington, D. C, -
Washington, D. C, -
Concord, N. H.,
New Haven, Conn., -
Boston, Alass., -
New York, N. Y., -
10
1
2
1
1
2
—
17
1
11
10
5
11
2
31 —
51 -
- II -
— 11 —
21 -I -
II -I -
Names
New York Historical Society, -
New York Public Library, -
New York State Library, -
Newberry Library, - - - -
Newport Historical Society,
North Carolina Historical Conim.,
Northwest Territory Celebration
Comm., -----
Ohio State Archaeological & Hist.
SoC, ------
Oklahoma Historical Society, -
Oshkosh Public Aluseum, -
Palmer, H. L., - - - - -
Paltsits, V. H., - - - - -
Paris-Hopewell-Sesqui-Centennial,
Inc., ------
Pennsylvania Historical Comm.,
Pennsylvania Historical Society,
Perkins, Henry A., - - .
Peru, City of, - - - - -
Pitcairn, Raymond, - . .
Polish R. C. LInion of America,
Potter, Mildred B., - - -
Pratt, Waldo S., Estate of,
Presbyterian Historical Society,
Press Bureau Chinese Delegation,
Public Library, - - - -
Public Library, - . . -
Public Library, - _ - _
Publicity Committee, - - -
Raymond, Mrs. Hildred Sperry,
Rhode Island Historical Society,
Rippier, A. C, -
Robinson, Mrs. C. L. F., Heirs of,
Rochester Historical Society,
Rockefeller Foundation,
Rollins College, - - - -
Sawyer, Mrs. W. H., - - -
Smallwood, Mrs. Dorothy H., -
Smith, Mr. and Mrs. Chetwood,
Smith, Harold Vincent,
Smith, Olive Cole, - - - -
Smithsonian Institution,
Snow, Nora E., - _ - _
Society of Founders and Patriots,
Society of Friendly Sons of
St. Patrick, - - - -
Soifer, Max E., - - - -
Sons of American Revolution, -
Spiess, Mathias, - - - -
Standard Oil Co. of New Jersey,
Stanford University, - - -
Residences
New York, N. Y., -
New York, N. Y., -
Albany, N. Y., - ■
Chicago, 111.,
Newport, R. I., -
Raleigh, N. C, - ■
^Marietta, Ohio,
Columbus, Ohio,
Oklahoma City,
Okla., - - ■
Oshkosh, Wis., - -
Branford, Conn.,
New York, N. Y., -
Paris, Ky., -
Harrisburg, Pa.,
Philadelphia, Pa., -
Hartford, Conn.,
Peru, 111., - - ■
Philadelphia, Pa., ■
Chicago, 111.,
Hartford, Conn.,
Hartford, Conn.,
Philadelphia, Pa., ■
Geneva, Swtz., -
Bristol, Conn., -
Hartford, Conn.,
St. Louis, Mo., -
Plymouth, Mass.,
Farmington, Conn., ■
Providence, R. I., -
Germantown, Pa., -
W. Hartford, Conn.
Rochester, N. Y., -
New York, N. Y., -
Winter Park, Fla., -
New York, N. Y., -
Washington, D. C, ■
Worcester, Mass., ■
New York, N. Y., ■
Coral Galiles, Fla., -
Washington, D. C, -
Hillburn, N. Y.,
Hartford, Conn.,
New York, N. Y., ■
Hartford, Conn.,
New York, N. Y., -
Manchester, Conn., -
New York, N. Y., -
Palo Alto, Calif., -
II
1 —
8 46
— 2
—I 1
101 Zl
11 —
— I 1
41 -
n —
-I 1
441 2
11 —
11 1
—I 1
-I 1
-I 1
II -
II -
11 —
9!
281 —
21 — I
I ~
11 —
—I 2
II -
21 -
31 7
11 —
81
v
V
2
Names
Residences
5
ft
g
d
o
>
i
State Historical Society, - - -
Springfield, Mass., -
1
State Historical Society, - - -
Iowa City, Iowa,
4
—
State Historical Society, - - -
Aladison, Wis., -
1
—
States Historical Co., - - - -
Hartford, Conn.,
1
Stillman, Alice W, - - - -
Wethersfield, Conn.,
—
1 1
Tanenbaum, Samuel, - - - -
Hartford, Conn.,
—
12
1
Taylor, Mr. and Mrs. Willard U., -
New York, N. Y., -
1
—
—
Tea & Coffee Trade Journal Co.,
New York, N. Y., -
1
Territorial Planning Board,
Honolulu, Hawaii, -
3
—
— .
Thompson, Edmund B., - - -
Windham, Conn.,
2
—
—
The Times, ---..-
London, Eng., -
—
1
Tippecanoe County Historical Assoc,
Lafayette, Ind., -
—
1
—
Trinity College, -----
Hartford, Conn.,
1
—
—
Truesdell, Wesley E., -
Brooklyn, N. Y., -
—
1
Tuller, Charles A., - - - - -
Minneapolis, Alinn., -
. —
1
—
Tuttle, the late Jane, - - - -
Hartford, Conn.,
—
1
Tyler, George P., - - - - -
Philadelphia, Pa., -
1
—
—
United Brewers Industrial
Poundation, ------
New York, N. Y., -
—
21 —
University of California, - - -
Berkeley, Calif.,
6
—
University of Chicago, - - - -
Chicago, 111.,
—
4
—
University of Cincinnati, - - -
Cincinnati, Ohio,
1
—
University of Detroit Library,
Detroit, Mich., -
1
—
—
University of Iowa, - - - -
Iowa City, Iowa,
1
—
—
University of Alissouri, - - -
Columbia, Mo., -
1
-
—
University of Notre Dame,
So. Bend, Ind.,
1
—
—
University of Pennsylvania,
Philadelphia, Pa., -
2
1
—
University of Toulouse, - - -
Toulouse, France, -
1
7
—
University of Washington,
Seattle, Wash.,
1
-
—
Vermont Historical Society,
Montpelier, Vt.,
3
— —
Vineland Historical Society,
Vineland, N. J.,
3
2 —
Virginia State Library, - - -
Richmond, Va.,
1
1 —
Voorhies, Amos Earle, - - - -
Grant's Pass, Ore., -
—
2 —
Wadsworth Atheneum, - - -
Hartford, Conn.,
14
11 -
Waite, Frederick C, - - - -
Kirtland, Ohio, -
—
—1 1
Warren, Louis A., - - - - -
Fort Wayne, Ind., -
—
— 4
Waterman, Edgar P., - - - -
Hartford, Conn.,
1
— —
Weis, Prederick Lewis, - - -
Lancaster, Alass.,
2
• — 1 —
Weld, L. H., ----- -
New_ York, N. Y., -
-
11 -
Welles, E. Stanley, -----
Newington, Conn., -
2
61 1
Wesleyan University, - - - -
Middletown, Conn., -
2
1 —
West Hartford Public Library,
W. Hartford, Conn.,
1
— 6
Wetherby, C. A., - - - - -
Cambridge, Mass., -
-
-1 10
William Adams & Sons, - - -
Tunstall, Stoke-on-
1
Trent, Eng.,
—
11 -
Williams, Staunton, - - - -
W. Hartford, Conn.,
1
—1 -
Wilson, Albion B., - - - - -
Hartford, Conn..
1
— 1 —
Wing, William A., -
Dartmouth, N. H., -
-
11 -
Wood, Robert P., - - - - -
Washington, D. C, -
—
1 —
Worcester Historical Society, -
Worcester, Mass., -
—
2 —
Wright, Harry A., -
Springfield, Mass., -
-
11 —
Yale University, -----
New Haven, Conn., -
4
2
—
For other donations (manuscripts) see pages 34-38.
ANNUAL REPORT
OF
K^^t \Oonntctxcu( ^iBtoxicai ^ocid^
May, 1 94 1
ANNUAL REPORT
OF
C^e Conntdicut ^ietoxicd ^ocu^p^^-^^4*^
REPORTS AND PAPERS PRESENTED AT THE ANNUAL
MEETING, MAY 20, 1941
ALSO A LIST OF OFFICERS AND MEMBERS AND OF
DONATIONS FOR THE YEAR
HARTFORD
PUBLISHED BY THE SOCIETY
1941
LIWMVrOFOONGIISS
JUL 14 19^1
DIVItKMOFOMUaENTl
]
Press of Pelton & King. Inc.
Middletown, Conn.
©fficcrs of tl]c Society.
Elected May 20, 1941
President.
EDGAR F. WATERMAN, Hartford
Vice Presidents.
FRANCIS T. MAXWELL, Rockville
ERNEST E.' ROGERS, New London
ALAIN C. WHITE, Litchfield
NEWTON C. BRAINARD, Hartford
GEORGE DUDLEY SEYMOUR New Haven
CHARLES G. WOODWARD Hartford
SAMUEL H. FISHER, Litchfield
JAMES LIPPINCOTT GOODWIN, .... Hartford
Recording Secretary.
ALBERT C. BATES, Hartford
Corresponding Secretary.
FLORENCE S. MARCY CROFUT, .... Hartford
Treasurer.
HEYWOOD H. WHAPLES, Farmington
Librarian Emeritus.
ALBERT C. BATES Hartford
Librarian.
THOMPSON R. HARLOW, Hartford
Assistant to the Librarian.
FRANCES A. HOXIE, Manchester
Stenographer, part time.
MARJORIE L. ELLIS Meriden
Auditor.
CHARLES S. BISSELL Suffield
Membership Committee.
EDGAR F. WATERMAN, ex officio, .... Hartford
ALBION B. WILSON Hartford
ALBERT C. BATES Hartford
HAROLD G. HOLCOMBE, Hartford
MABEL C. TULLER, Hartford
MRS. GRACE HALL WILSON Hartford
HARRY K. TAYLOR, Hartford
MARY CURTIN TAYLOR, Hartford
Library Committee.
EDGAR F. WATERMAN, ex officio, .... Hartford
HENRY A. CASTLE, Plainville
WALTER R. STEINER Hartford
ALBERT C. BATES, Hartford
Publication Committee.
EDGAR F. WATERMAN, ex officio, .... Hartford
ALBERT C. BATES, Hartford
E. STANLEY WELLES, Newington
WARREN S. ARCHIBALD, Hartford
Finance Committee.
EDGAR F. WATERMAN, ex officio, .
HEYWOOD H. WHAPLES, ex officio,
CHARLES G. WOODWARD,
MORGAN B. BRAINARD, .
WILLIAM H. PUTNAM,
Hartford
Farmington
Hartford
Hartford
Hartford
Committee on Monthly Papers.
ARTHUR ADAMS Hartford
HARRY K. TAYLOR Hartford
HAROLD MORTON HINE West Hartford
Committee on Endowment.
EDGAR F. WATERMAN, Chairman,
NEWTON C. BRAINARD, .
MAYNARD T. HAZEN, .
WILLIAM H. PUTNAM,
HEYWOOD H. WHAPLES, .
CHARLES G. WOODWARD,
EARLE E. DIMON, .
Hartford
Hartford
Hartford
Hartford
Hartford
Hartford
Farmington
Hesolce incorporating
(El]c Connecticut fjistorical Society,
Passcb rrtay, (825; Henemcb HTay, \83C);
tlmenbc!) February, \qo5, ITtay, \923, ITTarcl], 1929, JTtarcl], ^93^.
Resolved 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, 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 and being impleaded, and also to purchase, receive, hold and
convey any estate, real or personal, to an amount not exceeding four
million dollars ; and may have a common seal, and the same may alter
at pleasure, may establish rules relative to the admission of future
members ; may ordain, establish, and put in execution such by-laws and
regulations, not contrary to the provisions of this charter, or the laws
of this State, as shall be deemed necessary for the government of said
Corporation.
The Governor of this State, the Lieutenant Governor, and the Judges
of the Superior Court, shall be ex officio members of the Society.
Said Corporation shall meet once a year for the choice of a 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.
Sy=Sair>5.
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.
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, corresponding,
or honorary member until at least the meeting next succeeding the one
at which his election is recommended by the Committee on Membership,
with the exception that during the period from the regular meeting in
May of each year to the first day of the following September, the
Standing Committee may, on the recommendation of the Committee on
Membership, elect any applicants to 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. Whenever there shall be found one ballot in the Standing
Committee against an applicant for admission, this application shall be
presented at the next regular meeting of the Society, if the recom-
mendation of the Committee on Membership shall be renewed, and the
applicant may be admitted by a two-thirds vote 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 dol-
lars 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 for 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 ex officio of the Committees on Membership, the
Library, Publication and Finance; 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 be ex officio a member of the Committee on
Finance; 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 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 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 ofifices until the next regular meeting
of the Society. Any five members of this Committee may constitute a
quorum for the transaction of business, and a notice for a meeting of
the Society shall be deemed a notice for a meeting of this Committee.
Special meetings of this Committee may be called by the Recording
Secretary by direction of the President.
ARTICLE III. MEETINGS.
Section 1. An annual meeting shall be held in the month of May,
at such time as the Standing Committee shall appoint.
A regular meeting shall be held on the first Tuesday evening of each
month from October to May inclusive, unless otherwise ordered.
Section 2. Special meetings shall be called by direction of the
President, or, in his absence, on the application of three active members
to the Recording Secretary.
Notice of each meeting of the Society shall be sent by mail to each
active member at least two days prior thereto. And at any meeting,
duly called and notified, ten members shall constitute a quorum for
the transaction of business.
ARTICLE IV. DONATIONS AND DEPOSITS.
All donations to and deposits with the Society shall be entered in
books kept for that purpose.
No donations shall be exchanged or disposed of unless the Society
have a duplicate of the same.
All deposits left with the Society shall be carefully preserved, and
may at any time be taken away by the depositor in person, or 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 VI. PUBLICATION FUND.
The legacy left to the Society by its late President, the Hon. Thomas
Day, the avails of all life memberships, application fees, and all special
donations and subscriptions which may be made thereto, shall consti-
tute 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
prcsibcnt's Qbbrcss,
In my annual report of last year, I gave a brief account of
twenty-five of the Charter Members of this Society. There
remain six of these Charter Members, who were not mentioned.
Joseph Battell was born, July 21, 1774 in Milford, Connecti-
cut, and, when he was eighteen years of age, he removed to
Norfolk in that State, where he opened a country store. Here
his fortunes prospered, and he became the leading merchant
of Norfolk and the adjacent towns. His reputation throughout
the State was that of a highly successful man of business, and
a person of strict integrity. He died, November 30, 1841.
Dr. William Cooley was born in Bolton, Connecticut, May
10, 1781, and died in East Hartford, January 10, 1839. He
studied medicine under his father who was a physician, and
settled in that part of East Hartford which is now Manchester.
Here he practiced his profession with marked success, for
many years. He was, for a number of terms, a member of
the State Legislature.
The Rev. Daniel Burhans, D.D. was brought up in the doc-
trines of Calvanistic Congregationalism of that time, but. in
1783, he became a member of the Episcopal Church, and de-
cided to study for the ministry. Ten years later he was
ordained by Bishop Seabury, and became Rector of Trinity
Church in Newtown, where he remained until 1830, a service
of thirty years. He was a trustee of Trinity College which
conferred the honorary degree of Doctor of Divinity on him
in 1831. Born in Sherman, Connecticut, July 7, 1762, he died,
December 30, 1853.
Dr. Thomas Hubbard was born in 1776 in Smithfield, Rhode
Island, and died in New Haven, June 16, 1838. For a term of
years he lived in Pomfret, Connecticut where he pursued the
life of a busy country physician. The first accession to the
original faculty of the Medical College of New Haven, which
was affiliated with Yale College, was in 1829, when Dr. Hub-
bard was called to the chair of surgery. He was then fifty-
three years of age. Dr. Hubbard was President of the
Connecticut State Medical Society for five consecutive years,
which is a record seldom, if ever, equalled.
Hawley Olmsted, LL.D. of New Haven, was born, Decem-
ber 17. 1793, and died, December 3, 1868. He was a graduate
of Yale College in the class of 1816.
John Hall, of Ellington, was admitted to membership in the
Congregational Church of that town in 1807. Little is found
in print about him.
The first meeting of the Society was held in the State
House, May 30, 1825, and was called by the Hon. John
Trumbull pursuant to the requirements of the Act of Incor-
poration. The first officers elected were : President, Hon.
John Trumbull, Vice-President, Rt. Rev. Thomas C. Brownell,
Recording Secretary, Thomas Day, Corresponding Secretary,
Rev. Thomas Robbins, and Treasurer, Walter Mitchell. A
committee, consisting of the Hon. Timothy Pitkin, the Rev.
Thomas Robbins, Dr. George Sumner, Professor G. W. Doane,
and Thomas Day was entrusted with the preparation of "a
Constitution and a Code of By-Laws for the regulation of the
Society", and, after an address by the Rev. Thomas Robbins
on the objects of the Society, the meeting adjourned at 7 P. M.
to the following day, May 31st. The Hartford Courant con-
tains a notice, signed by John Trumbull, calling the meeting
of May 30th.
At the adjourned meeting, held in the State House the day
following, May 31st, the committee, which had been appointed
to prepare a Constitution and By-Laws, made a report, which,
after deliberate consideration, was approved and adopted. It
was then voted that the Constitution be signed by the members
of the Society. This Constitution is contained in a separate
note book, which is placed in the front of the first volume of
minutes. Although Article XIV requires that "Every member
of the Society, except honorary members, shall subscribe this
Constitution", only sixteen members affixed their signatures.
A Standing Committee of six was elected, and the meeting
adjourned to Thursday, June 2nd.
The Constitution as adopted, provided in Article I that "It
shall be the duty of every member of this Society to obtain
and communicate information relative to the civil, eccles-
iastical & natural history of this State & of the United
12
States". This, in the Hght of the present day, placed a heavy
burden of responsibihty on the members. The initiation fee was
three dollars, the same as now, the annual dues were two dol-
lars, and meetings of the Society were to be held cjuarterly "on
the Thursday immediately succeeding the first Wednesday in
May, August, November, and February : and at the meeting in
May shall proceed to elect by ballot" the officers for the ensuing
year. The Constitution allots to the President, the Corre-
sponding Secretary, the Recording Secretary, Treasurer, and
Standing Committee, much the same duties as we require of
them at the present time. It was wisely ordained that the
election of members be by ballot, and that such election be held
at the meeting following the one at which the person was
nominated. The procedure in this matter shows little change
after one hundred and sixteen years.
The third meeting of the Society was held in the State
House on the 2nd of June, 1825. Of the twenty-eight persons
now nominated for membership, seventeen declined the invita-
tion. Good intentions often take long in fruition. It was
resolved "That the Recording Secretary be directed to prepare
a common Seal for the Society" — a most desirable object, but
one not yet carried out.
On August 4, 1825, the meeting elected fourteen new mem-
bers, and twenty-five were placed in nomination, of which
number only six became members. After instructing the
Recording Secretary to give notice "of the time and place of
holding the Quarterly Meetings of the Society in the several
Newspapers printed in the city of Hartford", the meeting
adjourned, sine die.
The adjournment was truly, sine die. The first President,
John Trumbull, the Judge, and author of McFingal, and the
Secretary of the Standing Committee, Bishop George Washing-
ton Doane, then a professor in Washington, now Trinity,
College, within a year after the formation of the Society
removed from this State. The driving force seems to have
left with them, for the organization remained quiescent for
fourteen years until the revival of its charter in 1839. at which
time Thomas Day, Secretary of State, became its President.
It may very well be that, during this interlude, informal gath-
erings of the members were held, and it mav even be that
13
minutes of these meetings were taken, but never entered by the
Recording Secretary. In any event, there is no record extant
of the election of officers during these years.
Our present membership is five hundred and eleven. This
is a decrease of eleven during the year, and a loss of forty-
eight since 1931, in which year the enrollment was five hundred
and fifty-nine. We have lost twelve by death, ten by resigna-
tion, and two were dropped. The fact that, during ten years
of trying times and financial uncertainty, the number of mem-
bers has shown such a small falling off is evidence of sta-
bility. I believe that, by a concerted effort, we could easily
regain our former enrollment — certainly so if each member
endeavored to interest at least one person in the work and
objects of the Society.
The attendance at the monthly meetings, during the past
year, shows a decided increase. The papers read at these
meetings were as follows :
October 1st. Rev. Sherrod Soule, D.D. of Hartford.
"Asaph Hall, LL.D., Noted Astronomer, Native of
Goshen, Conn., Discoverer of the Moons of Mars."
November 12th. G. Andrews Moriarty. Jr.. LL.B., F.S.A.
of Ogunquit, Maine. "Genealogical Research in Eng-
land."
December 3rd. Charles S. Hall, A.M. of New Canaan.
"Benjamin Tallmadge, A Connecticut Patriot."
January 7th. A^tiss May Sherwood of Danbury. "Some
Connecticut Legends."
February 4th. Harold C. Jaquith, LL.D., Provost of Trinity
College. "There I lived : Lincoln's Illinois."
March 4th. Professor Ralph H. Gabriel of Yale University.
"The Testing of Benjamin Gold, Cornwall Puritan."
April 1st. Nelson R. Burr, Ph.D. of West Hartford. "The
Quakers in Connecticut : A little known phase of our
history."
May 6th. Edwin Stanley Welles of Newington. "The Life
and Public Services of Thomas Welles, Fourth Gov-
ernor of Connecticut."
During the year, one of the large basement rooms which is
used by the Society for storage purposes was cleaned and the
14
contents re-arranged. This gave sufficient space for shelving
which took the remaining books which were still in the ware-
house, and terminated the rental of three hundred dollars a
year which was paid for storage there.
The report of the Treasurer shows that the debit balance
of nearly six hundred dollars, which represented the deficit of
the year ending May, 1940, has been paid and the year closed
with a small credit balance. The margin of income over the
expenses of the Society is far from large, and demands caution
in the administration of its affairs. The great need of further
endowment is ever present.
Edgar F. Waterman,
President.
15
Hccrology, \%\,
BY PROFESSOR ARTHUR ADAMS, PH.D.
Mrs. Normand Francis Allen
Mrs. Caroline White Olmsted Allen, widow of Normand F.
Allen, who became a member of the Society November 4, 1902,
died in Hartford November 22, 1940.
She was born in Enfield August 6, 1863, a daughter of Eras-
tus Olmsted, of Enfield, whose wife was Aurelia King. She
was graduated from Mount Holyoke College in the Class of
1884.
Her husband founded the Sage-Allen Co. store in 1889,
and served as President of the Company till his death in 1922.
From that time, Mrs. Allen served as President till her death
most successfully.
She was a member of the Society of Mayflower Descendants,
of the Society of the Descendants of the Founders of Hart-
ford, of the Town and County Club, of the Friends of Hart-
ford, of the Ruth Wyllys Chapter, D.A.R., of the Art Society
of Hartford, of the Mount Holyoke Club of Hartford, of the
Hartford Chamber of Commerce, of the Business and Pro-
fessional Women's Club, and of the Y. W. C. A.
Mrs. Allen leaves a son, Edward N. Allen, Vice-President
and General Manager of the store and three daughters : Mrs.
William Haine, of West Hartford, Mrs. Ralph D. Keeney, of
Somerville, and Mrs. James A. Grover, of Litchfield. There
are eleven grandchildren.
Dr. Charles Borgeaud
Dr. Charles Borgeaud, of Geneva, Switzerland, who was
elected an honorary member of the Connecticut Historical
Society in 1929, died in Geneva October 6, 1940.
He was elected an honorary member of the Society, a rare
distinction, in recognition of his studies in Huguenot History
and in the rise of Democracy, especially as evidenced by his
book, published in 1894, on the "Rise of Modern Democracy
in Old and New England".
He was born August 15, 1861, a son of Col. Auguste Bor-
16
geaud. of Lausanne. He received the degree of Ph.D. at Jena
in 1882 and the L,L.D. degree from the University of Geneva
in 1886. He was Professor of National History and Constitu-
tional Law in Geneva, and was Dean of the Faculty of Law
from 1923.
He was a member of many learned societies in Europe and
America, including the Massachusetts Historical Society, and
received many honorary degrees. He published many books
and many articles in technical periodicals.
In 1901, he married Marie, daughter of Professor Pierre
Vaucher, of Geneva. He leaves a son, Dr. M. A. Borgeaud,
and two daughters.
The Society is honored in having Dr. Borgeaud in its roll
of members.
John Norton Brooks
John Norton Brooks, of Torrington, who was elected a life
member of the Society, December 7, 1920, died of a heart
attack at his farm in Goshen, April 7, 1941.
He was born in Goshen August 24, 1870, a son of John
Wadhams Brooks, whose wife was Mariana Norton. He was
educated in the public schools of Torrington, and in the private
schools in Bridgeport and Hartford.
In 1886, he began work with Brooks Brothers, private
bankers, of which his father and his uncle, Isaac Brooks, were
founders. Later they organized the Brooks Bank and Trust
Company, of which in the course of time, he became President.
He was President also of the Torrington Savings Bank, the
Torrington Water Company, of the Torrington Library, Vice-
President of the Torrington Electric Light Company, of the
Warrenton Woolen Company, and of the Torrington Printing
Company, and was Treasurer of the Wolcotville School So-
ciety, and of the Hillside Cemetery Association of Torrington.
He was a member of the Torrington Club, of the Connecticut
Society, S.A.R., and of the Society of Colonial Wars.
He long was active in political affairs.
He was elected a member of the Connecticut House of
Representatives from Torrington in 1915, and was a member
of the Connecticut Senate from 1917 to 1923 serving as Chair-
man of the Committee on Military Affairs. He served on
Governor Holcomb's Staff with the rank of Major. He was
much interested in the organization of the Home Guard after
the National Guard was called into Federal service. For sev-
eral years, he was Securities Examiner for the State Banking
Department. He was an expert mechanic, interested in electri-
cal devices, and was an authority on highway paving. He was
much interested in the Torrington Police Department for more
than half a century, and was an honorary member of the Board
of Public Safety. He served as Town and City Treasurer for
many years. In a word, he was one of the most active and
useful citizens of his city.
In Torrington in 1902, he married Alice E. Atkins, who
predeceased him by about a year. He leaves a son John Hervey
Brooks, and two daughters, Laura, and Elizabeth, now Mrs.
MacDonald.
William Palmer Conklin
William Palmer Conklin, who became a member of the
Society, October 4, 1932, died in Hartford August 7, 1940.
He was born in Hartford February 27, 1868, a son of
Hamilton Washington Conklin, born in Madison, Connecticut,
whose wife was Angeline Eliza Shepard, born in Hartford.
For twenty-five years he was with the J. M. Ney Company,
serving as Vice-President and Treasurer at the time of his
retirement on January 1, 1940, and for some years before that
date. He married Edith Ney, a daughter of the late J. M. Ney,
the founder of the Company ; she died March 18, 1934.
Mr. Conklin graduated from the Hartford Public High
School in 1885. For some years, he was President of the Good
Will Club of Hartford.
Charles Collins Cook
Charles Collins Cook, who was admitted to the Society,
December 4. 1923, died at his home in West Hartford August
23, 1940. He was born May 4, 1857, in Middletown, a son of
John Cook, born in Hartford, whose wife, Lucy Pratt, was
born in Portland. He married Harriet Slocum.
Mr. Cook was an architect and a contracting builder in
Hartford for many years. He served a term in the Connecticut
State Senate as a Republican, and was a member of the Com-
mission having charge of the erection of the Connecticut State
18
Library and Supreme Court Building.
He became Assessor of the Town of West Hartford in
1898, and was an active and highly respected citizen.
Joseph Rai^ph Ensign
Joseph Ralph Ensign, of Simsbury, admitted to the Society
October 1, 1895, died at his home "Chestnut Hill" in Simsbury
after a long illness, January 22, 1941.
He was a son of Ralph Hart Ensign, of Simsbury, whose
wife was Susan Toy, daughter of the founder of the present
Ensign-Bickford Company, manufacturers of safety fuses, of
which Mr. Ensign was long President and Chairman of the
Board.
He was graduated from the Hartford Public High School,
and from Yale University with the degree of B.A. in 1889. In
1891 he received the M.A. degree in course from his Alma
Mater. In 1935 Wesleyan University conferred on him the
honorary degree of M.A.
In 1891, he entered the firm of which his father was then
General Manager. In 1907, he was elected Vice-President.
In 1917 he became President, and in 1935, Chairman of the
Board.
He was a Director of many Hartford Corporations, includ-
ing the Hartford Fire Insurance Company, the Hartford
National Bank and Trust Company, the Hartford Steam
Boiler and Inspection Company, the Hartford County Mutual
Fire Insurance Company, and the Phoenix Mutual Life Insur-
ance Company. He was a Director of the Neuro-Psychiatric
Institute of the Hartford Retreat and of the Hartford Semin-
ary Foundation. He was a Director also of the Canadian
Safety Fuse Company.
He was a member, a Trustee and Treasurer of the Simsbury
Methodist Episcopal Church. He was President of the Sims-
bury Cemetery Association, and Vice-President and Director
of the Simsbury Historical Society. He was a Trustee of the
Simsbury Free Library. He was long Chairman of the Sims-
bury School Board, and was a Trustee of the Ethel Walker
School for Girls in Simsbury. He was a Director of the
Simsbury Electric Company and of the Simsbury Water
Company.
19
He was a member of the Hartford Club, the Hartford Golf
Club, the University Club of Hartford, the Graduates Club
of New Haven, the Farmington Country Club, the Yale Club
of New York, the Wampanoag Country Club, the Misquam-
icut Golf Club, and the Mountain Lake Club of Florida.
He was a member of Alpha Delta Phi Fraternity, of Phi
Beta Kappa, and of the Elihu Club, all of Yale University.
He was a member of the Society of Colonial Wars in the State
of Connecticut.
With his sisters, he established the Susan Toy Ensign
Memorial Hospital in Nanchang, China. He gave the organ
for the chapel of Wesleyan University and made generous con-
tributions to Yale University.
April 5, 1894. he married Mary Jane Phelps. The only
child is a daughter Mary Phelps, wife of Frederick H. Love-
joy, of Concord, Massachusetts. He is survived also by two
sisters : Mrs. William Inglis Morse, of Cambridge, Massa-
chusetts, and Mrs. Robert Darling, of Simsbury.
Henry Wood Erving
Henry Wood Erving, who was elected to membership in the
Society, December 7, 1920, died at his home in Hartford,
Januar}' 14, 1941, at the advanced age of ninety.
He was born in Westfield, Massachusetts, April 1, 1851, a
son of Daniel Dodge Erving, born in Leicester, Massachusetts,
whose wife was Cynthia Ann Chapin Woodward, born in
Ashford, Connecticut. He was educated in the Hartford public
schools and in the Connecticut Literary Institute at Sufheld,
now known as Sufheld Academy.
Mr. Erving began his long career as a banker March 4.
1870, when he entered the Charter Oak National Bank as a
messenger, serving for seventeen years and becoming Teller.
January 1, 1887, he became Cashier of the Connecticut River
Banking Company. February 4, 1919. he became Vice-Presi-
dent, and April 1, 1930, Chairman of the Board of Directors,
serving in that capacity till his death.
He was a Director of the Travelers Bank and Trust Com-
pany and of the Hartford County Mutual Fire Insurance
Company. He was a Trustee of the Wadsworth Athenaeum,
was a member of the Walpole Society, of the Sons of the
20
American Revolution, of the Order of Founders and Patriots
of America, and of the Society of Colonial Wars, as well as of
many bankers' associations. He was a Republican and a mem-
ber of the Central Baptist Church.
He early became interested in the study and collection of
American antiques, especially antique New England furniture.
He became an expert in this field and built up a remarkable
collection. He wrote a pamphlet entitled "Random Notes on
Colonial Furniture", and frequently presented papers on his
favorite subjects before historical and other societies. He also
wrote a "History of the Connecticut River Banking Company",
published in 1925. In 1926, Trinity College conferred on him
the degree of Master of Arts in recognition of his learning
and of his position in the business and social life in Hartford.
October 25, 1876, he married Mary Ella Gage, of Hartford,
who died August 17, 1929. There were two children : William
G. Erving and Selma Erving.
Dr. William G. Erving served in the World War as a Major
in the Medical Corps, A.E.F., going to England in April 1917.
After the War, he was for a time in charge of the Orthopedic
Section of the Walter Reed Hospital in Washington. His son.
Dr. Henry William Erving, and his widow, Dr. Emma Lootz
Erving, with Mr. Erving's daughter, Miss Selma Erving. sur-
vive him. His brother, the late William A. Erving, who died
December 21, 1925, was for many years President of the Hart-
ford County Mutual Fire Insurance Company.
Mr. Erving's personal qualities endeared him in an unusual
degree to his many friends, and his death is a great loss to
them and to the city he loved and served so well.
Charles Lincoln Goodwin
Charles Lincoln Goodwin, who was admitted to the Society,
April 20, 1907, died in Hartford, June 22, 1940.
He was born in Hartford, September 22, 1858, a son of
Charles Goodwin, also born in Hartford, whose wife was
Mary Lincoln, born in Hartford.
He retired from business as a shoe merchant some forty
years ago, and lived quietly giving much attention to his
garden. The shoe business was founded l)y his grandfather,
John Goodwin. He was a generous man and gave liberally
21
to projects for civic improvement. In 1938, he established a
trust fund for the care and development of Elizabeth Park.
In November 1939, he gave a fund for the American School
for the Deaf. A week or two before his death he gave a large
sum to the Y. M. C. A. for the refurnishing and redecorating
the dormitory rooms.
He was a member of the South Congregational Church, and
of the Sons of the Revolution.
Mr. Goodwin was unmarried. A brother, George R. Good-
win predeceased him by about two years.
Matt Bushnei^l Jone^s
Matt Bushnell Jones, a lawyer of Newton Centre, Massa-
chusetts, who became a member of the Society December 6,
1932, died July 1, 1940.
He was born in Waitsfield, Vermont, May 15, 1871, a son
of Walter A. Jones, whose wife was Elvira Bushnell.
He was graduated from Dartmouth College in 1894, and in
1897, from the Law School of Harvard University. In 1936,
he received the honorary degree of Litt.D. from Brown Uni-
versity, and in 1940 the same degree from Dartmouth.
He practiced his profession in Boston for many years. In
1917, he became First Vice-President, Director, and General
Counsel of the New England Telephone and Telegraph Com-
pany. In 1919, he became President and in 1934, Chairman
of the Board of Directors of the Company.
He was a Fellow of the American Academy of Arts and
Sciences, a member of the American Antiquarian Society, of
the Massachusetts Historical Society, of the Vermont and New
Hampshire Historical Societies, a member of the N. E. His-
toric Genealogical Society, and of the Colonial Society of
Massachusetts. He was a member of the D. K. E. fraternity,
of the Casque and Gauntlet Society of Dartmouth College, and
of Phi Beta Kappa. He was a member of the Union Club,
of Boston, and of the Club of Odd Volumes.
Among his writings may be mentioned "A History of Waits-
field. Vermont", 1909, and "Vermont in the Making", 1939.
September 12, 1899, he married Grace A. Smith, of
Northampton, Massachusetts. The children v\^ere : Walter
Leland, Catharine Bushnell, who married Sumner H. Babcock,
of Wellesley, and Matt Bushnell.
22
Richard Montgomery Gilchrist Potter
Richard Montgomery Gilchrist Potter, who was admitted to
the Society March 4, 1924, committed suicide in the Hotel
Claridge in New York by shooting himself, April 7 , 1941.
He was born December 17, 1899, in Flushing, Long Island,
New York, a son of the Rev. Dr. Rockwell Harmon Potter,
long Pastor of the Center Congregational Church in Hartford,
and now Dean of the Hartford Theological Seminary.
He was educated in the South School in Hartford and was
graduated from the Hartford Public High School. He entered
Union College with the Class of 1921, but left to enter the
Plattsburgh Officers Training Company. After he received
his commission, he served in student reserve training in
Georgia. After the War, he entered the Harvard School of
Business Administration, graduating in 1922.
After working with several firms in Hartford, Boston, and
New York, some three years ago he entered the service of L. F.
Rothschild &: Co., New York brokers, remaining with them till
his death.
In May 1936, he married Ruth E. Cutler, of Schenectady.
By a former marriage he left two children.
Mr. Potter was much interested in work for Chinese relief
and was a member of the Hartford Committee of the United
China Relief Organization.
He was intensely interested in books and gave valuable ser-
vice as a member of the Hartford Committee for the Celebra-
tion of the 500th Anniversary of the invention of printing by
moveable types. He had got together a notable collection of
rare books, of which he knew much.
He was greatly interested in the Society and at the April
meeting was appointed a member of a committee to consider
the possibility and advisability of the Society's erecting a new
building at this time.
Frank H. Rose
Frank H. Rose, of Glastonbury, who was elected a member
of the Society April 6, 1937, died at his home April 16, 1941.
He was born at Water Mill, Long Island, November 15,
1856, but came to Glastonbury al)out 1891.
As a young man, he served for ten years in his native town
in the United States Life Saving Service, now the Coast
23
Guard. On coming to Glaston?jury, he entered the service of
the J. B. Williams Company, as a soapmaker, retiring some
seven years ago.
He served a term as Representative from Glastonbury in the
Connecticut General Assembly some twenty years ago. He
was a Deacon in the First Church of Christ in Glastonbury,
and was an organizer of the Glastonbury Park Association.
His wife who was Mary Ellen Sayre, also of Water Mill,
died in 1913. He leaves a son Sayre B. Rose, of Waterbury.
Mr. Rose is buried in the family plot in the Water Mill
Cemetery.
Gertrude; Buckingham Whittemore
Gertrude Buckingham Whittemore, who became a member
of the Society, March 7, 1922. died after a short illness at
West Palm Beach, Florida April 8, 1941.
She was a lifelong resident of Naugatuck, a daughter of
John H. Whittemore, who was one of the founders of the
Eastern Malleable Iron Company.
Miss Whittemore was Chairman of the board of trustees of
the Howard Whittemore Memorial Library and helped found
the Children's Library. She was a generous supporter of
numerous public and charitable groups. She left substantial
sums of money to many organizations, among which were the
Naugatuck Library, Red Cross, Congregational Church and
the Y. M. C. A.
She was a member of the Congregational Church, the Water-
bury Club, Country Club of Waterbury, Chelton Club, Boston,
anci of the Colony Club, New York.
She leaves a nephew, Harris Whittemore, Jr., of Naugatuck
and a niece, Mrs. Charles H. Upson of Middlebury.
Herbert Russeee Wood
Herbert Russell Wood, who was admitted to the Society
May 2, 1911, died at his home in Hartford, November 13,
1939.
He was born in Hartford, August 25, 1869, a son of John
Wood, born in England, whose wife was Hannah Anderson.
Mr. Wood spent his life in Hartford, where he was a sales-
man of auto parts. He was a Republican, a member of the
First Methodist Church, and of the Veteran Volunteer Fire-
men's Association. He was unmarried.
24
librarian's Kcport.
Mr. President and Members of the Society:
At the close of a year as Librarian of the Connecticut His-
torical Society, I am a wiser man. It is not easy to tell an
elderly lady her prized possession is one of the 5,000,000 re-
print copies of the Ulster County Gazette ; it is not easy to
compete with well-to-do collectors in the purchase of desirable
manuscripts and books; it is not easy to find shelf room in our
crowded stacks ; nor is it easy to find time during the day to do
all that you expect to do. The Librarian of this Society per-
forms a multiplicity of tasks ranging from the ordinary library
supervision, to correspondence, reference, editorial, constant
searching for books and manuscripts in catalogues and at local
rare-book stores, publicity, arrangement of exhibits and cata-
loguing of current accessions. How well we do each of these
tasks you probably know better than L but if over the period
of a year we tend to under or over emphasize one phase, this
is the time of year to discover it. The day is not long enough
to allot so much time to each of these nor is the year long
enough, but we hope to average approximately the right pro-
portion without seriously impeding our forward progress in
other fields.
It is very easy for us with so much contact with the past to
begin actually living in the past. That is such an ever present
danger that we perhaps tend to be over aggressive to counter-
act any possibility of this disease taking hold. The Society
today is badly cramped for adequate space, not only for display
purposes but for the proper shelving of our manuscripts and
books. The catalogue is entirely inadequate for the use of the
Society. Every object in the library should be so recorded
that any attendant can immediately locate it. Collections of
manuscripts should be analyzed for materials on other people
and subjects. Our membership is decreasing since each year
25
we lose more through resignations and deaths than we admit
in new members.
Viewing this reaHstically, I am afraid we are beginning to
actually live in the past or so much in the future, that the same
result is attained. It is all very well to wait for something, but
today we have no assurance this can ever become a reality.
The ideal solution of our difficulties would be to build a new
building on Washington Street, employ more assistants,
especially for a cataloguing department and then start from the
bottom and work up. There seems little possibility that such
a step can happen today, tomorrow or even next year. Through
the impetus of the late Richard M. G. Potter, a committee was
appointed at the April meeting to look into the building situa-
tion of the Society and report back at an early date recom-
mendations for the alleviation of these difficulties. I am sure
we wish this committee well in its task.
As for the cataloguing, at best it is slow work, but we are
doing the job systematically and in the course of time, we will
be able to show definite advancement. Time here is the most
valuable commodity. The membership problem is another
where I believe progress can be made. The Membership Com-
mittee with a definite plan, should be able to counteract these
difficulties. We have something to sell, all we must do is find
the correct approach and the salesman. Next fall, I will make
a specific recommendation of a program to be followed by that
committee which has worked for similar institutions and will
work for us.
During the past year we have answered many letters on a
variety of subjects. Any number requested genealogical
information that if possible was sent. To those requiring con-
siderable research or records not available in our Library, we
have recommended competent genealogists who could be of
assistance. Other inquiries related to bibliographical subjects
such as French translations printed in America between 1668
and 1820; we have the only recorded copy of Arnaud Berquin's
The Honest Farmer, that was printed in New Haven in 1794.
A dealer in rare books had an oblong music book engraved by
a Connecticut man, but lacking the title page and introduction.
From his meagre information it was possible to identify the
book and inform the dealer where a perfect copy for photo-
stating the missing pages was located. Another hbrary secured
an imperfect example of a rare Connecticut imprint. From
our copy we were able to provide reproductions of the missing
pages. We supplied a picture of Mrs. Lydia Sigourney for a
film on "Literary Lights of Connecticut", a student desired for
a thesis a picture of a Connecticut man who had been chairman
of the Senate Foreign Relations Committee, and material was
furnished for several biographies. Our manuscripts supplied
much information for dissertations on Oliver Wolcott and
Benjamin Tallmadge now in progress. We traced the route of
a puppet troupe in Connecticut in 1874, found data on Connec-
ticut Revolutionary uniforms and identified several early clocks
made by Connecticut clockmakers. From Thomas Robbins'
manuscripts, one time minister at Mattapoisett, information
was obtained on ship-building and whaling voyages of that
vicinity.
Chosen at random, some of the letters in reply more than
repay the time and efifort spent in locating material : "Please
accept my sincere thanks" ; "I greatly appreciate the kindness" ;
"Please accept my thanks and appreciation"; "Thank you inex-
pressibly for your complete data" ; "Am deeply grateful for
your assistance" ; "I deeply appreciate the excellent informa-
tion". There were others, but this expresses the general tenor
of people throughout the country who have turned to this
Society for assistance.
Our only publications last year were our Annual Report of
81 pages and our Quarterly Bulletin, with index, of 48 pages.
Last May it was authorized to print the Suffield Church
Records from the avails of the Ancient Vital Records Fund.
The text is now ready and we expect shortly to read proof on
the index so that the volume should appear some time this
summer.
The accessions compare favorably, in quantity and quality,
with those of previous years. However, attention should be
called to the large number of purchases made possible through
the expenditure of accumulated income of several funds. In
the case of the Mather Fund, considerable savings were possi-
ble by the favorable rate of exchange last spring and early
summer. These increased purchases filled the void numer-
ically, caused by the lack of a large library gift such as the
Goodwin collection last year and the Williams' Humor collec-
tion of two years ago.
Total accessions were :
1114 volumes
374 pamphlets
818 miscellaneous items
88 manuscripts
Total 2394
Of this amount the following are allotted to the various
funds :
Pamphlets Broadsides Manuscripts Miscellaneous
1
1
6
2 1 4
19
4 3
57 2 26
808 86 7 33 6
Attendance dropped from 3867 to 3228. Similar institutions
are experiencing like trends so it is not too significant. Times
such as these always leave an imprint on circulation and
attendance statistics. Several factors accounted for this de-
crease, notably, the withdrawal of W.P.A. newspaper
researchers.
This year we have had 9 magazines bound, 46 books re-
bound, 12 newspaper volumes bound, a journal of 24 pages
silked and bound, 4 letters silked and a map silked. Much
remains to be done in this field. Already we have almost a
hundred volumes listed beyond the state where temporary
measures will suffice. This work must be done as soon as
possible before pages are lost or they become mutilated. Many
of our manuscripts are in need of silking to save their legi-
bility, but if a definite amount is delegated for this purpose
each year, considerable improvement can be shown in a short
time.
Volumes
Barbour
4
Boardman
11
Brainard
24
Hoadly
24
Mather
649
Morris
1
Permanent
General
Robbins
83
Russell
12
28
One of our main fields of endeavour is the collecting of
18th century Connecticut imprints. We now have more than
1600 of the 2820 items listed in Books Printed in Connecticut
1709-1800. Five additions have recently been found of which
two are not listed in either Trumbull or Bates. Their titles
and bibliographical information follow :
BROWN, CLARK. A Sermon, on the Gospel's Glad Tidings of Great
Joy, as Believed by Christians of every Denomination : Delivered in
Stonington-Port, Connecticut, on Lord's Day Evening, January 12th,
1800. . . . Stonington-Port, (Connecticut,) Printed by Samuel Trumbull,
For and by the request of a number of the Hearers. 1800. 19^2 cm.,
pp. 15.
From the Massachusetts Historical Society. Not in Trumbull or Bates.
D'ARNAUD, [Frangois Thomas] M[arie de Baculard.] Fanny: or,
the Happy Repentance. From the French of M. D'Arnaud. The Second
American Edition. Norzvich: Printed by John Triimbull, and Sold at
his Office. 1787. 15i/<cm., pp. 84.
By purchase. Bates No. 2050 from I5vans No. 20205, no copy located.
THE PRODIGAL Daughter, or A strange and vi^onderful Relation,
Shewing, How a Gentleman of great estate in Bristol, had a proud
and disobedient daughter, . . . Hartford: Printed for the Trai'cUing
Booksellers. 1799. 15 cm., pp. 12.
From the Antiquarian Society, their copy was hitherto only recorded copy.
SKINNER, Rev. THOMAS. The faithful Minister's Trials, Qualifi-
cations, Work, and Reward described : etc. A Sermon preach'd at the
Ma'nor of Peace, in the County of Hampshire, on May the 9th, 1751.
At The Ordination Of the Reverend Mr. Grindall Rawson. A^. London,
Printed and Sold by T. Green, 1751. [Errata of 10 lines pasted on end
leaf.] 21^4 cm., pp. 50.
By purchase. Trumbull No. 1374.
[WALKER, TIMOTHY P.] The Flaming Sword, or a Sign from
Heaven, Being A Remarkable Phenomenon, Seen In the State of
Vermont. Norivich, Printed, 1799. 18 cm., pp. 12.
By purchase. Not in Trumbull or Bates.
With the limited funds at our disposal, we are dependent
upon the generosity of friends for much of our important
accessions. This year we were particularly fortunate in
acquiring several manuscripts worthy of attention.
Wesleyan University Library recently presented us an
account book that was kept by Benjamin Gale of Killingworth.
Dr. Gale was a famous Connecticut physician and writer on
29
political subjects. He graduated from Yale College in 1733
and soon after went to Killingworth to study medicine under
Dr. Jared Eliot.
The account book commences on February 7, \7?>7/'& and
continues until 1740. It brings to light a hitherto unknown
phase in Gale's career. He conducted a large business in
various and sundry articles much as the modern department
store. Sheep shears, nails, cloth, buttons, wire, fish hooks,
lute strings, almanacs and brooms are but a few samples. Many
of his customers were from Saybrook and Guilford.
On June 6, 1739, Benjamin Gale married Hannah, the
daughter of his instructor. Interestingly he did not open his
store on that Wednesday, but the next day more than made up
for the celebration. At that time the volume of his sales was
in the neighborhood of £300 a month, a very respectable
amount for an aspiring physician.
Edith Clare Meddock of Sussex, England, great grand-
daughter of Junius Smith, the "father of the Atlantic liner",
has presented the Society a few papers, miscellaneous news-
paper clippings, and notes gathered by the donor, for a maga-
zine article. Among the lot is a letter from Dr. Jeremiah Day
informing Junius Smith that Yale had conferred upon him the
degree of Doctor of Laws ; Benjamin Silliman's letter of con-
gratulation ; the diploma from Yale, a certificate of Honorary
Membership in the Connecticut Historical Society dated
December 5, 1843 and the certificate of admission to the
Connecticut Bar, dated November 6, 1805.
Junius Smith was born in Watertown, Conn, in 1780. After
graduating from Yale in 1802. he attended Tapping Reeve's
law school in Litchfield and opened a law office in New Haven.
He soon was sent to London to appeal a case before the Court
of Admiralty and from that time on, London was his home.
As a successful merchant, he became interested in ocean
steamships and organized the British and American Steam
Navigation Company whose steamship "Sirius" started the first
permanent transatlantic steam service in 1838.
Considerable correspondence is still in the possession of the
donor, which we trust will eventually be safely transported to
our collections.
Reid Dana Macafee presented us a 60 paged typescript
30
index of names mentioned in Old Tioga Point and Early
Athens by Mrs. Louise (Welles) Murray, published in 1908.
The book both historically and genealogically was a splendid
contribution to the study of that locality. This index makes
that material available to all. Being interested in the families
mentioned, Mr. Macafee has added the maiden names where
known and indexed them under both.
The manuscripts acquired during the year and their sources
are as follows :
Clicsfrr C. Allen, Springfield, Mass.
Supplementary material on Case family.
Lockz^'ood Barr, N eiv York, N. V.
Family lines of Capt. Nathan Hale, martyr of the American Revo-
lution.
Albert C. Bates, Hartford.
Correspondence of Sidney L. Smith and Dr. G. C. F. Williams,
concerning engraving book-plates.
Letter of G. F. Perkins relative to B. D. Perkins and his electric
tractors.
Notes on early Hartford theaters and circuses.
Minutes of Alumni Association of Episcopal Academy of Con-
necticut (Cheshire), 1877-1889.
Photostats of manuscripts, broadsides, etc. relating to the American
Revolution. 8 mss. & prints,
^liscellaneous letters, copies of poems and writings, long writing
probably by Dr. G. C. F. Williams.
Mrs. Bertha L. H. Benn, Hartford.
Glen : Genesis of a Scots family. N. Y., 1939.
Elmer Milton Bennett, IVesizvood, Mass.
Cornelius Delavan of Stamford, Conn, and some of his descendants.
Mrs. Alniira A. Bissell, Hartford.
Notes on the Pond familj^ of Branford and Milford.
Notes on Thomas Kimberly of New Haven and Stratford.
Martha Morrill Lay — History of her life.
Records of the Hale family.
Homer W. Brainard, Amherst, Mass.
Notes on the Ames, Brace, Crow, Darbe, Fitch, Fuller, Gilbert,
Langrell, Marble, Parish, Scudder, Sexton, Shaw, Strong
families.
Notes on the White- Worthington family and West Barnstable and
Watertown, Mass.
Genealogy of the Gilbert Family. With notes and letters. (4 boxes)
\\'illia)u Murray Brozvn, Waterbnry.
Notes on the Brown family in Vermont.
31
G. E. Bushnell, Santa Monica, Calif.
Bushnell family notes.
Mrs. Marjorie S. Carmody, Le Ray, N. Y.
Inscriptions from Wyoming Village Cemetery, Wyoming, N. Y.
Henry A. Castle, Plainvillc.
Four Episodes of history of Congregational Church of Plainville,
Conn., 1840-1940.
Mrs. Ada R. Chase, Norzvich.
Copy of Norwich Falls church records, 1827-1842. Admissions,
Dismissions, Members.
Daz'id Sanders Clark, Cambridge, Mass.
American travelers and observers in the British Isles, 1850-1875,
1875-1909.
Letters of Col. Nathan Whiting.
Manuscripts relating to Israel PvUnam in Mass. Hist. Society.
Estate of Faith Collins, Hartford.
Volume of clippings and manuscript recipes compiled by Mrs. Rose
Terry Cooke of Winsted.
Ralph H. Gabriel, Nezu Haven.
Testing of Benjamin Gold, Cornwall Puritan. Paper read before
C. H. S. March 4, 1941.
Florence T. Gay, Farniington.
Paper on schools and schoolmasters of Farmington.
Notebooks containing cemetery inscriptions copied by the late
Julius Gay from various local cemeteries. (69)
Thompson R. Harlow, South Glastonbury.
Copper mining in Connecticut. Paper read before C. H. S., March
7, 1939.
Rising family, marriages and cemetery inscriptions.
Mrs. Mary Hoss Headman, Knoxinlle, Tenn.
Lord-Waid Bible records.
Mrs. J. Coolidge Hills, Hartford.
Diary of J. Coolidge Hills for 1875.
Diaries of Albert E. Hills, 1864, 1866 and 1867.
Seven documents on parchment written in French, certificates,
diplomas, etc.
H. E. Hitchcock, West Hartford.
Descendants of Joseph H. Johnson and Frances D. (Eggleston)
Johnson.
May Athcrton Leach, Philadelphia, Pa.
Chronicles of the Bement Family in America.
Francis T. Maxzvell, Rockville.
Papers relating to the Rockville Alanufacturing Company, 1826.
Autographs of Abraham Lincoln (1) and William Lovejoy. (2)
Horace G. IV. Moore, Hartford.
Descendants of George and Frances Adams.
Supplement to "Genealogy of William and Elizabeth Tuttle" by
G. F. Tuttle.
32
Arria D. Ozven and Esther B. Owen, Hartford.
Daybook and Ledger of Thomas Scott Boardman, 1852-1879.
Mrs. Judson B. Root, Hartford.
Calkins-Caulkins from photostatic copy of MSS. "Early Families
of New London & Vicinity."
Hard, Harde, Heard, Hord entries from Barbour Index of Conn.
Vital Records.
Helen E. Royce, Hartford.
Miscellaneous 19th century letters, deeds, etc. (14)
May Shcrrvood, Danbiiry.
Some Connecticut Legends. Paper read before the C. H. S. Jan. 7,
1941.
Mrs. Emma A. F. Smith, Harrison, N. Y.
Genealogical notes on the Flint and Tildcn families.
Mrs. Herbert R. Spencer, Erie, Pa.
Spencer descendants of Gerard Spencer the emigrant. (Blueprint
chart)
Edgar F. Waterman, Hartford.
Exhibition of penmanship made by W. F. Tuttle, May, 1827.
JVesleyan University, Middletozvn.
Account book of Moses Cole, 1800-1838.
Record book of Conn. Society of Order of Founders & Patriots of
America, 1897-1902.
Daybook, Killingworth, 1737-1740, belonging to Benjamin Gale.
Mrs. Florence Johnson JVhiton, Springfield, Mass.
Bible record of the Beckwith family.
Charles B. IVhittelsey, Hartford.
Letters to Mr. Whittelsey from soldiers during the 1st World War.
(4 boxes)
Hozvard A. IVillard, West Hartford.
Bible record of the Burritt family.
Purchases.
Charter of Colchester Railway Company, 1847.
Cashbook, ledger and journal for 1861-64, Colchester, of Hayward
Rubber Co. (3)
Autograph album of Katie C. Camp, Hartford, 1861.
Deed, Mar. 21, 1796 and miscellaneous letters of S. A. Washington.
Three small account books.
Record of births in New Hartford, and vicinity, 1850-1886. (Mostly
Cheshire births)
Records of Madison Division No. 71. Order of Sons of Temper-
ance, 1849-1852.
Family papers of the Pierce family.
Book of records of the stagecoach, "Telegraph", Hartford, 1842-
1846.
Records of Natchaug School District No. 6, Chaplin, Conn., 1841-
1875.
Account book, 1843.
33
County histories of the U. S., Salt Lake City, Utah, 1941.
Stagecoach records, from Hartford, 1844-1849.
Ancestral lines of Lucretia W. Smith (includes Smith, Douglas,
Gorham and others).
List of Stonington school children, 1835.
Two diaries, 1776, 1800, Stonington.
Letters by James Dixon, 1855-1867. (24)
Letters by Truman Smith, 1842-1883. (17)
Letters by William A. Buckingham, 1860-1874. (38)
Miscellaneous autographs. (54)
Diary of Palmer Bill of Bozrah.
Letter books of Henry Halsey, Windsor. (2)
Bible Records
Abell, Barrows, Beckwith, Bedortha, Bemis, Bishop, Bliss, Burritt,
Camp, Carpenter, Chaffee, Chapin, Chapman, Daggett, Daly, Decker,
DeWolf, Dunwell, Elmer, Evans, Fish, Flint, Graves, Green, Grover,
Harvey, Hawley, Hollister, Howard, Howes, Jopp, Keeney, Kellogg,
Knight, Lord, McTigue, Manchester, Nelson, Palmer, Phelps, Prescott,
Ranney, Reynolds, Rice, Rogers, Shepard, Standish, Tollentine, Temple,
Waid, Warriner, Waterhouse, Weeks, White, Whitney.
Manuscript Genealogies
Adams, Ames, Brace, Brown, Bushnell, Calkins, Case, Crow, Darbe,
Delavan, Fitch, Flint-Tilden, Fuller, Gilbert, Hale (2), Hard, Johnson,
Kimberley, Langrell, Marble, Parish, Pierce, Pond, Rising, Scudder,
Sexton, Smith, Strong, White-Worthington.
Printed Genealogies
Abbot-Babcock, Abell, Andrews, Allen-Sherman, Ashby, Atwood,
Ball-Bruen, Bartlett-AUen, Beard, Beaver, Bement, Bennett, Bosworth
(2), Burritt, Carter-Sharpe, Chaffee, Clough-Chamberlain, Compton,
Corson, Crary, Crosby, Dailey, Denison, Denslow, Dod, Eaton, Eddy,
Fairchild, Flint, Glen, Hampton, Harlow, Hart, Havens, Knowlton,
Koon-Coons, Langworthy, ]McIntire, McMillen, Moss, Nichols-Brown-
Moore, Perkins, Perry, Pillsbury, Pope, Pratt, Robinson, Rust, Scholl,
Skilton, Stark, Teall, Tingley, Tuttle, Upson, Vose, Wheelock, White,
Whittier, Williams, Wood (2), Woodward, Woodworth, Woolsey.
Genealogical Charts
Brown, Moore, Shepard, Spencer.
The following titles w^ere issued privately during the year
and have not appeared in any standard check list. For this
reason, I feel it important to call attention to them, since they
relate to Connecticut.
34
Andrus, Silas.
The Andrus Bindery: a history of the shop 1831-1838. Hartford,
1940.
45 p. Ziyi cm.
Biggs, Charles Lezvis.
Civil War diary of Capt. Uriah Nelson Parmelee, a son of Guil-
ford. Guilford, [1940].
11 p. 23 cm.
William Leete Co-Foundcr of Guilford. 1940.
29 p. 221/ cm.
Burr, Nelson R.
A History of St. John's Church, Hartford, Conn. 1841-1941.
[Hartford, 1941].
95 p. 24^ cm.
Child, Elizabeth L., Chairman.
Fairfield, Conn., Tercentenary, 1639-1939. Fairfield, 1940.
77 p. 23 cm.
Harlozv, Thompson R.
Early Hartford Printers. Hartford, 1940.
12 p. 26y2 cm.
Stowe, B. L.
Recollections of Alilford, 1940.
20 p. 23 cm.
Vuilleumicr, Pierre Dii Pont.
First Congregational Church of Woodstock, Conn. Putnam, 1940.
28 p. 23y2 cm.
Welles, Bdzvin Stanley.
The Life and public services of Thomas Welles, Fourth Governor
of Connecticut. Wethersfield, 1940.
18 p. 2314 cm.
Otlier bool-:s of more tlian passing interest were :
Adams, James Triisloiv. editor.
Dictionary of American History. New York, 1940. 6 vols.
Allis, Marguerite.
Not Without Peril. New York, 1941. 405 p.
A novel based on the life of Jemima Sartwell. The Nanafive of Titus King,
published by the Society in 1938, is one of the sources for this book.
Ayres, Harral.
The Great Trail of New England. Boston, 1940. 444 p.
Story of the Connecticut path with related historical collections of the Indians.
Belles, Joshua K.
Father was an editor. New York, 1940. 284 p.
Reminiscences of the author's father, editor of the N'eif Milfovd Gazette
in the '90s and early 1900s.
Bonn, John Louis.
So falls the elm tree. New York, 1940. 287 p.
A biography of the founder of St. Francis Hospital.
35
Gabriel, Ralph Henry.
EHas Boudinot Cherokee and His America. Norman, Okla., 1941.
190 p.
The paper titled "The Testing of Benjamin Gold, Cornwall Puritan," read at
the March meeting, was based on this book.
Haven, C. T. and Belden, F. A.
History of the Colt Revolver and other arms . . . from 1836 to
1940. New York, 1940. 709 p.
We have 17 boxes of correspondence of Samuel Colt.
Laughlin, Ledlie Irzvin.
Pewter in America : Its Alakers and Their Marks. Boston, 1940.
2 vols.
Contains much information on pewterers of the Connecticut Valley.
Niles, Blair.
East by Day. New York, 1941. 330 p.
A novel based on the famous Amistad case.
Wellington, Barrett R.
The Mystery of Elizabeth Canning. New York, 1940. 209 p.
A new presentation of the celebrated case. Descendants of Elizabeth Canning
live today in this section.
JVilson, Forrest.
Crusader in crinoline. The life of Harriet Beecher Stowe. Phila-
delphia, 1941. 706 p.
A biography of the author of I'ttcle Tom's Cabin.
In December, 1933, we received the sum of $5,000 under
the will of Lucy O. Mather, in memory of her father, Horace
E. Mather. It was stipulated that the income was to be used
for the purchase of genealogies of families settled in America
before the year 1700, including English works bearing on such
families, printed parish registers of England and church and
town records of New England. For several years the bulk of
the income has been allowed to accuinulate. Last spring and
summer we took advantage of the extremely favorable rate of
exchange and spent the majority of this accumulated income
for English books. Back files were purchased and subscrip-
tions entered for such publications as :
Surrey Record Society
Canterbury and York Society
Oxford Historical Society,
Hampshire Record Society
Durham and Northumberland Parish Registers
Kent Records
Lancashire Parish Register Society
and Buckinghamshire Parish Registers.
36
We were also able to bring up to date a few genealogical
series that the Watkinson Library has been unable in recent
years to maintain. Among these were :
Devon and Cornwall Record Society
Parish Register Society
Gloucestershire Notes and Queries
and Wiltshire Notes and Queries.
Mention should be made of my indebtedness to Dr. Arthur
Adams for preparing lists of English records from which these
purchases were made.
To further supplement our growing collection of English
ancestral material, we succeeded in securing a set of the Com-
plete Peerage.
President Waterman also presented us Scot's Peerage
founded on Wood's edition of Sir R. Douglas's Peerage of
Scotland. This valuable set is now available for the first time
in the city.
Nathaniel Hayward, inventor and manufacturer of rubber
products, organized in 1847 a stock company called the Hay-
ward Rubber Company. Hayward was manager of this Col-
chester industry until 1854 when he became president, a posi-
tion he occupied until his death in 1865. We secured by pur-
chase the cash, ledger and journal books of this company for
the years 1861-1864. These records give a valuable picture of
the functions of this concern.
At the same time we secured the following scarce pamphlets :
(1) Some account of Nathaniel Hayward's experiments with
India Rubber, which resulted in discovering the invaluable com-
pound of that article with sulphur. (2) Application of Nathaniel
Hayward for an extension of his patent for his invention for
using sulphur with India Rubber, before the Committee of
Patents. (3) Application of Nathaniel Hayward for an extension
of his patent before the Committee on Patents.
These give an account of the discovery by Hayw^ard that
sulphur on rubber eliminates the stickiness. Charles Goodyear
accidentally dropped this combination on a red hot stove which
resulted in a process afterwards known as "vulcanization".
Among the numerous land companies organized during the
eighteenth century, by residents of Connecticut, were the Con-
37
necticut Delaware first and second Companies. These, like the
Susquehannah Company, dealt with land in what is now the
northern part of Pennsylvania. Connecticut claimed this region
under its Charter of 1662 by which the colony extended west-
ward to the "South Sea". The land of the Connecticut Dela-
ware first Company lay east of. and bordering that claimed by
the Susquehannah Company. Little is known of the Delaware
Company other than that it had laid out and presumably dis-
posed of a number of townships in Westmoreland, then con-
sidered a part of Litchfield County. The Society recently pro-
cured a grant by the company to Theophilus Huntington. Joel
Tilden and Eleazer Baldwin, all of Lebanon, Grafton County,
New Hampshire, of the township of Columbia, a few miles
south of the present town of Equinunk, Wayne County, Penn-
sylvania. This interesting document was printed in the April
Bulletin of the Society.
At the sale of the remainder of the library of Dr. George
Clinton Fairchild Williams, we were able to secure several
items of value. The most important of these was a record
book kept by the father of Dr. Williams, Dr. William Cook
Williams. In it are recorded with notes. Births in New Hart-
ford in 1850, New Milford in 1851-54. and in Cheshire from
1855-1889.
Last summer Edmund Thompson and myself were examin-
ing a box of maps in one of our basement rooms. Occasionally
we found one of Connecticut after 1800 in w^hich he was
interested. Finally we came to the bottom of the box with
only a small package yet to be examined. Imagine our surprise
to find wrapped there, a very rare 1777 map of Connecticut,
that has been attributed to Bernard Romans. It was in four
sections, but fitted together without appreciable loss of face.
Up until a few years ago, the example of this map in the
Huntington Library was unique. A short while ago another
was secured by the John Carter Brown Library. It dififers
slightly from the Huntington copy, suggesting at least two
different states of the plate. Our copy, the first state, and the
John Carter Brown, agree. It is mounted on a Connecticut
Courant for July 28. 1777.
The museum has added twenty-six separate items during
the past year. Miss Helen E. Royce presented among other
38
things, three thin metal insignia that were worn by members
of the Wide- A wakes.
Our President, Mr. Waterman, gave us a water color paint-
ing showing a grove of trees. This was the work of our late
member, Ruel Crompton Tuttle.
From the late Mrs. Mabel Kinney Tyler, of Windsor, we
received the Revolutionary War sword of Lieutenant Timothy
Phelps Kinney.
The First Congregational Society of Putnam deposited with
us the following objects, all made of pewter and in excellent
condition :
Two plates 13^j inches in diameter with maker's name, Samuel
Hamlin, on the bottom.
Tankard about 13 inches high marked "The Gift/ of Deacon Elezar
Batman/ to the first Church of Christ/ in Killingly/ 1737.//
Tankard about 13 inches high marked "Peter Aspinwall, G., F:
C. K. 1739." Maker's name was S. Ellis.
Baptismal basin lOj/l inches in diameter.
And 8 cups without handles.
Among the articles presented by Mrs. J- Coolidge Hills were :
The pen said to have been used by Secretary Stanton when he
wrote the dispatches announcing the assassination of President
Lincoln.
Photographs of Connecticut Historical Society Field Days, the
Wallingford disaster and the Old Stone House in Guilford.
In December, Miss Daisy Grou, of Hartford, presented to
the Society the portraits of her grandparents, EH and Mehita-
bel (Smith) Gilman. EH Oilman was a looking glass maker
in Hartford and built the building on the corner of Main
Street and Central Row that was known as the Gilman block,
later as the Hungerford block and is now the site of the
building of the Hartford-Connecticut Trust Company.
From the estate of Lucy Pratt Mitchell, we have received
an antique cherry high boy that belonged to the great-great-
grandfather of the donor, Judge Stephen Mix Mitchell. At
the same time we received three framed photographs of Judge
Mitchell, his wife and their son, Walter Mitchell, a charter
member of this Society. These are photographs of portraits
that have been in our possession since 1878.
Last fall the Frick Art Reference Library photographed
39
many of our portraits and miniatures. This not only enabled
us to remove much dust from the paintings, but by comparison
with others, the Frick Library was able to assign our miniature
of Silas Deane, (No. 155) to Charles Willson Peale. It is
also possible that No. 114, Asahel Nettleton, may be attributed
to Samuel Lovett Waldo and William Jewett, who had a suc-
cessful painting firm for many years in New York. We now
have prints of all those taken, for possible use in the future.
Unfortunately, the Society has no fund with which repairs
can be made to our museum pieces. Some years ago, Vice-
President George Dudley Seymour, had a number of our
portraits restored. This was a much needed project, but many
still are in need of restorative work that we can not afford.
Many of our other relics are badly in need of some expert
attention; particularly is this true of our cane and rush-
bottomed chairs.
This year I am privileged to announce that through the
generosity of Vice-President Newton C. Brainard, and Charles
L. Taylor, a sunflower chest dating back to seventeenth
century Wethersfield, has been skillfully restored to its original
state. Mr. Brainard, an authority on this type of chest, super-
vised its repair. In order to prevent any future question, it
was first photographed. The moldings and ornaments have
been replaced where necessary and several patches were made
where the wood was rotted. The chest has been finished with
a coat of linseed oil and a rubbing of wax. The red and black
paint is believed to duplicate in color and position the original
paint of which traces were found.
The museum continues to excite considerable interest. Al-
though terribly crowded and badly in need of rearrangement
and cleaning, visitors are always impressed with the fine his-
torical relics in our possession. This spring we attempted to
prepare a special exhibit, but to our dismay, discovered that it
would be necessary to consult the old accession volumes for
data before explanatory labels could be prepared. Since this
is a never ending task and one that would occupy far too much
time, it has driven home to me the fact that something must
be done. We should periodically change our cases, but with
the present set up, it is next to impossible.
To rectify this situation, we must catalogue all the museum
40
pieces, not only those in the museum proper, but also those
stored in our stack rooms and in our basement storage rooms.
The imperativeness of doing this job now, is obvious to you
all.
We have decided to use a system accepted by numerous
museums. Each piece is listed on three cards : one for the
donor, a subject card, and last but not least, a location card.
We first intend to do the six hundred odd pieces listed in the
Museum accession register that was started in May 1927.
When that is completed, we will start with the earliest record
books and transcribe the information to cards. When they are
all copied, Mr. Bates' assistance in locating the objects will be
most indispensable. Although the project will require the
services of Miss Hoxie and our stenographer most of the
summer, it will be a job well done and will more than pay for
itself in time saved in the future.
The magazine section of the Hartford Coiirant has recently
run a series of photographs of several of our museum items.
Short articles on Elder Brewster's chest, William H. Brown's
silhouette of the De Witt Clinton and an old pewter inkwell,
have already appeared.
In November the Society played a prominent part in the
historical exhibit held in commemoration of the 500th anni-
versary of printing from movable type. The celebration was
sponsored by the Hartford Printers and allied trades and re-
sulted in one of the most widely talked of programs in the
country. The historical exhibit was but one feature of the
observance, yet excited nationwide comment. Through the
courtesy of friends, the main pillars of the general exhibit were
the Gutenberg Bible, the Doctrina Breve, the Bay Psalm Book
and the Saybrook Platform. The Connecticut section, in which
the Society played the major role, featured many of our most
rare imprints. So far as was possible, the first item printed
in each Connecticut town up to 1800 was shown. In many
instances unique copies were used. Between 1764 and 1800
there were twelve dififerent printers in Hartford and examples
of each printer's work was displayed. Under the heading
"Connecticut Comes of Age" an attempt was made to give a
cross section of books available here during the eighteenth
century. This included such printed matter as historical items.
41
proclamations, bills of credit, maps, laws, election sermons,
registers, music books, medical books, almanacs, slavery items,
literature and poetry, instruction, biography, societies and
institutions and those miscellaneous items that did not tit into
any of these classes. A striking catalogue of 65 pages was
prepared, the Connecticut part of which was done by your
Librarian with the assistance of the State Library. It has
achieved a wide circulation and caused much favorable com-
ment. Mr. Rates prepared the preface in which he ably out-
lined the development of printing in Connecticut.
Aside from the physical preparation of the exhibit proper,
your Librarian prepared three articles used in the publicity
program that were printed in one of the daily papers. Excerpts
from these appeared in New York papers. The one titled
"Early Hartford Printers" was especially printed by John
M. K. Davis as a keepsake for the Columbiad Club.
As a result of the exhibit it was noted that the Farmington
Library lacked the only imprint of that town ; Andrew Law's
Psalmody printed in 1779. The engraved plates were the
work of a Farmington man, Joel Allen. Securing a duplicate,
and with the approval of the original donor, this copy was
presented to the Farmington Library.
We have also exchanged with the American Antiquarian
Society duplicate volumes of the United States Gazette,
printed in Philadelphia from 1809-12. In return we received
genealogies, duplicates of ones in their collection.
We believe we have solved the problem of making correc-
tions in genealogies and local histories. Even the most careful
compilers make mistakes often times on facts that are likely to
throw searchers completely ofif the track. Now. instead of
writing corrections in the books or slipping in paper notations,
both detestable habits and most unsatisfactory, we are number-
ing each error or addition, wherever found. Then all the data
available is typed and placed in a loose leaf book beside the
corresponding number. Since the installation of this method
a few short months ago, we have not only received hearty
approbation for the idea as a whole, but genealogists are now
glad to correct or give us additional material when thus assured
it will not be buried or lost. The idea is not original, but one
that has evolved from systems already in operation in several
42
like institutions. Perhaps the only drawback will be the large
number of corrections and additions that are being brought to
our attention.
In the October BuUctin it was announced that our Vice-
President, George Dudley Seymour, Esq., had presented us
the remaining copies of Births, Marriages and DcatJis re-
turned from Hartford, Windsor and Fairfield, edited by
Edwin Stanley Welles. The income from the sale of these
books is to revert to the principal of the Welles Fund, subject
to the stipulations of that fund. Recently Mr. Welles gave us
six copies of a pamphlet titled : Tlie Life and PiMic Services
of Thomas Welles, Fourth Governor of Connecticut. This
was read at the Welles Family Reunion in Coventry last sum-
mer and a few weeks ago before the May meeting of the
Society. The sale of these publications is also to revert to the
principal of the Welles Fund.
In conclusion, I should like to express my indebtedness to
the President, Mr. Waterman. In all instances he has been
most helpful and encouraging. The other officers, particularly
the members of the Libraiy Committee, have been liberal with
their time to discuss with me various library questions. Mr.
Bates continues to be of invaluable assistance. His knowledge
and willingness has been most useful in solving the problems
that are bound to arise during a year.
Miss Hoxie performs her duties efficiently. From genealogi-
cal matters to library routine, her days are well filled. At odd
moments, she has been able to start a check list of printed
portraits of Connecticut men. Though far from completed,
it has already proven its usefulness.
Miss Ellis, though hindered by poor health much of the
year, has continued to produce the competent work we have
come to expect from her. Much of our Bulletin copy, index
to the Suffield Church Records and copies of Barbour's ceme-
tery inscriptions have been the products of her typewriter.
Respectfully submitted,
Thompson R. Harlow,
Librarian.
43
CONNECTICUT HISTORICAL SOCIETY
Report of
HEYWOOD H. WHAPLES, TREASURER
Balance Sheet, April 30, 1941
ASSETS
Real Estate, Schedule "D"
$211,770.00
Library, " " 350,000.00
Museum, " " 100,000.00
Furnishings, " " 2,500.00
Investments —
Bonds, " " 100,861.85
Stocks, " " 344,813.88
:Mortga2;e Loans, Schedule "D" .... 28,221.00
Savings Banks, " " . . . . 48,551.42
Cash, Schedule "D" 10,035.20
Petty Cash 100.00
$1,196,853.35
FUNDS
Principal of Trust Funds, Schedule "B" . . $1,188,324.08
Plus gain to Consolidated Fund, Schedule "E" . 4,581.97
Income of -Trust Funds, Schedule "C" . . . 3,834.50
Surplus General Fund, Schedule "A" . . . 112.80
$1,196,853.35
Schedule "A"
Statement of Income for General Expenses
Income:
Annual Dues
$1,003.00
Aliscellaneous Income
9.32
Unrestricted Funds
Silas Chapman, Jr., Fund .
$2,942.13
Sophia F. H. Coe Fund
45.09
General Fund ....
606.18
George Henry Fitts Fund .
239.72
James J. Goodwin Fund
775.14
E. Stevens Henry Fund
23.63
James B. Hosmer Fund
214.75
William W. Knight Fund
343.60
Edward B. Peck Fund .
1,395.90
Publication Fund (Bulletin)
491.52
William H. Putnam Fund
8.79
Dr. Gurdon W. Russell Fund
343.60
James Shepard Fund
54.81
Edwin Simons Fund
231.94
Jane T. Smith Fund
42.95
Ellen Battell Stoeckel Fund .
429.51
Mary K. Talcott Fund .
262.00
Jane Tuttle Fund .
108.54 $8,559.80
Less transfers to principal of the following
funds :
George Hcnrv Fitts Fund
$239.72
James J. Goodwin Fund .... 400.14
James Shepard Fund ....
54.81
694.67
7,865.13
$8,877.45
Less:
General Expenses
Salaries
$4,781.56
Telephone
37.90
Postage and Stationery
202.65
Printing ....
340.86
Binding ....
180.52
Library Supplies
197.24
Repairs ....
116.87
Cartage and storage
595.00
Fees
888.16
Insurance
261.32
Incidental expenses
123.82
Bulletin account
419.70
Expenses of speaker
19.14
8,\64.74
Gain for the year
$712.71
Gain for the year
Statement of the General Fund
Surplus Income
1940
$712.71 May 1, Overdraft Balance.
1941
Apr. 30, Balance of Income
$712.71
$599.91
112.80
$712.71
Schedule "B"
Principal of Trust Funds
Ancient Vital Records Fund $881.17
*Lucius B. Barbour Fund 452.00
* William F. J. Boardman Fund 846.18
*Lucy A. Brainard Book Fund 2,186.47
*Silas Chapman, Ir., Fund 68,500.00
*Sophia F. Hall Coe Fund 1,050.00
*Connecticut Colonial Wars Society Fund 148.50
*George Henry Fitts Fund 5,761.59
General Fund 465,272.11
*James J. Goodwin Fund 18,355.49
*E. Stevens Henry Fund 550.00
*Charles L Hoadly Fund 2,544.21
*George E. Hoadley Fund 514,956.50
*James B. Hosmer Fund 5,000.00
*Newman Hungerford Fund . 2,000.00
*William W. Knight Fund 8,000.00
*Horace Mather Fund 5,000.00
^Jonathan Flynt Morris Fund 93.00
*Edward B. Peck Fund 32,500.00
Included in Consolidated Fund.
45
Permanent General Fund
*Publication Fund ....
*William H. Putnam Fund
*Thomas Robbins Fund .
*Dr. Gurdon W. Russell Fund
*Dr. Gurdon W. Russell Book Fund
*James Shepard Fund
*Edwin Simons Fund
*Jane T. Smith Fund
*Ellen Battell Stoeckel Fund .
*Mary K. Talcott Fund .
*Jane Tuttle Fund ....
*E. Stanley Welles Fund
1,014.86
9,285.95
207.07
6,553.53
8,000.00
227.67
1,317.38
5,400.00
1,000.00
10,000.00
6,100.00
5,000.00
120.40
$1,188,324.08
Schedule "C"
Income of Trust Funds
Held for Special Purposes
Lucius B. Barbour Fund
William F. J. Boardman Fund
Lucy A. Brainard Book Fund
Connecticut Colonial Wars Society Fund
Charles J. Hoadly Fund
Newman Hungerford Fund .
Horace E. Mather Fund
Jonathan Flynt Morris Fund
Permanent General Fund
Publication Fund — Surplus Income
Thomas Robbins Fund ....
Thomas Robbins Fund — Surplus Income
Dr. Gurdon W. Russell Book Fund
Edwin Stanley Welles Fund .
Balances
$23.15
17.78
57.79
55.85
41.10
7.19
56.08
1.13
31.45
3,316.51
36.88
184.34
2.92
2.33
$3,834.50
Schedule "D"
Inventory of Assets
Book Value
Real Estate $211,770.00
Library $350,000.00
Museum 100,000.00
Furnishings 2,500.00
Bonds :
$10,000 Brooklyn Union Gas Co. 5%-1945
7,000 Great Northern Railway Co. 4%-1946
$452,500.00
Market Value
$11,200.00 $10,950.00
7,307.62 7,210.00
Included in Consolidated Fund.
46
4,000 Hartford-Aetna Realty Corporation 6%-
1959, Certificate of Deposit (interest
irregular)
2,000 New York, New Haven & Hartford R. R
Co. 6%-1948 ....
2,000 Province of Ontario Deb. 4^%-195l
6,000 U. S. of A. Treasury 2i/>%-1950/52
31,000 U. S. of A. Treasury 2K'%-1953/49
40,000 U. S. of A. Treasury 2^%-195l/54
$1,460.00 $1,400.00
720.00
575.00
2,138.90
1,900.00
6,436.88
6,465.00
31,081.25
33,305.63
40,517.20
43,837.50
$100,861.85 $105,643.13
Stocks :
50 shs.
190 "
820 "
117 "
50 "
10 "
40 "
36 part
20 shs.
2>2 "
250 "
600 "
115 "
156 "
100 "
100 "
11 "
20 "
304 "
603 "
72 "
310 "
740 "
14 "
600 "
25 "
10 "
40 "
63 "
220 "
22 "
90 "
Aetna Casualty & Surety Co.
Aetna Insurance Co
Aetna Life Insurance Co. .
American Telephone & Telegraph Co.
Atchison, Topeka & Santa Fe Ry. Co. pfd
Bank of New York & Trust Co.
Bankers Trust Co. of New York
s Chatham-Phoenix Corporation Certificate
of Beneficial Interest .
Cleveland & Pittsburgh R. R. Co. 7%
Guaranteed
Collins Co. ......
Commonwealth Edison Co. of Chicago
Connecticut General Life Insurance Co.
Connecticut Light & Power Co.
Connecticut Power Co.
Consolidated Edison Co. of New York
Inc. ......
Consolidated Edison Co. $5 pfd.
Georgia R. R. & Banking Co. .
Guaranty Trust Co. of New York
Hartford-Connecticut Trust Co.
Hartford Electric Light Co.
Hartford Fire Insurance Co.
Hartford National Bank & Trust Co
National Fire Insurance Co.
Northern Central Ry. Co. .
Phoenix Insurance Co.
Phoenix State Bank & Trust Co.
Pittsburgh, Fort Wayne & Chicago Ry
Co. 7% pfd
Southern New England Telephone Co
Tampa Electric Co. com. .
Travelers Insurance Co.
Union Pacific R. R. Co. pfd. .
United Illuminating Co.
$3,425.00
8,172.50
27,916.00
14,485.39
4,736.87
4,644.00
2,425.00
0
1,650.00
3,760.00
7,680.28
20,300.00
6,165.00
6,080.01
2,262.49
8,778.36
1,760.00
5,035.00
20,923.54
24,201.27
2,730.00
8,305.00
28,895.51
1,281.00
22,000.00
5,000.00
1,136.25
5,271.50
1,731.91
82,114.00
1,848.00
10,100.00
$5,700.00
9,642.50
21,525.00
17,550.00
3,325.00
3,510.00
2,020.00
0
1,645.00
4,576.00
6,531.25
13,050.00
4,772.50
6,084.00
1,925.00
10,200.00
1,644.50
5,320.00
20,368.00
31,657.50
5,976.00
8,680.00
41.255.00
1,340.50
49,500.00
7,000.00
1,735.00
5,840.00
1,425.38
S6,680.0(T
1,782.00
9,090.00
$344,813.88 $391,350.13
Mortgage Loans :
Catherine E. Connor .......
(secured by first mortgage on real estate located
at 281 Grandview Terrace, Hartford, Conn.)
$7,100.00
47
Mary F. Welsh 2,970.00
(secured by first mortgage on real estate located
at 147-149 Madison St., Hartford, Conn.)
Luigi and Anthony Forcucci 4,550.00
(secured by first mortgage on real estate located
at 28 Price Boulevard, West Hartford, Conn.)
Bridget AI. Moloney 6,800.00
(secured by first mortgage on real estate located
at 28-30 Hamilton St., Hartford, Conn.)
Mortgage Participation Certificate No. P5-125 . 972.00
(secured by first mortgage on real estate located
at 81-83 Asylum St., Hartford, Conn., in the
name of A. L. Foster Estate)
Mortgage Participation Certificate No. P5-1757 . 2,916.00
(secured by first mortgage on real estate located
at 81-83 Asylum St., Hartford, Conn., in the
name of A. L. Foster Estate)
Mortgage Participation Certificate No. P34-573 . 1,961.00
(secured by first mortgage on real estate located
at 328 North Main St., West Hartford, Conn.,
in the name of Helen K. and Kenneth E.
French)
Mortgage Participation Certificate No. P48-1808 . 952.00
(secured by first mortgage on real estate located
at 157-159 Campfield Ave., Hartford, Conn., in
the name of Vincenzo Panella, et al.)
$28,221.00
eposits :
Dime Savings Bank $3,805.13
Dime Savings Bank .
617.93
Farmington Savings Bank
1,200.40
Farmington Savings Bank
184.34
Mechanics Savings Bank .
2,570.67
Mechanics Savings Bank
7,535.53
Mechanics Savings Bank
209.75
Mechanics Savings Bank
1,014.86
Society for Savings .
633.16
Society for Savings .
18,140.66
State Savings Bank .
3,222.27
State Savings Bank .
881.17
State Savings Bank .
2,756.26
Travelers Bank & Trust Co.
4,350.20
Travelers Bank & Trust Co.
1,429.09
$48,551.42
Cash Balances :
Lucius B. Barbour Fund — Income ....
William F. J. Boardman Fund — Income
Lucy A. Brainard Book Fund — Income .
Connecticut Colonial Wars Society Fund — Income
Consolidated Fund — Principal .....
Balances
$23.15
17.78
57.79
55.85
3,434.67
48
General Fund — Income
Charles J. Hoadly Fund — Income .
George E. Hoadley Fund — Principal
Newman Hungerford Fund — Income
Horace E. Mather Fund — Income .
Jonathan Flynt Morris Fund — Income
Permanent General Fund — Income .
Publication Fund, Surplus Income .
Thomas Robbins Fund — Income
Dr. Gurdon W. Russell Book Fund — Income
Edwin Stanley Welles Fund, Income
12.80
41.10
6,238.24
7.19
56.08
1.13
31.45
15.84
36.88
2.92
2.33
$10,035.20
Schedule "E"
Gains and Losses to Consolidated Fund
Accumulated net gains, as per previous account
Sale 5 shs. Collins Co.
Amount realized from sale .... $700.00
Amount of inventory ..... 475.00
Gain
Sale 24 shs. Manufacturers Trust Co.
Amount realized from sale .... $922.74
Amount of inventory ..... 462.00
Gain .......
$225.00
460.74
Sale 22 shs. Continental Insurance Co.
Amount realized from sale .... $845.02
Amount of inventory 668.97
Gain 176.05
Sale 10 shs. United States Steel Corp. 7% pfd.
Amount realized from sale .... $1,279.47
Amount of inventory 875.00
Gain 404.47
Sale 20 shs. Chase National Bank
Amount realized from sale .
Amount of inventory .
Gain ....
$649.02
540.50
108.52
Total gains for year ending April 30, 1941
49
STATEMENT OF TRUST FUNDS
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.
Principal
Deposit— 1940
State Savings May 1, Amount of Fund . $856.90
Bank . . . $881.17 From Income . 21.27
Sale of Books . 3.00
To Principal
.17
Income
$21.27
Interest
$881.17
$21.27
LUCIUS B. BARBOUR FUND
Established in 1923 by Lucius B. Barbour, a member, who died July 29,
1934, 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.
Consolidated
Investments
Principal
1940
$452.00 May 1, Amount of Fund
Sale of Books
$452.00
Income
$45.61
$444.00
8.00
$452.00
Books purchased .
$22.46
1940
1941
May 1,
Balance of Income
$26.37
Apr. 30, Balance of Income
23.15
Interest .
19.24
$45.61
WILLIAM 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 in 1907 by Mr. William F. J. Boardman, a life member,
who died November 23, 1912. Proceeds from the sale of these books form
the principal of the fund, the income only to be used 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 Genealogy," "Board-
man Ancestry," and "Greenleaf Ancestry."
Principal
Consolidated 1940
Investments . $846.18 May 1, Amount of Fund
Sale of Books
$828.18
18.00
$846.18
$846.18
50
Books Purchased .
1941
Apr. 30, Balance of Income
Income
$71.30
17.78
1940
May 1, Balance of Income
Interest .
$89.08
$53.12
35.96
$89.08
LUCY A. BRAINARD BOOK FUND
Established in 1892 by a gift from Miss Lucy A. Brainard, a life member,
who died December 28, 1908, and 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 & Brainard Company. The income
only is to be used for the purchase of books.
Principal
Consolidated
1940
Investments
. $2,186.47 May 1,
Amount of Fund .
$1,991.13
Sale of Books
5.00
Transferred from
Surplus Income
Account
190.34
$2,186.47
$2,186.47
Income
Books Purchased . $147.65
1941
Apr. 30, Balance of Income
1940
May 1, Balance of Income $119.92
57.79 Interest . . . 85.52
$205.44
$205.44
A. BRAINARD BOOK FUND SURPLUS INCOME
Principal
Transferred to 1940
Regular Fund, May 1, Amount of Fund .
Deposit, Society Interest .
for Savings . $190.34
$186.88
3.46
$190.34
$190.34
SILAS CHAPMAN, JR., FUND
Established November, 1926, by the receipt of a legacy of $63,370.65 from
the estate of Silas Chapman, Jr. of Hartford, a former member, who died
September 10, 1925. The legacy was without any restriction, and the income
has been designated for general expenses.
Principal
Consolidated 1940
Investments . $68,500.00 May 1, Amount of Fund
$68,500.00
$68.500.00
$68,500.00
To General
Expenses
51 —
Income
$2,942.13
Interest
. $2,942.13
SOPHIA F. HALL COE FUND
Established in April, 1916, by an unrestricted legacy of $1,017.00 from the
estate of Mrs. Sophia F. Hall Coe of Meriden, Connecticut, widow of Levi
E. Coe, a former member. The income has been designated for general
expenses.
Principal
Consolidated 1940
Investments . $1,050.00 May 1, Amount of Fund
$1.050.00
To General
Expenses
Income
$45.09
Interest
^5.09
CONNECTICUT SOCIETY OF COLONIAL WARS FUND
Established in 1925 by the gift from 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 is to be expended
in the purchase of books for the library.
Consolidated
Investments
Principal
1940
$148.50 May 1, Amount of Fund
$148.50
1941
Apr. 30, Balance of Income
Income
1940
^55.85 May 1, Balance of Income
Interest .
$55.85
$49.48
6.37
$55.85
CONSOLIDATED FUND
Bonds :
Principal
1940
Book Value
May 1, Am't of Fund $203,026.37
$2,000 Hartford-Aetna Realty
Corp. (Certificate of
Transferred from I
ncome :
Deposit) 6-1959 . $730.00
Fitts Fund .
. 239.72
5,000 Brooklyn Union
Goodwin Fund
500.14
Gas Co. 57c-1945 . 5,600.00
Shepard Fund
54.81
2,000 N. Y., N. H. & H. R.
Welles Fund
2.23
R. Co. 6-1948 . . 720.00
Admission Fees
45.00
52
2,000 Province of Ontario
4i/<%-1951
15,000 U. S. A. Treasury
2M%-1951/54 .
6,000 U. S. A. Treasury
2/2%-1952/50 .
5,000 U. S. A. Treasury
2H%-1953/49 .
Sale of Books .
157.00
. 2,138.90
Jane Tuttle Legacy
Transferred from
5,000.00
. 14,910,94
Surplus Accounts
of the following :
. 6,436.88
Charles Hoadly Fund
191.02
Brainard Book Fund
190.34
. 5,034.13
Plus:
Net gain on Securities
1,374.78
$35,570.85
Stocks :
50 shs
100
140
62
25
40
10
Aetna Casualty &
Surety Co. . . $3,425.00
Aetna Insurance Co. . 4,932.50
Aetna Life Insurance
Co 2,520.00
Amer. Tel. & Tel. Co. 7,855.01
Atchison, Topeka &
Santa Fe Railway
Co., pfd. . . . 2,246.25
Bankers Trust Co. . 2,425.00
Bank of New York &
Trust Co. . . . 4,644.00
36 parts Chatham Phoenix
Corp. (Certificate of
Beneficial Interest) .00
20 shs. Cleveland & Pittsburg
R. R. Co. 7% Guar-
anteed . . . 1,650.00
Commonwealth Edison 7,680.28
Conn. Light & Power
Co 1,770.00
Conn. Power Co. . 5,125.00
Consolidated Edison
Co. of N. Y. . . 2,262.49
Consolidated Edison
Co. of N. Y., pfd. 8,056.68
Georgia R. R. & Bank-
ing Co. . . . 1,760.00
Guaranty Trust Co. . 5,035.00
Hartford Elec. Lt. Co. 9,315.00
Hartford National
Bank & Trust Co. . 1,025.00
National Fire Insur-
ance Co. . . . 4,375.00
Northern Central Ry.
Co. _ . . . . 1,281.00
Phoenix State Bank &
Trust Co. . . . 2.550.00
So. N. E. Tel. Co. . 5,271.50
Travelers Insurance
Co. . _ . . . 8,614.00
Union Pacific R. R.
Co., pfd. . . . 1,848.00
United Illuminating
Co 10,100.00
250
125
100
82
11
20
150
50
70
14
15
40
20
22
90
$105,766.71
53 -
Mortgage Loans :
Catherine E. Connor . . $7,100.00
Mary F. Welsh (formerly
Nora J. Fay) . . ' . 2,970.00
Luigi and Anthony Forcucci 4,550.00
Bridget IM. Moloney . . 6,800.00
Mortgage Participation Cer-
tificate, in the name of
Vincenzo Panella, et al. . 952.00
Mortgage Participation Cer-
tificate, in the name of A.
L. Foster Estate . _ . . 972.00
Mortgage Participation Cer-
tificate, in the name of A.
L. Foster Estate _ . . 2,916.00
Mortgage Participation Cer-
tificate, in the name of E.
K. and H. K. French . 1,961.00
$28,221.00
Deposits :
Dime Sayings Bank
Farmington Savings
^Mechanics Savings I
Society for Savings
State Savings Bank
Travelers Bank & T
Bank
?ank
rust C
. $3,805.13
. 1,200.40
. 7,535.53
. 18,140.66
. 2,756.26
o. 4,350.20
Dividends
Interest .
Uninvested .
$37,788.18
. 3,434.67
$210,781.41
Income
$19.32
8,704.66
$210,781.41
Amortization Expense
Distributed to various
funds (Income)
. $5,707.62
. 3,016.36
?,723.98
$8,723.98
GEORGE HENRY FITTS FUND, In Memory of
Colonel Thomas Knovvlton <
Established in 1925 by a legacy of $10,000 from the estate of George Henry
Fitts of Willimantic, Connecticut, a former member, who died January 1(),
1925, given in memory of his great-grandfather. Colonel Thomas Knowlton,
and to be held as a fund, the income only to be used for the general purposes
of the Society.
Principal
1940
Consolidated May 1, Amount of Fund . $5,521.87
Investments . $5,761.59 From Income . 239.72
$5.761.59
$5,761.59
54
Income
To Principal
Account . . $239.72 Interest . . . %2?>9.7Z
$239.72 $239.72
GENERAL FUND
The fund was established about 1849. Included in it are a gift of $1,000
received from the Pawtucket Bank in 1849; a gift of $1,000 from the City
Bank of Hartford in 1852, and a legacy of $1,000 received in 1860 from the
estate of David Watkinson, a former member, who died December 13, 1857.
Principal
[0
$465,272.11
Library . . . $350,000.00
1940
Museum ....
100,000.00
May 1, Amount
of Fund
Furnishings
2,500.00
Investments:
$1,000 U. S. A. Treasury
2/2% 1953/49
979.38
25 shs. Atchison, Topeka
& Santa Fe Ry. Co.
pfd
2,490.62
67 shs. Conn. Light &
Power Co. .
3,588.75
18 shs. Consolidated Edi-
son Co. of N. Y. pfd.
721.68
10 shs. Pittsburgh, Fort
Wayne & Chicago Ry.
Co. pfd.
1,136.25
State Savings Bank .
3,222.27
Society for Savings .
633.16
$465,272.11
Income
To General Expenses
$606.18
Dividends
Interest
$606.18
$465,272.11
$486.00
120.18
$606.18
JAMES J. GOODWIN FUND
Established by a gift of $20,000 made in October, 1915, by Mrs. James J.
Goodwin in memory of her husband, a former life member and vice-
president, who died June 23, 1915. The income only is to be used for the
general purposes of the Society.
Principal
Consolidated 1940
Investments . $18,355.49 May 1, Amount of Fund . $17,855.35
From Income . 500.14
$18,355.49 $18,355.49
To General
Expenses
To Principal Acc't
Income
$275.00
500.14
$775.14
Interest
75.14
$775.14
E. STEVENS HENRY FUND
Established in 1922 by an unrestricted legacy of $500 from the estate of
the Hon. Edward Stevens Henry of Vernon, Connecticut, a former member
and vice-president, who died February 8, 1922. The income has been
designated for general expenses.
Principal
Consolidated 1940
Investments . $550.00 May 1, Amount of Fund . $550.00
To General
Expenses
$550.00
Income
$23.63
$23.63
Interest
$550.00
$23.63
$23 63
CHARLES J. HOADLY FUND
Established in 1901 by a gift from Mr. George E. Hoadley, a life member
at his death, November 21, 1922, of copies of the Records of the Colony of
Connecticut, and a later gift of additional copies and of copies of the
Records of the State of Connecticut, in memory of his brother, Charles J.
Hoadly, LL.D., sometime president of the Society. The proceeds from the
sale of these books constitute the principal of the fund, the income only to
be used for the purchase of books.
Principal
Consolidated 1940
Investments . $2,544.21 May 1, Amount of Fund . $2,277.19
Books Sold . . 76.00
From Surplus
Income Account 191.02
$2,544.21
Books Purchased .
1941
Apr. 30, Balance of Income
41.10
Interest
$226.70
$2,544.21
Income
1940
$185.60 May 1, Balance of Income $127.
98.82
$226.70
CHARLES J. HOADLY FUND SURPLUS INCOME
Transferred to 1940
Regular Account $191.02 May 1, Amount of Income
Interest .
$187.52
3.50
$191.02
$191.02
56
GEORGE E. HOADLEY FUND
This fund was established by the will of George Edward Hoadley, of West
Hartford, Connecticut, who died Nov. 21, 1922, for the purchase of a site
and the erection of a fireproof 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. In 1935 the Building Fund was
merged with this fund.
Land .
Bonds :
$5,000 Brooklyn Union Gas
Co. 5%-1945 .
7,000 Great Northern Rail-
way Ser. "G" 4%
Principal
$211,770.00 1940
5,600.00
1946
7,307.62
25,000 U. S. A. Treasury
2i/2%-1953/49 .
25,067.74
25,000
U. S. A. Treasury
2Va'-
/c-1954/51 .
25,606.26
$63,581.62
Stocks :
90 shs.
Aetna Insurance Co
$3,240.00
680 "
Aetna Life Insurance
Co. .
25,396.00
55 "
Am. Tel. & Tel. Co
6,630.38
32 "
Collins Co.
3,760.00
600 "
Conn. General Life
Insurance Co. .
20,300.00
15 "
Conn. Light & Power
Co., com.
. 806.25
31 "
Conn. Power Co.
955.01
304 "
Hartford-Connecticu
t
Trust Co.
20,923.54
453 "
Hartford Electric
Light Co.
14,886.27
72 "
Hartford Fire Insur-
ance Co. .
2,730.00
260 "
Hartford National
Bank & Trust Co.
7,280.00
670 "
National Fire Insur-
ance Co. .
24,520.51
600 "
Phoenix Insurance
Co. .
22,000.00
10 "
Phoenix State Bank
& Trust Co. .
2,450.00
63 "
Tampa Electric Co.
com. .
1,731.91
200 "
Travelers Insurance
Co. . . .
73,500.00
$231,109.87
Deposits:
Dime
Savings Bank
$617.93
Mech
anics Savings Bank
209.75
Trave
lers Bank & Trust Co
1,429.09
$2,256.77
Unin\
•ested .
$6,238.24
$514,956.50
l^Iay 1, Am't of Fund . $502,761.05
From Income . 12,195.45
$514,956.50
57
Income
Fee $624.33 Dividends . . . $11,751.99
Real Estate Expenses . . 256.10 Interest . . . 1,356.05
Amortization of Bonds . . 32.16
To Principal .... 12,195.45
$13,108.04 $13,108.04
JAMES B. HOSMER FUND
James B. Hosmer, a member and a former president of the Society, who
died Sept. 25, 1878, left an unrestricted legacy of $5,000 to the Society. The
income from the fund has been designated to general expenses.
Principal
Consolidated 1940
Investments . $5,000.00 May 1, Amount of Fund . $5,000.00
Incoyne
To General
Expenses . . $214.75 Interest . . . $214.75
NEWMAN HUNGERFORD FUND
Established in March, 1928, by a legacy of $2,000 from the estate of
Newman Hungerford of Harwinton, Connecticut, a former member, who
died May 8, 1927. The income only is to be used for the care and increase
of the collection of coins bequeathed to the Society by Mr. Hungerford.
Principal
Consolidated 1940
Investments . $2,000.00 May 1, Amount of Fund . $2,000.00
Income
1941
1940
Apr. 30, Balance of Income
$7.19
May 1,
Balance of Income
$3.52
Coins Purchased .
82.24
Interest .
85.91
?.43 $89.43
58 ■ ■
WILLIAM W. KNIGHT FUND
Established May, 1934, by a bequest of $8,000 from Dr. William Ward
Knight of Hartford, a former member, who died December 4, 1923. The will
provides that this legacy be used for the "general uses and purposes" of the
Society.
Principal
Consolidated 1940
Investments . $8,000.00 May 1, Amount of Fund . $8,000.00
To General
Expenses
Income
$343.60
Interest
$343.60
HORACE E. MATHER FUND
Received December, 1933, as a bequest under the will of Lucy O. Mather
of Hartford, the sum of $5,000 which was given to be held as a fund in
memory of her father, Horace E. Mather, a former member, who died
March 13, 1909, the income to be used for the purchase of genealogies of
families settled in America before the year 1700, including English works
bearing on such families, printed parish registers of England and church and
town records of New England.
Principal
1940
$5,000.00 May 1, Amount of Fund . $5,000.00
Consolidated
Investments
Income
1941
Apr. 30, Balance of Income
Books Purchased .
$56.08
599.58
$655.66
1940
May 1, Balance of Income
Interest .
$440.91
214,75
$655.66
JONATHAN FLYNT MORRIS FUND
Established in 1911 through the gift by the daughters of Mr. Jonathan
Flynt Morris, a former member and for many years treasurer, who died
January 30, 1899, of 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.
Consolidated
Investments
1941
Apr. 30, Balance of Income
Books Purchased .
Principal
1940
$93.00 May 1, Amount of Fund
$93.00
$93.00
$93.00
Inci
$1.13
6.75
ome
1940
May 1,
Balance of
Interest .
Income
$3.88
4.00
$7.88
$7.88
59
EDWARD B. PECK FUND
Established May, 1929 by an unrestricted legacy of $25,000 from the estate
of Edward B. Peck of Hartford, a former member, who died October 29,
1928. The income has been designated for general expenses.
Principal
Consolidated 1940
Investments . $32,500.00 May 1, Amount of Fund . $32,500.00
To General
Expenses
Income
$1,395.90
Interest
$1,395.90
PERMANENT GENERAL FUND
This fund was established by a gift to the Society in 1906 to which addi-
tions have since been made. The income only is available for whatever
purpose the Society sees fit.
Deposit —
Mechanics Sav-
ings Bank
Principal
1940
$1,014.86 May 1, Amount of Fund . $1,014.86
Income
1941
1940
.pr. 30, Balance of Income
$31.45
Mav 1,
Balance of Income
$28.09
Books Purchased .
22.00
Interest .
25.36
$53.45
$53.45
PUBLICATION FUND
This fund was established by a legacy of $1,000 received in 1855 from the
estate of Thomas Day, a former member and president, who died March 1,
1855. To this have been added a legacy of $1,000 from the estate of Daniel
Goodwin in 1880; receipts from the sale of books presented by several
members of the Society ; the fees received for life memberships and admis-
sion fees, and a number of small special contributions.
Consolidated
Investments
Principal
$9,285.95
$9,285.95
1940
May 1, Amount of Fund
Admission Fees
Sale of Books
$9,213.95
42.00
30.00
$9,285.95
60
To General Fund .
(Bulletin Acc't)
Income
$491.52
Sale of Books
Interest .
IE
Amount of Fund .
From Income
Interest .
$95.15
396.37
PUBLICATION FUND-
$2,000 Hartford-
Aetna Realty
Corporation
6%-1959 .
Deposit —
Mechanics Sav-
ings Bank .
$491.52
-SURPLUS INCO^
Principal
1940
^lay 1,
$730.00
2,570.67
$491.52
$3,194.72
105.95
$3,300.67
Income
$105.95
15.^
$3,300.67
To Surplus In-
come Principal
Account
1941
Apr. 30, Balance of Income
$121.79
$121.79
WILLIAM H. PUTNAM FUND
Established in October, 1931, through the gift by Mr. William H. Putnam
of Hartford, of copies of "The Two Putnams" to be sold for the benefit of
the Society. The income only is to be used for general expenses.
Consolidated
Investments
Principal
1940
. $207.07 May 1,
Amount of Fund .
Sale of Books
Interest .
$202.07
5.00
$207.07
$207.07
To General
Expenses .
Income
$8.79
$<^.79
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, a former member, librarian and corresponding secretary,
who died September 13, 1856.
Principal
Consolidated 1940
Investments . $6,553.53 May 1, Amount of Fund . $6,553.53
61
Income
1941
1940
Apr. 30, Balance of Income
$36.88 Alay 1,
Balance of Income
$83.34
Books Purchased .
328.44
Interest .
281.48
Books Sold .
.50
$365.32
$365.32
THOMAS ROBBINS FUND— SURPLUS INCOME
Deposit —
Farmington Sav-
ings Bank .
$184.34
$184.34
1940
]May 1, Amount of Fund
Interest .
$179.91
4.43
$184.34
DR. GURDON W. RUSSELL FUND
Established in 1922 by an unrestricted legacy of $3,000 from the estate of
Dr. Gurdon W. Russell of Hartford, a former life member, who died Febru-
ary 3, 1909, 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.
The income has been designated for general expenses.
Consolidated
Investments
Principal
1940
. $8,000.00 May 1,
Amount of Fund .
Interest .
$8,000.00
To General
Expenses .
$8,000.00
Income
. $343.60
$343.60
$8,000.00
$343.60
$343.60
DR. GURDON W. RUSSELL BOOK FUND
Established in 1910 by the gift of copies of "Descendants of John Russell"
from Mrs. Gurdon W. Russell. Proceeds from the sale of these books form
the principal of the fund, the income of which only is available for the
purchase of historical and genealogical works for the library.
Consolidated
Investments
Principal
1940
May 1, Amount of Fund
$227.67 Books Sold .
$227.67
Income
$222.67
5.00
$227.67
1941
1940
Apr. 30, Balance of Income
$2.92
Alav 1,
Balance of Income
$36.96
Books Purchased .
43.62
Interest .
9.58
$46.54
$46.54
62
JAMES SHEPARD FUND
Established in June, 1929, by an unrestricted legacy o£ $1,727.50 from the
estate of James Shepard of New Britain, Connecticut, a former member,
who died February 15, 1926. The income has been designated for general
expenses.
Principal
Consolidated
Investments
1940
$1,317.38 May 1,
Amount of Fund .
From Income
Interest .
$1,262.57
54.81
$1,317.38
$1,317.38
To Principal Acc't
Income
$54.81
$54.81
$54.81
$54.81
EDWIN SIMONS FUND
Established December, 1915, by an unrestricted legacy of $5,286.05 from
the estate of Edwin Simons of Hartford. The income has been designated
for general expenses.
Principal
Consolidated 1940
Investments . $5,400.00 May 1, Amount of Fund . $5,400.00
$5,400.00
$5,400.00
To General
Expenses
Income
$231.94
$231.94
Interest
$231.94
$231.94
JANE T. SMITH FUND
Established August, 1930, by an unrestricted legacy of $1,000 from the
estate of Mrs. Jane T. Smith of Hartford, a former life member, who died
August 22, 1929. The income has been designated for general expenses.
Principal
Consolidated 1940
Investments . $1.000.00 May 1, Amount of Fund . $1.000.00
To General
Expenses
$42.95
Interest
$42.95
63
ELLEN BATTELL STOECKEL FUND
Established in 1939 by an unrestricted legacy of $10,000 from the estate of
Mrs. Ellen Battell Stoeckel of Norfolk, Connecticut, a former member, who
died May 5, 1939. The income has been designated for general expenses.
Principal
Consolidated 1940
Investments . $10,000.00 May 1, Amount of Fund . $10,000.00
Income
To General
Expenses . . $429.51 Interest . . . ^29.51
MARY K. TALCOTT FUND
Established in 1920 by an unrestricted legacy of $5,000 from the estate of
Mary K. Talcott of Hartford, a former member, who died November 17,
1917. The income has been designated for general expenses.
Principal
Consolidated 1940
Investments . $6,100.00 May 1, Amount of Fund . $6,100.00
Income
To General
Expenses . . $262.00 Interest . . . $262.00
JANE TUTTLE FUND
Established in 1940 by an unrestricted legacy of $5,000 from the estate of
Miss Jane Tuttle of Hartford, Connecticut, a former life member, who died
August 20, 1939. The income has been designated for general expenses.
Principal
Consolidated 1940
Investments . $5,000.00 Aug. 6, Amount of Fund . $5,000.00
Income
To General
Expenses . . $108.54 Interest . . . $108.54
EDWIN STANLEY WELLES FUND
Established in 1924 through the gift by Mr. Welles of copies of his "Some
Notes on Wampum" and the later gift of "Revolutionary War Letters of
Capt. Roger Welles" and "Beginnings of Fruit Culture in Connecticut,"
together with a gift from George Dudley Seymour, Esquire, of the remaining
copies of "Births, Marriages and Deaths Returned from Hartford, Windsor
and Fairfield, 1631-1691", edited by Mr. Welles. Proceeds from the sale of
these publications, together with interest on the same, are to be allowed to
accumulate until they amount to four hundred dollars ($400.), which is
established as the principal of the Fund. The income of the Fund, when
available, is to be expended in the purchase of books for the library.
1941
64
Principal
Consolidated
Investments
1940
$120.40 May 1,
Amount of Fund .
Sale of Books
From Income
$105.17
13.00
2.23
$120.40
$120.40
Income
To Principal Acc't
$2.23
Balance of Income
2.33
Interest .
$4.56
$4.56
$4.56
Hartford, Connecticut, May 1, 1941.
Heywood H. Whaples, Treasurer.
The foregoing account and securities listed therein have been examined by
me and found correct.
Charles S. Bissell, Auditor.
65
The Connecticut Historical Society was incorporated in May, 1825.
The Society owns one of the best collections of genealogies in this
country, and also an excellent library composed of printed records,
histories, and other works of reference. It also owns a large and
valuable collection of manuscripts.
Much remains to be done. The most pressing needs are for general
endowment the income from which will support a building of our own
which will afford adequate housing facilities, and funds to be used for
the purchase of books and publication purposes.
FORMS OF BEQUEST
(general)
I give and bequeath to the Connecticut Historical Society, a corpora-
tion existing under the laws of the State of Connecticut, and located in
the City of Hartford, in said State, dollars to be
used at the discretion of said corporation.
(specific)
I give and bequeath to the Connecticut Historical Society, a corpora-
tion existing under the laws of the State of Connecticut, and located
in the City of Hartford, in said State, dollars,
in trust, the income from which to be used for the purposes following,
that is to say: (Here specify in detail the purposes.)
66
Kcsolutton.
By the Special Committee, Appointed to Examine the
Present Condition of the Society and
Building Possibilities.
Resolved, That we recommend this outHne as prepared by
the Librarian be adopted at the Annual Meeting as a guide for
the officers of the Society in the conduct of its future acces-
sions.
I. Books, pamphlets, periodicals and monographs dealing
with the history of Connecticut.
IT. Early Connecticut imprints or imprints important to
Connecticut.
III. Newspapers.
a. Hartford papers.
b. Early newspapers.
IV. Works written by Connecticut authors.
V. Records of public and private institutions in the State,
a. Churches, religious organizations, schools, colleges
and universities.
VI. Records of civic, social and fraternal organizations in
the State.
VII. Records of the economic and financial resources and
activities in the State.
a. Annual reports of banks, corporations.
b. Anniversary booklets or special reports.
c. Records and old ledgers of business firms, indus-
tries and farms.
67
VIII. All types of manuscript material pertaining to Connecti-
cut.
a. Account books, correspondence and diaries.
IX. Maps, engravings, views, historic pictures and photo-
graphs of Connecticut.
X. Scrap books pertaining to Connecticut.
XL Papers read before the Society.
XII. Biographical material, genealogies and directories per-
taining to Connecticut.
a. Genealogical material concerning regions from
which Connecticut people came.
b. Genealogical material concerning regions to which
Connecticut people have migrated.
XIII. Furniture, portraits and historical relics of Connecticut.
XIV. Material of any nature not included in previous cate-
gories which in the opinion of the Librarian and Acqui-
sitions Committee should be included in the collections
of the Society.
Resolved further. That the Librarian and a Committee of
three, appointed by the President, be authorized to dispose of
material which does not come within the scope of the activities
of the Society as outlined above. This committee will be
appointed annually by the President and will become the
Acquisitions Committee of the Society. In the future, all gifts
will be subject to the approval of this Committee.
Nkwton C. Brainard,
Chairman of the Special Committee.
211cmbcr5t]ip Koll.
ITamc, Kcsibeucc, anb Date of clbmtssion.
ITTembcrs €x 0fftcio.
Governor of Connecticut.
Hurley, Robert A., West Hartford, Jan. 6, 1941.
Lieutenant-Governor of Connecticut.
Shepard, Odell, Hartford, Jan. 6, 1941.
Judges of the Supreme Court of Errors.
Alaltbie, William M., Granby, Aug. 1, 1917.
Avery, Christopher L., Groton, Dec. 15, 1920.
Brown, Allyn L., Norwich, Sept. 1, 1921.
Jennings, Newell, Bristol, May 1, 1922.
Ells, Arthur S., Litchfield, June 30, 1923.
Judges of the Superior Court.
Booth, John Richards, Danbury, May 1, 1924.
Dickenson, Edwin C, Wethersfield, Jan. 27, 1925.
Simpson, Ernest C, New Haven, Feb. 5, 1925.
Baldwin, Alfred C, Derby, Oct. 18, 1925.
Booth, John Rufus, New Haven, June 29, 1927.
Foster, Carl, Bridgeport, Oct. 23, 1927.
McEvoy, Frank P., Waterbury, June 5, 1930.
Inglis, Ernest A., Middletown, Dec. 1, 1930.
O'Sullivan, Patrick B., Derby, May 26, 1931.
Cornell, John A., Bridgeport, Jan. 8, 1932.
Wynne, Kenneth, New Haven, Jan. 16, 1936.
Quinlan, Edward J., Norwalk, Feb. 9, 1936.
Munger, Robert L. Ansonia, July 16, 1937.
Daly, Edward J., Hartford, Sept. 22, 1937.
King, John H., Willimantic, May 7, 1940.
69
Gctioc ITTembers.
Those in Italics are Life Members
Adams, Rev. Arthur, Hartford, April 4, 1909.
Ahem, Katharine Cecelia, Hartford, Dec. 3, 1935.
Alcorn, Howard Wells, Suffield, Dec. 1, 1931.
Alcorn, Hugh M., Suffield, April 4, 1911.
Aldridge, Frank, Hartford, Jan. 3, 1939.
Allen, Devere, Wilton, May 19, 1936.
Allen, Mrs. Marie Hollister, Wilton, May 4, 1937.
Allen, Mrs. Minnie A. W., Winsted, June 18, 1936.
Allis, Lucy, Wallingford, May 19, 1936.
Alvord, Muriel, West Hartford, May 4, 1937.
Alvord, Samuel Morgan, Bolton, April 7, 1903.
Anderson, George Pomeroy, Boston, Mass., Nov. 14, 1922.
Andrews, Charles McLean, New Haven, Feb. 5, 1935.
Andrus, William Bradford, West Simsbury, Jan. 2, 1940.
Archibald, Rev. Warren S., Hartford, May 22, 1923.
Arms, Frank Thornton, New London, Jan. 4, 1921.
Armstrong, Horatio H., Hartford, Jan. 3, 1922.
Arnold, Norman Kiefer, Hanover, N. H., May 21, 1935.
Ashe, Mrs. Margaret Kelley, Hartford, June 18, 1936.
Avery, Eliza Warren, Norwich, Jan. 2, 1940.
Avery, Irving James, Wethersfield, Feb. 3, 1931.
Ayres, Harral, Sparta, N. J., Feb. 4, 1936.
Bailey, William Bacon, West Hartford, Jan. 4, 1927.
Baldwin, Lyttleton Mathers, West Hartford, May 7, 1940.
Ball, Thomas Raymond, Old Lyme, March 1, 1927.
Ballou, Robert Oleson, Cold Spring, N. Y., May 7, 1940.
Barber, Kenneth Warham, Windsor, March 1, 1927.
Barnard, Ford B., Forest Hills, N. Y., May 4, 1937.
Barnes, Arthur Seth, Bristol, May 4, 1937.
Barney, Austin D., Farmington, March 6, 1934.
Barron, Mary Grey, West Hartford, Feb. 1, 1938.
Barrows, Mrs. Josephine Brown, New Britain, Feb. 4, 1936.
Bartlett, Mrs. Dorothy Larrabee, West Hartford, April 1, 1941.
Bartlett, Mrs. Elizabeth French, Bryantville, Mass., Nov. 2, 1937.
Bartlett, Mrs. Nellie A., Winter Park, Fla., Dec. 3, 1940.
Bartlett, Raymond Griswold, Hartford, Jan. 5, 1926.
Bates, Albert Carlos, Hartford, July 2, 1889.
Bates, Mrs. Alice Morgan Crocker, Hartford, May 3, 1921.
Beach, Goodwin Batterson, Hartford, Nov. 7, 1927.
Beach, Mary Elizabeth, West Hartford, Oct. 1, 1895.
70
Beach, Mrs. Mary M., West Hartford, April 3, 1923.
Belding, Frederick N., Rockville, Jan. 3, 1922.
Belknap, Leverett, West Hartford, Oct. 4, 1892.
Benn, Mrs. Bertha Lee Hempstead, Hartford, May 19, 1936.
Beutel, Mrs. L. Corrie Austin, Los Angeles, Cal., April 5, 1938.
Bidwell, Frederick Steele, Windsor Locks, April 5, 1932.
Biggs, Rev. Charles Lewis, Guilford, March 6, 1934.
Bingham, Hiram, Salem, Nov. 3, 1925.
Bissell, Mrs. Almira A., Hartford, Nov. 1, 1921.
Bissell, Andrew J., Guilford, Dec. 1, 1936.
Bissell, Charles Spencer, Suffield, Nov. 3, 1925.
Bissell, Richard Mervin, Farmington, Jan. 5, 1909.
Blakely, Rev. Quincy, West Hartford, Jan. 6, 1931.
Bliss, Charles L., Middletown, Dec. 6, 1932.
Bliss, Frederic Spencer, Hartford, Dec. 5, 1905.
Bliss, Harry A., East Cleveland, Ohio, Nov. 4, 1930.
Blodgett, William H., Winsted, March 1, 1921.
Boardman, Cedric R., West Hartford, May 6, 1924.
Boyd, Edward Steele, Woodbury, Feb. 5, 1901.
Boyd, Janice, West Hartford, Nov. 12, 1935.
Bradin, John Hendee, West Hartford, Feb. 13, 1934.
Brainard, Homer Worthington, Amherst, Mass., Nov. 13, 1894.
Brainard, Horace B., Thompsonville, Dec. 4, 1934.
Brainard, Morgan Bulkeley, Hartford, Jan. 5, 1904.
Brainard, Newton Case, West Hartford, Jan. 5, 1904.
Brewster, James, West Hartford, Dec. 3, 1935.
Brigham, Clement H., Granby, Nov. 6, 1923.
Brinley, Katharine, Philadelphia, Pa., May 29, 1934.
Broadhurst, Leon P., Hartford, Dec. 2, 1924.
Brodhead, William H., Hartford, April 4, 1933.
Brooks, John Lee, Windsor, Nov. 2, 1937.
Broughton, Mrs. Bessie Clarke, West Hartford, Feb. 5, 1935.
Browne, Ann Putnam, Washington, Nov. 2, 1937.
Brush, Mrs. Julia E. Clarke, Danbury, Dec. 5, 1922.
Bryant, George Clark, Ansonia, Jan. 4, 1921.
Buck, John Halsey, Hartford, Jan. 4, 1898.
Buckley, William Edward, Manchester Green, Dec. 5, 1933.
Buel, Mrs. Elizabeth Cynthia Barney, Litchfield, Nov. 3, 1931.
Buell, Irwin Alfred, West Hartford, Dec. 3, 1935.
Bulkeley, Mrs. Virginia Grover, Hartford, Nov. 12, 1935.
Bulkley, George Edward, Hartford, Dec. 4, 1917.
Burnham, Mrs. Elizabeth Holland, West Hartford, Dec. 4, 1923.
Burpee, Charles W., Hartford, Dec. 6, 1927.
Burr, Mrs. Ada Harding, New Britain, May 7, 1935.
Burr, Harris L., West Hartford, Feb. 2, 1937.
Burr, Louis St. Clair, South Windsor, Feb. 13, 1934.
Burr, Nelson R., West Hartford, May 21, 1935.
Burr, Mrs. Sarah Amanda Wilcox, Norfolk, May 5, 1914.
71
Burt, Harold S., Wethersfield, Dec. 3, 1935.
Butler, Mrs. Eva L., Groton, Jan. 5, 1937.
Camp, John Spencer, Hartford, Nov. 9, 1920.
Campbell, Mrs. Ethel A., Meriden, May 2, 1939.
Campbell, Mrs. Oliver Allen, East Norwich, N. Y., Feb. 5, 1935.
Card, Lester, South Norwalk, March 4, 1941.
Carrier, Constance Virginia, New Britain, March 6, 1940.
Case, Howard Tyler, Wellesley, Mass., Dec. 7, 1937.
Case, James Royal, Danbury, March 6, 1923.
Case, Raymond Walter, Hartford, May 5, 1936.
Case, Willis Buell, Hartford, Feb. 1, 1921.
Castle, Henry Allen, Plainville, Feb. 6, 1894.
Castle, Mrs. Mary C. Hadsell, Plainville, Nov. 2, 1937.
Caulfield, Ernest, West Hartford, May 24, 1932.
Chapin, Mrs. Lottie M., West Hartford, March 7, 1939.
Chapin, Ralph W., West Hartford, March 7, 1939.
Chase, Mrs. Ada Richards, Norwich, March 6, 1934.
Chase, Irving Hall, Waterbury, Dec. 7, 1920.
Cheney, Howell, South Manchester, Dec. 6, 1910.
Cheney, Louis Richmond, Hartford, Nov. 5, 1895.
Child, Alfred Thurston, Jr., Christiansted St. Croix, V. L, Dec. 6, 1932.
Childs, Mrs. Grace Damon Smith, Hartford, Feb. 2, 1926.
Clapp, Clarence B., West Hartford, March 2, 1937.
Clark, David Sanders, Cleveland Heights, Ohio, Jan. 2, 1940.
Clark, Airs. Delphina Hammer, Suffield, Jan. 2, 1940.
Clark, Mrs. Julia Gilman, Hartford, Dec. 6, 1921.
Clarke, Mrs. Alice Granger, Pittsfield, Mass., May 26, 1931.
Cohen, George Harry, Hartford, Alarch 7, 1922.
Cole, Richard H., Hartford, Jan. 6, 1920.
Coleman, Roy V., Westport, Jan. 4, 1938.
Collamore, H. Bacon, West Hartford, Feb. 13, 1934.
Collens, Arthur Morris, Hartford, Dec. 4, 1917.
Collins, Martha Knowles, Hartford, March 6, 1934.
Conning, Mrs. Carolyn D., West Hartford, Dec. 1, 1931.
Cooley, Charles Parsons, West Hartford, Jan. 3, 1899.
Cooper, Mrs. Bessie Lewis, Westfield, N. J., Nov. 12, 1940.
Cooper, Elisha Hilliard, New Britain, Aug. 12, 1936.
Cooper, Ford Hilliard, New Britain, Dec. 4, 1934.
Corbin, Mrs. Fannie Harrison, New Haven, Nov. 4, 1902.
Corson, William R. C, Hartford, May 24, 1921.
Costikyan, Rev. Jack, Stafford Springs, Jan. 2, 1940.
Coudray, Robert D., Wethersfield, May 5, 1936.
Cragin, Donald Brett, Hartford, Nov. 9, 1920.
Cramer, Kenneth Frank, Wethersfield, Dec. 5, 1933.
Crane, Alexander, Cheshire, March 6, 1940.
Crofut, Mrs. Charlotte Phelps, Simsbury, March 6, 1906.
Crofut, Florence S. Marcy, Hartford, Jan. 4, 1921.
Crosby, Albert H., Hartford, May 7, 1940.
72
Cruikshank, Rosamond, Hartford, April 3, 1934.
Cummings, Alice Twiss, Hartford, May 27, 1924.
Cutler, Ralph D., West Hartford, April 1, 1924.
Danielson, Rosamond, Putnam, March 1, 1927.
Darling, Robert, Simsbury, Dec. 6, 1927.
Davidson, Alexander, Jr., New York, N. Y., March 4, 1941.
Davis, John Moore Kelso, Avon, Nov. 12, 1935.
Davis, Samuel Allan, Danbury, March 1, 1938.
Davis, Solon P., Hartford, March 1, 1921.
Day, Arthur Pomeroy, Hartford, Nov. 4, 1919.
Day, Edv^rard Marvin, Hartford, Dec. 1, 1903.
Day, Katharine Seymour, Hartford, March 1, 1927.
Decherd, Constant Kirtland, Middletown, May 26, 1931.
de Forest, Louis Effingham, Nev/ York, N. Y., Feb. 4, 1930.
Dickinson, Addie M., Torrington, Feb. 13, 1934.
Dickinson, Walter Frederick, Wheatley, N. Y., May 24, 1932.
Dimon, Earle E., Farmington, Jan. 6, 1920.
Dommerich, Louis W., Greenwich, Nov. 6, 1923.
Dorweiler, Paul, Hartford, April 5, 1932.
Dow, Everett Duane, Hartford, May 26, 1931.
Doyle, Ellen M., Litchfield, June 18, 1936.
Driggs, Alfred Waldo, East Hartford, April 3, 1934.
Duncan, Winthrop Hillyer, Brooklyn, N. Y., Nov. 11, 1924.
Dunham, Donald A., Hartford, Jan. 4, 1921.
Durrell, Harold Clarke, Kennebunkport, Me., Alarch 7, 1939.
Dutcher, George Matthew, Middletown, Nov. 1, 1904.
Eddy, Bessie M., West Hartford, Nov. 7, 1927.
Eddy, Samuel A., Canaan, Dec. 4, 1906.
Edwards, George Holmes, Bridgeport, Nov. 1, 1938.
Elkins, Deborah B., Hartford, Dec. 3, 1940.
Ellsworth, Henry E., Simsbury, March 1, 1932.
Elmer, Mrs. Ethel Hills, West Hartford, May 19, 1936.
Elston, James Strode, West Hartford, Nov. 1, 1921.
Enders, John Ostrom, West Hartford, March 1, 1921.
Fancher, William H., Danbury, Dec. 1, 1931.
Farrell, John Thomas, New Rochelle, N. Y., March 2, 1937.
Fenn, Mrs. Mildred Q., West Hartford, Dec. 3, 1935.
Ferguson, Eleanor, West Hartford, May 3, 1938.
Field, E. Bronson, Hartford, Jan. 4, 1927.
Fisher, Samuel H., Litchfield, Oct. 4, 1932.
Forward, John Francis, Hartford, May 28, 1907.
Foster, Emma Phelps, Hartford, Nov. 7, 1927.
Francis, Mary, Hartford, May 1, 1923.
Freeman, Harrison Barber, Hartford, May 28, 1907.
French, Thomas Edward, Rocky Hill, Nov. 12, 1935.
Fuller, Alfred C, West Hartford, Feb. 7, 1933.
Fyler, Anson Priest, Simsbury, Nov. 1, 1921.
Galpin, Ruth, Berlin, May 28, 1907.
Gay, Florence Thomson, Farmington, April 5, 1921.
Geer, E. Selden, Jr., Hartford, Feb. 2, 1932.
Giddings, Eugene Alden, West Hartford, April 2, 1935.
Gilson, Mrs. Ella Kittredge, Hartford, Nov. 7, 1939.
Glazier, Charles Mather, West Hartford, April 5, 1921.
Glazier, Mrs. Mary Skinner Chapin, West Hartford, Dec. 3, 1935.
Glazier, Robert Cromer, West Hartford, Dec. 3, 1935.
Goodspeed, Charles E., Boston, Mass., May 24, 1932.
Goodwin, Charles A., Hartford, Feb. 1, 1921.
Goodwin, Mrs. Frances Whittlesey, Hartford, Dec. 6, 1927.
Goodwin, Francis, 2d, Hartford, Nov. 11, 1924.
Goodwin, James Lippincott, Hartford, Jan. 8, 1918.
Goodwin, William B., Hartford, Nov. 11, 1924.
Gorton, Joseph Chapman, Hartford, Feb. 1, 1921.
Greenaway, James Emerson, Worcester, Mass., May 5, 1936.
Greenaway, Mrs. Mary Helen Kidder, Worcester, Mass., Nov. 3, 1931.
Gregory, Mrs. Elinor Kennard, Hartford, Feb. 1, 1938.
Griswold, Glenn E., Branford, March 6, 1940.
Groce, George Cuthbert, Jr., New York, N. Y., Aug. 12, 1936.
Hale, Edith Stiles, Hartford, May 18, 1937.
Hammer, Mrs. Rosamond Swan, Branford, Jan. 7, 1941.
Hammond, Mrs. Jennie E. Seymour, West Hartford, May 26, 1931.
Hampton, Vernon Boyce, New York, N. Y., Nov. 1, 1938.
Harlow, Thompson Ritner, South Glastonbury, Nov. 1, 1938.
Harris, Arthur Holcomb, New Britain, April 3, 1934.
Hart, Albert Bushnell, Cambridge, Mass., Feb. 7, 1933.
Hart, George P., New Britain, Nov. 14, 1922.
Harte, Charles Rufus, New Haven, Nov. 7, 1933.
Harwood, Benjamin Eastman, Chester, Nov. 14, 1922.
Hayden, Mrs. Caroline Dayton, Minneapolis, Minn., Dec. 3, 1935.
Haynes, Williams, North Stonington, Jan. 7, 1936.
Hazen, Maynard Thompson, Hartford, Jan. 6, 1920.
Heartman, Charles F., Hattiesburg, Miss., May 22, 1923.
Hemenway, Charles C, West Hartford, May 6, 1924.
Hewes, Thomas, Farmington, Oct. 4, 1932.
Hine, Harold Morton, Hartford, Dec. 5, 1933.
Holcombe, Harold G., Hartford, Nov. 14, 1916.
Holcombe, John Marshall, Jr., Farmington, Nov. 3, 1925.
Holman, Mrs. Mary Lovering, Lexington, Mass., March 1, 1927.
Holt, Charles Eleazer, West Hartford, Nov. 7, 1939.
Holt, Fred Park, Hartford, Feb. 1, 1921.
Hooker, Joseph K., Hartford, May 3, 1932.
Hooker, Roland Mather, Hartford, Nov. 7, 1933.
Hoopes, Penrose Robinson, Philadelphia, Pa., Oct. 1, 1929.
Hoskins, Mrs. Alice, East Windsor Hill, May 23, 1933.
Howard, James Leland, Hartford, Oct. 27, 1908.
Hoxie, Frances Alida, Manchester, March 6, 1940.
Hubbard, G. Evans, Ridgefield, Feb. 2, 1937.
74
Hubbard, Leverett Marsden, Hartford, Nov. 6, 1923.
Hulbert, Percy Edward, Manchester, Dec. 6, 1927.
Hunt, George L., Boston, Mass., Oct. 4, 1932.
Huntington, Robert Watkinson, Hartford, Jan. 3, 1899.
Huntington, Samuel G., Hartford, Jan. 6, 1920.
Hurlburt, Mrs. Mabel Spencer, Farmington, May 24, 1932.
Hyde, Alvan Waldo, Hartford, March 1, 1921.
Ingalls, Mrs. Emily P., Hartford, Dec. 3, 1935.
Ingraham, Dudley Seymour, Bristol, Aug. 12, 1936.
Ingraham, Edward, Bristol, June 18, 1936.
Isham, Norman Morrison, Wickford, R. I., Nov. 13, 1906.
Jackson, Stuart W., Montclair, N. J., March 5, 1935.
Jacobs, Ward S., Hartford, Nov. 5, 1936.
Jacobus, Donald Lines, New Haven, Jan. 4, 1927.
Jarvis, H. Gildersleeve, West Hartford, March 6, 1923.
Jillson, Myrtle M., Waterbury, March 2, 1937.
Johnson, Mrs. Adaline Bourne Bly, Franklin Grove, 111., May 7, 1940.
Johnson, Rev. Elmer Ellsworth Schultz, Hereford, Pa., April 5, 1927.
Johnston, Russell Zieball, West Hartford, Feb. 1, 1938.
Jones, Edward P., Winsted, Jan. 4, 1927.
Jones, Richard Frederick Jr., West Hartford, May 26, 1931.
Joslyn, Mrs. Minnie L., Hartford, Feb. 1, 1921.
Judd, William Hart, New Britain, March 7, 1922.
Judson, Florence A., Wilson, May 29, 1934.
Judson, Helen Louise, Wilson, May 25, 1915.
Keith, Elmer Davenport, Clintonville, Feb. 2, 1937.
Kellogg, Charles Poole, Waterbury, May 3, 1921.
Kent, Lillian L., Hartford, Nov. 1, 1938.
Keogh, Andrew, New Haven, Jan. 4, 1921.
Keyes, Anna Mabel, Hartford, Nov. 9, 1920.
Kilbourne, Frederick Wilkinson, Meriden, Nov. 12, 1935.
Kimball, Airs. Mary Chase, Waterbury, April 4, 1922.
King, Flora M., Somersville, Feb. 4, 1936.
Klinger, Clara Maria, Hartford, Jan. 6, 1931.
Koenig, Mrs. Eleanor O'Rourke, Hartford, May 6, 1941.
Kuenhold, Charles F., West Hartford, Nov. 11, 1924.
Lacy, Norbert B., Hartford, May 4, 1937.
Lane, Mrs. Edith M., West Hartford, April 2, 1935.
Lane, Mrs. Elizabeth Selden, Auburn, N. Y., Nov. 9, 1926.
Lane, Wolcott G., New York, N. Y., Nov. 6, 1923.
Leach, May Atherton, Philadelphia, Pa., March 7, 1911.
Leary, James C, Winnetka, 111., Nov. 1, 1938.
Lepper, Mrs. Agnes L., Harwinton, March 7, 1939.
Lewie, Mrs. Bertha Louise McKee, Manchester, Aug. 12, 1936.
Lewis, Mrs. Ella May Swint, Springfield, Mass., Oct. 1, 1929.
Lewis, Martha Stevens, Hartford, Nov. 7, 1927.
Lincoln, Allen B., West Hartford, May 24. 1921.
Linehan, Mary deLacy, Amherst, Alass., Feb. 5, 1901.
Linnell, Mrs. Ethel Robinson, Granby, March 7, 1939.
Linton, Almira Frink, Norwich, Nov. 2, 1937.
Loomis, Archie Harwood, New York, N. Y., March 7, 1893.
Ludlow, Samuel, Jr., West Hartford, May 23, 1922.
McAlpin, Milo Frederick, New York, N. Y., Aug. 12, 1936.
McCook, Anson T., Hartford, Oct. 7, 1930.
McCook, Frances A., Hartford, Oct. 7, 1930.
McCook, Lucy Eleanor, Hartford, Nov. 3, 1931.
AIcKay, Eppert Rudolf, Newtonville, Alass., Feb. 4, 1936.
MacNary, Alice B., West Hartford, Oct. 4, 1932.
Marshall, Mrs. Ethelwyn K., Hartford, Nov. 9, 1920.
Marvel, Mrs. Abbie W., East Providence, R. L, Alarch 2, 1937.
Martin, John Gilbert, West Hartford, April 7, 1931.
Mathewson, Albert McClellan, New Haven, Jan. 4, 1921.
Maxwell, Francis Taylor, Rockville, June 29, 1892.
Means, Philip Ainsworth, Pomfret, Jan. 4, 1938.
Mecorney, George E., Whitestone, L. L, Nov. 12, 1935.
Aleigs, Hester, Lafayette, Ind., Nov. 12, 1940.
Merriman, Louis Porter, West Hartford, April 1, 1930.
Merritt, Joseph, Hartford, Jan. 7, 1936.
Merrow, George Woodbridge, Hartford, June 18, 1936.
Middlebrook, Mrs. Margaret Butting, West Hartford, Dec. 4, 1934
Miller, Helena F., Willimantic, Oct. 4, 1932.
Miller, Otto, Cleveland, Ohio, March 5, 1929.
Minor, Mrs. Anne Rogers, Litchfield, Nov. 3, 1931.
Mitchell, Asahel W., North Woodbury, A-Iay 2, 1905.
Mitchell, Edwin Valentine, West Hartford, Nov. 1, 1938.
Moore, Ethelbert Allen, New Britain, May 2, 1905.
Morgan, John Hill, Farmington, Nov. 2, 1937.
Munger, Allyn Robins, New Orleans, La., Dec. 4, 1928.
Mylchreest, Mrs. Iva Harris, Hartford, Feb. 4, 1936.
Newell, Robert Brewer, Hartford, Jan. 6, 1920.
Newton, Mrs. Lillian B., Storrs, April 3, 1934.
Newton, Mrs. Louise Gager, Hartford, Nov. 4, 1930.
Norton, Mrs. Jane Huntington, Cazenovia, N. Y., May 20, 1930.
Norton, Susan, Washington, D. C, March 6, 1934.
Nutting, Wallace, Framingham, Mass., March 6, 1923.
Ogilby, Rev. Remsen B., Hartford, April 5, 1921.
Osborn, Mrs. Beatrice M., Poquonock, Nov. 2, 1937.
Osborn, William Evington, West Hartford, Nov. 3, 1925.
Packard, Ansel Alva, Portland, Nov. 7, 1933.
Page, Bertrand A., West Hartford, Oct. 27, 1908.
Page, Geneva Adelle, Waterbury, Dec. 4, 1934.
Parsons, John C, Hartford, March 6, 1934.
Peck, William Henry, Watch Hill, R. L, Feb. 3. 1931.
Penfield, R. Stanley, Hartford, May 3, 1938.
Perry, Mrs. Anna Morris, Hartford, Oct. 27, 1908.
Perry, Delbert K., Newington, May 19, 1936.
Persiani, Charles C, Plantsville, Oct. 3, 1905.
Peterson, Arthur Everett, New York, N. Y., March 6, 1928.
Phelps, Lewis W., Andover, April 5, 1921.
Phelps, Phelps E., Simsbury, May 19, 1936.
Phelps, William Lyon, New Haven, Nov. 9, 1920.
Pitkin, William Taft, West Hartford, Oct. 4, 1932.
Plummer, William Henry, Forestville, Feb. 1, 1938.
Pond, E. LeRoy, Newington, Jan. 4, 1921.
Prahl, Theodore, Wethersfield, Dec. 2, 1930.
Priest, Mrs. Ellen M. Langford, New Hartford, March 6, 1934.
Putnam, Mrs. Adabelle Canney Lyon, Hartford, Nov. 2, 1937.
Putnam, William Hutchinson, Hartford, April 7, 1914.
Race, Margaret Sarah, Hartford, May 23, 1939.
Rarey, Mrs. Helen Huntington Staples, West Hartford, April 5, 1938.
Raymond, Mrs. Hildred Sperry, Farmington, May 3, 1938.
Redfield, Henry Sherman, Hartford, March 1, 1921.
Rhodes, James E., West Hartford, Jan. 3, 1922.
Roberts, Rev. George, West Hartford, Feb. 2, 1937.
Roberts, George McKenzie, New York, N. Y., Feb. 2, 1932.
Robinson, Lucius Franklin, Hartford, Feb. 4, 1890.
Rockwell, George Lounsbury, Ridgefield, March 6, 1934.
Rockwell, William Walker, New York, N. Y., Nov. 1, 1938.
Rogers, Ernest E., New London, April 6, 1897.
Rogers, Ernest Gorton, New London, April 5, 1921.
Root, Mrs. Irene Howe Mix, Hartford, May 6, 1924.
Rowley, Alfred Merriman, West Hartford, Dec. 5, 1922.
Rowley, Mrs. Katherine T., Hartford, April 3, 1934.
Rudd, Malcolm Day, Lakeville, March 6, 1900.
Rungee, Mrs. Grace Thompson, West Hartford, Dec. 4, 1934.
Russ, Charles Cooke, Hartford, Jan. 7, 1913.
Russell, William Charles, West Hartford, Dec. 1, 1925.
Sage, Henry Eno, West Hartford, April 3, 1934.
Sattig, Gustave R., East River, May 28, 1907.
Sawyer, Mrs. Georgina Case, Columbus, Ohio, Dec. 1, 1931.
Schutz, Robert Hutchins, West Hartford, Jan. 6, 1920.
Schutz, Robert Hutchins, Jr., West Hartford, April 1, 1941.
Scofiield, Ethel Lord, New Haven, Feb. 5, 1929.
Scranton, Mrs. Helen D. Love, New Haven, Jan. 6, 1931.
Seaverns, Charles Frederic Taft, Hartford, Dec. 7, 1920.
Secord, Ralph Van Cortland, East Hartford, June 18, 1936.
Seymour, Clarence W., West Hartford, Jan. 4, 1927.
Seymour, George Dudley, New Haven, Nov. 12, 1912.
Shaler, Olney Dickinson, Hartford, Aug. 12, 1936.
Shaw, Thomas Bond, Worcester, Mass., Nov. 4, 1930.
Shepard, Charles, 2d, Rochester, N. Y., Dec. 5, 1922.
Sheppard, Mrs. Caroleen Beckley, Hollywood, Cal., Nov. 1, 1921.
Sherman, Mrs. Alice Wolcott, Litchfield, Nov. 12, 1935.
Sherman, Clifton L., Hartford, May 6, 1924.
Simpson, Samuel, Tolland, Nov. 1, 1904.
Skeel, Mrs. Emily Ellsworth Ford, New York, N. Y., Feb. 1, 1921.
Slocum, Wellington R., Hartford, Dec. 4, 1923.
Smith, Allan K., Hartford, April 5, 1921.
Smith, E. Terry, West Hartford, Dec. 1, 1925.
Smith, Edna Geneva, Clinton, Jan. 5, 1926.
Smith, Mrs. Ella M. Hubbard, Hartford, April 3, 1923.
Smith, Harry Hilliard, Hartford, March 1, 1921.
Smith, J. Eugene, Willimantic, April 5, 1938.
Snow, William Gamaliel, Meriden, Dec. 5, 1933.
Soifer, Max E., Hartford, Nov. 7, 1939.
Soule, Rev. Sherrod, West Hartford, May 3, 1921.
Spaulding, Mrs. Mary Crowell Hill, Norfolk, ISIay 19, 1936.
Spencer, Burt Kellogg, West Hartford, May 7, 1935.
Spencer, Samuel R., Suffield, Feb. 2, 1932.
Spiess, Mathias, South Manchester, Dec. 6, 1921.
Squire, Robert A., Meriden, May 19, 1925.
Squire, William W. T., New Britain, April 4, 1933.
Stack, Joseph B., New York, N. Y., Nov. 7, 1939.
Stack, Morton, New York, N. Y., Nov. 7, 1939.
Standish, Jared Butler, Wethersfield, Feb. 5, 1929.
Starr, Elsie Gertrude, Hartford, April 4, 1905.
Stearns, Ada May, Hartford, May 1, 1928.
Steiner, Walter Ralph, Hartford, March 2, 1909.
Stevens, Chester Hermon, New York, N. Y., Dec. 4, 1928.
Stevenson, George S., Hartford, Jan. 6, 1920.
Stillman, Chauncey Devereux, New York, N. Y., April 1, 1930.
Stoeckel, Robbins Battell, Norfolk, March 1, 1921.
Stone, IMalcolm N., West Englewood, N. J., April 5, 1938.
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.
Strong, Charles Cyprian, Cleveland, Ohio, Nov. 7, 1927.
Strong, James Meggat, West Hartford, May 1, 1923.
Sullivan, Charles Howard, Wethersfield, Nov. 7, 1939.
Sweet, Mrs. Henrietta Elliott, West Hartford, Dec. 3, 1935.
Sweet, John H. T., Jr., West Hartford, Dec. 3, 1935.
Swett, Mrs. Anna H. P. Bloomfield, March 5, 1929.
Symonds, Robert Hale, Warehouse Point, May 27, 1919.
Talcott, George S., West Hartford, April 5, 1927.
Taylor, Ada Louise, Hartford, March 4, 1913.
Taylor, Charles Lincoln, Hartford, Nov. 9, 1926.
Taylor, Edward Palmer, Hartford, Nov. 12, 1940.
Taylor, Harry Knous, Hartford, Feb. 1, 1921.
Taylor, Mary Curtin, Hartford, March 4, 1913.
Terrill, Edna Clark, Manchester, March 2, 1937.
Terry, Alfred Howe, Hadlyme, March 6, 1940.
Terrjr, Mrs. IMarian D., Hadlyme, IMarch 6, 1940.
Thayer, Charles Snow, Hartford, May 5, 1925.
Thompson, Arthur Ripley, West Hartford, Dec. 3, 1901.
Thompson, Edmund B., Windham, Maj' 3, 1938.
Thomson, Mrs. Gertrude Hills, Hartford, Feb. 1, 1921.
Thrall, Charles Holmes, Havana, Cuba, Nov. 9, 1920.
Tilley, Winthrop, Mansfield Center, Nov. 12, 1935.
Tilney, Mrs. Josephine Toy Collins, Cheshire, Nov. 5, 1936.
Tomlinson, Carl Perkins, Montreal, Can., Oct. 4, 1932.
Tomlinson, Mrs. Eleanor Parsons, Montclair, N. J., Nov. 12, 1935.
Toppan, Mrs. Eliza Willcox, Los Angeles, Cal., Dec. 5, 1933.
Towne, George, Stafford Springs, May 21, 1935.
Tripp, Alfred N., North Haven, Jan. 3, 1939.
Trumbull, Annie Eliot, Hartford, May 2, 1939.
Trumbull, John H., Plainville, May 26, 1931.
Tidier, Mabel Champion, Hartford, Nov. 4, 1902.
Tuller, Marshall J., Hartford, Dec. 4, 1934.
Turner, Albert Milford, Hartford, Jan. 6, 1920.
Tuttle, Alice Gertrude, Hartford, March 7, 1916.
Tyler, Rollin Usher, Tylerville, Nov. 4, 1902.
Upson, Mrs. Edith M., Southington, March 6, 1934.
Utley, George Burwell, Chicago, 111., Nov. 11, 1924.
Vail, Walter E., Litchfield, Dec. 7, 1915.
Voorhees, Rev. J. Spencer, Alaplewood, N. J., Oct. 4, 1932.
Wadhams, John M., Goshen, May 3, 1921.
Walcott, Frederic C, Norfolk, Jan. 3, 1929.
Warner, Donald Judson, Salisbury, Jan. 4, 1921.
Warner, James Alfred, West Simsbury, Nov. 11, 1924.
Warnock, Mrs. Una Winchester, Marlborotown, Vt., March 6, 1940.
Warren, Mrs. Mildred M. Davenport, New Britain, March 7, 1939.
Washburn, Albert L., Hartford, March 6, 1906.
Waterman, Edgar Francis, Hartford, Nov. 3, 1903.
Waterman, Francis E., Hartford, Feb. 7, 1911.
Waterman, Mrs. Helen G., Hartford, May 29, 1934.
Waugh, Albert Edmund, Storrs, Nov. 1, 1938.
Way, John Latimer, West Hartford, Oct. 27, 1908.
Weatherbee, Harriet, East Hartford, April 3, 1934.
Weeks, Raymond, Manakin, Va., Nov. 5, 1936.
Welles, Edwin Stanley, Newington, Nov. 5, 1895.
Welles, Lemuel Aikin, Ridgefield, April 1, 1913.
Welles, Martin, Hartford, April 4, 1911.
Westbrook, Stillman Foote, Hartford, Dec. 2, 1924.
W'ettereau, James O., Manhasset, N. Y., May 23, 1933.
Whaples, Heywood H., Farmington, May 4, 1926.
Wheelock, Lawrence W., Hartford, April 3, 1934.
White, Alain C, Litchfield, Nov. 9, 1920.
White George Worthington, West Hartford, April 6, 1937.
Whittelsey, Charles Barney, Hartford, March 1, 1921.
Whittles, Lee Jay, Glastonbury, Feb. 2, 1937.
Wickham, Clarence Horace, Manchester, Nov. 4, 1913.
Wilcox, Frank L., Berlin, Nov. 9, 1920.
Wiley, James Allen, West Hartford, April 3, 1928.
Willard, Arthur C, Wethersfield, Feb. 3, 1931.
Willard, Howard Arnold, West Hartford, April 4, 1939.
Williams, George G., Farmington, Dec. 6, 1927.
Williams, Harry Roberts, Hartford, April 4, 1916.
Williams, Mrs. Jessie Scott Dike, Hartford, Dec. 6, 1927.
U'illiaiiis. Stauiifon, West Hartford, Nov. 9, 1920.
Willson, Everett C, West Hartford, Jan. 8, 1924.
Wilson, Albion Benjamin, Hartford, March 6, 1917.
Wilson, Airs. Grace Hall, Hartford, Dec. 6, 1927.
Winslow, Fred G., West Hartford, Nov. 6, 1923.
Winter, Alpheus, Bridgeport, May 26, 1931.
Wise, Isidore, Hartford, Oct. 4, 1932.
Wolfe, Mrs. Katharine Slayback, West Hartford, May 3, 1927.
Woodward, Charles Guilford, Hartford, May 27, 1903.
Wunder, Emma Elizabeth, Wethersfield, Dec. 1, 1925.
Wyckoff, Rev. Charles S., Hartford, Feb. 1, 1938.
Zacher, Louis Edmund, West Hartford, May 27, 1924.
honorary ZTTembcrs.
Hall, Hubert, F.S.A., Litt.Dr, London, Eng., Oct. 2, 1900.
Dawes, Charles Gates, LL.B., Evanston, 111., Oct. 7, 1930.
Corresponding members.
Andrews, Charles McLean, Ph.D., L.H.D., New Haven, Jan. 5, 1897.*
Hills, Alfred, M.A., Bocking End, Braintree, Essex, Eng., Oct. 6, 1931.
• Also an active member.
81
Doxxaixons.
Names
Residences
to
F:
o
>
ftH
Adams, Arthur, - - - _ _
American Antiquarian Society,
American Philosophical Society,
American Scandinavian Foundation,
Amerind Foundation, - - - -
Archer, W. Harry, - - - - -
Arkansas History Commission,
Armstrong, Anna E. Pratt,
Ashby, Robert L.,
Association of American Railroads, -
Atwood, E. F., -
Avery, L. W., ------
Ayres, Harral, ------
Bailey, Mrs. Dorothy W., -
Baldwin National Bank & Trust Co.,
Barr, Lockwood, - - - - _
Bassette, Mrs. Buel B., -
Bates, Albert C, - - - - -
Bates, Mrs. Albert C, -
Belknap, Henry Wykoff, - - -
Bennett, Elmer Alilton, - - -
Biggs, Charles Lewis, - - - -
Bird, G. Burton, - _ - - .
Bissell, Mrs. Almira A., - - -
Boston Auditing Department, -
Bosworth Association, - - - -
Botsford, Charles P., - - - -
Brainard, Horace B., - - - -
Brainard, Newton C., -
Brainerd, Eveline W., - - - -
Brown, Hugh, ------
Buhl Foundation, - - - - -
Canada Department of Mines, -
Case, Lockwood & Brainard Co.,
Castle, Henry A., - - - - -
Chase, Mrs. Ada R., - - - -
Chinese League of Nations Union, -
Clark, David Sanders, - - - -
Collins, Faith, Estate of, - - -
Colonial Society of Massachusetts, -
Colton, Allen L., - - - - -
Columbia University, - - - -
Compton, C. V., - - - - _
Conn. Academy of Arts & Sciences,
Conn. Society of Civil Engineers, -
Connecticut, State of, -
Crosby, Albert H., - - - - -
Day, Mrs. Gladys Judd,
Hartford, Conn.,
Worcester, Mass., -
Philadelphia, Pa., -
New York, N. Y., -
Dragoon, Arizona, -
Pittsburgh, Pa.,
Little Rock, Ark., -
Shushan, N. Y.,
American Fork,
Utah, - - -
Washington, D. C, -
Sisseton, S. D.,
Palos Park, 111.,
Sparta, N. J., -
Watertown, Conn., -
Baldwin, L. L, N. Y.,
New York, N. Y., -
New Britain, Conn.,
Hartford, Conn.,
Hartford. Conn.,
Salem, Mass., -
Westwood, Mass., -
Guilford, Conn.,
Hartford, Conn.,
Hartford, Conn.,
Boston, Mass., -
Oakland, Calif.,
Hartford, Conn..
Thompsonville, Ct., -
Hartford, Conn.,
Haddam, Conn.,
Hartford, Conn.,
Pittsburgh, Pa.,
Ottawa, Canada,
Hartford, Conn.,
Plainville, Conn.,
Norwich, Conn.,
Geneva, Switz. -
Cambridge, Mass., -
Hartford, Conn.,
Boston, Mass., -
Washington, D. C, -
New York, N. Y., -
San Antonio, Texas,
New Haven, Conn., -
New Haven, Conn., -
Hartford, Conn.,
Hartford, Conn.,
Hartford, Conn.,
2
2
2
2
1
1
1
1
1
1
1
1
1
41
1
2
1
1
1
1
1
14
1|
11
2
2
2
1
1
1|
11
191
11
21
11
1
1
30
1
17
2
6
1
1
1
1 1
-
11
1
lOi
1
11
41
11
61
11
82
Names
Residences
2
<u
1)
J=
c
3
p
O
rt
>
Cl.
Day, Sarah Coit, -----
Detroit Institute of Arts, - - -
Detroit Society for Gen. Research, -
Dodd, Allison, ------
Elting, Victor, ------
Essex Institute, - - - - -
Fairchild, Timothy Marsh, - - -
Fairfield Historical Society,
Falk, Alaurice and Laura, Founda-
tion, -------
Forbes, AUi'n B., - - - - -
Frost, Mrs. Josephine C, -
Gaither, Roscoe B., - - - -
General Education Board, - - -
German Library of Information,
Gilliss, Carter S., - - - - -
Grand Lodge of A.F. & A. Masons
of Connecticut, - - - -
Gregory, Grant, - - - - -
Grosvenor Library, -----
Gundlach, Louis, -----
Hadlock, Albert E., and others.
Hale, Edith Stiles, -----
Hampton, Vernon Boyce, - - -
Harlow, Thompson R., - - - -
Hartford College of Law, - - -
Hartford Hospital, - - - - -
Hartford Printing Company. -
Hartford Seminary Foundation,
Hayes Memorial Library, - - -
Hills, Mrs. J. Coolidge, - - -
Hist. & Philos. Society of Ohio,
Historical Records Survey, W.P.A.,
Historical Records Survey, W.P.A.,
Historical Records Survey, W.P.A.,
Historical Records Survey, W.P.A.,
Historical Records Survey, W.P.A.,
Historical Records Survey, W.P.A.,
Historical Records Survey, W.P.A.,
Historical Society of Delaware,
Historical Society of Montana,
Historical Society of Pennsylvania, -
Historical Society of York County,
Howell, Soskin & Company,
Huguenot & Historical Assoc, -
Illinois State Historical Society,
Indiana Historical Society,
Tngraham, Edward, - - - -
John Carter Brown Library.
Junior College of Physical Therapy,
Kice, M. S., Jr., - - - - -
Lanson Monotype IVIachine Co.,
Lewis Institute, _ - - - -
Hartford, Conn.,
Detroit, Mich., -
Detroit, Mich., -
Blqomfield,, N. J., -
Chicago, 111.,
Salem, Mass., -
Iowa City, Iowa,
Fairfield, Conn.,
Pittsburgh, Pa.,
Boston, Mass., -
Brooklyn, N. Y., -
New York, N. Y., -
New York, N. Y., -
New York, N. Y., -
Woodbury, Conn., -
Hartford, Conn.,
Provincetown, Mass.,
Buffalo, N. Y., - -
Hartford, Conn.,
Hanover, N. H.,
Hartford, Conn.,
Staten Island, N. Y.,
So. Glastonbury, Ct.,
Hartford, Conn.,
Hartford, Conn.,
Hartford, Conn.,
Hartford, Conn.,
Fremont, Ohio,
Hartford, Conn.,
Cincinnati, Ohio,
Albany, N. Y., - -
Hartford, Conn.,
]Montpelier, Vt.,
New Haven, Conn., -
New Orleans, La., -
New York, N. Y., -
Newark, N. J., -
Wilmington, Del., -
Helena. Montana, -
Philadelphia, Pa., -
York. Pa., - - -
New York, N. Y.. -
New Rochelle, N. Y.
Springfield, 111.,
Bloomington, Ind., -
Bristol, Conn.,
Providence, R. I., -
New Haven, Conn., -
Birmingham, Mich.
Philadelphia, Pa., -
Chicago, 111..
83
Names
Residences
Library of Congress, - _ - .
Lincoln, J. Gardner, _ - _ -
Lindenberger, Ruth W., - - -
McDaniel, Kathryn Ross, - - -
Macafee, R. D., -----
Manila Arrastre Service, Bureau of
Customs, ------
Maryland Historical Society,
Massachusetts, Commonwealth of, -
Massachusetts Historical Society, -
Mather, William Gwinn, - - -
Mauldin, Guy E., - - - - -
Maxwell, Francis T., - - - -
Mendell, Charles S., Jr., - - -
Aliddlesex County Historical Soc, -
Miller, Otto, ------
Museum of Modern Art, - - -
Museum of the City of New York,
National Archives, -----
National Assoc, of Manufacturers, -
National Museum, -----
National Society of D.A.R.,
New England Historic Gen. Soc, -
New England Society in City of
New York, - _ - _ -
New Hampshire Historical Society,
New York Historical Society, -
Newberry Library, -----
Newport Historical Society,
North Carolina Historical Comm., -
Ohio State Arch. & Hist. Society, -
Owen, Ralph D., -----
Palmer, H. L., -
Parsons, Edward A., - - - -
Pennsylvania Historical Comm..
Pennsylvania Federation of Hist.
Societies, ------
Plymouth Publicity Committee,
Polish Roman Catholic LInion of
America, ------
Provincial Board of Health,
Public Library, -----
Public Library, -----
Public Library, -----
Public Welfare Council, - - -
Rochester Historical Society,
Rockefeller Foundation, - - -
Roselli, Bruno, ------
Royal Norwegian Legation,
Royce, Helen E., - - - - -
Rust, Ellsworth Marshall, - - -
St. John's Church, -----
Washington, D. C, - 11
Ware, Mass., - - — 1
Lawrence, Kansas, - 1
Chicago, in., - - — - 1
Boston, Mass., - - — 1
Manila, P. L, - -
Baltimore, Aid., -
Boston, Alass., - - — — 14
Boston, Mass., - - 2
Cambridge, Mass., - 5
Washington, D. C, - 1
Rockville, Conn., - 3 1
Mattapoisett, Mass., — 1
Middletown, Conn., - — 1
Cleveland, Ohio,
New York, N. Y., - — 1
New York, N. Y., - — 1
Washington, D. C, - 11
New York, N. Y., - — 2
Rio de Janeiro,
Brazil, - - - 3
Washington, D. C, - 1
Boston, Alass., -
New York, N. Y., - — 2|
Concord, N. H., - — 1|
New York, N. Y., -
Chicago, 111., - - —111
Newport, R. I., - — | 1|
Raleigh, N. C, - - — | 21
Columbus, Ohio, - — | 1|
Philadelphia, Pa., - — I — |
Branford, Conn., - 1| — I
—I 11
Harrisburg, Pa., - 51 1|
Harrisburg. Pa., - | — | 1|
Plymouth, Mass., - I — j 1
Chicago, 111., - - I 1|
Victoria, B. C, - - 1
Hartford, Conn., - | 13| 31
St. Louis, Mo., - - I — I 1|
Toronto, Canada, - | — I l|
Hartford, Conn., - I — I 1|
Rochester, N. Y.. - j 6!
New York, N. Y., - | 1| Ij
I —I II
Washington, D. C, - | — I 2 1
Hartford, Conn., - | 1|
Washington, D. C, - | ll
Hartford, Conn., - | 1|
84
Names
Residences
Shepard, Elmer I., -
Smith, Mrs. Emma A. F., -
Smithsonian Institution, - - -
Society for the Preservation of New
England Antiquities, - - -
Society of Mayflower Descendants,
Society of Lords of the Manor,
Soifer, Max E., - _ _ - -
Sons of the Revolution, _ - -
Soule, Sherrod, . . _ . -
Standard Oil Co. of New Jersey, -
State Historical Society, - - -
State Historical Society, - - -
State Historical Society, - - -
State Historical Society, - - -
State Library, ------
State Library, ------
Staten Island Historical Society,
States Historical Company, - - -
Steiner, Walter R., - - - -
Stone, Jane W., - - - - -
Stowe, B. L., -
Tanenbaum, Samuel, - - - -
Territorial Planning Board,
Thayer, Charles S., . _ - -
Tonks, William, . - - - -
Travelers Insurance Company, -
Trinity College, - - - - -
Tyler, the late Mrs. Mabel Kinney,
LInitarian Historical Society,
U. S. Coronado Exposition Comm.,
University of Chicago, - - - -
University of Cincinnati, - - -
University of Iowa, _ . - -
University of Maine, - - - -
University of Missouri, - - -
University of Pennsylvania,
Waterman, Edgar F., - - - -
Watkinson Library, - _ - -
Welles, E. Stanley, - - - - -
Wesleyan University, - - - -
Western Reserve Historical Society,
Whittelsey, Charles B., -
Willard, Howard A., - - - -
Wilson, Albion B., -
Woodward, Percy Emmons,
W.P.A. Federal Works Agency,
W'right, Mrs. Albert H., - - -
Wurts, John S., _ - - - -
Yale LTniversity, - . - - -
Zeichner, Oscar, . - - - -
Williamstown, Mass.
Harrison, N. Y., - 1
Washington, D. C, - 5
Boston, Mass., - - 1
Boston, Mass., - - 1
Tivoli-on-Hudson,
N. Y., - - -
Hartford, Conn.,
New York, N. Y., -
Hartford, Conn., - 1
New York, N. Y., - 2
Columbia, Mo., - - 1
Iowa City, Iowa, - 5
Madison, Wis., - - 2
Tacoma, Wash., - 1
Concord. N. H., - 1
Hartford, Conn., - 1
Richmond, Staten
Island, N. Y., - 1
Hartford, Conn., - 1
Hartford, Conn.,
Hartford, Conn.,
Milford, Conn.,
Hartford, Conn.,
Honolulu, Hawaii, - 2
Hartford, Conn., - 1
Lynn Haven, Fla., -
Hartford, Conn.,
Hartford, Conn., - 1
Windsor, Conn., - 2
Boston, Alass., -
Albuquerque, N. M.
Chicago, 111., - - 1
Cincinnati, Ohio, - 1
Iowa City, Iowa, - 1
Orono, Maine, - - 3
Columbia, Mo., - - 1
Philadelphia, Pa., - 31
Hartford, Conn.,
Hartford, Conn., - 1|
Newington, Conn., - 2|
Middletown, Conn.,
Cleveland, Ohio,
Hartford, Conn., - I 2| — I
W. Hartford, Conn., I —I —I
Hartford, Conn., - I ll — I
Newtonville, Mass.,- 1 — I
Harrisburg, Pa., - — 1|
Ithaca, N. Y., - - —I 4|
Philadelphia, Pa., - i — I 1|
New Haven, Conn., - I ll ll
New York, N. Y., - | — | 1|
For other donations (manuscripts) see pages 30-32.
THE ANNUAL REPORT OF
[If ClriBUlliFirttirill
Chartered 182^
May, 1942
THE Connecticut Historical Society is in need of additional
endowment, the income from which will maintain a build-
ing of its own. The Society owns a fine site on the corner
of Washington and Buckingham Streets, near the Connecticut
State Library. Upon the erection of a building there, it will make
easily accessible the unrivalled resources of both institutions.
We will also welcome gifts or bequests for the publication of
books and for the purchase of additions to the Library. Such funds
would form appropriate and permanent memorials to carry on the
life interest of an individual or a group.
You are invited to include your Historical Society as a bene-
ficiary when preparing your will. The following form is suggested:
/ give and bequeath to The Connecticut Historical
Society, a corporation existing under the laws of the State
of Connecticut and located in the City of Hartford in said
State, dollars, in trust, the income
from which to be used for the:
publication of boo\s
purchase of additions to the Library
building fund
general expenses of the Society.
The President or the Librarian of the Society will be glad to
discuss with any individual or group of individuals possible gifts
or bequests, and to suggest purposes for which such bequests
can be made.
THE ANNUAL REPORT OF
Containing the Reports and Papers Pre-
sented at THE ANNUAL MEETING held OH
May 19, 1942, together with a list of of-
ficers then elected, and of the accessions
made during the year
Chartered 182^
Published by the Society
HARTFORD • CONNECTICUT
Designed and printed
at the Sign of the Stone Book
in Hartford Connecticut by
The Case. Lo»k.t^'ood & Brainard Co.
1942
Officers, Elected May 19, 1942
President: Edgar F. Waterman, Hartford.
Vice-Presidents: Ernest E. Rogers, New London; Alain C. White, Litch-
field; Newton C. Brainard, Hartford; George Dudley Sey-
mour, New Haven; Charles G. Woodward, Hartford; Samuel
H. Fisher, Litchfield; James Lippincott Goodwin, Hartford;
RoBBiNs B. Stoeckel, Norfolk.
Recording Secretary: Albert C. Bates, Hartford.
Corresponding Secretary: Florence S. Maecy Crofut, Hartford.
Treasurer: Heywood H. Whaples, Farmington.
Auditor: Charles S. Bissell, Suffield.
Membership Committee: Albion B. Wilson, Hartford; Albert C. Bates,
Hartford; Harold G. Holcombe, Hartford; Mabel C. Tuller,
Hartford; Mrs. Grace Hall Wilson, Hartford; Harry K.
Taylor, Hartford; Mary Curtin Taylor, Hartford.
Library Committee: Henry A. Castle, Plainville; Walter R. Steiner,
Hartford; Albert C. Bates, Hartford.
Publication Committee: Albert C. Bates, Hartford; E. Stanley Welles,
Newington; Arthur Adams, Hartford.
Finance Committee: Charles G. Woodward, Hartford; Morgan B. Brain-
ard, Hartford; William H. Putnam, Hartford.
Committee on Monthly Papers: Arthur Adams, Hartford; Harry K. Tay-
lor, Hartford; Eleanor Ferguson, West Hartford.
appointed by the president
Acquisitions Committee: Thompson R. Harlow, ex officio, Glastonbury;
Newton C. Brainard, Hartford; Arthur Adams, Hartford;
Henry A. Castle, Plainville.
Committee on Endowment: Edgar F. Waterman, Chairman, Hartford;
Newton C. Brainard, Hartford; Maynard T. Hazen, Hartford;
William H. Putnam, Hartford; Heywood H. Whaples, Farm-
ington; Charles G. Woodward, Hartford; Earle E. Dimon,
Farmington.
Staff
Albert C. Bates, Librarian Emeritus, Hartford; Thompson R. Harlow,
Librarian, Glastonbury; Frances A. Hoxie, Assistant to the
Librarian, Manchester; Marjorie L. Ellis, part time Stenog-
rapher, Meriden.
President's Address
T N my last two annual reports I have endeavored to give a brief
outline of the history of our Society from its founding in May,
1825, to the dormant period which began in August of that year.
For fourteen years we have no record of election of officers or of
any activity on the part of the Society.
In May, 1839, the General Assembly of the State of Connecticut
passed an act in which was recited, from the act of incorporation
of the Society on May, 1825, the proviso that "said corporation
should meet once a year, for the choice of a President . . ." and
other officers. The act further reads as follows: "but since the year
1825, there has been no election of officers in said Society; and it is
now a matter of doubt whether the Charter of said Society is not
forfeited by non-user; and if otherwise, it is difficult to ascertain
who are now members". It was "Resolved and declared, by this
Assembly, that the existence of said society, as a body corporate,
with the powers and privileges originally granted thereto, be con-
tinued and perpetuated, as though its officers had been chosen
annually since 1825". This resolution would seem to clearly cure
the real or apparent neglect by the Society to hold a meeting
annually for the election of officers from 1825 to 1839, and to give
a continuous existence to the Society during that period. It was
further resolved that a stated list of thirty-three gentlemen, all the
names of whom were among those most prominent in the com-
munity, "shall be deemed the present members of said Society, and
shall continue such".
Thomas Day was empowered to call the next meeting of the
Society, for the choice of officers, and the transaction of other busi-
ness, and the meeting was held in the rooms of the Young Men's
Institute, in Hartford, on Saturday, June i, 1839. At this meeting
Thomas Day was chosen President and Charles Hosmer was
elected Recording Secretary. The former "rules and regulations"
were repealed, and Thomas Day and Henry Barnard 2nd were
appointed a committee to prepare new By-Laws for the Society.
Judge Thomas Day, LL.D. was President from 1839 to shortly
before his death, March i, 1855. He was also the first President of
the Wadsworth Atheneum, and Secretary of State of Connecticut
from 1810 to 1835. It is probable that his influence in State affairs
had much to do with the renewal of our Charter.
Charles Hosmer continued as Secretary of the Society for
twenty-nine years, to the year 1868. It is of interest that his long
term of service was exceeded by his brother, James B. Hosmer, who
was Treasurer from 1840 to 1874, and also President from i860
to 1863.
At a meeting held June 15, 1839, the committee, appointed for
that purpose, presented its draft of the new By-Laws which were
adopted. Frequent meetings were held during the remainder of
the year, and many new names added to the roll of members. The
Society had, at last, emerged as an active and progressive organi-
zation.
In my annual address, May, 1937, I made this statement: "A
year ago a special appeal for an increased membership was made
to the members of the Society. It is a pleasure to be able to report
that our present enrollment is five hundred and forty-five (545)
which has been exceeded only twice". This clearly demonstrates
the vitality of the Society, and shows what could be done under
unfavorable conditions. Since that time, the admission of new
members has not kept pace with the normal losses by death and
resignation. Our membership, today, has shrunk to 495. Against
the admission of 16 new members during the year, there has been
a loss of 20 by death and of 12 by resignation which is greatly
regretted. I would urge each individual member to give thought to
this, and endeavor to bring in new additions to our enrollment.
The monthly meetings, during the year, have been well
attended, except that of March 3rd at which there was no quorum,
due to an announced blackout planned for that evening. A change
of date for the meeting was considered, but, at the request of the
State authorities, no change was made. The papers read at these
meetings were as follows :
October 7th. Hon. Newton C. Brainard of Hartford.
"Apollos Kinsley, Hartford Inventor."
November 4th. Edmund B. Thompson, Esq., of Windham.
"Early Maps of Connecticut."
December 2nd. Nelson R. Burr, Ph.D., of West Hartford.
"Liberal Christianity and its Influence in Connecticut."
January 6th. Professor J. Eugene Smith of Willimantic.
"PoUtical Propaganda in The Connecticut Courant
1764-1783."
February 3rd. Professor Blanchard W. Means, Ph.D., of
Hartford.
"The First Puritan."
March 3rd. No meeting.
April 7th. Thompson R. Harlow, Esquire, of Hartford.
"The Sons of Liberty."
May 5th. Oscar Zeichner, Esquire, of New York.
"Whigs, Tories, and Debts in Connecticut during the
Revolutionary Period."
An estimate for the cost of painting the walls of the Reading
Room and Museum Room, and also the ceiling of the latter has
been obtained, and a reserve to meet this expense has been set up
from the income of the past fiscal year. It is fortunate that we are
able to have this done, and I am sure that cleaner and more attrac-
tive surroundings will add to the pleasure of those who make use
of our facilities.
At this time I would like to report certain bequests from former
members. The legacy of $5,000.00 in the will of the late Ruel C.
Tuttle has been paid, and added to the Tuttle Fund which now.
amounts to $10,000.00. In his will, Francis T. Maxwell, our senior
Vice-President who died March 23, 1942, left a bequest of $5,000.00
the principal of which shall be kept intact and the income used
for the general purposes of the Society. Mrs. Caroleen Beckley
Sheppard, who died September 13, 1941, left in her will a bequest
of $4,000.00 provided the Society publish her manuscript on the
Descendants of Sergt. Richard Beckley, and if the manuscript is
not published the legacy be reduced to $2,000.00, the income there-
from to be used for additions to the library or for the Publication
Fund. Due to uncertainty as to the ability of the estate to pay the
full legacy, the question of publishing is being held in abeyance.
Our goal of a greatly increased endowment which will enable
the Society to support a building of its own, in which we will have
adequate space for the housing of its library, is a long way ahead.
We can only place our trust on the future, and the generosity of
those to vdiom the preservation of our history is a matter of
importance. ^^^^ P ^^^erman, President.
Necrology, 1942.
by professor arthur adams, ph.d.
Mrs. Josephine Brown Barrows,
Mrs. Josephine Brown Barrows, widow of Charles Royal
Barrows, long a resident of Tolland, who was admitted to the
Society February 4, 1936, died at her home in New Britain, June
10, 1941. They were married November 25, 1886.
She was born on Grant's Hill in Tolland, July 2, i860, a daugh-
ter of James Avery and Frances Ellen (Kimball) Brown, but for
the last lifty-three years of her life, Hved in New Britain. Mr.
Barrows was born in Hebron, Connecticut, September 10, 1862,
and died in New Britain, May 22, 1935.
She was a member of the New Britain Women's Club and of
the South Congregational Church. She leaves a daughter, Mildred
Kimball Barrows, Principal of the Vance Training School of the
New Britain Teachers College, and a nephew Harry J. Babcock
of Portland, Oregon.
Among her ancestors were John Alden, Isaac Allerton, John
Billington, and Governors Bradford and Dudley.
Mrs. Mary Mansfield Beach.
Mrs. Mary Mansfield Beach, widow of T. Belknap Beach, died
at her home in West Hartford, April 23, 1942.
She was born in Boston in 1865, a daughter of Nathaniel
Brookhouse and Mary Woods Beach. In 1888, she was married
to Mr. Beach in Manchester, Massachusetts.
During the World War, she was head of Women's Work in
the State. She was long President of the Women's Auxiliary of
Christ Church Cathedral, was a former President of the Union
for Home Work, and was Secretary of the Hartford School of
Music. She was a member of the Saturday Morning Club, the
Town and County Club, and of the Connecticut Society of the
Colonial Dames of America.
She leaves a sister, Mrs. Albert Goodhue, of Marblehead,
Massachusetts, and four nephews: Ensign Nathaniel M. Goodhue,
Lieutenant Albert Goodhue, Jr., both of the U. S. Navy, C.
Frederic Beach, of West Hartford, Thomas C. Beach, of Farm-
ington, and two sisters-in-law, Miss Edith Beach and Miss Mary
Ehzabeth Beach, of Vine Hill, West Hartford.
Leverett Belknap.
Leverett Belknap, who was admitted to the Society, October 4,
1892, died at the home of his son, Charles H. Belknap, in West
Hartford, January 28, 1942.
He was born in Hartford, September 29, 1851, a son of Leverett
and Sally Boynton Belknap. He left school at the age of twelve,
and in 1864, entered the book-store of Flavins Aurelius Brown
(Brown & Gross) as "handy man". In 1880, he became a member
of the firm, and the firm name became Belknap & Warfield. He
retired from the firm in 1910. The business was carried on under
the name of G. F. Warfield & Co., until 1929, when it became
Witkower's.
Mr. Belknap early became interested in historical matters,
especially in those relating to Hartford. In 1924, he published in
the Courant an article on the history of Main Street. He kept for
many years scrap books on such subjects as the Hartford Fire
Department; Horse cars, Trolleys, and Buses; the Connecticut
Hurricane and Flood; and Hartford Wits and Writers.
He was long an active member of the Connecticut Society,
Sons of the American Revolution, the oldest member of the
Society at the time of his death, and was a Deacon Emeritus and
oldest member of the Immanuel Congregational Church.
He left two sons: Charles H. and Edward L., both of West
Hartford.
Richard Mervin Bissell.
Richard Mervin Bissell, who became a member of the Society,
January 5, 1909, died at his home in Farmington of a heart attack,
July 19, 1941.
He was born in Chicago, June 8, 1862, a son of George Francis
and Jerusha Woodbridge Bissell. He was graduated from Yale in
1883. Soon he entered the Chicago office of the Hartford Fire
Insurance Company, and in a short time became Manager of the
Company's Western Department. In January, 1903, he came to
the Home Office as a Vice-President. Ten years later he became
President.
He had much to do witli the organization of the Hartford
Accident and Indemnity Company. In 1934, he became Chairman
of the Board of Directors.
He was President or Director of many other insurance com-
panies, including the Citizens Insurance Company of New Jersey,
and the Twin City Fire Insurance Company. In 1922, he was
elected President of the Insurance Institute of America, and was
for many years President of the Insurance Executives Association
and of the Eastern Underwriters Association. From 1917 to 1919,
he served as President of the National Board of Fire Underwriters.
In September, 1918, he was appointed a member of the
Advisory Committee on Alien Property, and during the World
War served as Chairman of the Connecticut State Council of
Defense. He was for several years a Lecturer on Insurance in
Yale University. He was a Director of the Horace Bushnell
Memorial Hall Corporation and a Director of the Neuro-
Psychiatric Institute of the Hartford Retreat.
He was a member of the Hartford Club, the Hartford Golf
Club, the University Club of New York, the University Club of
Chicago, the Country Club of Farmington, and of Yeaman's Hall.
South Carolina.
June 25, 1901, he married Marie Truesdell, of New York, who
survives him. He leaves two sons, William T., of West Hartford,
Richard Mervin, Jr., of New Haven, and a daughter Anne
Carolyn, wife of Mr. Hector Prudhomme, of Canton.
Clement H. Brigham.
Clement H. Brigham, who was admitted to membership in
the Society November 6, 1923, died at his home in Granby,
January 10, 1942.
He was born in Springfield, Massachusetts, June 20, 1873, and
was graduated from the Hartford Public High School in 1891. In
1896, he entered the insurance office that became F. F. Small and
Company. He became President of the Company in 194 1, after the
death of Mr. Frederick F. Small.
He was a Director of the Middlesex Mutual Insurance Com-
pany and of the American Reserve Insurance Company of New
York. He served as State Senator from the Seventh Senatorial
District in 1925. He was a member, and for a time President, of
the Hartford Civilian Club. He was a member of the Twentieth
Century Club and of the Hartford Choral Club. While he made
his home in Hartford, till 1913, he was active in the Windsor
Avenue Congregational Church, and later was a Deacon of the
South Congregational Church in Granby. He was a Director of
the Hartford Y. M. C. A. and was Chairman of the Salmon Brook
Lighting District Committee.
He married Lilian Talcott, who survives him, as does a son
Storrs T. Brigham, of Granby, a daughter, Mrs. Kenneth Beckley,
of New Canaan, and six grandchildren.
Harrison Barber Freeman.
Harrison Barber Freeman, elected a member of the Society,
May 28, 1907, died in the Hartford Hospital after a short illness,
April 9, 1942.
He was born in Hartford, August 22, 1859, a son of Harrison
Belknap, Judge of Probate, and of his wife Frances Hall (Bill)
Freeman. After graduation from the Hartford Public High
School, he entered Yale and was graduated with the degree of
B.A. in 1892. In 1894, ^^ ^^^ graduated from the Yale Law School.
From 1895 to 1906, he was Prosecuting Attorney of the City
of Hartford. He was an organizer of the Connecticut Investment
Management Corporation in 193 1 and was elected its President
in 1932. He was President of the Enfield Constructor's Company,
of the Hartford Belknap Company, and Treasurer of the Home
and Gardens Company. He was a member of the Connecticut
Legislature from 1899 to 1903. From 1920 to 1924, he was a mem-
ber of the Hartford Aviation Commission. During the World
War, he was Director of the Division of War Rallies, of the
Speakers Bureau, and of the State Council of Defense. He was
President of the Almada Lodge — Times Farm Corporation.
He was a member of the D. K. E. Fraternity and of the Elihu
Club of Yale, of the Hartford Club, the Twentieth Century Club,
the Wampanoag Country Club, the Yale Club of New York, the
Graduates Club of New Haven, and the Pacific Club of Nan-
tucket.
He was a Trustee of the Connecticut College for Women from
1924 and President of the Board from 1931.
He married, first, September 9, 1901, Alma Newell Crowell,
of San Francisco, who died August 22, 1910, and secondly, June
26, 1919, Marguerite Gibson, of Chicago, who survives him. There
are two children by the first marriage: H. Crowell, of Farmington,
and H. Hoyt, of West Hartford.
Anson Priest Fyler.
Anson Priest Fyler, who was admitted to membership in the
Society, November i, 1921, died September 19, 1941, after a long
illness.
He was born in Warehouse Point, a son of Gilbert A. and Mary
Strand Wadsworth Fyler. For fifty years, till his retirement, in
1936, he was employed by the Case, Lockwood and Brainard Com-
pany.
He leaves three children: Roger Anderson, of Rocky Hill,
Wadsworth Gray, of West Simsbury, and Miss Emma R. Fyler, of
Hartford. There are seven grandchildren. Mr. Fyler was a com-
municant of Trinity Episcopal Church, of Hartford.
Harold Morton Hine,
Harold Morton Hine, admitted to the Society December 5,
1933, died of a heart attack at his home in Hartford, December
22, 194 1.
He was born in New Haven, Connecticut, June 28, 1887, a
son of Rufus Edwin Hine, whose wife was Emily Watkins Hovey.
After graduation from the New Haven High School, he entered
Wesleyan University and was graduated with the B.S. degree in
1912. In 1920, he received the M.S. degree from Trinity College.
During the year 1912-1913, he taught science in the Thompson-
ville High School, and from 1913 to 1917 in the Hartford High
School. During the World War, he was a Lieutenant in the Air
Service, U. S. A. In 1919, he entered the service of the Travelers
Insurance Company in Hartford and remained with that Com-
pany till his death. He was in the Automobile Insurance Division.
He was a member of the Psi Upsilon Fraternity, of the Order
of the Founders and Patriots of America, of the Society of Colo-
nial Wars, of the Society of the Descendants of the Founders of
Hartford, and was Secretary of the Connecticut Society, Sons of
the American Revolution. He was a member of the Vestry of
Trinity Church in Hartford. He was descended from Thomas
Hine, a founder of Milford, Connecticut, and traced his descent
from many of the Colonial families of the State.
April 18, 1917, he married Ruth Eldridge Pember of Hart-
ford, who with one son Thomas Morton, born March lo, 1919,
Wesleyan 1940, survives him.
Allen Bennett Lincoln.
Allen Bennett Lincoln, admitted to the Society May 24, 1921,
died at his country home in Westford, Town of Ashford, Septem-
ber I, 1941.
He was born in Willimantic, August 2, 1858, a son of Allen
and Sallinda Bennett Lincoln. He was graduated from Williston
Seminary and from Yale University with the degree of B.A. in
1881.
From 1882 to 1886, he was a member of the editorial staff of
the Providence Press and the Provide7ice Journal. From 1886 to
1894, h^ was editor and proprietor of the New England Home,
a weekly. He was State Chairman of the Prohibition Party and a
Delegate to the National Convention in 1892. From 1896 to his
death, he was a Special Agent of the Northwestern Mutual Life
Insurance Company.
He was much interested in Americanization work, especially
among the Italians in New Haven. In 1918, he was appointed
Associate Director, with Leo A. Korper, of Hartford, Federal
Director of Labor for Connecticut, and did much to recruit labor
for war industry. In 1925, he was a member of the Connecticut
General Assembly from Windham.
He was Historian at the time of the bi-centennial celebration
of the Town of Windham in 1892, and was editor of the memorial
volume published at the time. From 1935 to 1940 he was President
of the Windham County Historical Society. He was a member of
the State Executive Committee of the Connecticut Civil Service
Reform Association.
December 18, 1883, he married Caroline Buck, who died some
years ago. The children were: Marion Buck, who married Elmer
E. Yake, of Swampscott, Mass.; Elsie Bennett, who married
Alfred Albelli, of Mamaroneck, N. Y.; Barbara Grace, who
married former Governor Everett J. Lake, of Hartford; and
Julianna Armour, who married C. Keith Pevear, of New York.
There are three grandchildren.
Lucy McCook.
Miss Lucy McCook, who became a member of the Society,
November 3, 1931, died at her home in Hartford, November 10,
1941.
She w^as a daughter of the late Rev. John James McCook, D.D.,
Professor of Modern Languages in Trinity College, whose wife
was Eliza Sheldon Butler.
She is survived by her brothers. Justice Philip J. McCook, of
the New York Supreme Court, Dr. John B. McCook, of Hartford,
and Col. Anson T. McCook, of Hartford, and by a sister Miss
Frances A. McCook, of Hartford.
During the World War, she was an active worker in the
Belgian Relief drive and in the work of the Red Cross. At the
time of her death, she was engaged in the campaign for funds
for the United Service Organization.
She was a communicant of St. John's Church, East Hartford,
of which her father was Rector for many years.
Francis Taylor Maxwell.
Francis Taylor Maxwell, of Rockville, who was admitted to
the Society June 29, 1892, died in Phoenix, Arizona, March 23,
1942.
He was born in Rockville, January 4, 1861, a son of George and
Harriet Kellogg Maxwell.
After graduation from the Rockville High School in 1880, he
entered his father's woolen business, the Hockanum Mills Corpo-
ration. He was first a book-keeper, was promoted to be Secretary,
Treasurer, and finally President of the Company. In 1934, when
the company was sold to the M. T. Stevens Company, he retired
from active business.
He was a director of many corporations, including the N. Y.,
N. H. and H. Railroad Company, the Travelers Indemnity Com-
pany, and the Rockville Water and Aqueduct Company. He was
a Trustee of the Savings Bank of Rockville, President of the Rock-
ville Public Library, and of the Rockville Hospital.
He was a member of the Rockville Council in 1896. He served
in both Houses of the Connecticut Legislature, 1899-1901. He was
a Delegate to the Republican National Convention in 1900, 1904,
and 1916, and five times served as a Presidential Elector. He was
a Colonel on the Staff of Governor Morgan G. Bulkeley in 1892.
He was a member of the Metropolitan Museum of Art in New
York and of Royal Society of Arts of London.
13
He was a member of the Connecticut Society Sons of the
American Revolution and of the Society of Colonial Wars. He
was a member of the Union and of the Metropolitan Clubs in
New York and of the Hartford Club.
November i8, 1896, he married Florence Russell Parsons, of
Providence. The children were Helen, Mrs. Priscilla Endicott,
and Mrs. Harriet Kellogg Veissy, of North Hollywood, California.
Mr. Maxwell was descended from Col. Hugh Maxwell who
came from Scotland, settled in Western Massachusetts in 1733
and fought in the French and Indian War and in the Revolution.
His interest in the Connecticut Historical Society is evident from
the fact that he left $5000 for its general funds in his will.
Wallace Nutting.
Wallace Nutting, authority on early American furniture, who
was admitted to the Society March 6, 1923, died at his home in
Framingham, Massachusetts, July 19, 1941.
He was born in Marlboro, Massachusetts, November 17, 1861,
a son of Albion and Elizabeth Sanborn (Fifield) Nutting. After
three years at Harvard, he entered the Hartford Theological Semi-
nary (1886-1887), and was graduated from Union Theological
Seminary in New York in 1888. Whitman College conferred on
him the D.D. degree in 1893, and Washington and Jefferson Col-
lege, the L. H. D. degree in 1935. He was ordained to the Con-
gregational Ministry in 1888, and served as Pastor of Churches in
Newark, N. J., St. Paul, Minnesota, Seattle, Wash., and Provi-
dence, Rhode Island. In 1905, he retired from the ministry because
of ill health and subsequently gave his attention to the pictorial
representation of landscape and the collection and study of early
American furniture.
He published books, chiefly of illustrations reproduced from
photographs, known as the "Beautiful" series on Vermont, Massa-
chusetts, Connecticut, New Hampshire, Maine, Pennsylvania,
New York, Virginia, Ireland, and England. Among his other
works, may be mentioned Furniture of the Pilgrim Century, Fur-
niture Treasury, and the Cloc^ Book,.
It is of interest to note that his large and valuable collection
of early American furniture was acquired by the Morgan Memo-
rial in Hartford.
14
May 5, 1888, he married Mariet Griswold, of Buckland, Massa-
chusetts, who survives him.
Bertrand Archer Page.
Bertrand Archer Page, who was elected a member of the
Society, October 27, 1908, died at his home in West Hartford,
July 30, 194 1.
He was born in Yalesville, Connecticut, May 11, 1873, a son of
George Washington and Mary Jane (Smith) Page. He was edu-
cated at the Hartford Public High School and the Wethersfield
Academy.
May I, 1888, at the age of fourteen, he entered the service of
the Travelers Insurance Company. Before he was twenty-one, he
was in charge of the railroad accident ticket department. Later
he was in charge of the Audit Department, and in 1901 was made
Assistant Secretary of the accident insurance Department, becom-
ing Secretary in 1904. In 1912, he was made a Vice-President and
in 1937 was elected a Director. He was one of the best known men
in the insurance field, especially in the accident and group insur-
ance departments.
He was a Fellow of the Casualty Actuarial Society of America.
He was a member of the Asylum Hill Congregational Church, the
Hartford Club, the Hartford Golf Club, and the Wampanoag
Country Club.
October 27, 1898, he married Cecile Somerset Whitney, of
Hamilton, Bermuda, a daughter of George Whitney, of Snow
Hill, Maryland. The children were: Nelson Whitney, of Green-
wich, Connecticut, and Janet Hotchkiss, who married Lowell W.
Davis, of West Hartford. There are five grandchildren.
Lucius Franklin Robinson.
Lucius Franklin Robinson, who was admitted to membership
in the Society, February 4, 1890, was born in Hartford, June 12,
1863, a son of Henry Cornelius and Eliza Niles (Trumbull) Rob-
inson. He was graduated from Yale University with the degree of
B.A. in 1885, and in 1926 received the LL.D. degree from his
Alma Mater.
He was admitted to the Connecticut Bar in 1887 and spent
his whole life in the practice of his profession in Hartford. At the
time of his death, he was senior member of the firm of Robinson,
15
Robinson, and Cole. He was a member, twice President of the
Connecticut Bar Association, and of the Hartford Bar Association.
He was a member of the Hartford Court of Common Council
from 1889 to 1891 and was President in 1891. He was a member
of the Hartford Fire Board from 1894 to 1897, and of the Hartford
Park Commission from 190 1 to 1912. He became a member and
was Chairman of the Connecticut State Park and Forest Com-
mission from 1917 to 1937. He was opposed to the Prohibition
amendment to the Federal Constitution, and in 1933 was Presi-
dent of the Connecticut Constitutional Convention that ratified
the repeal of the Eighteenth Amendment.
He was a Director of many industrial and financial corpora-
tions, among which may be mentioned the Connecticut Mutual
Life Insurance Company, the Phoenix Insurance Company, the
Hartford Steam Boiler Inspection and Insurance Company, Colt's
Patent Fire Arms Manufacturing Company, the First National
Bank of Hartford, and the Billings and Spencer Company.
He was a member of the Psi Upsilon Fraternity, of Skull and
Bones at Yale, of the Hartford Club, the University Club, New
York, The S. A. R., was a Trustee of the Watkinson Library, and
a Director of the Hartford Public Library. He was a member of
the South Congregational Church.
December 5, 1894, he married Eleanor Cooke, of Paterson, New
Jersey, who survives him, as do their three sons: Lucius F., Bar-
clay, and Henry C, all of Hartford.
Malcolm Day Rudd.
Malcolm Day Rudd, elected to membership in the Society,
March 6, 1900, died at his home in Lakeville, Connecticut, Janu-
ary 21, 1942.
He was born in Lakeville, April 3, 1877, ^ son of William
Beardsley Rudd, and Maria Coffing Holley, daughter of Alexander
H. Holley, Governor of Connecticut. He was much interested in
genealogy and in Connecticut history. He was educated at the
Hotchkiss School and at Harvard University.
For a time, he was Treasurer of the Holley Manufacturing
Company.
In 1917, he was elected a member of the Connecticut House
16
of Representatives, and in 1920, he was a member of the State
Senate.
In 1921, he was appointed a Deputy Tax Commissioner, with
charge of the collection of the mercantile tax on unincorporated
businesses. In 1923, he was appointed a Deputy Motor Vehicle
Commissioner, serving until a few years before his death.
He was a member of the Salisbury Association, Inc., of the
Salisbury Board of Finance, the Sons of the American Revolution,
the American Historical Association, the New England Historic
Genealogical Society, and the Society of Colonial Wars.
During the World War, he was a Captain in the Connecticut
State Guard, and was Secretary of his local Draft Board.
He is survived by his wife Eva (Cook) Rudd, a son Roswell
Hopkins, and a daughter, Mrs. Carl Kell, of Lakeville.
Caroleen Beckley Sheppard.
Caroleen Beckley Sheppard, widow of George Beekman Shep-
pard, who was admitted to the Society November i, 1921, died in
Los Angeles, California, September 13, 1941.
She was born in Berlin, Connecticut, June 12, 1862, a daughter
of John Woodruff Clark, whose wife was Caroleen Beckley. Her
father was an incorporator and Director of the Landers, Frary, and
Clark Company of New Britain. She married George Beekman
Sheppard in New Brunswick, New Jersey, October 15, 1890. There
were no children.
She was keenly interested in genealogy, and made compiling
a genealogy of the Beckley family her life work.
She is survived by her niece, Mrs. Louise Clark Hartley.
Ada May Stearns.
Miss Ada May Stearns, who was elected a member of the
Society May i, 1928, died in Hartford, October 2, 1941.
She was born in Forestville, Connecticut, May 28, 1877, a
daughter of George and Mary (Colt) Stearns. She was a member
of the Central Congregational Church. She is survived by her
aunt, Mrs. Edith Flint, with whom she lived, and by three cousins,
Gerald H. Loomis and Frank Loomis, of Hartford, and Mrs.
Samuel Putnam of Wethersfield.
Miss Stearns left a large number of charitable bequests to
various religious and charitable agencies in which she was inter-
17
ested and to which she was accustomed to contribute. Among
them may be mentioned the First Church in Hartford, the North-
field Schools in East Northfield, Massachusetts, and the Newing-
ton Home for Crippled Children.
Wilbur Macey Stone.
Wilbur Macey Stone was born in Danbury, Connecticut,
November 30, 1862, a son of the Rev. George Stone of Hartford.
He was admitted to the Society, March 6, 1928. He was a Mechan-
ical Engineer by occupation, and for many years had an office
in New York City.
Mr. Stone was a Trustee of the Newark Museum and President
of the New Jersey Collectors League. He was especially interested
in children's books, and in children's toys, of which he had over
a thousand. His wife, who died in 1936, formed a collection of
old valentines shown in the Children's Room of the New York
Public Library in 1935.
In 193 1, he exhibited in the Junior Room of the Newark
Museum a part of his collection, including a large number of
paper dolls dating from about 1700 when they first appeared to
the present time.
Mr. Stone had a notable collection of some six hundred mini-
ature books and one of editions of the New England Primer.
He published some fifteen monographs and bibliographies
relating to subjects in which he was interested, especially con-
cerning children's books. Among them may be mentioned:
LanJ^es, his Woodcut Bookplates, 1922; Snuff-boxful of Bibles,
1926; Four Centuries of Children's BooJ^s from (his) Collection
during September-October, 1928; and Gigantic f{ Histories of
Thomas Bowman, 1933.
Mr. Stone died at his home in East Orange, New Jersey,
December 21, 1941. He is survived by two sons and a daughter.
Alice Gertrude Tuttle.
Miss Alice Gertrude Tuttle, who was admitted to the Society
March 7, 1916, died at her home in Hartford, July 10, 1941.
She was born in Hartford, September 3, 1855, a daughter of
the late Samuel L and Louisa Ramsay Tuttle. She was a cousin
12
of Miss Jane Tuttle, a life member of the Society, who died
August 20, 1939.
She was a life-long communicant of Christ Church Cathedral,
where the funeral service was held.
John Marsh Wadhams.
John Marsh Wadhams, who was admitted to membership in
the Society May 3, 1921, died at his home in Goshen, September
17, 1941.
He was born in Goshen, Connecticut, September 14, 1870, a
son of John Hodges Wadhams, whose wife was Mary G. Pelton.
He counted Governor John Webster of Connecticut, among his
ancestors. He was educated at the Suffield Academy of which he
became a Trustee.
He served in both Houses of the Connecticut Legislature, first
elected to the House of Representatives in 191 1, and for three
terms was Chairman of the Senate Committee on Finance and
Banking. From 1915 to 1928, he was Chairman of the State Board
of Finance. In 1922, he was Chairman of the Fuel Board, and in
1931, Chairman of the State Commission on Child Welfare.
He was a candidate for the nomination for Lieutenant Gov-
ernor on the Republican ticket.
He was a Director of the State Chamber of Commerce, and
was a Trustee of the Connecticut State Hospital in Middletown.
He served as Treasurer of the Charlotte Hungerford Hospital in
Torrington, of the Maria Seymour Booker Memorial, and of the
Torrington Chapter of the Red Cross.
He was Treasurer and a Trustee of the Torrington Savings
Bank, and Vice-President, Trust Officer, and Director of the
Brooks Bank and Trust Company. He was Treasurer of the First
Ecclesiastical Society of Goshen and Secretary of the Torrington
Library Association. He was a Thirty-Second Degree Mason. He
was a member of the Society of Colonial Wars in the State of
Connecticut, of the Order of Founders and Patriots of America,
and of the Torrington Country Club.
May 6, 1896, he married Annie M. Tenney, of New Haven.
He is survived by their two children, John Marsh, 3rd, of Tor-
rington, and Priscilla Rushley, who married W. W. Calkins, of
Watertown, Massachusetts.
19
Report of the Librarian
Mr. President and Members of the Society:
/^NCE again it is time to report on my work as Librarian. We
^^are now in a world at war. As is the case with non-essential
production, it is necessary for us to take stock and see where we
fit into this picture. Attendance has dropped this year to 2783,
though the loss has been evenly distributed since May a year ago
and not the result of a large shrinkage since December.
One important phase of this world at war program was touched
upon in our last Bulletin. With the pressure of waste paper cam-
paigns and the need of clearing inflammables from storage places,
our plea for the preservation of historical records has borne fruit.
As a result we have already acquired some valuable manuscripts.
Our duty as members of this Society is to assure the safety of
materials such as this. From President Roosevelt down, the govern-
ment is aware of this danger and we are continually receiving
news releases on the subject.
But this isn't sufficient to warrant our full speed ahead pro-
gram. Our real usefulness is an abstract one. It is true that many
will find in genealogical research the answer to their need for
relaxation. It is also true that many students, hampered by the
closing and removal of collections, are turning to us in their quest
for topics for degrees. But the essential point is the discovery and
interpretation of the past is necessary before any plan for the
future can be worked out. This Society contains one hundred and
seventeen years accumulation of records, documents and allied ma-
terials dealing with our heritage of manners, customs and way of
life, for the preservation of which this war is being fought.
Since the declaration of war we have removed our paintings,
manuscripts not in vaults and many imprints to a place deemed
safer than this building. While accomplishing this with the least
possible disruption in routine, we have still not impaired our
services. Upon reasonable notice, any book or manuscript available
heretofore can be consulted; the ideal solution which many sim-
ilar institutions have not been able to attain. It has also provided
an opportunity to paint the walls of the museum and reading
rooms.
30
Our accessions this year have been:
261 volumes
258 pamphlets
93 miscellaneous objects
122 manuscripts
A total of 734
Of this amount the following are credited to the various funds :
pamphlets manuscripts miscellaneous
volumes
pampF
Barbour
3
4
Boardman
12
2
Brainard
19
Hoadly
5
5
Mather
33
I
Robbins
51
24
Exchange
8
13
Total of
131
49
34 "
2
37 12
The decrease in number of accessions appears unhealthy on
the surface. But remember, we have reached the point where it is
a matter of chosing carefully, or moving into the street. For years
we have struggled with inadequate shelf space. Irrelevant books
can no longer be accepted nor do those we have constitute an asset.
We must do our best to dispose of them by sale, exchange or
deposit, retaining only those with some particular interest to the
Society.
The manuscripts acquired during the year and their sources
are as follows: —
Arthur Adams, Hartford, Conn.
Additional material belonging with the C. L. N. Camp Collection.
Caroline Whittlesey Andrus, Twin La\es, Conn.
Autograph book belonging to Caroline Whittlesey of Salisbury, 1825-.
Autograph book belonging to Huldah Corning of Hartford, 1826-.
Corinne Bacon, Netv Britain, Conn.
Four lectures on the Bible views of slavery.
Albert C. Bates, Hartford, Conn.
Notebook of Robert C. Kent of Springfield, Mass., 1858, with list of
deaths i 824-1903.
Mrs. Bertha L. H. Benn, Hartford, Conn.
Data on Peter Stevens of New Milford, Conn.
Newton C. Brainard, Hartford, Conn.
ApoUos Kinsley, Hartford Inventor. A paper read before the Conn.
Hist. Society Oct. 7, 1941.
Exercise book made by Austin Williams at Phelps' school in East
Hartford, 1822.
Names with occupations as extracted from an account book of Giles
Curtis of Berlin, Conn., 1795-1805.
Schoolboy copy book made by William Frederick Tuttle at the Literary
School, 1826.
Nelson R. Burr, West Hartford, Conn.
Account of ordination of Rev. S. J. Weaver in No. Stonington. Also
dismission from 2nd Baptist church, Richmond, L. I.
Lester Card, South Norwal\, Conn.
Account book of Homer Griswold, blacksmith, of Granville, Mass.,
1820-1859.
New Canaan, School District No. i records, 1 816-1844,
Residents of Connecticut birth taken from Warren Co., Pa. census
of 1850.
Henry A. Castle, Plain ville. Conn.
Hills family of Farmington and Plainville, Conn.
Journal of a trip to Europe, 1855, by Rev. Thomas R. Pynchon.
Martha K. Collins, Hartford, Conn.
Extracts from Norwich Town Records concerning Barstow, Frost,
Wetmore and Lyon families.
Mrs. Joshua V. Davis, West Hartford, Conn.
Gerow cemetery records. New Fairfield, Conn.
West Hartford Baptist Church records, 1858-1938 (copy).
Homer E. A. Dic\, Rochester, N. Y.
Additions and corrections to Babcock-Maine genealogy,
Chauncey Dretv, New Yor\, N. Y.
Three deeds from" Cheshire, Conn., 1786, 1787, 1789.
Ruth Galpin, Berlin, Conn.
Berlin, Conn., deeds and miscellaneous papers (5).
Henry Goodwin, Hartford, Conn.
Account book of Henry Keney, 1 882-1 893,
Glenn E. Griswold, Br an ford. Conn.
Connecticut inscriptions: New Haven County, Guilford, North Guil-
ford, Branford, June, 1938.
Mrs. Arthur J. Hale, Stratford, Conn.
Information on Philo Camp and family of New Milford and New
York State,
22
Thompson R. Harlow, South Glastonbury , Conn.
The Sons of Liberty, or "Death to any person who shall make use of
any stamped papers". A paper read before the Conn. Hist. Society
April 7, 1942.
Hartford Public Library, Hartford, Conn.
Record book of the "Campaign Club" or Wide-A wakes in Waterbury,
i860.
Holton Family Association, Cleveland, Ohio.
Genealogy of descendants in America of William Holton (1610-1691)
of Hartford, Conn, and Northampton, Mass.
Fannie B. Hurlbut, Gales Ferry, Conn.
Miscellaneous bills (12) and tax lists (6) 1806-10.
Donald Lines Jacobus, Westville, Conn.
Families M-Z as they appeared in "Families of Ancient New Haven".
Mrs. Robert Jaffray, New Yorf{, N. Y.
Orderly books kept by Col. Zebulon Butler at West Point, March-
July, 1782. (2)
William E. Johnson, McDonough, N. Y.
John Johnson and other Johnsons. McDonough, 1940.
Adaline Mix, Hartford, Conn.
First record book of Company 10, 2nd Battalion, Branford, 1837-1842.
James Ralph Pierce, Manchester, Conn.
Bible record of the Clark and Standish families.
C. Benjamin Russell, Belleville, N. J.
Bible records of the Hickok-Van Dusen families.
George Dudley Seymour, Esq., New Haven, Conn.
Investigations in England on the Seymour family (box).
Special Libraries Association, New Britain, Conn.
Special collections in Connecticut and western Massachusetts. 1941.
Mathias Spiess, Manchester, Conn.
Correspondence between Mr. Spiess, Mr. Ayres, Mr. Wm. B. Good-
win and Mr. H. A. Wright pertaining to Indian trails.
State Historical Society of Wisconsin, Madison, Wis.
Inscriptions from cemeteries in Coventry, So. Coventry, Columbia and
Mansfield Center, Conn., copies by Mrs. Dimock.
Edmund B. Thompson, Windham, Conn.
Early Maps of Connecticut. A paper read before the Conn. Hist.
Society, Nov. 4, 1941.
Annie Eliot Trumbull, Hartford, Conn.
Poetical works of John Trumbull ... 2 vols. Hartford, 1820. (With
many autographs and manuscript notes added by J. H. Trumbull.)
Leo Leonard Twinem, Sharon, Conn.
Letter from C. F. Hosmer to J. C. Smith thanking him in the name
of the Conn. Hist. Society for documents presented, 1841.
23
Letter from Thomas Day to J. C. Smith thanking him personally for
the gift, and other letters.
Edith Watson, East Windsor Hill, Conn.
Account book of Harrie U. Hayden, Saybrook, 1 846-1 877.
E. Stanley Welles, Newington, Conn.
Copy of Steward's records of Methodist Church, Newington, Conn.,
from original owned by H. C. Francis, Aug. 27, 1895.
Copy, with explanatory notes, of two letters by John D. Seymour from
Washington, D. C, to relatives in Newington.
Entries from the family Bible record of Judge Martin Welles.
Gorham family records from Bible owned by Howard W. Gorham,
South Norwalk, Conn.
The Pynchon ancestry of Martin Welles.
Recollections of Fedelia W. Hale in conversation with E. S. Welles,
Nov. 28, 1902.
Purchases.
Account book, 1 827-1 850.
Account book of Hebard, Wardwell & Ingraham, 1796, of Sharon,
Salisbury and Amenia.
Account book of Oliver Mather, Jr., 1810-1816.
Account book of T. Leavitt, Jr., May 19, 1803-July 28, 1803.
Account books of William Darte, Jr., of New London and Waterford,
1793-1815. (3)
Birth record taken from manuscript account book kept by Dr. S. W.
Turner of Chester, Conn., 1852-1853.
Copy of entry in account book of Capt. David Tarbox of Hebron.
Data on Camp, Couch, HoUister and Hotchkiss families.
Data on the Pratt family.
Daybook of C. Post, of Hebron, Conn., 1831-1832.
Daybook of William Ellery, Dec, 1774-March, 1785.
Deed of Samuel Lothrop of Wallingford, 1728.
Diary of Daniel Lathrop Coit, of Norwich, on a European trip, 1783.
Diary of John Cotton Smith for 1782-3 while at Yale.
Genealogy of the Rossiter family.
Gravestone inscriptions of Sedgwick, Maine, and Penobscot, Maine.
North Brooksville, 1941.
Half-century sermon delivered by Cotton Mather Smith in Sharon,
Sept, 22, 1805.
Letter from Levi Tracy of Oak Hill, Green Co., N. Y., to Jedidiah and
Joshua Barstow of Preston, Jan. 2, 1830.
Letter written by John Cotton Smith to his sister Elizabeth, Jan. 30,
Letters, bills and invoices to John Adam of Taunton, later of Canaan,
nail maker, and to his sons, 1766-1844 (20).
Letters to L. & G. Andrews of Southington, relating to the manufacture
of cement, 1836- 1837 (box).
24
Letters to Roswell Moore & Sons of Berlin, 1 836-1 840, relating to manu-
facture of cement (box).
Letters to Sheldon Moore of Kensington, 1839-41, concerning manu-
facture of sun dials; also on fruit culture (box).
Milford town records (copy).
Old Records Collection No. I in 6 parts, Brooksville, Brooklyn, Sedg-
wick, Bluehill and Surrey, Maine.
Orderly books for Capt. Judd's company, beginning 1778, to June,
1780 (2).
Papers of the Mineral & Manufacturing Co., of Cheshire and New
Haven, 1839-1845, mine for Barytes (box).
Tombstone records of 18 cemeteries in Poundridge, Westchester Co.,
N. Y. White Plains, 1941.
Bible Records
Aldrich, Aldridge, Allen, Boynton, Brown, Bumstead, Burr, Clarke,
Deming, Derby, Doane, Dunham, Gorham, Guiness, Hamlin, Hart, Hickok,
Hunter (2), Hyde, Isbell, Lawrence, Mason, Morey, Partridge, Pike, Root,
Sanford, Smith, Standish, Stevens, Swift, Thompson, Van Dusen, Welles.
Manuscript Genealogies
Babcock-Maine, Barstow, Camp (2), Couch, Frost, Hills, HoUister,
Holton, Hotchkiss, Johnson, Lyon, Pratt, Pynchon, Rossiter, Seymour,
Stevens, Wetmore.
Printed Genealogies
Blair, Blanchard, Bolton, Botsford, Banker, Burgess, Clarke-Dungan,
Cooley, Cory, Crapo, Cunnabell, Davis-Williams, Dow, Edwards, Farrcn,
Field, Glidden, Griswold, Guthrie, Hamilton, Harris, Harrison, Howard,
Indicott, Kimball, Leavitt, McDill, Mclntire, Merwin, Mowry, Owen (2),
Paine-May, Payne, Payne-Gore, Percy, Pickering, Reade-Reed, Riggs, Russell,
Seabury, Shove, Sizer, Skilton, Smith, Thurmond, Thurston, Tousey, Utter,
Vose, Washburn, Watts, Wheeler, White, Whittlesey, Wildbore, Witter.
I 8th Century Connecticut Imprints
a KEMPIS, THOMAS. The Soliloquy of the Soul. To which are added.
Meditations and Prayers for Sick Persons, by George Stanhope, D.D. Hart-
ford: Printed by John BabcocJ^. 1800. 14 cm., pp. 227.
By purchase. Bates 1742. No copy located.
BLOODY Indian Battle, Fought at Miami Village, November 4, 1791.
A Mournful Elegy On The Occasion. And Jemmy and Nancy: A Tragical
Garland. New-Haven: Printed by Moses H. Woodward. i6'/2 cm., pp. 12.
By purchase. Bates 1927. No copy located.
25
[boudier de villemert, PIERRE JOSEPH.] The Ladies Friend; being a
Treatise on the Virtues and Quahfications which are the Brightest Orna-
ments of the Fair Sex, And render them most agreeable to the sensible Part
of Mankind. New-Haven: Printed by Thomas and Samuel Green, For Abel
Morse. lyS^. 14 cm., pp. 107,
By purchase. Bates 1934. One copy located.
A DISCOURSE on the Times. The Second Edition. Norwich. 1776. i%Vi
cm., pp. 16.
By purchase. Trumbull 599. No copy located.
[dodsley, ROBERT.] The Oeconomy of Human Life, complete in Two Parts:
Translated from an Indian Manuscript. Written by an Ancient Bramin. To
which is prefixed, An Account of the Manner in which the said Manuscript
was discovered: In a Letter from an English Gentleman residing in China,
The Earl of Norwich: Printed and sold by John Trumbull, 179$.
i6J4 cm., pp. 117, (i).
By purchase. Bates 2082. One other copy.
HOTCHKISS, FREDERICK W. On National Greatness. A Thanksgiv-
ing Sermon, Delivered to the First Society in Say-Brook, November 29th,
1792. New-Haven: Printed by Thomas and Samuel Green. M,DCC,XCIII.
20 cm., pp. 23.
By purchase. Bates 2275.
INSTRUCTIVE and Entertaining Emblems, on Various Subjects, in Prose
and Verse. By Miss Thoughtful. Hartford: Printed by }. BabcocJ^. 179$.
10 cm., pp. 31.
By purchase. Bates 2286. No copy located.
KEACH, BENJAMIN. The Travels of True Godliness: From the begin-
ning of the World to this present day. In an apt and pleasing Allegory.
Shewing what True Godliness is: also the Troubles, Oppositions, Re-
proaches, and persecutions, he hath met with in every age. Together with
The Danger and Sad declining State he is in at this present Time, by
Errors, Heresies and Ungodliness, or open Profaneness. With an entire new
set of Cuts. The Tenth Edition, corrected, with some Additions, by the
Author. New-Haven: Printed for Benjamin Gomez, Bookseller and Sta-
tioner, No. 97, Maiden-lane , N ew-Y or\. 13 '/2 cm., pp. 144.
By purchase. Bates 2305.
THE LIFE and Adventures of Ambrose Gwinett, Apprentice to an Attorney
at Law. Who for a Murder which he never committed, was tried, con-
demned, executed, and hung in chains, in Old England; yet lived many
Years afterwards, and in his Travels found the Man in the West Indies
actually alive; for the supposed Murder of whom he had been really exe-
cuted. Demonstratively proving, that Condemnations upon circumstantial
26
Evidence are injurious to Innocence, incompatible with Justice, and therefore
ought always to be discountenanced especially in Cases of Life and Death.
Norwich: Printed and Sold by John Trumbull, M ,DCC .LXXXIV . 17 cm.,
pp. 23.
By purchase. Trumbull 1004. Only other copy lacking title page.
[macgowan, JOHN.] The Life of Joseph the Son of Israel. In Eight
Books. Chiefly designed for the use of Youth. Republished, from the first
London edition. Hartford: Printed by Elisha Babcocf^. M,DCC,XCI. i^Yi
cm., pp. 147.
By purchase. Bates 2361. No copy located.
WATTS, I[sAAc]. Divine Songs Attempted in easy Language, for the use
of Children. To which are added, Dr. Watt's Wonderful Dream, His Cate-
chisms, for Children three or four years old, and for youth eight or ten
years of age. Morning and Evening Prayers, &c. Hartford: Printed by John
Babcoct{. ijgS. 16 V2 cm., pp. 70.
By purchase. Bates 2727. No copy located.
Museum Accessions
Rev. Warren S. Archibald, Hartford, Conn.
Portrait of Mrs. Lydia Huntley Sigourney, 1791-1865, painted by Jared
Bradley Flagg.
Newton C. Brainard, Hartford, Conn.
Photograph of the ApoUos Kinsley house, formerly on Kinsley Street.
Photographs of churches in Bloomfield, Cornwall, Flanders, Ledyard,
Morris, Preston, Salem and Thomaston,
Gertrude A. Ensign, Newton, Mass.
Portrait of Rhoda Ann Ensign, 18 10-1896, painted about 1836.
Portrait of Sidney Ariel Ensign, 1 817-1893, member of the Hartford
Common Council, 1 860-1.
Mrs. H. W. Esselstyn, Seattle, Wash.
Gold-headed cane presented to Hon. William Field in 1855 by 21 state
senators, while he was presiding officer of the State Senate.
Mrs. George H. Gilman, Hartford, Conn.
Baby carriage, approximately 100 years old.
Mrs. Mabel L. Hart, Hartford, Conn.
David L. Gaines' record of service in the Civil War.
Testimonial of honor for service in the Civil War.
Photograph of the State Capitol and Memorial Arch.
David L. Gaines' certificate of membership in the Fireman's Benevolent
Society, Hartford, 1883.
Photographs of an early horse car in Hartford and a coach.
Watch with exposed works.
Three photographs, presumably of David L. Gaines.
27
Edith Very Sherwood, Westford, Conn.
Photograph of the Phoenix Bank building taken during the bHzzard
of 1888.
]ohn H. T. Sweet, M.D., Hartford, Conn.
Windsor style chair with writing arm, formerly the property of Gov.
Jonathan Trumbull, Sr.
Estate of Alice Gertrude Tuttle, Hartford, Conn.
Portrait of Gurdon Wadsworth Russell, M.D., 181 5-1909, painted by
Charles Russell Loomis.
Portrait of Samuel Tuttle, 1773-1850, painted by Jared Bradley Flagg.
List of Donors, 194 1-2
Adams, Arthur
Allyn, Louise H.
American Antiquarian Society
American Historical Association
American Philosophical Society
Archer, Dr. W, Harry
Asylum Hill Congregational Church
Bailey, Mrs. Dorothy W.
Barr, Lockwood
Bates, Albert C.
Bolton, Thaddeus L.
Boston Auditing Department
Bosworth Association of America
Brainard, Newton C.
Brennan, Mary A.
Brush, Mrs. Julia E. Clarke
Buffalo Historical Society
Buhl Foundation
Bureau of Customs, Manila, P. L
Carnegie Corporation of New York
Case Memorial Library
Chase, Mrs. Albert H.
Chipman, Charles P.
Church, Grace
Colonial Dames in New Jersey
Colonial Historical National Park
Columbia University
Columbiad Club
Connecticut Academy of Arts &
Sciences
Connecticut Society of Civil
Engineers
Connecticut, State of
Connecticut State Library
Department of State, Washington,
D.C.
Drew, Chauncey A.
Dun & Bradstreet, Inc.
Elston, James S.
Essex Institute
Fairchild, Timothy Marsh
First Church of Christ, Hartford
Flockhart, Rev. Dr. Robert S.
Foster, Francis A.
Fritz, Karl F.
Galpin, Ruth
Garfield, Theresa N.
Harrington, Dr. Amos T.
Hartford Junior College of Liberal
Arts
Hartford Public Library
Hartford Public Welfare Council
Hartford Seminary Foundation
Haynes, Williams
Henry E. Huntington Library
Historical & Philosophical Society of
Ohio
Historical Records Survey, W.P.A.,
Albany, N. Y.
Historical Records Survey, W.P.A.,
Montpelier, Vt.
Historical Records Survey, W.P.A.,
New Haven
Historical Records Survey, W.P.A.,
New York City
Historical Records Survey, W.P.A.,
Newark, N. J.
Historical Society of Pennsylvania
28
Holman, Mrs. Winifred L.
Illinois State Historical Society
Jenkins, Ralph C.
Johnson, Victor L.
Keller, Charles R.
King's Chapel, Wardens and Vestry
of, Boston, Mass.
Leavenworth, W. S.
Long Island Historical Society
McAlpin, Milo F.
Maryland Historical Society
Massachusetts, Commonwealth of
Massachusetts Historical Society
Mattatuck Historical Society
Maxwell, Francis T.
Merwin, George H.
Morgan, John Hill
Museum of the American Indian
National Society D.A.R.
New Hampshire State Library
New London Cemetery Association
New York Historical Society
Newton, Roger Hale
Patterson, Mrs. Arthur W,
Pennsylvania Federation of Histori-
cal Societies
Polish Roman Catholic Union of
America
Province of Nova Scotia
Putnam, Mrs. Dora Eells
Riggs, Henry E.
Rochester Historical Society
Rogers, Ernest E.
St. Louis Public Library
Sandwich Historical Society, New
Hampshire
Seymour, George Dudley
Shepard, Elmer I.
Sizer, Theodore
Smithsonian Institution
Society of Colonial Wars in State of
N.Y.
Society of Indiana Pioneers
Soifer, Max E.
Spiess, Mathias
Stack's
Starkie, William A.
State Historical Society of Iowa
State Historical Society, Pierre,
So. Dakota
State Street Trust Company
States Historical Company
Thayer, Dr. Charles S.
Thompson, Edmund B.
Thursby, Ina Love
Travelers Insurance Company
Twinem, Leo Leonard
Union Settlement of Hartford
University of California
University of Chicago
University of Iowa
University of Pennsylvania Library
University of Virginia
Utley, George B.
Vail, R. W. G.
Virginia State Library
Wadsworth Atheneum
Welles, E. Stanley
Whittelscy, Charles B.
Windsor Historical Society
Woodward, Charles G.
W.P.A. Federal Works Agency,
Harrisburg, Pa.
Yale University Library
Zeichner, Oscar
We waste much time checking dealers' lists against our hold-
ings. Since fully 50 percent of our library is not entered in the main
catalogue, it is necessary to search this large amount of uncata-
logued material before we can purchase even one pamphlet. This
year we have actually been able to catalogue only about 80 percent
of accessions. Thus we are adding more and more to this large mass
29
of uncatalogued backlog. Naturally this condition is reflected by
the speed in which we locate requested items. Many times we
know we have a certain book or pamphlet, but our memory fails
in immediately locating it. Something must be done about this
and done soon. Most of its life this library has been understaffed
and at no time is it more apparent than today. It is a physical
impossibility for two people to satisfy mail and personal requests
and tend to the other duties necessarily a part of our activities.
The only solution I can see is an appropriation, to secure an expert,
for perhaps a year, to install a system of classification. His work
would supply a start and save sufficient of our time to allow
us to continue on that foundation, I can not emphasize the impor-
tance of this too much. It may not be feasible now, but it must
be done before any great improvement in the services of this insti-
tution may become apparent to all.
Letters requesting genealogical information have increased this
year. With transportational difficulties and shorter vacations, we
must expect more requests along this line. We have also supplied
much material to historians all over the country. A mid-westerner
wanted information on General Lew Wallace, particularly the
part he played for the Connecticut State Republican Committee
during the 1872 campaign. Another needed data on the Hartford
Evening Press, a newspaper that was published here from 1856-
1868 after which it merged to become the Evening Post. The
Jeremiah Wadsworth Collection had references to the Bank of
North America for a student writing a dissertation. Photostats
were supplied of many of John Greenleaf Whittier's works that
first appeared in the rare New England Weekly Review, a paper
he served as editor. Our Sigourney Collection was used for infor-
mation on Sarah J. Hale. Notes on Christopher Gore were fur-
nished for another dissertation. We aided in identifying individ-
uals mentioned in the publications of the Massachusetts Historical
Society and the Rhode Island Historical Society. We checked our
holdings for Rogerine items and numerous other bibliographers
consulted our collections. John Babcock, Hartford printer, used
many wood cuts by Alexander Anderson. Our imprints and Bab-
cock manuscripts have been searched on this subject. As usual,
Mr. Penrose Hoopes' clock notes have assisted in identifying
30
numerous Connecticut clock makers. We have also provided many
illustrations for forthcoming books. A popular radio program
carried the story of an estate for which the heirs should be found
in Connecticut. Numerous people of the same name unsuccess-
fully attempted to prove relationship. We found for a photog-
rapher the meaning of the figures on the Memorial Arch in
Bushnell Park. Our records have been consulted for the centennial
of The Hartford Times, a history of a local insurance company
and the 150th anniversary of the Hartford National Bank & Trust
Company. We continually supply libraries with photostats of
missing pages and in many cases the complete text of rare pam-
phlets dealing with Connecticut. Hardly a day passes that our file
of Hartford newspapers is not consulted. Typical uses recently
have been attempts to prove date of birth so that a birth certificate
could be supplied. Young men have searched for engagement
notices to prove dependency was considered prior to the passage
of the draft act. A store copied evening styles of about 25 years
ago for use in a window display. Then there was the man who
needed to find the death date of his mother. The Board of Health
could not help him because her name had been misspelled and so
couldn't be found. Being a child at the time he had only a vague
idea when it might have occurred, but after some conversation
he did recall that a murder had been committed on their street at
just about the same time. By tracing this case we were able to
narrow the search down to only a month and then it was an easy
matter to find the notice. There is also the inevitable individual
who just seems to want to look at a "couple of years" of the paper
and when confronted with a half dozen or so tremendous vol-
umes, glances at one, asks if we will hold them until tomorrow for
him, and then leaves never to be seen again. There were many
others, but to these, correspondents and telephone inquiries, we
attempt to give the same grade of service.
Printed acknowledgement of our assistance is found in these
recently published works:
Keller, Charles Roy: The Second Great Awa\e?iing in Con-
necticut. New Haven, 1942.
Rogers, Ernest E.: The New London Cemetery Association.
Volume I, No. 3.
31
Sibley's Harvard Graduates. Volume 6, 1713-1721. Boston, 1942.
Seymour, George Dudley: Documentary Life of Nathan Hale.
New Haven, 1941.
Thompson, Edmund: Maps of Connecticut for the years of
Industrial Revolutioti 1801-1860. Windham, 1942.
Woodward, Charles G.: The New London Willimantic &
Palmer Railroad Co. Hartford, 1941.
In October, we published The Records of the Congregational
Church in Suffield, Conn., ijio-18^6. This is volume 7 in the
Vital Records of Connecticut series and was printed from the avails
of the Ancient Vital Records Fund. The sale has not been what
we expected in our most optimistic moods, yet books such as this
have a limited appeal and move over a considerable period of
time. As a result, however, we have sold a number of the previous
vital record volumes and such will undoubtedly be the case in the
future. Our only other publications during the year were our
Bulletin of 32 pages, plus index and title page, and our Annual
Report of 84 pages.
The Society has voted to publish the Revolutionary portion of
David Avery's diary, a manuscript the major part of which belongs
to us. Avery was a chaplain in the army and was present at the
siege of Boston and during the Quebec and New Jersey campaigns.
His comments are full on the planning and results of the battles
and it will make an important addition to printed source material
for the Revolutionary period.
In addition we have suggested that one of the patriotic societies
pay the cost of printing yet another volume of vital records. This
has been voted on favorably by their officers, but before work is
commenced, it must be confirmed by a general meeting which
is to be held in June. This is indicative of a trend which strikes
me as important. We are set up to do the work, by that I mean
make the copy, see through the press, index and sell, but we lack
funds for the purpose. Every group such as this which agrees to
pay the cost of printing is making a definite contribution for which
we both may claim credit.
We have acquired from the Mayflower Society in the State of
Connecticut, the remaining copies of The FranJ{lijt Church Rec-
ords, published in 1938. These are sold by us for a stated commis-
si
sion which is credited to the Publication Fund Principal. From the
Society of Founders & Patriots, we received the New Haven Vital
Records, which were the only volumes in the series heretofore not
available from us. The commission for the sale of these also goes
to the principal of the Publication Fund.
We have added a half-tone to the Bulletin. This has caused
some comment, mainly from strangers who for the first time have
seen and read it. We also are attempting to use the Bulletin as an
advertising medium, not only for the benefit of members, but for
persons who might be interested in the work of the Society if we
but brought it to their attention.
Our most ambitious project has been successful. During the
fall we issued a microfilm file of The Connecticut Courant, cover-
ing the years 1764-1792. This was made possible through the
cooperation of the Library of Congress, The New York Historical
Society, Massachusetts Historical Society, Yale University Library,
Connecticut State Library and the Hartford Courant Office, who
made copies available that were lacking in our file. Sixteen
libraries throughout the country subscribed on a cost basis which
allowed us to take our papers apart and still issue the film at less
than a cent a page. This permitted photographing without the
distortion and uneven lighting which must inevitably appear
when photographing bound volumes. The pages filmed are as per-
fect as can be produced from the originals. The papers were badly
in need of rebinding and this presented an opportunity to do it at
no expense to ourselves. We used non-perforate film. This allowed
placing the image horizontally on the film and resulted in 16
pages to the running foot as against only eight the other way, a
saving of 50 percent in film required. On every side we have
received an enthusiastic response, not only for the public service
rendered, but also for the quality of the work produced. Our
experience should prove valuable to other institutions contemplat-
ing such cooperative ventures and we plan to send our conclusions
to some library periodical. To date, we have sold ten additional sets
which represents a profit of more than $200 to be credited to the
Publication Fund Principal.
Last fall we purchased a vacuum cleaner and since have thor-
oughly cleaned every book in the reading room. A start has also
33
been made in our stack rooms. It is indeed a pleasure to handle
the majority of the volumes now and many members have noted
the difference. From the amount of dirt removed, and some of the
shelves looked as if they had never been cleaned, we will have far
less dry rot and our leather bound books in particular will stand
up better. We have also oiled some of this type of binding and
consequently as a whole they are in better condition.
This year we have had 140 volumes rebound, 3 periodicals
bound and 24 newspapers bound. The increase in binding funds
has resulted in considerably brightening the physical aspects of
our reading room. It has allowed us to save many volumes which
were in danger of becoming permanently damaged. Another year
should see us caught up, from years of insufficient binding, to the
point where we can concentrate on silking, repairing and in some
instances, binding, our manuscripts.
Perhaps the most widely commented upon project completed
this year was the rearrangement of the museum. This naturally has
consumed considerable time and other equally important work
has suffered. All our exhibition cases have been cleaned and in
many instances their contents completely changed. The silver pieces
have been polished and lacquered. We have also removed from the
walls nearly three-fourths of the smaller framed items. As soon
as the painting of the museum room is completed the improvement
will be more noticeable.
Time was found to prepare but one special exhibition in the
museum. Last year was the 200th anniversary of the first magazine
in British North America. We attempted to show merely a cross
section of those published in Connecticut during the first one hun-
dred years in the development of magazines. We had hoped to
periodically have some sort of show, perhaps not on a large scale
but sufficient to interest special groups. We must confess that we
still feel it an excellent idea but admit that the time available is
not enough to do all we should like.
The acquisition policy of our museum is a difficult problem.
We are now attempting to save articles of every-day use which so
often become worn out before a specimen finds its way into a
museum. More and more the emphasis will be placed on articles
such as this, since future historians will utilize them for an in-
34
sight into the habits and customs of the period. It is all very well
for individuals to save what I must call "souvenir relics", of which
chips of the Plymouth Rock and slivers of the Charter Qak are
outstanding examples, but for a historical museum to become
cluttered with such things is criminal. There are few institutions,
this one included, that can afford to house such relics and have
room left for the important museum pieces on which our reputa-
tion is founded. If we accept articles dating about a generation
apart, that had a role in Connecticut, we would then eventually
have a complete picture of the changes in styles and customs. The
role of the Acquisitions Committee is to make certain we do not
secure two or more identical specimens and to aid in finding a
particularly desired item when a gap is noted.
There are some items in our museum and in storage which
might well be deposited elsewhere. We cannot expect to compete
with specialists and yet we have the nucleus of a collection which
can be unrivalled in our field. By a system of cooperative deposit-
ing, we can all benefit and each present a well integrated, carefully
chosen, complete collection. We should also attempt to spread
responsibility among our members. There are a mere handful of
us who do the majority of the work. Let us appoint some curators
on special subjects following the lines of some of our hobbies. For
instance a curator of firearms could have a field day assisting us
in classifying our muskets. He would enjoy it, the Society would
profit and we would have the burden of responsibility shifted in
a subject about which we confess ignorance. The curator of fur-
niture, for another example, could spend many hours in arranging
an exhibit of chairs. We probably have an incomparable selection
showing variations from the first Connecticut made chair well
into the 19th century. It is a thought which merits consideration.
It is also high time that we did something to protect our paint-
ings. Some years ago Vice-President George Dudley Seymour paid
for the restoration of a number of them, but there are many others
that, if not soon repaired, will be permanently damaged. Each year
we should spend a stipulated amount and with an expert's advice,
this could be spread where it is most needed. Two hundred dollars
annually is not too much for a starter and, with some possible
assistance from members, this would make a considerable improve-
35
ment in a short time. We also need funds for repairing museum
objects and I hope that some money can be found for this deserv-
ing purpose. We have a responsibiUty when we accept a portrait
or piece of furniture to keep it forever. Prospective donors are
certainly not encouraged by our treatment of some of these things.
A few dollars now can well save many dollars in the not too dis-
tant future, and above all, save many times that in good will!
Through exchange with dealers of various duplicate books, wc
have been able to secure nearly $200 worth of material which we
ordinarily could not hope to acquire. In the past we have been
burdened with the expense of storing these volumes. I do not
advocate dumping them on the market for whatever they will
bring, but I do, whenever possible, exchange them for items im-
portant to us. We thereby convert a dead asset into a live one which
I am sure is satisfactory to all of us. Many dealers are willing to
do this since the type of books available are often-times rare and
usually have a good market. I hope, within a reasonable period,
to prepare a list of duplicates and circularize various institutions on
an exchange basis, the remainder then being available for credit
or sale to dealers.
In other ways your librarian has been kept fairly busy. He has
spoken to the Glastonbury Historical Society, the Windsor His-
torical Society, the Genealogical section of the Special Libraries
Convention, at a memorial for the first Mayor of Hartford and
before this Society. He has been honored by election as President
of the Hartford Librarians Club and Treasurer of the Connecticut
Library Association. He has also served on the Connecticut Com-
mittee for Conservation of Cultural Resources, Treasurer of the
Connecticut Victory Book Campaign, Chairman of the Hartford
Collection Committee for the same and on the "Committee of
Books in a World at War".
In closing, to President Waterman, the members of the various
committees, Mr. Bates, Miss Hoxie and Miss Ellis, I must acknowl-
edge a debt that is deep indeed. Credit for any progress must be
equally shared by them all.
Respectfully submitted,
Thompson R. Harlow,
Librarian.
36
CONNECTICUT HISTORICAL SOCIETY
Report of
Heywood H. Whaples, Treasurer
BALANCE SHEET, APRIL 30, 1942
ASSETS
Real Estate, Schedule "D" $211,770.00
Library, Schedule "D" 350,000.00
Museum, Schedule "D" 100,000.00
Furnishings, Schedule "D" 2,500.00
Investments:
Bonds, Schedule "D" 177,076.56
Stocks, Schedule "D" 307,690.73
Mortgage Loans, Schedule "D" 27,351.00
Savings Banks, Schedule "D" 47,995.17
Cash, Schedule "D" 3>583-39
Petty Cash 100.00 $1,228,066.85
FUNDS
Principal of Trust Funds, Schedule "B" .... $1,216,394.36
Plus gain to Consolidated Fund, Schedule "E" 6,437.03
Income of Trust Funds, Schedule "C" .... 4,021.44
Surplus General Fund, Schedule "A" 361.96
Reserve for painting 750.00
Reserve for reader 102.06 $1,228,066.85
SCHEDULE "A"
Statement of Income for General Expenses
Income
Annual Dues $980.00
Miscellaneous 15-87
Unrestricted Funds
Silas Chapman, Jr. Fund $2,896.94
Sophia F. H. Coe Fund 44-4 1
General Fund 608.12
George Henry Fitts Fund 246.24
James J. Goodwin Fund 784-41
E. Stevens Henry Fund 23.26
James B. Hosmer Fund 211.45
William W. Knight Fund 338-33
Edward B. Peck Fund 1,374.46
Publication Fund (Bulletin) 470.18
William H. Putnam Fund 8.76
37
Dr. Gurdon W. Russell Fund 338.33
James Shepard Fund 56-36
Edwin Simons Fund 228.37
Jane T. Smith Fund 42.29
Ellen Battell Stoeckel Fund 422.91
Mary K. Talcott Fund 257.98
Tutde Fund 320.64 8,673.44
$9,669.31
Less transfers to principal of the following
funds:
George Henry Fitts Fund $246.24
James J. Goodwin Fund 78441
Publication Fund (Surplus) 82.59
James Shepard Fund 56.36
Tuttle Fund 75-00 1,244.60
5,424.71
Less:
General expenses
Salaries $4,180.00
Telephone 38.93
Postage and stationery 142.75
Printing 355-95
Binding 296.96
Library Supplies 200.46
Repairs 125.00
Rent, Cartage and storage 414-58
Fees 889.82
Insurance 261.32
Incidental expenses 1 10.70
Bulletin Account 387-59
Expenses of speaker 8.50
To reserve for painting, etc 750.00
Photography and Photostating 12.99 $8,175.55
Gain for the year 249.16
$8,424.71
Statement of General Fund Surplus Income
1942 1941
April 30 Balance $361.96 May i Balance $112.80
Gain for the year 249.16
$361.96 $361.96
38
SCHEDULE "B"
Principal of Trust Funds
Ancient Vital Records Fund
Lucius B. Barbour Fund
William F. J. Boardman Fund
Lucy A. Brainard Book Fund
Silas Chapman, Jr., Fund
Sophia F. Hall Coe Fund
Connecticut Colonial Wars Society Fund
George Henry Fitts Fund
General Fund
James J. Goodwin Fund
E. Stevens Henry Fund
Charles J. Hoadly Fund
George E. Hoadley Fund
James B. Hosmer Fund
Newman Hungerford Fund
William W. Knight Fund
Horace Mather Fund
Jonathan Flynt Morris Fund
Edward B. Peck Fund
Permanent General Fund
Publication Fund
William H. Putnam Fund
Thomas Robbins Fund
Dr. Gurdon W. Russell Fund
Dr. Gurdon W. Russell Book Fund
James Shepard Fund
Edwin Simons Fund
Jane T. Smith Fund
Ellen Battell Stoeckel Fund
Mary K. Talcott Fund
Tuttle Fund
E. Stanley Welles Fund
$168.66
468.00
851.18
2,186.47
68,500.00
1,050.00
171.00
6,007.83
465,370.48
19,139.90
550.00
2,572.21
537,365.41
5,000.00
2,000.00
8,000.00
5,000.00
93.00
32,500.00
1,015.86
9'379-45
207.07
6,553-53
8,000.00
231.67
1,380.24
5,400.00
1,000.00
10,000.00
6,100.00
10,000.00
132.40
$1,216,394.36
SCHEDULE "C"
Income of Trust Funds Held for Special Purposes
Lucius B. Barbour Fund $26.27
William F. J. Boardman Fund 6.29
Lucy A. Brainard Book Fund 22.13
Connecticut Colonial Wars Society Fund 62.13
Charles J. Hoadly Fund 55.25
Newman Hungerford Fund 59-74
Horace E. Mather Fund 61.31
39
Jonathan Flynt Morris Fund 5.12
Permanent General Fund 56.81
Publication Fund — Surplus Income 3,523.60
Thomas Robbins Fund 15-95
Thomas Robbins Fund — Surplus Income 114.29
Dr. Gurdon W. Russell Book Fund 12.55
$4,021.44
SCHEDULE "D" ~ ~~
Inventory of Assets
Boo\ Value Market Value
Real Estate $21 1,770.00
Library $350,000.00
Museum 100,000.00
Furnishings 2,500.00
$452,500.00
Bonds:
$7,000 Great Northern Railway Co.,
4-1946 $7,246.10 @ 9854 $6,877.50
4,000 Hartford-^tna Realty Corp.,
6-1959 1,460.00 @ 35 1,400.00
2,000 New York, New Haven &
Hartford R. R. Co., 6-1948 720.00 @ 41% 827.50
2,000 Province of Ontario, 4'/2-i95i 2,125.67 (§104 2,080.00
25,000 U. S. A. Treasury Bonds, 2'/4-
1949/53 25,050.52 @io6.9 26,570.31
13,000 U. S. A. Treasury Bonds, 2%-
1954 13,315.26 @io8.ii 14,084.69
45,000 U. S. A. Treasury Bonds, 2 1/^-
1952/54 47,619.01 (§103.15 46,560.94
50,000 U. S. A. Savings Bonds, Series
"G", 2'/4-6/i/i953 50,000.00 @ioo 50,000.00
14,000 U. S. A. Savings Bonds, Series
"F", 1/1/1954 10,360.00 @ 75 10,500.00
14,000 U. S. A. Savings Bonds, Series
"G", 25/^-4/1/1954 14,000.00 @ioo 14,000.00
7,000 U. S. A. Savings Bonds, Series
"F" 4/1/1954 5,180.00 @ 75 5,250.00
$177,076.56 $178,150.94
Stocks:
50 shs. .^tna Casualty & Surety Co. $3,425.00 (§103 $5,150.00
190 " ^tna Insurance Co 8,172.50 @ 45'/2 8,645.00
40
740 " iEtna Life Insurance Co. . 24,928.24 @ 22^3 16,372.50
112 " American Telephone &
Telegraph Co 13,739.48 (^lojY^ 12,012.00
50 " Atchison, Topeka & Santa
Fe Railway Co., pfd. .. 4,736.87 @ 66% 3»33i-25
10 " Bank of New York 4,644.00 @239 2,390.00
40 " Bankers Trust Company of
New York 2,425.00 (§3254 1,285.00
36 parts Chatham Phoenix Corp.
Ctfe. of Beneficial Int. . 0.00 0.00
20 shs. Cleveland & Pittsburgh R.R.
Co., 7% Guaranteed ... 1,650.00 @ 77% 1,555.00
250 " Commonwealth Edison Co. 7,680.28 @ 17V2 4>375-oo
600 " Connecticut General Life
Insurance Company . . . 20,300.00 @ 22 13,200.00
115 " Connecticut Light & Power
Co 6,165.00 @ 25'/2 2,856.00
155 " Connecticut Power Co. . . . 6,049.20 @ 25 3,875.00
100 " Consolidated Edison Co. of
New York 2,262.49 @ 11% 1,187.50
100 " Consolidated Edison Com-
pany of New York, $5
pfd 8,778.36 @ 81% 8,187.50
11 " Georgia Railway & Banking
Co 1,760.00 @ii5'/2 1,270.50
20 " Guaranty Trust Company
of New York 5,035.00 (§193'/^ 3,870.00
200 " Hartford-Connecticut Trust
Co 13,765.49 @ 55 11,000.00
450 " Hartford Electric Light Co. 18,939.46 @ 38 17,100.00
72 " Hartford Fire Insurance Co. 2,730.00 @ 75 Vz 5>436.oo
250 " Hartford National Bank
& Trust Co 6,625.00 @ 18V2 4,625.00
670 " National Fire Insurance Co. 26,333.67 @ 47 31,490.00
14 " Northern Central Railway
Co 1,281.00 @ 89 14 1,249,50
500 " Phoenix Insurance Co. ... 18,333.00 @ 71'/! 35,750.00
25 " Phoenix State Bank and
Trust Co 5,000.00 @26o 6,500.00
10 " Pittsburgh, Fort Wayne &
Chicago Rwy. Co., 7%
pfd 1,136.25 (§164 1,640.00
40 " Southern New England
Telephone Co 5,271.50 @ 97 3,880.00
60 " Tampa Electric Co 1,649.44 @ ^^ 1,080.00
195 " Travelers Insurance Co. . . 72,926.50 @340 66,300.00
41
22 " Union Pacific R.R. Co., pfd.
1 80 " United Illuminating Co. ..
1,848.00
10,100.00
$307,690.73
@ 76'/2
@ 31/2
1,683.00
5,670.00
$282,965.75
Mortgage Loans:
Catherine E. Connor
(secured by first mortgage on real estate located at 281
Grandview Terrace, Hartford, Connecticut)
Mary F. Welsh
(secured by first mortgage on real estate located at
147-49 Madison Street, Hartford, Connecticut)
Luigi and Anthony Forcucci
(secured by first mortgage on real estate located at 28
Price Boulevard, West Hartford, Connecticut)
Bridget M. Moloney
(secured by first mortgage on real estate located at 28-30
Hamilton Street, Hartford, Connecticut)
Mortgage Participation Certificate No. P5
(secured by first mortgage on real estate located at 81-83
Asylum Street, Hartford, Connecticut, in the name of
A. L. Foster Estate)
Mortgage Participation Certificate No. P5
(secured by first mortgage on real estate located at 81-83
Asylum Street, Hartford, Connecticut, in the name of
A. L. Foster Estate)
Mortgage Participation Certificate No. P34
(secured by first mortgage on real estate located at 328
North Main Street, West Hartford, Connecticut, in the
name of Helen K. and Kenneth E. French)
Mortgage Participation Certificate No. P48
(secured by first mortgage on real estate located at 157-
159 Campfield Avenue, Hartford, Connecticut, in the
name of Vincenzo Panella, et al.)
Deposits:
Dime Savings Bank
Dime Savings Bank
Farmington Savings Bank
Farmington Savings Bank
Mechanics Savings Bank
Mechanics Savings Bank
Mechanics Savings Bank
,700.00
2,910.00
4,400.00
6,650.00
958.00
2,874.00
1,923.00
936.00
$27,351.00
$3,805.13
617.93
1,200.40
114.29
7>535-53
1,015.86
2,782.83
42
Mechanics Savings Bank 209.75
Society for Savings 710.91
Society for Savings 18,140.66
State Savings Bank 3,222.27
State Savings Bank 2,691 .66
State Savings Bank 168.66
Travelers Bank & Trust Co 4,350.20
Travelers Bank & Trust Co 1,429.09
$47,995.17
Cash balances:
Consolidated Fund — principal $651.26
Lucius B. Barbour Fund — income 26.27
William F. J, Boardman Fund — income 6.29
Lucy A. Brainard Fund — income 22.13
Connecticut Colonial Wars Society Fund — income 62.13
General Fund — Income 1,1 14.02
Charles J. Hoadly Fund — income 55-25
George E. Hoadley Fund — principal 1,423.79
Newman Hungerford Fund — income 59-74
Horace E. Mather Fund — income 61.31
Jonathan Flynt Morris Fund — income 5.12
Permanent General Fund — income 56.81
Publication Fund — surplus income ^0-77
Thomas Robbins Fund — income 15-95
Dr. Gurdon W. Russell Book Fund — income 12.55
SCHEDULE "E"
Gains and Losses to Consolidated Fund
Gain $348.61
Sale $6,000 U. S. A. Treasury
Bonds, 25/^-1950/52
Amt. realized from sale $6,472.50
Amount of inventory . . 6,436.88
Gain 35-62
$3,583-39
Accumulated net gains, as per previous account $4,581.97
Sale $5,000 U. S. A. Treasury
Bonds, 2'/2-i949/53
Amt. realized from sale $5>379-69
Amount of inventory . . 5,031.08
43
Sale $15,000 U. S. A. Treasury
Bonds, 2^-1951/54
Amt. realized from sale
Amount of inventory . .
$16,476.56
14,910.94
1,565.62
Gain
$5,466.68
5,371.89
Total Gains . . .
Sale $5,000 Brooklyn Union
Gas Co., 5-1945
Amount of inventory . .
Amt. realized from sale
$1,949.85
94-79
Loss
Net Total Gains
1,855.06
$6,437.03
STATEMENT OF TRUST FUNDS
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.
Principal
Deposit, State Sav. Bk.
1941
$168.66 May I,
Amt. of Fund
From income
Sale of Books
Less Book
published .
Interest
$881.17
10.93
206.00
$1,098.10
929.44
$168.66
$168.66
To principal
Income
$10.93
$10.93
Lucius B. Barbour Fund
Established in 1923 by Lucius B. Barbour, a member, who died July 29,
1934, 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.
44
Cons. Investments . . .
Principal
1941
$468.00 May I,
Amt. of Fund
Sale of Books
Bal. of inc. .
Interest
$452.00
16.00
$468.00
$468.00
Books purchased ....
Balance on hand ....
Income
1941
$16.00 May I,
26.27
$23.15
19.12
$42.27
$42.27
William F. J. Boardman Fund
This fund is derived from the sale of copies of the "Boardman Geneal-
ogy*" "Wethersfield Inscriptions," "Boardman Ancestry" and "Greenleaf
Ancestry," given to the Society in 1907 by Mr. William F. J. Boardman, a
life member, who died November 23, 1912. Proceeds from the sale of these
books form the principal of the fund, the income only to be used 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
Genealogy," "Boardman Ancestry," and "Greenleaf Ancestry."
Principal
Cons. Investments . . .
1941
$851.18 May I,
Amt. of Fund
Sale of Books
Bal. of inc. .
Interest
$846.18
5.00
$851.18
$851.18
Books purchased ....
Balance on hand ....
Income
1941
$47.28 May I,
6.29
$17-78
35-79
$53-57
$53-57
Lucy A. Brainard Boof{ Fund
Established in 1892 by a gift from Miss Lucy A. Brainard, a life mem-
ber, who died December 28, 1908, and 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 & Brainard Company. The
income only is to be used for the purchase of books.
45
Cons. Investments
Principal
1941
$2,186.47 May I, Amt. ofFund $2,186.47
Books purchased . . .
Balance on hand
Income
I94I
$128.13
May I,
Bal. of inc. .
$57-79
22.13
Interest
92.47
$150.26
$150.26
Silas Chapman, jr., Fund
EstabHshed November, 1926, by the receipt of a legacy of $63,370.65
from the estate of Silas Chapman, Jr. of Hartford, a former member, who
died September 10, 1925. The legacy was without any restriction, and the
income has been designated for general expenses.
Cons. Investments .
Principal
1941
^,500.00 May I, Amt. of Fund
,500.00
To General Expenses
Income
$2,896.94
Interest
$2,896.94
Sophia F. Hall Coe Fund
Established in April, 1916, by an unrestricted legacy of $1,017.00 from
the estate of Mrs. Sophia F. Hall Coe of Meriden, Connecticut, widow of
Levi E. Coe, a former member. The income has been designated for general
expenses.
Principal
1941
Cons. Investments ... $1,050.00 May i, Amt. of Fund $1,050.00
To General Expenses .
Income
$44.41 Interest
$44.41
Connecticut Society of Colonial Wars Fund
Established in 1925 by the gift from 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 is to be
expended in the purchase of books for the library.
46
Cons. Investments . . .
Principal
1941
I171.00 May I, Amt. ofFund
Sale of Books
I148.50
22.50
$171.00
■jtne
$171.00
Ina
1941
Balance on hand
$62.13
May I,
Bal. of inc. .
Interest
$55-85
6.28
$62.13
$62.13
Consolidated Fund
Principal
Bonds:
Book^ Value
1941
$2,000 Hartford-vEtna
May I,
Amount of
Realty Corp.
Fund
$210,781.41
(Certificate
Legacy, Ruel
of Deposit)
C. Tutde .
4,925.00
6-1959
$730.00
Sale of Books
144.00
2,000 N. Y., N. H. &
Admission
Htfd. R. R.
fees
36.00
Co. 6-1948 .
720.00
Transferred
2,000 Province of On-
from in-
tario 4'/2-
come:
1951
2,125.67
Fitts Fund
246.24
30,000 U. S. A. Sav-
Goodwin
ings Bonds
Fund . .
784.41
Series "G"
S h e p a r d
2/2-1953 •••
30,000.00
Fund . .
• 56.36
7,000 U. S. A. Sav-
T u t t 1 e
ings Bonds
Fund . .
75.00
Series "G"
Welles
2/2-1/1/1954
7,000.00
Fund . .
7.50
7,000 U. S. A. Sav-
Plus Gain on
ings Bonds
Securities .
1,855.06
Series "G"
2/2-4/1/1954
7,000.00
Stocks:
50 shs. y^tna C a s -
ualty & Sur-
ety Co. . . .
$47>575-67
$3,425.00
47
100 " JEtna. Insur-
ance Co. . . 4'932-5o
140 " iEtna Life In-
surance Co. 2,520.00
62 " American Tel.
& Tel. Co. 7'77577
25 " Atchison, To-
peka & San-
ta Fe Rwy.
Co., pfd. . 2,246.25
40 " Bankers Trust
Co 2,425.00
10 " Bank of New
York 4,644.00
36 pts. C hat ham -
Phoenix
Corp. (Ctf.
Beneficial
Interest) . . .00
20 shs. Cleveland &
Pittsburg R.
R. Co. 7%
Guaranteed 1,650.00
250 " Common-
wealth Edi-
son Co. . . 7,680.28
33 " Conn. Light
& Power Co. 1,770.00
125 " Conn. Power
Co 5,125.00
100 " C o n s o 1 i -
dated Edi-
son Co. of
N. Y 2,262.49
82 " C o n s o 1 i -
dated Edi-
son Co. of
N. Y. pfd. 8,056.68
II " Georgia R. R.
& Banking
Co 1,760.00
20 " Guaranty
Trust Co.
of N. Y. . . 5.035-00
150 " Hartford
Electric
Light Co. . 9,237.00
48
50 " Hartford Na-
tional Bank
& Trust Co. 1,025.00
70 " National Fire
Insurance
Co 4.375-00
14 " Northern
Central
Rwy. Co. . 1,281.00
15 " Phoenix State
B a n k &
Trust Co. . 2,550.00
40 " Southern
New Eng-
land Tel.
Co 5.271-50
20 " Travelers In-
surance Co. 8,614.00
22 " Union Pacific
R. R. Co.
pfd 1,848.00
180 " United Illu-
minating
Co 10,100.00
$105,609.47
Mortgage Loans:
Catherine E. Connor . $6,700.00
Mary F. Welsh 2,910.00
Luigi & Anthony For-
cucci 4,400.00
Bridget M. Moloney . 6,650.00
Mortgage Participation
Certificates in the
names of:
Vincenzo Panella et
al 936.00
A. L. Foster Estate . 2,874.00
A. L. Foster Estate . 958.00
E. K. & H. K.
French 1,923.00
$27,351.00
Deposits:
Dime Savings Bank . $3,805.13
Farmington Sav. Bk. . 1,200.40
49
Mechanics Savings Bk.
Society for Savings . .
State Savings Bank . .
Travelers Bk. & Tr. Co.
7:535-53
18,140.66
2,691.66
4,350.20
Uninvested Cash ....
$37»723-58
651.26
Dividends . .
Interest ....
Miscellaneous
Amortization Expense
Distributed to various
funds (income) . . .
$218,910.98
Income
$149.60
8,842.35
$218,910.98
1
?5:387-33
3,584.84
19.78
$8,991.95
$8,991.95
George Henry Fitts Fund (In Memory of Colonel Thomas Knowlton)
Established in 1925 by a legacy of $10,000 from the estate of George
Henry Fitts of Willimantic, Connecticut, a former member, who died
January 10, 1925, given in memory of his great-grandfather, Colonel
Thomas Knowlton, and to be held as a fund, the income only to be used
for the general purposes of the Society.
Cons. Investments
Principal
1941
$6,007.83 May I,
Amt. of Fund
From income
$5,761.59
246.24
$6,007.83
$6,007.83
Income
$246.24
Interest ....
$246.24
To principal account .
General Fund
The fund was established about 1849. Included in it are a gift of
$1,000 received from the Pawtucket Bank in 1849; a gift of $1,000 from
the City Bank of Hartford in 1852, and a legacy of $1,000 received in i860
from the estate of David Watkinson, a former member, who died Decem-
ber 13, 1857.
Principal
Library $350,000.00 1941
Museum 100,000.00 May i. Amount of
Furnishings 2,500.00 Fund .... $465,272.11
50
Net Gain on
Investments:
sale of Se
-
$1,000 U. S. A. Sav-
curities . . ,
98-37
ings Bonds
Series "G"
2'/2-6/i/i953
$1,000.00
25 shs. Atchison, To-
peka & Santa
Fe Rwy. Co.
pfd
2,490.62
67 " Conn. Light &
Power Co. .
3,588.75
18 " C 0 n s 0 1 i -
dated Edison
Co. of N. Y.
pfd
721.68
10 " Pittsburgh,
Fort Wayne,
& Chicago
Rwy. Co. pfd.
1,136.25
State Savings Bank . .
3,222.27
Society for Savings . .
710.91
$465,370.48
$465,370.48
Income
To General Expenses .
$608.12
Dividends .
$418.25
Interest . . .
189.87
$608.12
$608.12
fames J. Goodwin Fund
EstabHshed by a gift of $20,000 made in October, 191 5, by Mrs. James J.
Goodwin in memory of her husband, a former member and vice-president,
who died June 23, 1915. The income only is to be used for the general pur-
poses of the Society.
Principal
Cons. Investments
1941
$19,139.90 May I, Amt.ofFund
From income
$19,139.90
$18,355.49
784.41
$19,139.90
To principal account
Income
$784.41
Interest
$784.41
51
E. Stevens Henry Fund
Established in 1922 by an unrestricted legacy of $500 from the estate
of the Hon. Edward Stevens Henry of Vernon, Connecticut, a former mem-
ber and vice-president, who died February 8, 1922. The income has been
designated for general expenses.
Cons. Investments
Principal
1941
$550.00 May
I, Amt.ofFund $550.00
To General Expenses
Income
$23.26
Interest
$23.26
Charles J. Hoadly Fund
Established in 1901 by a gift from Mr. George E. Hoadley, a life
member, at his death, November 21, 1922, of copies of the "Records of the
Colony of Connecticut," and a later gift of additional copies and of copies
of the "Records of the State of Connecticut," in memory of his brother,
Charles J. Hoadly, LL.D., sometime president of the Society. The proceeds
from the sale of these books constitute the principal of the fund, the income
only to be used for the purchase of books.
Cons. Investments
Principal
1941
$2,572.21 May I,
Amt. of Fund
Sale of books
Bal. of inc. .
Interest
$2,544.21
28.00
$2,572.21
$2,572.21
Income
1941
$93.90 May I,
55-25
$41.10
108.05
$149.15
$149-15
Books purchased .
Balance of income
George E. Hoadley Fund
This fund was established by the will of George Edward Hoadley, of
West Hartford, Connecticut, who died November 21, 1922, for the purchase
of a site and the erection of a fireproof 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. In 1935 the Building
Fund was merged with this fund.
52
Principal
1941
Land: 1211,770.00 May i, Amount of
Bonds:
•«■*■" '>//"• —
$7,000
Great Northern
Rwy. Co. Se-
ries "G" 4-
1946
$7,246.10
19,000
U. S. A. Sav-
ings Bonds
Series "G"
2V2-1953 •••
19,000.00
14,000
U. S. A. Sav-
ings Bonds
Series "F"
1/1/1954 ...
10,360.00
45,000
U. S. A. Treas-
u r y 2 1/2 -
1952/54 ...
47,619.01
25,000
U. S. A. Treas-
u r y 2 Yi -
1953/49 •••
25,050.52
13,000
U. S. A. Treas-
ury 2% -1954
13,315.26
7,000
U. S. A. Sav-
ings Bonds
Series "F"
April I, 1954
5,180.00
$127,770.89
Stocks:
90 shi
s. iEtna Insur-
ance Co. . .
$3,240.00
600 "
^tna Life In-
surance Co.
22,408.24
50 "
American Tel.
& Tel. Co. .
5,963.71
600 "
Conn. General
Life Insur-
ance Co. . .
20,300.00
15 "
Conn. Light
& Power Co.
806.25
30 "
Conn. Power
Co
924.20
Fund $514,956.50
From income 11,539.91
Net gain on
securities . 10,869.00
53
200
" Hartford-
Conn. Trust
Co
i3>765-49
300
" Hartford
Electric
Light Co. .
9,702.46
72
" Hartford
Fire Insur-
ance Co. . .
2,730.00
200
" Hartford
National
Bank &
Trust Co. .
5,600.00
6oo
National Fire
Insurance
Co
21,958.67
500
Phoenix In-
surance Co.
18,333.00
10
Phoenix State
Bank &
Trust Co. .
2,450.00
60
Tampa Elec-
tric Co. . .
1,649.44
175
Travelers In-
surance Co.
64,312.50
$194,143.96
Deposits:
Dime
Savings Bank ,
$617.93
Mechanics Savings Bk.
209.75
Travelers Bk. & Tr. Co.
1,429.09
Uninvested Cash
$2,256.77
$1,42379
$537,365-41
l537>365-4i
Income
Fee
Real Estate Expense .
Amortization Expense
To principal
Miscellaneous
$612.92
348.56
321.18
11,539.91
1.05
$12,823.62
Dividends .
Interest ...
$10,279.92
2,54370
$12,823.62
54
1
fames B. Hosmer Fund
James B. Hosmer, a member and a former president of the Society,
who died Sept. 25, 1878, left an unrestricted legacy of $5,000 to the Society.
The income from the fund has been designated to general expenses.
Cons. Investments
To General Expenses
Principal
1941
$5,000.00 May
I, Amt. ofFund $5,000.00
Income
fa 1 1.45
Interest
$211.45
Newman Hungerjord Fund
Established in March, 1928, by a legacy of $2,000 from the estate of
Newman Hungerford of Harwinton, Connecticut, a former member, who
died May 8, 1927. The income only is to be used for the care and increase
of the collection of coins bequeathed to the Society by Mr. Hungerford.
Cons. Investments . . .
Principal
1941
$2,000.00 May I,
Income
1941
$32.03 May I,
59-74
Amt. of Fund
Balance of In-
come
Interest
$2,000.00
Coins purchased
Balance on hand . . . ,
$7.19
84.58
$9177
$9177
William W. Knight Fund
Established May, 1934, by a bequest of $8,000 from Dr. William Ward
Knight of Hartford, a former member, who died December 4, 1923. The
will provides that this legacy be used for the "general uses and purposes"
of the Society.
Cons. Investments
To General Expenses
Principal
I94I
$8,000.00 May i,
Amt. of Fund
Interest
$8,000.00
Income
$338.33
$338.33
55
Horace E. Mather Fund
Received December, 1933, as a bequest under the will of Lucy O.
Mather of Hartford, the sum of $5,000 which was given to be held as a
fund in memory of her father, Horace E. Mather, a former member, who
died March 13, 1909, the income to be used for the purchase of genealogies
of families settled in America before the year 1700, including English works
bearing on such families, printed parish registers of England and church
and town records of New England.
Principal
Cons. Investments . . .
1941
$5,000.00 May I,
Income
1941
$206.22 May I,
61.31
Amt. of Fund
Bal. of inc. .
Interest ....
$5,000.00
Books purchased . . . .
Balance on hand . . . .
$56.08
211.45
$267.53
$267.53
Jonathan Flynt Morris Fund
Established in 191 1 through the gift by the daughters of Mr. Jonathan
Flynt Morris, a former member and for many years treasurer, who died
January 30, 1899, of 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.
Cons. Investments . .
Principal
1941
$93.00 May I,
Amt. of Fund
$93.00
Bala
hand
Income
1941
$5.12 May I, Balance of in-
come
Interest ....
$1.13
3-99
$5.12
$5.12
Edward B. Pec\ Fund
Established May, 1929, by an unrestricted legacy of $25,000 from the
estate of Edward B. Peck of Hartford, a former member, who died October
29, 1928. The income has been designated for general purposes.
56
Cons. Investments
To General Expenses
Principal
1941
$32,500.00 May I,
Income
11,374.46
Amt. of Fund $32,500.00
Interest
$1,374.46
Permanent General Fund
This fund was established by a gift to the Society in 1906 to which
additions have since been made. The income only is available for whatever
purpose the Society sees fit.
Principal
Bal
; p 0 s i t, Mechanics
Savings Bank
1941
May I,
$1,015.86
Amt. of Fund
Gift, Hester
Meigs ....
Bal. of inc. .
Interest ....
$1,014.86
1. 00
$1,015.86
$1,015.86
lance on hand ....
Income
1941
$56.81 May I,
$31-45
25.36
$56.81
$56.81
Publication Fund
This fund was established by a legacy of $1,000 received in 1855 from
the estate of Thomas Day, a former member and president, who died
March i, 1855. To this have been added a legacy of $1,000 from the estate
of Daniel Goodwin in 1880; receipts from the sale of books presented by
several members of the Society; the fees received for life memberships and
admission fees, and a number of small special contributions.
Principal
Cons. Investments . . .
)>379-45
$9,379-45
I94I
May I,
Amt. of Fund
$9,285.95
Adm. fees . .
30.00
Sale of Books
63.50
$9,379-45
57
To General Fund
(Bulletin Account).
To Surplus Income
Account
Income
$387-59
82.59
$470.18
Sale of Books
Interest
$76.65
393-53
$470.18
Publication Fund — Surplus Income
Principal
1941
$2,000 Hartford
^tna Realty Corp.
6% 1959
Deposit, Mechanics
$730.00
May I,
Amt. of Fund
From income
From Publ.
Fund — ex-
$3,300.67
129.57
Savings Bank
2,782.83
cess receipts
82.59
$3,512-83
$3,512-83
Income
To Surplus Income
Principal Account .
Balance on hand
$129-57
10-77
1941
May I,
Bal. of inc. .
Interest
$15-84
124.50
$140.34
$140.34
William H. Putnam Fund
Established in October, 1931, through the gift by Mr. William H.
Putnam of Hartford, of copies of "The Two Putnams" to be sold for the
benefit of the Society. The income only is to be used for general expenses.
Cons. Investments . .
To General Expenses
Principal
1941
$207.07 May I, Amt. of Fund $207.07
Income
$8-76
Interest
$8.76
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.
58
Thomas Robbins, a former member, librarian and corresponding secretary,
who died September 13, 1856.
Principal
Cons. Investments
1941
''553-53 M^y ^> Amt. ofFund
.553-53
Income
Books purchased
Balance on hand ....
1941
$298.08 May I,
15-95
Bal. of inc. .
Interest
$36.88
277.15
$314.03
$314.03
Thomas Robbins Fund-
-Surplus Income
Deposit, Farmington
Savings Bank
1941
May I,
$114.29
Amt. of Fund
Interest
Less books
$184.34
4-57
$188.91
purchased .
74.62
$114.29
$114.29
Dr. Gurdon W. Russell Fund
Established in 1922 by an unrestricted legacy of $3,000 from the estate
of Dr. Gurdon W. Russell of Hartford, a former life member, who died
February 3, 1909, 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. The income has been designated for general expenses.
Principal
Cons. Investments . . .
To General Expenses
5,000.00
1941
May I, Amt. of Fund
5,000.00
Income
I338.33
Interest
I338.33
Dr. Gurdon W. Russell Boo\ Fund
Established in 1910 by the gift of copies of "Decendants of John Russell"
from Mrs. Gurdon W. Russell. Proceeds from the sale of these books form
the principal of the fund, the income of which only is available for the
purchase of historical and genealogical works for the library.
59
I
Principal
1941
Cons. Investments . . .
$231.67 May r,
Amt, of Fund
Sale of Books
$227.67
4.00
$231.67
$231.67
Income
Balance on hand ....
1941
$12.55 May I,
Bal. of inc. .
Interest
$2.92
9.63
$12.55
$12.55
James She par d Fund
Established in June, 1929, by an unrestricted legacy of $1,727.50 from
the estate of James Shepard of New Britain, Connecticut, a former member,
who died February 15, 1926. The income has been designated for general
expenses.
Principal
1941
Cons. Investments ... $1,380.24 May i, Amt. of Fund $1,317.38
From income 56.36
Sale of Books 6.50
$1,380.24
$1,380.24
To principal account
Income
$56.36
Interest
$56.36
Edwin Simons Fund
Established December, 191 5, by an unrestricted legacy of $5,286.05
from the estate of Edwin Simons of Hartford. The income has been desig-
nated for general expenses.
Principal
1941
Cons. Investments . . . $5,400.00 May i, Amt. of Fund $5,400.00
To General Expenses .
60
Income
J228.37
Interest
$228.37
Jane T. Smith Fund
Established August, 1930, by an unrestricted legacy of $1,000 from the
estate of Mrs. Jane T. Smith of Hartford, a former life member, who died
August 22, 1929. The income has been designated for general expenses.
Cons. Investments . .
Principal
1941
$1,000.00 May
I, Amt.ofFund $1,000.00
To General Expenses .
Income
$42.29
Interest
$42.29
Ellen Bat tell Stoecf^el Fund
Established in 1939 by an unrestricted legacy of $10,000 from the estate
of Mrs. Ellen Battel! Stoeckel of Norfolk, Connecticut, a former member,
who died May 5, 1939. The income has been designated for general expenses.
Cons. Investments .
Principal
$10,000.00
1941
May
I, Amt.ofFund $10,000.00
To General Expenses .
Income
[22.91
Interest
$422.91
Mary K. Talcott Fund
Established in 1920 by an unrestricted legacy of $5,000 from the estate
of Mary K. Talcott of Hartford, a former member, who died November 17,
1917. The income has been designated for general expenses.
Cons. Investments
Principal
1941
May
),I00.00
I, Amt.ofFund
),IOO.OO
To General Expenses
Income
5257.98
Interest
$257.98
Tuttle Fund
Established in 1940 by an unrestricted legacy of $5,000 from the estate
of Miss Jane Tuttle of Hartford, Connecticut, a former life member, who
died August 20, 1939. To this fund was added, in 1941, an unrestricted
legacy of $4,925 from the estate of Ruel C. Tuttle of Windsor, Connecticut.
The income has been designated for general expenses.
6r
Principal
Cons. Investments . . .
1941
$10,000.00 May I,
Amt. of Fund
Legacy, Ruel
C. Tuttle
$5,000.00
Trust
From income
4,925.00
75-00
$10,000.00
$10,000.00
Income
To General Expenses .
$245.64
Interest
$320.64
To principal account .
75.00
$320.64
$320.64
Edwin Stanley Welles Fund
Established in 1924 through the gift by Mr. Welles of copies of his
"Some Notes on Wampum" and the later gift of "Revolutionary War Letters
of Capt. Roger Welles" and "Beginnings of Fruit Culture in Connecticut,"
together with a gift from George Dudley Seymour, Esquire, of the remain-
ing copies of "Births, Marriages and Deaths Returned from Hartford,
Windsor and Fairfield, 1631-1691," edited by Mr. Welles. Proceeds from
the sale of these publications, together with interest on the same, are to
be allowed to accumulate until they amount to four hundred dollars ($400),
which is established as the principal of the fund. The income of the Fund,
when available, is to be expended in the purchase of books for the library.
Cons. Investments . . .
To principal account .
Principal
1941
$132.40 May I,
Amt. of Fund
Sale of Books
$120.40
4-50
From income
7.50
$132.40
$132.40
Income
$7-50
Interest ....
t
$7-50
Hartford, Connecticut
May I, 1942
Heywood H. Whaples,
Treasurer.
The foregoing account and securities listed therein have been examined
by me and found correct,
Charles S. Bissell,
Auditor.
62
THE ANNUAL REPORT OF
Chartered 182^
May, 1943
THE Connecticut Historical Society is in need of additional
endowment, the income from which will maintain a build-
ing of its own. The Society owns a fine site on the corner
of Washington and Buckingham Streets, near the Connecticut
State Library. Upon the erection of a building there, it will make
easily accessible the unrivalled resources of both institutions.
We will also welcome gifts or bequests for the publication of
books and for the purchase of additions to the Library. Such funds
would form appropriate and permanent memorials to carry on the
life interest of an individual or a group.
You are invited to include your Historical Society as a bene-
ficiary when preparing your will. The following form is suggested:
1 give and bequeath to The Connecticut Historical
Society, a corporation existing under the laws of the State
of Connecticut and located in the City of Hartford in said
State, dollars, in trust, the income
from which to be used for the:
general expenses of the Society
) publication of books
] purchase of additions to the Library
building fund.
The President or the Librarian of the Society will be glad to
discuss with any individual or group of individuals possible gifts
or bequests, and to suggest purposes for which such bequests
can be made. An endowment fund by gift or bequest, is deductible
from Federal Income Taxes.
THE ANNUAL REPORT OF
Containing the Reports and Papers Pre-
sented at THE ANNUAL MEETING held On
May i8, 1943, together with a list of of-
ficers then elected, and of the accessions
made during the year
Chartered 182^
Published by the Society
HARTFORD . CONNECTICU
TOE LIBRARY Of
CONGRESS
SERIAL REGOR0
A: .::
mm^ismm-
Designed and printed
at the Sign of the Stone Book
tn Hartford. Connecticut by
The Case, Lockwood & Brainard Co.
1 943
officers, Elected May i8, 1943
president: Edgar F. Waterman, Hartford.
Vice-Presidents: Ernest E. Rogers, New London; Alain C. White, Litch-
field; Newton C. Brainard, Hartford; George Dudley Sey-
mour, New Haven; Charles G. Woodward, Hartford; Samuel
H. Fisher, Litchfield; James Lippincott Goodwin, Hartford;
RoBBiNs B. Stoeckel, Norfolk.
Recording Secretary: Thompson R. Harlow, Hartford.
Corresponding Secretary: Florence S. Marcy Crofut, Hartford.
Treasurer: Heywood H. Whaples, Farmington.
Auditor: Charles S. Bissell, Suffield.
Membership Committee: Albion B. Wilson, Hartford; Jared B. Standish,
Wethersfield; Harold G. Holcombe, Hartford; Mabel C.
Tuller, Hartford; Mrs. Grace Hall Wilson, Hartford;
Harry K. Taylor, Hartford; Mary Curtin Taylor, Hartford.
Library Committee: Henry A. Castle, Plainville; Martha K. Collins,
Hartford; Frances A. Hoxie, Manchester.
Publication Committee: Arthur Adams, Hartford; E. Stanley Welles,
Newington; Thompson R. Harlow, Hartford.
Finance Committee: Charles G. Woodward, Hartford; Morgan B. Brain-
ard, Hartford; William H. Putnam, Hartford.
Committee on Monthly Papers: Arthur Adams, Hartford; Harry K. Tay-
lor, Hartford; Ward S. Jacobs, Hartford.
appointed by the president
Acquisitions Committee: Thompson R. Harlow, ex officio, Hartford; New-
ton C. Brainard, Hartford; Arthur Adams, Hartford; Henry
A. Castle, Plainville.
Committee on Endowment: Edgar F. Waterman, Chairman, Hartford;
Newton C. Brainard, Hartford; Maynard T. Hazen, Hartford;
William H. Putnam, Hartford; Heywood H. Whaples, Farm-
ington; Charles G. Woodward, Hartford; Earle E. Dimon,
Farmington.
Staff
Albert C. Bates, Librarian Emeritus, Hartford; Thompson R. Harlow,
Librarian, Hartford; Frances A. Hoxie, Assistant to the
Librarian, Manchester; Marjorie L. Ellis, part time Stenog-
rapher, West Hartford.
I
President's Address
T is again my pleasant duty to report to you on the state of the
Society.
I feel that, during the past year, we, as an organization, have
made distinct progress in our field of endeavor, and this in spite
of adverse World and National conditions. So long as these condi-
tions exist v^e must hold firmly to what we have, without any
retrograde movement, and try to make all possible progress, little
though it may sometimes be. By a sustained and combined efifort
on the part of our members, the advancement of the service and
growth of the Society may well exceed our hopes.
An appeal, made in January of this year, for an increase in
our membership has met a generous response — it is an excellent
beginning. The opportunity is great, and much can still be done
in this matter which is so vital to our progress. Our present
enrollment is S03, an increase of 8 over that of a year ago, but
still considerably below the highest recorded. The new members
admitted during the year total 26, death has taken from us 9, and
9 have been lost by resignation. I am confident that these resigna-
tions are mainly due to various causes other than a lack of interest,
and we all regret the loss of support to the work of the Society
caused by the withdrawal of each and every one.
The attendance at the monthly meetings has been maintained,
and the quality and interest of the addresses has been high. I am
impelled to mention particularly the paper entitled "Sketches of
Old Guilford" which was read by Miss Bertha R. Steiner at the
time of the February meeting. This paper was written by her
brother. Dr. Walter R. Steiner, and was to have been read by
him before the meeting held in April, 1942, but illness prevented
him from doing so. A sound student of history, Dr. Steiner was
well qualified to write concerning the community which holds
so many of his family associations. The following papers were
read during the year:
October 6th. Professor Arthur Howard Hughes, Ph.D., of
Trinity College.
"Connecticut Place Names."
November loth. Rev. Sherrod Soule, D.D., of Hartford.
"David Bacon: Ambassador to the Aborigines."
December ist. Professor Ralph W. Scott, Ph.D., of Trinity
College.
"Japan and the Japanese: What are the Japanese like
and what do they v^^ant?"
January 5th. Fremont Rider, L.H.D., Librarian of Wes-
leyan University.
"The Smith Sisters Bible."
February 2nd. Miss Bertha R. Steiner, of Hartford.
"Sketches of Old Guilford", written by the late Dr.
Walter R. Steiner.
March 2nd. President Remsen B. Ogilby, LL.D., Litt.D.,
of Trinity College.
"John Ogilby: He won the Virginia Lottery."
April 6th. Mrs. Mabel Spencer Hurlburt, of Farmington.
"Susanna Hooker, Connecticut's First 'First Lady'."
May 4th. Professor Elmer E. S. Johnson, D.D., of the
Hartford Seminary Foundation.
"James B. Hosmer: Hartford Citizen and Philanthro-
pist."
The bequest of $5,000 left to the Society, under the will of the
late Francis T. Maxwell of Rockville, has been received, and is
invested. Also, the full amount of the bequest of $4,000 has been
received from the Estate of Mrs. Caroleen Beckley Sheppard. In
the settlement of the estate it was found that only fifty per cent
of this bequest could be paid, but, through the generosity of Dr.
Ralph R. Hartley of Los Angeles, California, the Society has
received the full amount. This bequest was made for the purpose
of publishing a certain manuscript work of Mrs. Sheppard's, and
this will be carried out as soon as possible.
At this time it may not be amiss to review briefly the main
course of events, connected with the Society, during recent years.
These have not been normal times, in fact they have been most
disturbing, and I feel that it is due to those members who are
not in close touch with the affairs of the Society that I make such
an examination, in order to assure them of the continued advance-
ment of the Society, in spite of present handicaps.
Administration. For ten years Dr. George C. F. Williams was
President of the Society. During his term of office the large bequest
from the Estate of George E. Hoadley was received, and our
building site on the corner of Washington and Buckingham
Streets was purchased — one of the best locations for our use in
the City. The Society sustained a great loss by his death on
November 15, 1933. On the thirteenth of the following February
the present incumbent was appointed to take his place. From
1931 to 1937, Miss Mary Helen Kidder first efficiently filled the
position of Assistant to the Librarian, and later that of Assistant
Librarian. Her marriage took her from Hartford and from the
Society. The passing years finally caused Albert C. Bates, MA.,
who had served as Librarian since January i, 1893, to request
the Society to prepare for his retirement by the selection of a
competent Assistant Librarian, and, to this end, Mr. Thompson R.
Harlow was elected, May 23, 1939. A year later. May, 1940, Mr.
Bates retired after forty-seven years of able and successful conduct
of the affairs of the Library, and Mr. Harlow was designated to
fill the office. With energy and good judgment he has continued
the work, and the vital matter of change in this office was suc-
cessfully solved.
Publications. The need of issuing some kind of Quarterly, if
only to evidence activity, and so advertise, was apparent. From
this the Bulletin was born, and the first number appeared under
date of November, 1934. At first a pamphlet of only four pages,
it has now grown to one of double that number, and, from out-
side reports, it is filling a need and is well thought of. Each
number contains a brief summary of the recent news of the
Society, and the remaining space is given to the publication of
historical documents and vital records. Concerning other publica-
tions, the Suffield Church Records have been published; the
"Windham Church Records", which are sponsored by the Society
of Mayflower Descendants in the State of Connecticut, are in
page proof; the copy of the "Saybrook Vital Records", one third
of the cost of which is to be paid by the Connecticut Society of
Founders and Patriots, is nearly ready for the press; the "Revolu-
tionary Diary of David Avery" is about to go to the printer; and
another volume of Collections is ready, and we hope to publish
this soon. As funds become available, we purpose to carry on
this important work.
Gifts. Many valuable gifts of books and pieces for the Museum
have been received. They are far too numerous to list here, but
can be found in the annual reports of the Librarian. It is increas-
ingly recognized that the Society is a proper and safe custodian,
where family books, manuscripts, portraits, and old furniture,
all of which help tell the story of the life and times of those
who builded our Commonwealth, can be preserved for future
generations.
Finances. The report of the Treasurer of May i, 1936 showed
a new and greatly modernized form of accounting. This went
into eflFect at the beginning of our fiscal year on May i, 1935.
Bjfcre this time each of our numerous Trust Funds was invested
in its own separate group of securities, with the result that, in the
event of possible failure of any security, the Fund or Funds in
question would suffer the entire loss. Under the new system, all
the investments of all the Trust Funds, except those where it
was indicated by the trust that they must be separately invested,
were placed in a Consolidated Fund, and the income derived
from this Fund is twice a year distributed among the various
Trust Funds on a basis of the amount the principal of each Fund
bears to the total of the combined Funds. Under this procedure
any loss in investment is spread proportionately among all the
Funds, and is not borne by only one or a few. The present report
of the Treasurer shows, after eight years of operation of consoli-
dation, a gain of $6,025.88 in the combined investment of the
Funds so consolidated. It has been unnecessary for any Fund to
suffer a loss in the value of its principal, while perhaps others
have increased. During the past ten years the Society has received
from estates or by gift $42,000, and in a number of other estates
it has a substantial interest subject to life tenancy. One matter
is important. The total Assets of the Society, amounting to
$1,242,400.59 as shown by the Balance Sheet, is indeed cheering,
but the following analysis shows that only eighteen and a half
per cent of this total represents endowment from which is derived
the income with which the general expenses and additions to
the Library are paid. The fact is that the endowment for these
two objects is far short of what it should be. The following table
explains the situation:
Endowment designated for:
General Expenses $212,036.88 17 %
Library 18,714.30 1.5%
Hoadley Building Fund, includ-
ing value of real estate 556,149.41 44.8%
Value of Library, Museum, and
Furnishings 455,500.00 36.7%
Total Endowment and Prop-
erty $1,242,400.59 100 %
The future of the Society is most certainly dependent on the
gifts and legacies which it may continue to receive. The lower
percentage of the returns from proper investments, returns which
are now less by one half of those of ten years ago, steadily tend
to a smaller operating income. It is necessary that this loss be
made up, and that further endowment be had to enable the
Society to progress — immobility is retrogression. Also, we should
not lose sight of our goal of a greatly increased endowment which
will enable the Society to meet the maintenance costs of a build-
ing of its own. In view of the seriously congested condition of
our present quarters, such a building is sorely needed. The
Hoadley Fund, which was given for the purpose of erecting
such a building, aside from the value of the real estate, amounts
to over $300,000, but, as I have before pointed out, the Society
must have an additional income of at least $9,000 with which to
support it. May that time soon come.
In closing, I desire to express my thanks and appreciation to
Mr. Harlow, to Miss Hoxie, and to the other officers and the
members of the various committees for the efficient and loyal
services they have rendered. Without such service the Society
would be little worth.
Edgar F. Waterman,
President.
i
Necrology, 1943
by professor arthur adams, ph.d.
Mrs. Julia Clark Brush
Mrs. Julia Clark Brush, who was admitted to the Society,
December 5, 1922, died of pneumonia, at the home of her only
child, Mrs. David Bliss in South Norwalk, after a short illness.
She was born in Hawleyville, near Newtown, Connecticut,
March 27, 1862, a daughter of Robert J. and Emmeline Clark.
She was educated at Mrs. Burke's School for Young Ladies in
Danbury and in the Poughkeepsie Female Academy. June i,
188 1, she married Chester H. Brush, of Danbury, where she made
her home the rest of her life.
From about 1888, she was engaged in professional genea-
logical work, and held a distinguished place among genealogists.
She was a Contributing Editor of the American Genealogist. She
was a member of Mary Wooster Chapter, D. A. R., the N. E.
Historic Genealogical Society, the Fairfield Historical Society, the
Monday Club of Danbury, the Travelers Club, and of the Pioneer
Branch of American Penwomen of Stamford. She was a com-
municant of St. James Episcopal Church in Danbury.
Mrs. Charlotte Crofut
Mrs. Charlotte Crofut, who was elected a member of the
Society, March 6, 1906, died at her home in Simsbury August i,
1942. xj
She was born in Simsbury, a daughter of Jeffrey O. Phelps,
whose wife was Jane Humphrey, and was a life-long resident of
her native town, dying there at the age of eighty-one.
She leaves a daughter, Mrs. William Fisher, of Bound Brook,
New Jersey, and two sisters, Mrs. Joseph R. Ensign and Mrs.
Aaron Eno, both of Simsbury.
Albert Hutchings Crosby
Albert Hutchings Crosby, admitted to the Society, May 7,
1940, died at his home in Hartford December 4, 1942.
He was born in Hartford, December 21, 1868, a son of George
E. Crosby whose wife was Clara Hutchings. At the age of seven-
teen, he entered the service of the Connecticut Mutual Life Insur-
ance Company. After twenty years with this Company, in 1905
he became Manager of the New England Laundry Company
which was founded in 1891 by his father, serving later as Presi-
dent.
In 1895, he married Jennie Turner, of New London, who died
in 1899, leaving a daughter, now Mrs. G. Kingsley Noble, of
Englewood, New Jersey.
In 1901, he married Julia A. Case, who survives him. Two
daughters by this marriage survive also: Mrs. E. Myles Standish
and Mrs. Arthur C. Stevens, both of West Hartford. Mrs. Edgar
D. Clark of Windsor, and Mrs. Dwight Chapman, of Hartford,
are sisters.
He was a member of the Central Baptist Church, St. John's
Lodge, A. F. and A. M., the Connecticut Society of Mayflower
Descendants, the Sons of the American Revolution, and the Hart-
ford Yacht Club.
Burial was in Cedar Hill Cemetery.
William H. Fancher
William H. Fancher, of Danbury, a life member of the Society,
who was admitted to membership December i, 1931, died at the
Danbury Hospital, March 11, 1943, in his fifty-seventh year.
He was born in Danbury, a son of Joseph R. and Ada Ruscoe
Fancher. In early life he lived in California, and was a graduate
of the University of that State. Some twenty years before his death
he returned to Danbury and engaged in the typewriter repairing
business.
He was a member of the Society of Free Masons.
He was unmarried and left no relatives nearer than cousins.
Burial was in the Wooster Cemetery.
Emma Phelps Foster
Miss Emma Phelps Foster, who was elected a member of the
Society, November 7, 1927, died at her home in West Hartford,
June II, 1942. The burial was in the Spring Grove Cemetery.
She was born in Hartford November 25, 1851, a daughter of
James Phelps Foster, whose wife was Eunice Rose. For many
years, she lived with her sister, Miss Alice Foster, who died about
four years ago, on Prospect Avenue.
10
Miss Foster was keenly interested in Music, and in the Chil-
dren's Museum. She was a member of the Hartford Art Club,
the Saturday Morning Club, and of the South Congregational
Church.
She left several nieces, among them Miss Caroline R. Foster,
of Morristown, New Jersey, Mrs. Winslow Williams, of Balti-
more, Mrs. Chandler P. Anderson and Madam de Riano, of
Washington, and a cousin, Mrs. Frank Smith, of St. Albans,
Vermont.
Samuel Gladding Huntington
Samuel Gladding Huntington, who was admitted to the
Society, January 6, 1920, died at his home in Hartford, April 15,
1943-
He was born in Norwich, September 4, 1868, a son of Henry
Green Huntington, whose wife was Sarah Ruggles Gladding.
For fifty years, he was associated with the Connecticut General
Life Insurance Company; at the time of his retirement in 1936,
he was Assistant Secretary.
He was a veteran of the Spanish-American War, and for many
years was a member of Company K, Connecticut National Guard,
and of the Governor's Foot Guard. He was a Past Master of
Lafayette Lodge, A. F. and A. M., and of the Asylum Hill Con-
gregational Church. He was a member of the Society of the
Descendants of the Founders of Hartford, the Society of May-
flower Descendants, of the Rhode Island Society of the Cincinnati,
and of the Society of Colonial Wars in the State of Connecticut.
He is survived by his wife, Persis Jordan Huntington, a son
Samuel Gladding Huntington, and three grandsons, Samuel
Gladding Huntington, 3rd, Ronald Stevens Huntington, and
Joel Ruggles Huntington, all of West Hartford. Henry Lathrop
Huntington, of West Hartford, is a brother.
Dr. Arthur Everett Peterson
Dr. Arthur Everett Peterson, who was elected a member of
the Society, March 6, 1928, died in Sydenham Hospital, New
York City, March 27, 1943, and was buried in the Nathan Hale
Cemetery, in South Coventry, Connecticut, March 30, 1943.
He was born in Weymouth, Massachusetts, and was graduated
from Tufts College in 1892. In 1917, he received the degree of
Doctor of Philosophy from Columbia University, and in 1924,
the honorary degree of Doctor of Letters from his Alma Mater.
He began teaching in Westbrook Seminary, Deering, Maine.
He was Principal of high schools in Willimantic, Danbury, and
South Manchester. From 1907 to 1913, he taught at the Morris
High School in the Bronx; later he taught in the Evander Childs
High School, also in the Bronx. At the time of his death, he was
Executive Secretary of the Art Commission of New York, with
which he had been connected since 1930.
He was author (with George W. Edwards) of New Yor\
as an Eighteenth Century Municipality, editor of the Minutes of
the Common Council of the City of New Yor/{, iy84'i8^i, and
author of Landmar/{s of New Yor\, published in 1923. He
contributed to Stokes' Iconography of Manhattan Island, the
Dictionary of American Biography, and to Weedon's Modem
Encyclopaedia.
He was a member of the National Municipal League, the
American Historical Association, the National Geographic
Society, the New York State Historical Association, the Society
of Mayflower Descendants, and the Fortnightly Club.
He is surviveci by his wife, Maude Gridley Peterson, a son
Austin Gridley Peterson, of Washington, and a daughter. Miss
Barbara S. Peterson, of New York.
Dr. Alfred Merriman Rowley
Alfred Merriman Rowley, who was admitted to membership
in the Society December 5, 1922, was born September 22, 1876,
in Potsdam, N, Y., a son of Dr. Charles Henry Rowley, whose
wife was Martha Brown. Both his paternal and maternal grand-
fathers were physicians. He entered Middlebury College, but
after a year, transferred to Amherst. He was graduated with the
M.D. degree from the University of Vermont in 1897. ^^ ^^^
a member of the D. K. E. fraternity. He retired in 1939, and spent
the last years of his life in St. Petersburg, Florida, where he died
July 20, 1942.
He was an intern in the Hartford Hospital from 1897 ^^ 1899.
He was an Assistant Visiting Surgeon from 1899 to 1906, and a
Visiting Surgeon until 1938. At the time of his retirement, he was
\
^
Chief Surgeon of the Hospital. For many years, he was a Con-
suhing Surgeon at the Torrington, New Britain, Manchester, and
Rockville Hospitals, His special field was the surgical treatment
of goitre and he was an outstanding authority on it.
During the first World War, he was Chief Surgeon of the
Yale University Mobile Unit in France. He received a special
citation from General Pershing. His wife, Charlotte Munoz,
served as his anaesthetist and received the French Croix de Guerre
with Palm.
He was a member of the New England Surgical Society, the
American College of Surgeons, the American Medical Society,
the Connecticut State Medical Examining Board, the Hartford
County Medical Society, and the Hartford Medical Society.
Besides his wife, he left a sister, Mrs. Edwin Gordon, of
Groton, Massachusetts, and a brother, Anthony B. Rowley, of
Richmond, Virginia.
Dr. Walter Ralph Steiner
Dr. Walter Ralph Steiner, admitted to the Society, March 2,
1909, died at the Hartford Hospital, November 4, 1942.
He was born November 18, 1870, in Frederick, Maryland, a
son of Dr. Lewis Henry Steiner, whose wife was Sarah Spencer
Smyth. The father was a Professor of Chemistry and a Physician
in Baltimore and Frederick. He was a founder of the Medical
and Chirurgical Library. In 1884, he became the first Librarian
of the Enoch Pratt Free Library in Baltimore, which was later
developed by Dr. Bernard C. Steiner. elder brother of Dr. Walter
Ralph Steiner.
Dr. Walter Ralph Steiner was graduated from Yale University
in the Class of 1892. He was a graduate student at Johns Hopkins
University from 1892 to 1894, ^^^ ^^ 1898, he received the M.D.
degree from that University. In 1931, he received the honorary
degree of Doctor of Letters from Trinity College.
He was House Medical Officer in the Johns Hopkins Hospital
during the year 1898-1899. In 1900, he began practice in Hartford,
continuing till his death.
He served as Pathologist and Bacteriologist at the Hartford
Hospital from 1901 to 1912, as an Assistant Visiting Physician,
1905-1907, Visiting Physician, 1908-1934, Consulting Physician
13
from 1934 to his death. He was Consulting Physician of the
Hartford Orphan Asylum, the Bristol, New Britain, Meriden,
Torrington, and Middlesex (Middletown) Hospitals. He was
Secretary of the American Association for the Advancement of
Science, the American College of Physicians, of the American
Medical Association, the Connecticut State Medical Society, the
Hartford County Medical Society, and the Hartford Medical
Society.
He was much interested in Medical History, and served as
President of the American Society for the Study of Medical
History, 1937-1939. He was for thirty-nine years Librarian of the
Hartford Medical Society; under his supervision, it developed
into a really important library, especially in the field of Medical
history. In 1938 it was named the Walter R. Steiner Library. In
1934, he was elected President of the American Medical Library
Association.
He contributed much to medical journals, and read many
valuable papers before Medical and Historical societies.
He was a member of the Zeta Psi Fraternity, the Society of
Colonial Wars in the State of Connecticut, the S. A. R., the
Maryland Historical Society, the Elihu Club, the Hartford Club,
the Hartford Golf Club, the University Club, the Twentieth
Century Club, the Graduates Club (New Haven), and the
Century Association of New York. He was appointed by Gov-
ernor Trumbull, a member of the Connecticut State Water Board.
He leaves three sisters; Miss Gertrude R. Steiner, Miss Bertha
R. Steiner, and Miss Amy L. Steiner, all of Hartford, and a
nephew, Lieutenant Richard L. Steiner of the Navy.
He was a member of the Center Congregational Church, of
Hartford. The burial was in Frederick, Maryland.
14
I
Report of the Librarian
Mr. President and Members of the Society:
N spite of what at times appeared to be insurmountable obstacles,
the year just ended can be viewed with satisfaction by all con-
cerned. Progress was made and many valuable articles were
secured and added to our collections. Attendance has decreased
again to 2278, approximately lYi persons per day less than last
year, but no decrease in service has been apparent as you can see
by referring to the appended lists. The uncertainties of the present
world rule out optimistic plans for the immediate future but we
can call your attention to what has been accomplished.
The executive of this Society is a combination antiquarian,
historian and librarian, a union of parts of each yet in no sense
an amalgamation of all three. He should collect discriminately
the relics of the past, but only those relics that relate to this
particular geographical location, i.e. Connecticut. On the other
hand he is not a collector with a collector's instincts, but more a
protector of those materials which come within certain strictly
proscribed boundaries. He should also be sufficient of an historian
to recognize the type of material that is of value to historians.
Merely because a manuscript or book is or appears old, is no
reason for its being considered as valuable source material. Many
factors must be considered before acquiring this type of matter.
It is possible for him to completely bury this institution with
old manuscripts, but they would have little or no research value.
As Librarian he should arrange and store these relics and materials
so that they may be available to all. Moreover the essential thing
is to remember that he is dealing with a reference library which
is being consulted daily and will be utilized even more in the
future and it is his duty to make possible more effective use of
the library's resources. In practice, it is difficult for any one person
to embody all these elements for he is constantly forced to sub-
jugate his antiquarian instincts to his historical temperament and
this to his librarian's training.
The work of your librarian can be separated into three cate-
gories, the library, the museum and editor of publications. Each
of these could readily be a full-time post. Therefore, in order that
you may more easily evaluate our position, this report is sub-
15
divided under these classifications so that you can see what has
been done. Each of these is important and my aim is to reach
a happy mecUum. You members from a seat of vantage can
help us reach this objective. Your suggestions and criticisms are
always welcomed.
Library
We had hoped this past year to employ a part-time cataloger
to help us lay the foundation for this most important work.
However this proved impossible and we were forced to devote
much time to it. As a result we have succeeded in adequately
cataloging the majority of material accessioned and in addition
have recataloged more than 300 volumes and many manuscripts.
We are using the Dewey form of classification and the volumes
done in this manner are cataloged permanently and will always
be readily accessible.
Just for a few moments let us discuss in terms familiar to us
all, the problem of cataloging the manuscripts in this library. In
the first place, author cards are necessary with location symbols
so that we can find them when requested. But then we must
consicier the importance of the material. Take a hypothetical
account book of John Doe for instance, a shoemaker in Hartford
from 1785 to 1800. We are interested in his name, we are interested
in the fact that he was a shoemaker, we are interested in the
fact that in his home town, he was a shoemaker. We are also
interested in the span of years covered by the account, for this
often provides the clue to valuable economic information. That
account book then would require four different cards in our
catalog: Doe, John, [born] 1751- [died] 1800; Shoemaker, 1785-
1800; Hartford — Shoemaker, 1785-1800; Account book, 1785-1800;
and as the importance of material increases, so does the number
of analytic cards. A group of letters are important for both
addressee and addressor. For instance, a letter from George
Washington to Jeremiah Wadsworth is important as a letter to
Wadsworth and also as a letter by Washington. We are also
interested in the subject matter of this letter. Not only must
we bring this out but we also must keep in mind that when it
is in the catalog, any attendant must be able to produce it. More-
over, until every manuscript in this library is cataloged and
16
analyzed to its utmost, this library will not be completely fulfilling
its function. Every day in this procedure we discover what
amounts to buried treasure. We did not know we had it nor
did probably anyone else. It remains hidden until we make it
accessible. How much of our history must be rewritten when
this library is recataloged is a moot question but it will certainly
bring to light much new information of notable importance.
As we mentioned last year we have listed a few of our dupli-
cate books and circularized a number of libraries. To date we
have sold $396 worth which has been credited to the Robbins
Fund Income so that in time it may be returned to the library
in new purchases. We also exchanged outright more than $200
worth of additional material so that in the year closing we have
benefited to the extent of $596 through the disposal of duplicates,
almost doubling our normal purchasing power for books and
manuscripts.
We also have completely revised our list of publications and
distributed it extensively. As a result we have added more than
$500 largely to the principal of our book funds. This is really
quite amazing for it compares most favorably with the best years
when we have published a volume of Collections which has a
continuing sale of more than 100 copies. In other words, we have
sold publications that we have had in storage and this does not
represent sales from a new title.
On top of this we have returned $350 to the Publication Fund
Principal in excess receipts from the sale of our microfilm of
The Connecticut Courant. These figures are well worth noting,
in aggregate it amounts to nearly $1400 that has been added to
either principal or income of our book and publishing funds.
Realizing the necessity of our having some sort of recognition
for donors, we went to considerable time and expense in designing
an acknowledgement form. Without exception, this has proven
successful and many have commented upon it. A donor receiving
one of these is often encouraged to keep us in mind for future
benefactions.
The appropriation for binding was as usual put to good
advantage: 73 books, 5 magazines and 16 newspaper volumes
were bound or rebound. We also utilized the process of applying
celulose acetate to brittle paper which strengthens it to beyond
its original texture and will preserve it almost indefinitely. This
17
process seems likely to supplant the costly silking method which
requires considerable skill and is susceptible to several perils.
Our accessions this year have been:
231 volumes
165 pamphlets
276 miscellaneous items
145 manuscript collections
120 museum objects
A total of 937
Of this amount the following are credited to the various funds;
volumes pamphlets miscellaneous manuscripts
Barbour 2 3
Boardman 2 i
Brainard 32 29 21
Hoadly 3 3 6
Mather 37 28
Morris i
Permanent General 4
Robbins 35 24 26 47
Robbins Surplus 1 3
Russell 2
Exchange 3 i
Total of 114 vols. 88 pamps. 57 misc. 56 mss.
It should be noted that miscellaneous and manuscript acces-
sions often include large quantities of materials under a single
entry. For instance miscellaneous materials can be further divided
into:
270 newspapers and 12 volumes of current papers
71 maps and surveys
39 broadsides
91 programmes and bills
14 pictures and a box of picture postal cards
20 proclamations
17 periodicals
56 newspaper clippings
2 photostats
15 trade cards
2 catalogs
II World War II bulletins and house organs
• 23 examples of Connecticut made paper
7 scrap books
5 almanacs
643 items
Manuscripts too are listed by collection and give little indication
of the large amount actually added to the library. Four large
collections, namely the Wadsworth, Holley, Root and Crofut con-
tain 7,746 individual pieces and 72 volumes of account books
should also be noted.
The manuscripts acquired during the year and their sources
are as follows: —
Arthur Adams, Hartford, Conn.
Abstract log of the ship "Francis A. Palmer", A. Richardson Com-
mander, N. Y. to Valparaiso, 1856.
Day books of Isaiah Candee of Oxford, 1813-1851. (2)
Military and discharge papers of Edward W. Richardson of Co. B.
47th Regt. N. Y. S. M. 1862- 1869.
Deuere Allen, Wilton, Conn.
Some Prudence Island Aliens, with a few connected families.
Albert C. Bates, Hartford, Conn.
Deeds and other documents pertaining to Deerfield, (jreenfield,
Haverhill, Shelburne and Westfield, Mass. and Rhode Island and
Ohio. (23)
Mrs. John H. Benham, Middletown, Conn.
A note on the Phillips family of Middletown, Conn.
Mrs. Bertha L. H. Benn, Hartford, Conn.
Line of descent of Prudence Welles, wife of Richard Bushnell and
Lydia Welles, wife of Jabez Bushnell ... of Norwich, Conn.
Marriages performed by Squire Ralph Hurlbut of Gales Ferry, Conn.,
copied from his original record, as printed in The Hartford Times.
Purdy family notes (attempting to establish the identity of Mary
Purdy).
Homer W. Braitiard, Amherst, Mass.
Additional Gilbert data.
Newton C. Brainard, Hartford, Conn.
Account book of Giles Curtis of Berlin, Conn., 1795-1805.
Letter written by Sergt. David Foot from Fort Independence, Boston,
Mar. 18, 1809, to Zalmon Wildman of Danbury.
Manuscript receipt book for paints and wooden work, 1801.
Nellie Brinley, Newington, Conn.
Papers of Jeremiah & Daniel Wadsworth, including letters, maps,
deeds, accounts, bills, inventories of their estates and that of Gen.
Nathaniel Greene, and letter books. (1370 pieces)
Nelson R. Burr, Washington, D. C.
"The Quakers in Connecticut, a neglected phase of history". A paper
read before the Conn. Historical Society, April i, 1941.
19
Mrs. Marion P. Carter, Attleboro, Mass.
Ancestry of Bernadetta Richardson Carter, Attleboro, 1939.
Connecticut State Library, Hartford, Conn.
"The Battle of Princeton" by E. W. Schultz.
Copies of original papers in regard to the abduction of the slaves of
Rev. Samuel Peters.
Founding of the colonies of New Haven and Connecticut.
Genealogical notes relating to the Dresser and allied families by Mrs.
W. H. Dresser.
Genealogy of Moses Bradford Boardman on his mother's side.
History of Hartford County Soldiers' Graves.
"Life of Gen. Mercer and the Princeton Battle Monument ' by E. W.
Schultz.
Memorial Day paper read in Piedmont Hall, Somers, Conn., May 28,
1922 by John S. Curtis.
"Rev. Samuel Peters of Hebron, Loyalist. His slaves and their abduc-
tion, 1787" by F. C. Bissell.
Sketch of Col. James Wadsworth, from Fowler's History of Durham
pp. 184-6 by John B. Kendrick.
Sketch of Wilbur Fisk Gordy.
Unidentified stones in the Town cemetery, Plainfield, with probable
identification from town and church records comp. by Sarah F.
Dorrance.
"Victoria Collin Lalliet, her interesting ancestry". Abstract of a paper
read before the Cayuga Co. Historical Soc. by E. P. Willard.
Estate of Mrs. James K. Crofut, Simsbury, Conn.
Genealogical correspondence and notes. (455)
Correspondence, records, personal letters and accounts, recipes and
clippings, books, pamphlets, newspapers, almanacs, photographs,
deeds, bills and miscellaneous documents, broadsides. (571)
Letters to Lucius L Barber of Simsbury while in Wisconsin, 1828-
1852. (94)
Henry Goodwin, Hartford, Conn.
Account book of H. & W. Keney, of Hartford, 1 868-1 882.
Charles Rufus Harte, New Haven, Conn.
Errors in the pamphlet entided "Boats Across New England Hills"
.... New Haven, 1942.
Mrs. Mabel Spencer Hurlburt, Farmington, Conn.
"Susanna Hooker, Connecticut's First 'First Lady' ". A paper read
before the Conn. Historical Society on April 6, 1943.
Myrtle M. Jillson, Waterbury, Conn.
Notes on Ezra J. Warner, the inventor of the can opener.
Franks B. Lamb, Birmingham, Mich.
Whipple family records copied from Dea. James Whipple's Bible, of '
Springfield and Westfield, N. Y.
20
W. B. Murray, Peoria, 111.
Indenture of Seymour Murray, Jr., to John Murray to learn boat
building, Norwich, April 17, 1810.
Edwin Pec{, New Yorl^, N. Y.
The Duchy of Finland of Sweden, a brief outline of true history of
the land now called Finland .... New York, March 2, 1943.
Lineage of the Anglo-Norman Peche of England. 3 sections. N. Y.,
1942.
Delbert K. Perry, New Britain, Conn.
Genealogical notes on the Perry family.
Arthur E. Post, Germantown, Philadelphia, Penn.
Genealogy of descendants of Abraham, son of Stephen Post, the
English emigrant. 6 vols.
William H. Putnam, Hartford, Conn.
Record and account books of Stephen Reed of Salisbury, 1794-18 12.
Harold G. Rugg, Hanover, N. H.
Journal or diary of Charlotte Maria Smith, 1816, while attending
school in Litchfield, Conn.
Mrs. W. H. Sawyer, New Yorl^, N. Y.
Leaf from the daybook of D. N. Boatner, East Haddam, 1805.
George Dudley Seymour, New Haven, Conn.
A hidden chapter in the life of Captain Charles Churchill.
List of Conn. Revolutionary soldiers mentioned in Beckwith's
Almanac, New Haven, 1850 to 1870, also War of 1812, 1856 to
1889 ^"'^•
Sketch of Major Henry Seymour (1764- 1846) of Hartford.
Edward Church Smith, La\ewood, Ohio.
Family of Matthew Smith of Charlestown, Mass., 1737.
Bertha R. Steiner, Hartford, Conn.
"Guilford Sketches, with some notes on its history and some anecdotes
on a few of its quaint characters". A paper prepared by the late
Walter R. Steiner, M.D., and read by Miss Steiner before the
Conn. Historical Society on Feb. 2, 1943.
Edgar F. Waterman, Hartford, Conn.
Autograph album of Esther E. Tiffany, 1832- 1836.
Photostat copy of Bozrah-New Concord church and society records.
Vol. Ill, 1737-1845.
Waterman abstracts of pension applications. Revolution and War of
1 812. Washington, 1931.
Wat]{inson Library, Hartford, Conn.
Bible records of the Marcy and Noyes-Swan families. (2)
Edwin Stanley Welles, Newington, Conn.
Making a claim, a reminiscence. By Roger Welles (1829- 1904), father
of E. S. Welles.
Names of some persons in Newington, 1800- 1850. Copied from a
manuscript in the possession of Dr. DeForest Willard of Phil-
adelphia.
Register of the South School, Newington, 1841.
Records taken from the account book of Jonathan Hale of Cilaston-
bury, giving the births of his children.
Lemuel A. Welles, Ridgefield, Conn.
Documents pertaining to CJlastonbury, Conn., including writs and tax
lists. (304)
Albion B. Wilson, Hartford, Conn.
Account book of Oliver Moor of East (kanby, 1808-1819. He was a
cabinet maker.
Purchases.
Account book and legislative records of John Whittlesey, 1781-1794.
Account book of Asa Hutchinson, of Salisbury, 1768-1792.
Account book of Dr. William Williams, of Cheshire, Conn., 1864-
1894- (3)
Account book of E. D. Jones, Weatogue, 1846-50, containing weather
diary, 1878-1880.
Account book of Elijah Converse, of Kent, 1791-1793.
Account book of Elijah and Hemon R. Converse, of Kent, 1794-1810.
Account book of Elisha M. Comstock, of Waterford, 1 825-1 835.
Account book of Ebenezer B. Page and Horatio L. Banett, of Hebron,
1851.
Account book of J. B. Smith, 1831-1841, probably of Suffield or
vicinity.
Account book of John Gay, of Litchfield, 1725-1765, and scattering
records to 1790.
Account book of Jonathan Dart, New London, 1793- 1800, Waterford,
1803-1815. (3)
Account books of L. & G. Andrews, cement manufacturers of Southing-
ton, 1832-1850. (7)
Account book of Noah Lewis, of Bristol, 1803-1811.
Account books of Peter Verstille, of Wethersfield and Hartford, 1749-
1818. (25)
Account book of Samuel Fowler or William TuUer, of Hartford,
1831-1841.
Account book of sawmill, 1760- 1783, mostly Chapin accounts.
Account book of the Chapin sawmill, Chicopee river, Springfield,
Mass., with list of owners, also articles of agreement, 1743, for
erecting said mill.
Account book of William S. Pierson, of Killingworth, 1814-1830.
Account book of William TuUer and John Harby, silversmiths and
jewelers, 1831-1835.
Account of logs from Chapin sawmill in Springfield delivered to
Glastonbury, 1792.
22
i
Accounts for tanning of Christopher Dewey, 1791-5, in Groton and
btonington.
Autograph document signed, Sept. 3, 1765, by Jonathan Sturges as
clerk of Fairfield County Court.
Bills, on paper made by Nathaniel Patten, Lathrop & Willard 18^0
and Goodwm & Co., 1841. (3) ' '
Bills to Henry Keney and bills to his estate, 1894-5.
Bulkeley family births, 1752-1799.
Class book for the infant school, Lakeville, May 18, 186^ under the
charge of Mrs. Rowe and M. C. Holley
Correspondence of George Clinton Fairchild Williams relating to his
library, 1911-1926. (234) ^
Correspondence of Mrs. Evelyn Salisbury, of New Haven from
various parts of U. S. A. and England, mainly genealogical. (62)
Court record book kept by Ephraim Kirby, 1785-88 s v y
Deed of the sloop "Brave", of Saybrook, to W.lham Marvin, Feb -^7
1013. ■ "''
Deed of Wilham Macclure, of Norwich, Jan. 3:, 1791, on paper made
by Christopher Leffingwell.
Diaries of William Chapin 2nd, of Springfield, 1804-1812, 1819, 18^4
also deed from Joel Lackey, 1812. > y. H'
Draft account book of the Slater Manufacturing Co., Norwich 18^7
(cotton mill) -^''
Grist mill account books of R. & A. Sharp, of Windham, 1839-1868,
also general store and insurance company etc
Index to Thayer Memorial.
"Ledger A", account book of Edwin Stearns, Middletown, 18-7
Legal papers from Norwich, 1772-1801, giving information about
several Norwich families. (12)
Legal^papers giving vital statistics concerning Norwich families, 1769-
Letter book of R[oswell] Moore & Sons, of Berlin, 1834-1840, relating
to the manufacture of cement jt t ' g
Letter from N. Brigham, of Mansfield Depot, to A. Morrison, M.D
ot Windsor, 1861.
Letter from S. T. Hosmer to Timothy Shaler, Middletown, Sept. 10
1002, on paper made by Starr.
Letters to and from Col. William Bull, of Saybrook, i8i:!-i837 (lO
Letters to John Bull and William Bull, of Saybrook, 1807-1840 con-
cerning shipping. (21) / ^ ' •-""
Letters to Roswell Moore & Sons, Berlin, 1830, 1833, 1837, relating to
manufacture of cement. (2 boxes) ^
Letters written by Anna Babcock, of Windham, while visiting her
aunt Mrs. Deborah Coe, of Litchfield, 1808 (^)
Letters written in the 1890's by a Japanese woman missionary to Mrs
G. S. Willard, of Hartford. (4)
List of deaths kept by William Chapin, Jr., of Springfield, 1795, and
genealogy of the descendants of Dea. Samuel Chapin
Memo from Jabez Huntington to Capt. Ephraim Bill, Norwich, 1748.
Milton Holley's exercise book. n.d.
Minute book of the Salisbury Railroad Company, 1866-67.
Miscellaneous deeds and receipts from Middletown, 1759, and Chat-
ham, 1779, 1798. (3)
Miscellaneous deeds and surveys. (3)
Miscellaneous letters, bills, etc. (6)
Moses Cole papers, Chatham, 1759-1800, mostly receipts and bills. (36)
Norton genealogy; notes for the Norton genealogy by W. W. Norton,
publ. Lakeville, 1903.
Notice of the meeting of the ist Society for Bristol, Dec. 7, 1813.
Original survey of road from King St., Thompsonville, to Warehouse
Point, 1836.
Papers, letters, account books, etc. of the Coffing family of Lakeville,
Salisbury, etc. (222)
Papers, letters, account books, diaries, etc., of the HoUey family, includ-
ing those of Gov. Alexander H. Holley. (3554)
Papers of Ephraim Root, of Hartford, including letters, deeds, bills
and receipts. (1182)
Papers of John P. Douchy, 38th New York Volunteers.
Papers relating to Brig.-Gen. Fowler, of Colchester, Conn., and of
Kenosha, Wis. (15)
Part of an account book, 1798, of a shipping business.
Petition of Benjamin Chapin, of Springfield, for a search warrant to
recover stolen property, April, 1789.
Quitclaim deed of Erastus Landon against the estate of Joel Reed,
Salisbury, March 19, 1794.
Receipt book of Jonathan Farrand, merchant, 1 771-1802.
Receipt for pay, signed by members of the Hartford Fire Engine Co.
3, April I, 1847.
Records of the Bald Hill Methodist Church, of Wilton, 1 822-1908.
(copy)
Shipping papers, 1790- 1803; voyages of Conn, owned vessels to and
from Middletown and Hartford to various points. (54)
Statistics taken from the manuscript account book of Noah Lewis, of
Bristol, 1 803-1 1.
Surveying records of Stephen Reed, of Salisbury, 1794- 1800.
Vital statistics recorded on town books of Bluehill, Brooksville, Sedg-
wick and Surrey, Maine. (4)
Bible Records
Alderman, Baker, Boorn, Brown, Bryant, Fitzgerald, Ginn, Gregory,
Hall, Haynes, Herrick, Hibbard, Hutchins, Hyde, Kellogg, Lounsbery,
Marcy, Martin, Noyes-Swan, Olmstead, Park, Reed, Robinson, Stedman,
Strakosh, Tapley, Welcker, Whipple, Whitmore, Yarington.
24
Manuscript Genealogies
Allen, Boardman, Bulkeley, Carter, Dresser, Gilbert, Norton, Peche,
Perry, Post, Purdy, Smith, Waterman, Welles.
Printed Genealogies
Balcombe, Ballard, Bradshaw, Campbell, Cary, Dryer, Elston, Gosney,
Haynes ancestry, Haynsworth-Furman, Hide, Isham, Leete, Linn, Lodge,
Lott, Miller, Mills, Rankin ancestry, Reasor, Thompson (2), Tirrell,
Walkeley, Waterman, Wells, Zorbaugh ancestry.
Museum Accessions
Newton C. Brainard, Hartford, Conn.
Piece of cloth with the Declaration of Independence in an elaborate
border printed in black and blue.
Proofs of Hartford scenes used on the Case, Lockvvood & Brainard
calendars, the artist being Morton C. Hansen. (16)
Surveyor's rule marked Arthur Willis, 1674.
Houghton Bulkeley, Hartford, Conn.
Two albums of photographs of the construction of the Connecticut
River Bridge.
Mrs. H. W. Esselstyn, Seattle, Wash.
Watercolor of ancestral farm, showing house, barn, and rural land-
scape.
Hartford County Mutual Fire Insurance Company, Hartford, Conn.
Desk which formerly belonged to John Greenleaf Whittier and which
was purchased by the Company about 1832.
Mrs. J. Coolidge Hills, Hartford, Conn.
Photographs of Hartford scenes, buildings, interior of the Hills home,
and other Connecticut views. (50)
G. S. Johnson, East Hartford, Conn.
Photograph of the Park River, Hartford, taken from the Heublein
Hotel by Charles Newell, of Southington, between 1901-1905.
Bequest from Annie C. Miller, Boston, Mass.
Oil portraits. (6)
Table silver, watches and jewelry. (74)
George Dudley Seymour, New Haven, Conn.
Coat of arms of the Seymour family, formerly the property of Thomas
Seymour, first Mayor of Hartford.
Fowling piece of Capt. Robert Welles, (1740-1812), of Newington.
Silver spurs belonging to Governor Thomas H. Seymour, the "Hero of
Chapultepec".
25
Bertha R. Steiner, Hartford, Conn.
Flute in leather case, property of Dr. Steiner's father.
Edgar F. Waterman, Hartford, Conn.
Antique hand-made writing desk.
Brass warming pan, without handle.
Canvas-covered canteen, probably used during the Civil War.
Diploma of the Hartford County Agricultural Society, awarded to
Eltruda (Hale) Ely in 1844.
Engraved portrait of Mrs. Lydia H. Sigourney.
German helmet captured at Coblentz and designed to be worn in the
triumphal entry into Paris.
Iron brazier, very old.
Pair of duelling pistols, marked on barrel SHARP EXTRA PROOF.
Photographs of members of the faculty of Trinity College, including
W. R. Martin, T. R. Pynchon, Samuel Hart, Flavel S. Luther,
G. W. Smith, Henry Ferguson, W. H. C. Pynchon, I. T. Beckwith,
C. F. Johnson, and J. J. McCook.
Photograph of the Charter Oak Baseball Club, 1865.
Photographs of the Wayside Inn, Sudbury, Mass.
Pistol, marked ROBBINS & LAWRENCE CO. WINDSOR, VT.
Revolver, marked ADDRESS SAM'- COLT NEW YORK U. S.
AMERICA. [1855].
Woodcut of Trinity College.
List of Donors, 1942-3
Abbott, Mrs. Gertrude
Adams, Arthur
Alderman Library, University of
Va.
AUyn, Louise H.
American Antiquarian Society
American Historical Association
American Philosophical Society
Barr, Lockwood
Bailey, Mrs. Dorothy W.
Bates, Albert C.
Boston Auditing Department
Brainard, Morgan B.
Brainard, Newton C.
Buhl Foundation
Bulkeley, William H.
Burr, Nelson R.
Carter, E. L.
Chase, Mrs. Albert H.
Clinton Historical Society
Cohen, Cieorge H.
Colgate University
Connecticut, State of
Connecticut Academy of Arts &
Sciences
Connecticut Development Com-
mission
Connecticut Society of Founders &
Patriots of America
Connecticut State Board of
Fisheries & Game
Connecticut State Library
Cowles, Mrs. Sidney
Crofut, Florence S. M.
Dale, F. Hiner
Demarest, W. H. S.
Dole, Mrs. Mary H.
Duggan, Rt. Rev. Msgr.Thomas S.
Edwards, Mrs. Frances
Embury, George A., Estate of
Finch, Lewis T.
Fritz, Karl F.
1
26
Gibbs, Marshall B.
Gipson, Lawrence
Glastonbury, Town of
Gross, Charles Welles
Harlow, Albert F.
Harrington, Karl P.
Harrison, Mrs. Fairfax
Hart, Kneeland & Poindexter, Inc.
Harte, Charles Rufus
The Hartford Courant
Hartford Fire Insurance Company
Hartford Hospital
Hartford Public Library
The Hartford Times
Haynsworth, Hugh C.
Henry E. Huntington Library &
Art Gallery
Hill, William C.
Historical & Philosophical Society
of Ohio
Historical Records Survey, W.P.A.,
Montpelier, Vt.
Historical Records Survey, W.P.A.,
New Haven, Conn.
Historical Records Survey, W.P.A.,
Rudand, Vt.
Holman, Mrs. W. Lovering
Hughes, Raymond F.
Hurlburt, Mrs. Mabel S.
Kentucky Sesquicentennial Com-
mission
Klinger, Clara M.
Kopplemann, Herman P.
Lodge, G.
McCook, Frances A.
McAlpin, Milo F.
Maryland Historical Society
Massachusetts, Commonwealth of
Massachusetts Historical Society
Maxwell, the late Francis T.
Meriden Gravure Company
Middlesex County Historical
Society
Miller, Mrs. Grace C.
Mix, Adeline H.
National Archives
New York Historical Society
Newell, Robert B.
Norris Foundation, Milwaukee,
Wis.
North Carolina Historical Com-
mission
Ontario Historical Society
Ownbey, Evelyn M.
Peck, Frederick S.
Pennsylvania, Committee of 1926
Pennsylvania Historical Com-
mission
Polish Roman Catholic Union of
America
Princeton University
Public Archives of Nova Scotia
Richards, Miss H. M.
Riggs, Henry Earle
Rogers, Ernest E.
Seymour, Cieorge Dudley
Smithsonian Institution
Society of Friendly Sons of St.
Patrick
Soifer, Max E.
State Historical Society of Iowa
State Historical Society of So.
Dakota
Steiner, Amy L.
Steiner, Bertha R.
Swann, E. C.
Thompson, Charles O. F,
Thompson, Lewis W.
Twinem, Leonard
University of Pennsylvania Library
Virginia State Library
Wait, William Bell
Wall, Alexander J.
Waterman, Edgar F.
Watkinson Library
Welcher, Emma A. and Amy O.
Welles, E. Stanley
Welling, Elizabeth
Wettereau, James O.
Weymouth Historical Society
Wilson, Albion B.
Wisda, Mrs. Georgia Gosney
Worcester Free Public Library
Zorbaugh, Charles L.
27
To conclude the report on the hbrary let us take a look at
some of the requests we have received. Several times we have
been asked to rescue a cat from the top of a pole or a dog that
has been hit by an automobile. What has that to do with the
Historical Society you may ask ? Well, the answer is, nothing, but
The Connecticut Humane Society is listed just below us in the
telephone directory and apparently some persons in their haste
have crossed lines and called us instead. Anyway, correspondence
and telephone inquiries have increased considerably this year,
even more so than the decrease in attendance might indicate. Gene-
alogical questions predominate though we frequently get requests
from historians and scholars who now find it impossible to visit
the library. Among these are bibliographical questions, data for
monographs and books, verification of information and back-
ground materials. Another task that probably will interest you
was a request from the United States Maritime Commission for
nominations of Connecticut names for Liberty Ships. Not only
the names were requested but loo words justifying each one. We
sent in about forty and already we have noted the launching of
several of our nominations but whether they are as a result of
our work we of course do not know but we do have a paternal
feeling toward them. Yale University Library and the Newberry
Library have had numerous rare pamphlets photostated and other
institutions have requested particular items on occasion. Letters
of acknowledgement and friends made for the library more than
make up for the time required in this service. There is no telling
what far reaching results may be directly attributable to this
courtesy.
Museum
The walls of the museum and reading room were painted
last summer and it is difficult to describe the change in terms
that do not sound fantastic. Actually it makes a tremendous
difference and it is amazing what only paint can do.
In my last report I told of the necessity of making a catalog
of our museum pieces. We have completed cataloging everything
received since 1934 and when arranging the two exhibits, to be
mentioned later, classified those articles used. It will take time
but when finished will permit us to know at a glance exactly
28
what we have and moreover tell us exactly where it is, whether
in storage or on exhibition. This also serves to draw attention to
fields in which our museum is weak and enables the Acquisitions
Committee to remedy the defect. Along with the classification
procedure we have included photographs of some of the objects.
The camera can play a very important part here, for it provides
positive identification and the prints are filed with the catalog
cards.
The Acquisitions Committee under its able chairman, Newton
C. Brainard, has been extremely active. From its inception, this
Committee's function has been twofold: approval of the material
offered the museum and secondly, seeking objects for the museum.
Several agreements have already been entered into by the Com-
mittee so that eventually we will add considerably to the interest
of our museum collection. One donor of a collection that we will
ultimately receive included a gift of $i,ooo to be used in its care.
Other such agreements are in the formative stage. An aggressive
program in this direction can work wonders here and make The
Connecticut Historical Society known far and wide for its care-
fully selected museum of Connecticut's past.
We have had t^wo exhibits in the Museum; one which could
be considered a major exhibition comprised 12 cases. This, entitled
"Connecticut in the Wars", was cataloged in our Bulletin and
during one month when statistics were kept, more than 500
persons saw it. We now have a case of Seymour family relics
which has also caused interest.
With our portraits in storage for the duration, we were for-
tunately able to have a substantial amount of work done on them.
In all eight were reconditioned including:
Judge Stephen Mix Mitchell and wife by Samuel F. B. Morse,
devarnished, cleaned, stretched and varnished.
Samuel and Rebecca Burr by Ralph Earl, relined and com-
pletely restored.
Oliver Wolcott, Jr., by Gilbert Stuart, devarnished, cleaned,
stretched and varnished.
Samuel Tuttle by Jarcd Bradley Flagg, restretched, fed and
varnished.
Dr. Eli Todd, fed, blisters retouched and varnished.
29
Lydia Huntley Sigourney by Jared Bradley Flagg, devarnished,
relined and restored. Illustrations showing this portrait
before and after restoration appeared in the October Bulle-
tin.
Aside from this important restoration we also had a writing-
arm Windsor chair refinished using one of the formulas printed
in the Bulletin. Indirectly as a result of this restoration, several
members contributed $150 which is to be used in additional
museum repairs.
At this time it seems in order to call your attention to a sub-
ject that we should consider. The camera is one of the best means
of recording history and, in this area, is one of the most ignored.
Old films, still and movie, of scenes and events in Connecticut
should be deposited with us. An amateur's movie of an event
may appear dull to him after many showings and of no further
interest, but to us it would be an invaluable document of that
incident. No matter how insignificant a negative or print may
seem, if it can be identified, it may prove exceptionally valuable
historically. We should also consider the adviseability of sponsor-
ing camera projects. Camera clubs, I feel confident, would
welcome a program of lasting value in which they could partici-
pate. It is hard to estimate how useful several hundred feet of
film, taken regularly of specified localities and subjects, would
be in a hundred years. Imagine how it would be to us if we could
project on a screen Hartford's reception to Lafayette in 1824.
Editor of Publications
In the President's report mention has been made of our pub-
lishing activities. This of course is a major task of your librarian
and also one of extreme importance. Our only publications have
been our Bulletin and Annual Report and the revision of book
lists and Society advertising matter. The Bulletin has gained
much attention this year with three of its four numbers having
a widespread circulation. The fall number contained a catalog
of the Wars exhibit, the January number a paint receipt book
which has been sold to interested persons all over the country
and been noticed in the magazine Antiques. As a result of the
April number, which contained notes on paper making in Con-
necticut, we have received numerous letters on the subject and
30
also a mold used by Goodwin & Co., paper makers in East Hart-
ford from 1825. Of these three numbers, more than 200 extra
copies have been distributed and would seem to indicate that
the Bulletin is making a valuable contribution in the work of
the Society.
"The Windham Church Records", published jointly with the
Society of Mayflower Descendants in the State of Connecticut,
is now in page proof. "The Revolutionary Diary of David Avery"
is nearly ready but has required more editing than we had antici-
pated. The Society of Founders and Patriots is assisting us finan-
cially in publishing the "Vital Recorcis of Saybrook". This volume
has just recently been approved and nearly three-fourths of the
copy has been completed. It also seems apparent that our appro-
priation from the State for publication purposes will be returned
and copy for this volume has been submitted to the State Librarian
and State Historian for their approval. In those few lines we
have mentioned four volumes that have been approved for pub-
lication. Each represents considerable time and effort in selecting
and preparing copy. It is painstaking labor and should never
be taken lightly, so preparations often require a year or two in
each case.
Again let me remind you that cooperation between this Society
and the various patriotic and hereditary groups in publishing
the Vital Records of Connecticut is a fine way to continue the
series. We are admirably organized for this type of work and
since we now have the first seven volumes for sale and two addi-
tional ones in preparation, are the logical source for succeeding
volumes. Naturally it costs money, more than we have, and every
group that agrees to pay even a share in publication charges is
making that much of a contribution for which we both may
claim credit. The Mayflower Society and the Founders and
Patriots are already assisting and any others would be welcomed.
Only in this way will it be possible to issue volumes regularly
because our funds for the publication of vital records are now
largely in surplus books and the future of the Vital Record Fund
is dependent upon the continued sale of the series.
The Society could be perfect; yet, if we lacked publicity, all
our labors could go for naught. It is easy to recognize the need
for self-advertising and another matter to do something about
31
it. However, the newspapers have been most generous with their
space and notices of all our activities have appeared. The Bulletins,
Thomas Hooker's sermon on the Fundamental Orders, catalog
of the Connecticut in the Wars exhibit, the paint receipt book and
Connecticut paper making, were all used as feature stories. They
also made especial notice of the restoration of our portraits and
of Houghton Bulkeley's gift of two photograph albums showing
construction of the Connecticut River Bridge along with our
plea for photographs of old scenes or events in Connecticut. As
a result we have received more than fifty prints.
The Genealogical page of The Hartford Times reprinted the
list of Bible records, manuscript genealogies and printed gene-
alogies from our 1942 Report. In reply we received more than
fifty letters requesting additional information.
Perhaps the best kind of publicity the Society can enjoy is
the by-line, "courtesy of The Connecticut Historical Society". In
the past twelve months Life magazine used one of our portraits.
The Connecticut Mutual Life Insurance Company reproduced
a rare Thanksgiving Proclamation that is in this Library and
the following books contained references from our collections:
The Connecticut Wits by Leon Howard. ■
Rhode Island Colonial Money and its counterfeiting by
Richard Le Baron Bowen.
Elston Genealogy by our member James Strode Elston.
"Branches of the First Bank of the United States" by our
member James O. Wettereau.
Haynsworth-Furman and allied families by our member Hugh
Charles Haynsworth.
William Samuel Johnson's Supreme Court Diary 7773 edited
by our member John T. Farrell.
Jirah Isham and his descendants by Mary Allen Phinney.
We also loaned the Hartford National Bank & Trust Company j
their first safe for use in the 150th anniversary of that institution, j
These are tributes to the value of this library and are proof
that our services are appreciated and that we are fulfilling one ■
of our primary functions.
Your librarian has appeared twice on the radio, has spoken to >
the Wethersfield and Stamford Historical Societies and has trav-
32
I
eled more than 3,000 miles within the State in the gathering and
selection of materials for the Society.
In closing I should like to express my personal indebtedness
to all the officers of the Society. These five years in your employ
have been a source of much enjoyment and will be always remem-
bered.
Respectfully submitted,
Thompson R. Harlow,
Librarian.
Resolution
On July 2nd, 1889, Albert Carlos Bates, M.A., was admitted
to membership in this Society. That day was one of the most
significant in the history of The Connecticut Historical Society
for it marked the commencement of a long and distinguished
career in its service.
Now after forty-seven years as Recording Secretary, Mr. Bates
has requested that he be relieved of these duties. It is with deep
regret that the Society recognizes the reasonableness of this
request and wishes for him peace and happiness in the future
with the knowledge of a job well done.
Therefore be it resolved that a copy of this resolution be
inscribed on the records of this Society and printed in the Annual
Report.
Members Admitted Since May, 194 i
Those in Italics are Life Members
Adams, Kenneth S., Hartford, May 4, 1943.
Atchison, Fred H., Hartford, Oct. 6, 1942.
Auerbach, Mrs. Beatrice Fox, Hartford, May 4, 1943.
Baker, Gilbert Harlow, New York, N. Y., Apr. 6, 1943.
Barrows, Mildred Kimball, New Britain, May 5, 1942.
Bavier, Mrs. Ethel Pattison, Hartford, Dec. i, 1942.
Bidwell, Ray Wadsworth, Glastonbury, Mar. 2, 1943.
Bliss, Mrs. Elsie S., Danbury, May 4, 1943.
33
Brainard, Mrs. Elsie Burks, Hartford, Oct. 7, 1941.
Brownson, Ernest Ray, Mayville, N. Dak., May 4, 1943.
Bulkeley, William H., Hartford, May 18, 1943.
Churchill, William, New York, N. Y., Oct. 7, 1941.
Clark, Bertha W., Chicago, 111., Oct. 7, 1941.
Crankshaw, Charles William, Wethersfield, Apr. 6, 1943.
Cudworth, Abel Wallace, West Hartford, Oct. 7, 1941.
Eggleston, Mrs. Ruth Parker, Bristol, Oct. 7, 1941.
Fritz, Karl Frederick, Manchester, Dec. i, 1942.
Gardiner, Curtiss Crane, Hartford, Feb. 2, 1943.
Gross, Spencer, Hartford, May 18, 1943.
Harlow, Mrs. Ruth Russell, Hartford, Jan. 5, 1945.
Hart, Mrs. Edwina E., Bristol, Oct. 7, 1941.
Haynsworth, Hugh Charles, Sumter, S. C, Oct. 7, 1941.
Hickmott, Allerton C, West Hartford, Oct. 6, 1942.
Holman, Winifred Lovering, Lexington, Mass., Oct. 7, 194 1.
Kice, Murray S., Jr., Birmingham, Mich., Oct. 7, 1941.
Labaree, Leonard Woods, Hamden, Jan. 6, 1942.
Landauer, Mrs. Naomi Beck, Storrs, May 19, 1942.
Lord, Kenneth, New York, N. Y., May 4, 1943.
Murray, William B., Peoria, 111., Oct. 6, 1942.
Pierce, James Ralph, Manchester, Feb. 3, 1942.
Putnam, Marcella Rockwell, Hartford, May 4, 1943.
Rockwell, Franklin P., Hartford, Oct. 6, 1942.
Rourke, William Henry, West Hartford, May 18, 1943.
Rowland, Mrs. Emily H., Greenwich, May 5, 1942.
Smith, Edward Church, Lake wood, Ohio, Apr. 6, 1943.
Stoner, Arthur Merrick, West Hartford, Apr. 6, 1943.
Stoner, Louis B., West Hartford, Apr. 6, 1943.
Twinem, Leo Leonard, Sharon, Dec. 2, 1941.
Weeks, Lina C, Hartford, Apr. 6, 1943.
Weld, Stanley Burnham, West Hartford, Apr. 6, 1943. Ijj
Whitman, Henry Clark, West Hartford, May 19, 1942. j|
Ziolkowska, Mrs. Dorothy, West Hartford, Apr. 6, 1943.
34
CONNECTICUT HISTORICAL SOCIETY
Report of
Heywood H. Whaples, Treasurer
BALANCE SHEET— APRIL 30, 1943
ASSETS
Real Estate, Schedule "D" $211,770.00
Library, Schedule "D" 350,000.00
Museum, Schedule "D" 100,000.00
Furnishings, Schedule "D" 2,500.00
Investments:
Bonds, Schedule "D" 217,051.39
Stocks, Schedule "D" 295,988.54
Mortgage Loans, Schedule "D" 17,857.00
Savings Banks, Schedule "D" 48,834.40
Cash, Schedule "D" 12,493.80
Petty Cash 100.00 $1,256,595.13
LIABILITIES
Endowment Funds, Schedule "B"
Designated for
General Expense $212,036.88
Library 18,714.30
Hoadley Building Fund . . 556,149.41
Value of Library, Museum
and Furnishings 455,500.00 $1,242,400.59
Plus Gain to Consolidated Fund, Schedule
"E" 6,025.88
Income of Trust Funds, Schedule "C" 7,996.08
Surplus General Fund, Schedule "A" 34-86
Reserve for Museum Repairs 125.00
Reserve for Victory Tax 12.72
$1,256,595.13
SCHEDULE "A"
Statement of Income for General Expenses
Income
Annual Dues
Miscellaneous
Unrestricted Funds:
Silas Chapman, Jr. Fund $2,730.26
Sophia F. H. Coe Fund 41.85
General Fund 595-97
$904.00
18.01
35
George Henry Fitts Fund
241.85
James J. Goodwin Fund
770.48
E. Stevens Henry Fund
21.92
James B. Hosmer Fund
199.29
318.87
William W. Knight Fund
Edward B. Peck Fund
1,295.38
483-59
Publication Fund (Bulletin)
William H. Putnam Fund
8.25
Dr. Gurdon W. Russell Fund
318.87
James Shepard Fund
62.19
215.23
Edwin Simons Fund
Jane T. Smith Fund
39.86
Ellen Battell Stoeckel Fund
398.58
Mary K. Talcott Fund
243.14
Tuttle Fund
398.58
8,384.16
Less transfers to principal of the following
funds:
George Henry Fitts Fund $241.85
James J. Goodwin Fund 377-55
James Shepard Fund 347-^6
Loss for the year ending April 30, 1943
Less:
General Expenses
Salaries $4,541 .85
Telephone 45-58
Postage and Stationery 188.93
Printing 555-84
Binding 397-12
Library Supplies 17^-79
Repairs 138.00
Rent, Cartage and Storage 378.00
Fees 868.55
Insurance 425.23
Incidental expenses i34-oo
Bulletin Account 633.66
Expenses of Speaker 10.00
Microfilm (248.71 cr. tfd. to Pub. Fd.) . 18.42
Photography and Photostating 9.68
Restoration of Paintings 200.00 $8,716.65
36
Statement of General Fund Surplus Income
1942
May I Balance $361.96
Loss for the year $377.10 From Reserve for
Balance 34.86 painting 50.00
[11.96
tii.96
SCHEDULE "B"
Principal of Endowment Funds
For General Expenses:
Silas Chapman, Jr. Fund $68,500.00
Sophia F. Hall Coe Fund 1,050.00
George Henry Fitts Fund 6,249.68
General Fund 12,278.67
James J. Goodwin Fund 19,517.45
E. Stevens Henry Fund 550.00
James B. Hosmer Fund 5,000.00
William W. Knight Fund 8,000.00
Frances T. Maxwell Fund 5,000.00
Edward B. Peck Fund 32,500.00
Permanent General Fund 1,018.70
Publication Fund 9,919.81
William H. Putnam Fund 212.07
Dr. Gurdon W. Russell Fund 8,000.00
James Shepard Fund 1,740.50
Edwin Simons Fund 5,400.00
Jane T. Smith Fund 1,000.00
Ellen Battell Stoeckel Fund 10,000.00
Mary K. Talcott Fund 6,100.00
Tuttle Fund 10,000.00
For Library:
Ancient Vital Records Fund $202.34
Lucius B. Barbour Fund 513.00
William F. J. Boardman Fund 897.18
Lucy A. Brainard Book Fund 2,220.47
Connecticut Colonial Wars Society Fund 200.00
Charles J. Hoadly Fund 2,650.21
Horace E. Mather Fund 5,000.00
Jonathan Flynt Morris Fund 93.00
Thomas Robbins Fund 6,553.53
Dr. Gurdon W. Russell Book Fund . . . 236.67
Edwin Stanley Welles Fund 1 47-90
Hoadley Building Fund:
George E. Hoadley Fund
$212,036.88
18,714.30
556,149.41
37
Value of Library, Museum and Furnishings:
General Fund $452,500.00
Anonymous Museum Fund 1,000.00
Newman Hungerford Fund 2,000.00 455,500.00
11,242,400.59
SCHEDULE "C"
Income of Trust Funds Held for Special Purposes
Lucius B. Barbour Fund $1.80
William F. J. Boardman Fund 24.68
Lucy A. Brainard Book Fund 12.56
Connecticut Colonial Wars Society Fund 69.38
Charles J. Hoadly Fund 14.28
Newman Hungerford Fund 1 12. 1 1
Horace E. Mather Fund 92.81
Jonathan Flynt Morris Fund 5.52
Publication Fund 4,000.00
Publication Fund Surplus Income 3,520.91
Thomas Robbins Fund 15.06
Thomas Robbins Fund Surplus Income .' . . 1 12.13
Dr. Gurdon W. Russell Book Fund 9.38
Edwin Stanley Welles Fund 5.46
$7,996.08
SCHEDULE "D"
Inventory of Assets
Boof{ Value Mar/{et Value
Real Estate $21 1,770.00
Library 350,000.00
Museum • 100,000.00
Furnishings 2,500.00
$452,500.00
Bonds:
$5,000 East Tennessee Virginia &
Georgia R. R. Co., 5-1956 $5,337-5o @io6y8 $5,306.25
4,000 Naugatuck R. R. Co., 4-1954 3,732.86 (a) 95 3,800.00
2,000 New York, New Haven &
Hartford R. R. Co., 6-1948 720.00 (S) 57^3 1,152.50
5,000 Southern Railway Co.,
5-1994 4,881.03 @ioi 5,050.00
50,000 U. S. A. Savings Bonds,
Series G, 2}^% 6-1-1953 . 50,000.00 @ioo 50,000.00
7,000 U. S. A. Savings Bonds,
Series G, 2% 1-1-1954 ... 7,000.00 @ioo 7,000.00
38
7,000 U. S. A. Savings Bonds,
Series G, 2/2% 4-1-1954 • 7,000.00 @ioo 7,000.00
14,000 U. S. A. Savings Bonds,
Series "F", 1-1-1954 10,360.00 @ 74.20 10,447.50
95,000 U. S. A. Savings Bonds,
Series "F", 11-1-1954 70,300.00 @ 74 70,300.00
7,000 U. S. A. Savings Bonds,
Series "F", 4-1-1954 5,180.00 @ 74.20 5,223.75
41,000 U. S. A. Savings Bonds,
Series "F", 1-1-1955 30,340.00 @ 74 30,340.00
30,000 U. S. A. Savings Bonds,
Series "F", 4-1-1955 22,200.00 @ 74 22,200.00
$217,051.39 $217,820.00
StocJ^s :
50 shs. ^tna Casualty & Surety Co. $3,425.00 (0)129 $6,450.00
190 " iEtna Insurance Co 8,172.50 @ 54 V2 10,355.00
740 " i^tna Life Insurance Co. . 24,928.24 @ 33 24,420.00
40 " Albany & Susquehanna
R. R. Co 4,014.00 (5) 99'/4 3,980.00
112 " American Telephone &
Telegraph Co 13,739.48 (5)149% 16,772.00
40 " Bankers Trust Co 2,425.00 (a) j^GYj 1,860.00
10 " Bank of New York 4,644.00 @340 3,400.00
36 parts Broadway Realization
Corp .00 ,00
20 shs. Cleveland & Pittsburgh
R. R. Co 1,650.00 @ 89% 1,795.00
250 " Commonwealth Edison Co. 7,680.28 @ 24 6,000.00
600 " Connecticut General Life
Ins. Co 20,300.00 @ ^lYz 18,900.00
115 " Connecticut Light & Power
Co 6,165.00 @ 34/2 3'967-5o
155 " Connecticut Power Co. . . 6,049.20 @ 34^/2 5,347.50
100 " Consolidated Edison Co. of
N. Y 2,262.49 @ jgYs 1,987.50
100 " Consolidated Edison Co. of
N. Y. $5pfd 8,778.36 (0)961/2 9,650.00
11 " Georgia R. R. & Banking
Co 1,760.00 @i23 1,353.00
20 " Guaranty Trust Co 5,035.00 (0)296 5,920.00
200 " Hartford-Connecticut Trust
Co 13,765.49 @ 64 12,800.00
450 " Hartford Electric Light Co. 18,939.46 (a) 47 21,150.00
72 " Hartford Fire Insurance Co. 2,730.00 @ 92 '/2 6,660.00
250 " Hartford National Bank &
Trust Co 6,625.00 @ 24'/2 6,125.00
39
370
National Fire Insurance Co.
i5»354-35
@ 57/2
21,275.00
H
Northern Central Railway
Co
1,281.00
@ 99^4
@ 85/2
1,389.50
42,750.00
500
Phoenix Insurance Co. . . .
18,333.00
25
Phoenix State Bank and
Trust Co
5,000.00
@250
6,250.00
10 "
Pittsburgh, Fort Wayne &
Chicago Railway Co.,
pfd
1,136.25
@i78
1,780.00
40 "
Southern New England
Telephone Co
5,271.50
@ii7
4,680.00
60 "
Tampa Electric Co
1,649.44
@ 20 '/2
1,230.00
195 "
Travelers Insurance Co. . .
72,926.50
@455
88,725.00
22
Union Pacific R. R. Co.,
pfd
1,848.00
@ 89
1,958.00
180 "
United Illuminating Co. . .
10,100.00
@ 37/2
6,750.00
$295,988.54 $345,680.00
Mortgage Loans
Mary F. Welsh $2,850.00
Luigi and Anthony Forcucci 2,000.00
Bridget M. Maloney 6,450.00
Mortgage Participation Certificates —
in the name of
Vincenzo Panella, et al 910.00
A. L. Foster Estate 2,832.00
A. L. Foster Estate 944.00
E. K. and H. K. French 1,871.00
$17,857.00
Deposits:
Dime Savings Bank $4,423.06
Farmington Savings Bank 1,312.53
Mechanics Savings Bank 11,351.68
Society for Savings 19,851.57
State Savings Bank 6,1 16.27
Travelers Bank and Trust Co 5,779.29
$48,834.40
Cash balances
Consolidated Fund — principal $4,581.37
Lucius B. Barbour Fund — income i-8o
William F. }. Boardman Fund — income 24.68
Lucy A. Brainard Book Fund — income 12.56
Connecticut Colonial Wars Society Fund — income 69.38
General Fund — income T^-5°
40
General Fund — principal 1,898.81
Charles J. Hoadly Fund — income 14.28
George E. Hoadley Fund — principal 1,578.00
Newman Hungerford Fund — income 112. 11
Horace E. Mather Fund — income 92.81
Jonathan Flynt Morris Fund — income 5.52
Publication Fund — income 4,000.00
Thomas Robbins Fund — income 15.06
Dr. Gurdon W. Russell Book Fund — income 9.38
Edwin Stanley Welles Fund — income 5.46
$12,493.80
SCHEDULE "E"
Gains and Losses to Consolidated Fund
Accumulated net gains, as per previous account $6,437.05
Sale $1,000 Hartford-i^tna
Realty Corp. 4/2%, Jan-
uary I, 1952
Amount of inventory . . $730.00
Amount realized 579-50
Loss $150.50
Sale 25 shs. Atchison, Topeka
& Santa Fe Rwy. Co. pfd.
Amount of inventory . . $2,246.25
Amount realized 1,898.81
Loss 347-44
Total Losses . . $497.94
Sale $2,000 Province of On-
tario 4/2%, Dec. I, 1 95 1
Amount realized $2,139.48
Amount of inventory .. 2,112.44
Gain $27.04
Sale $500 Hartford-^tna
Realty Corp. 5, 1/1/1962
Amount realized 159-75
Amount of inventory . . .00
Gain 59-75
Total Gains . . . 86.79
Total Net Losses 4ii-i5
Balance, April 30, 1943 $6,025.88
41
STATEMENT OF TRUST FUNDS
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, State Sav. Bk.
Principal
1942
$202.34 ^^y I'
Amt. of Fund
From income
Sale of Books
$i68.6^
3.68
30.00
$202.34
Income
$3.68
$202.34
To Principal
Interest
$3-68
Anonymous Museum Fund
Deposit, Society for
Savinjis
Principal
1942
Sept. 5, Anonymous
J 1, 000 .00 Gift
» 1, 000 .00
Income
Received too late in the year to earn any income.
Lucius B. Barbour Fund
Established in 1923 by Lucius B. Barbour, a member, who died July 29,
1934, 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.
Principal
Cons. Investments
1942
;i3.oo May i, Amt. of Fund
Sale of Books
I468.00
45.00
113.00
$513.00
Books purchased
Balance on hand
Income
1942
$43.62 May I, Bal. on hand
1.80 Interest ....
$4542
$26.27
19.15
$45.42
42
Ml
William F. J. Boardman Fund
This fund is derived from the sale of copies of the Boardman Geneal-
ogy, Wethersfield Inscriptions, Boardman Ancestry and Greenleaf Ancestry,
given to the Society in 1907 by Mr. William F. J. Boardman, a life member,
who died November 23, 191 2. Proceeds from the sale of these books form
the principal of the fund, the income only to be used 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 Genealogy, Boardman
Ancestry, and Greenleaf Ancestry.
Principal
Cons. Investments . . .
1942
$897.18 May I
, Amt. of Fund
$851.18
Sale of Books
46.00
$897.18
$897.18
Income
Books purchased ....
Balance on hand ....
1942
$16.00 May I
24.68
, Bal. on hand
Interest ....
$6.29
34-39
$40.68
$40.68
Lucy A. Brainard Boo\ Fund
Established in 1892 by a gift from Miss Lucy A. Brainard, a life mem-
ber, who died December 28, 1908, and 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 & Brainard Company. The
income only is to be used for the purchase of books.
Principal
1942
Cons. Investments ... $2,220.47 May i, Amt. of Fund $2,186.47
Sale of Books 34.00
$2,220.47 $2,220.47
Income
1942
Books purchased .... $97-07 May i, Bal. on hand $22.13
Balance on hand .... 12.56 Interest .... 87.50
$109.63 $109.63
43
Silas Chapman, Jr. Fund
Established November, 1926, by the receipt of a legacy of $63,370.65
from the estate of Silas Chapman, Jr. of Hartford, a former member, who
died September 10, 1925. The legacy was without any restriction, and the
income has been designated for general expenses.
Cons. Investments
To General Expenses
Principal
1942
,500.00 May
Income
^2,730.26
I, Amt. of Fund
Interest
5,500.00
$2,730.26
Sophia F. Hall Coe Fund
Established in April, 1916, by an unrestricted legacy of $1,017.00 from
the estate of Mrs. Sophia F. Hall Coe of Meriden, (Connecticut, widow of
Levi E. Coe, a former member. The income has been designated for general
expenses.
Principal
1942
Cons. Investments ... $1,050.00 May i, Amt. of Fund $1,050.00
To General Expenses
Income
^1.85
Interest
$41-85
Connecticut Society of Colonial Wars Fund m
Established in 1925 by the gift from that Society of a one-half interest
in the remaining unsold copies of the Vital Records of Norwich, 16^^-1848,
which it had published in two volumes. The income only is to be expended
in the purchase of books for the library.
Cons. Investments
Balance on hand
Principal
1942
May I,
$200.00
Amt. of Fund
Sale of Books
$171.00
(Net) ....
29.00
$200.00
$200.00
Income
1942
May I,
$69.38
Bal. on hand
Interest ....
$62.13 1
7.25
$69.38
$69.38
44
Consolidated Fund
Principal
Bonds:
Boo}^ Value
1942
$5,000 East Tennessee,
May I,
Amt. of Fund
$218,910.98
Virginia &
Legacy, Fran-
, Georgia R. R.
cis T. Max
-
C. 5-1956 . . .
$5,337-50
well
5,000.00
3,000 Naugatuck R.
Sale of Books
356.09
R. Co. ist
Admission
Gold Bond,
fees
54.00
4-5-1-54 ....
2,799.65
Transferred
2,000 N. Y., N. H. &
from in-
H. R. R. Co.
come —
6-1948
720.00
Fitts Fund
241.85
5,000 Southern Rail-
Good w in
way Co. 1st
Fund . .
377-55
Consol. 5-7-1-
S h e p a r d
94
4,881.03
Fund
347-26
30,000 U. S. A. Sav-
From Micro-
ings Bonds,
film ac-
Series G, 2'/2-
count ....
248.71
6-1-1953 ....
30,000.00
From Reserve
7,000 U. S. A. Sav-
for Reader
ings Bonds,
account . .
102.06
Series G, 2-1-
Life Member-
1-54
7,000.00
ship
50.00
7,000 U. S. A. Sav-
ings Bonds,
Series G, 2V2-
$225,688.50
Less Net Loss
on Securi-
4-1-54
7,000.00
ties
411. 15
$57,738.18
Stocl{s:
36 parts Broadway Re-
alization Corp.
.00
50 shs. ^tna C a s -
ualty & Sur-
ety Co. . . .
$3,425.00
100 " /Etna Insur-
ance Co. . .
4,932.50
140 " iEtna Life In-
surance Co.
2,520.00
40 " Albany &
Susquehan-
na Railroad
Co
4,014.00
62 " American Tel.
& Tel. Co.
777577
45
40
250
125
82
50
70
14
15
40
BankcrsTrust
Company .
Bank of New
2,425.00
York
Cleveland &
4,644.00
Pittsburg R.
R. Co. ...
1,650.00
Common-
wealth Edi-
son Co. . .
7,860.28
Conn. Light
& Power Co.
1,770.00
Conn. Power
Co
5,125.00
C 0 n s 0 1 i -
dated Edi-
son Co. of
N. Y
2,262.49
C 0 n s 0 1 i -
dated Edi-
son Co. of
N. Y., pfd.
(leorgia R. R.
& Banking
Co
8,056.68
1,760.00
CJuaranty
Trust Co. .
Hartford
5,035.00
Electric
Light ....
Hartford Na-
9,237.00
tional Bank
& Trust Co.
1,025.00
National Fire
Insurance
Co
Northern
4,375.00
Central
Rwy. Co. .
1,281.00
Phoenix State
Bank &
Trust Co. .
2,550.00
Southern
New Eng-
land Tel.
Co
Travelers In-
5^271.50
surance Co.
8,614.00
46
22 " Union Pacific
R. R. Co.,
pfd 1,848.00
180 " United Illu-
minating
Co 10,100.00
$107,377.22
Mortgage Loans:
Mary F. Welsh $2,850.00
Luigi & Anthony For-
cucci 2,000.00
Bridget M. Maloney . 6,450.00
Mortgage Participation
Certificates in the
names of:
Vincenzo Panella, et
al 910.00
A. L. Foster Estate . 2,832.00
A. L. Foster Estate . 944.00
E. K. & H. K.
French 1,871.00
$17,857.00
Deposits:
Dime Savings Bank .
$3,805.13
Farmington Sav. Bk. .
Mechanics Savings Bk.
Society for Savings . .
1,200.40
7,535-53
18,140.66
State Savings Bank . .
2,691.66
Travelers Bk. & Tr. Co.
4,350.20
Uninvested Cash ....
$37,723-58
4,581.37
$225,277.35
$225,277.35
Income
Amortization Expense
Distributed to various
$13-23
Dividends .
Interest . . .
$5,019-37
3,485.27
funds (income) . . .
8,491.41
,504.64
5,504-64
George Henry Fitts Fund (In Memory of Colonel Thomas Knowlton)
Established in 1925 by a legacy of $10,000 from the Estate of George
Henry Fitts of Willimantic, Connecticut, a former member, who died
January 10, 1925, given in memory of his great-grandfather, Colonel
Thomas Knowlton, and to be held as a fund, the income only to be used
for the general purposes of the Society.
Cons. Investments . .
To principal account
Principal
1942
$6,249.68 May I,
Amt. of Fund
From income
Interest ....
$6,007.83
241.85
$6,249.68
$6,249.68
Income
$241.85
$241.85
General Fund:
The fund was established about 1849. Included in it are a gift of
$1,000 received from the Pawtucket Bank in 1849; a gift of $1,000 from
the City Bank of Hartford in 1852, and a legacy of $1,000 received in i860
from the estate of David Watkinson, a former member, who died Decem-
ber 13, 1857.
Principal
Library $350,000.00 1942
Museum 100,000.00 May i, Amt. of Fund $465,370.48
Furnishings 2,500.00 Less loss on
$1,000 U. S. A. Sav- securities ,. 591.81
jngs Bonds
Series G, 2^/25
6/1/53 1,000.00
67 shs. Conn. Light &
Power Co. . 3,588.75
18 " Cons. Edison
Co. of N. Y.,
pfd 721.68
10 " Pittsburgh,
Fort Wayne
& Chicago
R. R. Co.,
pfd 1,136.25
State Savings Bank . . 3,222.27
Society for Savings . . 710.91
$10,379.86
Uninvested Cash .... 1,898.81
$464,778.67 $464,778.67
To General Expenses
Income
$595-97
Dividends
Interest .
$47743
118.54
$595-97
48
James J. Goodwin Fund
Established by a gift of $20,000 made in October, 1915, by Mrs. James J.
Goodwin in memory of her husband, a former member and vice-president,
who died June 23, 19 15. The income only is to be used for the general pur-
poses of the Society.
Cons. Investments
Principal
1942
ii9, 517.45 May i,
119.51745
Amt. of Fund
From income
119,139.90
377-55
$i9'5i7-45
To Principal Account
To General Expenses .
Income
$377-55
392-93
Interest
$770.48
$770.48
$770.48
E. Stevens Henry Fund
Established in 1922 by an unrestricted legacy of $500 from the estate
of the Hon. Edward Stevens Henry of Vernon, Connecticut, a former mem-
ber, and vice-president, who died February 8, 1922. The income has been
designated for general expenses.
Cons. Investments
To CJeneral Expenses
Principal
1942
$550.00 May I,
Amt. of Fund $550.00
Income
^21.92
Interest
$21.92
Charles }. Hoadly Fund
Established in 1901 by a gift from Mr. George E. Hoadley, a life
member, at his death, November 21, 1922, of copies of the Records of the
Colony of Connecticut, and a later gift of additional copies and of copies
of the Records of the State of Connecticut, in memory of his brother,
Charles J. Hoadly, LL.D., sometime president of the Society. The proceeds
from the sale of these books constitute the principal of the fund, the income
only to be used for the purchase of books.
Cons. Investments
$2,650.21
$2,650.21
Principal
1942
May I, Amt. of Fund
Sale of Books
$2,572.21
78.00
$2,650.21
49
Books purchased
Balance on hand
Income
1942
1150.50 May I, Bal. on hand
14.28 Interest ....
*Sale of Books
$164.78
$55.25
103-53
6.00
$164.78
George E. Hoadley Fund
This fund was estabhshed by the will ol George Edward Hoadley, of
West Hartford, Connecticut, who died November 21, 1922, for the purchase
of a site and the erection of a fireproof 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. In 1935 the Building
Fund was merged with this fund.
Principal
Boo\ Value 1942
Land $21 1,770.00 May i, Amt. of Fund $537,365.41
Bonds: From income 11,037.92
$19,000 U. S. A. Sav- Gain on secu-
ings Bonds, rities 7,746.08
Series G,
2/4> 6-1-53 ■ 19,000.00
14,000 U. S. A. Sav-
ings Bonds,
Series F, i-
1-54 10,360.00
95,000 U. S. A. Sav-
ings Bonds,
Series F, 11-
1-54 70,300.00
7,000 U. S. A. Sav-
ings Bonds,
Series F, 4-
1-54 5,180.00
41,000 U. S. A. Sav-
ings Bonds,
Series F, i-
1-1955 .... 30,34"-«o
30,000 U. S. A. Sav-
ings Bonds,
Series F, 4-
1-1955 .... 22,200.00
$157,380.00
* Adjustment will appear in next report.
I
Stocks:
90 shs
. /Etna Insur-
ance Co. . .
$3,240.00
600 "
iEtna Life In-
surance Co.
22,408.24
5^ "
American Tel.
& Tel. Co.
5,963.71
600
Conn. General
Life Ins.
Co
20,300.00
15 "
Conn. Light
& Power
Co
806.25
i^ "
Conn. Power
Co
924.20
200 "
Hartford-
Conn. Trust
Co
13,765.49
300 "
Hartford
Electric
Light Co. .
9,702.46
72 "
Hartford
Fire Insur-
ance Co. . .
2,730.00
200
Hartford
National
Bank &
Trust Co. .
5,600.00
300 "
National Fire
Insurance
Co
10,979.35
500 "
Phoenix In-
surance Co.
18,333.00
10 "
Phoenix State
Bank and
Trust Co. .
2,450.00
60 "
Tampa Elec-
tric Co. . .
1,649.44
175 "
Travelers In-
surance Co.
64,312.50
$183,164.64
Deposits:
Dime Savings Bank .
$617.93
Mechanics Savings Bk.
209.75
Travelers Bk. & Tr. Co.
1,429.09
$2,256.77
51
Uninvested Cash .
Fees
Real PLstate Expense .
Amortization Expense
To Principal Account
1,578.00
$556,149.41
$556,149.41
Income
$585-72
Diviiicnds .
$9,613.13
305.00
Interest . . .
2,529.91
214.40
11,037.92
$12,143.04
$12,143.04
James B. Hosmer Fund
James B. Hosmer, a member and a former president of the Society,
who died September 25, 1878, left an unrestricted legacy of $5,000 to the
Society. The income from the fund has been designated to general expenses.
Cons. Investments
To General Expenses .
Principal
1942
$5,000.00 May i, Amt. of Fund $5,000.00
Income
5199.29
Interest
»i99.29
Newman Hungerford Fund
Established in March, 1928, by a legacy of $2,000 from the estate of
Newman Hungerford of Harwinton, Connecticut, a former member, who
died May 8, 1927. The income only is to be used for the care and increase
of the collection of coins bequeathed to the Society by Mr. Hungerford.
Cons. Investments
Principal
1942
$2,000.00 May I,
Amt. of Fund
$2,000.00
Income
1942
$27.34 May I,
112. II
Bal. on hand
Interest ....
$59-74
79.71
$139-45
$139.45
Coins purchased
Balance on hand
William W. Knight Fund
Established May, 1934, by a bequest of $8,000 from Dr. William Ward
Knight of Hartford, a former member, who died December 4, 1923. The
will provides that this legacy be used for the "general uses and purposes"
of the Society.
52
Cons. Investments .
Principal
1942
5,000.00 May I, Amt. ofFund $8,000.00
Income
To General Expenses . $318.87 Interest
Horace E. Mather Fund
Received December, 1933, as a bequest under the will of Lucy O.
Mather of Hartford, the sum of $5,000 which was given to be held as a
fund in memory of her father, Horace E. Mather, a former member, who
died March 13, 1909, the income to be used for the purchase of genealogies
of families settled in America before the year 1700, including English works
bearing on such families, printed parish registers of England and church
and town records of New England.
Cons. Investments
Principal
1942
$5,000.00 May I,
Amt. of Fund
$5,000.00
Income
1942
$167.79 May I,
92.81
Bal. on hand
Interest ....
$61.31
199.29
$260.60
$260.60
Books purchased
Balance on hand
Francis T. Maxicell Fund
Established in 1943 by a legacy of $5,000 from the estate of Francis T.
Maxwell of Rockville, Connecticut, a former vice-president and life mem-
ber of the Society, who died March 23, 1942. This fund is to be held by
the Society "in trust, to invest and reinvest the same and apply the income
thereof to any of its purposes that the Directors or Trustees thereof may
deem advisable."
Principal
1943
Cons. Investments . . . $5,000.00 Jan. 30, Received
from Trav-
elers Bk. &
Tr. Co., be-
quest Fran-
cis T. Max-
well Estate $5,000.00
Income
Received too late in the year to participate in the distribution of income.
53
Jonathan Flynt Morris Fund
Established in 191 1 through the gift by the daughters of Mr. Jonathan
Flynt Morris, a former member and for many years treasurer, who died
January 30, 1899, of 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.
Cons. Investments
Principal
1942
$93.00 May I,
Amt. of Fund
$93.00
Income
1942
$3.30 May I,
5-52
Bal. on hand
Interest ....
$5-12
3-7"
$8.82
$8.82
Books purchased
Balance on hand
Edward B. Pecf(^ Fund
Established May, 1929, by an unrestricted legacy of $25,000 from the
estate of Edward B. Peck of Hartford, a former member, who died October
29, 1928. The income has been designated for general purposes.
Cons. Investments
Principal
1942
$32,500.00 May I, Amt. of Fund $32,500.00
Income
To General Expenses . $1,295.38
Interest
$1,295.38
Permanent General Fund
This fund was established by a gift to the Society in 1906 to which
additions have since been made. The income only is available for whatever
purpose the Society sees fit.
Principal
1942
Deposit, Mechanics May i, Amt. of Fund $1,015.86
Savings Bank $1,018.70 From income 2.84
Books purchased . .
To principal
$1,018.70
Income
1942
$73.00 May I, Bal. on hand
2.84 Interest ....
$75-84
^1,010.70
$56.81
19-03
$75-84
54
Publication Fund
This fund was established by a legacy of $i,ooo received in 1855 from
the estate of Thomas Day, a former member and president, who died
March I, 1855. To this have been added a legacy of $1,000 from the estate
of Daniel Goodwin in 1880, receipts from the sale of books presented by
several members of the Society; the fees received for life memberships and
admission fees, and a number of small special contributions.
Cons. Investments
Principal
1942
$9,919.81 May I,
Amt. of Fund
$9
'37945
Adm. fees . .
54.00
Sale of Books
85.59
From micro-
film a/c . .
248.71
From Reserve
for Reader
a/c
102.06
Life member-
ship
50.00
$9,919.81
$9,919.81
To Cj e n e r a 1 Fund
(Bulletin Accounts)
Balance on hand ....
Income
Sale of Books
$107.30
$483-59
Interest ....
376.29
4,000.00
Legacy from
Caroleen B.
Sheppard
Est
2,000.00
From Ralph
R. Hartley
2,000.00
$4483-59
$4483-59
Publication Fund — Surplus Income
$1,000 Naugatuck R.
R. Co., 4-1954
Deposit, Mechanics
Savings Bank
Principal
1942
May I, Amt. of Fund
$933.21 From income
2,587.70
$3,520.91
Less net loss
on securi-
ties
$3,523.60
88.06
$3,611.66
90-75
$3,520.91
55
Income
To Surplus Income
Principal Account . $88.06 Interest $88.06
William H. Putnam Fund
Established in October, 193 1, through the gift by Mr. William H.
Putnam of Hartford, of copies of The Two Putnams to be sold for the
benefit of the Society. The income only is to be used for general expenses.
Cons. Investments
To (General Expenses
Principal
1942
$212.07 May I,
Amt. of Fund
Sale of Books
$207.07
5.00
$212.07
$212.07
Income
8.25
Interest ....
I8.25
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, a former member, librarian and corresponding secretary,
who died September 13, 1856.
Principal M
1942 "
Cons. Investments ... $6,553.53 May i, Amt. of Fund $6,553.53
Rooks pvirchased .
Balance on hand .
Deposit, Farmington
Savings Bank
Books purchased ....
56
Income
1942
$595.03 May I,
Bal. on hand
$15-95
15.06
Interest ....
261.21
Sale of Books
332-93
$610.09
$6io.og
— Surplus Income
1942
May I,
Amt. of Fund
$114.29
$112.13
Interest ....
2.84
5.00
$117-13
$117-13 .
Dr. Gurdon W. Russell Fund
Established in 1922 by an unrestricted legacy of $3,000 from the estate
of Dr. Gurdon W. Russell of Hartford, a former life member, who died
February 3, 1909, 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. The income has been designated for general expenses.
Principal
1942
Cons. Investments ... $8,000.00 May i, Amt. of Fund $8,000.00
Income
To General Expenses . $318.87 Interest .... $318.87
Dr. Gurdon W. Russell Bool{ Fund
Established in 1910 by the gift of copies of Descendants of John Russell
from Mrs. Gurdon W. Russell. Proceeds from the sale of these books form
the principal of the fund, the income of which only is available for the
purchase of historical and genealogical works for the library.
Principal
Cons. Investments . . .
1942
$236.67 May I,
Amt. of Fund
Sale of Books
$231.67
5.00
$236.67
$236.67
Income
Books purchased ....
1942
$12.50 May I,
Bal. on hand
$12.55
Balance on hand ....
9.38
Interest ....
9-33
$21.88
$21.88
James Shepard Fund
Established in June, 1929, by an unrestricted legacy of $1,727.50 from
the estate of James Shepard of New Britain, Connecticut, a former member,
who died February 15, 1926. The income has been designated for general
expenses.
Principal
1942
Cons. Investments . . . $1,740.50 May
Amt. of Fund
$1,380.24
From (General
Fd
347.26
Sale of Books
13.00
$i>74Q-5Q $1,740-50
57
Income
To General Expenses . $62.19 Interest .... $62.19
Edwin Simons Fund
Established December, 191 5, by an unrestricted legacy of $5,286.05
from the estate of Edwin Simons of Hartford. The income has been desig-
nated for general expenses.
Principal
1942
Cons. Investments ... $5,400.00 May i, Amt. of Fund $5,400.01,
Income
To Cjeneral Expenses . $215.23 Interest .... $215.23
Jane T. Smith Fund
Established August, 1930, by an unrestricted legacy of $1,000 from the
estate of Mrs. Jane T. Smith of Hartford, a former life member, who died
August 22, 1929. The income has been designated for general expenses.
Principal
1942
Cons. Investments ... $1,000.00 May i, Amt. of Fund $1,000.00
Income
To General Expenses . $^9.86 Interest .... $39-86
Ellen Battell Stoecl{el Fund
Established in 1939 by an unrestricted legacy of $10,000 from the estate
of Mrs. Ellen Battell Stoeckel of Norfolk, Connecticut, a former member,
who died May 5, 1939. The income has been designated for general expenses.
Principal
1942
Cons. Investments ... $10,000.00 May i, Amt. of Fund $10,000.00
Income
To General Expenses . $398.58 Interest .... $398.58
Mary K. Talcott Fund
Established in 1920 by an unrestricted legacy of $5,000 from the estate
of Mary K. Talcott of Hartford, a former member, who died November 17, !
1917. The income has been designated for general expenses.
Principal .,
1942
Cons. Investments ... $6,100.00 May i, Amt. of Fund $6,100.00
58
■
Income
To General Expenses . 243.14 Interest .... $243.14
Tuttle Fund
Established in 1940 by an unrestricted legacy of $5,000 from the estate
of Miss Jane Tuttle of Hartford, Connecticut, a former life member, who
died August 20, 1939. To this fund was added, in 1941, an unrestricted
legacy of $4,925 from the estate of Ruel C. Tuttle of Windsor, Connecticut.
The income has been designated for general expenses.
Principal
1942
Cons. Investments ... $10,000.00 May i, Amt. of Fund $10,000.00
Income
To General Expenses . $398.58 Interest .... $398.58
Edwin Stanley Welles Fund
Established in 1924 through the gift by Mr. Welles of copies of his
Some Notes on Wampum and the later gift of Revolutionary War Letters
of Capt. Roger Welles and Beginnings of Fruit Culture in Connecticut,
together with a gift from George Dudley Seymour, Esquire, of the remain-
ing copies of Births, Marriages and Deaths Returned from Hartford,
Windsor and Fairfield, i6ji-i6gi, edited by Mr. Welles. Proceeds from
the sale of these publications, together with interest on the same, are to
be allowed to accumulate until they amount to four hundred dollars ($400),
which is established as the principal of the fund. The income of the fund,
when available, is to be expended in the purchase of books for the library.
ns. Investments . . .
Principal
1942
$147.90 May I,
Amt. of Fund
Sale of Books
Interest ....
$132.40
15.50
lance on hand ....
$147.90
Income
$546
$147.90
$546
Bal
Hartford, Connecticut
May I, 1943.
Heywood H. Whaples,
Treasurer.
The foregoing account and securities listed therein have been examined
by me and found correct.
Charles S. Bissell,
Auditor.
59
i
/
7
.47
THE ANNUAL REPORT OF
n/
Chartered iS2S
May, 1944
THE Connecticut Historical Society is in need of additional
endowment, the income from which will maintain a build-
ing of its own. The Society owns a fine site on the corner
of Washington and Buckingham Streets, near the Connecticut
State Library. Upon the erection of a building there, it will make
easily accessible the unrivalled resources of both institutions.
We will also welcome gifts or bequests for the publication of
books and for the purchase of additions to the Library. Such funds
would form appropriate and permanent memorials to carry on
the life interest of an individual or a group.
You are invited to include your Historical Society as a bene-
ficiary when preparing your will. The following form is suggested:
/ give and bequeath to The Connecticut Historical
Society, a corporation existing under the laws of the State
of Coitnecticut and located in the City of Hartford in said
State, dollars, in trust, the income
from which is to be used for the:
general expenses of the Society
\ publication of books
purchase of additions to the Library
budding fund.
The President or the Librarian of the Society will be glad to
discuss with any individual or group of individuals possible gifts
or bequests, and to suggest purposes for which such bequests
can be made. An endowment fund by gift or bequest, is deductible
from Federal Income Taxes.
THE ANNUAL REPORT OF
Containing the Reports and Papers Pre-
sented at THE ANNUAL MEETING held On
May 16, 1944, together with a list of of-
ficers then elected, and of the accessions
made during the year
Chartered 182^
Published by the Society
HARTFORD . CONNECTICUT
.C45
Designed and printed
at the Sign of the Stone Book,
in Hartford, Connecticut by
The Case, Loc^wood & Brainard Co.
1944
Officers, Elected May i6, 1944
President: Edgar F. Waterman, Hartford.
Vice-Presidents: Ernest E. Rogers, New London; Alain C. White, Litch-
field; Newton C. Brainard, Hartford; George Dudley Sey-
mour, New Haven; Charles G. Woodward, Hartford; Samuel
H. Fisher, Litchfield; James Lippincott Goodwin, Hartford;
RoBBiNs B. Stoeckel, Norfolk.
Recording Secretary: Frances A. Hoxie, Manchester.
Corresponding Secretary: Florence S. Marcy Crofut, Hartford.
Treasurer: Heywood H. Whaples, Farmington.
Auditor: Charles S. Bissell, Suffield.
Membership Committee: Albion B. Wilson, Hartford; Jared B. Standish,
Wethersfield; Harold G. Holcombe, Hartford; Mabel C.
TuLLER, Hartford; Mrs. Grace Hall Wilson, Hartford;
Harry K. Taylor, Hartford; Mary Curtin Taylor, Hartford.
Library Committee: Henry A. Castle, Plainville; Martha K. Collins,
Hartford; Frances A. Hoxie, Manchester.
Publication Committee: Arthur Adams, Hartford; E. Stanley Welles,
Newington; Thompson R. Harlow, Hartford.
Finance Committee: Charles G. Woodward, Hartford; Morgan B. Brain-
ard, Hartford; William H. Putnam, Hartford.
Committee on Monthly Papers: Arthur Adams, Hartford; Harry K. Tay-
lor, Hartford; Ward S. Jacobs, Hartford.
appointed by the president
Acquisitions Committee: Thompson R. Harlow, ex officio, Hartford; New-
ton C. Brainard, Hartford; Arthur Adams, Hartford; Henry
A. Castle, Plainville.
Committee on Endowment: Edgar F. Waterman, Chairman, Hartford;
Newton C. Brainard, Hartford; Maynard T. Hazen, Hartford;
William H. Putnam, Hartford; Heywood H. Whaples, Farm-
ington; Charles G. Woodward, Hartford; Earle E. Dimon.
Farmington.
Staff
Albert C. Bates, Librarian Emeritus, Hartford; Thompson R. Harlow,
Librarian, Hartford; Frances A. Hoxie, Assistant to the
Librarian, Manchester; Marjorie L. Ellis, part time Stenog-
rapher, West Hartford.
President's Address
THE immutable law of change has been active in the adminis-
trative department of the Society during the past year.
At the time of the meeting of the Standing Committee in May,
a year ago, the probability w^as so strong that Mr. Harlow^, our
Librarian, v^ould be called into the armed service before many
months had passed that the Committee made arrangements for
such an eventuality. In the contingency he should be obliged to
leave, Mr. Harlow was granted leave of absence during such term
of service, and for the same period Miss Hoxie was appointed
Acting Librarian.
At the end of August, Mr. Harlow was inducted into the army.
His presence has been missed by all of us, but the routine work of
the Library and that on the preparation of publications, together
with the other many and varied activities, have been well taken
care of.
At the October meeting of the Society, Miss Frances A. Hoxie
was elected Recording Secretary to fill the vacancy caused by the
resignation of Mr. Harlow from that office.
The necessary and somewhat sudden changes that were made
without disrupting the functioning of the Library, gave proof of
the excellence of our organization. The credit for this is largely
due to Miss Hoxie, and it is with great pleasure that I so record it.
The efforts of Professor Arthur Adams, Chairman of the
Committee on Monthly Papers, and of the Committee, resulted
in an unusually interesting series of addresses at the stated meet-
ings. The following papers were read:
October 5th. Mrs. Adolph F. Pauli, of Middletown.
"Some Early Connecticut Churches", Illustrated.
November 2nd. Stanley Burnham Weld, M.D., of Hart-
ford.
"A Yankee Paymaster with Commodore Farragut."
December 7th. Rev. Sherrod Soule, D.D., of Hartford.
"H. Clav Trumbull, a good soldier of his Country and
his Church."
January 4th. Mr. Charles Rufus Harte, of New Haven.
"Benedict Arnold and the Groton Massacre."
February ist. Professor Irwin A. Buell, Ph.D., of Trinity
College.
"Horace Wells and the Discovery of Anesthesia."
March 7th. Mr. James E. Rhodes, 2nd, of West Hartford.
"Connecticut and the Constitution."
April 4th. Miss Frances A. McCook, of Hartford.
"Main Street Now and Then."
May 2nd. Mr. William Haynes, of Stonington.
"Captain Edmund Fanning of Stonington and the
South Seas."
The enrollment of members, notwithstanding efforts to ma-
terially increase it, has barely held its own with an increase of
two (2). During the year the unusually large number of sixteen
(16) were lost by death, and three (3) by resignation. During
the same period twenty-one (21) new names were added, which
makes the present total five hundred and five (505). A large and
interested membership is essential if the Society is to function to
the best of its ability. Without such a membership the Society is
limited in the service it aspires to render. May I again urge that
this most important matter be given your personal consideration,
and that each member endeavor to interest others in joining
with us.
From Miss Annie Eliot Trumbull, of Hartford, the Society
has received a quantity of early Colonial Bills issued by the
Colonies of Connecticut, Massachusetts, Rhode Island and New
Hampshire. These are a valuable accession to our present large
collection. In addition. Miss Trumbull has given an interesting
collection of duplicate drafts drawn on London, and a scrap-book
which contains newspaper clippings of historical events in Hart-
ford. All the above were part of the library of her father, James
Hammond Trumbull, LL.D,, who was President of the Society
from 1863 to 1889.
From the Estate of the late Martin Welles, of Hartford, the
Society has received a legacy of Fifty Dollars. Mr. Welles, at the
time of his death on October 6, 1943, was a member of thirty-two
years standing.
The Society has also received from the Estate of the late Mary
Bushnell, of West Hartford, two oil portraits of two of her grand-
parents, and a painting of still-life done by the grandmother.
In my last report I dwelt at length on the inadequacies of our
finances, and showed that, of the sizable total of Endowment and
Property, only a very small part constutituted Endowment desig-
nated for General Expenses. At that time, of a total of $1,242,-
400.59 only $230,751.18, or 18.5%, belonged to General Endow-
ment. Little change, in this respect, has taken place during the
past year. As shown in the following statement, the percentages
remain practically the same:
Endowment designated for:
General Expenses $217,893.60 17.15%
Library 19,892.37 1.57%
Hoadley Building Fund, in-
cluding value of real estate 577,455.21 45.44%
Library, Museum and Furnish-
ings 455.514-16 35.
$1,270,755.34 100 %
The point which I desire to stress, and one which we should
bear in mind, is that the Society at present must depend on the in-
come from $237,785.97, or 18.72% of its total assets, for the means
with which to meet the necessary operating expenses. To this in-
come, of course, are added the annual dues from members.
Larger additions to the Library, the proper care of our large
collection of valuable documents and manuscripts, the issue of
publications which would make historical and genealogical mate
rial available to the public, and the means with which to support
a building in which the Society would be adequately housed, all
await an increased endowment for general purposes. There is
much which should be done, and I am confident that it would
be well done.
To Miss Hoxie, who has served as Acting Librarian and on
whose shoulders has fallen the work of two persons, I wish to ex-
press my most sincere thanks for her untiring and efficient efforts.
Her job has been far from an easy one, and I feel that, in what I
write, I reflect the opinion of the members. The Society has also
received valuable assistance from Mrs. Harlow who generously
volunteered to prepare, at the State Library, certain manuscripts
for publication, and thus carry on a part of her husband's work.
Edgar F. Waterman,
President.
Necrology, 1944
by professor arthur adams, ph.d.
Samuel Morgan Alvord
Samuel Morgan Alvord died November 30, 1943, at his home
in Bolton. He Vi^as elected a member of the Society April 7, 1903.
He was born in Bolton, November 19, 1869, a son of Elijah A.
and Cynthia Ann (Warner) Alvord. He was graduated from the
Hartford Public High School in 1892, ranking as Valedictorian.
He was graduated from Yale University in 1896. He was interested
in debate, and was President of the Debating Club. He was a
member of the Alpha Delta Phi Fraternity and received election
to the Phi Beta Kappa.
After four years of teaching in Pennington, New Jersey, he
returned to the Hartford Public High School as a teacher of
Latin. From 1907 to 1936, he was Secretary of the High School
Alumni Association. He was Hartford Grammar School Master
from 1914 to his retirement in 1936.
He married Mary O'Hanlon, who, with a son, Morgan H., and
a granddaughter, Patricia Ann, survives him,
Mr. Alvord was much interested in local history and in gene-
alogy. In 1908, he published a "Genealogy of the Descendants of
Alexander Alvord, an early Settler of Windsor, Connecticut, and
Northampton, Massachusetts," and in 1920, "A Historical Sketch
of Bolton, Connecticut."
Charles McLean Andrews
Charles McLean Andrews, foremost authority on American
Colonial History, who was admitted to the Society February 5,
1935, died at the New Haven Hospital September 9, 1943.
He was born in Wethersfield, February 22, 1863, a son of the
Rev. William Watson Andrews, Yale, 1831, whose wife was Eliza-
beth Byrne Williams, and was descended from William Andrews,
an early settler of New Haven.
He was graduated from Trinity College in 1884, receiving
election to the Phi Beta Kappa, and in 1889, received the Ph.D.
degree from Johns Hopkins University. He received, honoris
causa, the Litt.D. degree from Trinity in 1905, from Yale in 1935,
and from Harvard in 1936, and the LL.D. degree from Lehigh
University in 1934 and from Johns Hopkins in 1939.
He was Professor of History in Bryn Mawr College from
1889 to 1907; at Johns Hopkins from 1907 to 1910; and vi^as Far-
nam Professor of American History at Yale from 1910 to 1933,
when he was made Emeritus. He was a member of the American
Historical Association (President, 1925), of the American Anti-
quarian Society, of the Colonial Society of Massachusetts, of the
Royal Historical Society, a Fellow of the American Academy of
Arts and Sciences, a member of the National Institute of Arts and
Letters, and of the American Academy of Arts and Letters.
His publications are too numerous to mention, but the fol-
lowing may be noted: The River Towns of Connecticut, 1889;
The Old English Manor, 1892; Colonial Self Government, 1904
(Vol. V, of the American Nation, a History); Father of New
England and Colonial Folkways in the Yale Chronicles of Amer-
ica, 1919; the Colonial Background of the American Revolution,
1924, and his great work. Colonial Period of American History,
four volumes, 1935-1938, the first volume of which received the
Pulitzer Prize in 1935.
June 19, 1895, he married Evangeline Holcombe Walker.
There are two children: Ethel, who married John M. Harlan,
and John William.
Thomas Raymond Ball
Thomas Raymond Ball, who was admitted to the Society,
March i, 1927, died at his home in Old Lyme, of a heart attack,
June 16, 1943.
He was born in New York City, February 12, 1896, a son of
Thomas Watson Ball, whose wife was Alice L. Raymond. He
studied Art and Architecture in Paris and New York.
During the first World War, he served with the Depot Bat-
talion in the 7th New York Infantry, guarding the New York
City aqueduct (1917). He was overseas with the Camouflage
Section of the 40th U. S. Engineers (1918-1919).
After the war, he engaged in practice as an architect, and
designed many residences in eastern Connecticut, including a
new chancel for the Seabury Memorial in Groton and (with Er-
nest Sibley) the Old Lyme School.
He was twice elected a Selectman of Old Lyme, and was, for
twelve years (1926-1938), a member of the School Board. He was
elected to the Connecticut House of Representatives in 1926 and
served for ten years. He took satisfaction in having drawn the law
establishing the State Architectural Examining Board and in his
part in securing the passage of the law giving small towns finan-
cial aid for transporting elementary school children. He was
elected a member of the House of Representatives of the Federal
Congress in 1939, serving one term.
He was a member of the American Institute of Architects, the
New England Historic-Genealogical Society, the Society of Colo-
nial Wars, the Order of Founders and Patriots, the S. A. R., the
Society for the Preservation of New England Antiquities, and the
Naval History Foundation. He was a Republican and an Episco-
palian.
December 18, 1934, ^^ married Elvira Uressari de Polo, of Old
Lyme, who survives him, as does their daughter Diana Wil-
loughby Uressari Ball.
Frederick Spencer Bliss
Frederick Spencer Bliss, who was elected a member of the So-
ciety, December 5, 1905, died at his home in Hartford, after a long
illness, December 11, 1943. He was born in Hartford, January 4,
1861, a son of Benjamin and Abigail G. (Woodhouse) Bliss.
He was a life-long resident of Hartford and was for many
years associated with the ^Etna Fire Insurance Company.
He was descended from Thomas Bliss, an early Hartford set-
tler, and on the maternal side, from Joseph Woodhouse.
He was a member of the Wadsworth Athenaeum, the Chil-
dren's Museum, and of the Sons of the American Revolution. He
was unmarried, making his home with his sister. Miss Grace
Edith Bliss.
Mr. Bliss was deeply interested in the Connecitcut Historical
Society, and subject to the life interest of his sister, left a substan-
tial proportion of the income of a Fund held in trust by the
Hartford Connecticut Trust Company for its benefit.
Willis Buell Case
Willis Buell Case, who was elected a member of the Society,
February i, 1921, died at his home in Hartford, November 14,
1943-
He was born in Hartford, July 23, 186 1, a son of Judge Uriah
Case, whose wife was Mary A. Johnson. In 1879, he entered the
office of the Phoenix Fire Insurance Company, serving till his re-
tirement in 1929. During that period, the number of employees
had increased from seven to four hundred and fifty.
He was a member and a Deacon of the Asylum Avenue Bap-
tist Church. He was for seven years a member of Company K, of
the First Regiment of the Connecticut National Guard, and dur-
ing the first World War, he served for three years in the Connecti-
cut Home Guard. He was a member of the Order of the Founders
and Patriots of America, of the Sons of the American Revolu-
tion, of the Society of the Descendants of the Founders of Hart-
ford, of St, John's Lodge, of Free and Accepted Masons.
His wife, who was Henrietta Tyler, survives him. He left two
sons and one daughter: Howard Tyler Case and Robert H. Case,
both of Wellesley, Massachusetts, and Dr. Muriel Case Downer,
Instructor in Physical Therapy in the Yale University School of
Medicine. ,
WiNTHROP HiLLYER DuNCAN
Winthrop Hillyer Duncan of Westport, Conn., who was ad-
mitted to the Society, November 11, 1924, died in Concord, New
Hampshire, July 20, 1943.
He was born January 24, 1872, in Lowell, Massachusetts, a son
of William Wallace Duncan, whose wife was Mary Hart.
He married January 28, 1899, in Scranton, Pennsylvania,
Louise Bidwell Hull. He is survived by a daughter, Mrs. Richard
MacD. Nelson, of Westport, and by a grandson.
He was educated at the Holderness School in Plymouth, New
Hampshire, and at Phillips Andover, and was graduated from
Yale in 1899, and from Yale Law School in 1896.
Mr. Duncan was a member of the American Antiquarian So-
ciety, of the New Hampshire Historical Society, of the New York
Historical Society, and of the Society for the Preservation of New
England Antiquities.
Among his publications may be mentioned: Early American
Thrillers, 1932, (published in the American Collector) ; The Cap-
tivity of Isaac Webster, 1927; and Josiah Priest, Historian of the
American Frontier, 1934, (proceedings of the American Anti-
quarian Society).
Harold Clarke Durrell
Harold Clarke Durrell, who was elected a member of the
Society, March 7, 1939, died at his home in Kennebunkport,
Maine, July 7, 1943.
He was born in Cambridge, Massachusetts, December 3, 1882,
a son of Oliver Heber and Sophia Gertrude (Eaton), of Cambridge
and Kennebunkport. His first American ancestor, Philip Durrell,
probably from the Channel Islands, appears in Exeter, New
Hampshire in 1694. He was graduated from Harvard in 1905. He
engaged in business till 1928. In 1929, he became an Associate
Editor of the New England Historical and Genealogical Register,
and in 1937, its Editor.
He was a member of the Society of Colonial Wars (Secretary
of the Massachusetts Society), the Sons of the American Revolu-
tion, the Piscataqua Pioneers, and of the Governor and Company
of Massachusetts Bay.
October 13, 1913, he married Helen Burroughs Johnson, of
Somerville, Masschusetts. There were no children.
Joseph Chapman Gorton
Joseph Chapman Gorton, elected a member of the Society,
February i, 1921, died at his home in Hartford, October 4, 1943.
He was born in Windsor, May 10, 1868, a son of Horace S.
Gorton, whose wife was Mary Griswold, a descendant of Edward
Griswold, who settled in Windsor in 1639. He was descended from
Samuel Gorton, an early prominent settler of Rhode Island.
In 1882, he became an agent for the Connecticut General Life
Insurance Company, and was associated with that Company all
his long business life. With his brother, Philip G. Gorton, who
died in 1931, he formed the firm of Gorton and Company, for
forty-five years General Agents for Hartford.
He was for many years a Captain in the Governor's Foot
Guard, was for six years a Police Commissioner, was long Treas-
urer of the Open Hearth Association, was active in Masonic af-
fairs, was active in the Democratic Party, and was President of the
Mark Twain Library and Memorial Commission, from its found-
ing in 1929.
Mr. Gorton did not marry. He is survived by two nieces, Mrs.
Chester M. Woodworth, of Lancaster, Pennsylvania, and Mrs.
Charles A. Pratt, Jr., of Windsor.
Albert Bushnell Hart
Albert Bushnell Hart, eminent Historian, who was admitted
to the Society, February 7, 1933, died in Boston, June 16, 1943.
He was born in Clarksville, Pennsylvania, July i, 1854, a son
of Dr. Albert Gaillard Hart, whose wife was Mary Crosby
Hornell. He was descended from Stephen Hart, an Original Pro-
prietor of Hartford. Professor Hart read a paper on Stephen Hart
before the Society some years ago. He had discovered the record
of Stephen's baptism in Ipswich, England. His origin had been
unknown.
He was graduated from Harvard in 1880. In 1883, he received
the Ph.D. degree from the University of Freiburg in Germany.
He received the LL.D. degree from Richmond College in 1902,
from Tufts in 1905, and from the Western Reserve University in
1909. In 1909, he received the Litt.D. degree from the University
of Geneva.
He became Instructor in History in Harvard in 1883; in 1887,
he was made an Assistant Professor, and 1897, Professor, From
1910 to his retirement in 1926, he was Eaton Professor of the
Science of Government. From 1926 to 1932, he was Historian of
the United States George Washington Bicentenary Commission.
He was President of the American Historical Association in 1909.
He was author or co-author or editor of more than a hundred
books, and contributed much to periodicals. He was a member of
the Massachusetts Historical Society, of the New England His-
toric-Genealogical Society, and of many historical and learned
societies in the United States and abroad.
He married July 11, 1889, Mary Hurd Putnam, who died in
1924. There were no children, but he is survived by two adopted
sons, Albert Bushnell, Jr., and Adrian Putnam.
13
George Woodbridge Merrow
George Woodbridge Merrow, who was elected to membership
in the Society June i8, 1936, died at his home in Hartford, June
29, 1943, at the age of ninety-one.
He was born in Mansfield and retained his interest in his
native town all his life.
He was for many years Secretary-Treasurer of the Merrow
Machine Company, retiring in 1918. He was interested in numis-
matics and was a founder and President of the Numismatic Club
of Hartford.
He is survived by three daughters and three sons: Mrs. E. M.
Baker, of Dallas, Texas; Miss Ellen Merrow, of Hartford; Mrs.
Harriette Landon, of Hartford; Paul G. Merrow, of Hartford;
John G. Merrow, of Newark, New Jersey; and O. Wolcott Mer-
row, of Merrow, Connecticut.
Remsen Brinckerhoff Ogilby
Remsen Brinckerhoff Ogilby, who was elected a member of
the Society April 5, 1921, died of heart failure while bathing at
his summer home, Weekapaug, Rhode Island, August 7, 1943.
He was born in New Brunswick, New Jersey, April 8, 1881,
a son of Charles Fitz Randolph Ogilby, whose wife was Agnes
Brinckerhoff. His grandfather, the Rev. John David Ogilby, Co-
lumbia, 1829, was a Professor in the General Theological Semi-
nary from 1841 to 1851.
The family removed to Boston when he was a small boy and
lived at Jamaica Plain. He was prepared for College at the Rox-
bury Latin School. He was graduated from Harvard in the Class
of 1902, and in 1907, received the M.A. degree from his Alma
Mater. After teaching at Groton School from 1902 to 1904, he
entered the General Theological Seminary, but after a year trans-
ferred to the Episcopal Theological School in Cambridge, where
he was graduated with the B.D. degree in 1907.
He was an Assistant Minister in St. Stephen's Church in Bos-
ton from 1907 to 1909. In that year, he went to the Philippine
Islands with Bishop Brent as Headmaster of the Baguio School,
serving there till 1918. He returned to the United States and was a
Chaplain in the U. S. Army during the year 1918-1919, serving
part of the time at the U. S. Military Academy at West Point. Dur-
14
ing the year 1919-1920, he was a Master in St, Paul's School, Con-
cord, New Hampshire. In 1920, he was elected President of Trinity
College, serving till his death.
He received the LL.D. degree from Wesleyan University in
1921, the Litt.D. degree from Columbia University in 1923, the
S.T.D. degree from the University of Pennsylvania in 1942, and
the L.H.D, degree from Hamilton College in 1943.
The College prospered greatly during his administration, the
number of students increased to over five hundred and the faculty
to over sixty. Eight new buildings were erected.
President Ogilby was much interested in the Society and read
several papers before it.
He was a Trustee of the Watkinson Library, of the Newing-
ton Home for Crippled Children, of the Lenox School, and of
the Salisbury School. He was a Director of the Hartford Hospital,
a member of the Hartford Park Board, a member of the State
Highway Safety Commission, and a member of the Connecticut
War Council. He was a member of the University Club of Hart-
ford, of the University Club of Boston, of the Harvard Club of
Boston, of the Century Association of New York, and of the
Authors' Club of London.
August 26, 1919, he married Lois M. Cunningham, of New
York, daughter of Frederick and Leila (Manley) Cunningham.
The children are: Peter BrinckerhofT, Lyman Cunningham, and
Alexander.
Charles Curtiss Persiani
Charles Curtiss Persiani, who was elected to membership Oc-
tober 3, 1905, died in Plantsville, Connecticut, January 18, 1944.
He was born January 7, 1858, on Staten Island, N. Y., a son of
William Persiani, whose wife was Elizabeth Curtiss.
When he was about ten years old, the family moved to Mill-
dale, Connecticut. He was educated in the Lewis Academy, now
the Lewis High School in Southington.
He was employed the greater part of his active life as a skilled
mechanic by the Clark Brothers Bolt Company in Milldale. Later
he became Superintendent, Director, and Treasurer. He retired
in 1919.
He was a member of the Southington Improvement Associa-
tion, of the Board of Education, of the Southington Public Li-
15
brary Directors, of the Borough Board of Burgesses, of the South-
ington Building and Loan Association (President), of the Y. M.
C. A., and of the Southington Country Club. In 1924, he was a
member of the State Assembly from Southington.
February 3, 1885, in Plantsville, he married Emma Erbe. He
is survived by two daughters: Mrs. Genevieve M. Abetz and Mrs.
Alma E. Eldridge, both of Plantsville.
William Lyon Phelps
William Lyon Phelps, eminent Professor of English at Yale,
who was admitted to the Society November 9, 1920, died at his
home in New Haven, August 21, 1943.
He was born in New Haven, January 2, 1865, a son of the Rev.
S. Dryden and Sophia Emilie (Linsley) Phelps, but lived in Hart-
ford from 1875 to 1885.
He was graduated from Yale University in 1887, and in 1891,
received the Ph.D. degree from Yale. He received the honorary
Litt.D. degree from no less than seven colleges and universities;
the LL.D. degree from at least four, including Yale in 1934; and
the D.D. degree from at least two. He was Instructor in English
at Harvard during the year 1891-1892. In 1892, he went to Yale as
an Instructor in English, was made an Assistant Professor in 1896,
and in 1901, was appointed Lamson Professor of English. In 1933,
he was made Emeritus.
He was a Fellow of the American Academy of Arts and Sci-
ences, a member of the American Academy of Arts and Letters,
and of the American Philosophical Society. He was a member of
the Authors and of the Players Clubs of New York, and of the
Authors and Athenaeum Clubs of London.
He was the author of upward of twenty books dealing with
literary subjects and was a frequent contributor to periodicals. In
1939, he published his Autobiography. He was perhaps the most
popular lecturer on literary subjects in the country.
December 21, 1892, he married Annabel Hubbard of Huron
City, Michigan, who died in 1939. There were no children.
Mrs. Adabelle Canney Lyon Putnam
Mrs. Adabelle Canney Lyon Putnam, wife of William Hutch-
inson Putnam, who was elected a member of the Society, Novem-
ber 2, 1937, died at her home in Hartford, April 17, 1944.
16
She was born, January 6, 1868, in Killingly, Connecticut. She
was much interested in historical and genealogical studies, and
was a member of the National Society of Colonial Dames in Con-
necticut in right of her descent from Lieutenant Thomas Leffing-
well, of Norwich, of the Ruth Wyllys Chapter of the Daughters
of the American Revolution, of the Town and County Club, and
of the Wadsworth Atheneum. She was a communicant of Trinity
Church, and is buried in the Old Trinity Churchyard, Brooklyn,
Connecticut.
She is survived by her husband, by two sons: Lyonel H. Put-
nam and Albert D. Putnam, and by a daughter, Miss Marcella R.
Putnam, all of Hartford.
Walter Ralph Steiner
Dr. Walter Ralph Steiner, who was admitted to membership
in the Society, March 2, 1909, died in Hartford, November 4, 1942.
He was born in Frederick, Maryland, November 18, 1870, a
son of Dr. Lewis Henry Steiner, whose wife was Sarah Spencer
Smyth. The father was a physician in Baltimore, and was the first
Librarian of the Enoch Pratt Free Library in Baltimore.
He was graduated from Yale Unversity in 1892, and in 1898,
received the M.D. degree from Johns Hopkins University. In
1900, he began the practice of his profession in Hartford and soon
took high rank ^mong the physicians in the city. He was con-
nected with the Hartford Hospital in many capacities from 1901
to his death, and was a Consulting Physician of hospitals in Bris-
tol, New Britain, Meriden, Torrington, and Middletown.
He was a member of many professional societies, and was espe-
cially interested in Medical History, serving as President of the
American Society for the Study of Medical History from 1937 to
to 1939. For thirty-nine years, he was Librarian of the Hartford
Medical Society, and made it a really important Medical library,
especially in the field of Medical History.
He contributed much to Medical and Historical periodicals
and read a number of valuable papers before this Society.
He was a member of the Zeta Psi Fraternity, the Society of
Colonial Wars, the S.A.R., the Maryland Historical Society, the
Hartford Club, the Twentieth Century Club, and the Century
17
Association of New York. In 193 1, he received the honorary de-
gree of L.H.D. from Trinity College.
Dr. Steiner did not marry. He is survived by three sisters: Miss
Gertrude R. Steiner, Miss Bertha R. Steiner, and Miss Amy L.
Steiner, all of Hartford.
Charles Lincoln Taylor
Charles Lincoln Taylor, v^^ho was elected a member of the So-
ciety, November 9, 1926, died at his home in Hartford, March 30,
1944.
He was born in Hartford, September 10, 1875, a son of Edwin
P. Taylor, whose wife was Carrie Lincoln. He was educated in
the Hartford Public High School.
At the age of eighteen, he entered the machine shop established
by his maternal great-grandfather. When the company was pur-
chased by the Phoenix Iron Works, he remained with it. Later the
firm was known as the Taylor and Fenn Company. In 1901, he
became Treasurer, and 1924, President.
He was President or a Director in many industrial, insurance,
and banking corporations, including the Collins Company (Presi-
dent), the Hartford Gas Company, the Hartford Machine Screw
Company, the State Savings Bank, the Hartford-Connecticut
Trust Company, and the Hartford Chamber of Commerce.
He was a Trustee of the School for the Deaf and was a mem-
ber of the Society of the Descendants of the Founders of Hartford.
In 1938, he received the honorary M.A. degree from Trinity
College in recognition of his services to the community.
April 19, 1898, he married Bertha Smith, who survives him.
He leaves also two sons: the Rev. Charles Lincoln Taylor, Jr.,
Dean of the Episcopal Theological School, in Cambridge, Massa-
chusetts, and James A. Taylor, of West Hartford, and two daugh-
ters, Mrs. Elizabeth Butterworth, wife of Paul M. Butterworth, of
West Hartford, and Mrs. Sarah Butler, of West Hartford.
Marshall J. Tuller
Marshall J. Tuller, of Hartford, who was elected a member
of the Society, December 4, 1934, died in Hartford, April 6,
1944, at the age of seventy-six.
It is hoped that a fuller biographical note concerning him
18
I
I
may be included in the next Report of the Society. He is survived
by a brother, Ralph D. Tuller, of Hartford.
Martin Welles
Martin Welles, the well-known banker of Hartford, who was
elected to membership April 4, 191 1, died in Farmington, Octo-
ber 6, 1943.
He was born in Henderson, Minnesota, a son of Rogers Welles,
a prominent lawyer of Hartford, and was a descendant of Gov-
ernor Thomas Welles, of Colonial days, and a descendant of
General Roger Welles of the Revolution.
He was graduated from the Hartford Public High School in
1878, from Yale College in 1882, and from the Yale Law School in
1884. In 1885, he received the LL.M. degree from George Wash-
ington University in Washington.
For several years, he was connected with the Title Guarantee
and Trust Company of New York. In 1892, he became Assistant
Treasurer of the Bond and Mortgage Guaranty Company of New
York, later serving as Treasurer and Vice-President.
In 1907, he came to Hartford as a Director and Vice-President
of the Connecticut River Banking Company. In 1913, he became
Secretary-Treasurer, in 1932 he was elected Secretary and Vice-
President, serving till his retirement a year or two before his
death.
He was a member of the Commission, appointed in 1916, to
build a new High School. He was a Director of the Hartford
Y.M.C.A., and a Director of the Charitable Society of Hartford.
He was a member of Hartford Lodge of Free and Accepted
Masons, and was a member of the Asylum Hill Congregational
Church.
In 1888, he married Mary A. Patten, a daughter of the Rev.
Dr. Patten, who served as Pastor of the Fourth Congregational
Church of Hartford before the Civil War. He is survived by a son,
Roger P. Welles, of Fairfield, and a daughter, Mrs. Francis D.
Ellis, of Farmington. Lemuel A. Welles, of Ridgefield, and E.
Stanley Welles, of Newington, are brothers, as was the late Ad-
miral Roger Welles, of the U. S. Navy.
19
T
Report of the Acting Librarian
Mr. President and Members of the Society:
HE past year has brought one important change to this Soci-
ety, namely the induction of Thompson R. Harlow, its able
Librarian, into the armed forces of our country. However, as Mr.
Harlow did not leave the library until the end of August, this re-
port must, in some measure, be considered his as well as my own.
Although somewhat handicapped by wartime restrictions and
shortages, we feel that there has been no lessening of interest in
the work of the library and no decrease in service rendered to
our patrons. Attendance has again fallen off somewhat; the num-
ber of readers for the year being 2,160, and the monthly average
180. This decrease is neither unexpected nor unusual. With our
country at war, fewer people find time to relax with their gene-
alogical and historical researches or hobbies, and our members
and friends from outside the city find it increasingly difficult to
visit the library, due to lack of transportation facilities. It may be
interesting to note, however, that we have had several visitors this
year from as far west as the states of Washington and California.
On the other hand, much has been accomplished in the actual
work of the library. We have been most fortunate in securing the
services of our member Miss Rosamond Cruikshank, Librarian of
the Business and Technical Branch of the Hartford Public Li-
brary, as part-time cataloguer. Her special training and her under-
standing of the many problems involved have been of tremendous
help in the difficult and well-nigh unending task. Miss Cruikshank
has concentrated on the cataloguing of new manuscripts, carefully
analyzing the contents of each and, by her cards, making them
readily accessible to our readers. It is our hope that this necessary
work may be continued another year, for without an adequate
card index for each manuscript or collection of manuscripts, it is
often hard to locate the exact information desired by a patron.
The sale of duplicate books and of the Society's publications
has not been as great this year, although we have been able to
add nearly $325 to the Robbins Fund Income and the principal
of our various book funds. This includes another set of our micro-
film file of "The Connecticut Courant."
There has been no lessening of requests for information of all
I
20
kinds. As usual, genealogical questions have predominated and
these have been answered as time permitted. Our file of Hartford
City Directories has been much in use, as vi^ell as an extensive
scrapbook collection of obituaries and social events for the period
1880-1923. Our bound files of new^spapers have proved a fertile
source of information on almost any subject and are in use daily.
A group of junior college students were requested to prepare a
theme on a day in history as presented in the local papers, and
some twenty-five individual volumes were consulted in the space
of a few days. The newspapers have also supplied obituaries, fash-
ion notes, accounts of sports events, financial reports and news of
men in the service. Material has been furnished on the writings of
Rose Terry Cook, drawn in part from two manuscript notebooks
of her poems. We have supplied information on the sale and use,
in Hartford, of sperm, whale and coal oil in 1851. Our collection
of early American periodicals has been consulted in the prepa-
ration of a thesis on that subject and a number of old diaries
were searched for items on the cooking and preservation of food
in the eighteenth century.
Our accessions for the year have been :
149 volumes
312 pamphlets
430 miscellaneous items
161 manuscript collections
10 museum accessions
A total of 1062
Of this amount the following are allotted to the various funds :
volumes pamphlets miscellaneous manuscripts
Boardman 2
Brainard 9
Hoadley 12 2
Mather 9
Robbins i? 13 22 52
Robbins Surplus 2 i
Exchange 2 4
49 15 26 57
Again it may be stated that the above figures are often mislead-
ing. The miscellaneous items, for instance, may be further divided
as follows:
12 volumes newspapers
2 maps
7 broadsides
24 proclamations
437 newspaper clippings
35 programs
19 World War items
14 samples of paper
4 scrapbooks
2 almanacs
27 periodicals
583 items
Although the manuscripts acquired this year do not equal in
numbers the four large collections noted in last year's report, it
may be observed that the individual pieces amount to 2,144 and
they continue to show the Society's wide diversity of interests.
Of special interest is a group of four letters written by Elihu
Burritt, "the learned blacksmith", to a young woman in England
in whom he was interested. These letters and other Burritt mate-
rial were received from the estate of the late Gertrude Rogers, of
Manchester, whose father, the late Henry Rogers, had found them
in an old bundle of papers in the mill of which he was the owner.
Through purchase we acquired a collection or letters written by
Henry Clay Trumbull to his parents and brothers, and others to
him from various members of his family. Some of them were writ-
ten while Trumbull was serving as a chaplain in the Civil War and
also while he was imprisoned at Andersonville. Others relate his
religious experiences which laid the foundation for his life-long
interest in Sunday School work. Also of interest is a love letter
written in January, 1832, by John Greenleaf Whittier to Miss
Cornelia Russ, of Hartford, who doubtless rejected his suit, as
Whittier remained a bachelor throughout the rest of his life. This
letter was the gift of our member, Charles E. Russ, of Hartford.
The manuscripts acquired during the year and their sources
are as follows:
Albert C. Bates, Hartford, Conn.
Invitation to Election Ball, Hartford, 1801, for Governor Jonathan
Trumbull, Jr.
Oliver Johnson's book for records as justice of the peace, Franklin,
Conn. 1811-1829.
Mrs. Bertha L. H. Benn, Hartford, Conn.
Six generations ot the Hempstead family, descendants of Robert the
Emigrant of New London, 1646.
Ray Wadsworth Bidwell, Glastonbury, Conn.
Group of miscellaneous deeds, business letters and papers, 1682-1887.
(125)
Morgan B. Brainard, Hartford, Conn.
Passport issued to Clara Louise Kellogg, Vienna, Austria, Nov. i,
1880.
Newton C. Brainard, Hartford, Conn.
Bible record and family records of various branches of the Brainard
family.
Bible record of the Wells-Dix-Fenn family.
Bill of the Hartford Mill &; Manufacturing Company, Z. Preston, Presi-
dent, 1850.
Brainard deeds (5) and photographs of Ezra Brainard's home at
Haddam Neck.
Diaries of Abigail and Elizabeth Foote and an unsigned account of a
voyage from East Haddam to New York. (3)
Letters from Huldah Foote Brainard to various members of her family.
(7) . .
Letters from David Huntington to his wife and letters to him, Nor-
wich. (9)
Letters from Israel Foote to Huldah Foote Brainard and Elizabeth
Foote Huntington. (25)
Letters of the Foote, Bramard, Day and Smith families. (15)
Letters to Olive Brainard of Hamilton, N. Y., mostly from her counsin,
jerusha Brainard. (10)
Letters on paper made by R. Hubbard, Hudson, S & A Butler and
Butler & Ward. (4)
Miscellaneous notes, certificates and genealogical data on the Brainard,
Foote and Bulkeley families. (17)
Miscellaneous papers of the Asa Foote family, of Elizur Goodrich and
Widow Esther Raymond. (6)
Original poems by Israel Foote, Caleb Gates and others. (14)
Papers relating to the Newfoundland Land Company and St. Croix
Company, of fish places, Saybrook, Conn, 1807-1833. (87)
Revised notes and accounts of ApoUos Kinsley, 1943.
Wills, inventories and bonds of the Brainard, Foote and Gates families
(13)
Alice T. Cummings, Hartford, Conn.
Letters to Carolme M. Hewins from persons of note or in whom she
was interested. (42)
Arthur Pomeroy Day, Hartford, Conn.
Stock certificate of the Hartford Bridge Company, 1809 and 10 cent
ticket for bridge fares. (2)
23
Mrs. Charles E. Holt, West Hartford, Conn.
Ancestors and descendants of Oliver William Beardsley, West Hart-
ford, 1937.
Mrs. James J. Kehoe, Hartford, Conn.
"Hats off to the medicos!" Copy of an account by Sergt. Lewis K.
Nichols of a bombing mission, his wounds and care received in
in England, 1943.
Mrs. William A. Moore, New Rochelle, N. Y.
Copies of letters between David Bush and members of his family,
1 799- 1 806.
Edwin Pec\, New Yor\, N. Y.
Section 3. Lineage of the Anglo-Norman Peche of England. N. Y.,
1943-
William H. Putnam, Hartford, Conn.
Estates of Deacon Dodo Pierson (1796) and his wife Mary Pierson
(1800) Killingworth.
Letter from Abraham Pierson to his father Deacon Dodo Pierson, Fair-
field, 1776.
Record of school kept at Killingworth by Abraham Pierson, 1776-
^783-
Survey of land belonging to Deacon Dodo Pierson prior to 1796.
James E. Rhodes, 2nd, Hartford, Conn.
"Connecticut and the Constitution." A paper read before the Connecti-
cut Historical Society March 7, 1944.
Mrs. Louis E. Richter, Middletown, Conn.
Some descendants of Thomas Corey of Chelmsford, Mass.
Estate of Gertrude Rogers, Manchester, Conn.
Letters (4) and papers of Elihu Burritt, "the Learned Blacksmith."
Edward Church Smith, Lakewood, Ohio.
Supplementary notes on Matthew Smith of Charlestown, Mass.
L. H. Tourtellotte, Marlboro, Mass.
Genealogy of the Tourtellott-Tourtellotte family of America, 1687-
1943. 2 vols.
Annie Eliot Trumbull, Hartford, Conn.
Letters to James Hammond Trumbull from Frederick H. Wolcott and
Wolcott Gibbs concerning the Wolcott Papers which this Society
published. (15)
Adolph L. Voge, Washington, D. C.
Roger Barton and his kinsmen.
H. E. Webb, Summit, N. J.
Samuel Webb of Saybrook.
Raymond Weekj, Mana){in, Virginia.
Jonathan Weeks of New Fairfield, Conn., and Wyoming Valley, Pa.
Charles B. Welch, Tacoma, Washington.
Descendants of James Welsh, soldier in King Philip's War, 1675-6.
Tacoma, 1943.
24
Stanley B. Weld, M.D., Hartford, Conn
"A Yankee Paymaster with Commodore Farragut." A paper read
before the Connecticut Historical Society, November 2, 1943.
Lemuel A. Welles, Ridge field. Conn.
Jonathan Hale's court records, 1753-1765.
Henry C. Whitman, West Hartford, Conn.
Album belonging to Margaret L. Sage of Cromwell who married
Samuel Talcott in 1837.
Grace E. Williams, West Hartford, Conn.
Bible record of the Elijah Williams family of Colchester, Conn.
Purchases
Account book of Elijah Backus, Norwich, 1783-84.
Account book of James Backus, Norwich, 1791-94.
Account book of Charles Churchill, Jr., 1788-1807.
Account book of Denison family of Mystic, Conn., 1812-1852.
Account book, with index, of Isaiah North, 1808-39, blacksmith at the
foot of Avon Mountain.
Account book of Jonathan Olcott of Hartford, 1817-24.
Account book of Dodo Pierson of Killingworth, 1776-89.
Account book and papers of Walter Robbins of Rocky Hill, 1835-66.
Account book of Amos Scovill of Essex, 1814-52.
Account book of William Wells of Newington, 1787-1823, a shoe-
maker.
Accounts of Moses Cole, Jr., 1827.
Account of Thanksgiving dinner and family reunion of the Battell
family of Norfolk, 1865.
Act of incorporation of Arrowmanet Manufacturing Company, Nor-
wich, 1808.
Autobiography, unsigned, of a Groton man, a farmer, sailor and black-
smith.
Autograph note signed, of Seth Harding, Norwich, 1800.
Bounty receipts paid to Civil War volunteers, Salisbury, 1 862-1865.
Business accounts, 1788-1809 (48) and letters, 1770-1815 (95) of
James Backus and Backus & Woodbridge, Norwich.
Collection of papers of Sterling, Conn., including tax lists, school
documents, deeds. Civil War bounties, signatures, etc. (285)
Connecticut Western Reserve form of indenture.
Copies of bills of goods received of William R. Smith, Chatham,
1839-43.
Copy of inventory of estate of Capt. Jesse Gaylord of Bristol.
Copy of letter from Sarah L. Huntington, Norwich, 1832, to Mrs.
Hooker, Bennington, Vt., concerning the death of their brother
Peter.
Copy of letter from John S. Pendleton to Robert Walker, Secretary
of the Treasury, Washington, D. C, 1849.
Deed of James Bailey of Sterling, 1838.
25
Deed and letter, CJroton, Conn., and Boston, Mass., 1807 and 1857.
Deeds and indentures, Norwich, 1696-1801. (20)
Deeds and wills, Norwich and Groton, 1743-88. (12)
Deeds, Norwich, 1 748-1 813 and Bozrah vital records, 1790.
Diary and reminiscences of Abraham Pierson of Killingworth, 1776-86.
Early policy of Middlesex Mutual Insurance Company, Middletown,
1836.
Electors' certificates of various Connecticut towns, 1840-60. (84)
Indenture between Joseph Waterman and Jonathan Goodhue, both
of New London, 1747.
Indentures from Salisbury, 1761-1841. (78)
Instructions for representatives to the legislature, Norwich, 1783.
Inventory of estate of Beavmiont Clark of Ivoryton and Saybrook, 1827.
Inventory of iron forged by Holley, Coffin & Company, Salisbury,
1828-30.
Letter of Matthew Backus, Plainfield, 1781, relating to opening a
school there.
Letter of Governor Matthew Griswold of Lyme, 1828.
Letter of Giles Mumford, New London, 1782, telling of a prize ship
just brought in.
Letter of Samuel Mumford, Hartford, 1869.
Letter of Mrs. Lydia H. Sigourney to Mrs. Cornelia Cleveland, Hart-
ford, July 18, 1839.
Letter of Richard Smith, New London, 1784, concerning Colonel
Huntington and General Parsons.
Letter of Joseph Woodbridge, Groton, 1782, concerning sale of his
great cannon to Robert Morris.
Letter of Samuel Woodbridge, Norwich, 1778, concerning Revolution-
ary War supplies.
Letter to General Ebenezer Huntington, 1822, concerning proposed
canal from Norwich to Stockbridge, Mass.
Letters from Elijah Backus to Samuel Lovidon, 1762-8, a letter from
Samuel Loudon and other papers. (13)
Letters from the Hulbert family of Middletown to Mary G. Hunting-
ton of New Milford, 1829-32. (19)
Letters from James Kinney of Norwich to his son Elijah at Bacon
Academy, Colchester, 1842-5. (12)
Letters from Mrs. William Tudor to Mrs. E. Wainwright and her
daughter, February 27 and 28, 1821. (2)
Letters of Nathaniel Purple of Middle Haddam and Chatham, 18-58-51.
(4)
Letters on paper made by Christopher Leffingwell and A. H. Hubbard,
Norwich, 1770- 1803.
Letters relating to the manufacture of wool and snuff in Stonington.
1800 and 1810.
Letters to and by Capt. Timothy Shailor of Shailorsville in Haddam,
1804-45. (32)
26
Military papers, Saybrook, 1815-17 (6) and depositions of military
service. (3)
Miscellaneous Connecticut shipping papers, 1777-1813. (10)
Miscellaneous group of deeds and letters giving genealogical informa-
tion of Connecticut families, 1 728-1 835.
Original list of the crew of the schooner "Farmer," 1788, and 2 small
record books.
Original notes compiled for the Ogden genealogy giving material
which does not appear in the printed work.
Obligation for Tract Deeds issued by the Associate Land Company of
Connecticut, Illinois, 1860-72.
Papers concerning Windsor Volunteer Company in War of 181 2. (5)
Papers of Samuel Loudon of Norwich and New York, printer, nail
manufacturer and dealer in iron. (8)
Papers of the schooner "Farmer," out of- Norwich, 1787-89. (22)
Papers of the schooner "William," out of Saybrook. (9)
Papers relating to Blue-Law violations in Saybrook. (6)
Papers relating to the Norwich Aqueduct, 1824-48, with a sample of
R. Hubbard paper. (4)
Papers relating to school matters in Saybrook, Norwich and Essex,
1801 and 1843.
Papers relating to the schooner "Elizabeth," 1788. (23)
Papers relating to the schooner "Hannah," 1795. (8)
Petition for a road in Salisbury, 1846, specifying location of old ore
grant.
Pleasant Valley Scroll. Pleasant Valley, Conn., volume i, number i,
1876.
Receipts for prize money on the ship "Luxford," 1782. (2)
Record book of town matters, Saybrook, 1790.
Religious experiences of Rev. Asa Gray of Ledyard, 1833, written by
himself.
Report on the poor house in Norwich, 181 1.
Rev. Asa Gray's account of difficulties with his parishioners, copy of
his will and notes an spiritualism, with notebook containing ser-
mons and prayers.
Road contracts in Salisbury, locating iron industries, 1840-66. (25)
Sawmill account and stud record of Colonel William Bull, Saybrook,
1793-1823.
Senath Babcock's book, Windham, 1800, giving recipes for medicines.
Shipping papers, Norwich and Saybrook, 1800-77, including ships
"Lady Washington" and "Nancy" and sloops "Manilla," "Mary."
"William" and "Columbia." (41)
Statistics relating to Deacon Abraham Pierson, written by himself,
1822.
Tax bills from Preston, Conn. (40)
Tax lists from Saybrook, 1820-22. (4)
Vital statistics report, Poquetonock, Conn., 1853.
27.
Warning to Eunice Farnsworth to leave Norwich, 1779.
Writs giving genealogical information on Norwich families, 1755-93.
(13)
Exchange
Ancestry and descendants of Samuel Cole of Wilton, Conn.
Names on Stillwater, Saratoga County, N. Y., First Baptist Church
Records, 1780-90.
Notes on the Elwell family of Scituate, Mass.
Bible Records
Brainard, Wells-Dix-Fenn, Williams.
Manuscript Genealogies
Barton, Beardsley, Cole, Corey, Elwell, Hampstead, Ogden, Peche,
Pomeroy, Smith, Tourtellotte, Webb, Weeks, Welch.
Printed Genealogies
Atwater, Barnes, Bates, Bedout, Bourne, Compton, DuMont de Sou-
magne, Dawes-Gates, Griswold, Mills, Randall, Scoville, Wilkins, Wood-
ling.
Museum Accessions
Newton C. Brainard, Hartford, Conn.
Parlor stereoscope, table model.
Stereoscopic views on Connecticut towns and scenes.
Additional photographs of Connecitcut churches.
Mary Sellers Bushnell, West Hartford, Conn.. Bequest of.
Oil portraits of Samuel and Sarah Driggs, of Middletown, Conn.,
painted by Richard Jenney, the younger, 1770-80. (2)
Still life in oils, painted by Maria (Ward) Sellers in 1830.
lone Fullerton, Short Beach, Conn.
Oil paintings of the Perry Smith residence on Arch Street, Hartford,
done by Miss M. A. Bostwick. (2)
Hartford C our ant, Hartford, Conn.
Builder's model of Admiral Farragut's flagship "Hartford."
Albion B. Wilson, Hartford, Conn.
Hand wrought iron scales nearly 150 years old.
LIST OF DONORS, 1943-4
Allen, Maurice Bates, Albert C.
American Antiquarian Society Beers, Elizabeth C.
American Historical Association Benn, Mrs. Bertha L. H.
American Philosophical Society Bidwell, Ray W.
Association of American Railroads Bowen, Richard LeBaron
Asylum Hill Congregational Brainard, Homer W.
Church Brainard, Morgan B.
Baldridge, H. A., Capt. U.S.N. Brainard, Newton C.
28
Bridgeport, City of
Bulkeley, William H.
Burr, Nelson R.
California, University of
Canada Steamship Lines & Mari-
ner's Museum
Caulfield, Ernest, M.D.
Chase, Mrs. Albert H.
Colonial Society of Massachusetts
Compton, C. V.
Connecticut, State of
Connecticut Society of Civil Engi-
neers
Cornell University Library
Crankshaw, Charles W., M.D.
Crofut, Florence S. Marcy
Cummings, Alice T.
Dawes, Hon. Charles Gates
Day, Arthur Pomeroy
Delaware, Historical Society of
Department of State
du Mont, John Sanderson
Feldman, Rabbi Abraham J.
Field, Mrs. Edward B.
Fisher, Dr. Charles A.
FitzGerald, Mrs. J. A.
Flick, Mrs. Alex C.
Fritz, Karl Frederick
Garrett, Paul
Geer, E. Selden
Hartford Chamber of Commerce
Hartford Public Library
Hartford Seminary Foundation
Hayward, Kendall P.
Henry E. Huntington Library &
Art Gallery
Hill, William C.
H. J. Heinz Company
Holt, Mrs. Charles E.
Hook, James W.
Illinois, State of
Illinois State Historical Society
International Silver Company
Iowa, State Historical Society of
John Carter Brown Library
Kehoe, Mrs. James J.
Klinger, Clara M.
Library of Congress
McDaniel, Kathryn Ross
McMurtrie, Douglas C.
Maryland Historical Society
Massachusetts Historical Society
Moore, Mrs. William A.
Morgan, John Hill
Murphy, Thomas D.
Myers, George Hewitt
National Archives
New York Public Library
Peck, Edwin
Putnam, William H.
Office of Price Administration
Rhodes, James E., 2nd
Richter, Mrs. Louis E.
Rochester Historical Society
Rogers, Gertrude, Estate of
Russ, Charles E.
St. Louis Public Library
Shipton, Clifford K.
Smith, Edward Church
Smithonian Institution
Society of Friendly Sons of St.
Patrick
Soifer, Max E.
South Dakota Historical Society
Sperry Gyroscope Company
State Historical Society of Wiscon-
sin
Steiner, Amy L.
Tourtellotte, L. H.
Townshend, Henry H.
Trinity College
Trumbull, Annie Eliot
Tunis, George W.
Virginia State Library
Voge, Adolph L.
Webb, H. E.
Weeks, Raymond
Welch, Charles B.
Weld, Stanley B., M.D.
Welles, Lemuel A.
Welles, E. Stanley
Wesleyan University
Westbrook, Mrs. Stillman P.
Whitman, Henry C.
29
Wilbur, Mrs. Hollis A. Wilson, Albion B.
William L. Clements Library Wood, Alfred B.
Williams, Grace E. Wurts, John S.
The late George W. Merrow, a member of the Society for
many years, bequeathed to us his extensive collection of early
Greek and Roman coins, numbering some 625 specimens in silver
and 350 in bronze. Many of them are unusually beautiful in de-
sign and w^orkmanship, A cabinet has been purchased to house
the collection and we also hope to display portions of it from time
to time. Included in this generous gift are 42 volumes on Greek
and Roman coins, British and American coins, and 213 mono-
graphs on numismatic subjects. Also during the year v^^e have
added many new items to the Society's large and valuable collec-
tion of American coins, aside from the yearly purchase of the
current issues.
From our member, Miss Annie Eliot Trumbull, we have re-
ceived a group of twenty-nine interesting Colonial bills of credit
including seven examples of Connecticut's first issue, dated July
12, 1709, a twelve shilling bill of May 8, 1740, and an extremely
rare bill for three shillings, dated August, 1732, of "The New
London Society United for Trade and Commerce in Connecticut."
Also included in this gift are three early Colonial bills of Massa-
chusetts, dated November 21, 1702, and May 31, 1710, a New
Hampshire bill of December 6, 1709 and two of Rhode Island, one
of 1715 and the other a counterfeit of 1721, probably engraved by
Rushbrook, who gave the copper plates to parties in Connecticut.
From the same source we have also received a scrapbook contain-
ing clippings from Hartford newspapers of 1883-4 ^^^ ^ g^'o^P
of unmounted clippings of local interest, all gathered by the late
J. Hammond Trumbull.
There have been no new exhibits in the museum this year since
sufficient interest has been shown in the war relics and the Sey-
mour case to warrant leaving them on display for a longer period.
Perhaps one of the more outstanding museum accessions of
the year was the bequest of the last Mary Sellers Bushnell, of West
Hartford. This comprised two oil portraits and a still life pastel,
all three of Connecticut interest. The portraits are of Samuel
Driggs, member of a Middletown family, and his wife Sarah,
thought to have been painted between 1770- 1780 by Richard
Jenny, the younger. Samuel Driggs, an uncle of Miss Bushnell's
30
great-grandmother, was a West Indian planter, and his wife,
Sarah, whom he met on the Islands, was of Spanish descent. The
portraits faithfully depict the quaint costumes of the period and
are in excellent condition. The still life shows an arrangement of
fruit and is the work of Miss Bushnell's grandmother, Maria
(Ward) Sellers, having been executed by her in 1830 at the age
of sixteen.
Brief mention was made in last year's report of a bequest from
the late Annie C. Miller, of Boston. Included in her gift was an
unfinished oil portrait of her mother. Through the courtesy of
Thomas Weston, of Boston, executor of Miss Miller's estate, an
artists was commissioned to complete the picture and it has re-
cently been received. Also worthy of notice are two small paint-
ings of the Perry Smith residence on Arch Street, Hartford, one
showing the exterior of the house and the other a view of the
dining room. They were both the work of Miss M. A. Bostwick,
granddaughter of Perry Smith, and were the gift of Miss lone
Fullerton, of Short Beach, Connecticut.
Among other objects of interest is a builder's model of Ad-
miral Farragut's flagship "Hartford" which was received through
the courtesy of "The Hartford Courant." The model shows only
the hull of the ship without the masts or sails. It has been deposited
in the Marine Room of the Wadsworth Atheneum where it con-
tinues to create much interest.
The response to our plea for photographs of Connecticut
scenes and people has been most gratifying. Many prints of old
houses, inns and business blocks have been added to our files, as
well as a large group of photographs of well-known persons. We
also received an old-fashioned parlor stereoscope which greatlv
aids in the study of our numerous stereoscopic views. Although
we have been much encouraged by the interest shown in this proj-
ect, it seems to me that even more could be done to make our col-
lection outstanding. Many people, I am sure, have in their posses-
sion family pictures, early views of towns and cities and historical
landmarks, snapshots of anniversaries, parades (both in peace and
wartime) and many other subjects. All of these should be care-
fully preserved for future use, as no one can tell just when such
pictures will play an important part in solving some historical
problem.
31
We now have some 155 photographs of old Connecticut
churches, many of which are no longer standing. Others were
greatly damaged during the hurricane of 1938 and were never
restored to their original state. Therefore, this set forms an invalu-
able record of Connecticut's ecclesiastical architecture and addi-
tions to it will be greatly welcomed. Selected prints from this
set were exhibited at one of our meetings in connection with the
paper on early Connecticut churches and elicited much favorable
comment.
Last year mention was made of four major publishing activities
already in progress, any one of which could easily become a full-
time task. "The Windham Church Records" will be ready for dis-
tribution shortly and will, we hope, be a valuable addition to the
series of Connecticut vital records already in print. Work on
David Avery's Revolutionary War diary has progressed rather
slowly but we expect to have it ready for the printer in a few
weeks. Copy for the "Vital Records of Saybrook" has been com-
pleted and needs only to be rechecked with the originals before
being sent to the printer. Mrs. Harlow has generously devoted
much of her time to this slow and painstaking task. Our hope
that the State might renew its yearly appropriation for publica-
tion purposes has proved to be well founded. The material selected
was a collection of the papers of John Cotton Smith, of Sharon,
Lieut.-Governor, Acting Governor of Connecticut during the
War of 1812. These papers should prove especially interesting at
this time as much of the correspondence deals with the raising of
militia and defense of Connecticut's coastal towns against the
British. Nearly two-thirds of the volume 'is in galley-proof and
Miss Ellis is now at work checking the copy with the original
letters. Altogether, it would appear that the Society is endeavor-
ing to publish a worthwhile group of books which should prove
of interest to scholars and genealogists alike.
Along with all our other activities the value of publicity for
the Society has not been forgotten. Charter Oak relics, including a
chair, jewelry and several framed prints were loaned to the Wads-
worth Atheneum for their Charter Oak exhibit last fall, and our
portrait of Lydia Sigourney was also loaned to the Atheneum
in February for their exhibtion of painting for members of the
Flagg family. We have furnished material to both the Hartford
32
Times and the Hartford Courant for use in feature stories on the
Park River, the Old State House in the Wars and Noah Web-
ster's Grammar School. Special articles also appeared on the Mer-
row bequest of Greek and Roman coins and on the John Green-
leaf Whittier letter. All of this serves to keep the Society before
the public and to attract persons who otherwise would not think
of becoming acquainted with the library and using our varied re-
sources.
In closing I should like to thank the officers and members of
the Society, Miss Ellis, Mrs. Harlow and Miss Cruikshank, and
all others who have so kindly aided me during the past eight
months. Their interest and help has smoothed my pathway many
times and is deeply appreciated.
Respectfully submitted,
Frances A. Hoxie,
Acting Librarian.
Members Admitted Since May, 1943
Beadle, Leonard Aiken, Southport, Feb. i, 1944.
Bulkeley, Houghton, Hartford, July 7, 1943.
Cook, John Hutchinson, Trenton, N. J., Aug. 21, 1943.
Dayton, Fred Erving, New York, N. Y., July 7, 1943,
Farlow, Harry, Newington, Nov. 2, 1943.
Gray, Mrs. Mary Kremer, Hartford, May 2, 1944.
Hart, Mrs. Mabel Louise Evans, Hartford, May 2, 1944.
Hayward, Kendall Payne, Hartford, Nov. 2, 1943.
Kahler, Mrs. Leola Emma Cooley, Muncy, Pa., Nov. 2, 1943.
Lucas, Charlotte Russell, Rocky Hill, Nov. 2, 1943.
Mackendrick, Russell Roland, East Hartford, Apr. 4, 1944.
Macurdy, Grace Harriet, Poughkeepsie, N. Y., July 7, 1943
Miller, Mrs. Marion Clark, Riverside, Calif., Aug. 21, 1943.
Monnier, Mrs. Laura P., Hartford, Mar. 7, 1944.
Monnier, William Nottingham, Hartford, Mar. 7, 1944.
Murphy, Thomas D., Hartford, Nov. 2, 1943.
Odium, Mrs. Dorothy H., Bristol, Aug. 21, 1943.
Sarter, Emilie, Boston, Mass., Nov. 2, 1943.
Scholle, Howard A., Lakeville, Apr. 4, 1944.
Welles, Roger Patten, Fairfield, Feb. i, 1944.
33
CONNECTICUT HISTORICAL SOCIETY
Report of
Heywood H. Whaples, Treasurer
BALANCE SHEET— APRIL 30, 1944
ASSETS
Real Estate, Schedule "D" $2ii,77o.o(?
Library, Schedule "D" 350,000.00
Museum, Schedule "D" 100,000.00
Furnishings, Schedule "D" 2,500.00
Investments:
Bonds, Schedule "D" 264,411.39
Stocks, Schedule "D" 279,672.14
Mortgage Loans, Schedule "D" 15,521.00
Savings Banks, Schedule "D" 48,731.09
Cash, Schedule "D" 15,364.41
Petty Cash 100.00 $1,288,070.03
LIABILITIES
Endowment Funds, Schedule "B"
Designated for
General Expense $217,893.60
Library 19,892.37
Hoadley Building Fund 577,455.21
Value of Library, Museum
and Furnishings .... 455,514.16 $1,270,755.34
Plus Gain to Consolidated Fund, Schedule
"E" 7,016.38
Income of Trust Funds, Schedule "C" 8,445.64
Surplus General Fund, Schedule "A" 1,506.40
Reserve for Withholding Taxes on Salaries. . 21.27
Reserve for Restoration of Paintings 200.00
Reserve for Museum Repairs 125.00 $1,288,070.0^
SCHEDULE "A"
Statement of Income for General Expenses
Income
Annual Dues $941 .00
Miscellaneous 7.83
Unrestricted Funds:
Silas Chapman, Jr., Fund $2,824.01
Sophia F. H. Coe Fund 43-27
34
Cieneral Fund
484.27
George Henry Fitts Fund
260.22
James J. Goodwin Fund
812.54
E. Stevens Henry Fund
22.67
James B. Hosmer Fund
206.07
William W. Knight Fund
329.69
Francis T. Maxwell Fund
206.07
Henry L. Miller Fund
82.48
Edward B Peck Fund
I '339-38
377-40
Publication Fund (Bulletin)
William H. Putnam Fund
8.74
Dr. Gurdon W. Russell Fund ....
329.69
James Shepard Fund
72.06
Edwin Simons Fund
222.54
Jane T. Smith Fund
41.21
Ellen Battell Stoeckel Fund
412.12
Mary K. Talcott Fund
251.40
412.12
Tuttle Fund
8,737-95
Less transfers to principal of the following
funds:
George Henry Fitts Fund
James J. Goodwin Fund
5i,o6o.22
482.55
Less:
General Expenses
Salaries $3,919.93
Telephone 42.18
Postage and Stationery 122.26
Printing 455.75
Binding 9,35
Library Supplies 52.09
Repairs i3-50
Rent, Cartage and Storage 370.00
Fees 898.99
Insurance 30.32
Incidental Expenses 81.30
Bulletin Account 37740
Microfilm .73
Cataloguing 98.67
Transferred to Reserve for Restoration of
Paintings 200.00
Ciain for the Year
$9,686.78
1 ,54277
58,144.01
6,672.47
147^-54
^8,144.01
35
Statement of General Fund Surplus Income
1944
April 30 Balance
1943
May I Balance $34.86
$1,506.40 Gain for year 1,471.54
$1,506.40 $1,506.40
SCHEDULE "B"
Principal of Endotument Funds
For General Expenses:
Silas Chapman, Jr., Fund
Sophia F. Hall Coe Fund
George Henry Fitts Fund
General Fund
James J. Goodwin Fund
E. Stevens Henry Fund
James B. Hosmer Fund
William W. Knight Fund
Francis T. Maxwell Fund
Henry L. Miller Fund
Edward B. Peck Fund
Permanent General Fund
Publication Fund
William H. Putnam Fund
Dr. Gurdon W. Russell Fund
James Shepard Fund
Edwin Simons Fund
Jane T. Smith Fund
Ellen Battell Stoeckel Fund
Mary K. Talcott Fund
Tuttle Fund
For Library:
Ancient Vital Records Fund $206.75
Lucius B. Barbour Fund 513.00
William F. J. Boardman Fund 918.18
Lucy A. Brainard Book Fund 2,236.47
Connecticut Colonial Wars Society Fund 200.00
Charles J. Hoadley Fund 2,724.21
Horace E. Mather Fund 5,000.00
Jonathan Flynt Morris Fund 93.00
Thomas Robbins Fund 6,553.53
Dr. Gurdon W. Russell Book Fund . . 236.67
State Appropriation Fund 1,000.00
Edwin Stanley Welles Fund 210.56
^60,500.00
1,050.00
7,309.90
12,278.67
20,000.00
550.00
5,000.00
8,000.00
5,000.00
4,079.52
32,500.00
1,046.58
10,109.86
212.07
8,000.00
1,757.00
5,400.00
1,000.00
10,000.00
6,100.00
10,000.00
$217,893.60
19,892.37
36
Hoadley Building Fund:
Cieorge E. Hoadley Fund 577,455.21
Value of Library, Museum and Furnishings:
General Fund $452,500.00
Anonymous Museum Fund 1,014.16
Newman Hungerford Fund 2,000.00 455,514.16
$1,270,755.34
SCHEDULE "C"
Income of Trust Funds Held for Special Purpose.
Lucius B. Barbour Fund ..."
William F. J. Boardman Fund
Lucy A. Brainard Book Fund
Connecticut Colonial Wars Society Fund
Charles J. Hoadley Fund
Newman Hungerford Fund
Horace E. Mather Fund
Jonathan Flynt Morris Fund
Publication Fund
Publication Fund Surplus Income
Thomas Robbins Fund
Thomas Robbins Fund Surplus Income
Dr. Gurdon W. Russell Book Fund
$23.04
5372
62.94
34.62
70.97
160.48
218.07
9-3S
4,011.30
3,654.64
67.20
60.18
19-13
,445.64
SCHEDULE "D"
Inventory of Assets
Boo}{ Value
Real Estate $21 1,770.00
Library 350,000.00
Museum 100,000.00
Furnishings 2,500.00
$452,500.00
Bonds:
$5,000 East Tennessee, Virginia &
Georgia R. R. Co., 5-1956 $5'337-5o @ii3V8
4,000 Naugatuck R. R. Co., 4-1954 3,732.86 @ioi
2,000 New York, New Haven &
Hartford R. R. Co., 6-1948 720.00 @ 58
5,000 Southern Railway Co., 5-1994 4,881.03 @ii2'/4
Market Value
$5,656.25
4,040.00
1,160.00
5,625.00
37
50,ooo U. S. A. Savings Bonds,
Series G, 2^2% 6-1-1953 . 50,000.00 @ioo 50,000.00
7,000 U. S. A. Savings Bonds,
Series G, 254% 1-1-1954 • 7,000.00 @ioo 7,000.00
7,000 U. S. A. Savings Bonds,
Series G, 2^2% 4-1-1954 . 7,000.00 @ioo 7,000.00
14,000 U. S. A. Savings Bonds,
Series F, 1-1-1954 10,360.00 @ 74-90 10,486.00
95,000 U. S. A. Savings Bonds,
Series F, 11-1-1954 70,300.00 @ 74-50 70,775.00
7,000 U. S. A. Savings Bonds,
Series F, 4-1-1954 5,180.00 @ 74-90 5,243.00
41,000 U. S. A. Savings Bonds,
Series F, 1-1-1955 30,340.00 @ 74.20 30,422.00
30,000 U. S. A. Savings Bonds,
Series F, 4-1-1955 22,200.00 @ 74.20 22,260.00
60,000 U. S. A. Savings Bonds,
Series F, 7-1-1955 44,400.00 @ 74 44,400.00
4,000 U. S. A. Savings Bonds,
Series F, 1-1-1956 2,960.00 @ 74 2,960.00
$264,4 1 1 .39 $267,027.25
Stocl^s:
50 shs. if^tna Casualty & Surety Co. $3,425.00 @i27'/2 $6,375.00
190 " ^tna Insurance Co 8,172.50 @ 50V2 9j595-oo
740 " iEtna Life Insurance Co. . . 24,928.24 @ 34 25,160.00
112 " American Telephone & Tele-
graph Co i3»739-48 @^5^% i7»556.oo
40 " Bankers Trust Co 2,425.00 @ 49^2 1,980.00
10 " Bank of New York 4,644.00 @397'/2 3>975-oo
36 parts Broadway Realization Corp. .00 .00
20 shs. Cleveland & Pittsburgh
R. R. Co 1,650.00 @ 93 1,860.00
250 " Commonwealth Edison Co. 7,680.28 @ 25% 6,437.50
600 " Connecticut General Life
Ins. Co 20,300.00 @ 43V2 26,100.00
115 " Connecticut Light & Power
Co 6,165.00 @ 40/2 4,657.50
155 " Connecticut Power Co 6,049.20 @ 36 5,580.00
110 " Consolidated Edison Co. of
N. Y. $5 pfd 10,849.31 @i04% 11,481.25
38
100 " Consolidated Edison Co. of
N. Y
II " Georgia R. R. & Banking
Co
20 " Guaranty Trust Co
200 " Hartford-Connecticut Trust
Co
450 " Hartford Electric Light Co.
72 " Hartford Fire Insurance Co.
250 " Hartford National Bank &
Trust Co
70 " National Fire Insurance Co.
165 " New York Trust Co
14 " Northern Central Railway
Co
100 " Philadelphia Electric Co. . .
500 " Phoenix Insurance Co
25 " Phoenix State Bank and
Trust Co
10 " Pittsburgh, Fort Wayne &
Chicago Railway Co., pfd.
40 " Southern New England
Telephone Co
145 " Travelers Insurance Co. . . .
22 " Union Pacific R. R. Co.,
pfd
180 " United Illuminating Co. . . .
Mortgage Loans:
Mary F. Welsh
Bridget M. Maloney
Mortgage Participation Certificates-
in the name of
A. L. Foster Estate
E. K. and H. K. French
A. L. Foster Estate
Vincenzo Panella, et al
Deposits:
Dime Savings Bank
Farmington Savings Bank
Mechanics Savings Bank .
2,262.49
@ 253/4
2,575.00
1,760.00
@i39/2
1.534-50
5,035.00
@3ii
6,220.00
13,765.49
18,939.46
@ 75
@ 49
15,000.00
22,050.00
2,730.00
@ 97/2
7,020.00
6,625.00
4,375.00
@ 27
@ 55/2
6,750.00
3,885.00
i4>537-5o
@ 93
15,345.00
1,281.00
@I0l/2
1,421.00
2,092.94
@ 19%
1,975.00
18,333.00
@ 79/2
39,750.00
5,000.00
@265
6,625.00
1,136.25
@i84/2
1,845.00
5,271.50
54.551-50
@I26/2
@47o
5,060.00
68,150.00
1,848.00
@I24%
2,736.25
10,100.00
@ 41
7,200.00
$279,672.14
$336,079.00
$2,790.00
6,300.00
930.00
1,819.00
2,790.00
892.00
$15,521.00
$4,423.06
1,260.58
11,453.89
39
Society for Savings 19,865.73
State Savings Bank 5,948.54
Travelers Bank and Trust Co 5,779.29
$48,731.09
Cash Balances:
Consolidated Fund — principal $3,386.87
Lucius B. Barbour Fund — income 23.04
William F. J. Boardman Fund — income 53-72
Lucy A. Brainard Book Fund — income 62.94
Connecticut Colonial Wars Society Fund — income 34-62
General Fund — income 1,752.67
Charles J. Hoadley Fund — income 70-97
George E. Hoadley Fund — income 4,434.65
Newman Hungerford Fund — income 160.48
Horace E. Mather Fund — income 218.07
Jonathan Flynt Morris Fund— income 9.35
Permanent General Fund — income 22.88
Publication Fund — income 4,01 1.30
Publication Fund — surplus income 36.52
Thomas Robbins Fund— income 67.20
Dr. Gurdon W. Russell Book Fund — ^income i9-i3
State Appropriation Fund — income 1,000.00
$15,364.41
SCHEDULE "E"
Gains and Losses to Consolidated Fund
Accumulated net gains, as per previous account $6,025.88
Sale 10 shs. Albany & Susque-
hanna R. R. Co.
Amount realized $1,253.00
Amount of Inventory . . 1,003.50
Gain $249.50
Sale 30 shs. Albany & Susque-
hanna R. R. Co.
Amount realized $3,751.50
Amount of Inventory . . 3,010.50
Gain 741.00 990.50
$7,016.38
40
STATEMENT OF TRUST FUNDS
. indent Vital Records Fund
This fund was instituted in 1907 and was raised by subscriptions ot
from $1 to $100. It is to be used in the pubhshing of the ancient town
records of Connecticut, the sale of which it is expected will secure the
continuance of the fund.
Principal
1943
Deposit, State Sav. Bk. $206.75 May i, Amt. of Fund $202.34
From income 4.41
$2o6.7s $206.75
Income
To Principal $4.41 Interest .... $4.41
Anonymous Museum Fund
Principal
^943
Deposit, Society for May i, Amt of Fund. $1,000.00
Savings $1,014.16 From income 14.16
$1,014.16 $1,014.16
Income
To Principal $14.16 Interest .... $14.16
Lucius B. Barbour Fund
Established in 1923 by Lucius B. Barbour, a member, who died July 29,
1934, 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.
Principal
1943
Cons. Investments . . . $513.00 May i, Amt. of Fund $513.00
$513.00 $513.00
Income
'943
Balance on hand .... $23.04 May i, Bal. on hand $1.80
Interest .... 21.24
$23.04 $23.04
4T
William F. ]. Boardman Fund
This fund is derived from the sale of copies of the Boardman Geneal-
ogy, Wethersfield Inscriptions, Boardman Ancestry and Greenleaf Ancestry
given to the Society in 1907 by Mr. WiUiam F. J. Boardman, a Hfe member,
who died November 23, 1912. Proceeds from the sale of these books form
the principal of the fund, the income only to be used 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 Genealogy, Boardman
Ancestry, and Greenleaf Ancestry.
Cons. Investment . .
Books purchased
Balance on hand
Principal
)i8.t8
'943
May I,
Amt. of Fund
$897.18
Sale of Books
21.00
$918.18
$918.18
Income
1943
$8.25 May I,
5372
Bal. on hand
Interest ....
$24.68
37.29
$61.97
$61.97
Lucy A. Brainard Boof^ Fund
Established in 1892 by a gift from Miss Lucy A. Brainard, a life mem-
ber, who died December 28, 1908, and 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 & Brainard Company. The
income only is to be used for the purchase for books.
Principal
Cons. Investments . . .
$2,236.47
1943
May I,
>me
Amt. of Fund
Sale of Books
$2,220.47
16.00
$2,236.47
$2,236.47
Incc
Books purchased . . . .
Balance on hand . . . .
$41.12
62.94
$104.06
^943
May I,
Bal. on hand
Interest ....
$12.56
91.50
$104.06
42
Silas Chapman, Jr., Fund
Established November, 1926, by the receipt of a legacy of $63,370.65
from the estate of Silas Chapman, Jr., of Hartford, a former member, who
died September 10, 1925. The legacy was without any restriction, and the
income has been designated for general expenses.
Cons. Investments
To General Expenses
Principal
3,500.00
1943
May I,
Income
$2,824.01
Amt. of Fund
Interest
,500.00
$2,824.01
Sophia F. Hall Coe Fund
Established in April, 1916, by an unrestricted legacy of $1,017.00 from
the estate of Mrs. Sophia F. Hall Coe of Meriden, Connecticut, widow of
Levi E. Coe, a former member. The income has been designated for general
expenses.
Principal
Cons. Investments
To General Expenses .
$10,050.00
1943
May I,
Income
$43.27
Amt. of Fund $1,050.00
Interest
$43-27
Connecticut Society of Colonial Wars Fund
Established in 1925 by a gift from that Society of a one-half interest
in the remaining unsold copies of the Vital Records of Norwich, j6^g-i848,
which is had published in two volumes. The income only is to be expended
in the purchase of books for the library.
Cons. Investments . . .
Principal
1943
f2oo.oo May i, Amt. of Fund
Income
$77-62
k200.00
J 943
Books purchased ....
$43.00
May I,
Bal. on hand
$69.38
Balance on hand ....
34.62
Interest ....
8.24
$77-62
43
Consolidated Fund
Bonds:
$5,000 East Tennessee,
Virginia &
Georgia R. R.
C. 5-1956 . . .
3,000 Naugatuck R.
R. Co. 4-
1954
2,000 N. Y., N. H. &
H. R. R. Co.
6-1948
5,000 Southern Rail-
way Co. 5-
1994
30,000 U. S. A. Sav-
ings Bonds
Series G, 2V2-
6-1-1953 ....
7,000 U. S. A. Sav-
ings Bonds
Series G, 2}/^-
4-1-1954 ....
7,000. U. S. A. Sav-
ings Bonds
Series G, 2^/2-
4-1-1954 ....
Stockj'-
50 shs. i^tna Cas-
ualty & Sur-
ety Co. . . .
100 " JEx.na Insur-
ance Co. .
140 " ^tna Life In-
surance Co.
62 " American Tel-
Si Tel Co.
40 " Bankers Trust
Company .
10 " Bank of New
York ....
36 parts Broadway
Realization
Corp
Principal
Boo/{ Value 1943
.337-50
2,799.65
720.00
4,881.03
30,000.00
7,000.00
7,000.00
$57,738.18
$3,425.00
4,932.50
2,520.00
7>775-77
2,425.00
4,644.00
.00
May I, Amt.of Fund $225,277.35
Sale of Books i43-50
Admission
fees 75-05
Legacy from
Est. of Annie
C. Miller. . 4,079.52
Transfered
from in-
come—
Pitts Fund . . 260.22
Goodwin
Fund .... 482.55
General Fund 800.00
Welles Fund 11.66
Life Member-
ships .... 100.00
Legacy — Mar-
tin Welles 50.00
Gain on Se-
curity sales 990.50
44
20 shs. Cleveland &
Pittsburgh
R. R. Co.
7% guar.. 1,650.00
250 " Common-
wealth Edi-
son Co. . . 7,680.28
^^ " Conn. Light
& Power Co. 1,770.00
125 " Conn. Power
Co 5,125.00
100 " Consolidateed
Edison Co.
of N. Y.. . 2,262.49
82 " Consolidated
Edison Co.
of N. Y.,
pfd 8,056.68
II " Georgia R. R.
& Banking
Co 1,760.00
20 " Guaranty
Trust Co.. 5,035.00
150 " Hartford
Electric
Light .... 9»237-oo
50 " Hartford Na-
tional Bank
& Trust Co. 1,025.00
70 " National Fire
Insurance
Co 4,375.00
165 " New York Tr.
Co i4>537-5o
14 " Northern
Central
Rwy. Co.. 1,281.00
15 " Phoenix State
Bank &
Trust Co.. 2,550.00
40 " Southern
New Eng-
land Tel.
Co 5>27i-5o
20 " Travelers In-
surance Co. 8,614.00
45
22 " Union Pacific
R. R. Co.,
pfd
1 80 " United Illu-
1,848.00
minating
Co
10,100.00
$117,900.72
Mortgage Loans:
Mortgage Participation
Certificates in the
names of:
Vincenzo Panella, et
al
$892.00
2,790.00
A. L. Foster Estate
A. L. Foster Estate
930.00
E. K. & H. K.
French
1,819.00
Mary F. Welsh
Bridget M. Maloney .
2,790.00
6,300.00
$15,521.00
Deposits:
Dime Savings Bank . .
Farmington Sav. Bk.
Mechanics Savings Bk.
Society for Savings . .
State Savings Bank . .
Travelers Bk. & Tr. Co.
$3,805.13
1,200.40
7>535-53
18,140.66
2,691.66
4,350.20
Uninvested Cash ....
$37,723.58
3,386.87
$232,270.35
$232,270.35
Income
Distributed to various
Dividends .
$5487-55
funds (income) . . .
$9,133.56
Interest . . .
3,646.01
$9,133.56 $9,133-56
George Henry Fitts Fund (In Memory of Colonel Thomas Knowlton) «
Established in 1925 by a legacy of $10,000 from the estate of George ■
Henry Fitts of Willimantic, Connecticut, a former member, who died
January 10, 1925, given in memory of his great-grandfather, Colonel
Thomas Knowlton, and to be held as a fund, the income only to be used
for the general purposes of the Society.
46
Cons. Investments
Principal
1943
7,309.90 May I, Amt. of Fund
From income
From General
Fund ....
$7,309.90
3,249.68
260.22
800.00
$7,309.90
To principal account
Income
$260.22
Interest
$260.22
General Fund:
The fund was established about 1840. Included in it are a gift of
$1,000 received from the Pawtucket Bank in 1849; ^ g'^"^ ^^ $1,000 from
the City Bank of Hartford in 1852, and a legacy of $1,000 received in i860
from the estate of David Watkinson, a former member, who died Decem-
ber 13, 1857.
Principal
Library $350,000.00 1943
Museum 100,000.00 May i, Amt. of Fund $464,778.67
Furnishings 2,500.00
$1,000 U. S. A. Sav-
ings Bonds,
Series G, 2^2?
6/1/1953 . . . 1,000.00
67 shs. Conn. Light &.
Power Co. 3,588.75
38 " Cons. Edison
Co. of N. Y.,
pf<i 2,792.63
10 " Pittsburgh
Fort Wayne
& Chicago
R. R. Co.,
pfd 1,136.25
State Savings Bank . . 3,050.13
Society for Savnigs . . 710.91
$464,778.67 $464,778.67
Income
To General Expenses $484.27 Dividends . . $370.80
Interest .... 1 13-47
$484.27 $484.27
47
James /. Goodwin Fund
Established by a gift of $20,000 made in October, 1915, by Mrs. James ].
Goodwin in memory of her husband, a former member and vice-president,
who died June 23, 19 15. The income only is to be used for the general pur-
poses of the Society.
Principal
Cons. Investments . . .
1943
$20,000.00 May I
, Amt. of Fund
From income
Interest ....
$19,517.45
482.55
$:
>o,ooo.oo
$20,000.00
To Principal Account
To General Expenses
Income
$482.55
329.99
$812.54
$812.54
$812.54
E. Stevens Henry Fund
Established in 1922 by an unrestricted legacy of $500 from the estate
of the Hon. Edward Stevens Henry of Vernon, Connecticut, a former mem-
ber, and vice-president, who died February 8, 1922. The income has been
designated for general expenses.
Cons. Investment
To General Expenses
Principal
1943
$550.00 May I,
Income
122.67
Amt. of Fund
Interest
$550.00
$22.67
Charles J. Hoadley Fund
Established in 1901 by a gift from Mr. George E. Hoadley, a life
member, at his death, November 21, 1922, of copies of the Records of the
Colony of Connecticut, and a later gift of additional copies and of copies
of the Records of the State of Connecticut, in memory of his brother.
Charles J. Hoadley, LL.D., sometime president of the Society. The proceeds
from the sale of these books constitute the principal of the timd, the income
only to be used for the purchase of books.
Principal
Cons. Investments .
$2,724.
$2,724.21
1943
May I
, Amt. of Fund
$2.650.2.
Sale of Books
74.00
$2,724.21
48
Income
Adjustment a/c sale of
books credited in-
come in error in
1943 report
Books purchased ....
Balance on hand ....
$6.00
48.03
70.97
$125.00
1943
May I,
Bal. on hand
Interest ....
$14.28
110.72
$125.00
George E. Hoadley Fund
This fund was established by the will of George Edward Hoadley, of
West Hartford, Connecticut, who died November 22, 1922, for the purchase
of a site and the erection of a fireproof 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. In 1935 the Building
Fund was merged with this fund.
Amt. of Fund $556,149.41
From income 7,864.54
Gain on se-
curities . . . 13,441.26
Land .
Bonds:
Principal
Boo\ Value 1943
$211,770.00 May
$19,000
U. S. A. Sav-
ings Bonds,
Series G, 2^/4,
14,000
6-1-1953 ....
U. S. A. Sav-
ings Bonds,
Series F, i-i-
19,000.00
95,000
1954
U. S. A. Sav-
ings Bonds,
Series F, 11-
10,360.00
7,000
1954
U. S. A. Sav-
ings Bonds,
Series F, 4-
70,300.00
41,000
1954
U. S. A. Sav-
ings Bonds,
Series F, i-i-
5,180.00
30,000
1955
U. S. A. Sav-
ings Bonds,
Sereis F, 4-1-
30,340.00
1955
22,200.00
49
6o,ooo U. S. A. Sav-
ings Bonds,
Series F, 7-1-
1955 44,400.00
4,000 U. S. A. Sav-
ings Bonds,
Series, F, i-i-
1956 2,960.00
$204,740.00
Stocks:
90 shs. -^tna Insur-
ance Co. . . $3,240.00
600 " ^tna Life In-
surance Co. 22,408.24
50 " American Tel.
& Tel. Co. 5)963.71
600 " Conn. General
Life Ins.
Co 20,300.00
15 " Conn. Light
& Power
Co 806.25
30 " Conn. Power.
Co 924.20
200 " Hartford-
Conn. Trust
Co 1376549
300 " Hartford
Electric
Light Co. 9,702.46
72 " Hartford
Fire Insur-
ance Co. . . 2,730.00
200 " Hartford
National
Bank &
Trust Co. 5,600.00
100 " Philadelphia
Elec. Co... 2,092.94
500 " Phoenix In-
surance Co. 18,333.00
10 " Phoenix State
Bank and
Trust Co. 2,450.00
125 " Travelers In-
surance Co. 45j937'5o
$154,253.79
50
Deposits:
Dime Savings Bank... $617.93
Mechanics Savings Bk. 209,75
Travelers Bk. & Tr. Co. 1,429.09
$2,256.77
Uninvested Cash ....
4,434.65
$577,455-21
$577,455-21
Income
Fees
Real Estate Expense . .
To Principal Account
$530.09
257.00 «
7.364-54
$8,651.63
Dividends .
> Interest . . .
$8,138.13
513-50
$8,651.63
fames B. Hosmer Fund
James B. Hosmer, a member and a former president of the Society,
who died September 25, 1878, left an unrestricted legacy of $5,000 to the
Society. The income from the fund has been designated to general expenses.
Cons. Investments
Principal
1943
$5,000.00 May I,
Amt. of Fund
$5,000.00
Income
$206.07
Interest ....
$206.07
To General Expenses
Newman Hungerjord Fund
Established in March, 1928, by a legacy of $2,000 from the estate of
Newman Hungerford of Harwinton, Connecticut, a former member, who
died May 8, 1927. The income only is to be used for the care and increase
of the collection of coins bequeathed to the Society by Mr. Hungerford.
Principal
Cons. Investments . . .
1943
$2,000.00 May I,
Income
Amt. of Fund
$2,000,00
Coins purchased . . . .
Balance on hand . . . .
1943
$132.81 May I,
160.48
Bal. on hand
Interest ....
$112.11
82.43
Duplicates sold
98.75
$293.29
$293.29
51
William W. Knight Fund
Established May, 1934, by a bequest of $8,000 from Dr. William Ward
Knight of Hartford, a former member, who died December 4, 1923. The
will provides that this legacy be used for the "general uses and purposes"
of the Society.
Principal
C'ons. Investments
To General Expenses
1943
Mav
Income
$329.69
I, Amt. of Fund
Interest
S329.69
Horace E. Mather Fund
Received December, 1933, as a bequest under the will ol Lucy O.
Mather of Hartford, the sum of $5,000 which was given to be held as a
fund in memory of her father, Horace E. Mather, a former member, who
died March 13, 1909, the income to be used for the purchase of genealogies
of families settled in America before the year 1700, including English works
bearing on such families, printed parish registers of England and church
and town records of New England.
Principal
1943
$5,000.00 May I,
Amt. of Fund
$5,000.00
Income
1943
$80.81 May I,
Hal. on hand
$92.81
218.07
Interest ....
206.07
$298.88
$298.88
Cons. Investments
Books purchased
Balance on hand
Francis T. Maxwell Fund
Established m 1943 by a legacy of $5,000 from the estate of Francis T.
Maxwell of Rockville, Connecticut, a former vice-president and life mem-
ber of the Society, who died March 23, 1942. This fund is to be held by
the Society "in trust, to invest and reinvest the same and apply the income
thereof to any of its purposes that the Directors or Trustees thereof may
deem advisable."
Principal
Cons. Investments . . .
1943
$5,000.00 May I,
Amt. of Fund
Interest ....
$5,000.00
To General Expenses
Income
$206.07
$206.07
52
Henry L. Miller Fund
Established in 1943 by a legacy from the estate of Annie C. Miller of
Boston, Massachusetts. The fund is to be kept as a permanent fund, the
income only to be used for the general purposes of the Society.
Cons. Investments
To General Expenses
Principal
1943
Aug.
^,079.52
Income
52.48
Rec'd from
Estate of An-
nie C. Miller
Interest
,079.52
h.48
Jonathan Flynt Morris Fund
Established in 191 1 through the gift by the daughters of Mr. Jonathan
Flynt Morris, a former member and for many years treasurer, who died
January 30, 1899, of 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.
;. Investments . . .
Principal
1943
$93.00 May I,
Income
$9-35 1943
May I,
Amt. of Fund
$93.00
ice on hand ....
Bal. on hand
Interest ....
$5-52
3.83
$9-35
$9-3^
Edward B. Pec\ Fund
Established May, 1929, by an unrestricted legacy of $25,000 from the
estate of Edward B. Peck of Hartford, a former member, who died October
29, 1928. The income has been designated for general purposes.
Cons. Investments .
To General Expenses
Principal
1943
May
52,500.00
Income
$1,339-38
I, Amt. of Fund $32,500.00
Interest
$1,339-38
53
Permanent General Fund
This fund was established by a gift to the Society in 1906 to which
additions have since been made. The income only is available for whatever
purpose the Society sees fit.
Principal
Deposit, Mechanics
Savings Bank
1943
May I,
$1,023.70
Amt. of Fund
Gift, D. A.
Richards .
Interest ....
$1,018.70
5.00
$1,023.70
$1,023.70
Balance on hand ....
Income
1943
$22,88 May I,
$22.88
Publication Fund
This fund was established by a legacy of $1,000 received in 1855 from
the estate of Thomas Day, a former member and president, who died
March i, 1855. To this have been added a legacy of $1,000 from the estate
of Daniel Goodwin in 1880, receipts from the sale of books presented by
several members of the Society; the fees received for life memberships and
admission fees, and a number of small special contributions.
Cons. Investments
To General Fund
(Bulletin Accounts)
To Publication Fund,
Surplus Income . . .
Balance on hand ....
Principal
$10,109.86 1943
May I,
Amt. of Fund
Adm. fees . .
Sale of Books
Life mmber-
$9,919.81
75-05
15.00
ships ....
100.00
$10,109.86
$10,109.86
Income
1943
May I,
Bal. on hand
$4,000.00
$377-40
36.52
Sale of Books
Interest ....
15-30
409.92
4,011.30
$4,425.22
$4,425.22
54
Publication Fund — Surplus Income
Principal
$1,000 Naugatuck R.
R. Co., 4-1954 ....
Deposit, Mechanics
Savings Bank
Balance on hand ....
$933.21
2,684.91
36.52
1943
May I,
me
Amt. of Fund
From income
Tranferred
from Pub-
lication Fund
— income
Interest ....
$3,520.91
97.21
36.52
$3,654.64
$3,654.64
To Surplus Income
Principal Account..
Inco
$97.21
$97.21
William H. Putnam Fund
Established in October, 1931, through the gift by Mr. William H.
Putnam of Hartford, of copies of The Two Putnams to be sold for the
benefit of the Society. The income only is to be used for general expenses.
Principal
Cons. Investments . . .
To General Expenses
1943
May I, Amt. of Fund
)212.0y
Income
•74
Interest
•74
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, a former member, librarian and corresponding secretary,
who died September 13, 1856.
Principal
Cons. Investments . . .
1943
$6,553-53 May i,
Amt. of Fund
Bal. on hand
Interest ....
Sale of Books
$6,553-53
Books purchased . . . .
Balance on hand . . . .
Income
1943
$350.25 May I,
67.20
$15.06
270.09
132.30
$417-45
$417-45
:>•:)
Thomas Robbins Fund — Surplus Income
Deposit, Farmington
Savings Bank
$60.18
1943
May I,
Amt. of Fund
Interest ....
Less Books
purchased
$112.13
2.80
54-75
5o.i8 $60.18
Dr. Gurdon W. Russell Fund
Established in 1922 by an unrestricted legacy of $3,000 from the estate
of Dr. Gurdon W. Russell, of Hartford, a former life member, who died
February 3, 1909, 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. The income has been designated for general expenses.
Principal
1943
Cons. Investments ... $8,000.00 May i, Amt. of Fund $8,000.00
Income
To General Expenses $329.69 Interest .... $329.69
Dr. Gurdon W . Russell Boo/{ Fund
Established in 1910 by the gift of copies of Descendants of John Russell
from Mrs. Gurdon W. Russell. Proceeds from the sale of these books form
the principal of the fund, the income of which only is available for the
purchase of historical and genealogical works for the library.
Cons. Investments
Principal
1943
$236.67 May I,
Amt. of Fund
Bal. on hand
Interest ....
$236.67
Income
1943
$19.13 May I,
$9.38
9-75
$19.13
$19.13
Balance on hand ....
James Shepard Fund
Established in June, 1929, by an unrestricted legacy of $1,727.50 from
the estate of James Shepard of New Britain, Connecticut, a former member,
who died February 15, 1926. The income has been designated for general
expenses.
56
Principal
1943
Cons. Investments ... $1,757.00 May i, Amt of Fund $1,740.50
Sale of Books 16.50
$1,757.00 $1,757.00
Income
To General Expenses $72.06 Interest .... $72.06
Edwin Simons Fund
Established December, 191 5, by an unrestricted legacy of $5,286.05
from the estate of Edwin Simons of Hartford. The income has been desig-
nated for general expenses.
Principal
1943
Cons. Investments ... $5,400.00 May i, Amt. of Fund $5,400.00
Income
To General Expenses $222.54 Interest .... $222.54
jane T. Smith Fund
Established August, 1930, by an unrestricted legacy of $1,000 from the
estate of Mrs. Jane T. Smith of Hartford, a former life member, who died
August 22, 1929. The income has been designated tor general expenses.
Principal
1943
Cons. Investments ... $1,000.00 May i, Amt. of Fund $1,000.00
Income
To Cjeneral Expenses $41.21 Interest
State Appropriation Fund
1943
Aug. 4, Rec'd from
Balance on hand .... $1,000.00 State of Conn. $1,000.00
Ellen Battell Stoecl^el Fund
Established in 1939 by an unrestricted legacy of $10,000 from the estate
of Mrs. Ellen Battell Stoeckel of Norfolk, Connecticut, a former member,
who died May 5, 1939. The income has been designated for general expenses.
57
Principal
1943
Cons. Investments ... $10,000.00 May i, Amt. of Fund $10,000.00
Income
To General Expenses $412.12 Interest
Mary K. Talcott Fund
- Established in 1920 by an unrestricted legacy of $5,000 from the estate
of Mary K. Talcott of Hartford, a former member, who died November 17,
1917. The income has been designated for general expenses.
Principal
1943
Cons. Investments . . . $6,100.00 May i, Amt. of Fund $6,100.00
Income
To General Expenses $251.40 Interest .... $251,40
Tuttle Fund
Established in 1940 by an unrestricted legacy of $5,000 from the estate
of Miss Jane Tuttle of Hartford, Connecticut, a former life member, who
died August 20, 1939. To this fund was added, in 1941, an unrestricted
legacy of $4,925 from the estate of Ruel C. Tuttle of Windsor, Connecticut.
The income has been designated for general expenses.
Principal
1943
Cons. Investments ... $10,000.00 May i, Amt. of Fund $10,000.00
Income
To General Expenses $412.12 Interest
Edwin Stanley Welles Fund
Established in 1924 through the gift by Mr. Welles of copies of his
Some Notes on Wampum and the later gift of Revolutionary War letters
of Capt. Roger Welles and Beginnings of Fruit Culture in Connecticut,
together with a gift from George Dudley Seymour, Esquire, of the remain-
ing copies of Births, Marriages and Deaths Returned from Hartford,
Windsor and Fairfield, i6^i-i6gi, edited by Mr. Welles. Proceeds from
the sale of these publications, together with interest on the same, are to
be allowed to accumulate until they amount to four hundred dollars ($400),
which is established as the principal of the fund. The income of the fund,
when available, is to be expended in the purchase of books for the library.
58
Cons. Investments
Principal
$210.56 1943
May I, Amt. of Fund $147.90
Legacy from
Martin Welles
Estate . . . 50.00
From Income 11.66
Sale of Books i.oo
$210.56
$210.56
Transferred to Prin-
cipal
Income
1943
$11.66 May I, Bal. on hand
Interest ....
$5-46
6.20
$11.66
$11.66
Hartford, Connecticut,
May I, 1944.
Heywood H. Whaples,
Treasurer.
The foregoing account and securities listed herein have been examined
by me and found correct.
Auditor.
59
THE ANNUAL REPORT OF
Mnuififttirit
Jft^Sf irSral Si0ir§if8f
CONGRESS
SERIAL RECORO
FEB 1 2 1946
Chartered 182^
May, 1945
THE Connecticut Historical Society is in need of additional
endowment, the income from which will maintain a build-
ing of its own. The Society owns a fine site on the corner
of Washington and Buckingham Streets, near the Connecticut
State Library. Upon the erection of a building there, it will make
easily accessible the unrivalled resources of both institutions.
We will also welcome gifts or bequests for the publication of
books and for the purchase of additions to the Library. Such funds
would form appropriate and permanent memorials to carry on
the life interest of an individual or a group.
You are invited to include your Historical Society as a bene-
ficiary when preparing your will. The following form is suggested :
/ give and bequeath to The Connecticut Historical
Society, a corporation existing under the laws of the State
of Connecticut and located in the City of Hartford in said
State, dollars, in trust, the income
from which is to be used for the:
general expenses of the Society
publication of bookj
purchase of additions to the Library
budding fund.
The President or the Librarian of the Society will be glad to
discuss with any individual or group of individuals possible gifts
or bequests, and to suggest purposes for which such bequests
can be made. An endowment fund by gift or bequest, is deductible
from Federal Income Taxes.
THE ANNUAL REPORT OF
Containing the Reports and Papers Pre-
sented at THE ANNUAL MEETING held Oil
May 15, 1945, together with a list of of-
ficers then elected, and of the accessions
made during the year
Chartered 182^
Published by the Society
HARTFORD . CONNECTICUT
Designed and printed
at the Sign of the Stone Book
in Hartford, Connecticut by
The Case, Lockwood & Brainard Co.
1945
Officers, Elected May 15, 1945
President: Edgar F. Waterman, Hartford.
Vice-Presidents: Alain C. White, Litchfield; Newton C. Brainard, Hart-
ford; Charles G. Woodward, Hartford; Samuel H. Fisher,
Litchfield; James Lippincott Goodwin, Hartford; Robbins B.
Stoeckel, Norfolk; George M. Dutcher, Middletown; Elmer
H. Spaulding, New London.
Recording Secretary: Frances A. Hoxie, Manchester.
Corresponding Secretary: Florence S. Marcy Crofut, Hartford.
Treasurer: Heywood H. Whaples, Farmington.
Auditor: Charles S. Bissell, SuflBeld.
Membership Committee: Albion B. Wilson, Hartford; Jared B. Standish,
Wethersfield; Harold G. Holcombe, Hartford; Mabel C.
TuLLER, Hartford; Mrs. Grace Hall Wilson, Hartford;
Harry K. Taylor, Hartford; Mary Curtin Taylor, Hartford.
Library Committee: Henry A. Castle, Plainville; Martha K. Collins,
Hartford; Frances A. Hoxie, Manchester.
Publication Committee: Arthur Adams, Hartford; E. Stanley Welles,
Newington; Thompson R, Harlow, Hartford.
Finance Committee: Charles G. Woodward, Hartford; Morgan B. Brain-
ard, Hartford; William H. Putnam, Hartford.
Committee on Monthly Papers: Arthur Adams, Hartford; Harry K. Tay-
lor, Hartford; Ward S. Jacobs, Hartford.
appointed by the president
Acquisitions Committee: Thompson R. Harlow, ex officio, Hartford; New-
ton C. Brainard, Hartford; Arthur Adams, Hartford; Henry
A. Castle, Plainville.
Committee on Endowment: Edgar F. Waterman, Chairman, Hartford;
Newton C. Brainard, Hartford; Maynard T. Hazen, Hartford;
William H. Putnam, Hartford; Heywood H. Whaples, Farm-
ington; Charles G. Woodward, Hartford; Earle E. Dimon,
Farmington.
Staff
Albert C. Bates, Librarian Emeritus, Hartford; Thompson R, Harlow,*
Librarian, Hartford; Frances A. Hoxie, Assistant to the
Librarian, Manchester; Marjorie L. Ellis, part time Stenog-
rapher, West Hartford.
* On military leave of absence ITS
5 <r
President's Address
DURING the past year definite advances have been made by the
Society but two problems continue to be with it. These two
problems are the need for a greatly increased endowment the
income from which would meet the necessary expenses of main-
taining the proposed Hoadley Library Building, and a much
larger membership.
In the face of years of financial depression and of war the
Society has shown a marked vitality, in that its list of members
has not shrunk in proportion as has been the case of so many
organizations. The following statement of the membership for
a series of years, at the time of the Annual Report, may be of
interest:
1931. 559 1936. 528 1941. 511
1932. 540 1937. 545 1942. 495
1933- 537 1938. 539 1943- 503
1934- 551 1939- 539 1944- 505
1935. 521 1940. 530 1945. 503
The Society has, in this respect, held its own well, but, has the
time not come when it should think, not of merely maintaining
the status quo, but in terms of growth to a greatly larger organiza-
tion? If each member will try to interest his friends in the work
of the Society so that these friends become members, such a
growth will begin and grow to large proportions. In the case of
a society such as ours, a large and interested membership is of
prime importance. With a greater number of members we would
be able to better carry out the objects of the Society as stated in
the preamble to our Constitution, namely: "for the purpose of
discovering, procuring, and preserving whatever may relate to
the civil, ecclesiastical, and natural history of the United States,
and especially of the State of Connecticut". This is a matter
which deserves our serious consideration. The present member-
ship is 503, a decrease of 2 during the year.
George Dudley Seymour, L.H.D., of New Haven, Connecti-
cut, became a member of the Connecticut Historical Society on
November 12, 1912, and, in May, 1933, he was elected a Vice-
President which office he held to the time of his decease. He died,
January 21, 1945. In his will, Mr. Seymour left large and generous
bequests to "the Connecticut Historical Society, of Hartford,
Connecticut, with which I have been familiar since my school-
days, and of which I have long been a vice-president". Nine excel-
lent family portraits, including those of two of his great-great
grandparents, Captain Robert Wells IV and Abigail (Hurlbert)
Wells, of Newington, are now on exhibition in the rooms of the
Society. These are a valuable addition to our portrait collection. A
collection of family miniatures and other items are also on exhibi-
tion. A large part of his antique furniture, china and glass, the
collecting of which extended through his lifetime, was be-
queathed to the Society. The present value of this collection is
approximately forty thousand dollars. This collection is so large
that it is impossible to display it until our proposed, and long
hoped-for, building has become a reality. When that time comes,
the collection will be placed in one large room. The Seymour
Room, for which Mr. Seymour made provision in his will by a
bequest of fifty thousand dollars which is to be used towards
the construction of the building. The proper care and maintenance
of such a collection, as that received from Mr. Seymour, requires
a considerable expenditure annually, and the wisdom of the
donor is shown in his bequest of twenty-five thousand dollars,
"the income only to be expended in the installation of the furni-
ture and pictures and any other items given to said Society by
me, and for their repair as need be". In addition to these bequests,
Mr. Seymour's will gives to the Society twenty-five thousand
dollars which is to form a fund "only the income of which is to
be used for the maintenance of the new building of said Society,
when it is erected". A further bequest of five hundred dollars is
made "for a case for the exclusive exhibition of such items of
china, glass and ornaments as they may select".
The generosity of Mr. Seymour has given great encourage-
ment for the future, and created a finer vision of what the Society
will, some day, have to offer when our wealth of rare books, manu-
scripts, and museum items can be properly exhibited. The need
for increased endowment with which to maintain a library
building, and to enlarge the usefulness of the Society is ever
present and pressing.
A gift of Colonial notes, which have well filled out the col-
lection owned by the Society, and also many books and pamph-
lets have been received from Miss Annie E. Trumbull, of Hart-
ford, and two family oil portraits and a water color were given
to the Society by the will of Miss Mary S. Bushnell, of West
Hartford.
The papers read at the monthly meetings, during the past
year, were of great interest. The Society certainly owes a debt
of gratitude to all the speakers who gave so generously of their
time in the preparation and delivery of these addresses. The fol-
lowing speakers addressed the Society during the year:
October 3rd. Rev. Sherrod Soule, D.D., of Hartford.
"Strange Presentation from the Shakers Society of Enfield
to the Governor of Connecticut a Century Ago."
November 14th. Charles Rufus Harte, Esquire, of New Haven.
"Connecticut's Mineral Wealth."
December 5th. Professor Arthur Adams, Ph.D., of Trinity College.
"The Founding of Trinity College."
January 2nd. Roland MacKendrick, Esquire, of East Hartford.
"The First American Medical Journal."
February 6th. Mrs. Mabel S. Hurlburt, of Farmington.
"The Romance of Two Houses Which Became 'The Home-
stead' in Farmington."
March 6th. Professor Archie R. Bangs, Ph.D., of Trinity College.
"Germany's Attraction for America."
April 3rd. Dr. Harold Bowditch, of Brookline, Massachusetts.
"Early New England Paintings of Coats of Arms."
May I St. Professor Henry A. Perkins, Sc.D., of Trinity College.
"Prospect Street in 'the Eighties'."
Five publications have been authorized by the Society, but,
due to the fact that our Librarian has been in the armed service
of the country for nearly two years, and the conduct of the
Library has fallen on the shoulders of one person during that
period, the work has progressed slowly.
I. Windham Church Records. This has been done in con-
nection with the Society of Mayflower Descendants in the
State of Connecticut, and is completed and ready for dis-
tribution.
2. Saybrook Vital Records. The copy is ready for the printer,
and the final work of printing will proceed soon.
3. John Cotton Smith Papers. This is being published as
Volume XXV of the Society's Collections, through the
annual appropriation made by the State of Connecticut. A
large part is now in page proof, and more copy is being
prepared.
4. David Avery's Diary. This is the diary of a Revolutionary
War soldier. The typewritten copy is being checked with
the original, and should be ready for the press soon.
5. Descendants of Sergt. Richard Beckley. To be published
by means of a bequest of $2,000. from the Estate of Mrs.
Caroleen Beckley Sheppard and of a gift of like amount.
We regret that it has been impossible as yet to give this
publication any attention, but work on it will begin soon.
In closing, I can not express too strongly my appreciation of
the efficient and loyal work of the Acting Librarian, Miss Frances
A. Hoxie. For twenty-one months she has carried the burden of
the administration of the Library alone, and it has been well
done. This has involved considerable personal sacrifice of evenings
devoted to work taken home by her. I am confident the Society
feels as I do.
Mr. Thompson R. Harlow, the Librarian of the Society, is
still in a hospital in this country as the result of overseas duty.
He has been missed greatly, and we are now pleased over the
prospect that he will be back with us again before many months
have passed.
Edgar F. Waterman,
President.
Necrology, 1945.
by professor arthur adams, ph.d.
Charles Winslow Burpee
Charles Winslow Burpee was elected to membership in the
Connecticut Historical Society December 6, 1927.
He was born in Rockville, Connecticut, November 13, 1859,
a son of Colonel Thomas E. Burpee, whose wife was Adeline
Harwood. He was graduated from Yale University with the B. A.
degree in 1883. He was a member of the Psi Upsilon Fraternity
and of Skull and Bones.
While in College, he had been interested in journalism and
in student publications so it was not surprising that he should
devote himself to newspaper work after graduation. For eight
years, he was City Editor of the Waterbury American. From
1891 to 1895, he was Associate Editor of the Bridgeport Standard.
From 1895 to 1904, he was a member of the editorial staff of the
Hartford Courant, becoming Managing Editor in 1900. In
1904, he became Manager of the printing and literary department
of the Phoenix Mutual Life Insurance Company. Later he was
in charge of the Reinstatement Division, serving till his retire-
ment in 1935.
He was much interested in Connecticut History, and com-
piled several useful works in that field. In 1928, he brought out
in three volumes a History of Hartford County, the third volume
consisting of biographies of prominent persons. In 1939, he
brought out in four volumes The Story of Connecticut. Other
publications were A Military History of Waterbury, A Century
of Hartford, and Connecticut in the Colonial Wars.
He was Colonel of the First Regiment of the Connecticut
State Guard from 1917 to 1921. He had served with the Connecti-
cut National Guard, retiring with the rank of Captain in 1897,
and served with the First Connecticut Volunteer Infantry in the
Spanish-American War.
November 5, 1885, he married Bertha Stiles of Bridgeport,
who predeceased him.
He served as a member of the Hartford Board of Education,
and as a member of the Hartford High School Building Com-
mittee. He served also as Secretary of the Municipal Art Society
of Hartford.
He was a member of the Sons of the American Revolution, of
the National Economic League, of the National Citizens League
for Sound Banking, of the Yale Club of Hartford, of the Tv^ilight
Club, and of the South Congregational Church.
He died in the Hartford Hospital May 15, 1945, leaving a son
Stiles Burpee of Hartford.
Louis Richmond Cheney
Colonel Louis Richmond Cheney, who was admitted to
membership in the Connecticut Historical Society November
6, 1895, died at his home in Hartford December 17, 1944.
He was born in South Manchester April 27, 1859, a son of
George Wells Cheney, whose wife was Harriet Kingsbury Rich-
mond. He was descended from Elder William Brewster and
from many other well-known New England families.
He was graduated from the Hartford Public High School in
1879. As he was a member of the silk manufacturing Cheney
family, it was natural for him to enter that business. For many
years, he was connected with the Company's Sales Department
in Hartford and New York.
He was active in many Hartford industrial and financial in-
stitutions. He was a Director of the Connecticut River Banking
Company, of the Phoenix Fire Insurance Company, the Hartford
Electric Light Company, the Standard Fire Insurance Company,
the Colt's Patent Fire Arms Manufacturing Company, the Na-
tional Surety Company, and of the Hartford-Connecticut Trust
Company.
He was active in the Republican Party in Hartford, serving
as a member of the Council and as an Alderman from 1896 to
1902. In 1912, he was elected Mayor. In the election of 1914, he
had a majority of the votes as tabulated, but because a voting
machine in one Ward had not functioned properly, he believed
his opponent really had a majority. He accordingly resigned, and
the Common Council elected his opponent. He served as a mem-
ber of the State Senate from 1915 to 1917.
In 1900, he became a Director of the Hartford Hospital, and
served as President of the Board from 1918 to his death.
He was a Trustee of the American School for the
Deaf, the Connecticut Institute for the Blind, of the
Institute for Living, and of the Loomis School. He
was a member of the Hartford Club, the Sons of the American
Revolution, of the Society of the Cincinnati, the Order of the
Founders and Patriots of America, the Society of the Descendants
of the Founders of Hartford, and of the Society of Colonial Wars,
of which he served as Governor General.
From 1905 to 1907, he served as Quartermaster General of
the Connecticut National Guard with the rank of Colonel. He
was Major of the First Company of the Governor's Foot Guard
from 1898 to 1903, and again from 1907 to 1909.
In 1890, he married Mary H. Robinson, and after her death,
married Mrs. Margaret Bennet Crain of Baltimore, who died in
1939. Mrs. John T. Roberts, of Hartford is the only child.
Constant Kirtland Decherd
Constant Kirtland Decherd, who became a member of the
Society May 26, 1931, died in the Meriden Hospital December 10,
1944.
He was born in Bastrop, Texas, July 18, 1867, a son of George
Michael Decherd, whose wife was Ellen Margaret Thomas, but
removed to Wallingford, his grandmother's home, when he was
a small boy.
He entered the service of the Meriden Britannia Company,
later a part of the International Silver Company, learned the
trade of a machinist, and became Master Mechanic of the entire
plant. Shortly before his death he wrote a pamphlet recounting
his experiences during the long period of his service with the
Company.
He was a member of the Sons of the American Revolution,
the Meriden Rotary Club, and of the Royal Arcanum.
He is survived by his wife, who was Blanche M. Wilcox, whom
he married June 24, 1896, by a son, Kirtland Wilcox Decherd,
of Meriden, and by two grandchildren Kirtland A. and Ann
Decherd.
10
Mary Francis
Miss Mary Francis, long Registrar of the Ruth Wyllys Chap-
ter, D. A. R,, died at her home in Hartford, August 14, 1944.
She was admitted to the Society May i, 1923.
She was born in Hartford August 15, 1858, a daughter of
Wilham and Mary (Miller) Francis. She was a granddaughter
of Martha Wadsworth, and a descendant of Colonel William
Wadsworth, an original Proprietor of Hartford.
Miss Francis was an able genealogist. In addition to serving
as Registrar of the Ruth Wyllys Chapter of the D. A. R. from
1916 to her death, she served as Assistant Genealogist of the
Society of the Descendants of the Founders of Hartford from
the organization of the Society to her death.
She was a graduate of the Hartford Public High School and
of Wellesley College. She was a member of the Hartford Welles-
ley Club and of the Town and County Club.
She is survived by her brother, Edward Miller Francis, of
Hartford.
Martha Stevens Lewis
The death of Miss Martha Stevens Lewis, of Hartford, has
been reported, but the date has not been learned, nor are data for
an account of her life available. It is hoped the deficiency may
be supplied in the next Report of the Society. She was admitted
a member November 7, 1927.
Philip Ainsworth Means
Philip Ainsworth Means, the distinguished archaeologist,
who became a member of the Society January 4, 1938, died at
the Massachusetts General Hospital in Boston November 24, 1944.
He was born in Boston April 3, 1892, a son of James and
Helen Goodell (Farnsworth) Means, and was graduated from
Harvard with the B. A. degree in 1915. He began his career in
the field of South American Archaeology even before his gradu-
ation from College, for he was a member of the Yale Peruvian
Expedition in 1914-1915. During the year 1917-1918, he traveled
in Peru and Bolivia for the Smithsonian Institution, and for
other scientific bodies, and made other expeditions later to Peru
and other South American Countries. From 192 1 to 1927, he was
an Associate in Anthropology for the Peabody Museum of Har-
vard University. He w^as a member of many learned societies in
the United States and in South America.
His writings on South American Archaeology and History are
too numerous to mention. His latest book, The Newport Tower,
attracted a great deal of interest and aroused much controversy.
April i8, 1934, he married Louise Munroe, daughter of Henry
Munroe of New York and Paris, and made his home in Pomfret,
Connecticut. There were no children.
Ernest Elias Rogers
Ernest Elias Rogers, who was elected a member of the So-
ciety April 6, 1897, and who served long as one of its Vice-
Presidents, died while attending a Church service January 28,
1945. He had been in ill health for several years with a heart ail-
ment.
He was born in Waterford, Connecticut, December 6, 1866,
a son of Elias Perkins Rogers, whose wife was Lucy Almira
Smith, and was a descendant of James Rogers, an early settler
of New London. He was graduated from the Bulkeley High
School in New London in 1884.
Until 1905, he was associated with the Arnold & Rudd Com-
pany, wholesale feed and grain merchants, becoming President.
In 1922, he became President of the Winthrop Trust Company,
serving till his death.
Mr. Rogers was prominent in the Republican party and held
many offices. He was elected Mayor of New London in 1915,
served as State Treasurer from 1925 to 1928, was elected Lieu-
tenant Governor of the State in 1929, and in 1930 was a candi-
date for the Governorship. He was defeated by Wilbur L. Cross,
the only Democrat elected.
He served in the Coast Artillery from 1902 to 1909, retiring
as a Captain. He served as a member of the Selective Service
Board during the first World War and also during the second.
He served as President of the State Chamber of Commerce, as
President of the American Baptist Home Mission Society, was a
Trustee of the Eastern Baptist Theological Seminary in Philadel-
phia and served as President General of the Sons of the American
Revolution. For twenty-five years, he was President of the New
12
London Historical Society, and wrote several valuable historical
papers. Among them may be mentioned: The Sesquicentennial
of the Battle of Groton Heights and the Burning of New London,
1931; Connecticut's Naval Office in New London during the War
of the American Revolution, 1933; New London's part in
Connecticut's Tercentenary, 1935; and Cedar Grove Cemetery,
Vol. I, 1941.
October 28, 1896, he married Fanny Gorton. There is one
child, Ernest Gorton Rogers, living in New London.
George Dudley Seymour
George Dudley Seymour, one of Connecticut's first citizens,
a Vice-President of the Society, and a generous benefactor, died
at his home in New Haven January 21, 1945. He was admitted
to membership November 12, 1912.
He was born in Bristol, Connecticut, October 6, 1859, ^ ^^^
of Henry Albert and Electa (Churchill) Seymour. He was gradu-
ated from the Hartford Public High School in 1878. He received
the LL.B. degree from the George Washington University in
Washington in 1880; the LL.M. degree in 1881, and the L.H.D.
degree in 1921, from the same institution. In 1913, he received
the honorary M.A. degree from Yale University. He was en-
gaged in the practice of Law in New Haven from 1883 to his
death, devoting himself chiefly to patent cases. At the time of
his death, he was the senior member of the firm of Seymour,
Earle, and Nichols.
He was much interested in city planning, and served on
the New Haven Commission on City Plan for many years
(Secretary, 1913-1924). He was also a member of the New Haven
Zoning Commission. He was Chairman of the State Commis-
sion on Sculpture, a corresponding member of the American
Institute of Arts, a Vice-President of the American Federation of
Arts, and was Chairman of the Committee on medals of the
State Tercentenary Commission. He was a member of the Com-
mittee for building the new public library for New Haven.
He was a member of the Sons of the American Revolution,
the Society of the Cincinnati, the Society of Colonial Wars, the
American Antiquarian Society, the Walpole Society, the New
Haven Colony Historical Society, and the Society for the Preserva-
13
tion of New England Antiquities. He was a member of the
Century Club and the Ends of the Earth Club in New York,
and of the Graduates and the Elizabethan Clubs in New Haven.
He was a Trustee of the Thomas Lee House, East Lyme, and of
the Wadsworth Athenaeum in Hartford.
Mr. Seymour wrote a number of books and many articles on
historical subjects. Among them may be mentioned : The Familiar
Hale; The Old Time Game of Wicket; Hale's Last Words de-
rived from Addison's Cato; Jeremiah Leaming, LL.D., A Tory
Parson; Hale and Wyllys — a Digressive History; A Partial History
of the Seymour Family; A Documentary Life of Nathan Hale;
and Neti> Haven.
Mr. Seymour made the life of Nathan Hale his especial study.
In 1914, he purchased the birthplace of Hale in South Coventry,
together with the Strong homestead, believed to be the birth-
place of Hale's mother, and much surrounding land. He pur-
chased and gave to the Town of Newington a tract of land
for a children's playground. He gave a number of portraits to
the Connecticut Historical Society and paid for the care and
restoration of other portraits owned by the Society. He gave in-
teresting gifts of furniture and other objects of historical and
artistic interest to Berkeley College of Yale University, of which he
was an Associate Fellow.
Mr. Seymour's collection of Colonial furniture was large and
very valuable, a large part coming to the Historical Society under
his will.
His will is one of the largest and most elaborate and detailed
ever filed in the New Haven Probate Court.
He gave to the Historical Society his collection of furniture,
together with $50,000 for its care, $25,000 for the maintenance
fund of the new building the Society plans to erect; and $25,000
for other purposes. He left the Nathan Hale Birthplace to the
Antiquarian and Landmarks Society of Connecticut, together
with a fund for its maintenance. Most of the land connected with
the birthplace he left to the State of Connecticut for a bird and
wildlife sanctuary. He left $100,000 to the New Haven Founda-
tion in trust.
Altogether Mr. Seymour's will shows his interest in many
fields and shows a most careful attempt to dispose of his col-
14
lections and his money in ways to further the interests to which
he had devoted so much of his efforts during his life.
Charles Snow Thayer
Charles Snow Thayer, who was elected a member of the
Society May 5, 1925, died at the Hartford Hospital, July 8, 1944,
after a short illness.
He was born in Westfield, Massachusetts, August 4, 1865,
a son of Lucius Fowler and Martha Ann (Harrison) Thayer. He
was graduated from Amherst College with the B. A. degree in
1886. He was graduated from the Yale Divinity School with the
B. D. degree, in 1895, and received the Ph.D. degree from the
University of Gottingen, Germany, in 1901.
On graduation from College, he became a clerk in a bank
m Minneapolis, but deciding to enter the Ministry of the Congre-
gational Church, he entered die Yale Divinity School in 1892.
He was ordained to the Congregational Ministry in 1902, having
served as an Assistant Pastor of the Union Congregational Church
m Providence from 1900 to 1902. He became Librarian of the
Hartford Theological Seminary in 1902, serving till 1936, when
he became Emeritus. He was also Associate Professor of Bibli-
ology from 1902 to 1907, and Professor from 1907 to 1936.
He was a member of the Society of Biblical Literature and
Exegesis, of the Archaeological Institute of America, and of the
Civitan Club of Hartford. He contributed many articles to the
Standard Bible Dictionary, 1908-1925, and was an Editor of the
English translation of Zahn's Introduction to the New Testament.
December 28, 1904, he married Mary Appleton Shute, who
died June 14, 1940. There were no children.
After his retirement. Dr. Thayer spent much time in die
Library of the Society working out the genealogies of his own
and his wife's families.
George Goodwin Williams
George Goodwin Williams, of Farmington, who was admitted
to the Society December 6, 1927, died suddenly in Maine while
nshmg, his favorite sport. May 17, 1944.
15
He was born in Glastonbury, Connecticut, February 25, 1858,
a son of William Stuart Williams, whose wife was Mary Edwards
Goodwin.
His entire business life was spent with the J. B. Williams Com-
pany, of which he came to be President.
He was fond of fishing and sailing. While sailing his own
boat in the waters around Labrador in search of salmon, he
came to know Sir Wilfred Grenfell and was much interested in
his work. He became a Director of the New England Grenfell
Association and President of the Hartford Branch. He contributed
unostentatiously to many good causes, especially to the Missionary
work of the Congregational Church.
Mr. Williams was a member of the Society of Colonial Wars
in the State of Connecticut in right of his descent from Governor
Thomas Welles.
16
Acting Librarian's Report
Mr. President and Members of the Society:
IT is indeed a pleasant duty to present this, my second, report as
acting Librarian of the Connecticut Historical Society, and to
review the various activities in the library during the past year.
The absence of our Librarian, Mr. Harlow, has been keenly felt,
and I am sure our members join me in looking forward to the
time when he will be with us again.
My remarks in last year's report concerning the effect which
the War has had on the library might well be repeated. Attendance
has again decreased, partly because of the ban on traveling and
partly due to the Monday closing, but this decrease has been
slight. The number of readers for the year was 21 15 as compared
with 2160 last year and the monthly average was 172. This is
indeed a good sign and, as travel restrictions are lifted, we may
again hope to reach the high attendance figures of pre-war years.
In spite of such limitations, and perhaps because of them,
requests for information have been as numerous and varied as
ever. The answering of such questions has been my chief task
this year and the time consumed may be considered well spent
if by so doing new friends have been gained for the Society. Our
newspaper files have continued to be one of the main sources of
information and are constantly in use. A group of students from
Hartford Junior College again consulted the local papers for
their annual theme on a day in history, a project which we hope
will become an annual event. There have been numerous requests
for data on Connecticut militia uniforms, buttons, flags and mot-
toes. Several persons were interested in old-time hymns and
ballads and in the musical instruments used by our forefathers,
while others were studying the architecture of colonial churches
and houses. One reader was preparing an article on the astrology
of pre-revolutionary days and consulted our file of early almanacs.
There have been several requests for data on the temperance and
woman's suffrage movements in this state, anti-slavery societies,
famous murder trials and aviation statistics, while other readers
were interested in the work of Connecticut's silversmiths, painters
and religious leaders.
The sale of duplicate books and of the Society's publications
17
has not been as great this year, although we have been able to
add substantial amounts to the Robbins Fund Income and the
principal of our various book funds.
A list of the new books and manuscripts added to our already
overflowing shelves serves to demonstrate the wide range of sub-
jects which are of interest to a historical society. The accessions
for the year have been:
109 volumes
184 pamphlets
113 miscellaneous collections
97 manuscripts
is.
pamps,
3
4
7
3
5
2
10
20
I
8
12
A total of 503
Of this amount the following are credited to the various funds:
vols. pamps. misc. mss.
Boardman
Brainard
Hoadly 3 10
Mather
Robbins 10 20 21
Russell
Exchange
31 44 31 20
I hardly need to add that the above fig^^-ps fail to give a com-
plete picture of our accessions, especially of the miscellaneous
group, which may be further itemized as follows:
89 pictures
47 newspapers
3 maps
10 broadsides
26 proclamations
19 newspaper clippings
19 World War II items
25 periodicals
A total of 239
It may be interesting to note the large number of periodicals
18
which we receive aside from the standard genealogical publica-
tions. Many of the southern, mid-western and coastal state his-
torical society magazines are numbered on our exchange list and
an examination of their contents reveals much of value to local
readers.
Although fewer manuscripts were added this year, we can
record one very important group which will be an invaluable
aid in the study of seventeenth and eighteenth century Connecti-
cut history. In May it was voted to purchase from our member,
Lemuel A. Welles, of Ridgefield, The Wyllys Papers, one of the
largest collections of colonial manuscripts then in private hands.
In 1924 Mr. Welles generously permitted this Society to select
for publication a large portion of these documents and they
were published as volume XXI of the Society's Collections. The
papers consist of correspondence and documents, chiefly of
Governor George Wyllys of Connecticut and his descendants,
covering a period from 1590 to 1796. They fill twelve large
volumes and number nearly one thousand individual pieces.
Aside from the numerous family letters, there is much corre-
spondence between figures notable in early colonial history, in-
cluding John Winthrop, Sir Edmund Andros, William Leete,
John Haynes, Gurdon Saltonstall and many others, and there are
also hundreds of papers on Indian affairs, religious issues, mili-
tary, economic and political matters. The prominent part played
by members of the Wyllys family during a long and vital period
of our history is amply manifested in these splendid and care-
fully preserved documents.
Of genealogical interest are the data gathered by the late Mary
Francis, of Hartford, a long-time member of this Society. Miss
Francis was registrar of the Ruth Wyllys Chapter, DAR, for
many years and these papers represent the work she did in con-
nection with that office. They have yet to be completely sorted
into family groups and included in our file of manuscript gene-
alogies.
The manuscripts acquired during the year and their sources
are as follows:
Archie R. Bangs, Hartford.
"Germany's Attraction for America." A paper read before the Connecti-
cut Historical Society March 6, 1945.
19
Mrs. Bertha L. H. Benn, Hartford.
Notes on the May family compiled by G. B. Thompson, Pittsburg,
Kansas.
Newton C. Brainard, Hartford.
Additional notes on ApoUos Kinsley.
Notes on the Connecticut Charter, the North Meadow Proprietors and
the old Hartford Railroad Station. (3)
Mrs. Eva L. Butler, Groton.
Abstracts from New London County court records beginning 1689.
New London County divorces abstracted from records at the Connecti-
cut State Library.
Lester Card, South Norwal\.
New Canaan Congregational Church records, 1 733-1 741. (copy).
Henry A. Castle, Plain v Hie.
Commission of William G. Rowe as first Lieutenant, Third Company,
Fourth Regiment, Cavalry, May 26, 1831.
Connecticut State Library, Hartford.
Descendants of John Moodie of Roxbury, Massachusetts and Hartford,
Connecticut.
French and Indian War Diary of Ensign Ebenezer Dibble of Cornwall
in the campaigns of 1759 and 1762. (photostat).
Geer Terry's memorandum book of his family, (photostat).
Genealogical data relating to the families of Denslow, Wing, Terry,
Reynolds, Loomis, PuUen, Getty and Snow, (photostat).
Glastonbury Library Association records 1837-1843. (photostat).
Hale family births, marriages and deaths.
Hartford vital records, 1 639-1 852, copied from book of distributions
and land records, (photostat).
Hickox diary, 1 804-1 838. (photostat).
Historical papers relating to the ?f Westbrook, Connecticut.
(photostat).
Index of persons in Bodge's King Philip's War, edition of 1896.
(photostat).
Index to Contributions to the History of the Lackawanna Valley by
H. HoUister, 1857. (photostat).
Military and naval record of Lyme, Connecticut, (photostat).
Narrative of the life of Joseph Tuttle, written by G. G. Tucker.
Notebook kept by Rev. Samuel Whiting of Windham, Connecticut.
(photostat).
Notes on the location of Rhode Island town and probate records.
Orderly book of Roger Hooker of Farmington, 1 776-1 781. (photostat).
Papers and notes on the Terry family, (photostat).
Ralph Hurlburt's records as Justice of the Peace in New London
County, 1807-1837. (photostat).
Maurice W. Fox, Detroit, Michigan.
Genealogical charts of the Fox and Stowell families.
Edward Francis and Cortlandt Luce, Hartford.
20
Genealogical papers and notes for DAR work and miscellaneous
genealogical material.
E. Selden Geer, Hartford.
Notes and genealogical data on the Geer, Starr, Bostwick and Selden
families.
Williams Haynes, Stonington.
"Captain Edmund Fanning of Stonington and the South Seas". A
paper read before the Connecticut Historical Society, May 2, 1944.
Kendall P. Hay ward, Hartford.
Abstracts of wills, mostly of Canterbury and Plainfield, Connecticut.
Notes on the Farnum family of Windham, Connecticut.
Notes on the Munroe, Tibbetts, Bradford, Bond and Baldwin families
of Canterbury, Connecticut.
Mrs. J. Coolidge Hills, Hartford.
Notes on the Austin, EUery and Hills families.
G. Evans Hubbard, Ridgefield.
Copy of a letter from Captain Daniel Lyman to Peter Colt, dated
New York, August 12, 1783.
Roland Macl{endricl^, East Hartford.
"The First American Medical Journal". A paper read before the
Connecticut Historical Society January 2, 1945.
Emma D. Welling, Hartford.
Autograph album of James Dixon of Hartford.
Purchase.
Account book Norwich, 1798.
Account book of cheese voyage to the South from Norwich, 1806. (2)
Account book of James Cooley of Somers, Connecticut, 1819-1829.
Account book of Jonathan Pond of Plymouth, Connecticut, 1788-1849.
Arithmetic exercise book of Chester Read, Granby, Connecticut, 1837.
Bible records of the Beach and McMaster families. (2)
Bible record of the White-Garner family.
Certificate of ownership in Norwich Sealing Company's stock, 1799.
Deed of Joshua Smith of Norwich, 1737.
Deed of Samuel and Joshua Smith of Norwich, Connecticut, 1757.
Documents, letters and family papers of the Wyllys family, including
one volume of Woodbridge papers. (998)
Group of indentures from Salisbury, Connecticut, 1761-1841. (76)
Inventory of the Sterling-Chapin Company, Salisbury, Connecticut,
1830.
Letter from Confederate General John S. Marmaduke to Governor
William Buckingham, July 28, 1865.
Letters of Governor Alexander H. HoUey, 1847-1851. (7)
Letters of Everard and Henry Dickinson of Cleveland, Ohio, to their
parents Philo and Delia Dickinson, of Hartford, 1833-1848. (22)
Letters of Philo and Delia (Benjamin) Dickinson of Hartford to their
son Henry Dickinson of Cleveland, Ohio, 1837-1839. (34)
Notes on the Warren family compiled by Theodore Warren, 1895.
21
Bible Records
Beach, McMaster, White-Garner.
Manuscript Genealogies
Austin-Ellery-Hills, Denslow-Wing-Terry-Reynolds-Loomis-Pullen-Get-
ty-Snow, Farnum, Geer-Starr-Bostwick-Selden, May, Moodie, Terry (2),
Warren, Canterbury families.
Printed Genealogies
Ashby, Bayles, Foster-Richardson (2), Gorges, Granberry and allied
families, Harvey, Howard, Isbell, Newell, Pope, Thom, Throop-Scrope,
Warner.
List of Donors
Adams, Mrs. Arthur
American Antiquarian Society
American Association for State and
Local History
American Chemical Society
Ashby, Robert L.
Association of American Railroads
Asylum Hill Congregational Church
Bangs, Archie R.
Bates, Albert C.
Bellamy, Paul
Benn, Mrs. Bertha L. H.
Boston Auditing Department
Brainard, Newton C.
Bridgeport Brass Company
Butler, Mrs. Eva L.
Card, Lester
Castle, Henry A.
Connecticut, State of
Connecticut Society of Civil Engi-
neers
Connecticut State Department of
Health
Connecticut State Library
Cooley, George E.
Cotton-Textile Union
Cornell University Library
Fairchild, T. M.
Felde, Leon
Ford Motor Company
Foster, George R.
Fox, Maurice W.
Francis, Edward
Geer, E. Seldon
Gorges, Mrs. Raymond
Grayhound Information Center
Grosvenor Library
Hartford Hospital
Hartford Public Library
Hartford Seminary Foundation
Harvey, Sheldon D.
Haynes, Williams
Hayward, Kendall P.
Henry E. Huntington Library & Art
Gallery
Herrick, Charles Hubbard
Hersey, Frank W. C.
Hills, Mrs. J. Coolidge
Historical and Philosophical Society
of Ohio
Historical Society of York County,
Pennsylvania
Hubbard, Daniel Orin
Hubbard, G. Evans
Hyde, Alvan Waldo
Illinois State Historical Society
Indiana Historical Society
Investor's Syndicate
22
Inter-American Coffee Board
International Harvester Company
John Carter Brown Library
Johnson, Lorand V.
Joint University Libraries, Nashville
King, George E.
Knudson, Evelyn F.
La Societe Historique de Nouvel-
Ontario
Library of Congress
Luce, Cortlandt
McDaniel, Kathryn Ross
Mackendrick, Russell Roland
Maryland Historical Society
Michigan Historical Commission
Milligan, Ella M.
Murless, F. T., Jr.
National Society Daughters of
Founders and Patriots
Nestle Company
New Hampshire State Library
New York Historical Society
Newell, William S.
Peabody Institute Library
Penn Mutual Life Insurance Com-
pany
Pennsylvania Federation of Histori-
cal Societies
Pennsylvania Historical Commission
Peterson, C. Stewart
Phinney, Eleanor
Pilgrim John Howland Society
Polish Roman Catholic Union
Pordand Cement Association
Provincial Board of Health
Republic Steel Corporation
Rochester Historical Society
Rosenberg Brothers and Company
Royal Yugoslav Embassy
St. George's Society of New York
St. Louis Public Library
Sandwich Historical Society
SchoUe, Howard A.
Shastid, Thomas H.
Smithsonian Institution
Social Science Research Council
Society of Colonial Wars in State of
Massachusetts
Society of Colonial Wars in State of
New York
Society of Friendly Sons of St. Pat-
rick
Soifer, Max E.
State Historical Society of Wisconsin
Sutherland, Amelia P.
Terry, Mrs. Edward Clinton
Throop, James A.
Torrey, Harlan F.
Trinity College
University of California
Virginia State Library
Wadsworth Atheneum
Wallingford Historical Society
Warner, Donald J.
Waterman, Edgar F.
Welling, Emma D.
Wesleyan University
Western Reserve Historical Society
William Penn Tercentenary Com-
mission
Williamette University
Wilson, Albion B.
Woodward, Charles G.
Yale University
We are happy to announce the completion of volume 8 in
our Connecticut Vital Records Series, namely Records of the
Congregational Church in Windham, Conn., ijoo-iS^i. This
volume v^^as published jointly by the Society of Mayflower De-
scendants in the State of Connecticut and by this Society. It will,
we feel, add much of value to a series which has already proved
its worth in genealogical research. It is also gratifying to report
that the state has again granted us its annual appropriation of
23
$1,000 for publication purposes, and that with its aid we hope to
complete the ]ohn Cotton Smith Papers in a short time. This
volume, number XXV of the Society's Collections, will contribute
greatly to our knowledge of Connecticut's part in the War of
1812. Two years ago, on the death of our member Mrs. Caroleen
Beckley Sheppard, of Hollywood, California, we received from
her estate a manuscript genealogy entitled "The Descendants
of Sargeant Richard Beckley of Wethersfield, Conn.", upon which
she had been working for many years. It was Mrs. Sheppard's
wish that the Society publish this genealogy and a sum of money
was left for that purpose. The manuscript is now in the hands
of the printer and we hope to read proof on it shortly. As far
as I know, there has been no other Beckley genealogy printed
and this volume should be especially welcome for that reason.
It would be impossible for me to present this report without
mentioning the largest gift which this Society has received in
many years, namely the bequest of $100,000 from our late Vice-
President, George Dudley Seymour, of New Haven. It may well
serve to hasten our future expansion, as Mr. Seymour was fully
aware of our desperate need for a new building and felt that
steps should be taken toward the attainment of that goal. Accord-
ing to the terms of the will we were given for building purposes
$50,000 on condition that Mr. Seymour's collection of furniture,
glass and china be installed in tliv j^.. ^posed new building, $25,000,
the income of which is to be used for maintenance of the building
and $25,000, the income of which is to be used for the installation
and preservation of the furniture and paintings.
The museum derives the greatest benefit from Mr. Seyrnour's
bequest, aside from the sums of money involved. His entire col-
lection of early furniture in the custody of the Wadsworth Athe-
neum, much of the contents of his New Haven house and numer-
ous articles from the Hale and Strong houses in Coventry, were
given to this Society. Already some $40,000 worth of antique
furniture, china and glass has been placed in storage until the
time when it can be exhibited in our new building, where it will
form a notable group of colonial pieces unsurpassed in this lo-
cality.
Also included in the legacy are a number of oil portraits which
have already been hung on the walls of the Museum. Two of them
24
are of Mr. Seymour himself, the standing portrait being the work
of John Henry Niemeyer and the smaller one by Mary Rogers
Williams. The work of a Wethersfield painter, Samuel Broad-
bent, is represented by delightful portraits of John and Laura
(Welles) Churchill, grandparents of the donor and his mother
and father, Henry Albert and Electa (Churchill) Seymour, are
portrayed by an unknown artist. Of interest are the two paint-
ings of Capt. Robert and Abigail (Hurlburt) Welles, of Newing-
ton, copied by Luquiens from old drawings in Mr. Seymour's
possession. The charming portrait of his paternal grandmother,
Belinda (Spencer) Seymour was painted by Herman Soderston
from an old daguerreotype.
One of the cases in the museum was already devoted to relics
of the Seymour family, and this display now consists of eight
miniatures beautifully executed by Mildred Jordan Tuttle, of
New Haven. Aside from copies of some of the before mentioned
portraits, the artist has included likenesses of Mr. Seymour as a
child, his parents, sister and niece. Also of interest is a small framed
portrait in India ink of John Churchill (1785-1823) drawn by an
unknown artist about 1805-1810. An eagle of the Order of the
Cincinnati, which Mr. Seymour wore as an honorary member,
and a handsome silver ladle engraved with the seals of the Cin-
cinnati and the State of Connecticut and made by Zebul Bradley,
of New Haven about 1790, are also on display.
There have been no other new exhibits in the museum, since
sufficient interest continues to be shown in the war relics to
warrant leaving them on display for a few more months.
Another fine addition to the Society's large number of oil
paintings is a group of three portraits from the Mary Francis
estate. Two are of her grandparents, George and Martha (Wads-
worth) Francis, of Hartford, and are undoubtedly the work of
Jared Bradley Flagg. The other portrait, of Colonel Wadsworth,
is by an unknown artist. Included with this gift is a small round
table, the top of which is veneered with Charter Oak in an intri-
cate design.
Our case of antique silver continues to attract much atten-
tion, and in January several choice pieces, along with two ex-
amples of the rare pine tree shilling, were loaned to the Wads-
worth Atheneum for their annual exhibition and reception.
25
There has been a continued and gratifying response to our
requests for old photographs and prints, and I sincerely hope that
more can be done along this line. We would especially welcome
family pictures, early views of towns and cities, wartime activi-
ties, parades and celebrations, and any other subjects that might
be of use in years to come.
In spite of the many other demands on our time, the value
of publicity for the Society has not been overlooked. Through-
out the year feature stories have appeared in both The Hartford
Courant and The Hartford Times based on material drawn from
our files. Last fall an article and picture appeared during the
centenary celebration of Samuel F. B. Morse's invention of the
telegraph, showing the original message and a portion of the first
telegraph wire, which are in the possession of this Society. A
little later the Hartford Junior College girls were photographed
while at work with the newspaper files, and this spring a lecture
on the work, methods and aims of this Society was given before
a class of library students.
In closing may I offer my grateful thanks to the officers and
members of the Society who have constantly aided me with their
interest and encouragement. Their help and advice has made
my task less difficult and is deeply appreciated.
Respectfully submitted,
Frances A. Hoxie,
Acting Librarian.
Members Admitted Since May, 1944
Bailey, Alden E., Manchester, Dec. 5, 1944.
Gray, Rt. Rev. Walter Henry, Hartford, Feb. 6, 1945.
Kinsman, Louise Hutchinson, Southington, May i, 1945.
Loomis, Grace Hubbard, Windsor, May i, 1945.
Owen, Elijah Hunter, Detroit, Mich., Nov. 14, 1944.
Parker, Clarence Walter, Meriden, May 15, 1945.
Reed, John Davenport, West Hartford, Dec. 5, 1944.
Seymour, Mrs. Bertha Allen, West Hartford, May i, 1945.
Spaulding, Elmer Haynes, New London, Apr. 3, 1945.
Thompson, Mrs. Alice S., Concord, N. H., Apr. 3, 1945.
26
CONNECTICUT HISTORICAL SOCIETY
Report of
Heywood H. Whaples, Treasurer
BALANCE SHEET— APRIL 30, 1945
ASSETS
Real Estate, Schedule "D" $211,770.00
Library, Schedule "D" 350,000.00
Museum, Schedule "D" 100,000.00
Furnishings, Schedule "D" 2,500.00
Investments:
Bonds, Schedule "D" 282,891.37
Stocks, Schedule "D" 277,562.14
Mortgage Loans, Schedule "D" 14,358.00
Savings Banks, Schedule "D" 53,814.03
Cash, Schedule "D" 10,409.76
Petty Cash 100.00 11,303,405.30
LIABILITIES
Endowment Funds, Schedule "B"
Designated for
General Expense $220,006.05
Library 20,920.95
Hoadley Building Fund 589,069.65
Value of Library, Museum
and Furnishings 455'534-34 $i>285,530.99
Plus Gain to Consolidated Fund, Schedule
"E" , 7.05548
Income of Trust Funds, Schedule "C" 9,162.54
Surplus General Fund, Schedule "A" 47i-50
General Fund 18.00
George E. Hoadley Fund 3.60
Reserve for Withholding Taxes on Salaries .. 21.60
Reserve for Insurance 438-19
Reserve for Restoration of Paintings 600.00
Reserve for Museum Repairs 125.00 $1,303,405.30
SCHEDULE "A"
Statement of Income for General Expenses
Income
Annual Dues $618.00
Unrestricted Funds:
Silas Chapman, Jr., Fund $2,762.60
27
Sophia F. H. Coe Fund
42-35
534-40
318.01
806.60
22.18
201.65
322.64
201.65
164.54
1,310.72
190.35
8.55
322.63
70.86
217.79
40-33
403-30
246.02
403-30
$2,068.01
400.00
700.00
General Fund
George Henry Fitts Fund
James J. Goodwin Fund
E. Stevens Henry Fund
James B. Hosmer Fund
William W. Knight Fund
Francis T. Maxwell Fund
Henry L. Miller Fund
Edward B. Peck Fund
Publication Fund (Bulletin)
William H. Putnam Fund
Dr. Gurdon W. Russell Fund ....
James Shepard Fund
Edwin Simons Fund
Jane T. Smith Fund
Ellen Battell Stoeckel Fund
Mary K Talcott Fund
Tuttle Fund •
8,590.47
261.81
From Reserve for Insurance
Less transfers to
George Henry Fitts Fund (Princ.) ....
Reserve for Portrait Restoration
, Reserve for Insurance
$9,470.28
3,168.01
$6,302.27
Less:
General Expenses
Salaries $4,069.04
Telephone 21.57
Postage and Stationery 78.15
Printing 26.75
Binding 48.00
Library Supplies 35-21
Repairs 20.60
Rent, Cartage and Storage 370.00
Fees 891 .34 .
Insurance 261.81
Incidental Expenses 24.35
Bulletin Account 190-35 6,037.17
Gain for the Year 265.10
$6,302.27
28
Statement of Cenerat Fund Surplus Income
1945 1944
April 30 Balance $ 471.50
Purchase 12 volumes of Wyllys May i Balance . . $1,506.40
Collection from L. A. Welles 1,300.00 Gain for year 265.10
$1,771.50 $1,771-50
SCHEDULE "B"
Principal of Endowment Funds
For General Expenses'^
Silas Chapman, Jr., Fund $68,500.00
Sophia F. Hall Coe Fund 1,050.00
George Henry Fitts Fund 9,377.91
General Fund 12,278.67
James J. Goodwin Fund 20,000.00
E. Stevens Henry Fund 550.00
James B. Hosmer Fund 5,000.00
William W. Knight Fund 8,000.00
Francis T. Maxwell Fund 5,000.00
Henry L. Miller Fund 4,079.52
Edward B. Peck Fund 32,500.00
Permanent General Fund 1,067.02
Publication Fund 10,133.86
William H. Putnam Fund 212.07
Dr. Gurdon W. Russell Fund 8,000.00
James Shepard Fund 1,757.00
Edwin Simons Fund 5,400.00
Jane T. Smith Fund 1,000.00
Ellen Battell Stoeckel Fund 10,000.00
Mary K. Talcott Fund 6,100.00
Tuttle Fund 10,000.00 $220,006.05
For Library I
Ancient Vital Records Fund $210.85
Lucius B. Barbour Fund 529.00
William F. J. Boardman Fund 918.18
Lucy A. Brainard Book Fund 2,236.47
Connecticut Colonial Wars Society Fund 200.00
Charles J. Hoadly Fund 2,724.21
Horace E. Mather Fund 5,000.00
Jonathan Flynt Morris Fund 93.00
Thomas Robbins Fund 6,553.53
Dr. Gurdon W. Russell Book Fund . . 236.67
State Appropriation Fund 2,000.00
Edwin Stanley Welles Fund 219.04 20,920.95
29
Hoadley Building Fund:
George E. Hoadley Fund
Value of Library, Museum and Furnishings^
General Fund $452,500.00
Anonymous Museum Fund 1,034.34
Newman Hungerford Fund 2,000.00
589,069.65
455>534-34
$1,285,530.99
SCHEDULE "C"
Income of Trust Funds Held for Special Purposes
Lucius B. Barbour Fund $4373
William F. J. Boardman Fund 9075
Lucy A. Brainard Book Fund 139-83
Connecticut Colonial Wars Society Fund 42.69
Charles J. Hoadly Fund i73-04
Newman Hungerford Fund 241.14
Horace E. Mather Fund 3947^
Jonathan Flynt Morris Fund 13.10
Publication Fund 4,259.27
Publication Fund Surplus Income 3,747.84
Thomas Robbins Fund 193-25
Thomas Robbins Fund Surplus Income 61.68
Dr. Gurdon W. Russell Book Fund 28.68
Seymour Museum Fund 267.18*
),i62.54
SCHEDULE "D"
Inventory of Assets
Boo\ Value Mar\et Value
Real Estate $21 1,770.00
Library 350,000.00
Museum 100,000.00
Furnishings 2,500.00
$452,500.00
Bonds:
$5,000 East Tennessee, Virginia &
Georgia R. R. Co., 5-1956 $5>337-50 @ii9 $5,950.00
4,000 Naugatuck R. R. Co., 4-1954 3,732.86 @io65^ 4,260.00
5,000 Southern Railway Co., 5-1994 4,881.03 (§103^2 5,125.00
2,000 Southern Railway Co.,
(Memphis Div.) .. 5-1996 2,199.98 @i2iVi 2,430.00
• Overdrawn
30
50,000 U. S. A. Savings Bonds,
Series G, 2^4% 6-1-1953 . 50,000.00 @ioo 50,000.00
7,000 U. S. A. Savings Bonds,
Series G, 2^4% 1-1-1954 • 7,000.00 @ioo 7,000.00
7,000 U. S. A. Savings Bonds,
Series G, 2^% 4-1-1954 . 7,000.00 @ioo 7,000.00
9,000 U. S. A. Savings Bonds,
Series G, 2'/2%, 1957 9,000.00 9,000.00
14,000 U. S. A. Savings Bonds,
Series F, 1-1-1954 10,360.00 @ 76 10,640.00
95,000 U. S. A. Savings Bonds,
Series F, 11-1-1954 70,300.00 @ 75.40 71,630.00
7,000 U. S. A. Savings Bonds,
Series F, 4-1-1954 5,180.00 (§74.90 5,243.00
41,000 U. S. A. Savings Bonds,
Series F, 1-1-1955 30,340.00 @ 74.90 30,709.00
30,000 U. S. A. Savings Bonds,
Series F, 4-1-1955 22,200.00 @ 74.50 22,350.00
60,000 U. S. A. Savings Bonds,
Series F, 7-1-1955 44,400.00 @ 74.50 44,700^00
4,000 U. S. A. Savings Bonds,
Series F, 1-1-1956 2,960.00 @ 74.20 2,968.00
8,000 U. S. A. Treasury Notes,
Series B, i%% 3-15-1947 8,000.00 (§100.15 8,037.50
$282,891.37 $287,092,50
Stocks:
100 shs. iEtna Casualty & Surety Co.
190 " ^tna Insurance Co
740 " vEtna Life Insurance Co. . .
112 " American Telephone & Tele-
graph Co
48 " Bankers Trust Co
10 " Bank of New York
20 " Cleveland & Pittsburgh
R. R. Co
250 " Commonwealth Edison Co.
600 " Connecticut General Life
Ins. Co
115 " Connecticut Light & Power
Co
155 " Connecticut Power Co
120 " Consolidated Edison Co. of
N.Y.$5pfd.
100 " Consolidated Edison Co. of
N. Y
$3,425.00 @ 74 V2
8,172.50 @ 55 14
24,928.24 @ 50 14
13.73948 (§165 '4
2,425.00 @ 48/2
4,644.00 @453
1,650.00 @ 98 '/2
7,680.28 @ 30%
6,165.00 @ 52^
6,049.20 @ 45^4
10,849.31 (§107^
2,262.49 @ 29%
$7450.00
10,497.50
37,185.00
18,508.00
2,328.00
4,530.00
1,970.00
7.718.75
20,300.00 @ 58V2 35,100.00
6,066.25
7,091.25
12,930.00
2,987.50
31
II " Georgia R. R. & Banking
Co 1,760.00
20 " Guaranty Trust Co 5,035.00
200 " Hartford-Connecticut Trust
Co 13*765-49
450 " Hartford Electric Light Co. 18,939.46
250 " Hartford National Bank &
Trust Co 6,625.00
300 " Holyoke Water Power Co. 4,995.00
165 " New York Trust Co 14,537.50
14 " Northern Central Railway
Co 1,281.00
100 " Philadelphia Electric Co. . . 2,092.94
500 " Phoenix Insurance Co 18,333.00
25 " Phoenix State Bank and
Trust Co 5,000.00
10 " Pittshurgh, Fort Wayne &
Chicago Railway Co., pfd. 1,136.25
40 " Southern New England
Telephone Co 5,271.50
145 " Travelers Insurance Co. ... 54,551.50
22 " Union Pacific R. R. Co.,
pfd 1,848.00
180 " United Illuminating Co. . . . 10,100.00
$277,562.14
@i5i
@352
1,661.00
7,040.00
@ 81
16,200.00
@ 55
24,750.00
@ 29/2
@ 20/2
@I02%
7,375.00
6,150.00
16,953-75
@i09
@ 25%
@87
1,526.00
2,537-50
43,500.00
@3io
7,750.00
@200
2,000.00
@i33
©583/2
5,320.00
84,607.50
(§109X8
@ 47
2,411.75
8,460.00
$392,604.75
Mortgage Loans:
Mary F. Welsh $1,940.00
Bridget M. Maloney 6,100.00
Mortgage Participation Certificates —
in the name of
A. L. Foster Estate 916.00
E. K. and H. K. French 1,780.00
A. L. Foster Estate 2,748.00
Vincenzo Panella, et al 874.00
$14,358.00
Deposits:
Dime Savings Bank $5,830.06
Farmington Savings Bank 1,260.58
Mechanics Savings Bank 13,453.89
Society for Savings 20,865.73
State Savings Bank 6,624.48
Travelers Bank and Trust Co 5,779.29
$53,814.03
32
Cash Balances:
Anonymous Museum Fund — income $20.18
Consolidated Fund — principal 929.54
Ancient Vital Records Fund — principal 4.10
Lucius B. Barbour Fund — income 43-73
William F. J. Boardman Fund — income 90-75
Lucy A. Brainard Book Fund — income 139-83
General Fund — income 1,552.69
Connecticut Colonial Wars Society Fund — income 42.69
Charles J. Hoadly Fund — income 173-^4
George E. Hoadley Fund — principal 372-09
George E. Hoadley Fund — income 36.00
Newman Hungerford Fund — income 241.14
Horace E. Mather Fund — income 394-7^
Jonathan Flynt Morris Fund — income i3-io
Permanent General Fund — income 43-32
Publication Fund — income 4,259.27
Publication Fund — surplus income 129.72
Thomas Robbins Fund — income 193-25
Thomas Robbins Fund — surplus income 1.50
Dr. Gurdon W. Russell Book Fund — income 28.68
Seymour Museum Fund — income 267.18*
State Appropriation Fund — income 2,000.00
$10,409.76
SCHEDULE "E"
Gains and Losses to Consolidated Fund
Accumulated net gains, as per previous account $7,016.38
Sale $2,000.00 New York,
New Haven RR Co. 6-1948
Amount realized $1,118.27
Amount of Inventory . . 720.00
Gain $398.27
$7,414.65
Sale 70 shs. National Fire
Insurance Co.
Amount of Inventory . . $4,375.00
Amount realized 4,015.83
Loss 359.17
* Overdrawn
$7,055.48
33
STATEMENT OF TRUST FUNDS
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.
Principal
1944
Deposit, State Sav. Bk, $206.75 May i, Amt. of Fund $206.75
Balance on hand . . 4.10 From income 4.10
$210.85 $210.85
Income
To Principal $4.10 Interest . . . $4.10
Anonymous Museum Fund
Principal
Deposit, Society for 1944
Savings $1,014.16 May i, Amt of Fund. $1,014.16
Balance on hand . . . 20.18 From income 20.18
$1,034.34 $1,034-34
Income
To Principal $20.18 Interest . . . $20.18
Lucius B. Barbour Fund
Established in 1923 by Lucius B. Barbour, a member, who died July 29.
1934, 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.
Principal
1944
Cons. Investments ... $513.00 May i, Amt. of Fund $513.00
$513.00 $513.00
Income
1944
Balance on hand . . . $43-73 May i, Bal. on hand $23.04
Interest . . . 20.69
$43-73 $43-73
34
William F. J. Boardman Fund
This fund is derived from the sale of copies of the Boardman Geneal-
ogy, Wethersfield Inscriptions, Boardman Ancestry and Greenleaj Ancestry
given to the Society in 1907 by Mr. William F. J. Boardman, a life member,
who died November 23, 1912. Proceeds from the sale of these books form
the principal of the fund, the income only to be used 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 Genealogy, Boardman
Ancestry, and Greenleaj Ancestry.
Cons. Investment
Principal
1944
)i8.i8 May i. Amt. of Fund
$918.18
Balance on hand
Income
1944
May I, Bal. on hand
90.75 Interest . . .
$90.75
$5372
37-03
$90.75
Lucy A. Brainard Boo\ Fund
Established in 1892 by a gift from Miss Lucy A. Brainard, a life mem-
ber, who died December 28, 1908, and 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 & Brainard Company. The
income only is to be used for the purchase of books.
Principal
Cons. Investments . .
1944
$2,236.47 May I, Amt. of Fund
Income
1944
$13.32 May I, Bal. on hand
139.83 Interest . . .
$153.15
$2,236.47
Books purchased . . .
Balance on hand . .
$62.94
90.21
$153-15
Silas Chapman, Jr., Fund
Established November, 1926, by the receipt of a legacy of $63,370.65
from the estate of Silas Chapman, Jr., of Hartford, a former member, who
35
died September lo, 1925. The legacy was without any restriction, and the
income has been designated for general expenses.
Cons. Investments
Principal
1944
,500.00 May I, Amt. of Fund
,500.00
To General Expenses
Income
52,762.60
Interest
$2,762.60
Sophia F. Hall Coe Fund
Established in April, 1916, by an unrestricted legacy of $1,017.00 from
the estate of Mrs. Sophia F. Hall Coe of Meriden, Connecticut, widow of
Levi E. Coe, a former member. The income has been designated for general
expenses.
Cons. Investments . .
Principal
1944
)i,o5o.oo May i, Amt. of Fund $1,050.00
To General Expenses
Income
P-35
Interest
P-35
Connecticut Society of Colonial Wars Fund
Established in 1925 by a gift from that Society of a one-half interest
in the remaining unsold copies of the Vital Records of Norwich, 16^^-1848,
which it had published in two volumes. The income only is to be expended
in the purchase of books for the library.
Cons. Investments
Principal
1944
f 200 .00 May I, Amt. of Fund $200.00
Balance on hand
Income
1944
May I, Bal. on hand
42.69 Interest . . .
p.69
$34.62
8.07
42.69
36
Consolidated Fund
Principal
Bonds:
Boo\ Value
1944
$5,000 East Tennessee,
May I
Amt. of Fund
$232,270.35
Virginia &
Sale of Books
16.00
Georgia R. R.
Admission
C. 5-1956 ...
$5»337-5o
fees
24.00
3,000 Naugatuck R.
Transferred
R. Co. 4-
from in-
1954 ;•
2,799.65
come —
5,000 Southern Rail-
Fitts Fund . . .
318.01
way Co. 5-
General Fund
1,750.00
1994 :•
4,881.03
Welles Fund . .
8.48
2,000 Southern Rail-
Gain on Se-
way Co. 5-1996
2,199.98
curity sales . .
39.10
30,000 U. S. A. Sav-
ings Bonds
Series G, 2V2-
6-1-1953 ....
30,000.00
7,000 U. S. A. Sav-
ings Bonds
Series G, a'/z-
1-1-1954
7,000.00
7,000 U. S. A. Sav-
ings Bonds
Series G, 2V2-
.
4-1-1954 ....
7,000.00
$59,218.16
Stoc\s:
100 shs. iEtna Cas.
ualty & Sur-
ety Co. . . .
$3,425.00
100 " .^tna Insur-
ance Co. . .
4,932.50
140 " iEtna Life In-
surance Co.
2,520.00
62 " American Tel.
& Tel. Co.
7.77577
48 " Bankers Trust
Company .
2,425.00
10 " Bank of New
York ....
4,644.00
20 shs. Cleveland &
Pittsburgh
R. R. Co.
7% guar. .
1,650.00
37
250 " Common-
wealth Edi-
son Co: . . . 7,680.28
■27^ " Conn. Light
& Power Co. 1,770.00
12=; " Conn. Power
^ Co 5'i25-oo
100 " Consolidated
Edison Co.
of N. Y. . . 2,262.49
82 " Consolidated
Edison Co.
of N. Y.,
pfd 8,056.68
II " Georgia R. R-
& Banking
Co 1,760.00
20 " Guaranty
Trust Co. . 5'035-oo
150 " Hartford
Electric
Light .... 9>237-oo
50 " Hartford Na-
tional Bank
& Trust Co. 1,025.00
300 " Holyoke Wa-
ter Power
Co 4'995-oo
1 6s " New York Tr.
Co i4»537-5o
14 " Northern
Central
Rwy. Co. . 1,281.00
15 " Phoenix State
Bank &
Trust Co. . 2,550.00
40 " Southern
New Eng-
land Tel.
Co 5.271-50
20 " Travelers In-
surance Co. 8,614.00
22 " Union Pacific
R. R. Co.,
pfd 1,848.00
38
i8o
United lUu-
minating
Co
10,100.00
$118,520.72
Mortgage Loans:
Mortgage Participation
Certificates in the
names of:
Vincenzo Panella, et
al
A. L. Foster Estate .
$874.00
2,748.00
A. L. Foster Estate .
916.00
E. K. & H. K.
French
1,780.00
Mary F. Welsh
Bridget M. Maloney . .
1,940.00
6,100.00
$14,358.00
Deposits:
Dime Savings Bank . .
Farmington Sav. Bk.
Mechanics Savings Bk.
Society for Savings . .
State Savings Bank . .
Travelers Bk. & Tr. Co.
Uninvested Cash
$4,805.13
1,200.40
8,535-53
19,140.66
3,367.60
4,350.20
$41,399.52
929-54
$234,425.94
$234,425.94
Income
'istributed to various
funds (income)
$9,109.87
Dividends . . .
Interest
$5,664.72
3445-15
$9,109.87
),io9.87
George Henry Fitts Fund (In Memory of Colonel Thomas Knowlton)
Established in 1925 by a legacy of $10,000 from the estate of George
Henry Fitts of Willimantic, Connecticut, a former member, who died
January 10, 1925, given in memory of his great-grandfather. Colonel
Thomas Knowlton, and to be held as a fund, the income only to be used
for the general purposes of the Society.
39
Cons. Investments . .
To principal account
Principal
1944
May I, Amt. of Fund $7,309.90
From income 318.01
From General Fund
)'377-9^ Surplus income 1,750.00
$9>377-9i
).377-9i
Income
$318.01
Interest
$318.0]
General Fund:
The fund was established about 1849. Included in it are a gift of
$1,000 received from the Pawtucket Bank in 1849; a gift of $1,000 from
the City Bank of Hartford in 1852, and a legacy of $1,000 received in i860
from the estate of David Watkinson, a former member, who died Decem-
ber 13, 1857.
Principal
Library $350,000.00 1944
Museum 100,000.00 May i, Amt. of Fund $464,778.67
Furnishings 2,500.00
$1,000 U. S. A. Sav-
ings Bonds,
Series G, 2'/^,
6/1/1953 . . . 1,000.00
67 shs. Conn, Light &
Power Co. 3>588.75
38 " Cons. Edison
Co. of N. Y.,
pfd 2,792.63
10 " Pittsburgh
Fort Wayne
& Chicago
R. R. Co.,
pfd 1,136.25
State Savings Bank . . 3,050.13
Society for Savings . . 710.91
To General Expenses
$464,778.67
$464,778.67
Income
$534.40
Dividends . .
Interest . . . .
$464.70
69.70
$534.40
$534.40
40
James J. Goodwin Fund
Established by a gift of $20,000 made in October, 1915, by Mrs. James J.
Goodwin in memory of her husband, a former member and vice-president,
who died June 23, 1915. The income only is to be used for the general pur-
poses of the Society.
Principal
Cons. Investments
To General Expenses
$20,000.00
1944
May I, Amt. of Fund
Income
.60
Interest
$20,000.00
$806.60
E. Stevens Henry Fund
Established in 1922 by an unrestricted legacy of $500 from the estate
of the Hon. Edward Stevens Henry of Vernon, Connecticut, a former mem-
ber, and vice-president, who died February 8, 1922. The income has been
designated for general expenses.
Cons. Investment ....
To General Expenses
Principal
1944
$550.00 May
Income
i;22.i8
I, Amt. of Fund
Interest
$550.00
Charles J. Hoadly Fund
Established in 1901 by a gift from Mr. George E. Hoadley, a life
member, at his death, November 21, 1922, of copies of the Records of the
Colony of Connecticut, and a later gift of additional copies and of copies
of the Records of the State of Connecticut, in memory of his brother,
Charles J. Hoadly, LL.D., sometime president of the Society. The proceeds
from the sale of these books constitute the principal of the fund, the income
only to be used for the purchase of books.
Cons. Investments . . .
Principal
1944
$2,724.21 May I,
Amt. of Fund
Bal. on hand
Interest
$2,724.21
Books purchased
Balance on hand
Income
' 1944
$7.79 May I,
173.04
$180.83
$70.97
109.86
$180.83
41
George E. Hoadley Fund
This fund was established by the will of George Edward Hoadley, of
West Hartford, Connecticut, who died November 21, 1922, for the purchase
of a site and the erection of a fireproof 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. In 1935 the Building
Fund was merged with this fund.
Principal
Boo\ Value 1944
Land $211,770.00 May i, Amt. of Fund $577,455.21
Bonds: From income 7,540.92
$ 8,000 U. S. A. Treas. Gain on se-
Notes, Series curities . . . 4,073.52
"B" 1/4, 3-15-
1947 8,000.00
$19,000 U. S. A. Sav-
ings Bonds,
Series G, 2^/i,
6-1-1953 19,000.00
14,000 U. S, A. Sav-
ings Bonds,
Series F, i-i-
1954 10,360.00
95,000 U. S. A. Sav-
ings Bonds,
Series F, ii-i-
1954 70,300.00
7,000 U. S. A. Sav-
ings Bonds,
Series F, 4-
1954 5,180.00
41,000 U. S. A. Sav-
ings Bonds,
Series F, i-i-
1955 30,340.00
30,000 U. S. A. Sav-
ings Bonds,
Series F, 4-1-
1955 22,200.00
9,000 U. S. A. Sav-
ings Bonds,
Series G, 2^-
1957 $9,000.00
60,000 U. S. A. Sav-
ings Bonds,
Series F, 7-1-
1955 44,400.00
42
4,000 U. S. A. Sav-
ings Bonds,
Series, F, i-i-
1956 2,960.00
$221,740.00
Stocf{s:
90 shs. ^tna Insur-
ance Co. . . $3,240.00
600 " .^tna Life In-
surance Co. 22,408.24
50 " American Tel.
& Tel. Co. 55963.71
600 " Conn. General
Life Ins.
Co 20,300.00
15 " Conn. Light
& Power
Co 806.25
30 " Conn. Power
Co 924.20
200 " Hartford-
Conn. Trust
Co I3765-49
300 " Hartford
Electric
Light Co. 9,702.46
Hartford
National
Bank&
Trust Co. 5,600.00
100 " Philadelphia
Elec. Co. . . 2,092.94
500 " Phoenix In-
surance Co. 18,333.00
10 " Phoenix State
Bank and
Trust Co. 2,450.00
125 " Travelers In-
surance Co. 45>937-5o
$151,523.79
Deposits:
Dime Savings Bank . . $1,024.93
Mechanics Savings Bk. 1,209.75
Travelers Bk. & Tr. Co. 1,429,09
$3>663.77
43
Uninvested Cash
Fees
Real Estate Expense
To Principal Account
Balance on hand . . . .
372.09
$589,069.65
Income
$413.18
365.60
7,540.92
3.60
$589,069.65
Dividends . . $7,505.24
Interest 814.46
Reserve for
withholding tax 3.60
5,323-30
^,323.30
James B. Hosmer Fund
James B. Hosmer, a member and a former president of the Society,
Vi'ho died September 25, 1878, left an unrestricted legacy of $5,000 to the
Society. The income from the fund has been designated to general expenses.
Cons. Investments
To General Expenses
Principal
$5,000.00
1944
May I, Amt. of Fund
Income
^201. 65
Interest
$5,000.00
$201.65
Newman Hungerford Fund
Established in March, 1928, by a legacy of $2,000 from the estate of
Newman Hungerford of Harwinton, Connecticut, a former member, who
died May 8, 1927. The income only is to be used for the care and increase
of the collection of coins bequeathed to the Society by Mr. Hungerford.
Principal
Cons. Investments . .
Balance on hand
1944
$2,000.00 May i.
Amt. of Fund
Bal. on hand
Interest
$2,000.00
Income
1944
$241.14 May I,
$160.48
80.66
$241.14
$241.14
William W. Knight Fund
Established May, 1934, by a bequest of $8,000 from Dr. William Ward
Knight of Hartford, a former member, who died December 4, 1923. The
will provides that this legacy be used for the "general uses and purposes
of the Society."
44
Principal
1944
Cons. Investments .... $8,000.00 May i, Amt. of Fund $8,000.00
Income
To General Expenses $322.64 Interest $322.64
Horace E. Mather Fund
Received December, 1933, as a bequest under the will of Lucy O.
Mather of Hartford, the sum of $5,000 which was given to be held as a
fund in memory of her father, Horace E. Mather, a former member, who
died March 13, 1909, the income to be used for the purchase of genealogies
of families settled in America before the year 1700, including English works
bearing on such families, printed parish registers of England and church
and town records of New England.
Principal
Cons, Investments . . .
1944
$5,000.00 May I,
Amt. of Fund
$5,000.00
Income
Books purchased
Balance on hand ....
1944
$25.00 May I,
394.72
Bal. on hand
Interest
$218.07
201.65
$419.72
$419.72
Francis T. Maxwell Fund
Established in 1943 by a legacy of $5,000 from the estate of Francis T.
Maxwell of Rockville, Connecticut, a former vice-president and life mem-
ber of the Society, who died March 23, 1942. This fund is to be held by
the Society "in trust, to invest and reinvest the same and apply the income
thereof to any of its purposes that the Directors or Trustees thereof may
deem advisable."
Principal
1944
Cons. Investments . . . $5,000.00 May i, Amt. of Fund $5,000.00
Income
To General Expenses . $201.65 Interest $201.65
Henry L. Miller Fund
Established in 1943 by a legacy from the estate of Annie C. Miller of
Boston, Massachusetts. The fund is to be kept as a permanent fund, the
income only to be used for the general purposes of the Society.
45
Principal
1944
Cons. Investments .... $4,079.52 May i, Amount of Fund $4,079.52
Income
To General Expenses $164.54 Interest $164.54
Jonathan Flynt Morris Fund
Established in 191 1 through the gift by the daughters of Mr. Jonathan
Flynt Morris, a former member and for many years treasurer, who died
January 30, 1899, of 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.
ns. Investments ....
Principal
1944
$93.00 May I,
Amt. of Fund
Bal. on hand
Interest
$93.00
lance on hand
Income
1944
$13.10 May I,
$9-35
3-75
$13.10
$13-10
Bal
Edward B. Pec\ Fund
Established May, 1929, by an unrestricted legacy of $25,000 from the
estate of Edward B. Peck of Hartford, a former member, who died October
29, 1928. The income has been designated for general purposes.
Principal
1944
Cons. Investments .... $32,500.00 May i, Amt. of Fund $32,500.00
Income
To General Expenses $1,310.72 Interest $1,310.72
Permanent General Fund
This fund was established by a gift to the Society in 1906 to which
additions have since been made. The income only is available for whatever
purpose the Society sees fit.
Principal
Deposit, Mechanics 1944
Savings Bank $1,023.70 May i, Amt. of Fund $1,023.70
$1,023.70 $1,023.70
46
Balance on hand . .
Income
1944
$43.32 May I, Balance on hand
Interest
$43-3^
il22.»8
20.44
•32
Publication Fund
This fund was established by a legacy of $1,000 received in 1855 from
the estate of Thomas Day, a former member and president, who died
March i, 1855. To this have been added a legacy of $1,000 from the estate
of Daniel Goodwin in 1880, receipts from the sale of books presented by
several members of the Society; the fees received for life memberships and
admission fees, and a number of small special contributions.
Principal
1944
Cons. Investments .... $10,133.86 May i, Amt. of Fund $10,109.86
Adm. fees . . . 24.00
$10,133.86
$10,133.^
To General Fund
(Bulletin Accounts)
Balance on hand
Income
1944
May I,
Bal. on hand
$4,011.30
$190.35
Sale of Books
30.40
4,259.27
Interest
407.92
$4,449.62
$4,449.62
Publication Fund — Surplus Income
Principal
$1,000 Naugatuck R. 1944
R. Co., 4-1954 $933-21 May i, Amt. of Fund
Deposit, Mechanics From income
Savings Bank 2,684.91
Balance on hand 129.72
$3747-84
$3,654.64
93.20
5,747-84
To Surplus Income
Principal Account .
Income
$93.20
Interest
$93.20
47
William H. Putnam Fund
Established in October, 1931, through the gift by Mr. WiUiam H.
Putnam of Hartford, of copies of The Two Putnams to be sold for the
benefit of the Society. The income only is to be used for general expenses.
Cons. Investments ....
To General Expenses
Principal
1944
5212.07 May I, Amt. of Fund
f2I2.07
Income
•55
Interest
•55
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, a former member, librarian and corresponding secretary,
who died September 13, 1856.
Cons. Investments ....
Principal
1944
$6,553^53 May i>
Amt. of Fund
, Bal. on hand
Interest
Amt. of Fund
Interest
$6,553-53
Books purchased
Balance on hand
Income
1944
$138.26 May I,
193.25
$67.20
264.31
$33i^5i
$33i-5i
Thomas Robbins Fund-
Deposit, Farmington
Savings Bank
-Surplus Income
1944
May I,
$61.68
$60.18
1.50
$61.68
$61.68
Dr. Gurdon W. Russell Fund
Established in 1922 by an unrestricted legacy of $3,000 from the estate
of Dr. Gurdon W. Russell, of Hartford, a former life member, who died
February 3, 1909, 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. The income has been designated for general expenses.
48
Cons. Investments ....
Principal
1944
^,000.00 May i, Amt. of Fund
5,000.00
To General Expenses
Income
$322.63
Interest
$322.63
Dr. Gurdon W. Russell Bool(^ Fund
Established in 19 10 by the gift of copies of Descendants of John Russell
from Mrs. Gurdon W. Russell. Proceeds from the sale of these books form
the principal of the fund, the income of which only is available for the
purchase of historical and genealogical works for the library.
Cons. Investments ....
Principal
1944
$236.67 May I, Amt. of Fund
$236.67
Balance on hand
Seymour Museum Fund
Insurance
Income
1944
528.68 May I, Bal. on hand $19-13
Interest 9.55
$28.68
$28.68
Income
1945
Apr. I, Balance over-
$267.18 drawn $267.18
fames Shepard Fund
Established in June, 1929, by an unrestricted legacy of $1,727.50 from
the estate of James Shepard of New Britain, Connecticut, a former member,
who died February 15, 1926. The income has been designated for general
expenses.
Principal
Cons. Investments
1944
51,757.00 May I, Amt of Fund $1,757.00
To General Expenses
Income
$70.86
Interest
$70.86
49
Edwin Simons Fund
Established December, 191 5, by an unrestricted legacy of $5,286.05
from the estate of Edwin Simons of Hartford. The income has been desig-
nated for general expenses.
Principal
1944
Cons. Investments .... $5,400.00 May i, Amt. of Fund $5,400.00
Income
To General Expenses $222.54 Interest $222.54
]ane T. Smith Fund
Established August, 1930, by an unrestricted legacy of $r,ooo from the
estate of Mrs. Jane T. Smith of Hartford, a former life member, who died
August 22, 1929. The income has been designated for general expenses.
Principal
1944
Cons. Investments . . . $1,000.00 May i, Amt. of Fund $1,000.00
Income
To General Expenses $40-33 Interest $40.33
State Appropriation Fund
1944
Balance on hand $2,000.00 May i. Balance on hand $1,000.00
Rec'd from
State of Conn. 1,000.00
$2,000.00 $2,000.00
Ellen Battell StoecI{el Fund
Established, in 1939 by an unrestricted legacy of $10,000 from the estate
of Mrs. Ellen Battell Stoeckel of Norfolk, Connecticut, a former member,
who died May 5, 1939. The income has been designated for general expenses.
Principal
1944
Cons. Investments . . . $10,000.00 May i, Amt. of Fund $10,000.00
Income
To General Expenses $403.30 Interest $403.30
50
Mary K. Talcott Fund
Established in 1920 by an unrestricted legacy of $5,000 from the estate
of Mary K, Talcott of Hartford, a former member, who died November 17,
1917. The income has been designated for general expenses.
Principal
1944
Cons. Investments .... $6,100.00 May i, Amt. of Fund $6,100.00
Income
To General Expenses $246.02 Interest $246.02
T utile Fund
Established in 1940 by an unrestricted legacy of $5,000 from the estate
of Miss Jane Tuttle of Hartford, Connecticut, a former life member, who
died August 20, 1939. To this fund was added, in 194 1, an unrestricted
legacy of $4,925 from the estate of Ruel C. Tuttle of Windsor, Connecticut.
The income has been designated for general expenses.
Principal
1944
Cons. Investments .... $10,000.00 May i, Amt. of Fund $10,000.00
Income
To General Expenses $403.30 Interest . . . $403.30
Edwin Stanley Welles Fund
Established in 1924 through the gift by Mr. Welles of copies of his
Some Notes on Wampum and the later gift of Revolutionary War Letters
of Capt. Roger Welles and Beginnings of Fruit Culture in Connecticut,
together with a gift from George Dudley Seymour, Esquire, of the remain-
ing copies of Births, Marriages and Deaths Returned from Hartford,
Windsor and Fairfield, i6^i-i6gi, edited by Mr. Welles. Proceeds from
the sale of these publications, together with interest on the same, are to
be allowed to accumulate until they amount to four hundred dollars ($400),
which is established as the principal of the fund. The income of the fund,
when available, is to be expended in the purchase of books for the library.
Principal
1944
Cons. Investments . . . $219.04 May i, Amt. of Fund $210.56
From Income 8.48
$219.04 $219.04
51
Income
Transferred to Prin-
cipal $8.48 Interest . . . $8.48-
Hartford, Connecticut,
May I, 1945.
Heywood H. Whaples,
Treasurer.
The foregoing account and securities listed herein have been examined
by me and found correct.
C. S. BiSSELL,
Auditor.
52
'*8e.
THE ANNUAL REPORT OF
Chartered 182^
May, 1946
11
4
]0
46
THE Connecticut Historical Society is in need of additional
endowment, the income from which will maintain a build-
ing of its own. The Society owns a fine site on the corner
of Washington and Buckingham Streets, near the Connecticut
State Library. Upon the erection of a building there, it will make
easily accessible the unrivalled resources of both institutions.
We will also welcome gifts or bequests for the publication of
books and for the purchase of additions to the Library. Such funds
would form appropriate and permanent memorials to carry on
the life interest of an individual or a group.
You are invited to include your Historical Society as a bene-
ficiary when preparing your will. The following form is suggested:
/ give and bequeath to The Connecticut Historical
Society, a corporation existing under the laws of the State
of Connecticut and located in the City of Hartford in said
State, dollars, in trust, the income
from which is to be used for the:
general expenses of the Society
\ publication of boo\s
I purchase of additions to the Library
building fund
The President or the Librarian of the Society will be glad to
discuss with any individual or group of individuals possible gifts
or bequests, and to suggest purposes for which such bequests
can be made. An endowment fund by gift or bequest, is deductible
from Federal Income Taxes.
THE ANNUAL REPORT OF
Containing the Reports and Papers Pre-
sented at THE ANNUAL MEETING held On
May 21, 1946, together with a list of of-
ficers then elected, and of the accessions
made during the year.
Chartered 182^
Published by the Society
624 main street
hartford 3 . connecticut
C6^
Designed and printed
at the Sign of the Stone Book.
in Hartford. Connecticut by
The Case, Lockwood & Brainard Co.
1946
Officers
Elected May 21, ig^6
President: Edgar F. Waterman, Hartford.
Vice-Presidents: Alain C. White, Litchfield; Newton C. Brainard, Hart-
ford; Charles G. Woodward, Hartford; Samuel H. Fisher,
Litchfield; James Lippincott Goodwin, Hartford; Robbins B.
Stoeckel, Norfolk; George M. Dutcher, Middletown; Elmer
H. Spaulding, New London.
Recording Secretary: Frances A. Hoxie, Manchester.
Corresponding Secretary: Florence vS. Marcy Crofut, Hartford.
Treasurer: Heywood H. Whaples, Farmington.
Auditor: Charles S. Bissell, Suffield.
Membership Committee: Albion B. Wilson, Hartford; Jared B. Standish,
Wethersfield; Harold G. Holcombe, Hartford; Mabel C.
Tuller, Hartford; Mrs. Grace Hall Wilson, Hartford;
Harry K. Taylor, Hartford; Mary Curtin Taylor, Hartford.
Library Committee: Henry A. Castle, Plainville; James Brewster, Hart-
ford; Thompson R. Harlow, Newington.
Publication Committee: Arthur Adams, Hartford; E. Stanley Welles,
Newington; Thompson R. Harlow, Newington.
Finance Committee: Charles G. Woodward, Hartford; Morgan B. Brain-
ard, Hartford; William H. Putnam, Hartford.
Committee on Monthly Papers: Arthur Adams, Hartford; Harry K. Tay-
lor, Hartford; Ward S. Jacobs, Hartford.
appointed by the president
Acquisitions Committee: Thompson R. Harlow, ex officio, Newington;
Newton C. Brainard, Hartford; Arthur Adams, Hartford;
Henry A. Castle, Plainville.
Committee on Endowment: Edgar F. Waterman, Chairman, Hartford;
Newton C. Brainard, Hartford; Maynard T. Hazen, Hartford;
William H. Putnam, Hartford; Heywood H. Whaples, Farm-
ington; Charles G. Woodward, Hartford; Earle E. Dimon,
Farmington.
Staff
Albert C. Bates, Librarian Emeritus, Hartford; Thompson R. Harlow,
Librarian, Newington; Frances A. Hoxie, Assistant to the
Librarian, Manchester; Marjorie L. Ellis, part time Stenog-
rapher, West Hartford.
President's Address
A T times, perhaps, some of us may wonder over the wide-
spread and increasing interest in history and family lineage.
To many it seems quite normal and natural. It may, therefore, be
of interest to consider, briefly, what has been spoken or written by
some of those of prominence in the past.
I would first consult one who was a former President of this
Society and prominent educator, Henry Barnard, LL.D., L.H.D.,
who wrote, "Anything worth preserving has its roots in the
past, and to make us grow we need all the light which can be
brought to bear" — the product of a well-stored memory and
wide experience.
On December 22, 1820 at Plymouth Rock, Daniel Webster
delivered one of his greatest orations, one which "seems to pour
itself forth as the single, spontaneous utterance of a great,
creative mind". This discourse should be carefully read by
all who have any interest in the aims of such a Society as ours.
In part, he spoke as follows: "It is a noble faculty of our nature
which enables us to connect our thoughts, our sympathies, and
our happiness with what is distant in place or time; and, look-
ing before and after, to hold communion at once with our ances-
tors and our posterity. Human and mortal although we are, we
are nevertheless not mere insulated beings, without relation to
the past or the future. * * * We live in the past by a knowl-
edge of its history, and in the future by hope and anticipation.
* * * We become their (our ancestors) contemporaries, live
the lives which they lived, endure what they endured, and par-
take in the rewards which they enjoyed. And in like manner,
by running along in the line of future time by contemplating
the probable fortunes of those who are coming after us; by
attempting something which may promote their happiness, and
leave some not dishonorable memorial of ourselves for their
regard, when we shall sleep with the fathers, we protract our
own earthly being, and seem to crowd whatever is future, as
well as all that is past, into the narrow compass of our earthly
existence. * * * But there is also a moral and philosophical respect
for our ancestors, which elevates the character and improves
the heart. Next to the sense of religious duty and moral feeling,
I hardly know what should bear with stronger obHgation on a
hberal and enhghtened mind, than a consciousness of aUiance
with excellence which is departed; and a consciousness, too,
that in its acts and conduct, and even in its sentiments, it may
be actively operating on the happiness of those who come after
it." I will not burden you with further quotations from others,
it is unnecessary. What I do want to stress is that we, as mem-
bers of the Connecticut Historical Society, and the Society, are
playing a most important role in acquiring and preserving knowl-
edge of the past. What our ancestors did in the building of this
State, and why they did it, should have a tremendous bearing on
our future. Life and growth is a series of steps, at times per-
chance groping, but each undoubtedly, in some way, linked with
those that have been taken before. It is to be hoped that the
interest of many more persons in these matters can be aroused,
so that the aims of the Society shall more rapidly become accom-
plishment. The field before us is large and inexhaustible.
The membership of the Society is now 515. A year ago it was
503, to which we added 25 new members, but, during the year,
we lost 8 by death and 5 by resignation. Only 18 are life mem-
bers. 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. This fee, compared to those of other similar
organizations, is unusually small, and, at the prevailing rate of
interest, presents a saving over the regular annual dues which
is attractive. Such fees are placed in the permanent invested
funds, and therefore will yield an income during future years.
The Hartford Public Library is making plans to erect a
building and move from its present quarters in the Wadsworth
Atheneum. This aroused considerable interest among some, who
are connected with both the Connecticut Historical Society and
the Watkinson Library, that the three libraries should remain
together in the future, as they have in the past, provided ade-
quate quarters and light, heat and janitor service could be
secured in the new Hartford Public Library building. It was
finally agreed that a joint committee, composed of representa-
tives from the three libraries should be formed to consider
possible ways and means whereby this could be brought about.
At a meeting of the Society, held November 13, 1945, Messrs.
Newton C. Brainard, Charles G. Woodward, Professor Arthur
Adams and Thompson R. Harlow were appointed our representa-
tives. The Joint Committee held its first and last meeting on
January 22, 1946, at which meeting it was voted that it was
the sense of the meeting that the three libraries should be kept
together, and a sub-committee composed of Messrs. John C.
Parsons, Lucius F. Robinson and Edgar F. Waterman was ap-
pointed to explore the possibilities of carrying out such a plan.
At a meeting of the Society on February 5, 1946, a report from
Mr. John C. Parsons on the action of the Joint Committee
was presented. The result of an informal discussion was that
it was not necessary to the best interests of the Society to remain
in close connection with the Hartford Public Library. The sub-
committee held a number of meetings at which the various
aspects of the proposed plan were considered, and it prepared a
memorandum of the results of its deliberations. This was sent
to all the officers of the three libraries, with a request that each
organization should express its views on the proposals which
were included. It was suggested: (i) that each library approve
the opinion expressed by the Joint Committee that the three
libraries move into new quarters under a single roof or in adjoin-
ing buildings, and (2) that the appointed representatives should
consider plans and employ the services of an architect to draw
preliminary plans for such a building or group of buildings, and
further to consider a conference with the Mayor of Hartford
and other City officials regarding methods of paying the cost of
the new site and the erection of a building or buildings, and the
maintenance thereof. A close association such as the consolida-
tion of the Astor Library, the Lenox Library and the Tilden
Foundation to form the New York Public Library was suggested.
A special meeting of the Standing Committee was called for
April 8, 1946 to consider this memorandum. Mr. Parsons, by
invitation, appeared before the Committee and presented the
case in favor of the suggestions of the sub-committee, and asked
for continued exploration of the opportunity now presented
for combined quarters and possible consolidation of the three
institutions. The members of the Committee then, in turn, ex-
pressed their feelings on the matter, and all registered disap-
proval. The following resolution was unanimously adopted:
WHEREAS: the Hartford Public Library is making plans to
erect a building for its use, and
WHEREAS: it is suggested that the Connecticut Historical
Society and the Watkinson Library secure space in said build-
ing, or build adjacent to it, with a view to consolidating, in
some manner, the three libraries, and
WHEREAS: the Connecticut Historical Society has for many
years contemplated the erection of a building of its own,
which would be more accessible to the Connecticut State
Library, and has purchased a site for the same near said
Library, therefore be it
RESOLVED : that it is deemed unwise to depart from the said
plans in order to make any other arrangements, and further-
more, the proximity of the Connecticut Historical Society to the
Connecticut State Library makes easily accessible the incom-
parable resources of the two institutions and brings together
institutions of similar aims and purposes, and further be it
RESOLVED: that the suggestions embodied in the report of
the sub-committee are not approved.
The action taken by the Standing Committee was unani-
mously approved at a meeting of the Society on May 7, 1946.
For years it has been urged that this Society should be located
nearer to the Connecticut State Library for the greater con-
venience of those who use both libraries. We have planned for
this, and now own a site on the corner of Washington and
Buckingham Streets on which, in time, we intend to build. It
is true that our present quarters are cramped and most inade-
quate, but, it is the opinion of our members that it would be
the part of wisdom to continue on the course along which we
have striven. The two libraries, our own and that of the State,
complement and supplement each other to a great extent.
The monthly meetings, during the past year, have been marked
by unusually able and interesting addresses. Our sincere thanks
are due to those who have added so much to our pleasure and
information. I also want to acknowledge our debt to Professor
Arthur Adams, Ph.D. who, for some years, has secured the
speakers for our meetings. The following addresses were de-
livered :
October 2nd. Rev. Sherrod Soule, D.D., of Hartford.
"Gail Hamilton, a Woman Weaponed with Wit and Wis-
dom."
November 13th. Professor Arthur Adams, Ph.D., of Trinity
College.
"Hamilton's Itinerarium ; the Narrative of a Journey through
the Colonies in 1744."
December 4th. Charles Rufus Harte, Esquire, of New Haven.
"John Winthrop the Younger; Genius Extraordinary."
January 8th. James E. Rhodes, 2nd, Esquire, of West Hartford.
"The Stanley Fund of the South Congregational Church in
Hartford."
February 5th. Mrs. Albert C. Bates, of Hartford.
"Miniature Painting in the Colonial Days", a paper written
by the late Mrs. Harriet E. G. Whitmore.
March 5th. Rev. Joseph Twichell, of Windsor.
"Mark Twain and New England."
April 2nd. Miss A. Elizabeth Chase, Docent, of the Yale Uni-
versity Art Gallery, New Haven.
"Early Connecticut Arts and Crafts."
May 7th. Professor George M. Dutcher, Ph.D., LL.D., of Wes-
leyan University.
"The Founding of Wesleyan University."
Shortly after the Society did me the honor of electing me
its President, it was decided to make certain changes in our
system of accounting. One of these was to adopt a system which
was in general use in colleges, where many trust funds are in-
volved. The old method was to invest the principal of each fund
separately in its own individual securities. Under this method
any serious impairment in the value of the securities in any one
fund might seriously cripple that fund. The new procedure
was to consolidate all the investments of all funds, except those
which, by their terms or nature, of necessity had to be separately
invested. Each fund so participating in the Consolidated Invest-
ment Account has an interest in both the principal and income
of that Account in the ratio the principal of each fund bears to
the total of the principal of the combined funds. By this method,
any loss in any investment is absorbed by all the funds, and the
danger of the crippling of any one fund is avoided. It is good
insurance. Gains in investment are shared proportionately. This
went into effect on May i, 1934, at which time all the securities
in the participating funds were appraised, in order to arrive at
the present principal amount of each fund. It was found that
the principal of five funds had shrunk below the amounts of
the gifts or legacies to a total of $10,503.05. The greatest shrink-
age in any one fund was from a legacy of $10,000.00 to $4,778.49.
It gives me pleasure to report that, by the transfer of income to
principal and with some aid from income applicable to general
expenses, all of those delinquent funds have been fully restored.
We have kept faith with those whose generosity has rendered
such great aid to the Society. Furthermore, the Consolidated
Investment Account shows a surplus of $7,055.48, and the present
market value of the securities shows an increase of $42,612.60
over the book or purchase value.
The present market value of all securities is $117,281.82 in
excess of the book value.
Under a provision in the will of Mr. George Dudley Seymour,
the Strong Homestead in Coventry was left to the Antiquarian
Society, provided that it could be proven that the mother of
Nathan Hale was born there, and, in case such proof failed, the
Connecticut Historical Society was given the right to select for
itself any or all of the contents of the house. Other disposition
of the Homestead was made. Inability to meet the terms as to
the birth of the mother has given to the Society additional valu-
able furniture, etc. for its Seymour Collection.
In his will Mr. Seymour gave specific cash legacies amounting
to $100,500.00 to the Society. These have been received, and in-
vested. The objects for which these legacies are intended do not,
at the present time, add to the income applicable to general
expenses. The legacies were: $50,000.00 to the Building Fund;
$25,000.00 for the endowment of the new building; $25,000.00
for the maintenance of the Seymour Collection ; and $500.00 for an
exhibition case for certain items of the Collection.
I would like to again place before you a fact which is not
generally understood. When one first glances over the Report
of the Treasurer, it is not unnatural to be impressed by the fact
that the Society owns $747,210.47 in invested funds. Then follows
a feeling that the Society is well provided for in every way.
This is erroneous. The endowment from which we receive
income with which to meet the current expenses amounts to only
$220,950.66, and, last year, that income was only $8,399.00. The
large part of our funds are restricted to: Building Funds $647,-
348.69, Library Funds, for books, $46,585.40, and Miscellaneous
Funds $28,556.44. A material increase of endowment, the income
from which can be used for maintenance, is sorely needed.
Mr. Thompson R. Harlow, after nearly two and a half years
in the armed service, returned to his office of Librarian on Decem-
ber 22, 1945. It is good to have him with us again.
Edgar F. Waterman,
President.
zo
Necrology, 1946
By Professor Arthur Adams, Ph.D.
Andrew J. Bissell
The death of Andrew J. Bissell, of Guilford, Connecticut, has
been reported, but data for a biographical sketch are not in hand.
He was admitted to the Society December i, 1936. It is hoped that
an adequate account can be presented in a later issue of the
Necrology.
Louis St. Clair Burr
Louis St. Clair Burr, of South Windsor, Connecticut, who was
admitted to the Society, February 13, 1934, died March 17, 1946.
He was born May 9, 1880, in Killingworth, Connecticut, a
son of Myron St. Clair and Florence A. Burr. He was educated
in the Middletown, Connecticut, High School.
For many years, he was engaged in the real estate business in
Hartford. He was a charter member of the Hartford Real Estate
Board, and for the last fourteen years he was its Secretary. He
began teaching Real Estate practice in the Hartford Y.M.C.A.
in 1920, and taught the same subject in the Hillyer Junior College.
Indeed, he was the oldest member in point of service on the
Hillyer staff. He was at the time of his death Chairman of the
Secretaries Council of the New England section of the National
Association of Real Estate Boards.
He was Chairman of the Church Committee of the First Con-
gregational Church of South Windsor, Superintendent of the
Church School, and a member of the Choir.
He was Publicity Chairman of the Hartford Chapter of the
American Guild of Organists and a member of the Hartford
Oratorio Society.
He was a member of the Manchester Lodge of Free and
Accepted Masons, of the Society of the Descendants of the
Founders of Hartford, and of the Connecticut Bee Keeper's
Association.
May 18, 1905, he married Ella A. Fairchild, who survives
him. He leaves three sons and a daughter; Myron F. Burr, of
South Windsor, Francis K. Burr, of Waxhaw, North Carolina,
n
Robert D. Burr, of Norwich, and Mrs. William B. Tuthill, of
Hartford.
John Spencer Camp
John Spencer Camp, the well-known Hartford musician, who
was elected to membership in the Society November 9, 1920, died
at the Hartford Hospital Friday, February i, 1946.
He was born in Middletown, Connecticut, January 30, 1858,
a son of John Newton Camp, whose wife was Mary Gleason. He
was graduated from Wesleyan University in 1878, and received
the Master's degree in 1880. He received the honorary degree of
Mus.D. from his alma mater in 1933 and from Trinity College
in 1921.
He studied music under E. A. Parsons, Harry S. Shelley,
Dudley Buck, Samuel F. Warren, and Dvorak. For many years,
he was Organist of the Park Church in Hartford, and Organist
and Choirmaster of the First Church (Center) in Hartford, re-
tiring in 1918. He was Conductor of the Hartford Philharmonic
Orchestra for nine seasons, was a founder of the American Guild
of Organists, and was a Director of the Bushnell Memorial in
Hartford. He was a member of the Choral Club, and of the
Art Society.
Mr. Camp was also a composer of note. Among his composi-
tions may be mentioned the cantatas "The Morning Star" and
the "Prince of Peace" for the Christmas season, and the "Prince
of Life" for Easter, "The Song of the Wind", "God is Our
Refuge", an overture "Der Zeitgeist", a "Pilgrim" Suite, based on
Bunyan's allegory for the orchestra, a string quartet in G, a
"Chant d'Amour", and "Spring Song", and many songs, anthems,
and other pieces for the piano and the orchestra. He wrote for
Trinity College in 1921, a "March on College Themes", usually
played by the full band at Commencement.
He was also active in Hartford business affairs. He was long
Treasurer of the Pratt and Cady Company, and was elected Presi-
dent in 1909. He was Treasurer of the Austin Organ Company.
He was a trustee of the Society for Savings, and a trustee of
Wesleyan University.
He was a member of the S.A.R., the University Club of Hart-
ford, the Hartford Club, the Hartford Chamber of Commerce,
12
the Twentieth Century Club, the St. Wilfred Club of New York,
and the D.K.E. Fraternity.
In 1885, he married Susie Virginia Healy. There were no
children. He is buried in Indian Hill Cemetery in Middletown.
Lillian Champion Cone
Miss Lillian Champion Cone, of West Hartford, who became
a member of the Society October 2, 1945, died at the Hartford
Hospital December 17, 1945.
She was born in Hartford, a daughter of Joseph H. and Martha
Isham Mix Cone. She was a member of the Ruth Wyllys Chapter
of the D.A.R., of the Friday Club, and of the Town and County
Club. She is survived by a nephew, James Brewster Cone, son
of her brother, the late Henry F. Cone.
William Russell Cone Corson
William R. C. Corson, of Hartford, who was admitted to the
Society May 24, 192 1, died at his home Tuesday, October 2, 1945.
He had been in failing health for some years.
He was born in New York City February 18, 1870, a son of
Adam Clark Corson and his wife Henrietta Hequemberg Cone,
a daughter of William R. Cone of Hartford. He was prepared
for College at the Hartford Public High School, and graduated
from Yale University in 1891 with the B.A. degree.
In that year he began work in the shop of the Eddy Electric
Manufacturing Company, of Windsor, Connecticut, remaining
in various capacities until 1902. From 1902 to 1907, he was a Con-
sulting Engineer in Hartford. In 1907, he formed the connection
with the Hartford Steam Boiler and Inspection Company that
continued to his death. In 1921, he became Vice President and
Treasurer, and in 1927, President. In 1942, he became Chairman
of the Board.
He was a director of many business enterprises, including the
Standard Surety and Casualty Company, the Standard Insurance
Company of New York, the Piedmont Fire Insurance Company,
the Aetna Insurance Company, the Aetna Fire Insurance Com-
13
pany, the Aetna Casualty and Surety Company, the Connecticut
Mutual Life Insurance Company, the World Fire and Marine
Insurance Company, the Automobile Insurance Company of
Hartford, the Hartford County Mutual Fire Insurance Company,
the Society for Savings, the Arrow-Hart and Hegeman Electric
Company.
He was a member of the Board of Water Commissioners for
Hartford, Chairman of the Hartford Sewerage Disposal Com-
mission. He was a trustee of the American School for the Deaf,
of the Wadsworth Athenaeum, the Watkinson Library. He was
a member of the Zeta Psi Fraternity, of the Hartford Club, and
was a communicant and a member of the Vestry of the Trinity
Episcopal Church in Hartford.
June 28, 1891, he married Marion Fay Lyles, of Brooklyn. He
is survived by a daughter, Dorothy Lyles, who married John M.
Ellis, of Bethlehem, Pa., and Mildred Cone, who married John
R. Cook, of Hartford.
Mrs. Jennie E. Seymour Hammond
Mrs. Jennie E. Seymour Hammond, of West Hartford, who
was elected to membership May 26, 1931, died July 27, 1945.
It is hoped that a fuller account may be presented later.
May Atherton Leach
Miss May Atherton Leach, of Philadelphia, who became a
member of the Society March 7, 191 1, died in Cape May, New
Jersey, October 6, 1945, at the age of eighty-eight.
She was born in Philadelphia, where she lived all her life. She
was active in historical, genealogical, and church affairs.
She was a member of the Pennsylvania Historical Society, a
founder of the Genealogical Society of Pennsylvania, whose Publi-
cations she edited for many years, and was a member of the
Pennsylvania Historical Commission from 1936 to 1941. She
was a member of the Pennsylvania Three Hundredth Anniversary
Commission. Through her efforts, largely, a bust of William
Penn was placed in the Hall of Fame of New York University.
She was for a time Vice President of the Pennsylvania Federation
of Historical Societies. She was a life-long member of St. Peter's
14
Episcopal Church, was active in parish life, and in the Seamen's
Institute and the Girls' Friendly Society of the Diocese of Penn-
sylvania. She w^as an accomplished genealogist.
John Hill Morgan
John Hill Morgan, of Farmington, Connecticut, who was ad-
mitted to membership in the Society November 2, 1937, died
July 16, 1945.
He was born in New York City June 30, 1870, a son of
James Lancaster Morgan and Alice M. Hill. He was graduated
from St. Paul's School, Concord, N. H., from Yale University
in 1893, and from the Yale Law School in 1896. In 1932, he re-
ceived the honorary LL.D. degree from Washington and Lee
University.
He was for many years a member of the Law firm of Rumsey
and Morgan, retiring in 1936. He was a member of the New
York Assembly from 1900 to 1903, and was a member of the
23rd Regiment of the New York National Guard.
He was a trustee of the Brooklyn Institute of Arts and
Sciences, of the New York Historical Society, and of the
Brooklyn Museum.
He became an authority on the history of American Art, and
was Honorary Curator of American Painting of the Yale School
of Fine Arts.
He was a member of the Psi Upsilon Fraternity, of Wolfs
Head, of the Elizabethan Club, and an Associate Fellow of Cal-
houn College, all of Yale University. He was a member of the
American Antiquarian Society, of the Union Club, and the
Brook Club, both of New York. He was a Republican and an
Episcopalian.
Among his publications may be mentioned: Early American
Painters, 1921; a Sketch of the Life of Gilbert Stuart, 1925; Paint-
ings by John Trumbull at Yale University, 1926; Two Early
Portraits of George Washington, 1927; John Ramage, 1930 (with
Mantle Fielding) ; Life Portraits of George Washington and their
Replicas, 1931 (with H. W. Foote) ; an Extension of the Lawrence
Par\s List of the Worlds of Joseph BlackJ?urn, 1937; Gilbert
Stuart and his Pupils, 1939; John Singleton Copley, 1939; and
15
]ohn Watson, Painter, Merchant, and Capitalist of East Jersey,
1941.
William Gamaliel Snow
William Gamaliel Snow, of Meriden, who was elected to
membership in the Society December 5, 1933, died October 11,
1945, as the result of a cerebral hemorrhage, at the age of eighty-
two.
He was born April 9, 1863, in Meriden, a son of Gamaliel
Fowler Snow and his wife Caroline Atwater. The father was
a manufacturer in Meriden.
He was interested in Journalism all his life. At the age of
seventeen, he became the editor, publisher, and printer of the
Granville, Mass., "Sun". Indeed even at thirteen, he with other
Meriden boys had printed an amateur paper. For many years,
he wrote articles, often of a historical nature for the Meriden
Record.
In 1893, he became sales and advertising manager for the
Meriden Britannia Company. In 1898, when the International
Silver Company was formed, he became Advertising Manager,
serving until 1939, when he was appointed Director of Research
and Information.
September 25, 1895, he married Bessie Louise Taylor, daughter
of Charles Lyman and Harriet Winslow (Tuttle) Taylor, who
survives him. The surviving children are: Glover Atwater Snow,
a daughter, Mrs. Ernest Sutcliff Wilson. There are four grand-
children.
He was a Director of the Kelsey Press, of which his son is
President and General Manager, a member of The Fossils,
Amateur Journalists of the Past, of which he was President in
1922, of the Advertising Club of New York, of the Home Club
of Meriden, and of the First Congregational Church.
Clarence Horace Wickham
Clarence Horace Wickham, of Manchester, Connecticut, who
was elected a member of the Society November 4, 1913, died at
his home "The Pines", Friday, July 20, 1945.
16
He was born January 12, i860, at Whitneyville, now a part
of New Haven, the only son of Horace John Wickham, whose
wife was Fylura Sanders. He was graduated from the Hartford
PubHc High School in 1879. He was throughout his life Secretary
of his class, and was much interested in its alumni association.
He was Captain of the school football team in his junior and
senior years, and retained his interest in sports all his life.
For many years, he was employed by the Plimpton Manufac-
turing Company of Hartford, but spent the latter part of his long
life in travel. He on more than one occasion visited in China
Chinese members of his High School class, with whom he kept
in close touch.
He served two terms as a member of the Hartford Court of
Common Council.
He was greatly interested in hereditary patriotic societies and
held many offices, both State and National, in them. He was a
member of the Sons of the Revolution, of the S.A.R., of the Order
of the Founders and Patriots of America, and of the Society of
Colonial Wars. He was a member of Company F, of the First
Regiment of the Connecticut National Guard from 1879 to 1892,
becoming Captain in 1890. In 1924, he was made Major of the
Veteran Battalion. He was a member of the Get Together Club,
the Twentieth Century Club, the Hartford Club, and the Wam-
panoag Country Club. He was a Republican, a Mason, and a
member of the South Congregational Church in Hartford.
In 1940, he gave to the Town of East Hartford the Wickham
Memorial Library in Burnside, a memorial to his parents. He
also gave the clock in the cupola of the Old State House in
Hartford on its restoration.
June 26, 1900, he married Edith Farwell McGraft, daughter
of former Mayor Newcomb Farwell McGraft, of Muskegon,
Michigan. There were no children.
Louis Edmund Zacher
Louis Edmund Zacher, President of the Travelers Insurance
Company, who was admitted to the Society May 27, 1924, died
at his home in West Hartford, Thursday, June 28, 1945.
He was born in Hartford June 18, 1878, a son of Louis H.
17
Zacher, and a nephew of Judge Edmund Zacher of New Haven.
He was graduated from the Hartford PubUc High School
in 1895. In 1939, Trinity College conferred on him the honorary
M.A. degree.
After a short time with the Charter Oak National Bank, he
entered the service of the Farmers and Mechanics Bank, remain-
ing with it until 1904.
From 1904 to 1910, he was Secretary to the President of the
Travelers Insurance Company; Assistant Treasurer, 1910 to 1912;
Treasurer from 1912 to 1934; Vice-President 1922 to 1939; and
President from 1939 to his death.
He was President of the Travelers Indemnity Company, the
Travelers Fire Insurance Company, and the Charter Oak Fire
Insurance Company. He was American trustee for the Scottish
Union and National Insurance Company, a director of the Trav-
elers Bank and Trust Company, the Connecticut River Banking
Company, the Guarantee Trust Company of New York, the
American Union Insurance Company, the Central Union Insur-
ance Company, the Standard Screw Company, a trustee of the
Hartford-Connecticut Trust Company, of the Society for Savings,
and a member of the Advisory Committee of the Chase National
Bank of New York. He was a member of the Hartford Club, the
Hartford Golf Club, and of the Twentieth Century Club. He was
a Warden of St. John's Episcopal Church, and was a Republican.
In 1909, he married Marie McLean. After her death, he
married again. He is survived by his second wife, Mrs. Adelaide
Zacher, by a son Edmund Zacher, Jr., and by a daughter, Mrs.
Frank Vanderlip, of West Hartford.
18
Report of the Librarian
Mr. President and Members of the Society:
For many years this Library has operated with a staff of not
more than two members. It has been quite obvious to those of
us close to the situation, that this was inadequate. As a result
of this shortage of help, cataloguing was slighted. Priceless
museum objects were collected and stored without sufficient
accessioning, so that now identification is difficult and finding
is almost hopeless. Editorial work drags over many months and
even years when it should be returned to the printers promptly.
Exhibits can not be arranged in the Museum frequently enough
to keep people visiting our rooms for the delight in finding
something new. Valuable contacts with collectors can not be
maintained because your librarian is swamped with routine
affairs. The name of the Society can not be kept before the
public for there is no one to prepare publicity releases.
Just how long this policy can continue is a serious problem.
Our library shelves are jammed, ledges are crowded and the
floor is piled high with boxes of unsorted materials. Many vol-
umes, not relevant to our field of coverage are kept on the shelves
because the task of sorting is beyond the physical capacities of
two persons. Our Museum contains countless items worthy of
exhibition space in any museum in the country. Where are
these things here? Largely in storage, where it is impossible
to get at them for even occasional exhibit. This just touches the
high spots but perhaps it is sufficient to show the conditions
under which we work.
During my military service. Miss Hoxie carried on alone.
This must have been painful and trying to her. For one reason
or another, the Bulletin was suspended; the Annual Reports
were late; no binding was done; paper for printing was scarce;
correspondence piled up; and periodical subscriptions lapsed.
We can be thankful however that the Library remained open
and if members and friends could get to our rooms, the customary
service was available. We are now back on our pre-war basis,
doing our best and with a goal in sight that we may still attain.
Just what did we do in the four months working together?
That is rather a searching question, but the By-Laws specify
19
that at the annual meeting of the Society, "the Librarian shall
make a full report of his doings as Librarian." This is my report.
As Librarian
Total accessions to the Library last year were:
141 volumes
149 pamphlets
no miscellaneous collections
167 manuscript collections
Total of 567
Of this amount the following were credited to the various
funds:
pamps. misc. mss.
vols.
Barbour
2
Boardman
3
Brainard
13
Hoadly
12
Mather
13
Permanent Genl.
6
Robbins
17
Russell
5
Exchange
10 41 107
71 19 42 108
The no miscellaneous collections may be further broken
down into:
50 posters
181 newspapers and 12 volumes current papers
5 maps and surveys
32 broadsides
58 programmes and bills
7 pictures and post cards
20 proclamations
26 periodicals
140 clippings
7 photostats
183 trade cards
20
5 catalogs
I scrap book
8 almanacs
6i advertisements
Total of 784
The manuscripts acquired during the year and their source
arc as follows:
Kenneth Austin, Old Greenwich.
Additions and corrections to the Moulton Annals.
Albert C. Bates, Hartford.
Copy of petitions to secure pension as revolutionary soldier for Andrew
Hillyer of Granby.
List of documents copied in England for use in the volume on colonial
governors' correspondence.
Records copied from Bible of Joshua R. Jewett of Granby, and notes
on the life of Rev. J. M. Peck.
Roll of Capt. James Eldredge's Company, July 12, 1777. (photostat).
Mrs. Albert C. Bates, Hartford.
"Miniature Painting in the Colonial Days." A paper written by Mrs.
Harriet E. G. Whitmore and read before the Society by Mrs.
Bates, February 5, 1946.
Newton C. Brainard, Hartford.
"Connecticut River Shad Fishing Piers." An article printed in the So-
ciety's Bulletin April, 1944.
Group of letters to Augustus E. Russell, Stephen Clay and Eliza Hall,
mostly of Middletown. (11).
Letters to Louisa Huntington, Eliphalet Huntington and genealogy
of David L Huntington. (3),
Memorandum concerning Gurdon Fox, of Hartford, a grocer 1822-
1852.
Notes on the Hartford Riding School about 1895 for instruction in
bicycle riding.
Airs. Luther M. Brooks, Hartford.
Letter from Edwin C. Searls of Pomfret to Augustus A. Clark of New
York, January 10, 1839.
Cory Bush, Hartford.
Forms used in religious exercises, copied by an unidentified minister,
1750.
Letters to Moore & Andrus, a business firm in Berlin, 1 823-1 828. (19).
Cedric W. Case, Hartford.
Marriage certificate of Emerson J. Case and Fannie C. Case of North
Canton, September 27, 1877.
Connecticut State Library, Hartford.
"The American Tar", an acrostic on Benedict Arnold and a sonnet,
written by Truman M. Guild, (photostat).
Copies of cemetery inscriptions from old Woodbury Yard, Woodbury,
Conn. 1932.
Family tree of Lawton Case (i 795-1 883) compiled by Byron R. Dex-
ter, (photostat).
Mansfield Center Old Cemetery inscriptions, compiled in 1901 by Mrs.
W. K. Pike of Danielson. (copy).
Report of passengers on board the barque Soloman, Orrin Sellew,
master, out of New York for San Francisco, April 11, 1849.
(copy).
Alice Cummings, Hartford.
Civil War letters of George F. Lamphear to his sister Mrs. Eliza Shat-
tuck of Hartland, Vermont. (38).
Mrs. Joshua V . Davis, West Hartford.
Ancestors and descendants of Samuel Cole of Wilton, written by
Lester Card.
Ancestry of Dr. Ray G. Hulbert of Oak Park, Illinois, (mimeograph).
Copy of marriage records of New Fairfield, performed by Ephraim
Hubbell, Justice of the Peace, 1746-1791.
Copy of New Fairfield, Conn, church records during the pastorate of
Rev, Medad Rogers, 1761-1803, with index.
Genealogy of the Porter-Merrick-Sherwin and allied families, written
by W. L. Porter of Chicago, 1937.
Gerow cemetery inscriptions. New Fairfield.
Notes on the Carman family of Hempsted, Long Island, compiled by
Lester Card.
Notes on the HoUister family of Wethersfield, New Fairfield and Jef-
ferson County, N. Y.
Records of the Jennings family of Fairfield, especially descendants of
Lyman Jennings.
Records of the Stilson family of Marblehead, Mass. and Milford, Conn.
Kirtland W. Decherd, Meriden.
Recollections of 63 years service with International Silver Company,
Meriden, 1851-1944, written by Constant K. Decherd.
Edward Francis and Cortlandt Luce, Hartford.
Additional genealogical data and miscellaneous records collected by
the late Mary Francis.
H. Pierson Hammond, West Hartford.
Copies of cemetery inscriptions in North and Old North cemeteries in
West Hartford, including Revolutionary soldiers' graves. (2 vols.).
Kendall P. Hayward, Hartford.
Copies of cemetery inscriptions in East Hartford Center cemetery and
Ashford cemetery.
22
Copies of cemetery inscriptions in Eastbury (Glastonbury) and
Brooklyn, Conn.
Notes on early settlers of Canterbury, their occupations, origin and a
few relationships, abstracted from Canterbury land records.
Mrs. Mabel S. Hurlburt, Farmington.
"The Homestead". A paper read before the Society February 6, 1945.
Mrs. George B. Lee, New London.
Letter to Constance Smith, of Hartford, from the Misses Draper,
undated.
D. W. Little, Baltimore, Md.
Genealogical notes on the Little, Williamson, Drummond, Strong and
Wolcott families and notes on the history of and copies of records
of the Presbyterian Church, Shrewsbury, N. J., and miscellaneous
genealogical data.
/. Clar\ Mansfield. Pittsburgh. Pa.
Letters from Walter H. Crockett and Hon. Rawson C. Myrick, showing
Mt. Mansfield was in the old town of Mansfield, Vt. (4) (photo-
stat),
Helena F. Miller, Wethersfield.
Account book of Abel Franklin, of Hebron, 1812-1838.
Otto Miller, Cleveland, Ohio.
Bible records of Woolworth-Taylor-Miller family, (photostat).
James E. Rhodes, 2nd, West Hartford.
"The Stanley Fund of the Second or South Ecclesiastical Society of
Hartford." A paper read before the Society January 7, 1946.
Harold G. Rugg, Hanover, N. H.
License of Elisha Gallup of Stonington to set up a tannery, June 12,
^750-
Note deputizing Joseph Gallup to work on South Stonington Church,
Jan. 12, 1826/7.
Mrs. Clifford C. Shaffer, Lindenhurst, Long Island, N. Y.
Notes on the descendants of Elisha and Abigail (Cornish) Wilcox of
Simsbury.
Mrs. Margaret Race Shaw, Hartford.
Copies of wills of Peter Parke and his wife Susan W. Parke, of Hamp-
ton, 1829 and 1845.
Dean family vital records copied from Barbour Collection at Connecti-
cut State Library.
Family records of the Turnbaugh family of Blair County, Pa. (copy).
Index of names in Notes on Old Gloucester County, N. J. by Frank
H. Steward, 1917.
Vital records of the Forbes family, copied from Barbour Collection at
Connecticut State Library.
Mrs. Edward Stoddard, Cheshire.
Original notes compiled by E. R. Brown for his History of Cheshire.
(6 vols.).
23
Mabel C. Tuller, Hartford.
Notes on the Hand family, copied from East Hampton town records.
Edgar F. Waterman, Hartford.
Quotations from Washington's diaries concerning his portrait by
Charles W. Peale, painted in 1772; also reproduction of the por-
trait in color.
WatJ^inson Library, Hartford.
Booklet containing names of Hartford subscribers to Marshall's en-
graved portrait of Abraham Lincoln, 1866.
"The Coming Man" by Howard Bradstreet, a pageant of Hartford's
history and Washington's visit to Hartford.
Dr. Lee Jay Whittles, Glastonbury.
Records of Eighth District School, Hebron, "South Hill" district of
Gilead, 1841-1895.
Purchases.
Account book, 1770, of general store.
Account book, Salisbury, 1823-1874, relating to care of the town poor.
Account book of Abel Catlin, 1806- 1836.
Account book of Adam White, Brooklyn, Conn., 1 822-1 842, store-
keeper.
Account book of Asaph Smith, Berlin, 1 789-1 851, cidery and winery.
Account book of Charles Cheney, 1833- 1843, silk manufacturer.
Account book of D. W. Norton, Suffield, 1 827-1 835, storekeeper, with
account of timber furnished for Hartford Bridge.
Account book of Daniel W. Norton, Suffield, 1850-1860, containing
insurance and railroad accounts.
Account book of Edmun Mayo, 1 826-1 833.
Account book of Hartford, Providence & Fishkill Railroad Company,
Station No. 14, 1855-1856, freight shipped over the road.
Account book of Isaac Pomeroy, Suffield, 1793-1801.
Account book of Ithiel Hickox, near New Milford, 1826- 1828.
Account book of John Norton, 1850.
Account book of John Potter, Cheshire, 1817-1823, carpenter.
Account book of Lorin Brown and Andrew Brown, Woodstock, 1795-
1859.
Account book of Miles Camp, Kent, 1 821-1858, storekeeper.
Account book of Nathaniel Tuttle, Southbury, 1803-18 17, storekeeper.
Account book of Rufus Hubbard, near Middletown, 1798-1830, farmer.
Account book of Sanford Crary, Suffield, 1830, farmer.
Account book of sawmill in Vergennes, Vt., 1 841-1850.
Account book of Seth Wheeler, Farmington, 1822-1827, storekeeper.
Account book of Solomon Bidwell, Coventry, 1814-1821, blacksmith.
Account book of Thomas Catlin, Litchfield, 1 787-1 807, farmer.
Account book of Truman Hickox, near Washington, Conn., 181 1-
1839, with diary.
24
Account book of Youngs Eliott, Kent, 1799-1811, blacksmith.
Acount books, Simsbury, 1714. (4).
Account books of Bela Kent, Windsor and Suffield, 1 827-1 829, shoe-
maker and cordwainer.
Account of payment and costs of flax machine, Durham, Jan. 18, 1832.
Accounts and papers of Lucy Kelsey, Berhn, 1850.
Autograph album of Sarah and Sophia Boardman, of Hartford, 1852,
containing an acrostic by Henry Clay Work.
Bill of Col. Joshua Huntington in account with Jeremiah Wadsworth
Sept. 23, 1782. '
Bill of Samuel Welles, Jr. in account with Elisha Colt, Jan. 3, 1793
Bills on firm of W. & C. Dickerman, New Haven, 1 853-1 857. (550).
Chart and genealogical data on Norton family of Suffield.
Confidential report on Suffield business men made by Calvin W. Philleo
1851-1852. '
Constitution of Groton Temperance Society, about 1839.
Contract of Suffield Musical Society with William Thompson as in-
structor, and letters written by him. (11).
Copies of reviews of Twice Married by Calvin W. Philleo, in his own
writing.
Correspondence between Calvin W. Philleo, of Suffield, and John
Hooker, of Hartford, 1852-1857. (18).
Correspondence of David Sheldon, Berlin, letters to and by him, both
m United States and in Europe, 1803-18 18. (165).
Daybook, ledger and accounts of cases kept by Calvin W. Philleo 1847-
1856. ' ^'
Daybook of Ebenezer Green, Preston, i8or.
Diaries of Calvin W. Philleo, of Suffield, 1853-1858.
Farmington Canal papers, 1836- 1839. (3).
15th Connecticut Volunteers official report and correspondence of Col
D. R. Wright, 1 862- 1 863. (7).
Historical address on Suffield, written by John Lewis, of Chicago for
the Suffield Bi-Centennial, 1850.
Historical notes on various Suffield families and industries, prepared
for the Bi-Centennial.
Honorable dismissal of Joseph North from office of drum major, Farm-
mgton, Aug. 24, 1821.
Inventory of estate of Windsor Knitting & Manufacturing Company,
and other papers including list of stockholders, 1854-1861. (23)
Lecture "The Yankee" given by Calvin W. Philleo in 1857.
Ledger of Elijah Tracy, Norwich, 1799.
Letter dated 1857, showing letterhead of E. W. Beckwith's boarding
school near Middletown.
Letter from W. H. Porter, of New Haven, 1857 to John G. Foster,
Bridgeport, describing balloon ascension in New Haven.
Letter from Henry Wright to his father in Bristol, Aug. i, 1852 de-
scribing Catskill Mountains. '
25
Letter of J. B. Chaplin of Columbian College, D. C, Nov. 22, 1835.
Letter of }. Hammond Trumbull, of Hartford, giving data on Trum-
bull family of Suffield.
Letters from Gen. James T. Pratt, of Wethersfield, to Calvin W. Philleo,
of Suffield, 1852-1858. (25).
Letters of Calvin W. Philleo, 1 849-1 858, including letters written under
the name "Granger" and legal correspondence. (440).
Letters of Peleg Brow^n to Codding Billings, New London, Oct. 18 13
and Sept. 1814. (2).
Letters to and by Rev. Samuel F. Jarvis, Samuel F. Jarvis, Jr., and
others, 1818-1851. (18).
Letters to Calvin W. Philleo from Hartford lawyers, 1852-1858. (47).
Letters to Calvin W. Philleo from John Cotton Smith, Lucian Car-
penter and J. W. Burgess. (3).
Letters to Susan Winsor, of Providence, R. L, mostly while attend-
ing Mrs. Ruth Patten's school in Hartford, 1 805-1 806. (21).
Letters written by a Chinese boy at the Foreign Mission School in
Cornwall, 1823-1824, to Rev. William Jencks, of Boston. (3).
List of medical men in Suffield, prepared for Bi-Centennial, 1870.
List of subscribers to build the Congregational Church, Southington,
Mar. 9, 1821.
Log of a steam tug navigating on Connecticut River, 1890, master D.
R. Arnold, of Hartford.
Miscellaneous papers concerning Suffield, including Musical Society,
Sanitary Society and Civil War volunteers.
Notebooks of Calvin W. Philleo concerning real estate and law affairs.
(4).
Notes on Phineas Lyman, prepared for the Suffield Bi-Centennial, 1870.
Original rate bills of Second Society, Windham, 1749 and 1773. (2).
Papers concerning Killingworth, Conn., 1789-1802.
Papers concerning Suffield, Conn., including town officers' salaries.
Free Soil Republicans and D.A.R. papers.
Papers in suit of United States vs. Nathan Beckwith of Lyme, about
1814.
Papers in suit of United States vs. Seth Minn of Lyme, 1814.
Papers of Clinton Line Railroad Company's real estate bond. Summit
County, Ohio, 1 857-1 869.
Papers of Connecticut manufacturing firms, including Lacowsic Wool-
en Company, of Suffield, American Needle & Fish Hook Com-
pany, of New Haven, Sequassin Woolen Company, of Windsor,
and other firms.
Papers of Gideon Welles as Postmaster of Hartford, 1837- 1840. (20).
Papers of the Agawam Paper Company, 1861 (3) and Agawam Canal
Company, 1872. (2).
Papers of the Suffield Gold, Silver & Copper Mining Company.
Papers relating to building and upkeep of schoolhouse in Canterbury,
1798-1802. (6).
26
Petition concerning city election dispute, Hartford, 1847, signed by
Isaac N. BoUes, William Eaton and others.
Record of contributions to Suffield Civil War Soldiers' Monument,
1865, and list of aged persons in Suffield in 1873.
Report of James H. Hillhouse as commissioner of Connecticut School
Fund, Hartford, Mar, 22, 1825.
Roster of names in Suffield, made by Calvin W. Philleo in 1850.
Samples of school children's writing in Suffield, 1820-1821. (40).
Singing books used by Suffield Singing School, directed by William
Thompson. (11).
Suffield town papers, including account of lands in Western Reserve,
Ohio, held by the Hatheway family of Suffield. (30).
Thumbnail sketches of Suffield business men written by Calvin W.
Philleo.
Bible Records
Abbe, Aspinwall, Bartlett, Blanchard, Bowen, Brooks, Case, Chapin,
Crehore, Dickinson, Donaldson, Dresser, Fisk, Freeman, Gallup, Gammons,
Granger, Hammond, Harvey, Heath, Houghton, Hubbard (2), Hunt,
Jewett, Keith, Ladd, Lee (2), Mills, Morton, Newell, Page, Peabody, Per-
kins, Read, Reed, Rising, Roberts, Sheldon, Smith (2), Stearns, Taylor,
Thurston, Titus-Weatherhead, Warner, Whalley, Wight, Wilder, Wool-
worth-Taylor-Miller.
Printed Genealogies
Allen, Butterfield, Calvin, Cushman, Denny, Doster, Elkinton, Fahen-
stock, Hall, Huntley, Hutchins-Coe, Judkins, Lester, Littig, Lord, Moulton,
Powers, Robinson, Stephens, Taylor, Teall, VanDeventer, Ware, White,
Winchester, Witt.
Manuscript Genealogies
Carman, Case, Cole, Dean, Forbes, Hand, Hollister, Jennings, Little-
Williamson-Drummond, Norton, Parke, Porter-Merrick-Sherwin, Stilson,
Strong-Wolcott, Turnbaugh, Wilcox.
List of Donors
Adams, Arthur
Adams, Mrs. Arthur
Adams, Henry S.
American Antiquarian Society
American Historical Association
American National Red Cross
Andrews, Mrs. James P.
Association of American Railroads
Austin, Kenneth
Bates, Albert C.
Bates, Mrs. Albert C.
Bates, George C.
Bell Directory Publishers
Booms & Gruenn Electric Co.
Boston Auditing Department
Brainard, Newton C.
Brooks, Mrs. Luther M.
Bush, Cory
Case, Cedric
Clarke, Mary W.
27
Connecticut, State of
Connecticut Society of Civil
Engineers
Connecticut State Department of
Health
Connecticut State Library
Connecticut Tuberculosis Asso-
ciation
Cornell University
Crankshaw, Charles W.
Crider, Mrs. Edward C.
Cummings, Alice
Cutler, Ralph D.
Davis, Mrs. Joshua V.
Decherd, Kirtland W.
Delafield, Col. Edward C.
Department of State
Enders, John O.
Finch Family Association
Fuller, Mabel C.
Garvie, Billy S.
Gilman, George H.
Gladding, D. H.
Grosvenor Library
Hall, Herbert W.
Hamilton, George L.
Hammond, H. Pierson
Hampton, Vernon B.
Harte, Charles Rufus
Hartford Chamber of Commerce
Hartford Public Library
Hartford Seminary Foundation
Hayden, Ruth
Hayes, Mrs. Grace L.
Hayward, Kendall P.
Heartman, Charles F.
Huntley, Royce E.
Hurlburt, Mrs, Mabel S.
Inter American Coffee Board
International Harvester Company
Jillson, Myrtle M.
John Carter Brown Library
Johnson, Frances Hall
Kinsman, Louise H.
Lee, Mrs. George B.
Litde, D. W.
Loomis, A. H.
Lord, Kenneth
Mansfield, J. Clark
Maryland Historical Society
Massachusetts Historical Society
Meade, Mrs. Richard N.
Miller, Helena F.
Miller, Otto
National Archives
New Haven Colony Historical
Society
Pennsylvania Historical and
Museum Commission
Perkins, Henry A.
Peterson, Stewart C.
Provincial Board of Health
Public Museum, City of Milwaukee
Rhodes, James E.
Rice, Foster W.
Rugg, Harold G.
Russell, Charles B.
St. Louis Public Library
Sather, Einer
Scholle, Howard A.
Seventh Day Adventist Church
Shaffer, Mrs. Clifford C.
Shaw, Mrs. Margaret Race
Smith, Cora E. H.
Smithsonian Institution
Snow, William G.
Society of Colonial Wars in the
State of Rhode Island
Society of Friendly Sons of St.
Patrick
Society of Mayflower Descendants
in the State of Ohio
Society of the Cincinnati
Soifer, Max E.
Standard Oil Company
Stoddard, Mrs. Edward
Taylor, Ada A. and
Taylor, Mary C.
Travelers Insurance Company
Twinem, Rev. Leo L.
University Club of Hartford
University of Chicago
University of Chicago Libraries
Wadsworth Atheneum
28
Ware, Henry Whitney Blake Company
Washington State Historical Society Whittles, Lee Jay
Waterman, Edgar F. Wilson, Albion B.
Watkinson Library Winslow, Mrs. Edna S.
Welbourne, C. B. Worcester Art Museum
Welling, Elizabeth D. Yale University
White, William
In order to increase our purchasing power in the manuscript
field, numerous duplicate genealogies and town histories were
sold and the receipts credited to the Robbins Fund Income. When
items appeared in which we were interested, we were able to
buy them. Our publications have been pushed, and as a result
the principal of several of the funds have been considerably
increased, resulting in larger future income for the purchase of
books.
Our periodicals have been checked and missing issues in most
cases have been secured. Over a period of two and a half years,
we lacked nearly a hundred issues of The Hartford Times,
whose management went to considerable trouble to complete our
file. We were finally successful in locating all but two numbers.
The books and shelves in the reading room have been thor-
oughly cleaned. These were in very bad condition through lack
of use which allowed the dust to accumulate undisturbed.
Attendance is approaching pre-war standards and on several
occasions we have had trouble seating people. When thirty odd
persons use our facilities during one day, we are kept occupied
just locating and shelving the volumes as finished. March, with
332, was the largest single month since the war; with a total for
the year of 2901. This as compared with 1945-21 15; 1944-
2160; 1943-2278 and 1942-2783.
It might be of interest to note that during last year we had
2901 persons while the New York Historical Society had 3152;
a difference of only 251 persons.* If statistics had been kept of
the use of materials, they too would undoubtedly compare
favorably with theirs. For your added information, last year
the New York Historical Society had a total income of $195,389.10
and expended on salaries $132,247.36. The comparison between
* This is a bit unfair to that Society for their report covers January 1945 until January
1946. We had May until May. For this use, I extend my apologies, but as an illustra-
tion of my point permissible.
29
number of users is favorable but ends abruptly when discussing
such materialistic subjects as endowment and number of staff
members.
Immediately upon my return we concentrated on the cor-
respondence and within four weeks, sent out nearly three hundred
letters. This was a tremendous task, but cleared up numerous
problems and circumstances that had arisen over dilatory replies.
Unfortunately, the Society suffered irreparable damage from this
situation and it will be years before we can reconvert many of
these persons and institutions as friends and supporters.
For a project under the direction of the Clements Library of
the University of Michigan, our i8th century Connecticut alma-
nacs were searched for maps. We found no new ones but did
discover to our delight that we had four almanacs containing
maps of Boston, New York, York-Town and the United States,
the latter engraved by Amos Doolittle.
A New York law firm obtained nearly a hundred photostats
from our newspaper files; and a retired librarian, now devoting
his talents to a history of early libraries, secured photostats of
several rare library charters and catalogues.
We have also supplied numerous photographs of objects in
the Library and Museum for use as illustrations in forthcoming
books and advertising matter. This is the centennial of several
large Hartford firms and material has been furnished for these
and work is now going forward for those that will come of age
next year.
During the war little binding could be done. Unfortunately,
no provision was made to accumulate funds normally allotted
for this purpose. Now we are faced with three to four years back
log of books requiring rebinding, of periodicals needing binding,
plus our normal requirements. For an example of the seriousness
of this situation, the entire appropriation for last year was ex-
pended merely in binding the newspapers received up to the
first of January 1946. Until we catch up, and it will take many
years at the current rate, we will be running the risk of losing
pages from badly shaken books and misplacing series numbers
that must remain loose.
30
As Museum Curator
No statistics were attempted for visitors to the Museum
though it has been obvious that it has increased tremendously
in recent months. Complete records of Museum accessions are
impossible to give here due to the receipt of the Seymour Col-
lection which had to be stored. From existing records, we re-
ceived in this collection:
8 miniatures
I wall clock
I chiffonier
9 oil portraits
7 stoves
I cradle
2 highboys
4 pairs of andirons
4 bureaus
I lowboy
I cupboard
6 child's chests
15 tables
23 chests
2 tavern tables
41 chairs
2 chests of drawers
I court cupboard
5 stands
7 bible boxes
I dressing table
3 mirrors
2 blanket chests
2 tall clocks
3 secretaries
I dowry chest
16 drums of glass and china
2 butterfly tables
I butler's desk
16 cartons of miscellaneous items
Perhaps the outstanding event in the Museum was the re-
hanging of some of our portraits. Early in the war, as a pre-
cautionary measure, our portraits were removed and stored.
The walls were painted and then left bare. It was rather bleak,
but now we have a group of past members of the Society hanging
in the Reading Room and works of the Flaggs, local artists,
hanging in the Museum. With so few paintings on the walls, it
means that by far the greater portion of them are in storage and
it makes possible the periodic changes in display, so important
in the life of a museum.
During the war, the annual appropriation for the upkeep of
portraits accumulated. Consequently this year we had some eight
hundred dollars for cleaning, feeding and restoring paintings. We
are now having 16 of our portraits done. Many of these in poor
condition, are being relined, thus saving the portrait with a
minimum of repainting.
A number of the display cases have been cleaned. These cases
are not dust proof and the old putty is continually flaking ofT so
that at least twice a year it is necessary to use the vacuum cleaner.
There has not been time to rearrange the cases or set up a new
exhibition, but several are being planned and objects selected for
future use.
Nine portraits, recently received, have been processed, as-
signed numbers, catalogued and name and number stencilled
31
on both canvas and stretcher. These in most cases have been
stored, but those requiring attention are first receiving what
preventive treatment is required to keep them in good condition.
Last fall the Simeon Jocelin tall clock was put in order. The
case was quite loose, some fretwork was missing and the glass
broken. The facts learned in this restoration have proven quite
illuminating and notes and conclusions will appear in your July
Bulletin. A large portion of this restoration was made possible
through the generosity of Mr. William H. Putnam and the late
Charles L. Taylor.
The Stephen Mix Mitchell highboy is now being restored.
This piece too is interesting for in its nearly two hundred years
of existence, it has experienced considerable alteration. Further-
more, an old photograph, reproduced in the second edition of
Luke Vincent Lockwood's monumental work, shows the high-
boy before reconditioning to the state in which we received it.
At that time it had wooden knobs, which were in themselves an
alteration. Considerable study is going into this work and photo-
graphs of each operation records steps now being taken to
return objects as near to original condition as is feasible.
One of the primary functions of a museum is to share its
treasures with other institutions. Last winter our superb set of
Doolittle prints of the Battles of Lexington and Concord was
loaned the Worcester Art Museum for a Ralph Earl exhibit. For
the tercentenary of the founding of New London, we have loaned
the Lyman AUyn Museum a miniature of Jedediah Huntington
by John Trumbull and John Durand's portrait of Mary (Salton-
stall) Whiting.
As Editor
First we revived the Bulletin and by April had issued three
numbers and an index and were on schedule for the first time
since the war. This in itself was a victory, for we still were faced
with a paper situation that has only recently been solved by
transferring the war-time substitute to the Annual Report ac-
count and securing a new supply of paper suitable for half-tone
reproductions. As a result, the July issue will be of pre-war quality
and advance copy has been prepared for more than a year.
I assisted in reading some proof last fall for the 1944 Annual
32
Report and helped in the 1945 report that was mailed in January.
Additional copy was prepared for the volume of John Cotton
Smith papers, and the index is being compiled as page proof is
received. The Windham Church Records, volume 8 in the
Connecticut Vital Records Series, received more than a year ago,
was announced and to date 50 copies have been sold. This is on
a commission basis for the Society of Mayflower Descendants in
the State of Connecticut, who paid the printing costs. I have
not been able to do anything on the Beckley Genealogy, in galley
proof, or on the Diary of David Avery, authorized for publica-
tion. Considerable typing has been done on the Saybrook Vital
Records, but through some error, a portion of the original record
was never copied and that must be completed before sending
to the printer.
Our Bulletin on "paints" continues to be a best seller so far
as we are concerned, having sold some thirty copies during the
year. It was favorably noticed in the magazine Antiques and was
listed as source material in Esther Stevens Brazer's Basic Instruc-
tion for Home Painting in the Early American Manner. The ar-
ticle on Sunflower chests was also reviewed in Antiques and
was instrumental in locating two unrecorded chests.
While reading recently one of our popular magazines I was
suddenly rudely jolted by a chance remark in a fiction article.
A pompous old gentleman was persuaded to buy a large old
house in western Connecticut, where visualizes the seller, "he will
fit with instinctive certainty and would become a member of the
Riding Club and the Historical Society." Although our member-
ship has increased, I hardly think we need credit our pompous
old friend for augmenting our rolls. Rather is it due to an in-
terest in perpetuating Connecticut's past and supporting one of
the richest libraries in the land.
Speaking of riches, we mean in terms of research facilities,
not financial resources. On the latter score we are very poor.
And no matter how fine the library is, to continue in importance,
it must add to its collections. This past year has seen some notable
additions. From a genealogical point of view, we have added 48
bible records and two boxes of still unsorted genealogical manu-
scripts. Bible records are a fine source of information and many
times are instrumental in solving apparently hopeless problems.
33
A complete name listing of the bible records appears in our
list of manuscripts acquired during the year.
Account books are an excellent source of economic informa-
tion. The records of such occupations as carpentry, farming,
blacksmithing, store keeping, and sail making, provide much
data found only in this type of material. Account books also
reveal sidelights of important historical significance. The books
of Youngs Eliot, of Kent, 1799-1811, contain records of the sale
of Western Reserve lands. Abel Cadin's of Litchfield, 1806-1836,
has Protective Insurance Company Records 1825-1840. Asaph
Smith's of Berlin, 1789-1854, adds lists of deaths in Berlin for
19 years between 1797 and 1839. Others have recipes, remedies,
poetry, political and social highlights that are of invaluable aid
to historians. All of these subjects are analyzed in our catalogue
and many of these will shortly appear in the Bulletin.
The autograph album of Sarah and Sophia Boardman of
Hartford, includes an unpublished acrostic by Henry Clay
Work, writer of the popular Civil War song, "Marching through
Georgia." We also secured an early if not the earliest record book
of Charles Cheney, silk manufacturer in Manchester, now world
famous as the Cheney Mills.
The Hartford, Providence and Fishkill Railroad, Station No.
14, account book, is another source record of an important yet
little known phase of our development. A log of a steam tug
on the Connecticut River provides an insight in our dependence
upon the River for our subsistence.
We purchased the score book of the Quinnipiack Base Ball
Club commencing in 1862. This is earlier than anything col-
lected by A. G. Spalding in the New York Public Library's
Collection of baseball materials.
The correspondence of Samuel F. Jarvis, David Selden, Calvin
W. Philleo and several boxes of Suffield papers, contain many
thousand pieces concerning events of importance in many sub-
jects. Philleo for instance died in 1858 at the age of only 37.
His step-mother was Prudence Crandall, founder of the first
negro school in Canterbury. During his short lifetime, Philleo
was a leading lawyer with offices in the United States Hotel,
prosecuting attorney of Hartford County, an ardent abolitionist,
a leader in the ranks of the Free Soil Party, and an intimate
34
friend of many of the leading men of his day. He was an author
of note, and a frequent contributor to Harper's Magazine, Gra-
ham's Magazine, Atlantic Monthly and Putnam's Monthly. He
wrote several novels that had fleeting popularity and he was
the Connecticut correspondent for the New Yor\ Tribune, writing
a regular letter for this paper under the pen name of "Granger".
You can determine for yourselves the importance his diaries and
boxes of correspondence have upon almost any subject of that
period.
We might also mention the 32 broadsides discovered. One of
these, dated August 21, 1777, was known only by a bill of the
printer, Ebenezer Watson, and was assumed to have failed to
survive the ravages of time. It is pretty well battered but careful
treatment with cellulose acetate will preserve it for future genera-
tions.
Trade cards, 183 of them, are a much neglected field. Until
Mrs. Bella C. Landaur made and publicized her marvelous col-
lection, little importance was placed on these objects. Many of
them are elaborate with engraved views of buildings and products
that prove valuable to many researchers.
The outstanding gift to the Library was Miss Frances Hall
Johnson's collection of musical and theatrical programs, mostly
of Hartford, commencing in the i86o's. This was the basis for
her delightful book Musical Memories of Hartford, published
in 1931.
I have secured several hundred duplicate books, some of
which may be disposed of to establish a new fund. I have also
visited friends in the state and discussed with them the disposi-
tion of family items. The results are confidential, but I feel cer-
tain that we will receive by bequest only things in which the
Society is interested. In this way the intentions of the donor
are carried out and the Society is spared the embarrassment of
refusing things we do not want or acquiring collections we can
not afford to house.
Discussing our position with possible benefactors is the sensible
method of settling disposition of family heirlooms. This is an
extremely delicate matter and yet when approached realistically
is beneficial to all concerned. The donor understands our situa-
tion and when possible arranges for the permanent maintenance
35
of such things as furniture and portraits. It is hard to beHeve,
but from records available here it appears that it costs us on the
average $25 a year to keep a tall clock in good running condi-
tion and its appearance up to museum standards. Antique fur-
niture was not designed for steam heated buildings. It loosens,
becomes broken and shabby. This we can not tolerate. The in-
tent of the donor is certainly not being carried out if we can
not afford to keep it in fine condition. Visitors, especially chil-
dren, will think of the object as having originally appeared as
they see it. Portraits are a financial burden, though only a few
dollars annually is all that is required to keep them well pre-
served.
Mr. Seymour, at my request, included in his magnificent be-
quest, the sum of $25,000 to care for the installation and repairs,
as needed, of the collection he willed us. When ultimately on
exhibition in a Seymour Room, we are assured that everything
can be kept in the very best of condition. He was in a position
to know what an expense this might be.
Recently when going over a group of objects in storage, we
discovered a remarkable example of "stump- work", dated 166 1.
At their best these embroidered pictures are excessively rare.
Arrangements have been made for cleaning and possible repair
by a firm specializing in this type of work. A lithograph map
of Hartford in 1850, surrounded by views of buildings, was also
found and was unknown to several of our prominent authorities.
To the best of my knowledge, it is unique. Another rare and
possibly unique item found in the same group is a form for
sample lettering by a school child. It is dated 1793 and is de-
lightfully decorated with engravings for "A. B. and J. R. of
New Haven", illustrating in color. Arts and Sciences; Mechan-
icks; Glass Grinding; Printing; Hatmaking; Husbandry and
Botany.
How many other priceless items like these are stored away
in forgotten corners and boxes, we have no way of knowing.
Each time we search we find treasures and this adds considerable
spice to our daily life. It has been said time and again that we
need a larger staff and quarters to properly arrange and store
the accumulations of more than a century. No better example
than this need be given to describe our need for relief. These
36
objects were in a room alternately excessively hot and damp.
They were simply going to pieces in that atmosphere and in only
a few more years, they would have been beyond repair. Prompt
action must be taken to assure preservation of similar irreplace-
able products of the skill of our ancestors. It is squarely up to
all of us and the responsibility is ours today. Let each of us not
forget the solution lies in our hands ; it can not be deferred much
longer. Endowment funds by gift or bequest are still deductible
from Federal taxes.
The Hartford Courant a month or so ago related the visit of
three young children to the city. They were the first to go to
the top of the Travelers Tower since it was reopened; the
first to climb to the top of the Capitol Dome; and they visited
radio station WTIC where their trip was described on the air.
Their greatest thrill however was in seeing the remaining portion
of the Charter of Connecticut and sitting in the chair made from
the Charter Oak, both of which are in this room.
This briefly is the way we augment your library and museum.
We pinch, we scrape, we make mistakes, we are low bidders on
items we particularly want. We pore over thousands of articles
to purchase or accept one little piece. We keep busy through this
and by doing our utmost to arrange, classify and catalogue our
findings so that they will be available when wanted. It could
be much easier with adequate help, space and funds, but in the
meantime, we are happy. Happy to be here and to work for
such fine employers. To you all, I am deeply grateful for past
kindnesses and encouragement in all we do. Especially to Mr.
Waterman and Mr. Newton C. Brainard, I am deeply indebted.
Respectfully submitted,
Thompson R. Harlow,
Librarian.
37
Members Admitted Since May, 1943
Austin, Mrs. Clarence S., Naugatuck, May 21, 1946.
Bailey, Harold Chapman, Wethersfield, Mar. 5, 1946.
Barbour, Mrs. Cordelia Hilliard, Hartford, Oct. 2, 1945.
Barlow, Claude Willis, New Haven, May 7, 1946.
Bolles, Calvin C, East Hartford, May 7, 1946.
Brandenburger, W. A., Sacramento, Calif., May 21, 1946.
Brooks, Mrs. Edna Clark, Hartford, Nov. 13, 1945.
Cheney, Kimberly, West Hartford, May 21, 1946.
Clark, Bertha Winifred, Boston, Mass., Mar. 5, 1946.
Dreher, Monroe Fran\li72* Darien, Dec. 4, 1945.
Fenn, John Roberts, West Hartford, Dec. 4, 1945.
Finney, Howard, Montclair, N. J., May 7, 1946.
Freeman, Edmund Earle, West Hartford, Nov. 13, 1945.
Galloway, Mrs. Anne Buckley, Riverside, Calif., Dec. 4, 1945.
Glazier, Prentiss C. vanK., Glastonbury, Dec. 4, 1945.
Grover, Mrs. Carlotta Allen, Litchfield, Apr. 2, 1946.
Hall, Mrs. Amy Chase, Hartford, Mar. 5, 1946.
Hamilton, Mrs. Lucy Ely Waterman, Hartford, Jan. 8, 1946.
Hesselgrave, Ruth A., Bridgeport, Apr. 2, 1946.
Lewis, Wilmarth S., Farmington, Dec. 4, 1945.
Norton, Mrs. Martha Brewer, Norwich, Jan. 8, 1946.
Phelan, Mrs. Dorothy Blair Parker, Columbia, Mar. 5, 1946.
Scott, Walter Glenn, Detroit, Mich., Jan. 8, 1946.
Stevens, Wallace, Hartford, Nov. 13, 1945.
TuUer, Ralph D., Hartford, May 7, 1946.
Urann, Ardelle Rice, Hartford, Feb. 5, 1946.
West, Ray D., Menominee, Mich., May 21, 1946.
Williams, Henry Lionel, Sherman, May 21, 1946.
Williams, Mrs. Ottilie, Sherman, May 21, 1946.
Wright, Mabel Adeline, Hartford, May 21, 1946.
Wright, Ross Pier, Erie, Pa., Apr. 2, 1946.
* Lite Member.
38
Financial Report
CONNECTICUT HISTORICAL SOCIETY
Heywood H. Whaples, Treasurer
BALANCE SHEET— APRIL 30, 1946
ASSETS
Real Estate, Schedule "D" $21 1,770.00
Library, Schedule "D" 350,000.00
Museum, Schedule "D" 150,000.00
Furnishings, Schedule "D" 2,500.00
Investments:
Bonds, Schedule "D" 386,496.79
Stocks, Schedule "D" 277,562.14
Mortgage Loans, Schedule "D" 10,377.00
Savings Banks, Schedule "D" 63,590.86
Cash, Schedule "D" 9,183.68
Petty Cash 100.00
$1,461,580.47
LIABILITIES
Endowment Funds "B"
Designated for
General Expense $220,950.66
Library
Building Funds
Value of Library, Museum
and Furnishings ....
46,585.40
647,348.69
531,056.44 $1,445,941.19
Plus Gain to Consolidated Fund
Income from Trust Funds, Schedule "C" . .
Surplus General Fund, Schedule "A"
Reserve for Withholding Taxes on Salaries,
General Fund
Reserve for Restoration of Paintings
Reserve for Binding
7,055.48
7,461.71
228.99
28.10
665.00
200.00 $1,461,580.47
SCHEDULE "A"
Statement of Income for General Expense
Income
Annual Dues
Miscellaneous Income
Unrestricted Funds:
Silas Chapman, Jr. Fund $2,641.15
Sophia F. H. Coe Fund 40.48
f 1, 1 11.00
6.95
39
General Fund 557-85
George Henry Fitts Fund 177-85
James J. Goodwin Fund 77^-14
E. Stevens Henry Fund 21.22
James B. Hosmer Fund 192-79
William W. Knight Fund 308.46
Frances T. Maxwell Fund 192.78
Henry L. Miller Fund 157-29
Edward B. Peck Fund 1,253.10
Publication Fund (Bulletin) 447-4^
William H. Putnam Fund 8.18
Dr. Gurdon W. Russell Fund .... 308.46
James Shepard Fund 67.76
Edwin Simons Fund 208.21
Jane T. Smith Fund 38.55
Ellen Battell Stoeckel Fund 385 -57
Mary K. Talcott Fund 235.19
Tuttle Fund 385.57
From Reserve for Insurance
From Reserve for Museum Repairs
8,399.00
738.19
125.00
$10,380.14
Less Transfers to:
George Henry Fitts Fund (Principal)
Reserve for Portrait Restoration
Reserve for Binding
Reserve for Insurance
$438-35
200.00
200.00
300.00
Less:
Genet-al Expense
Salaries $4,794.97
Telephone 43.66
Postage and Stationery 194.12
Printing 723-71
Library Supplies 126.88
Repairs — Museum 221.05
Rent, Cartage and Storage 394 -oo
Fees 889.27
Insurance 74*^-54
Bulletin Account 447-4°
Expense of Speaker 7.50
Microfilm 1.20
Gain for the year ending April 30, 1946
i>i38-35
;9,24i.79
8,584.30
$657.49
40
Statement of General Fund Surplus Income
Transferred to George D.
Seymour Museum Fund —
income $900.00
Balance, April 30, 1946 .... 228.99
$1,128.99
1945
May I, Balance ......
Gain for the year
5471.50
657.49
$1,128.99
SCHEDULE "B"
Principal of Endowment Funds
For General Expenses:
Silas Chapman, Jr. Fund $68,500.00
Sophia F. Hall Coe Fund 1,050.00
George Henry Fitts Fund 10,000.00
General Fund 12,278.67
James J. Goodwin Fund 20,000.00
E. Stevens Henry Fund 550.00
James B. Hosmer Fund 5,000.00
William W. Knight Fund 8,000.00
Frances T. Maxwell Fund 5,000.00
Henry L. Miller Fund 4,146.43
Edward B, Peck Fund 32,500.00
Permanent General Fund 1,052.48
Publication Fund 10,402.51
William H. Putnam Fund 212.07
Dr. Gurdon W. Russell Fund 8,000.00
James Shepard Fund 1,758.50
Edwin Simons Fund 5,400,00
Jane T. Smith Fund 1,000.00
Ellen Battell Stoeckel Fund 10,000.00
Mary K. Talcott Fund 6,100.00
Tuttle Fund 10,000.00
For Library:
Ancient Vital Records Fund $222.26
Lucius B. Barbour Fund 545-oo
William F. J. Boardman Fund 923.18
Lucy A. Brainard Book Fund 2,236.47
Connecticut Colonial Wars Society Fund 207.25
Charles J. Hoadly Fund 2,834.21
Horace E. Mather Fund 5,000.00
Jonathan Flynt Morris Fund 110.00
Thomas Robbins Fund 6,553.53
Dr. Gurdon W. Russell Book Fund .... 236.67
State Appropriation Fund 2,480.85
$220,950.66
41
Edwin Stanley Welles Fund 235.98
George D. Seymour Endowment Fund 25,000.00 46,585.40
Building Funds:
George E. Hoadley Fund $597,348.69
George Dudley Seymour Building Fund 50,000.00 647,348.69
Value of Library, Museum and Furnishings:
General Fund $502,500.00
Anonymous Museum Fund 1,054.78
Newman Hungerford Fund 2,000.00
George Dudley Seymour Museum Fund 25,000.00
George Dudley Seymour Show Case
Fund 501.66 531,056.44
SCHEDULE "C"
Income of Trust Funds Held for Special Purposes
Lucius B. Barbour Fund $53-94
William F. J. Boardman Fund iM-77
Lucy A. Brainard Fund 164.52
Conn. Colonial Wars Society Fund 50.40
Charles J. Hoadly Fund 87.79
Newman Hungerford Fund 306.13
Horace E. Mather Fund 508.74
Jonathan Flynt Morris Fund 16.80
Publication Fund 4,250.31
Publication Fund, Surplus Income 3,842.82
Thomas Robbins Fund 148.91
Thomas Robbins Fund, Surplus Income . . . 62.88
Dr. Gurdon W. Russell Book Fund 30-i9
Seymour Museum Fund 248.77 O.D.*
Seymour Building Fund 1,927.72 O.D. $7,461.71
• Overdrawn.
SCHEDULE "D"
Inventory of Assets
Market Value
Boo1{^ Value as of 4/^0/46
Real Estate $211,770.00
Library $350,000.00
Museum 150,000.00
Furnishings 2,500.00
$502,500.00
42
Bonds:
Government and Municipal Bonds
$8,000 U. S. A. Treasury Notes, Ser-
ies "B" 1/4% March 15, 1947 @ioo.8 $8,000.00 $8,020.00
102,000 U. S. A. Treasury Bonds, 2^/4%
June 15, 1959-62 @i02.i2 103,609.38 104,422.50
50,000 U. S. A. Savings Bonds, Series
"G" 21/2% June I, 1953... @ioo
14,000 U. S. A. Savings Bonds, Series
"F" January i, 1954 @ 77.60
7,000 U. S. A. Savings Bonds, Series
"G" 2/2% Jan. I, 1954 .... @ioo
7,000 U. S. A. Savings Bonds, Series
"G" 2/2% April I, 1954.. @ioo
7,000 U. S. A. Savings Bonds, Series
"F" April I, 1954 @ 77.60
95,000 U. S. A. Savings Bonds, Series
"F" November i, 1954 .... (§76
41,000 U. S. A. Savings Bonds, Series
"F" January i, 1955 @ 76
30,000 U. S. A. Savings Bonds, Series
"F" April I, 1955 @ 76
60,000 U. S, A. Savings Bonds, Series
"F" July I, 1955 @ 75.40
4,000 U. S. A. Savings Bonds, Series
"F" January i, 1956 @ 74-90
9,000 U. S. A. Savings Bonds, Series
"G" 21/2% May i, 1957 ... @ioo
Corporate Bonds
$4,000 Naugatuck R.R, Co., 4% May
I, 1954 ©loS'/i $3,732.86 $4,330.00
5,000 East Tennessee, Virginia &
Georgia R. R. Co., 5% Nov.
I, 1956 @I20
5,000 Southern Railway Co., 5%
July I, 1994 (§139/2
2,000 Southern Railway Co., (Mem-
phis Div.) 5% July I, 1996 (gi35!/2
$386,496.79 $396,149.50
50,000.00
50,000.00
10,360.00
10,864.00
7,000.00
7,000.00
7,000.00
7,000.00
5,180.00
5,432.00
70,300.00
72,200.00
30,340.00
31,160.00
22,200.00
22,800.00
44,400.00
45,240.00
2,960.00
2,996.00
9,000.00
9,000.00
5.337-50
6,000.00
4,881.03
6,975.00
2,196.02
2,710.00
Stoc}{s:
Preferred and Guaranteed Stoc}{s
II shs. Georgia R. R. & Banking Co. (§165 $1,760.00 $1,815.00
20 " Cleveland & Pittsburgh R. R.
Co @i04 1,650.00 2,080.00
43
120 " Consolidated Edison Co. of
N. Y. pfd @io8% 10,849.31 13,035.00
14 " Northern Central Rwy. Co. .. (§113 1,281.00 1,582.00
10 " Pittsburgh, Ft. Wayne & Chi-
cago Railway Co., pfd @2o8 1,136.25 2,080.00
22 " Union Pacific R, R. Co., non
cum. pfd @i 10 1,848.00 2,420.00
Public Utility Common Stocl^s
112 shs. American Tel. & Tel, Company @i93'/4 13,739.48 21,672.00
250 " Commonwealth Edison Co. . . @ 35% 7,680.28 8,906.25
115 " Conn. Light & Power Co @ 69V2 6,165.00 7,992.50
155 " Conn. Power Co @ 57 6,049,20 8,835.00
100 " Consolidated Edison Co. of
N. Y., Inc @ 35'/4 2,262.49 3,525.00
450 " Hartford Electric Light Co... @ 70V2 18,939.46 31,725.00
300 " Holyoke Water Power Co. .. @ 21% 4,995.00 6,525.00
100 " Philadelphia Electric Co (§30^4 2,092.94 3,025.00
40 " Southern New England Tel.
Company @i6i
180 " United Illuminating Co @ 50
Ban\ Common Stocks
10 shs. Bank of New York @430
48 " Bankers Trust Co. of New
York @ 49I/2
20 " Guaranty Trust Co. of New
York @34o
200 " Hartford-Conn. Trust Co. ... @ 86
250 " Hartford National Bank and
Trust Company @ 33
165 " New York Trust Co @io8
25 " Phoenix State Bank & Tr. Co. @^6o
Insurance Stoc1{s
100 shs. .^tna Casualty & Surety Co. . . @ 97V2
190 " Mxnz Insurance Co @ 59^
740 " Mxnz Life Insurance Co @ 54
600 " Conn. General Life Ins. Co. . . @ 75
500 " Phoenix Insurance Co @ 9554
145 " Travelers Insurance Co @655
Mortgage Loans:
Mary F. Welsh $1,880.00
Bridget M. Maloney 5,900.00
44
5,271.50
10,100.00
6,440.00
9,000.00
4,644,00
4,300.00
2,425.00
2,376.00
5,035,00
13,765.49
6,800.00
17,200.00
6,625,00
14,537-50
5,000,00
8,250.00
17,820,00
9,000,00
$3,425,00
8,172,50
24,928,24
20,300,00
18,333.00
54,551-50
$9,750.00
11,352.50
39,960.00
45,000.00
47,750.00
94,975.00
$277,562.14
$445,191.25
Mortgage Participation Certificates
E. K. and H. K. French 1,741.00
Vincenzo Panella, et al 856.00
$10,377.00
Deposits:
Dime Savings Bank $10,030.06
Farmington Savings Bank 1,262.68
Mechanics Savings Bank 15,478.59
Society for Savings 23,406.35
State Savings Bank 7»633.89
Travelers Bank & Trust Co 5,779.29
$63,590.86
Cash Balances:
Ancient Vital Records Fund $6.10
Lucius B. Barbour Fund — Income 53-94
Lucy A. Brainard Fund — Income 164.52
William F. J. Boardman Fund — Income i^i4-77
Conn. Colonial Wars Society Fund — Income .... 50.40
Consolidated Fund — Principal 936.46
General Fund — Income 1,022.09
Charles J. Hoadly Fund — Income 87.79
George E. Hoadley Fund — Principal 1,151.13
Newman Hungerford Fund — Income 306.13
Horace E. Mather Fund — Income 508.74
Jonathan Flynt Morris Fund — Income 16.80
Permanent General Fund — Income 28.78
Publication Fund — Income 4,250.31
Thomas Robbins Fund — Income 148.91
Thomas Robbins Fund — Surplus Income ,60
Dr. Gurdon W. Russell Book Fund — Income .... 30-19
Seymour Exhibition Case Fund — Income 1.66
Seymour Building Fund 1,927.72 O.D.*
Seymour Museum Fund 248.77 O.D.
State Appropriation Fund 2,480.85
$9,183.68
* Overdrawn.
STATEMENT OF FUNDS
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
45
records of Connecticut, the sale of which it is expected will secure the
continuance of the fund.
Principal
Deposit, State Sav. Bk.
Balance on hand
1945
$216.16 May I Amt. of Fund.
6.10 Books Sold . . .
Interest
$222.26
$210.85
7.25
4.16
$222.26
Anonymous Museum Fund
Principal
1945
Deposit, Soc.
for Sav.
$1,054.78 May :
t Amt. of Fund
From income
Interest
$1,034.34
20.44
$1,054.78
$1,054.78
To Principal
Income
$20.44
$20.44
Lucius B. Barbour Fund
Established in 1923 by Lucius B. Barbour, a member, who died July 29,
1934, by the gift of copies of Manwaring's Early Connecticut Probate Rec-
ords— Hartford District. Proceeds from the sale of these books form the
principal of the fund.
Principal
Cons. Investments
Books Purchased . ,
Bal. Apr. 30, 1946
1945
$545.00 May I
Amt. of Fund
Books Sold . . .
$513.00
32.00
$545.00
$545.00
Income
1945
$10.19 May I
53-94
Bal. on hand . .
Interest
$43-73
20.40
$64.13
$64.13
William F. J. Board man Fund
This fund is derived from the sale of copies of the Boardman Geneal-
ogy, Wethersfield Inscriptions, Boardman Ancestry and Greenleaj An-
cestry, given to the Society in 1907 by Mr. William F. J. Boardman, a life
member, who died November 23, 1912. Proceeds from the sale of these
books form the principal of the fund, the income only to be used for the
purchase of genealogies and town histories, the preference to be given to
46
such volumes as may pertain to families treated of in the Boardtnan Geneal-
ogy, Boardman Ancestry, and Greenleaj Ancestry.
Principal
Cons. Investments ....
1945
$923.18 May I
Amt. of Fund
Books Sold . . .
$918.18
5.00
$923.18
$923-18
Income
Books Purchased ....
Bal., Apr. 30, 1946 . . .
1945
$11.38 May I
114.77
Bal. on hand . .
Interest
$90.75
35-40
$126.15
$126.15
Lucy A. Brainard Boo1{ Fund
Established in 1892 by a gift from Miss Lucy A. Brainard, a life mem-
ber, who died December 28, 1908, and 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 & Brainard Company. The
income only is to be used for the purchase of books.
Principal
1945
$2,236.47 May I Amt. of Fund $2,236.47
Cons. Investments
Income
1945
Books Purchased
$61.54
May I Bal. on hand
$139.83
Bal. on hand 4/30/46
164.52
Interest
86.23
$226.06
$226.06
Silas Chapman, Jr. Fund
Established November, 1926, by the receipt of a legacy of $63,370.65
from the estate of Silas Chapman, Jr., of Hartford, a former member, who
died September 10, 1925. The legacy was without any restriction, and the
income has been designated for general expenses.
Principal
Cons. Investments
To General Expenses . .
5,500.00
1945
May I Amt. of Fund
,500.00
Income
$2,641.15
Interest $2,641.15
47
Sophia F. Hall Coe Fund
Established in April, 1916, by an unrestricted legacy of $1,017.00 from
the estate of Mrs. Sophia F. Hall Coe of Meriden, Connecticut, widow of
Levi E. Coe, a former member. The income has been designated for
general expenses.
Pj-incipal
Cons. Investments
1945
$1,050.00 May I
Amt. of Fund
Interest
$1,050.00
Income
$40.48
$40.48
To General Expenses . .
Connecticut Society of Colonial Wars Fund
Established in 1925 by a gift from that Society of a one-half interest in
the remaining unsold copies of the Vital Records of Norwich, i6^g-i84S,
which it had published in two volumes. The income only is to be expended
in the purchase of books for the library.
Principal
1945
Cons. Investments ....
$207.25
May I
yme
Amt. of Fund
Books Sold (Net)
$200.00
7.25
$207.25
$207.25
Inci
1945
Bal. on hand 4/30/46
$50.40
May I
Bal. on hand . .
Interest
$42.69
7.71
$50.40
$50.40
Consolidated Fund
Principal
Bonds: '
Boo\ Value
1945
$5,000 East Tenn., Va.
May I
Amt. of Fund $:
-34,425.94
& Georgia R. R.
Admission fees
78.00
Co. 5-1956
l5'337-5o
Books sold . . .
255.90
3,000 Naugatuck R. R.
Life Member-
Co. 4-1954 ....
2,799.65
ships
100.00
5,000 Southern Rwy.
Legacies from:
Co. 5-1994 ....
4,881.03
Est. Annie
2,000 Southern Rwy.
Miller
66.91
Co. 5-1996
2,196.02
Est. George D.
30,000 U.S.A. Sav. Bds.
Seymour . . .
50,000.00
Ser. "G" 2K-
Tfd. from income:
1953
30,000.00
Geo. Fitts Fd.
18374
48
7,000 U.S.A. Sav. Bds.
Gen. Fund .
438-35
Ser. "G" 2!/2-
Welles Fund
8.44
1/1A954
7,000.00
7,000 U.S.A. Sav. Bds.
Ser. "G" 2/2
4/1/1954
7,000.00
52,000 U.S.A. Trs. 2'/^
1959-62
53,609.38
$112,823.58
Stocf{s:
shs.
100 ^tna Casualty &
Surety Co. Par 10
$3,425.00
100 yEtna Ins. Co. . . .
4,932.50
140 ^tna Life Ins. Co.
2,520.00
62 Am. T. & T. Co.
7775 77
48 Bankers Tr. Co. . .
2,425.00
10 Bank of N. Y. . .
4,644.00
20 Cleveland & Pitts-
burgh R. R. Co.
7% Gtd
1,650.00
250 Com. Edison Co.
7,680.28
33 Conn. Lt. & Pow.
Co., com
1,770.00
125 Conn. Power Co.
5,125.00
100 Consol. Edison Co.
of N. Y
2,262.49
82 Consol. Edison Co.
of N. Y., pfd. . . .
8,056.68
II Georgia R. R. &
Banking Co
1,760.00
20 Guaranty Tr. Co.
5,035.00
150 Hfd. Elec. Lt. Co.
9,237.00
50 Hfd. Nat. Bk. &
Tr. Co
1,025.00
300 Hoiyokc Water
Power Co
4,995.00
165 N. Y. Tr. Co. . .
i4>537-5o
14 Northern Central
Rwy. Co
1,281.00
15 Phoenix St. Bk. &
Tr. Co
2,550.00
40 So. N. E. Tel. Co.
5,271.50
20 Travelers Ins. Co.
8,614.00
22 Un. Pac. R. R. Co.
pfd
1,848.00
49
i8o United Illuminating
Co 10,100.00
$118,520.72
Mortgage Loans:
Mortgage Partic. Cert.
E. K. & H. K. French
Vincenzo Panella, et
al
Mary F. Welsh ....
Bridget M. Maloney
Deposits:
Dime Savings Bank
Farmington Sav. Bk.
Mechanics Sav. Bk.
Society for Savings
State Savings Bank
Trav. Bk. & Tr. Co.
Uninvested cash . . .
$1,741.00
856.00
1,880.00
5,900.00
$10,377.00
$6,305.13
1,200.40
8,535-53
19,140.66
3,367.60
4,350.20
93646
$42,899.52
$285,557.28
$285,557.28
George Henry Fitts Fund (In Memory of Colonel Thomas Knowlton)
Established in 1925 by a legacy of $10,000 from the Estate of George
Henry Fitts of Willimantic, Connecticut, a former member, who died Janu-
ary 10, 1925, given in memory of his great-grandfather, Colonel Thomas
Knowlton, and to be held as a fund, the income only to be used for the
general purposes of the Society.
Principal
Cons. Investments .
1945
May I
$10,000.00
Amt. of Fund
From Gen. Fd.
From Income
Interest
$9,377-91
438-35
183-74
$10,000.00
$10,000.00
To Principal
To General Fund . . .
Income
$183.74
177.85
$361.59
$361.59
$361.59
50
General Fund
The fund was established about 1849. Included in it are a gift of $1,000
received from the Pawtucket Bank in 1849; a gift of $1,000 from the City
Bank of Hartford in 1852, and a legacy of $1,000 received in i860 from
the estate of David Watkinson, a former member, who died December
13, 1857.
Principal
1945
Library $350,000.00 May i Amt. of Fund $464,778.67
Museum 150,000.00 1946
Furnishings 2,500.00 Apr. 1 1 Appraised value
$1,000 U.S.A. Sav. Bds. of items added to
Series "G" 2^% Museum from
June I, 1953 . . 1,000.00 George Dudley
shs. Seymour Est. . . 50,000.00
67 Conn. Light & Power
Company 3^588.75
38 Consol. Edison Co.,
N. Y. pfd 2,792.63
10 Pittsburgh, Ft. Wayne
& Chicago R. R. Co.
pfd 1,136.25
State Savings Bank . . . 3,050.13
Society for Savings ... 710.91
$514,778.67 $514,778-67
To General Expenses.
Income
$557-65
1557-65
Dividends
Interest .
$457-65
100.20
$557-65
James /. Goodwin Fund
Established by a gift of $20,000 made in October, 191 5, by Mrs. James
J. Goodwin in memory of her husband, a former member and vice-presi-
dent, who died June 23, 1915. The income only is to be used for the
general purposes of the Society.
Cons. Investments
Principal
1945
^20,000.00 May
I Amt. of Fund $20,000.00
To Gen. Expenses .
Income
$771-14
Interest
$771.14
51
E. Stevens Henry Fund
Established in 1922 by an unrestricted legacy of $500 from the estate
of the Hon. Edward Stevens Henry of Vernon, Connecticut, a former
member, and vice-president, who died February 8, 1922, The income has
been designated for general expenses.
To General Expenses
Principal
Cons. Investments . . . $550.00
1945
May
Income
I Amt. of Fund
Interest
$550.00
Charles J. Hoadly Fund
Established in 1901 by a gift from Mr. George E. Hoadley, a life
member, at his death, November 21, 1922, of copies of the Records of the
Colony of Connecticut, and a later gift of additional copies and of copies
of the Records of the State of Connecticut, in memory of his brother,
Charles J. Hoadly, LL.D., sometime president of the Society. The proceeds
from the sale of these books constitute the principal of the fund, the income
only to be used for the purchase of books.
Principal
1945
Cons. Investments . . .
$2,834.21 May ]
[ Amt. of Fund
Books Sold . .
$2,724.21
110.00
$2,834.21
$2,834.21
Income
Books Purchased
Bal. on hand 4/30/46
1945
$190.28 May ]
87.79
[ Bal. on hand . .
Interest
$173.04
105.03
$278.07
$278.07
George E. Hoadley Fund
This fund was established by the will of George Edward Hoadley of
West Hartford, Connecticut, who died November 21, 1922, for the pur-
chase of a site and the erection of a fireproof 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. In 1935 the
Building Fund was merged with this fund.
52
Principal
Boo\ Value 1945
Land $211,770.00 May i Amt, of Fund $589,069.65
Bonds: From Income 8,279.04
$8,000 U. S. A. Treas.
Notes"B"i'/4%
3/15/47 $8,000.00
9,000 U. S. A. Svgs.
Bonds Ser. "G"
2 14 -1957 9,000.00
19,000 U. S. A. Svgs.
Bonds Ser. "G"
2*/4-i953 19,000.00
14,000 U. S. A. Svgs.
Bonds Ser. "F"
Jan. I, 1954 . . 10,360.00
95,000 U. S. A. Svgs.
Bonds Ser. "F"
Nov. I, 1954 . . 70,300.00
7,000 U. S. A. Svgs.
Bonds Ser. "F"
April I, 1954 . . 5,180.00
41,000 U. S. A. Svgs.
Bonds Ser. "F"
Jan. I, 1955.... 30,340.00
30,000 U. S. A. Svgs.
Bonds Ser. "F"
April I, 1955 . . 22,200.00
60,000 U. S. A. Svgs.
Bonds Ser. "F"
July I, 1955 . . . 44,400.00
4,000 U. S. A. Svgs.
Bonds Ser. "F"
Jan. I, 1956 . . . 2,960.00
$221,740.00
Stocf^s:
shs.
90 .^tna Ins. Co. . . . $3,240.00
600 ^tna Life Ins. Co. 22,408.24
50 Am. Tel. & Tel.
Co 5»9637i
600 Conn. Gen. Life
Ins. Co 20,300.00
15 Conn. Lt. & Power
Co 806.25
30 Conn. Power Co. 924.20
53
&
200 Hfd.-Conn. Tr. Co
300 H£d. Elec. Lt. Co
200 Hfd. Nat. Bk. &
Tr. Co
100 Phila. Elec. Co.. . .
500 Phoenix Ins. Co.
10 Phoenix St. Bk. &
Trust Co. . .
125 Travelers Ins
Co.
Deposits:
Dime Savings Bank
Mechanics Sav. Bk.
Society for Savings .
State Savings Bank .
Trav. Bk. & Tr. Co.
13,765.49
9,702.46
5,600.00
2,092.94
18,333.00
2,450.00
45>937-5o
$151,523.79
$3,224.93
3,009.75
2,500.00
1,000.00
1,429.09
$11,163.77
Uninvested Cash $1,151.13
$597,348.69
Income
$597,348.69
Fees $459.72
Real Estate Expense . . 254.38
To Principal 8,279.04
Collector of Internal
Revenue a/c With--
held taxes 3.60
$8,996.74
1945
May I Bal. on hand . .
$3-6o
Dividends ....
8,477.02
Interest
516.12
$8,996.74
James B. Hosmer Fund
James B. Hosmer, a member and a former president of the Society, who
died September 25, 1878, left an unrestricted legacy of $5,000 to the Society.
The income from the fund has been designated to general expenses.
Cons. Investments
To General Expense . .
Principal
$5,000.00
1945
May
Income
$192.79
I Amt. of Fund $5,000.00
Interest
$192.79
54
Newman Hungerjord Fund
Established in March, 1928, by a legacy of $2,000 from the estate
of Newman Hungerford of Harwinton, Connecticut, a former member,
who died May 8, 1927. The income only is to be used for the care and
increase of the collection of coins bequeathed to the Society by Mr.
Hungerford,
Principal
1945
Cons. Investments .... $2,000.00 May i Amt. of Fund $2,000.00
Coins purchased . .
Bal. on hand 4/30/46
Income
1945
$12.13 -^^^y ^ ^^1- ^^ hand
306.13 Interest
$318.26
$241.14
77-12
$318.26
William W. Knight Fund
Established May, 1934, by a bequest of $8,000 from Dr. William Ward
Knight of Hartford, a former member, who died December 4, 1923. The
will provides that this legacy be used for the "general uses and purposes
of the Society."
Principal
1945
Cons. Investments $8,000.00 May i Amt. of Fund $8,000.00
To General Expenses
Income
$308.46
Interest
$308.46
Horace E. Mather Fund
Received December, 1933, as a bequest under the will of Lucy O.
Mather of Hartford, the sum of $5,000 which was given to be held as a
fund in memory of her father, Horace E. Mather, a former member, who
died March 13, 1909, the income to be used for the purchase of genealogies
of families setded in America before the year 1700, including English works
bearing on such families, printed parish registers of England and church
and town records of New England.
Principal
1945
Cons. Investments $5,000.00 May i Amt. of Fund $5,000.00
Books Purchased ....
Bal. on hand 4/30/46
$78.76
508.74
$587-50
Income
1945
May I Bal. on hand
Interest
$394.72
192.78
$587.50
55
Francis T. Maxwell Fund
Established in 1943 by a legacy of $5,000 from the estate of Francis
T. Maxwell of Rockville, Connecticut, a former vice-president and life
member of the Society, who died March 23, 1942. This fund is to be held
by the Society "in trust, to invest and reinvest the same and apply the
income thereof to any of its purposes that the Directors or Trustees thereof
may deem advisable."
Principal
Cons. Investments
To General Expenses
1945
$5,000.00 May
I Amt. of Fund
Interest
$5,000.00
Income
$192.78
$192.78
Henry L. Miller Fund
Established in 1943 by a legacy from the Estate of Annie C. Miller of
Boston. Massachusetts. The fund is to be kept as a permanent fund, the
income only to be used for the general purposes of the Society.
Cons. Investments ....
To General Expenses
Principal
1945
Dec.
$4,146.43 May
10 Add'l amt. from
est. Annie C. Mil-
ler
I Amt. of Fund
66.91
$4,079.52
$4,146.43
:
$4,146.43
Income
$157.29
Interest
$157.29
Jonathan Flynt Morris Fund
Established in 191 1 through the gift by the daughters of Mr. Jonathan
Flynt Morris, a former member and for many years treasurer, who died
January 30, 1899, of 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.
Cons. Investments . . .
Principal
1945
May I Amt. of Fund
$110.00 Books Sold ...
$110.00
$93.00
17.00
$110.00
56
Income
1945
May I Bal. on hand . . $13.10
Bal, on hand 4/30/46 $16.80 Interest 3.70
$16.80 $16.80
Edward B. Pec\ Fund
Established May, 1929, by an unrestricted legacy of $25,000 from the
estate of Edward B. Peck of Hartford, a former member, who died October
29, 1928. The income has been designated for general purposes.
Principal
1945
Cons. Investments .... $32,500.00 May i Amt. of Fund $32,500.00
Income
To General Expenses . . $1,253.10 Interest $1,253.10
Permanent General Fund
This fund was established by a gift to the Society in 1906 to which
additions have since been made. The income only is available for whatever
purpose the Society sees fit.
Principal
Deposit, Mechanics 1945
Savings Bank $1,023.70 May i Amt. of Fund $1,023.70
Income
1945
Books Purchased .... $35.00 May i Bal. on hand . . $43.32
Bal. on hand 4/30/46 28.78 Interest 20.46
$63.78 $63.78
Publication Fund
This fund was established by a legacy of $1,000 received in 1855 from
the estate of Thomas Day, a former member and president, who died
March i, 1855. To this have been added a legacy of $1,000 from the estate
of Daniel Goodwin in 1880, receipts from the sale of books presented by
several members of the Society; the fees received for life memberships and
admission fees, and a number of small special contributions.
Principal
1945
May I Amt. of Fund $10,133.86
Admission fees 75 -oo
57
Sale of Books,
Cons. Investments ....
$10,402.51
etc
Life Memberships
Postage and
Stationery . .
90.15
100.00
3-50
$10,402.51
me
$10,402.51
Inco
To Gen. Fund Bul-
letin Account
Circulars
$447.40
6.25
4,250.31
1945
May
I Bal. on hand . .
Interest
Sale of Books,
etc
$4,259-27
391-19
Bal. on hand 4/30/46
53-50
$4,703-96
$4,703.96
Publication Fund — Surpl
us Income
Principal
$1000 Naugatuck R. R.
Co. 4% May i, 1954
Deposit, Mechanics
Savings Bank
$933.21
2,909.61
1945
May
tme
I Amt. of Fund
Transferred from
income
$3,747-84
94.98
$3,842.82
$3,842.82
Incc
To Principal Account
$94-98
Interest
$94.98
William H. Putnam Fund
Established in October, 1931, through the gift by Mr. William H. Put-
nam of Hartford, of copies of The Two Putnams to be sold for the benefit
of the Society. The income only is to be used for general expenses.
Principal
Cons. Investments
To General Expenses . .
1945
$212.07 May I Amt. of Fund
$212.07
Income
$8.18 Interest
$8.18
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.
58
Thomas Robbins, a former member, librarian and corresponding secretary,
who died September 13, 1856.
Principal
Cons. Investments
1945
''553-53 ^^y ^ Amt. of Fund
Income
1945
May I Bal. on hand
Books Purchased $534.02 Interest
Bal. on hand, 4/30/46 148.91 Books Sold .
$682.93
Thomas Robbins Fund — Surplus Income
Principal
Deposit, Farmington 1945
Savings Bank $62.28 May i Amt. of Fund
Bal. on hand 4/30/46 .60 Interest
>'553-53
$193.25
252.68
237-00
$682.93
5i.68
1.20
Dr. Gurdon W. Russell Fund
Established in 1922 by an unrestricted legacy of $3,000 from the estate
of Dr. Gurdon W. Russell of Hartford, a former life member, who died
February 3, 1909, 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. The income has been designated for general expenses.
Cons. Investments
To General Expenses .
Principal
1945
?,ooo.oo May i Amt. of Fund
5,000.00
Income
$308.46
Interest
$308.46
Dr. Gurdon W. Russell Boof{ Fund
Established in 1910 by the gift of copies of Descendants of John Russell
from Mrs. Gurdon W. Russell. Proceeds from the sale of these books form
the principal of the fund, the income of which only is available for the
purchase of historical and genealogical works for the library.
Cons. Investments
Principal
$236.6
1945
May I Amt.
of. Fund
$236.67
59
Income
1945
Books Purchased $7.62 May i Bal. on hand . . $28.68
Bal. on hand 4/30/46 30.19 Interest 9.13
$37-8i $37-8i
George Dudley Seymour Exhibition Case Fund
Principal
1946
Jan. 2 Rec'd from estate
George Dudley
Deposit, Dime Svgs. Bk. $500.00 Seymour $500.00
Income
Bal. on hand 4/30/46 $1.66 Interest $1.66
George Dudley Seymour Budding Fund
Established by legacy of $50,000 in the will of George Dudley Seymour,
a Vice-President of the Society, who died January 21, 1945, "on condition
that my collection of old furniture and china and glass herein given to them
be installed in the proposed new building of the Society." This fund is
to be used in the construction of the new building.
Principal
Bonds 1946
$50,000 U. S. A. Treas. Mar. 5 Rec'd from estate
Bonds, 2%% June George Dudley
1959-62 $50,000.00 Seymour $50,000.00
Income
Amortization Expense $1,609.38 1946
Accrued interest on Apr. 30 Balance over-
purchase of Bonds . . 318.34 drawn $1,927.72
$1,927.72 $1,92772
George Dudley Seymour Endowment Fund
Established by legacy of $25,000 in the will of George Dudley Seymour,
"only the income of which is to be used for the maintenance of the new
building of said Society, when it is erected."
Principal
1946
Mar. 5 Rec'd from estate
George Dudley
Cons. Investments $25,000.00 Seymour $25,000.00
No Income. Received too late in the year.
60
George Dudley Seymour Museum Fund
Established by legacy of $25,000 in the will of George Dudley Seymour,
"the income only to be expended in the installation of the furniture and
pictures and any other items given to said Society by me, and for their
repair as need be."
Prmcipal
1946
Mar. 5 Rec'd from estate
George Dudley
Cons. Investments .... $25,000.00 Seymour $25,000.00
Income
1945
May
Balance over-
drawn $267.18
Insurance 13-25
Storage 642.00
Moving Expense 226.34
$1,148.77
From General Fund,
Surplus income . . .
Balance overdrawn
4/30/46
$900.00
248.77
$1,148.77
James Shepard Fund
Established in June, 1929, by an unrestricted legacy of $1,727.50 from
the estate of James Shepard of New Britain, Connecticut, a former mem-
ber, who died February 15, 1928. The income has been designated for
general expenses.
Principal
1945
May I Amt. of Fund
Books Sold . . .
Cons. Investments
To General Expenses
$1,758.50
Income
$67.76
Interest
$1,757.00
1-50
$1,758.50
$67.76
Edwin Simons Fund
Established December, 191 5, by an unrestricted legacy of $5,286.05 from
the estate of Edwin Simons of Hartford. The income has been designated
for general expenses.
Principal
Cons. Investment
1945
$5,400.00 May I Amt. of Fund $5,400.00
To General Expenses . . $208
Income
208.21
Interest
61
]ane T. Smith Fund
Established August, 1930 by an unrestricted legacy of 1 1,000 from the
estate of Mrs. Jane T. Smith of Hartford, a former life member, who
died August 22, 1929. The income has been designated for general expenses.
Principal
1945
Cons. Investments $1,000.00 May i Amt. of Fund $1,000.00
To General Expenses . .
State Appropriation Fund
Index Cards
Stenographic Services
Bal. on hand 4/30/46
Incc
$88.55
}me
Interest
1945
May I Bal. on hand . .
1946
Jan. 17 Rcc'd from State
of Connecticut
$88.55
d
$8.75
10.40
2,480.85
$2,000.00
500.00
$2,500.00
$2,500.00
Ellen Battell StoecJ{€l Fund
Established in 1939 by an unrestricted legacy of $10,000 from the estate
of Mrs. Ellen Battell Stoeckel of Norfolk, Connecticut, a former member,
who died May 5, 1939. The income has been designated for general
expenses.
Principal
Cons. Investments
To General Expenses .
1945
$10,000.00 May I Amt. of Fund $10,000.00
Income
$385-57
Interest
$385-57
Mary K. Talcott Fund
Established in 1920 by an unrestricted legacy of $5,000 from the estate
of Mary K. Talcott of Hartford, a former member, who died November 17,
19 17. The income has been designated for general expenses.
Cons. Investments
To General Expenses
Principal
1945
5,100.00 May I Amt. of Fund
Income
$235.19
Interest
),I00.00
$235.19
62
T utile Fund
Established in 1940 by an unrestricted legacy of $5,000 from the estate
of Miss Jane Tuttle of Hartford, Connecticut, a former life member, who
died August 20, 1939. To this fund was added, in 1941, an unrestricted
legacy of $4,925 from the estate of Ruel C. Tuttle of Windsor, Connecticut.
The income has been designated for general expenses.
Principal
1945
$10,000.00 May i Amt. of Fund
$10,000.00
Income
$385.57 Interest
$385-57
Cons. Investments
To General Expenses . .
Edwin Stanley Welles Fund
Established in 1924 through the gift by Mr. Welles of copies of his
Some Notes on Wampum and the later gift of Revolutionary War Letters
of Capt. Roger Welles and Beginnings of Fruit Culture in Connecticut, to-
gether with a gift from George Dudley Seymour, Esquire, of the remain-
ing copies of Births, Marriages and Deaths Returned from Hartford, Wind-
sor and Fairfield, i6p-i6gi, edited by Mr. Welles. Proceeds from the sale
of these publications, together with interest on the same, are to be allowed
to accumulate until they amount to four hundred dollars ($400.), which
is established as the principal of the fund. The income of the fund, when
available, is to be expended in the purchase of books for the library.
Principal
Cons. Investments
Transferred to Principal
$235.98
1945
May I Amt. of Fund $219.04
Books Sold . . . 8.50
Tfd. from Income 8.44
$235.98
Income
$8.44
Interest
$8.44
Hartford, Connecticut
May I, 1946.
Heywood H. Whaples,
Treasurer.
The foregoing account and securities listed therein have been examined
by me and found correct.
Charles S. Bissell,
Auditor.
63
Books for Sale by the
Connecticut Historical Society
— 1946 —
COLLECTIONS OF THE CONNECTICUT HISTORICAL
SOCIETY.
[All books listed are octavo and bound in cloth
unless otherwise noted.]
Hartford i860- 1932.
These volumes contain from 290 to 735 pages each. Price $3.00 per volume.
Vol. I. Out of print.
Vol. 2. Contents: On the Composition of Algonkin Geographical
Names, by J. Hammond Trumbull; Papers relating to the Controversy in
the Church in Hartford, 1656-1659; Correspondence of Silas Deane, Dele-
gate to the Congress at Philadelphia, in 1774-1776.
Vol. 3. Contents: Pierson's Some Helps for the Indians; Gershom
Bulkeley's Will and Doom; Trumbull's Extracts from Letters to T.
Prince; Roger Wolcott's Memoir relating to Connecticut.
Vols. 4, 5. Talcott Papers: Correspondence and Documents during
Joseph Talcott 's governorship of the Colony of Connecticut, 1 724-1 741,
Vol. 6. Out of print.
Vol. 7. Orderly Book and Journals kept by Connecticut Men while
taking part in the American Revolution, 1775-1778.
Vol. 8. Rolls and Lists of Connecticut Men in the Revolution, 1775-
1783.
The material in this volume is additional and supplementary to that contained in the
Official Record published by the State. This volume is estimated to contain above 8,000
records of service not previously published.
Vols. 9, 10. Rolls of Connecticut Men in the French and Indian War,
1755-1762.
Note: An appendix contains rolls of 1764.
Vols. II, 13, 15. Law Papers: Correspondence and Documents during
Jonathan Law's governorship of the Colony of Connecticut, 1741-1750.
Vol. 12. Lists and Returns of Connecticut Men in the Revolution,
1775-1783.
Note: The material in this volume supplements that contained in the Official
Record published by the State and in Vol. 8 of this series. The town from which each of
about 12,000 soldiers enlisted is named.
64
Vol. 14. Original Distribution of the Lands in Hartford among the
Settlers, 1639.
Note: This, the first volume of land records, contains not only the original allot-
ment of each parcel of land and all recorded transfers of land to about 1690; but also
the vital records to about 1710.
Vol. 16. Wolcott Papers: Correspondence and Documents during
Roger Wolcott's governorship of the Colony of Connecticut, 1750- 1754.
Vols. 17, 18. Fitch Papers: Correspondence and Documents during
Thomas Fitch's governorship of the Colony of Connecticut, 1754- 1766.
Vol. 19. Pitkin Papers: Correspondence and Documents during Wil-
liam Pitkin's governorship of the Colony of Connecticut, 1766-1769.
Vol. 20. Huntington Papers: Correspondence of the brothers, Joshua
and Jedediah Huntington during the period of the American Revolution.
Vol. 21. Wyllys Papers: Correspondence and Papers of the Wyllys
family, who were among the earliest and most prominent settlers of Hart-
ford, Conn., including correspondence between Hartford and England as
early as 1640, lists of goods sent to Hartford before 1645, correspondence
with many well-known men of New England previous to 1700, letters
relating to Connecticut's part in King Philip's War, 1676, and the rolls
of Connecticut soldiers in Queen Anne's War, 1710.
Vol. 22. Records of the Particular Court of Connecticut, 1639-1663.
Note: Published jointly by the Society and the Connecticut Society of Colonial Wars.
Vol. 23. Deane Papers: Correspondence between Silas Deane, his
brothers and their business and political associates, 1771-1795.
Vol. 24. Hoadly Memorial: Early Letters and Documents relating
to Connecticut, 1643-1709.
VITAL RECORDS OF CONNECTICUT
These records are transcribed and printed exactly as they appear in the original
manuscripts, and are thoroughly indexed.
Vol. I. Vital Records of Bolton to 1854 ^^^ Vernon to 1852. Hart-
ford, 1909.
313 pages. Price $3.00.
Vols. 2, 3. Vital Records of Norwich, 1659-1848. Two volumes. Hart-
ford, 1913.
1 1 80 pages. Price $15.00.
Vol. 4. Vital Records of Woodstock, 1686-1854. Hartford, 1914.
632 pages. Price $8.00.
Vols. 5, 6. Vital Records of New Haven, Conn. Two volumes. Hart-
ford, 19 1 7, 1924.
1289 pages. Price $18.00.
65
Vol. 7. Records of the Congregational Church in Suffield, 1708-1836.
Hartford, 1941.
222 pages. Price $4.00.
Vol. 8. Records of the Congregational Church in Windham, Conn.
1700-185 1. Hartford, 1943.
153 pages. Price $3.50.
Births, Marriages and Deaths Returned from Hartford, Windsor and
Fairfield, Conn. 1631-1691. Hartford, 1898.
Paper. 73 pages. Price $2.50.
Records of the Congregational Church in Canterbury, Connecticut,
1711-1844. Hartford, 1932.
229 pages. Price $4.00.
Records of the Congregational Church, Franklin, Connecticut, 171 8-
1860. Hartford, 1938.
128 pages. Price $3.00.
Some Early Records and Documents of and Relating to the Town of
Windsor, Connecticut, 1639-1703. Hartford, 1930.
Contains Matthew Grant record, 1 639-1 681; Town votes, 1 641 -1642; Freemen, 1669,
1703; Church controversy, 1669-1679; Ratable list, 1686. Square duo-decimo; stiff paper
covers. 230 pages. Price $4.10.
History of the Second Church of Christ, in Hartford, 1670-1892. By
Edwin Pond Parker, D.D. Hartford, 1892.
A full and interesting history of the church, including a chapter on "Hartford people
two hundred years ago."' The records of the church fill 125 pages. 435 pages. Price $3,
carriage extra.
History of Saint Mark's Church, New Britain, Conn,, and of its pre-
decessor Christ Church, Wethersfield, and Berlin. By James Shepard. New
Britain, 1907.
Contains a transcript of all existing records and the early history of the Episcopal
church in America and in Connecticut. 707 pages. Price $6, carriage extra.
Wethersfield Inscriptions: A Complete Record of the Inscriptions in
The Five Burial Places in the Ancient Town of Wethersfield, including
the Towns of Rocky Hill, Newington and Beckley Quarter (in Berlin),
also a portion of the Inscriptions in the Oldest Cemetery in Glastonbury.
Compiled by Edward Sweetser Tillotson. Published by William F. J.
Boardman, Hartford, Conn., 1899.
Contains copies of over 5,000 inscriptions. Edition 350 copies, 372 pages. Price $5.00.
List of Congregational Ecclesiastical Societies Established in Con-
necticut before October 1818 with their Changes. Hartford, 1913.
Paper, 35 pages. Price $.25.
A Digest of the Early Connecticut Probate Records. Compiled by
Charles William Manwaring. Hartford District, 1635-1750. Three volumes.
Hartford, 1904- 1906.
The Hartford Probate district originally included a considerable portion of the central
66
part of the state, which is now divided into more than forty towns. The importance of
these volumes to the historian and genealogist can scarcely be overestimated. The abstracts
of wills, inventories and court proceedings are carefully made, and the volumes well in-
dexed. 2,23c pages. Price $21.00 for the set.
The Public Records of the Colony of Connecticut, from August 1689,
to May, 1706, (vol. 4); 1706-1716, (vol. 5); 1717-1725, (vol. 6); 1726-1735,
(vol. 7); 1735-1743. (vol. 8); 1744-1750, (vol. 9); 1751-1757, (vol. 10);
1757-1762, (vol. 11); 1762-1767, (vol. 12); 1768-1772, (vol. 13); 1772-
1775, (vol. 14); 1775-1776, (vol. 15). Edited by Charles J. Hoadly. Hart-
ford, 1 868- 1 890.
In addition to the complete record of the doings of the General Assembly, these
volumes contain all the records now extant of the acts of the Governor and Council and
of the Council of Safety, also numerous illustrative documents and reprints of several
rare pamphlets. The volumes average above 600 pages each. A part of them are bound in
cloth and a part in paper boards. Price $4.00 each. The first three volumes of this series
are out of print.
The Public Records of the State of Connecticut from May, 1780, to
October, 1781, with the Journal of the Council of Safety from May 15,
1780, to December 27, 1781. Edited by Charles J. Hoadly, Hartford, 1922.
Published by George E. Hoadlcy after the death of his brother in 1900. It consti-
tutes the third volume of the series of State Records, and is issued in a form and style
to correspond with the two previous volumes, which may be obtained from the Connecti-
cut State Library. 625 pages. Price $6, which includes delivery.
Records of the Colony and Plantation of New Haven, 1638-1649. By
Charles J. Hoadly. Hartford, 1857,
Records of the Colony or Jurisdiction of New Haven, 1653 to the union
[in 1664]. Together with the New Haven Code of 1656. By Charles J.
Hoadly. Hartford, 1858.
550 and 630 pages. Price for the two volumes Sio.oo.
Records of the Connecticut State Society of the Cincinnati, 1783-1894.
Hartford, 1916.
Papers of the Connecticut State Society of the Cincinnati, 1783- 1807.
Hartford, 1916.
All records and documents in these volumes are reproduced in facsimile by photo-
gelatine process and are in exact size and appearance of the original manuscripts. The
Records form a quarto volume consisting of seven printed leaves and 223 leaves of
records (on one side only of leaf.) The Papers form a large quarto volume of four printed
leaves and 181 leaves of documents (on one side only of leaf.) Among the papers are
the "Institution" of the society, autographs and service records of all members, and let-
ters from Washington, Knox and many other persons prominent in the Revolution. Price
for the two $15, carriage extra.
GENEALOGIES
The Barnes Family Year Book, Vols, i, 2, 3. By Trescott C. Barnes.
New York and Winsted, 1907-1910.
These paper covered, octavo volumes of 64, 44 and 49 pages are more than "year
books." They contain carefully compiled genealogy of early generations of the Barnes
family. Price $3.50 for the set of three.
(>!
Samuel Blakesley of New Haven, Conn., and his descendants. By
James Shepard. Boston, 1902.
Paper, 15 pages. Reprinted from the New England Register. Price 50 cents.
Boardman Genealogy, 1 525-1 895; The English home and ancestry of
Samuel Boreman, Wethersfield, Conn., and Thomas Boreman, Ipswich,
Mass., with some account of their descendants (now called Boardman) in
America. By Charlotte B. Goldthwaite. Hartford, 1895.
778 pages. Price $15, carriage extra.
The Ancestry of William Francis Joseph Boardman, Hartford, Conn.,
being his lineage in all lines of descent from the emigrant ancestors in
New England. Privately printed, Hartford, 1906.
Edition 150 copies, 419 pages. Price $5, carriage extra.
Governor William Bradford, and his son. Major William Bradford.
By James Shepard. New Britain, 1900.
Whatever relates to these two men is here brought together from all known printed
sources. 103 pages. Price $2, carriage extra.
The Genealogy of the Brainerd-Brainard Family in America, 1649-
1908. By Lucy A. Brainard. Hartford, 1908.
Three large octavo volumes comprising 1,500 pages. Price $16, carriage extra.
The Genealogy of the Brainerd Family, in the United States. By David
D. Field, D.D. New York, 1857.
303 pages. Not indexed. Price $3.00.
A Genealogy of Benjamin Cleveland, a great-grandson of Moses Cleve-
land, of Woburn, Mass., and a native of Canterbury, Windham County,
Conn. By Horace Gillette Cleveland. Chicago, 1879.
260 pages. Indexed. Price $2.50.
The Goodwins of Hartford, Connecticut, descendants of William and
Ozias Goodwin. Compiled for James Junius Goodwin. Hartford, 1891.
Compiled by Frank Farnsworth Starr. 800 pages. Price $6, carriage extra.
The Ancestry of Jane Maria Greenleaf, wife of William Francis Joseph
Boardman, Hartford, Conn. Privately printed, Hartford, 1906.
Edition 150 copies, 133 pages. Price $3, carriage extra.
John Hall of Wallingford, Conn., a monograph. By James Shepard.
New Britain, 1902.
Contains a genealogy of the first four generations complete in the male line, with
some lines to the tenth generation, in addition to an exhaustive study relating to the
various John Halls. Paper, 60 pages. Price $1.
The New Haven and Wallingford (Conn.) Johnsons. By James
Shepard. Boston, 1902.
Paper, 1 1 pages. Reprinted from the New England Register. Price 50 cents.
A Genealogy of the Lake Family of Great Egg Harbor in Old Gloucester
County in New Jersey. Compiled by Arthur Adams and Sarah A. Risley.
Privately printed, 1912.
Paper, 26 pages. $i.oo.
68
A Genealogical and Historical Register of the Descendants of Edward
Morris of Roxbury, Mass., and Woodstock, Conn. By Jonathan F. Morris.
Hartford, 1887.
423 pages. Price $6, carriage extra.
Newton Genealogy. By Caroline Gaylord Newton, 1912. Comprising
Rev. Roger Newton and one line of his descendants; Abner Newton, his
ancestors and descendants.
192, 57 pages. Price $5, carriage extra.
The New Haven (Conn.) Potters, 1639. By James Shepard. Boston,
1902.
Paper, 9 pages. Reprinted from the New England Register. Price 50 cents.
An Account of Some of the Descendants of John Russell the emigrant
to Boston, 1635; with sketches of the allied families of Wadsworth, Tuttle
and Beresford. By the late Gurdon Wadsworth Russell. Hartford, 1910.
Edited by Edwin Stanley Welles, includes numerous extracts from English records.
318 pages, 200 copies. Price $5, carriage extra.
A History of The Seymour Family. Descendants of Richard Seymour
of Hartford, Connecticut for six generations. Compiled and arranged for
publication under the direction of George Dudley Seymour by Donald
Lines Jacobus. New Haven, 1939.
662 pages. Indexed. Price $15.00.
John Watson, of Hartford, Conn., and his descendants. A genealogy
by Thomas Watson. New York, 1865.
Paper, 47 pages. Price $4.
John Whitehead of New Haven and Branford, Conn. By James
Shepard. Boston, 1902.
Paper, 7 pages. Reprinted from the Ntw England Register. Price 50 cents.
A Genealogy of the Descendants of Daniel Yale, of Meriden, Conn. By
H. Y. Andrews. New Haven, 1872.
Paper, 16 pages. $1.00.
MISCELLANEOUS PUBLICATIONS
Microfilm file of The Connecticut Courant from 1764 through 1792.
Contains all the issues known to exist at the present time.
Nonperforate film, 378 feet, 5624 pages. Five reels, price $44.63.
Historical Notices of Connecticut. By William S. Porter. Hartford,
1842.
No. I, Hartford in 1640. Small octavo, paper, 24, 12 pages. $1.50.
No. 2, Hartford and West Hartford. Small octavo, paper, 48 pages. Price $2.50.
Early Constitutional History of Connecticut. By Leonard Bacon. Hart-
ford, 1843.
Paper, 24 pages. Price $1.
69
Diary of Thomas Robbins, D.D., 1796-1854; Printed for his nephew;
Owned by the Connecticut Historical Society. Edited and annotated by
Rev. Increase N. Tarbox. Boston, 1886.
This carefully written daily record made by an educated man contains much that is
of lasting interest. Dr. Robbins was a Congregational minister located a part of the time
in Mass., a part in Conn., and for a short period in Ohio. He was one of the founders
and the first librarian of this Society, thus indicating his interest in matters historical. The
work is in two royal octavo volumes containing 1060 and 1130 pages. Price $6, carriage
extra.
Celebration of the two hundred and fiftieth anniversary of the adoption
of the first Constitution of the State of Connecticut, January 24th, 1889.
Hartford, 1889.
90 pages. Price $1.
General Orders issued by Major-General Israel Putnam, when in
command of the Highlands, in the summer and fall of 1777. Edited by
Worthington Chauncey Ford. Brooklyn, 1893.
Only a few copies were separately issued from The Correspondence and Journals of
Samuel Rlachley Webb. Paper, 85 pages, and a large folded map, first issued in 1774, of
the territory adjacent to the Hudson River. Limited edition. Price $3.
Report of the Celebration of the Centennial of the Incorporation of
the Town of Marlborough, 1903. By Mary Hall. Hartford, 1904.
Contains much historical material. Paper, 96 pages. Price $1.
Reverend Thomas Robbins, D.D. An address delivered before the
Connecticut Historical Society, Hartford, October 2, 1906, by Rev. W.
De Loss Love, Ph.D. Hartford, 1906.
Paper, 35 pages. Price $2.
The Episcopal Church and Early Ecclesiastical Laws of Connecticut,
preceded by a chapter on The Church in America. By James Shepard. New
Britain, 1908.
129 pages. Price $1.50.
The Civil War Diary, 1 862-1865, of Charles H. Lynch, i8th Conn.
Vol's. Hartford, 191 5.
163 pages. Price $1.50.
Orderly Book of Lieut. Abraham Chittenden, Adj't. 7th Conn. Reg't.
August 16, 1776 to September 29, 1776. Hartford, 1922.
This orderly book was kept while the American army was in the vicinity of New
York City and contains entries dated at Burdett's Ferry, Fort Constitution, Manor of
Fordham and Kings Bridge. It is believed that no other orderly book covering this sec-
tion at this time is known. Privately printed in a small edition. 67 pages. Price $2. 50.
Sketch of Gov. George Wyllys, by Lemuel A. Welles, [Hartford, 1924].
George Wyllys. who later became governor of Connecticut, arrived in Hartford in
1638 and became one of the most prominent of its early settlers. Paper, 24 pages. Price
50 cents. It is an excerpt from volume 21 of the Society's "Collections."
The Two Putnams: Israel and Rufus in the Havana Expedition 1762,
70
and in the Mississippi River Exploration 1772-73, with some account of
The Company of Military Adventurers. Hartford, 1931.
Issued in a handsome limited edition with illustrations, 290 pages. Price $5, carriage
extra.
The Charter of Connecticut: A Study. By Albert C. Bates. Hartford,
1932.
Paper, 72 pages. Price $2.
Letters of George Washington in the Library of the Connecticut
Historical Society, Hartford, 1932.
Paper, 53 pages. Price $2.
Diary of the Reverend Noadiah Russell of Ipswich, Mass., and Middle-
town, Conn., for the old style year 1687 (March 1687-February 1688).
Hartford, 1934.
Paper, 18 pages. Indexed. Price $1.
Tercentenary Celebration: Catalogue of exhibits held by The Con-
necticut Historical Society and The Watkinson Library.
1. Publications by Connecticut Authors. Hartford, 1935. 28 pages.
2. Connecticut Bills of Credit and coins 1709-1788. 14 pages.
3. Examples of Connecticut Imprints of the Eighteenth Century.
32 pages.
4. Examples of Prints by Connecticut Artists and of Connecticut
Subjects. 9 pages.
5. List of Paintings and Miniatures. 25 pages.
6. Connecticut Maps and Maps by Connecticut Engravers. 15 pages.
7. Manuscripts of Connecticut Interest. 23 pages.
Paper. All 16 cm. Hartford 1935. Each $.10.
Narrative of Titus King of Northampton, Mass., a Prisoner of the
Indians in Canada, 1755-1758. Hartford, 1938.
Paper, 21 pages. Price $1.50.
Map of Woodstock, Conn. By John S. Lester C. E. 1883. Topographical
and Historical Names, added by Geo. Clinton Williams. 1886.
Mounted on buckram. 25 '/a x 29. $1.00.
Laws of the Colony and State of Connecticut relating to Births, Mar-
riages and Deaths 1640-1854. Hartford, 1909.
Paper, 14 pages, fi.oo.
Historic Sketch of Coventry, Connecticut. By Maude Gridley Peterson.
1912.
Contains also Bicentennial Poem by Ruth Amelia Higgins and Official
Program, Old Home Week Bicentennial Celebration, August 25-31, 1912.
Paper, 50 pages, illustrated. $1.00.
The Native and Wild Mammals of Connecticut. By Sherman W. Adams,
Hartford, 1896,
Paper, 16 pages, $,50.
7t
The Fundamental Orders of Connecticut. By George C. F. Williams.
Reprinted from the Annual Report of the Connecticut Historical Society,
1932.
Paper, 20 pages. $.50.
Some Early Post Mortem Examinations in New England. By Charles J.
Hoadly. Hartford, 1892.
Paper, 15 pages. $.50.
Annual Reports of The Connecticut Historical Society.
The annual pamphlets of this series, which begins in 1890, average about 40 pages
each and give the reports of the officers, list of members, and some historical material.
For such as can be supplied the price is 25 cents each.
Bulletin of The Connecticut Historical Society.
Published quarterly with additional issue of Index. Contains current news of the
Society, early vital records and historical documents. 8 pages each issue. Now in its nth
volume. Price 50 cents per volume.
BY EDWIN STANLEY WELLES
Some Notes on Wampum. A paper read before the Connecticut His-
torical Society. By Edwin Stanley Welles. Newington, 1924.
This paper relates especially to the commercial use and value of wampum in New
England, particularly in the Connecticut Valley. 100 copies, paper, 26 pages. Price $2.
The Revolutionary War Letters of Captain Roger Welles of Wethers-
field and Newington, Connecticut. Hartford, 1932,
Paper, 40 pages. Price $2.
Inspection returns of the 5th Company, 6th Regiment of Connecticut
Militia for the years 18 13 and 1814, with some letters from Joseph Camp,
Captain of the Company, and other documents relating to the War of 1812.
Edited by E. Stanley Welles. Hartford, 1933.
Paper, 23 pages. Price $1.
The Beginnings of Fruit Culture in Connecticut. By E. Stanley Welles.
Hartford, 1936.
Paper, 32 pages. Price $2.
The Origin of the Fundamental Orders, 1639. By E. Stanley Welles.
Hartford, 1936.
Paper, 20 pages. Price $1.
The Life and Public Services of Thomas Welles, Fourth Governor of
Connecticut. By Edwin Stanley Welles. Wethersfield, 1940.
Paper, 18 pages. Price $1.
Letters of the Rev. Joab Brace, 1781-1861. Edited by Edwin Stanley
Welles. Newington, 1942.
Paper, 24 pages. Price $1.
72
t Copy.1
0
5
46
THE ANNUAL REPORT OF
Chartered 182^
May, 1947
THE Connecticut Historical Society is in need of additional
endowment, the income from which will maintain a build-
ing of its own. The Society owns a jfine site on the corner of
Washington and Buckingham Streets, near the Connecticut
State Library. Upon the erection of a building there, it will make
easily accessible the unrivalled resources of both institutions.
We will also welcome gifts or bequests for the publication of
books and for the purchase of additions to the Library. Such funds
would form appropriate and permanent memorials to carry on
the life interest of an individual or a group.
You are invited to include your Historical Society as a bene-
ficiary when preparing your will. The following form is suggested:
/ gife and bequeath to The Connecticut Historical
Society, a corporation existing under the laws of the State
of Connecticut and located in the City of Hartford in said
State, dollars, in trust, the income
from which is to be used for the:
general expenses of the Society
\ publication of boo\s
\ purchase of additions to the Library
^building fund.
The President or the Librarian of the Society will be glad to
discuss with any individual or group of individuals possible gifts
or bequests, and to suggest purposes for which such bequests
can be made. An endowment fund by gift or bequest, is deductible
from Federal Income Taxes.
THE ANNUAL REPORT OF
Containing the Reports and Papers Pre-
sented at THE ANNUAL MEETING held Oil
May 20, 1947, together with a list of of-
ficers then elected, and of the accessions
made during the year.
Chartered 182^
Published by the Society
624 Main Street
HARTFORD 3 . CONNECTICUT
Designed and printed
at the Sign of the Stone Book
in Hartford, Connecticut by
Case, Loc\wood & Brainard
1947
OFFICERS
Elected May 20, ig^^j
President: Edgar F. Waterman, Hartford.
Vice-Presidents: Alain C. White, Litchfield; Newton C. Brainard, Hart-
ford; Charles G. Woodward, Hartford; Samuel H. Fisher,
Litchfield; James Lippincott Goodwin, Hartford; Robbins B.
Stoeckel, Norfolk; George M. Dutcher, Middletown; Elmer
H. Spaulding, New London.
Recording Secretary: Frances A. Hoxie, Manchester.
Corresponding Secretary: Florence S. Marcy Crofut, Hartford.
Treasurer: Heywood H. Whaples, Farmington.
Auditor: Charles S. Bissell, Sufl&eld.
Membership Committee: Albion B. Wilson, Hartford; Jared B. Standish,
Wethersfield; Harold G. Holcombe, Hartford; Mabel C.
Tuller, Hartford; Mrs. Grace Hall Wilson, Hartford;
Harry K. Taylor, Hartford; Mary Curtin Taylor, Hartford.
Library Committee: John M, K. Davis, Hartford; James Brewster, Hart-
ford; Ernest Caulfield, West Hartford.
Publication Committee: Arthur Adams, Hartford; E. Stanley Welles,
Newington; Thompson R. Harlow, Hartford.
Finance Committee: Charles G. Woodward, Hartford; Morgan B. Brain-
ard, Hartford; William H. Putnam, Hartford.
Committee on Monthly Papers: Arthur Adams, Hartford; Harry K. Tay-
lor, Hartford; Ward S. Jacobs, Hartford.
Acquisitions Committee: Newton C. Brainard, Hartford; Arthur Adams,
Hartford; Henry A. Castle, Plainville.
Committee on Endowment: Edgar F. Waterman, Chairman, Hartford;
Newton C. Brainard, Hartford; Maynard T. Hazen, Hartford;
William H. Putnam, Hartford; Heywood H. Whaples, Farm-
ington; Charles G. Woodward, Hartford; Earle E. Dimon,
Farmington.
STAFF
Albert C, Bates, Librarian Emeritus, Hartford; Thompson R. Harlow,
Librarian, Hartford; Frances A. Hoxie, Assistant to the
Librarian, Manchester; Marjorie L. Ellis, part time Stenog-
rapher, West Hartford; Jessie A. Parsons, Cataloguer, Hart-
ford; Alden E. Bailey, Numismatic Curator, Manchester.
RESOLVE INCORPORATING
THE CONNECTICUT HISTORICAL SOCIETY
Passed May iSiy, Renewed May i8^g;
Amended February igo$, May 7925, March ig2g,
March igsi.
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 Olm-
sted, Benjamin Trumbull, John Hall, and their associates and
successors, be, and hereby are ordained, constituted and declared
to be forever hereafter, a body corporate, by the name of The
Connecticut Historical Society, and by that name, they, their
associates and successors shall and may have perpetual succession;
shall be capable of suing and being sued, pleading and being
impleaded, and also to purchase, receive, hold and convey any
estate, real or personal, to an amount not exceeding four million
dollars; and may have a common seal, and the same may alter
at pleasure, may establish rules relative to the admission of future
members; may ordain, establish, and put in execution such by-
laws and regulations, not contrary to the provisions of this charter,
or the laws of this State, as shall be deemed necessary for the
government of said Corporation.
The Governor of this State, the Lieutenant Governor, and
the Judges of the Superior Court, shall be ex-officio members of
the Society.
Said Corporation shall meet once a year for the choice of a
President, Vice-President, Corresponding Secretary, Recording
Secretary, 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 newspapers 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.
BY-LAWS
Revised and Adopted May 6, ig4j
Article I
Name
The name of this Corporation shall be The Connecticut
Historical Society.
Article II
Purpose
The purpose of the Society is to discover, procure and pre-
serve whatever may relate to the civil, ecclesiastical and natural
history of Connecticut. Its aim is to collect, preserve and publish
historical, genealogical and biographical material relating to the
State of Connecticut.
Article III
Membership and Dues
Section i. The Connecticut Historical Society shall consist
of associate, active, contributing, life, endou^ment, benefactor,
fellow and patron members.
Section 2. Applications for associate, active and contributing
membership must be made on forms furnished by the Society
and signed by the applicant and by an endorser who is a member
of the Society. The application, with a brief personal sketch of
the candidate, accompanied by the admission fee of three dollars
shall be acted upon first by the Committee on Membership and
on its recommendation shall be presented for action at the next
meeting of the Society.
If two negative ballots are cast at that time, the presiding
officer shall declare the election of the candidate postponed. On
the renewal of the recommendation by the Committee on Mem-
bership, any such applicant may be elected at the next meeting
of the Society by a two-thirds vote of the members present.
During the months of June, July and August, however, appli-
cations for membership recommended by the Committee on
Membership shall be sent to The Standing Committee. In case of
one negative vote by that Committee, the Committee on Member-
ship may renew its recommendation and submit the application
to the next regular meeting of the Society, when a two-thirds
vote of the members present will elect the candidate to member-
ship.
All classes of membership have access to the reading room
shelves, the privilege of genealogical correspondence service, of
receiving free the quarterly Bulletin, Annual Report and list of
members as published and the first four classes of members
have the privilege of purchasing publications of the Society at
twenty percent discount. All classes of membership, except as-
sociate, fellows and patrons may vote and only Connecticut resi-
dents may hold office. Endowment members, benefactors, fellows
and patrons shall receive without charge publications printed
from the income of the Publication Fund. Any fellow may be-
come an associate, active or contributing member and any associate
or active member may become a contributing member on pay-
ment of specified dues.
Section 5. Associate members shall pay annual dues of two
dollars.
Section 4. Active members shall pay annual dues of three
dollars.
Section 5. Contributing members shall pay annual dues of
ten dollars.
Section 6. Life members. Any member may become a life
member upon the payment of $100.00 in lieu of annual dues.
Section 7. Endowment members. Any member may be-
come an endowment member upon the payment of $500.00 in
place of further dues. The names of such members shall be
permanently listed upon the membership roll. An endowment
member shall have the privilege of nominating his or her suc-
cessor in writing or by will and testament, subject to the approval
of The Standing Committee, such succession being limited to
two generations.
Section 8. Benefactors. Any member may become a bene-
factor upon the payment of $1000.00 in place of further dues.
The names of such members shall be permanently inscribed upon
a tablet to be hung prominently in the quarters of the Society.
A benefactor may nominate a successor in the manner described
in Section 7.
Section 9. Fellows. The Standing Committee may annually
elect as a fellow of the Society any citizen or native of the State
of Connecticut whose achievements have brought credit to the
State. The names of fellov^'S shall be inscribed on a tablet to be
displayed prominently in the quarters of the Society. Fellov^^s
are elected for life.
Section lo. Patrons. A donor of funds, securities and out-
standing library or museum items, either by gift or bequest, may
be elected by The Standing Committee as a patron. The names
of patrons, living and deceased, will be printed in the member-
ship list of the Society.
Section ii. Dues. 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 constitute a condition for mem-
bership, and the neglect or refusal to pay the same for the period
of six months after they become due shall be deemed a with-
drawal from the Society.
Article IV
Officers and Standing Committee
Section i. The officers of the Society shall be a President,
not exceeding eight Vice-Presidents, a Recording Secretary, a
Corresponding Secretary, a Treasurer and an Auditor.
Section 2. The officers and the chairmen of the several
committees shall constitute The Standing Committee of the
Society.
Article V
Elections
The officers, the chairmen and members of the several com-
mittees shall be nominated by a committee appointed for that
purpose, and shall be elected by ballot at the annual meeting
for a term of one year. A majority vote of the members present
shall elect. They shall be eligible for reelection and shall serve
until their respective successors are chosen.
Article VI
Duties of Officers and Standing Committee
Section i. President. The President shall perform the duties
pertaining to that office. He shall deliver or provide for an address
at the annual meeting. The President shall be chairman of The
Standing Committee and a member ex officio of all committees
8
except the Nominating Committee. He shall appoint the mem-
bers of all special committees ordered raised at any meeting.
Section 2. Recording Secretary. The Recording Secretary
shall issue the call for all meetings of the Society and of The
Standing Committee by direction of the President; shall notify
officers and committees, as well as new members, of their elec-
tion and shall send certificates of membership when necessary.
The Recording Secretary shall keep a correct card catalogue of
members and a report of the transactions of the Society and of
The Standing Committee.
Section 5. Corresponding Secretary. The Corresponding
Secretary shall conduct the official correspondence in behalf of
the Society.
Section 4. Treasurer. The Treasurer shall be ex officio a
member of the Committee on Finance; shall receive the ad-
mission 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 all bills upon the signed authorization of the President,
or the Librarian; 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 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.
Section 5. Auditor. Prior to the annual meeting the Auditor
shall 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 shall certify to the Society
the result of such examination.
Section 6. Standing Committee. The Standing Committee
shall meet on the call of the President or on the written request
of three of its members and shall transact routine or other busi-
ness whose results, involving action, shall be presented as recom-
mendations to a meeting of the Society. The Committee shall
fill all vacancies in any offices until the next regular meeting
of the Society. Any five members shall constitute a quorum
for the transaction of business. A notice for a meeting of the
Society shall be deemed a notice for a meeting of the Committee.
During the summer months The Standing Committee may act
on applications for membership and whenever deemed advisable
shall appoint a Librarian-Curator.
Section 7. Librarian-Curator. Under the direction of the
Committee on the Library, the Librarian-Curator shall pur-
chase, arrange and have charge of all books, pamphlets, manu-
scripts and other articles of both the Library and of the Museum
belonging to or deposited in the rooms of the Society. Under
the direction of the Committee on Publication he shall edit the
Society's publications. At the annual meeting of the Society he
shall present a full report of his work as Librarian and Curator
during the preceding year and of the condition of the Library
and Museum.
Article VII
Meetings
Section i. The annual meeting shall be held in the month
of May at such time as The Standing Committee shall appoint.
Section 2. Regular meetings shall be held on the first Tues-
day of each month from October to May inclusive, unless other-
wise ordered.
Section 5. Special meetings may be called by direction of
the President or in his absence or incapacity on the application
of three active members to the Recording Secretary.
Section 4. Notice of each meeting of the Society shall be
sent by mail to all members at least five days prior thereto.
Section 5. A quorum for the transaction of business at any
meeting duly called and notified shall consist of ten voting
members.
Article VIII
Committees
Section i. The several committees are elected annually to
perform certain specified duties. With the exception of the
Nominating Committee they are elected at the annual meeting.
Each committee consists of three members unless otherwise
specified in succeeding sections.
Section 2. The Committee on Membership shall consider
and report to the Society all applications for membership or,
10
during the three summer months, to The Standing Committee,
and may approve and recommend appHcations for membership.
Neither consideration nor action on candidates can be taken by
the Committee during a meeting of the Society.
Section 5. The Committee on the Library shall have the
general oversight and management of Library materials, museum
items and other collections belonging to or deposited with the
Society.
Section 4. The Committee on Publication shall superintend
the vjoik. of the Editor incident to all publications ordered by
the Society. As occasion arises, this Committee shall report to
the Society in regard to the selection and arrangement of such
papers from the Library or other sources, as are most suitable
for publication in the series known as the Collections of the
Society.
Section 5. The Committee on Monthly Papers shall provide
for a paper or for other appropriate program to be presented at
each regular meeting of the Society.
Section 6. The Committee on Acquisitions shall approve
all gifts to the Society and shall dispose of materials outside the
scope of the activities of the Society as defined at the meeting
held May 20, 1941. The Librarian-Curator is ex officio a member
of this committee.
Section 7. The Committee on Endowment may consist of
six instead of three members whose duty it shall be to stimulate
interest in increasing the funds of the Society.
Section 8. A Nominating Committee of five members shall
be appointed by the President at the April meeting of the Society.
Section 9. Special committees may be appointed by the
President.
Article IX
Donations and Deposits
Section i. All donations to and deposits with the Society
shall be entered in books kept for that purpose.
Section 2. 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 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 de-
positor.
Article X
Library and Museum
The rooms of the Society with ail books, manuscripts, pic-
tures, museum items and articles belonging to or deposited with
the Society shall be under the immediate charge of the Librarian-
Curator. The Library and Museum shall be open to the public
at specified times. The books, manuscripts and other materials
are available for inspection or transcription on such conditions
as shall be prescribed by the Committee on the Library. No book
or manuscript or any other article shall be taken from the rooms
without a special vote of the Society, except by the Committee
on Publication.
Article XI
Publication and Endowment Funds
Section i. Publication Fund. The legacy left to the Society
by the late president, the Hon. Thomas Day, as well as all life
membership fees, admission fees, all specified donations and
subscriptions which may be made thereto shall constitute the
Publication Fund. Under the direction of the Committee on
Publication the income of this fund shall be applied towards
the expense of such publications as may be ordered by the Society.
Section 2. Endowment Fund. Any funds received by gifts
or bequests for endowment purposes and unless otherwise speci-
fied by the donor, as well as any funds received from endowment
and benefactor memberships shall be added to the Endowment
Fund, whose income shall alone be used for the general purposes
of the Society.
Article XII
Amendments
These By-Laws may be amended by a two-thirds vote of the
voting members present at any regular meeting of the Society,
provided that the proposed amendments shall have been pre-
sented in writing at the previous regular meeting of the Society.
12
Report of President
DURING the late eighties and early nineties, when the auto-
mobile, the radio, and the motion pictures were unknown,
our amusements were to that extent restricted. Some of us recall
the joy and excitement attendant on the Sunday School annual
picnic, and similar outings, shared alike by youth and age. This
form of social expression even invaded the august halls of this
Society.
Judge Sherman Wolcott Adams, one of the outstanding pub-
lic spirited citizens of Hartford, was, at the time of which we
write, a leader in the affairs of the Society. The records of the
Secretary show that, at a meeting of the Society held January 3,
1888, "S. W. Adams remarked on the advisability of increasing
the interest in the existence and work of the Society, and sug-
gested as one method, that of a meeting or 'field-day' at some
place of historic interest."
At the meeting of the Society held May i, 1888 it was voted
to hold the next regular meeting at Mystic, Connecticut on the
5th of June next, to visit the field of the Pequot fight, of June 5,
1637. As the minutes of the Secretary fail to record this meeting,
and as the first printed report of the Annual Meeting of the
Society was not made until the year 1890, we know nothing more
about this excursion. It is reasonably certain that the Field Day
of 1888 was held, for, at a meeting held April 2, 1889, it was
voted "To have another field-day of the Society".
On May 7, 1889, the Society voted to hold a Field Day meeting
at Deerfield, Massachusetts, June 4, 1889. Twenty-five members
were present at this Deerfield meeting. The report of the Presi-
dent, the following year, was prepared for him by Frank B.
Gay, Librarian, who wrote: "The Annual Field Day of the
Society, a festival day recently inaugurated, which, it is hoped,
will never be neglected, was most delightfully passed in the old
historic town of Deerfield, Mass." The group was received by
the officers of the Pocumtuck Valley Memorial Association, the
Hon. George Sheldon, the historian of Deerfield, and Nathaniel
Hitchcock, and "politely escorted by them".
The minutes show that the next Field Day meeting was held
in the parlors of the Samoset House in Plymouth, Massachusetts
13
on the evening of June 3, 1890. The President, John W. Stedman,
was in the chair, and twenty-eight members in attendance. The
oration of Edward Everett on the 22nd day of December, 1824,
at Plymouth, was read by Joseph G. Woodward, Esquire. Our
Pilgrims left Hartford at 9 o'clock on the morning of Tuesday,
June 3rd, by the New England road, arrived at Boston in time
for dinner, and reached Plymouth at 4 P. M., "where we were
comfortably entertained at the Samoset House." A committee
of the Old Colony Historical Society, headed by the Hon. Wil-
liam T. Davis, the historian of the Old Colony, took our Society
members in charge and "were constant in their attentions during
our stay". As a token of appreciation of the profit and delight
of their pilgrimage, and of his courteous readiness to give them
the benefit of his thorough knowledge of the history of the
colony, an absolute facsimile of "the old chair in the Plymouth
collection" was presented to Mr. Davis, a chair "which seemed
a better device for the comfort of man than any other chair in
the Plymouth collection". It may have been a replica of a Carver
or Winslow chair. The chair, made under the direction of Mr.
Linus Tryon Fenn, was of oak grown in Hartford County, and
the tablet was of wood from the Charter Oak.
The fourth annual Field Day was held in Lebanon, Con-
necticut on June 15, 1891, in connection with the celebration
of the restoration of the old War Office of Governor Jonathan
Trumbull by the Connecticut Society of Sons of the American
Revolution. It is reported that "This Society was represented
by a large number of its members on this interesting occasion".
June 15, 1892, a party of forty-two left Hartford for Boston
where it rested over night. The following morning it arrived
early at Salem, Massachusetts, and was met by a committee of
the Essex Institute. The morning was occupied in visiting places
of historic interest, followed by a "substantial banquet" at the
Institute, with, of course, the inevitable speeches. Resolutions
of thanks and appreciation, suitably engrossed and framed, and
signed by each of the five members of the committee appointed
to prepare them and also by the President and Secretary of the
Society, were personally presented to the Institute in Salem by
Mr. P. H. Woodward of the committee.
In 1893, the recommendation of the Field Day committee.
14
that the invitation to visit Windsor, Newgate Prison, and dine
at the Tunxis House in Tariflville be accepted, w^as adopted. The
rate v^^as fixed at three dollars per person, provided 35 or more
w^ent, and June 14th set as the appointed time. The group com-
prised forty-eight persons. To our modern way of thinking, this
journey by carriage would not be overexciting, but by carriages
they went. At Windsor, flags were flown and guides took the
visitors in charge. This port-of-call aroused John W. Stedman,
the President of this Society, to write: "No town in New Eng-
land, not marked by some great battle or Indian massacre, can
furnish more places of interest to the student of history than
the old Town of Windsor." His comment on Newgate was that
it was a "barbarous and inhuman receptacle", as revolting and
horrible as anything in the Middle Ages. It was a radical change
of scene.
The minute book gives little information about the excursion
of June i2th and 13th, 1894 to Lexington and Concord, Mas-
sachusetts. Charles J. Hoadly, President, in his annual report,
includes an account of this Field Day, which was written by
Mr. Albert C. Bates. The members, with their wives and friends,
sixty in all, left Hartford on the afternoon of June 12th, a majority
stopping over night at the United States Hotel in Boston, The
next morning, all assembled at Lexington, and were taken in
buses to the various places of interest, followed by a drive to
Concord along the line of the British march to that town. At
Concord they were received by the grandson of Col. James
Barrett, who commanded the provincial troops and directed
their movements on the day of the battle. After dinner, a drive
about the town followed, and the train was taken in time to
reach Hartford at a late hour that evening. The expense of this
two day trip was estimated at under ten dollars.
The Field Day of 1895 necessitated early rising by those who
participated. On June nth, a party of about fifty left Hartford,
in a private car, on the 6:40 A. M. train of the Valley Road,
bound for New London. The report of the committee in charge
records that "June 11 was a charming day." At Saybrook the
party was met by the Hon. John Allen, Mr. and Mrs. Henry
Hart, and others, where a short stay enabled it to visit the original
site of Yale College, that of the old Fort, and Lady Fenwick's
15
grave. On arrival at New^ London, the party was taken to Groton
by carriages, to go to the Monument, the Fort, and the Bill
Library, where the sword of Colonel Ledyard was exhibited.
Returning to New London, dinner was served at the Pequot
House, followed by addresses by Mr. P. H. Woodward, the Rev.
Joseph H. Twichell, and several others. The drive then continued
to the Winthrop Mill, the Ancient Burying Ground, the Memorial
Library and Historical Rooms, where the sword of John Mason,
of Pequot War fame, was shown, and other historic places. The
party arrived at Hartford at 8:30 P. M.
By the year 1896, all available places of interest seem to have
been visited. The account of the last Field Day, written by
Charles J. Hoadly, President, is brief, and is as follows: "The
field day was held June 17, when the Society accepted the invita-
tion of the Connecticut Society of the Sons of the American
Revolution to be present at the exercises at the unveiling of a
commemorative tablet in the old Trumbull War Office at
Lebanon. All who attended reported an enjoyable time."
And so ends a pleasant chapter in the history of the Society.
During the past year 51 new members have been added.
This is an unusually large number, and demonstrates what can
be accomplished when an interested effort is made. Will you
not all regard this as your personal affair, and endeavor to enlist
some of your friends? It is possible to increase our membership
to 600 by the end of this year, April 30, 1948. This is a matter
of great importance to the Society. The deaths of 16 members,
and 4 resignations reduced our enrollment by that amount. A
year ago there were only 18 life members, and I remarked upon
it in my report. Since then the number of life members has
increased to 27. By the payment at one time of one hundred
dollars one is exempted from any further annual dues. Such
life membership fees become a part of the principal of an in-
vested fund, and will yield an income indefinitely. The present
membership of 540 is constituted as follows:
Active members 489
Life members 27
Ex officio members 22
Honorary members i
Corresponding members i
16
The average attendance at the monthly lectures was 41, a
gratifying increase over that of the previous year. This is a most
encouraging sign, for the high quality of these lectures is sure
to appeal to much larger audiences as the knowledge of them
becomes further disseminated. The following speakers addressed
the Society during the year:
October ist. Miss Katharine S. Day, of Hartford.
"Recollections of Mark Twain and Nook Farm."
November 5th. Williams Haynes, Esquire, of Stonington.
"Captain George Denison."
December 3rd. Harold G. Holcombe, Esquire, of Hartford.
"Stone Walls of Eastern Connecticut."
January 7th. Rev. Harris E. Starr, Ph.B., B.D., of New Haven.
"Why Look Backward?"
February 4th. Ernest Caulfield, M.D., of West Hartford.
"Some Common Diseases of Colonial Children."
March 4th. Mrs. Nina Fletcher Little, of Brookline, Massachu-
setts.
"Dating and Restoring New England Houses," illustrated.
April ist. Kenneth R. Andrews, Esquire, of Cambridge, Massa-
chusetts.
"Mark Twain's Hartford Reappraised."
May 6th. Mrs. H. Arnold Hamilton, of West Hartford.
"Noah Webster."
For some time it has been the opinion of many that the By-
Laws of the Society should have a thorough revision. These
By-Laws had remained as they were for many years, and had
become ill adapted to the present needs of the Society. With
such a needed modernization in view, the Standing Committee
took the matter under advisement, and appointed a sub-com-
mittee of three which should prepare and submit a proposed
draft. The two committees gave careful thought to the necessary
changes, and finally presented the results of their efforts to the
April meeting of the Society, at which time it was voted that
the proposed revision of the By-Laws be laid on the table and
voted on at the May meeting. This was done, and, without a
dissenting vote, the By-Laws as amended were adopted. The
new By-Laws appear in the Annual Report of this year.
17
Information concerning the publications of the Society, gifts
received, the work which is being done towards the restoration
of valuable manuscripts, maps, and other like material is given
in full by the Librarian in his report, a careful reading of which,
I am sure, will prove of interest. Mr. Harlow has enthusiastically
carried on the task of bringing to light long neglected and valu-
able material of many kinds, and having it cleaned by experts
and put in the most modern condition for preservation. Unfor-
tunately, the operating income of the Society has not been suf-
ficient to warrant any appropriation for this important work,
which is being carried on by gifts received from members. Further
contributions, from those who may be so minded, will be most
welcome and helpful. The cost of these restorations is heavy,
but it is money well expended.
May I dwell briefly on a form of giving, not generally known.
The donor does not wait, expecting to give a large sum at some
future time by gift or bequest, but establishes a fund by con-
tributing a smaller amount to which he or she makes additions
from time to time. By so doing the donor derives pleasure from
seeing the fund grow and become more and more useful. More-
over, this method, if followed through, is much less a burden
on the finances of the individual than would be the gift of a
larger amount in one sum, and also it distributes the income
tax deduction over a period of time. Gifts or bequests to The
Connecticut Historical Society are deductible from Federal In-
come Taxes. The amount of the gift, less the percentage of the
Income Tax bracket of the individual, is the actual amount of
the gift. In other words, in most instances, the Government
pays a proportion of the gift.
Gifts, the income from which can be applied to the general,
or operating, expenses of the Society are greatly needed. The
decision as to the use of a gift, naturally, is the prerogative of
the donor, and is governed by his interests. There are many
other fields in which the Society needs help.
It is hoped that it will be kept in mind that the basic need
of the Society is to have sufficient funds with which to ensure
that the conduct of the Society functions efficiently and usefully.
The Society must advance in greater service to its members and
to the public, or retrograde. The above concerns the administra-
i8
tion of our affairs where we are now located. A much larger
question is the building up of the endowment to a point where
the Society will be justified in erecting the Hoadley Memorial
building.
On behalf of the Society, I desire to express to Mr. Harlow,
and to Miss Hoxie its appreciation of their efficient and unselfish
work, during the past year, to the betterment of its affairs.
Edgar F. Waterman,
President.
'9
Necrology, 1946
by professor arthur adams, ph.d.
Mary Elizabeth Beach
Miss Mary Elizabeth Beach of Vine Hill Farm, West Hart-
ford, who was elected a member of the Society, October i, 1896,
died at her home, December 21, 1946.
She was born in Hartford, July 25, 1858, a daughter of the
late Charles Mason and Frances Lyman (Belknap) Beach.
She was intensely interested in the work of the Episcopal
Church, and a generous supporter of its activities. She was
Secretary of the Church Mission Publishing Company of Hart-
ford. She was a member of the Connecticut Society of the Colo-
nial Dames of America, of the Society of the Descendants of the
Founders of Hartford, and of the Town and County Club. She
was a supporter of every good cause and devoted to good works.
She is survived by her sister. Miss Edith Beach, by two
nephews, C. Frederick and Thomas C. Beach, and by three great
nephews.
Herbert Eugene Belden
Herbert Eugene Belden, who was admitted a member of the
Society, April i, 1947, died at the Hartford Hospital, April 8, 1947.
He was born in Hartford, September 12, 1871, a son of Eugene
Seabury Belden, whose wife was Alice Hubbard Coles. He was
a member of the Class of 1890 of the Hartford Public High
School.
With his father and his brother, Clifford H. Belden, of New
London, he was for years engaged in the construction of break-
waters along the Atlantic Coast. He was also long associated with
the Hartford Fire Insurance Company and the Factory Insurance
Company. He retired from active business life some ten years
ago.
He was a member of the Hartford Universalist Church, and
was active in its work and in the Sunday School. He was for
twenty-five years Treasurer of the Connecticut Universalist Con-
vention, and was active in the work of the Hartford Federation
of Churches and of the Connecticut Council of Churches. He was
a member of the Executive Board of the Travelers Aid Society,
was a member of the S. A. R. (president of the Colonel Jeremiah
Wads worth Branch of Hartford), and had served as President
of the Hartford Chapter of the Archaeological Society of America,
and of the City Club. He was a member of the Hartford Golf
Club, the Twentieth Century Club, the Get Together Club, the
Civitan Club and of the Wadsworth Atheneum. He was a
Thirty-Second Degree Mason.
October 6, 1898, he married Margaret Nefl Williams, of New
Britain, a graduate of Wesleyan University in the Class of 1896.
She, with their children, survives him: Alice Coles, born Septem-
ber 9, 1899, married Clifford E. Kelsey, of West Hartford; Cornelia
Williams, born September 27, 190 1, married John M. Washburn,
of West Hartford; and Margaret Williams, born March 10, 1906,
married the Rev. Lawrence W. Abbott, of Akron, Ohio. There
are eight grandchildren.
Frederick Norton Belding
Frederick Norton Belding, of Rockville, Connecticut, who
was admitted to membership in the Society, January 3, 1922, died
November 11, 1945 at the Hartford Hospital.
He was born in 1877, in Rockville, Connecticut, a son of Alvah
N. and Lizzie S. (Merrick) Belding. His father, one of the foun-
ders of Belding Brothers, was the "grand old man of the silk in-
dustry."
He was educated at St. Paul's School, Concord, New Hamp-
shire, and graduated from Princeton University in 1910. After
graduation he entered the employ of Belding Brothers, and
served them (Belding & Hemingway Company and the Hocka-
num Mills) for many years, becoming Vice-President and General
Manager before his retirement in 1934.
Mr. Belding was a Director of the Travelers Insurance Com-
pany and the National Fire Insurance Company, a Trustee of the
Hartford-Connecticut Trust Company and the Milo M. Belding
Library, of Ashfield, Massachusetts. He was a Vice-President of
the Peoples Savings Bank of Rockville, Vice-President and Trustee
of the Rockville City Hospital and Trustee of the Rockville
Public Library.
He was a Thirty-Second Degree Mason, a Shriner and a
21
member of the Elks and the Odd Fellows, a member of the Union
League Club, Princeton Club and Bankers Club of New York,
the Colony Club of Springfield, Country Club of Longmeadow,
Hartford Club, Wampanoag Country Club of Farmington and
the East Haddam Fish and Game Club.
Mr. Belding married, in 1921, Helen Maxwell, of Rockville,
a daughter of the Society's late Vice-President Francis Taylor
Maxwell. Mrs. Belding died several years ago. He is survived by
two children: Maxwell Merrick Belding and Virginia Belding,
and a sister, Mrs. Henry W. Nuckols, of Greenwich, Connecticut.
Mrs. Almira A. Bissell
Mrs. Almira A. Bissell, of Hartford, who was admitted to the
Society, November i, 1921, died August 21, 1946.
Unhappily, data for an adequate biographical notice are not
in hand.
Andrew J. Bissell
Andrew J. Bissell, of Guilford, who was admitted a member
of the Society, December i, 1936, died at the Waterbury Hospital,
August I, 1943.
He was born in Litchfield, Connecticut, May 16, 1864, a son
of Benjamin B. and Betsy (Brooks) Bissell. He was a contractor.
Mr. Bissell is survived by two daughters, Mrs. Cleveland
Le Montangue, of Guilford, and Mrs. Roy Zapp, of Waterbury.
Homer Worthington Brainard
Homer Worthington Brainard, who was admitted to the
Society March 13, 1894, was born in East Haddam, Connecticut,
May 30, 1864, a son of William Royal and Mary GofI Brainard.
He was graduated from the Hartford Public High School in
1883, and from Harvard University in 1887. In 1891 he became
a teacher of Mathematics in the Hartford Public High School,
retiring in 1929. After his retirement, he made his home in
Amherst, Massachusetts.
December 29, 1909, in Beverly, Massachusetts, he married Faith
Sanborn, who survives him. There were no children.
He was a member of the New England Historic Genealogical
Society and was a Fellow of the American Society of Genealogists.
22
On his removal to Amherst in 1935, he gave his extensive and
valuable genealogical collection to the Historical Society. He was
a member of the Congregational Church.
Mr. Brainard died in Amherst, February 18, 1947.
Mr. Brainard compiled and edited the Scovill Genealogy,
privately printed in 1915, and the Isham Genealogy, 1938. He
contributed frequently to the ISIew England Historical and Gen-
ealogical Register, and the IsSew Yor\ Genealogical and Biograph-
ical Record. Among his more important articles in the latter
periodical, may be mentioned articles on Edward Fuller and his
Descendants, Henry Rowley and Some of his Descendants, and
John Young of Eastham and Some of his Descendants. Among his
published papers may also be mentioned an article on the Gilbert
Family, 1902; a Supplement to the Nutting Genealogy, 1927;
and Some Lines of the Townshend-Townsend Families of old
England, New England, and Minnesota (1931).
Mrs. Ada Harding Burr
Mrs. Ada Harding Burr, of Berlin, Connecticut, who was
elected a member of the Society, May 7, 1935, died May i, 1947,
at the New Britain General Hospital. She was the wife of Henry
T. Burr, a prominent citizen of New Britain before their removal
to Berlin, and was active in Church and social life in her home
town. Before her marriage for a number of years, she was a
teacher in the Model School of the New Britain State Normal
School. She was born in South Deerfield, Massachusetts.
She was a member of the South Congregational Church of
New Britain, of the Berlin Congregational Church, of the
Women's Club of New Britain, of the Esther Stanley Chapter and
the Emma Willard Chapter of the D. A. R.
She is survived by her husband and two sons, Emerson H.
Burr, of New Britain and Alan T. Burr, of Berlin, a daughter,
Mrs. Elizabeth H. Burbank, of Worcester, Massachusetts, and
four grandchildren.
Elisha Hilliard Cooper
Elisha Hilliard Cooper, who was admitted to the Society,
August 12, 1936, died in Daytona Beach, Florida, January 4,
1947, ^ff^r a brief illness.
23
He was born in Rockport, Massachusetts, October 2, 1869, a
son of the Rev. James Wesley Cooper, a graduate of Yale
University in the Class of 1865, w^hose wife was Ellen Hilliard.
The father was for many years Pastor of the South Congre-
gational Church in New Britain.
Mr. Cooper was graduated from Yale University in 1892. He
was a member of the Zeta Psi Fraternity and of the Elihu Club.
After his graduation from Yale, he was employed at the
E. E. Hilliard Company woolen mill in Buckland for twenty
years, becoming General Manager. In 191 1, he became General
Manager of the Fafnir Bearing Company in New Britain. He
became President and later Chairman of the Board of the Com-
pany.
He was President of the New Britain General Hospital, a
member of the South Congregational Church, a member of the
Shuttle Meadow Country Club, the New Britain Club, and of the
Dauntless Club, of Essex. He was a director of the Stanley Works,
the New Britain Trust Company, and of the Hart and Cooley
Company.
June 4, 1901, he married Margaret Miller, who survives
him with their three sons: Stanley M. Cooper, Vice President
of the Fafnir Company, Ford Cooper, an architect in Boston,
and Richard F. Cooper, Assistant Treasurer of the Fafnir Works,
and five grandchildren.
Edward Marvin Day
Edward Marvin Day, of Hartford, who was admitted to
membership in the Society, December i, 1903, died at the Hart-
ford Hospital, May 2, 1947.
He was born August 20, 1872, in Colchester, Connecticut, a
son of Erastus S. and Catherine (Olmsted) Day.
After graduation from the Bacon Academy in Colchester,
he entered Yale University. He was graduated with the B. A.
degree in 1894, ^^^ i^ iHg6, was graduated from the Yale Law
School with the LL.B. degree. He was admitted to the Connecticut
Bar in 1896, and practiced independently till 1919, when he
entered into partnership with Joseph F. Berry. When Harry W.
Reynolds was admitted into partnership, the firm name became
24
Day, Berry and Reynolds. Later the firm became Day, Berry
and Howard, Lawrence A. Howard, being the third partner.
Mr. Day's firm speciaHzed in the field of Corporation Law.
From 1897 to 1899, he was a member of the Connecticut
Legislature, serving as a Representative from Colchester. From
1899 to 1900, he served as Secretary to Governor George E.
Lounsbury. Later, he served as Executive Secretary to Governor
Henry Roberts. In 1907, he was appointed Chairman of the
Employee's Liability Commission. He was Counsel for the Board
of Water Commissioners and carried the suits resulting from the
construction of the Nepaug Reservoir to a successful conclusion
in the Supreme Court of the United States.
He was a director of the Hartford Courant Company, of the
Phoenix Insurance Company, the Hartford-Connecticut Trust
Company, the J. B. Williams Company, the North and Judd
Company, the New Britain Machine Company, the iEtna Life
Insurance Company, the ^tna Casualty and Surety Company,
the Automobile Insurance Company, the Equitable Fire and
Marine Insurance Company, the Institute of Living, and of
the Hartford Y. W. C. A. He was a member of the American
Bar Association and of the First Church of Christ of Hartford.
In his will, he left $75,000 to the Church for the purchase of
property on Main Street, originally a part of the ancient burying
ground, in order to restore the property to the Church.
He served as Chairman of the Community Chest during the
year 1939-1940. In 1933, he became President of the Hartford
Park Board. He was appointed a member of the Judicial Council
of the State in 1930 by Governor Trumbull. He long served as
a Trustee of the Watkinson Library of Hartford.
He is survived by his brother, David S. Day, of Bridgeport,
and by a sister. Miss Elizabeth G. Day, of Colchester.
Mrs. Jennie E. Seymour Hammond
Mrs. Jennie E. Seymour Hammond, of West Hartford, who
was elected to membership. May 26, 1931, died July 26, 1945.
She Was the wife of H. Pierson Hammond, an actuary of the
Travelers Insurance Company.
She was born in Lansingburg, New York, July 1875, a daugh-
ter of Warren and Mary E. (Nielson) Seymour. She later moved
to Saratoga Springs, where she married Mr. Hammond.
25
For many years Mrs. Hammond was an expert on genealogical
research and an active clubwoman. She was a member and Assis-
tant Registrar of Sarah Whitman Hooker Chapter, D.A.R., a
member of Daughters of 1812, Founders of Hartford, Daughters
of Founders and Patriots, Hartford Womens' Club, Musical
Club and Hartford Hospital Auxiliary. She was also a member
of the First Baptist Church of West Hartford. She is survived
only by her husband.
Hugh Charles Haynsworth
Hugh Charles Haynsworth, of Sumter, South Carolina, who
was elected a member of the Society, October 7, 1941, died in
October, 1944.
He was born May 27, 1875, a son of William F. B. and Mary
(Charles) Haynsworth. He was a graduate of Furman University,
receiving a B. A. degree in 1895.
Mr. Haynsworth taught for nine years, six in High School
and three as a professor in Furman University. In 1904 he entered
the law firm founded in 1815 by his grandfather. In 1929 he be-
came Master in Equity. He was the compiler of Ancestry and
Descendants of Sarah Morse Haynsworth. He was a trustee of
Coker College, President of the Sunset Country Club and charter
member of the Fortnightly Club.
December 15, 1908, he married Emilie Edgeworth Beattie,
of Greenville, South Carolina, who survives him with their four
children: Hugh Charles Haynsworth, Jr., Perry Beattie Hayns-
worth, Emilie Virginia Haynsworth and Frances McCall Hayns-
worth.
Alvan Waldo Hyde
Alvan Waldo Hyde, of Hartford, who was elected a member
of the Society, March i, 1921, died at his home, October 25, 1946.
He was born in Hartford, September 21, 1880, a son of William
Waldo Hyde and Helen Eliza Watson. The father was gradu-
ated from Yale University in 1876, and from the Law School
of Boston University in 1878. He served as Mayor of Hartford
from 1892 to 1894, as Corporation Council, 1901 to 1903, and
as a member of the High School Commission, 1880-1881.
Alvan Waldo Hyde was graduated from the Hartford Public
26
High School in 1898, from Yale University in 1902, and from
the Harvard Law School in 1905.
He was admitted to the Connecticut Bar in 1905, and spent
his life in the practice of his profession in Hartford. He was a
member of the well-known legal firm of Gross, Hyde and
Williams.
Mr. Hyde was a Democrat. He served as a Hartford Police
Commissioner, and in 1934, he was appointed by Governor
Wilbur L. Cross as member of the State Public Utilities Com-
mission He was elected Chairman in 1937, and retired from the
Board in 194 1. He served as a Trustee of the Connecticut State
Hospital from 1916 to his death.
From 1909 to 1934, he was a member of the Governor's Foot
Guard, retiring as Major Commandant of the First Company.
He was a member of the Hartford, the Connecticut, and the
American Bar Associations. He was a member of the Hartford
Club, the Hartford Golf Club, of several Masonic bodies, of the
D. K. E. fraternity, and of the Society of Colonial Wars in the
State of Connecticut.
He married, first, Helen S. Howard, who died in 1906, and
secondly, in 191 1, Teresa MacGillivray, who survives him. He
leaves a son, William Waldo Hyde, II, who served in the Canadian
Forces, two daughters, Mrs. William H. Bulkeley and Mrs.
Louis E. Stoner, and three grandchildren.
Grace Harriet Macurdy
Grace Harriet Macurdy, Professor of Greek in Vassar College
for forty-four years, and who retired in 1937, died October 23,
1946, in Vassar Hospital, Poughkeepsie, New York.
She was born September 12, 1866, in Robbinstown, Maine, a
daughter of Simon Angus Macurdy, whose wife was Rebecca
Thomson, and was graduated from Radclifife College in 1888.
She received a Fellowship for study at the University of Berlin
from the Boston Women's Educational Association. In 1903,
she received the Ph. D. degree from Columbia University. In
1893, she became Instructor in Greek in Vassar. In 1908, she
was made an Associate Professor, and in 1916, became Professor.
From 1920 to her retirement in 1937, she served as Head of the
Department. She contributed frequently to Classical periodicals
27
in both England and America, and published several books on
Classical subjects, notably, perhaps her book, Troy and Paeonia
in 1925.
During the War, she devoted much time to Greek and British
War Relief. In July 1946, she received the King's Medal for
Service in the cause of Freedom, and received a letter from Lord
Inverchapel, British Ambassador to the United States, thanking
her for her services to Great Britain.
She w^as a member of Phi Beta Kappa, the American
Philological Association, the Archaeological Institute of America,
the Linguistic Society, and of the American Association of Univer-
sity Professors. From 1922 to 1937, she was a member of the
Managing Committee of the American School of Classical Studies
in Athens.
Two Funds in her honor have been founded at Vassar: the
Grace Harriet Macurdy Fund, to further Classical Studies; and
^ second Grace Harriet Macurdy Fund, left to the College by Mrs.
Harry L. Duncan in 1940, the income to be used at the dis-
cretion of the Trustees.
Charles Cooke Russ
Charles Cooke Russ, who was elected a member of the Society,
January 7, 1913, died suddenly August 28, 1946, in Cambridge,
N. Y., while returning from a vacation in the Adirondacks,
He was born in Hartford, November 26, 1880, a son of Charles
Trumbull Russ and Elizabeth Camp.
He was graduated from the Hartford Public High School in
1897. H^ received the B. A. degree from Yale in 1902, and the
LL.B. degree from the Yale Law School in 1905. While in the
Law School, he was an Editor of the Yale Law Journal, and
Editor-in-Chief in his senior year.
He practiced Law with the firm of Schutz and Edwards in
Hartford till 191 1, when he was appointed the first trust officer
of the Hartford Trust Company. On the consolidation of the
Hartford Trust Company with the Connecticut Trust Company,
forming the Hartford-Connecticut Trust Company, he continued
to serve as an officer of the Trust Department, became a Vice-
President of the Bank, and served till his death.
28
He was a member of the Asylum Hill Congregational Church,
and served as a Director of the City Missionary Society.
He was unmarried, but is survived by his brother. Dr. Henry
C. Russ, of Hartford, and by several nieces and nephews.
William Sawitzky
William Sawitzky, admitted to the Society, November 5,
1946, died in Stamford, February 2, 1947.
He was born in Riga, Russia, and was sixty-seven years old
at the time of his death. He came to the United States in 1911.
He was an art historian and author, and was an advisory
curator of the New York Historical Society. His field of special
interest was early American painting. At the time of his death
he was working on a book on art on a grant from the Carnegie
Institution. His wife, who was Miss Susan Clay, of Lexington,
Kentucky, promises to complete it.
He is survived by his wife, and two sisters, Mrs. Alice Mengal
of Rutherford, New Jersey, and Miss Jane Sawitzky, of Hamburg,
Germany.
Mrs. Georgina Case Sawyer
Mrs. Georgina Case Sawyer, elected to membership in the
Society, December i, 1931, died in Doctor's Hospital, Columbus,
Ohio, January i, 1947, as a result of a paralytic stroke.
She was the wife of William H. Sawyer, an engineer of
Columbus.
She was a graduate of the University of Nebraska, where she
was a member of the Delta Gamma Sorority.
She was a member of the First Congregational Church of
Columbus, of the Civitan Club, and of the Faculty Club of Ohio
State University.
She had served as President of the Ohio Parent-Teachers
Association, was a member of the Society of Arts and Letters, and
an honorary member of the Ohioana Library Association. She was
active in the work of the American Association of University
Women, the D. A. R., the English Speaking Union, and the So-
ciety of Mayflower Descendants. She was active in Red Cross
Work during World War II, and in the National Council of
Women.
29
she is survived by her husband, by her sons, R. Tom Sawyer,
of New York, and Edward C. Sawyer, of Zanesville, Ohio, and by
four grandchildren.
George Burwell Utley
George Burwell Utley, who was elected a member of the
Society, November ii, 1924, died October 4, 1946, while working
in the garden at his home in Pleasant Valley, Connecticut.
He was born in Hartford, December 3, 1876, a son of George
Tyler Utley, whose wife was Harriet Ella Burwell.
He was graduated from Brown University with the Ph.B.
degree in 1899.
He served as Assistant Librarian of the Watkinson Library
in Hartford from 1897 to 1901; as Librarian of the Maryland
Diocesan Library, Baltimore, from 1901 to 1905; and as Librarian
of the Jacksonville, Florida, Public Library from 1905 to 191 1.
From 191 1 to 1920, he was Secretary and Executive Officer of the
American Library Association in Chicago, and served as Librarian
of the Newberry Library, Chicago, from 1920 to 1942, when he
became Librarian Emeritus. After his retirement, he went to
live in Pleasant Valley. He was active in supplying books to
soldiers in World War I, and received the Order of the Crown
of Italy in 1922.
He was President of the American Library Association,
1922-1923, President of the Illinois Library Association, 1924-1925,
a member of the Chicago Historical Society, of the Bibliographical
Society of America, the American Institute of the Graphic Arts,
and was a member of the Phi Beta Kappa, and of the D. K. E.
Fraternity. He was a member of the Grolier Club in New York,
tof the Cliff Dwellers, of the Writers Guild, and of the Caxton
Club.
He was the author of The Life and Times of Thomas John
Claggett, 1913, Fifty Years of the American Library Associa-
tion, and of many papers and articles in periodicals. He was also
a contributor to the Dictionary of American Biography.
September 4, 190 1, he married Lou Mabel Gilbert. There were
no children. He is survived by his widow, a brother, Roland }.
Utley, of Hartford, and by a sister, Mrs. Ray Hall, of Springfield,
Massachusetts.
30
Fred G. Winslow
Fred G. Winslow, of West Hartford, who was elected a mem-
ber of the Society, November 6, 1923, died at the Hartford Hos-
pital, August 19, 1946.
He was born in Hartford, January 20, 1879, and was educated
in the Hartford Public Schools.
August 7, 1897, he entered the service of the JEtna. Insurance
Company, working successively in the Mail Department, the
Claims Department, the Policy Department, and the Policy
Change Department, till 1902, when he was appointed Cashier.
He was a Republican and for a time served as a member of
the Common Council from the Sixth Ward. He was a member
of the Duck Island Yacht Club, serving as Commodore, and of
the Essex Yacht Club. He was a member of the Grove Beach
Association, and made his summer home there. He was a member
of the Automobile Club of Hartford, the Hartford Choral Club,
and of the Sons of the American Revolution.
He is survived by his wife, Mrs. Katherine Forbes Winslow.
There were no children.
31
Report of Librarian
Mr. President and Members of the Society:
Once again the time has come to pause and analyze our
situation. First it is my privilege to gratefully acknowledge con-
tributions totaling nearly $700 from the following members and
friends :
Albert C. Bates Kendall P. Hayward
Morgan B. Brainard Mrs. Larsen
Newton C. Brainard National Society of the D. of
Mrs. Fred A. Brown F. & P. of America
Paul Cooley Mrs. Emily Ford Skeel
Ralph D. Cutler Travelers Insurance Company
Ross Etter Edgar F. Waterman
Mrs. Mabel L. Hart Charles G. Woodward
The sums contributed were for repairs, restoration, matting
of prints, purchase of additions to the museum and photograph-
ing museum materials.
I am neither subtle nor endowed with any particular amount
of tact. When I see valuable manuscripts I can not buy, papers
disintegrating or badly in need of treatment, a chair that needs
repairs, a book needing binding, or a portrait that needs re-
lining, all mental reservations leave me. I feel that I am delin-
quent in my duties if I do not call these matters to your attention.
Funds for these and other purposes must be found. Contributions
to the Society are deductible from Federal Taxes and, though
we do not begrudge taxes, a little here and there can do a great
deal of good. I wish I could call on each and every one of you,
for I am sure I could produce something in line with your in-
terests or perhaps that belonged to one of your ancestors. We
might even suggest that you write and tell us what your par-
ticular interests are and let us fill the bill.
Attendance was 3436, an increase of more than 500 over the
preceding year. This compares favorably with immediate pre-
war statistics which were padded by WPA Historical Record
Survey workers who were daily utilizing our newspaper collec-
tions. For attendance in excess of last year's daily average we
must turn to the depression years of 1934, 35 and 36. The sig-
32
nificance of these figures lies in the fact that though historical
research is definitely increasing, it is also true that busy persons
are finding time to use our facilities. In retrospect, though at-
tendance has been great for two persons to handle, our other
services have not suffered in spite of a real need for several more
assistants and more adequate rooms for editorial and clerical
work.
Librarian
The policy of acquiring only Connecticut materials and of
disposing of those things irrelevant to our field, is the only hope
for the future. Our field of collection and preservation is so large
that there can never come a time when materials of value will
not be available. There is then no logical reason for us to burden
ourselves by assuming other interests in which we can not hope
to specialize. Still another factor to be considered is use. Scattered
items will either be unknown to the scholarly world or will be
ofT the beaten track for persons to consult. Even though we had
several millions in endowment, I should not recommend our
straying from our present course. The proper preservation of
materials in this pursuit will require all the funds we will ever
have and each irrelevant item takes away either space, mainte-
nance or time which could be more profitably utilized.
During a systematic search of our store rooms we have made
many significant discoveries: Abel Buell's Chart of Saybrook
Barr, Blodgett's 1792 Map of Connecticut in the second state,
Blodgett's 1789 Map of Vermont, a genealogy of Uncas, a 1754
Map of the Kennebec and Sagadahoc Rivers in Maine and six
examples of the Wyllys family chair. The unique Buell chart
has been missing for a number of years. The Blodgett Connecti-
cut map makes both states available here, the only institution
so fortunate. The Uncas manuscript is described in early books
on Connecticut Indians but we had been unable to locate it. The
Blodgett map of Vermont was engraved by Amos Doolittle
and is quite rare. The Wyllys chairs make a set of eight, one
of the great rarities in any American museum. There are two
with fine English cane and six copies with coarse cane, probably
made here at an early date. The large gate leg table was brought
out of storage, one of many unique examples of 17th century
furniture in our possession. Samuel Colt's presentation pistol
33
to the Historical Society, numerous fine tables and chairs of an
early date, were unearthed from here and there and all are now
on exhibition. There were many other things but these serve
to emphasize my point. These and similar items were on top
of stacks, in the cellar or newspaper rooms because things of
much less importance were taking up shelf and exhibition space.
For the Connecticut Historical Society there can be no other
answer than the one we made in revising our by-laws. Materials
outside our field must be placed where they will be appreciated
and used so that the treasures here may be properly cared for.
Leading state historical societies have all adopted this practice
and we are but following their example. Their response to the
news of our capitulation has been most encouraging. Now, more
than ever before, I am convinced that we are right and that our
ultimate goal lies within our grasp.
We have done much cleaning, shifting and sorting which
has resulted in some space for rearranging our collection. The
steady output of cards from our cataloguing project puts con-
siderable burden on us to keep up with the mechanics of filing,
labeling and shelving the volumes processed. Unfortunately we
have not reached the stage where there is sufficient space to
anticipate expansion for even a few months. Though inefficient,
it seems the only solution to a difficult problem.
The amount of accumulated dirt and trash discarded has
been unbelievable. Since everything must be carefully examined
for possible value, it is done slowly. The floor can not be just
swept, it must literally be sifted, for items of value may have
fallen there.
We have been able to do more exchanging this year than
in previous periods of my administration. This has been one
of the points previously stressed which had not flowered until
now. Twenty-one fine press books were exchanged for three
rare lithographs of Hartford, representing a cash value of $135.
That amount of money would have practically exhausted our
budget in that field for an entire year. A group of embossed
revenue stamps that were found in a collection we recently pur-
chased was used to secure three imprints for the library. One of
these imprints was previously unrecorded, and another we had,
but in imperfect condition. The information on Connecticut im-
34
prints normally included in this report will not be given for it is
contained in Mr. Bates' Second Supplement of Bookj Printed in
Connecticut before 1800, just published. Other duplicate books
exchanged for additions to the library and museum accounted
for maps, prints, manuscripts, broadsides and account books
valued at more than $700. Therefore, by exchange, we almost
doubled funds available for augmenting our library and museum.
Total accessions to the library were:
239 volumes
280 pamphlets
217 manuscript collections
114 miscellaneous collections
850
The miscellaneous items may be broken down into:
31 newspapers
18 maps and surveys
22 broadsides
310 programmes and invitations
52 pictures and photographs
15 periodicals
33 photostats
103 trade cards
10 paper items
3 scrap books
22 advertisements
22 proclamations
2 almanacs
643
The various funds for the purchase of library materials are
credited with the following:
vols.
pamps.
misc.
mss.
Barbour
3
4
3
Boardman
16
14
I
I
Brainard
28
8
2
I
Hoadly
II
20
Mather
31
43
35
Morris
33
I
Robbins
II
8i
8o
96
Exchange
6
7
3
16
109 178 86 116
Manuscript Accessions
Devere Allen, Wilton.
Further notes on "Some Prudence Island Aliens, together with a few
Connected Families", Wilton, 1947.
"William Allen and his descendants in Rhode Island, Stonington,
Conn., and New York State."
Victor J. Andrew, Chicago, 111.
"What I know about my ancestors and their families," by Edward
Perkins, 1886.
Loc\wood Barr, New Yor\, N. Y.
Notes on the Marlborough meeting house and on Katherine Cole
Gaylord.
Story of Falla Hopkins, wife of Gideon Roberts, copied from the
"Bristol Press" June 14, 1894.
Mildred K. Barrows, New Britain.
Genealogical data on the Agard, Babcock, Barrows, Brown, Cleveland,
Kimball and Satterlee families, compiled by Mrs. Josephine Brown
Barrows (7 vols.).
Albert C. Bates, Hartford.
Account book of Benjamin Pinckney Clark, of East Granby, 1 863-1 891.
Account book of Joel Eno, of East Granby, 1 820-1 827.
Account book of Israel C. Phelps, of East Granby, 1796-18 14.
Account books of Horace Clark, of East Granby, 1 807-1 821, 1 817- 1 841,
blacksmith (3).
Account books of Samuel Clark, son of Horace Clark, of East Granby,
1791-1803, 1806-1820, farming (2).
Arithmetic book of Horace Clark, of East Granby.
Farming diary and account of reaping, Granby, 1824-1841, and other
farming papers.
Mrs. H. G. Bayles, Houston, Texas.
Notes on the Stephen Tutde family of New Jersey.
Newton C. Brainard, Hartford.
Account book of sloop "Caravan" of East Haddam, Seth Overton,
Capt., 1 823-1 824.
36
Brainard and Colton family papers.
Check list of sunflower chests and their owners.
Colchester- Westchester tax lists, 1 830-1 857, and highway rate bills
(163).
Day book of Joseph Stebbins, 1 777-1 779, shoemaker.
Letter of Mr. Emmons, of Westchester, to Daniel A. Brainard, of
Hamilton, N. Y., 1839.
Letter of Richard Bunce to Samuel Welles concerning erection of a
Republican tavern in Hartford, 181 8.
Letters to Caroline Seeley, of Danbury, 1847, 1848, 1863 (3).
Notes on the firms of Case & Waters, Case & Green, Case & Skinner
and Case, Lockwood & Brainard imprints.
Notes on the Wadsworth stable, Wyllys chairs, Havell print and
extracts from the diary of Thomas Robbins.
Papers of Capt. William Brainard, 2nd, of East Haddam and Col-
chester-Westchester, 1807-1841 (80).
Papers relating to town aflairs in the Westchester district of Col-
chester, 1815-1829 (8).
Tax list of W. H. Imlay's property in Hartford, 1850.
Wills, inventories, etc., of the Brainard, Foote, Gates and Usher
families of Colchester, Conn., 1825-1841.
Mrs. Eva L. Butler, Groton.
Abstracts of Fairfield County inquests, 1715-1797.
Henry A. Castle, Plalnville.
Account books of Jonathan Bartholomew, of Plainville, 1 825-1 852 (2).
Diagrams of an Eli Terry clock movement as built about 1814.
Mrs. Albert H. Chase, Noriuich, Chairman, Manuscript Committee of
Connecticut Society of Colonial Dames.
Account book of William Storrs, of Colchester, 1853, containing
Connecticut General Day book, 1 831-1833, and account books,
1 8 12-1833, o^ Stephen Coit, of Canterbury.
Memory book of Ferdinand Stedman, of Norwich, 1850.
Papers of Charles Morgan, including diary, receipts, letters, deeds and
agreements (59).
Alice T. Cummings, Hartford.
Autograph album of Mrs. Sarah Cummings, 1851.
Fred E. Dayton, Netv Yor}{, N. Y.
Bible record of the Holman-Allyn family from the papers of Cassine
Mabel Holman, of Old Saybrook.
Williams Haynes, Stonington.
"Practical Ancestor Worship" [Capt. George Denison]. A paper read
before the Society, Nov. 5, 1946.
37
Kendall P. Hay ward, Hartford.
Abstracts from Killingly land records, 1712-1754.
Abstracts of probate records from Killingly, Plainfield, Canterbury,
Hebron-Colchester, Pomfret and Preston.
Copies of baptisms from ist Congregational Church in Killingly,
1726-1731.
Copies of cemetery inscriptions in Hanover, Baldwin cemetery in
South Canterbury, Ames cemetery in Lisbon, Old Killingly, South
Killingly, Plainfield-Moosup, Canterbury-Westminster, Andover,
Griswold, Plainfield and Preston.
One line of descent from Hezekiah^ Porter, of East Hartford, Conn.
Myrtle M. Jillson, Waterbury.
Notes on the descendants of John^ Hubbard, of Pomfret, Conn.
Florence Jones, Columbia.
The Kingsleys in Connecticut.
Bella C. Landauer, New Yor\, N. Y.
Miscellaneous bill heads, letter heads, etc., all of Connecticut interest.
Mrs. F. J. McMenanin, Oneonta, N. Y.
Deeds, letters, indentures and slave papers of the Jerome family, 1755-
1846 (13).
Genealogy of the Timothy Jerome family.
Helen E. Royce, Hartford.
Autograph album of Isabelle Griswold, of Hartford, 1853.
Autograph album of Mrs. Flora Ives, 1870,
William Secord, East Hartford.
Diaries of George A. Holbrook and Mary J. Holbrook, of Hartford,
1850-1894 (24 vols.).
Estate of George Dudley Seymour, New Haven.
"Hotel Register" of Seymour's Northampton House, South Coventry,
Nov. II, 1929-July 23, 1944.
Mrs. Margaret Race Shaw, Hartford.
Abstracts of Whistler family probate records from Connecticut State
Library, Hartford, 1946.
Edna Geneva Smith, Clinton.
Genealogical record made by Phebe (Carter) Hull about 1 850-1 860
(photostat).
Edward Church Smith, La\ewood, Ohio.
Ancestors and descendants of Uriah Church, Jr., of Middlefield, Mass.
Supplement to "Outline for a genealogy of the family of Humphrey
Millard, of Reading, Mass." 1946.
38
Elmer I. Shepard, WilUamstown, Mass.
Additions to "Vital Records of Middlefield, Mass.," identifying maiden
names of wives.
Copies of Sedgwick and Gardner family Bible records.
Copy of the journal of Amos Eaton, Williams College, 1797.
Corrections to Stiles' "History of Wethersfield" on the Crane family.
Jared B. Standish, Wethersfield.
Genealogical notes on Solomon Loveland, of Glastonbury.
Ada L. Taylor and Mary C. Taylor, Hartford.
Letters to Samuel Taylor as Corresponding Secretary of the Hartford
Arts Union, 1 856-1 858 (10).
Annie E. Trumbull, Hartford.
Autograph album containing portraits of distinguished Connecticut
citizens, with their signatures, about 1861-1865.
Letters to James Hammond Trumbull, 1 847-1 849 (10).
William A. Walter, Bridgeport.
Descendants of Samuel Scripture, of Groton, Mass. Bridgeport, 1945.
Latour family, being the 2nd in a series of sketches concerning an-
cestral families. Bridgeport, 1947.
Marjorie Walters, Berkeley, Calif.
Copy of verses in the autograph album of Lucinda Bostwick Copley
Dennison, of New Milford, 1821.
Edgar F. Waterman, Hartford.
Genealogical data on the Waterman, Cranberry and allied families,
together with a large genealogical correspondence.
Watkjnson Library of Reference, Hartford.
Newberry family records copied from "Medical and Agricultural
Register", vol. i, no. i, Jan., 1806.
Elizabeth D. Welling, Hartford.
Letter of John Blair Smith Todd to Mrs. James Dixon, April 21, 1865,
enclosing a lock of Abraham Lincoln's hair.
Letter of Mary (Todd) Lincoln to Mrs. James Dixon, October, 1865,
describing her life in Chicago.
Ray D. West, Menominee, Mich.
Seymour family notes, descendants of Richard Seymour, and copies
of Seymour family records from the Barbour Collection in Con-
necticut State Library.
C. E. H. Whitloc\, New Haven.
Genealogical notes mostly concerning Cleveland and allied families.
39
Henry Clarf{ Whitman, West Hartford.
Book of inscriptions, copies, notes and pictures of the ist Church of
Christ, West Hartford, 1710-1937.
Lee J. Whittles, Glastonbury.
Copy, dated May 4, 1664, of an indenture made April 20, 1635, ^^
land in Connecticut to James, 3rd Marquess of Hamilton.
Glastonbury, Conn, ist book of records, 1690-1937 (copy).
Albion B. Wilson, Hartford.
Letters of Harry Barlow Day to his aunt, Myra S. Barlow, while on
a trip to the Pacific coast, Oct. 1875-Oct. 1876.
Purchases:
Abstract of policies issued by the Connecticut Mutual Life Insurance
Company, 1 847-1 859.
Account and inventory books of William Hamersley, of Hartford,
1873-5, 1877-81.
Account book, Hartford, 1724-5, containing records of Proprietors
of the Lower Mills.
Account book, Hartford, 1830-35, general store.
Account book, Hartford, 1841, of a shoemaker and shoe store.
Account book, Marlborough, 1809-1828, general store.
Account book, Suffield, 1792-1794.
Account book of a Revolutionary officer, Windham, 1776.
Account book of A. F. Williams, of Farmington, as agent of various
newspapers, 1829-1835.
Account book of Capt. Joseph Leech, of Lebanon, saddlemaker and
leather worker, 1785-1800.
Account book of Capt. Joshua Barker, 1761-1780, tavern keeper of
Norwich Town or Bean Hill.
Account book of East Granby Creamery Company, 1882-1890.
Account book of Glazier and Talbot, Hartford, 1874.
Account book of Jeduthan Avery, 1811-1848, cabinetmaker, with
miscellaneous papers (20).
Account book of John Babcock and others, with Old Hartford and
New Haven Stage Company records, 1 838-1 840.
Account book of John Moran, Windsor Locks, 1855-1864, general
store.
Account book of Joseph Whipple, 1783- 1799, carting and stabling.
Account books of Hamersley & Company, Hartford, 1 865-1 872, 1876-
1877 (2).
Account books of Jared Gallup, of Preston, and shipping accounts,
1801-1828 (4).
Account books of Samuel C. Camp, 1801-1828 (5).
Account books of the ships "Susanna", "Sally" and "Cotton Planter",
Benjamin Butler, owner. New London, 1799-1805 (3).
Account of scholars and attendance record of Second District School,
Mansfield, 1 852-1 867.
40
Account or notebooks of Daniel W. Norton, of Suffield, and miscel-
laneous papers concerning land, schools, etc. (36).
Angel-Engell-Angell families, with data on the Filkin family. By
Lester Card.
Arithmetic book of Asa J. Hinckley, giving problems in higher mathe-
matics.
Articles of association of the Suffield Gold, Silver and Copper Mining
Company.
Asa J. Hinckley's "poetic miscellanies", Willington, Conn., Jan. 10,
1824.
Autograph album of Lydia Ames, 1828.
Bills and receipts to Calvin W. Philleo, of Suffield, from various firms
in Suffield and other cities (75).
Bills to Daniel W. Norton and others, show^ing bill heads of Hartford
business firms (loi).
Bond of William Lyman, of Lebanon, to support his mother, Oct. 10,
1792.
Bronson Family of Hartford and Farmington. By Lester Card.
Catalogue of books in the Union Library, of Goshen and Exeter,
founded June 11, 1795.
Civil War letters of John S. Bartlett, to his sisters Hannah and Louisa,
1861-1866 (27).
Collection of biblical texts in the form of a catechism, made by B. T.
Wood worth.
Compositions, poems and other writings of Emily L. Norton, of Suf-
field, 1856.
Confession of faith and covenant, written by Joseph Leech, Aug. 30,
1805.
Constitution of the "Hartford Club" and signatures of original sub-
scribers, n. d.
Copies of letters of Calvin W. Philleo, of Suffield, to Harpers' and
other publishers concerning his literary work, 1856.
Correspondence and other papers of William James Hamersley and
William Hamersley, both of Hartford, 1855-1892.
Daniel W. Norton's book on navigation, Suffield, 18 17.
Day book of A. Morrison, South Coventry, 1 847-1 850, doctor.
Day books of E. W. Webster, Plainville, 1854-1862, 1873-1879, carriage
maker (4).
Deed of Zalmon Storrs, of Mansfield, to Simeon Woodworth, of Mans-
field, Sept. 5, 181 1.
Deeds, Lebanon, 1764, 1783 and 1793, of John Loomis, Joseph Leech
and Jabez Lyman (3).
Diary of Austin Williams, of Farmington, 1828-1834 (2 vols.).
Fragment of account book of Asa Rising, of Suffield, 1801.
French exercise book kept by Ferdinand Gildersleeve, Oct., 1855.
General account book, Suffield, 1 815-1827, possibly of Daniel W.
Norton.
41
Indenture of "Rachel", a Negro girl, to Capt. Seth Minor, Norwich,
Dec. 12, 1799.
Insurance papers, including ^tna, Travelers, Phoenix, Charter Oak
and Conn. Mutual (286).
Inventory of Calvin W. Philleo's library, and other memoranda.
John W. Norton's composition on Suffield, about 1840, mentioning
paper mills.
Lambert Family of Connecticut — Jesse Lambert. By Lester Card,
Norwalk, 1943.
Legal papers of Calvin W. Philleo, of SuflSeld, 1 850-1 858, including
writs, indentures, briefs of trials, decisions, etc.
Letter book of E. S. Ripley, Hartford, 1 850-1 854, dealer in steel and
iron goods and hardware.
Letter book of Oliver D. Cooke, of Hartford, 1 802-1 805, printer and
bookseller.
Letters to Asa J. Hinckley from Simeon Woodworth, Bethia Wood-
worth and Abby Ann Jepson, 1824-1832 (5).
Letters to Daniel W. Norton, Calvin W. Philleo and others (28).
Letters of Elizabeth and Lucy Norton, of Suffield, while attending
school and visiting in Ohio, 1841-1851 (18).
Letters to Elizabeth (Norton) Philleo, of Suffield, 1 850-1 880, and a
few by her, 1 850-1 864 (151).
Letters to Emily L. Norton, of Suffield, 1 863-1 873, letters and notes
by her and other members of her family (402).
Letters of Horace Pease, of Dayton, Ohio, to Daniel W. Norton, of
Suffield, 1840-1854 (19).
Letters of Mary Bushnell, wife, and Louisa Bushnell, daughter, of
Rev. Horace Bushnell (11).
Letters of the Norton and Pease families, of Suffield, 1839-1851 (33).
Letters of Thomas Lansing ("Tom") Masson to Mindwell Pease
Loomis, of Suffield, 1890-1891 (17).
List of vessels inspected by office of American Lloyd's, 25 Wall St.,
New York City, Dec. 2, 1858.
Music books used by Ishmael Spicer, of Montville, Chatham and
Bozrah, 1790-1821 (6).
Note on insuring the American Hotel, in Hartford, by John B. Olcott,
May, 1849.
Papers and programs of the Sybil Dwight Kent Chapter, D.A.R.,
Suffield.
Papers of Calvin W. Philleo, of Suffield, including correspondence,
notes on law cases, political matters, poetry, drafts of novels,
short stories and articles, and papers on his estate in account with
Daniel W. Norton and Henry Fuller.
Papers of Daniel W, Norton, of Suffield (275), letters by and to him,
mostly from members of his family, 1840- 1864 (12).
Papers of the town of Suffield, including selectmen's accounts (103).
Picket-Pickett family of Stratford, Conn. By Lester Card.
42
Pocket diary of Daniel W. Norton, 1862.
Record of proceedings, Conn. House of Representatives, May 6- June
18, 1846, kept by Calvin W. Philleo, of Suffield.
Seating plan of ist Congregational Church, Suffield, 1843 and 1864.
Sermons or talks delivered mostly in West Woodstock, 1834, by Asa
J. Hinckley (9).
Some notes on the Brookins family. By Lester Card, Norwalk, 1946.
Subject index of the New York Genealogical & Biographical Register,
volumes 39-76, inclusive.
Warning to leave town to Prudence Taylor, Abraham Bishop and
Natt, a Negro, 1 778-1 781.
Printed Genealogies
Allen, Axtell, Ballou, Bayles, Bigelow-Rogers, Brookfield, Butler, Cady,
Cary, Colgate, Cooper, Dickinson, Ellis, Finch, Flory-Dinkey, Foote,
Haskell, Heverly, Hosmer, Howland, Humphrey, Huntley, Hyde-Babbitt,
Kimball, Lamar, Lathrop, Lawson-Chester, Loomer, Lord, Monell, Nichols,
Packer, Perry, Rogers-Turfler, Sawyer, Schaefer, Slason, Stephens, Stevens-
Washburn, Stoddard, Welch.
Manuscript Genealogies
Agard, Allen, Angel-Filkin, Babcock, Barrows, Bronson, Brookins,
Brown, Church, Cleveland, Crane, Day, Cranberry, Hubbard, Jerome,
Kimball, Kingsley, Lambert, Latour, Loveland, Millard, Newberry, Perkins,
Pickett, Porter, Satterlee, Scripture, Seymour, Tuttle, Waterman.
Bible Records
Cady, Gardner, Holman-Allyn, Sedgwick.
List of Donors
Adams, Mrs. Arthur Cary, Mrs. Charles Wilbur
Allen, Devere Case, Lockwood & Brainard Co.
American Historical Association Castle, Henry A.
Andrew, Victor J. Chase, Mrs. Albert H.
Association of American Railroads Citizens Charter Committee
Bailey, Alden E. Clough, Gertrude
Barr, Lockwood Columbia University
Bates, Albert C. Conant, William S.
Bayles, Mrs. Harold C. Connecticut, State of
Bigelow, Clarence E. R. Connecticut Society of Civil
Boston Auditing Department Engineers
Bowditch, Harold Connecticut State Department of
Brainard, Morgan B. Health
Brainard, Newton C. Connecticut State Development
Bridenbaugh, Carl Commission
Burr, Nelson R. Connecticut State Library
Buder, Mrs. Eva L. Crane, Alexander
43
Cudworth, A. Wallace
Cummings, Alice T.
Cutler, Ralph D.
Daughters of Founders and Patriots
of America
Davis, John M. K.
Davis, Mrs. Joshua V.
Dayton, Fred E.
Edwards, Mrs. Frances M.
Eli Libby & Company
Finch Family Association
Fisher, Samuel H.
Eraser, Peter McGregor
Frisbie, Mrs. Leonard
Gaylord, Elizabeth B.
G. Fox & Company
Goodrich, Leslie T .
Governmental Research Institute
Harlovv^, Albert F.
Harlow, Thompson R.
Harte, Charles Rufus
Hartford Hospital
Hartford Public Library
Hartford Seminary Foundation
Haynes, Williams
Hayward, Kendall P.
Heartman, Charles F.
Heverly, Earl L.
House Committee on Public
Information
Howson, Hubert A.
Huntley, Royce E.
Hyde, Mabel LiUa
Jacobs, Ward S.
Jillson, Myrde M,
John Carter Brown Library
Johnson, Frances Hall
Jones, Mrs. Annie S.
Jones, Florence
Klinger, Clara M.
Landauer, Bella C.
Lawson, Chester M.
Library of Congress
Loomis, Archie H.
Loomis, Winthrop G.
Lyman Allyn Museum
McMenamin, Mrs. F. J.
Mariners Museum
Massachusetts, Commonwealth of
Merrels, Frederick B.
Museum of the American Indian
Nordyke, C. L.
O'Brien, Mrs. John B.
Oliver, George F.
Phelan, Mrs. James H.
Rhode Island Society of Colonial
Wars
Rice, Foster W.
Richardson, Robert K.
Robertson, Lafayette J.
Rochester Historical Society
Royce, Helen E.
St. Louis Public Library
Schaefer, J. Will
Scranton, Mrs. William D.
Seymour, George Dudley, Estate of
Shaw, Mrs. Margaret Race
Shepard, Elmer I.
Shepard, Mrs. W. C.
Silas Bronson Library
Smith, Edna Geneva
Smith, Edward Church
Smithsonian Institution
Society of Friendly Sons of St.
Patrick
Standish, Jared B.
States Historical Company
Taylor, Ada L. and
Taylor, Mary C.
Thompson, Arthur R.
Trumbull, Annie E.
Tuller, Mabel C.
University Club of Hartford
University of California
Udey, Mrs. George B.
Wadsworth Atheneum
Walter, William Adolph
Walters, Marjorie
Waterman, Edgar F.
Watkinson Library of Reference
Weeks, Lina C.
Welch, Charles B.
Welling, Elizabeth Dixon
West, Ray D.
Whalen, Edward J.
Whidock, C. E. H.
44
Whitman, Henry Clark Wilson, Mrs. Albion B.
Whittles, Lee Jay Worcester Historical Society
Williams, I. Newton Yale University
Wilson, Albion B. York County Historical Society
There have been numerous important accessions to both
Ubrary and museum. We have time to mention only a few. Thirty-
three posters of the Roberts Opera House in the 1870's and 8o's
are a fascinating collection of the type of material so often
destroyed. These colored lithographs announce in billboard style
the coming attractions. Included are Barry & Fay's Comedy Com-
pany, Emma Abbott, Annie Rixley, Kiralfy Bro's Black Crook,
a series of the James Boys Missouri Outlaws, Sam Hague, the
Hanlons and Byron's Comic Cranks.
About 4,000 letters of William James Hamersley and his son
William Hamersley were secured recently. W. J. Hamersley
started in the publishing and book business with Oliver D. Cooke.
He was connected with the Independent Press and The Times
for a short period and then was associated as Hamersley &
Belknap, booksellers on Main Street. As a publisher, he produced
many titles of importance including works by Lydia Huntley
Sigourney, John William DeForest and I. W. Stuart. He served
two terms as mayor of Hartford in 1853 and 1862. William
Hamersley was a lawyer of note and his letters give an intimate
picture of Hartford life during the 70's and 8o's.
One of the most important gifts to the library and museum
in many years came from Mr. Samuel St. John Morgan of Boston.
E. C. Kellogg, early Hartford lithographer, was the great-grand-
father of Mr. Morgan's children. This prompted his interest in
the products of the Kellogg family and resulted in his making
the largest collection of their prints known at this time. Our
collection is surprisingly weak, or at least it was weak until we
commenced to unearth prints and maps from various locations
and to place them in a related collection. However, by all stand-
ards, our collection which should have been large, was small in
particular examples of their development in skill and the addition
of color work. Mr. Morgan made two different gifts which more
than doubled our existing collection. The first group of 31 prints
was a selection chosen to show the development of the Kellogg
45
work from 1830 to the middle 1850's. A careful study of this
group alone would be a great contribution to our knowledge
of this Connecticut art. The second gift consisted of 30 additional
examples dealing particularly with political cartoons and Civil
War personalities. These are of great importance for they show
specimens of reversal of stone, alteration of captions and even
addition of details. They are all matted and filed in print boxes
so that at any time the donor and his children, or anyone for
that matter, may examine them and, on occasion, they can be
exhibited.
In all a total of 130 prints and maps were matted. These were
made possible by contributions made specifically for that purpose.
In addition we ourselves matted 79 of the smallest size so that
with very few exceptions our entire collection is in fine condition
and filed properly. To date, print boxes have not yet appeared
on the market so we are going ahead with plans for making our
own and have also designed a storage case in the top of which
will be space for storage of the largest prints. The next step is
the preparation of a catalogue which then will permit unlimited
use of the collection and provide easy access to it. We are using
standard size mats with the exception of oversize prints so that
stock frames in those sizes may be used and portions of the col-
lection may be exhibited from time to time.
The next gift which marks perhaps the turning point in our
efforts to place this library on a sound basis, consisted of a grant
for $7,000 from the Hartford Foundation for Public Giving.
This money is to be used to start a modern bibliographical cata-
logue of our holdings. The mere statement of this event makes
little impression, but when we realize that the greater proportion
of this library is not even listed, its importance comes into true
perspective. Listing may serve in many instances but when we
must produce the item in question, we are often helpless. A
catalogue tells what and where. What, by innumerable subject
entries which cover every conceivable approach or request for
information; and the where, permits us to file in order on the
shelves and be able to produce the desired item on a few moments
notice. We were fortunate in securing the services of Miss Jessie
A. Parsons, long assistant archivist at the Connecticut State
Library. Miss Parsons came to us in March and is now hard
46
at work classifying and preparing cards for the main catalogue.
This grant will by no means bring us up to date, for we have
nearly 125 years accumulation to work through. It will, however,
permit this important project to be continued for several years,
and by that time we earnestly hope some way may be found
to put a cataloguer on a permanent basis.
We again have traveled extensively and consulted with friends
concerning disposition of objects of interest. Years must pass
before complete evaluation is possible but I feel confident we
have more friends and they a better understanding of our needs
and desires because of it.
Mr. R. W. G. Vail, Director of the New York Historical
Society and Mr. Clarence S. Brigham, Director of the American
Antiquarian Society have both been most helpful to your librarian
in his efforts to determine certain courses to pursue and in prob-
lems that have arisen. Their assistance is much appreciated.
Everywhere I have turned I have met with the same response.
The leaders and authorities seem always to have time to advise
and help us in our work. Such a general attitude is, to say the
least, inspiring.
We have supplied specific requests for information and
materials on Oliver Wendell Holmes, O. B. Loomis the artist,
the Hartford Convention, the weather of 100 and more years
ago, the Shakers, Benjamin Franklin in London from WiUiam
Samuel Johnson diaries, Samuel Augustus Mitchell, Mark Twain
in Hartford, Thomas Crownall of Massachusetts, Captain Isaac
Hull, letters about Graham's Magazine, Jeremiah Wadsworth,
the gold rush in 1849, and Connecticut paper makers. This is
by no means a complete list but serves to show the variety of
research in progress that touches many parts of our collection.
The Jonathan Trumbull papers were sent to Harvard College
for use in preparing a biography for inclusion in a forthcoming
volume of Sibley's Harvard Graduates. The letters and journals
of Alexander King were loaned the Kent Memorial Library in
Suffield. A unique French translation was sent Columbia Uni-
versity so that it could be microfilmed for a scholar preparing
a study of French translations in America. Speaking of micro-
film, our experiment with The Connecticut Courant has demon-
47
strated its value by the sale of 5 more sets. In all, 34 institutions
from Maine to California now have it.
The list of publications which we have for sale appeared in
our last Annual Report and met with amazing response from
our members. It was quite obvious many had no idea we had
such a stock of books available. By special vote, members now
receive a discount of 20%. An addenda is available to anyone
for the asking.
The newspapers have been particularly generous with space,
and upon request have sent reporters to do feature articles.
Almost once a month something appeared which was more
than a brief resume of a meeting or accession list. Time, Life and
News WeeJ{ Magazines have also requested information and
for a time a local radio station used our newspapers for back-
ground.
The National Society of the Daughters of Founders and
Patriots, through its local chairman, Mrs. Mabel S. Hurlburt,
contributed funds to preserve by lamination more than one hun-
dred of our early commissions. This can not be underemphasized,
for it assures not only the preservation of them as documents,
but also helps preserve the wax seals which are so perishable.
For some time our newspaper room has been filled to capacity.
Each year 12 additional volumes of The Hartford Courant and
The Hartford Times have been squeezed in. The end to sleight
of hand shuffling and manipulation has come and we must clear
out the alcoves, which are filled to the ceiling with books. The
immediate question is what to do with the books, and that can
not be determined until we find out actually what they are.
Newspapers bound in the size we find necessary should never
be shelved vertically. With the quality of paper going into our
newspapers, it does not take much stress to break down the
sewing. In order to protect the volumes, our shelves should be
built so that every volume can lay flat with at the most two
volumes to the shelf.
Editor
Our only publications consisted of the usual Annual Report
and Bulletins. A Membership List, which appears periodically,
and a price list of publications with addenda completes die list
48
actually distributed. Now on the press is volume 25 of The Col-
lections and The BecJ{ley Genealogy. These were proof read
during the year and indexes prepared. The Collections has a sub-
ject index, while the genealogy contains 15,000 or more name
entries. The continuation, volume 26 of The Collections, is more
than half set in pages and it should come along in very short
order as soon as the State Appropriation from which it is printed
contains funds to meet the printing costs. The Saybroo\ Vital
Records, in preparation for some time has finally been sent to
the printers and is being set in type. Present costs forced a revision
in our plans but by careful analysis and study with our printer,
it was possible by editorial changes to cut composition costs and
meet our budget, without I think, harming the usefulness of
the volume. Nothing was done on the David Avery Diary
authorized for publication. This may have to be curtailed for
some time, for there is little opportunity for preparation of this
manuscript in the schedule we have set before us.
Curator
Total of Museum accessions:
3 portraits 2 blanket chests
I leather trunk i desk
95 lithographs and wood engravings i rocker
6 Staffordshire plates i child settle
I Staffordshire cup 2 wide pine boards
I Campaign lantern 21 common painted chairs
6 tables Shoemaker's bench and basket of lasts
6 tavern tables Wooden plow and ox yoke
I stove Hardware and carpenter's tools
I bed
Much time was spent in the museum. Practically every case
needed puttying and cleaning and when lined with theatrical
gauze, they look much better. You will notice that we have com-
pletely rearranged the floor layout. We were striving for increased
chair space during a meeting with less disruption of the museum
itself. Whether achieved or not, it does provide for more orderly
traffic and places the special exhibits where they meet the visitor's
eye upon entrance.
Progress was made in repairs and restoration. The Gideon
Roberts tall clock, received from the Seymour estate, was placed
in running condition. The Stephen Mix Mitchell highboy, men-
tioned last year, is still awaiting completion but is due back
49
any day. The stump work embroidery was repaired and I was
especially delighted with the results. It is on display in a dust
resistant case constructed from the original frame. The oldest
Connecticut Infantry Flag in existence was repaired and mounted
on silk for preservation. It hangs over the door at the end of
this room. Three portraits loaned the Lyman AUyn Museum
were relined and completely restored.
Under the terms of Mr. Seymour's will, we had our choice
of the furnishings in the Strong house, so called, provided the
Antiquarian and Landmarks Society were unable to prove that
the mother of Nathan Hale had been born there. This they were
unable to do, so last summer Mr. Waterman, Mr. Brainard and
I selected some of the furniture and books. The painted chairs
being used in our reading room came from this house, a much
appreciated addition to the comfort of our readers.
A number of museum objects have been loaned to other
institutions and individuals for exhibition purposes. Among them
might be noted the portrait of Katherine Louise (Brainard)
Cotton, broadsides of the gay nineties period and early silver to
the Wadsworth Atheneum, the original safe of the Hartford
National Bank & Trust Company to that company, a group of
early Hartford photographs to Edmund Zacher during the open-
ing of his camera shop, water-marked paper and a Connecticut
paper mould and labels to Dard Hunter of the Dard Hunter
Paper Museum at Massachusetts Institute of Technology, an
early adding machine to the Business and Technical Branch of
the Hartford Public Library for a window display, a survey of
"Ye Burying Ground" by Albert L. Washburn to the City En-
gineers and eleven portraits to the Lyman Allyn Museum for
their show on Connecticut artists. We have also placed on deposit
at the Peabody Museum in Salem, Massachusetts, a collection of
Sandwich Island materials which augment a permanent collec-
tion at that institution.
Your librarian spoke to the Welles Family Association, Civitan
Club, Newington Library, Cosmopolitan Club, Hartford Chapter
of the Sons of American Revolution and the East Hartford Rotary
Club. Talks are an important aspect of your librarian's efforts.
We do not believe in personal publicity but when publicizing
this institution, it can do much to interest others and supply a
50
continuous flow of visitors and new members. It is difficult to
sell the idea of the Historical Society when our quarters are so
inadequate for the display of our treasures. However, we sin-
cerely believe these endeavors win friends and influence people.
For this we have concrete evidence in the shape of contributions
and inquiries. Whatever the results may be, it would be shirking
my responsibility if I did not do my best to comply with legiti-
mate requests. Along these lines we have so far been unable to
make slides from objects in our museum. This should be done
soon for it will then provide us with illustrated material from
our own possessions. The publicity value alone would go far
toward bearing the expense.
We had a number of workers from the Volunteer Bureau
who were helpful in typing, cleaning the museum and read-
ing the shelves. At this point it might be in order to mention
that there is much that members can do here if they are so in-
clined. Typists could do catalogue cards or copy cemetery in-
scriptions for binding. Cards need to be filed in the catalogue and,
of course, there is always a vacuum cleaner which can be used
to good advantage.
To those of you who have given so liberally of time, money
and advice, I am deeply grateful. I am particularly indebted to
President Waterman for an understanding of our problems and
for a vigorous attempt to overcome them. He has worked many
hours, days and weeks in our behalf. In addition he has per-
sonally established an endowment fund with the gift of $500
and the remaining copies of The Waterman Family and The
Cranberry Genealogy which when sold are credited to the prin-
cipal.
Mr. Newton C. Brainard, a vice-president and chairman of
the Acquisitions Committee, has as usual given much time and
thought to our problems. The Andrus Bindery was added to the
books for sale that are credited to the Lucy A. Brainard Fund.
He has also made important gifts to the museum and has done
much repairing and cleaning of museum items in his basement
workshop.
Mr. Alden E. Bailey, a specialist, has assumed charge of our
numismatic collection. In spite of business engagements, he has
51
completely rearranged our collection of coins and medals and
secured a new storage case for them.
Miss Stella E. Monson has been reading the Society's records
in search of information concerning museum gifts. This is neces-
sary, for many of our early pieces have either become separated
from their labels or the ink has so faded that they can not be
deciphered. As this data is discovered and its proper relationship
determined, new numbers are assigned and placed by stamp or
oil paint upon the object so that this situation can never again
arise.
For several months Mr. Henry A. Castle, chairman of the
Library Committee, spent almost every day with us reading
copy, proof and index. Without his help volume 25 of The Col-
lections and The Beckjey Genealogy could not have reached the
press at this time.
Attendance at meetings this year totaled 336. The record for
the Society was 531 in 1894. Since then this year's figure has been
exceeded only three times, and not since 1920. I think that this
is mighty encouraging and I wish at this point to commend the
hard working chairman of the program committee, Dr. Adams.
No one appreciates more than I the effort involved in securing
interesting lecturers when at the most we can ofler expenses
only.
The Misses Hoxie, Parsons and Ellis each in their own de-
partments have performed well and faithfully. Any and all
credit for a job well done should be theirs. It is a great privilege
for me to work for and with such associates.
Respectfully submitted,
Thompson R. Harlow,
Librarian.
52
Members Admitted Since May, 1946
Barr, Lockwood, Pelham Manor, N. Y., June 28, 1946.
Bassett, James Walter, Hartford, Dec. 3, 1946.
Belden, Herbert E., Hartford, Apr. i, 1947.*
Bell, Mrs. Edna B. Angell, Hartford, Jan. 7, 1947.
Bell, Ru Wet Myles, Hartford, Jan. 7, 1947.
Boardman, William C, West Hartford, Jan. 7, 1947.
Buell, Rachel Mary, Columbia, Feb. 4, 1947.
Bull, Cornelius Sanford, Middlebury, Feb. 4, 1947.
Burger, Mrs. Genevieve Cross, Bronxville, N. Y., Jan. 7, 1947.
Campbell, Hugh Stuart, Hartford, Aug. 30, 1946.
Crane, Priscilla Cogsw^ell, Cheshire, Jan. 7, 1947.
Cunnings, Mrs. Maud Burgey, Corning, N. Y., May 6, 1947.
Eddy, E. Welles, Newington, June 28, 1946.
Goodsell, Percy Hamilton, Jr., White Plains, N. Y., Aug. 30, 1946.
Goodvi'in, How^ard, Hartforci, Dec. 3, 1946.
Hammerslough, Philip Haas, West Hartford, Feb. 4, 1947.
Hammond, Ogden Haggerty, Bernardsville, N. J., Dec. 3, 1946.
Hubbard, Nelson Eugene Hosmer, New York, N. Y., Aug. 30,
1946.
Jacobs, Editha L., Hartford, May 20, 1947.
Kernochan, Mrs. Abby Lansing, Colorado Springs, Colo., May 6,
1947.
King, George Edmund, Hartford, June 28, 1946.
Kingsbury, Isaac W., West Hartford, Feb. 4, 1947.
Lasher, Ralph Charles, Hartford, Dec. 3, 1946.
Liebert, Herman Wardwell, New Haven, May 20, 1947.
Linsley, Ray Keyes, Bristol, Dec. 3, 1946.
Loomis, James Lee, Granby, Dec. 3, 1946.
Luce, Cortlandt Francis, Hartford, Dec. 3, 1946.
McDowell, Allan, Kent, Dec. 3, 1946.
Mazzocchi, Mrs. Louise Leach, Guilford, Dec. 3, 1946.
Miller, Mrs. Ida Mae, Parker, Ida., May 20, 1947.
Molloy, Thomas Joseph, Hartford, May 6, 1947.!
Morris, Robert Seymour, West Hartford, May 20, 1947.
Myers, Buford McMartin, Jr., New Orleans, La., Dec. 3, 1946.
Potter, Vincent Hamilton, West Hartford, Dec. 3, 1946.
Reardon, Mrs. Ebba Evans, Farmington, Feb. 4, 1947.
Reddig, Russell Denison, Glastonbury, May 6, 1947.
53
Rice, Foster W., Rowayton, Dec. 3, 1946.
Rice, Louis Sanford, Trenton, N. J., Dec. 3, 1946.
Robinson, Cedric Louis, Hartford, May 20, 1947.
Russ, Henry C, Hartford, Dec. 3, 1946.
Sage, Harold K., Normal, 111., Jan. 7, 1947.^
Sawitzky, William, Stamford, Nov. 5, 1946.*
Shepard, Hazel Belle, West Hartford, May 20, 1947.
Strong, Henry Barnard, Falls Village, Nov. 5, 1946.
Sumner, Mrs. Edith Bartlett, Los Angeles, Cal., May 20, 1947.
Sweetser, Mrs. Grace A. Farmer, Santa Barbara, Cal., Apr. i,
1947.
Torrey, Mrs. Kate Hamilton, Bonner Springs, Kan., May 20, 1947.
Walter, William Adolph, Bridgeport, Feb. 4, 1947.
Waterman, Helen Cranberry, Jr., Hartford, May 6, 1947.$
Waterman, Marjorie Francis, Hartford, Feb. 4, 1947.$
Waterman, Mary Cranberry, Hartford, Feb. 4, 1947.I:
Whalen, Edward J., West Hartford, Dec. 3, 1946.
Wickham, Mrs. Edith Farwell McCraft, Manchester, Dec. 3, 1946.
Winton, Caroll Ackley, Ithaca, N. Y., May 20, 1947.
* Deceased.
t Also ex officio member.
t Life Member.
54
Financial Report
Report of
Heywood H. Whaples, Treasurer
BALANCE SHEET— APRIL 30, 1947
ASSETS
Real Estate, Schedule "D" $211,770.00
Library, Schedule "D" 350,000.00
Museum, Schedule "D" 150,000.00
Furnishings, Schedule "D" 2,500.00
Investments:
Bonds, Schedule "D" 395,882.83
Stocks, Schedule "D" 279,272.73
Mortgage Loans, Schedule "D" 10,047.00
Savings Banks, Schedule "D" 65,289.24
Cash, Schedule "D" 16,178.13
Petty Cash 100.00 $1,481,039.93
LIABILITIES
Endowment Funds, Schedule "B"
Designated for
General Expense $222,205.89
Library 55,664.95
Building Funds 655,875.86
Value of Library, Museum
and Furnishings 531,087.42 $1,464,834.12
Plus Gain to Consolidated Fund 7,055.48
Income from Trust Funds, Schedule "C" . . 8,025.49
Surplus General Fund, Schedule "A" 94-^9
Reserve for Withholding
Taxes on Salaries:
General Fund $37.80
Cataloguing Fund . . . 37-75 75-55
Reserve for Portrait Restoration 525.00
Reserve for Special Purposes 229.40
Reserve for Insurance 200.00 $1,481,039.93
SCHEDULE "A"
Statement of Income for General Expenses
Income
Annual Dues $901.00
Miscellaneous Income ^-oo
Unrestricted Funds
Silas Chapman, Jr. Fund $2,518.58
Sophia F. H. Coe Fund 38.60
55
General Fund
George Henry Fitts Fund
James J. Goodwin Fund
E. Stevens Henry Fund
James B. Hosmer Fund
594.70
367.67
735-36
20.22
183.84
294.14
183.84
152.47
1,194.84
501.08
7.90
294.14
64.72
198.55
36.76
367.67
224.28
367.67
8,347-
200.
140.
William W. Knight Fund
Francis T. Maxwell Fund
Henry L. Miller Fund
Edward B. Peck Fund
Publication Fund (Bulletin)
William H. Putnam Fund
Dr. Gurdon W. Russell Fund ....
James Shepard Fund
Edwin Simons Fund
Jane T. Smith Fund
Ellen Battell Stoeckel Fund
Mary K. Talcott Fund
Tuttle Fund
From Reserve for Binding
From Reserve for Portrait Restoration .
03
00
00
Less:
General Expenses
Salaries
$6,133.06
45.86
192.09
376.38
167.08
96.25
370.00
940.27
261.81
501.08
22.45
225.00
37.00
14.80
140.00
$9,589-
9,723-
$ 134.
03
Telephone
Postage and Stationery
Printing ($461.65, less sale of paper
$85.27)
Library Supplies
Repairs
Rent, Cartage and Storage
Fees
Insurance
Bulletin Account
Expense of Speakers
Binding
Incidentals
Photography and Photostats
Portrait Restoration
Transfer to Reserve for Insurance
$9,523.13
200.00
13
Loss for the year ending 4-30-47 . . .
10
56
Statement of General Fund Surplus Income
1947
April 30, Balance
1946
May I, Balance $228.99
% 94.89 less loss for year .... 134-10
% 94.89 $ 94-89
SCHEDULE "B"
Principal of Endowment Funds
For General Expenses:
Albert Carlos Bates Fund % 1,026.34
Silas Chapman, Jr. Fund 68,500.00
Sophia F. Hall Coe Fund 1,050.00
George Henry Fitts Fund 10,000.00
General Fund 12,278.67
James J. Goodwin Fund 20,000.00
E. Stevens Henry Fund 550.00
James B. Hosmer Fund 5,000.00
William W. Knight Fund 8,000.00
Francis T. Maxwell Fund 5,000.00
Henry L. Miller Fund 4»i 82.43
Edward B. Peck Fund 32,500.00
Publication Fund 11,105.12
William H. Putnam Fund 225.40
Dr. Gurdon W. Russell Fund 8,000.00
James Shepard Fund i>787-93
Edwin Simons Fund 5,400.00
Jane T. Smith Fund 1,000.00
Ellen Battell Stoeckel Fund 10,000.00
Mary K. Talcott Fund 6,100.00
Tuttle Fund 10,000.00
Waterman Fund 5oo-OQ
For Library:
Ancient Vital Records Fund $ 236.56
Lucius B. Barbour Fund 561.00
William F. J. Boardman Fund 933-i8
Lucy A. Brainard Fund 2,270.21
Cataloguing Fund 6,444.80*
Connecticut Colonial Wars Society Fund 214.75
Charles J. Hoadly Fund 3,059.83
Horace E. Mather Fund 5,000.00
Jonathan Flynt Morris Fund 110.00
Thomas Robbins Fund 6,566.13
Dr. Gurdon W. Russell Book Fund . . 240.67
State Appropriation Fund 3'844-98
$222,205.89
57
Edwin Stanley Welles Fund 255.20
George D. Seymour Endowment Fund 25,927.64 55,664.95
* Balance of $7,000.00 gift from the Hartford
Foundation for Public Giving.
Building Funds:
George E. Hoadley Fund . . , $605,875.86
George Dudley Seymour Building Fund 50,000.00 $ 655,875.86
Miscellaneous Funds:
General Fund $502,500.00
Anonymous Museum Fund 1,075.76
Newman Hungerford Fund 2,000.00
George Dudley Seymour Museum Fund 25,000.00
George Dudley Seymour Show Case
Fund 511.66 531,087.42
$1,464,355.59
SCHEDULE "C"
Income of Trust Funds Held for Special Purposes
Lucius B. Barbour Fund $578
William F. J. Boardman Fund 35-98
Lucy A. Brainard Fund 8.97
Conn. Colonial Wars Society Fund 58.12
Charles J. Hoadly Fund 83.76
Newman Hungerford Fund 3^7-^^
Horace E. Mather Fund 247.33
Jonathan Flynt Morris Fund 12.85
Publication Fund 4,186.10
Publication Fund — Surplus Income 3,660.68
Thomas Robbins Fund i5i-49
Thomas Robbins Fund — Surplus Income . 14.26
Dr. Gurdon W. Russell Book Fund 38.97
Seymour Museum Fund 14.09 O. D.*
Seymour Building Fund 834.99 O. D.*
James Shepard Fund .50
Suspense Account 52.50 $8,025.49
SCHEDULE "D"
Inventory of Assets Market Values
Boo\ Value as of 4/^o/4j
Real Estate $21 1,770.00
Library $350,000.00
Museum 150,000.00
Furnishings 2,500.00
$502,500.00
* Overdrawn.
58
Bonds:
Government and Municipal Bonds
$102,000 U. S. A. Treasury Bonds,
214%, June 15, 1959/62 @io2 19/32
50,000 U. S. A. Savings Bonds, Ser.
"G" 2>/i%, June I, 1953 .. @ioo
14,000 U. S. A. Savings Bonds, Ser.
"F" January i, 1954 @ 7970
7,000 U. S. A. Savings Bonds, Ser.
"G" 2 }4%, January i, 1954 @ioo
7,000 U. S. A. Savings Bonds, Ser.
"G" 2/2%, April I, 1954 . . @ioo
7,000 U. S. A. Savings Bonds, Ser.
"F" April I, 1954 @ 7970
95,000 U. S. A. Savings Bonds, Ser.
"F" November i, 1954 . . . @ 77.60
41,000 U. S. A. Savings Bonds, Ser.
"F" January i, 1955 @ 77.60
30,000 U. S. A. Savings Bonds, Ser.
"F" April I, 1955 @ 77.60
60,000 U. S. A, Savings Bonds, Ser.
"F" July I, 1955 @ 76.70
4,000 U. S. A. Savings Bonds, Ser.
*'F" January i, 1956 (§76
9,000 U. S. A. Savings Bonds, Ser.
"G" 2/2%, May i, 1957 . @ioo
23,500 U. S. A. Savings Bonds, Ser.
"F" May i, 1959 @ 74
Corporate Bonds
4,000 Naugatuck R.R. Co., 4%
May I, 1954 @ioo
5,000 East Tennessee, Virginia &
Georgia R.R. Co., 5% Nov.
I, 1956 @I2I
5,000 Southern Railway Co. 5%
July I, 1994 @i26^
2,000 Southern Railway Co. (Mem-
phis Division) 5% July i,
1996 @ii7
$103,609.38
50,000.00
10,360.00
7,000.00
7,000.00
5,180.00
70,300.00
30,340.00
22,200.00
44,400.00
2,960.00
9,000.00
17,390.00
^104,645.63
50,000.00
11,158.00
7,000.00
7,000.00
5,579.00
73,720.00
31,816.00
23,280.00
46,020.00
3,040.00
9,000.00
17,390.00
3,732.86 4,000.00
5'337-5o
4,881.03
6,050.00
6,318.75
2,192.06 2,340.00
$395,882.83 $408,357.38
Stocks:
Preferred and Guaranteed StocJ^s
II shs. Georgia R.R. & Banking Co. @i62
20 " Cleveland & Pittsburgh R.R.
Co @ 85
$1,760.00
1,650.00
$1,782.00
1,700.00
59
120 " Consolidated Edison Co. of
N. Y. pfd @io6}/2 10,849.31 12,780.00
10 " Pittsburgh, Ft. Wayne & Chi-
cago Railway Co., pfd. ... @i77 1,136.25 1,770.00
22 " Union Pacific R.R. Co., non
cum. pfd @io8 1,848.00 2,376.00
14 " Northern Central Rwy. Co. . @ 98 1,281.00 1,372.00
Public Utility Common Stocks
112 " American Telephone & Tele-
graph Co @i6^ys 13,518.70 18,522.00
250 " Commonwealth Edison Co. . @ 29% 7,680.28 7,406.25
131 " Connecticut Light & Power
Co @ 54 6,962.87 7,074.00
155 " Connecticut Power Co @ 4i'/2 6,049.20 6,432.50
100 " Consolidated Edison Co. of
N. Y @ 26% 2,262.49 2,662.50
450 " Hartford Electric Light Co. . @ 57^4 18,939.46 25,875.00
300 " Holyoke Water Power Co. . . @ 19 4,995.00 5,700.00
100 " Philadelphia Electric Co. ... @ 24% 2,092.94 2,437.50
50 " Southern New England Tele-
phone Co @i28 6,471.50 6,400.00
180 " United Illuminating Co (§48 10,100.00 8,640.00
Banl^ Common Stoc\s
10 shs. Bank of New York @342 4,644.00 3,420.00
48 " Bankers Trust Co. of New
York @ 39 2,425.00 1,872.00
22 " Guaranty Trust Co. of New
York (§265 4,968.50 5,830.00
200 " Hartford-Connecticut Trust
Co @ 80 13,765.49 16,000.00
250 " Hartford National Bank and
Trust Co @ 26 6,625.00 6,500.00
165 " New York Trust Co @ 88 14,537.50 14,520.00
25 " Phoenix State Bank and Trust
Co @36o 5,000.00 9,000.00
Insurance Stoc\s
100 shs. .^tna Casualty & Surety Co. . @ 79^/i $3,425.00 $7,950.00
190 " iEtna Insurance Co @ 48^4 8,172.50 9,215.00
740 " vEtna Life Insurance Co. ... (§40 24,928.24 29,600.00
600 " Connecticut General Life In-
surance Co (§69 20,300.00 41,400.00
500 " Phoenix Insurance Co (§84 18,333.00 42,000.00
145 " Travelers Insurance Co @57o 54j55I'5o 82,650.00
$279,272.73 $382,886.75
60
Mortgage Loans:
Bridget Maloney
Mary F. Welsh
Mortgage Participation Certificate
E. K. and H. K. French
Vincenzo Panella, et al
Deposits:
Dime Savings Bank
Farmington Savings Bank .
Mechanics Savings Bank . .
Society for Savings
State Savings Bank
Travelers Bank & Trust Co.
Cash Balances:
Lucius B. Barbour Fund — Income
Albert Carlos Bates Fund — Income
Lucy A. Brainard Fund — Income
William F. J. Boardman Fund — Income
Cataloguing Fund
Conn. Colonial Wars Society Fund-
Income
Consolidated Fund — Principal
General Fund — Income
General Fund — Principal
Charles J. Hoadly Fund — Income
Newman Hungerford Fund — Income . . .
Horace E. Mather Fund — Income
Jonathan Flynt Morris Fund — Income . .
Publication Fund — Income
Thomas Robbins Fund — Income
Thomas Robbins Fund— Surplus Income
Dr, Gurdon W. Russell Book Fund-
Income
Seymour Exhibition Case Fund — Income
Seymour Building Fund — Income
Seymour Museum Fund — Income
Shepard Fund — Income
State Appropriation Fund
Suspense Account
* Overdrawn.
$ 5,700.00
1,820.00
1,689.00
838.00
$10,047.00
510,030.06
112.68
16,332.50
23,978.83
8,776.51
6,058.66
{65,289.24
% 578
2.64
8.97
35-98
6,482.55
58.12
495.24
987.09
1.44
83.76
317.28
247-33
12.85
4,186.10
151.49
1.98
38.97
11.66
834.99 O. D.*
14.09 O. D.*
.50
3,844.98
52-50
$16,178.13
61
Ancient Vital Records Fund
This fund was instituted in 1907 and was raised by subscription of from
$r to $100. It is to be used in the pubUshing of the ancient town records
of Connecticut, the sale of which it is expected will secure the continuance
of the fund.
Principal
1946
Deposit, State Sav. Bk. $236.56 May i Amt. of Fund . $222.26
Books sold . . , 10.00
Interest 4.30
$236.56 $236.56
Anonymous Museum Fund
Principal
1946
Deposit, Soc. for Sav. $1,075.76 May i Amt. of Fund . $1,054.78
From Income . 20.98
$1,075.76 $1,075.76
Income
To Principal $20.98 Interest $20.98
Lucius B. Barbour Fund
Established in 1923 by Lucius B. Barbour, a member, who died July
29, 1934, 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.
Principal
1946
Cons. Investments . . .
$561.00 May I
Amt. of Fund .
Books sold ....
$545-00
16.00
$561.00
$561.00
Income
Books Purchased . . . . ,
Bal. Apr. 30, 1947 . . . ,
1946
$68.50 May I
5.78
Bal. on hand . .
Interest
$53-94
20.34
$74-28
$74.28
Albert Carlos Bates Fund
This fund was established by a gift to the Society from Albert Carlos
Bates, Librarian of the Society, in 1906, to which additions have since been
62
made. The income of the fund only is available for whatever purpose the
Society sees fit.
Principal
1946
Deposit, Mechanics Sav.
Bank $1,023.70 May i Amt. of Fund , $1,023,70
Income
1946
Books Purchased $19.60 May i Bal. on hand . . $28.78
Chair 27.00 Interest 20.46
Bal. Apr. 30, 1947 . . . 2.64
$49.24 $49.24
William 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 in 1907 by Mr. William F. J.
Boardman, a life member who died November 23, 1912. Proceeds from
the sale of these books form the principal of the fund, the income only to
be used 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 Genealogy", "Boardman Ancestry" and "Greenleaf Ancestry".
Cons. Investments
Prim
$933.18
cipal
1946
May I
Amt. of Fund .
Books sold ....
$923.18
10.00
$933.18
$933.18
Books Purchased . . .
Bal. Apr. 30, 1947 . . .
Income
1946
$112.72 May I
35.98
Bal. on hand . .
Interest
$114-77
33-93
$148.70
$148.70
Lucy A. Brainard Boo\ Fund
Established in 1892 by a gift from Miss Lucy A. Brainard, a life member,
who died December 28, 1908, and 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
63
C. Brainard and The Case, Lockwood & Brainard Company. The income
only is to be used for the purchase of books.
Cons. Investments . . .
Print
. $2,270.21
•ipal
1946
May I
>me
1946
May I
Amt. of Fund .
Books sold ....
Bal. on hand . .
.Books sold . . . .
Interest
$2,236.47
33-74
$2,270.21
$2,270.21
Books Purchased . . . .
Bal. Apr. 30, 1947 . . .
Incc
$245.78
8-97
$164.52
8.00
82.23
$254-75
$254-75
Cataloguing Fund
Established by a gift from the Hartford Foundation for Public Giving,
received January 10, 1947.
1947
Supplies $104.42 Jan. 10 Received from
Equipment 162.78 Htfd. Founda-
Salary 288.00 tion for Public
Bal. Apr. 30, 1947 . . . 6,444.80 Giving $7,000.00
$7,000.00 $7,000.00
Silas Chapman, Jr. Fund
Established November, 1926, by the receipt of a legacy of $63,370.65
from the estate of Silas Chapman, Jr., of Hartford, a former member, who
died September 10, 1925. The legacy was without any restriction, and the
income has been designated for general expenses.
Principal
1946
Cons. Investments .... $68,500.00 May i Amt. of Fund . $68,500.00
To General Expense .
Income
$2,518.58
Interest $2,518.58
Sophia F. Hall Coe Fund
Established in April, 1916, by an unrestricted legacy of $1,017.00 from
the estate of Mrs. Sophia F. Hall Coe of Meriden, Connecticut, widow of
64
Levi E. Coe, a former member. The income has been designated for gen-
eral expenses.
Principal
1946
Cons. Investments .... $1,050.00 May i Amt. of Fund . $1,050.00
To General Expenses .
Income
$38.60
Interest
$38.60
Connecticut Society for Colonial Wars Fund
Established in 1925 by a gift from 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 is to be expended
in the purchase of books for the library.
Principal
1946
Cons. Investments $214.75 ^^Y ^ ^^^- °^ Fund . $207.25
Books sold. Net 7.50
Bal. Apr. 30, 1947
Consolidated Fund
Principal
Bonds: Boo\ Value 1946
$5,000 East Tenn., Vir- May i
ginia & Georgia
R.R. Co. 5-1956 $5,337-50
3,000 Naugatuck R.R.
Co. 4-1954 .... 2,799.65
5,000 Southern Rwy.
Co. 5-1994 4,881.03
2,000 Southern Rwy.
Co. 5-1996 .... 2,192.06
30,000 U.S.A. Sav. Eds.
Ser. "G" 2 1/2
6-1-1953 30,000.00
7,000 U.S.A. Sav. Eds.
Ser. "G" 2I/2
1-1-1954 7,000.00
$214.75
$21475
Income
1946
$58.12 May I Bal. on hand . .
Interest
$50.40
7.72
$58.12
$58.12
Amt. of Fund $285,557.28
Admission Fees 144.00
Books Sold . . .
Life Member-
ships
Misc. Gifts . . .
Received from
Edgar F.
Waterman . .
Tfd. from Income:
Seymour En-
dowment Fd. 927,64
Welles Fund . 871
552-34
400.00
5.00
500.00
65
7,000 U.S.A. Sav. Bds.
Ser. "G" 2 1/2
4-1-1954 7,000.00
52,000 U.S.A. Treasury
Bds, 2^4 6-15-
1959/62 53,609.38
$112,819.62
shs.
100 ^tna Casualty &
Surety Co. Par 10 $3,425.00
100 ^tna Ins. Co. ... 4,932.50
140 i^tna Life Ins. Co. 2,520.00
62 Am. T. & T. Co. . 7,653.55
48 Bankers Tr. Co. . . 2,425.00
10 Bank of N. Y. . . . 4,644.00
20 Cleveland & Pitts-
burgh R.R. Co.
7% Gtd 1,650.00
250 Com. Edison Co. . 7,680,28
ii Conn. Lt. & Pow.
Co., com 2,021.50
125 Conn. Power Co. 5,125.00
100 Cons, Edison Co.
of N. Y 2,262.49
82 Cons. Edison Co,
of N. Y, pfd 8,056.68
II Georgia R.R, &
Banking Co 1,760.00
20 Guaranty Tr. Co, 4,968.50
150 Htfd. El. Lt. Co, . 9,237,00
50 Htfd. Nat. Bk, &
Tr. Co 1,025.00
300 Holyoke Water
Power Co 4,995-00
165 N. Y. Trust Co. . 14,537.50
14 Northern Central
Rwy. Co 1,281.00
15 Phoenix St. Bk. &
Tr. Co 2,550.00
50 So. N. E. Tel. Co. 6,471.50
20 Travelers Ins. Co. 8,614.00
22 Union Pac. R.R,
Co. pfd 1,848.00
66
i8o United Illuminating
Co
10,100.00
$119,783.50
Mortgage Loans:
Mortgage Partic. Cert.
E. K. & H. K. French
$1,689.00
Bridget M. Malone)
r 5,700.00
Vincenzo Panella, e
t
al
838.00
Mary F. Welsh . . .
1,820.00
$10,047.00
Deposits:
Dime Savings Bank .
$6,305.13
Farmington Sav. Bk.
100.40
Mechanics Sav. Bk. .
9,284.03
Society for Savings . .
20,140.66
State Savings Bank .
4,489.82
Trav. Bk. & Tr. Co. .
4,629.57
$44,949.61
495.24
$288,094.97
$288,094.97
George Henry Fitts Fund (In Memory of Colonel Thomas Knowlton)
Established in 1925 by a legacy of $10,000 from the Estate of George
Henry Fitts of Willimantic, Connecticut, a former member, who died
January 10, 1925, given in memory of his great-grandfather. Colonel
Thomas Knowlton, and to be held as a fund, the income only to be used
for the general purposes of the Society.
Principal
Cons. Investments
To General Expenses
General Fund
1946
$10,000.00 May I Amt. of Fund $10,000.00
Income
$367.67
Interest
$367.67
The fund was established about 1849. Included it in are a gift of $1,000
received from the Pavvtucket Bank in 1849; a gift of $1,000 from the City
Bank of Hartford in 1852, and a legacy of $1,000 received in i860 from
the estate of David Watkinson, a former member, who died December 13,
1857.
67
Principal
1946
Library $350,000.00 May i Amt. of Fund $514,778.67
Museum 150,000.00
Furnishings 2,500.00
$1,000 U.S.A. Sav. Bds.
Ser. "G" 2'/^ June i,
1953 1,000.00
76 shs. Conn. Light &
Power Co 4,035.81
38 shs. Consol. Edison
Co. of New York pf, 2,792.63
10 shs. Pittsburgh, Ft.
Wayne & Chicago
R.R. Co. pfd 1,136.25
State Savings Bank . . . 3,050.13
Society for Savings . . . 262.41
Uninvested Cash 1.44
$514,778.67 $514,778.67
Income
To General Expenses . $594.70 Dividends .... $507.00
Interest 87.70
$594.70 159470
James J. Goodwin Fund
EstabHshed by a gift of $20,000 made in October, 1915, by Mrs. James
J. Goodwin in memory of her husband, a former member and vice-presi-
dent, who died June 23, 1915. The income only is to be used for the general
purposes of the Society.
Principal
1946
Cons. Investments .... $20,000.00 May i Amt. of Fund $20,000.00
Income
To General Expenses . $735-36 Interest $735-36
E. Stevens Henry Fund
Established in 1922 by an unrestricted legacy of $500 from the estate
of the Hon. Edward Stevens Henry of Vernon, Connecticut, a former
member, and vice-president, who died February 8, 1922. The income has
been designated for general expenses.
Principal
1946
Cons. Investments $550.00 May i Amt. of Fund $550.00
68
Income
To General Expenses . $20.22 Interest $20,22
Charles J. Hoadly Fund
Established in 1901 by a gift from Mr, George E, Hoadley, a life
member, at his death, November 21, 1922, of copies of the "Records of the
Colony of Connecticut" and a later gift of additional copies and of copies
of the "Records of the State of Connecticut", in memory of his brother,
Charles J. Hoadly, LL.D., sometime president of the Society. The proceeds
from the sale of these books constitute the principal of the fund, the income
only to be used for the purchase of books.
Cons. Investments
Principal
1946
$3'059.83 May 1
Amt. of Fund
Books sold . . .
Bal. on hand .
Interest
$2,834,21
225.62
$3,059.83
$3,059.83
Books Purchased ....
Bal. Apr. 30, 1947 ....
Income
1946
$109.75 May I
83.76
$193-51
$87.79
105.72
$193.51
George E. Hoadley Fund
This fund was established by the will of George Edward Hoadley of
West Hartford, Connecticut, who died November 21, 1922, for the pur-
chase of a site and the erection of a fireproof 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. In 1935 the
Building Fund was merged with this fund.
Principal
Boo\ Value 1946
Land $211,770.00 May i Amt. of Fund $597,348.69
===== From Income , 8,527,17
Bonds:
$19,000 U, S. A, Svgs,
Bds Ser. "G"
2/4% 1953 • • $i9»ooo-oo
9,000 U, S. A. Svgs,
Bds Ser, "G"
2^/2% 1957 •- 9,000.00
69
14,000 U. S. A. Svgs.
Bds Ser. "F'
Jan. I, 1954
7,000 U. S. A. Svgs.
Bds Ser. "F
April I, 1954
95,000 U, S. A. Svgs.
Bds Ser. "F
Nov. I, 1954
41,000 U. S. A. Svgs.
Bds Ser. "F'
Jan. I, 1955 .
30,000 U. S. A. Svgs.
Bds Ser. "F"
April I, 1955
60,000 U. S. A. Svgs.
Bds Ser. "F"
July I, 1955 .
4,000 U. S. A. Svgs.
Bds Ser. "F"
Jan. I, 1956 .
23,500 U. S. A. Svgs.
Bds Ser. "F"
May I, 1959 .
10,360.00
5,180.00
70,300.00
30,340.00
22,200.00
44,400.00
2,960.00
17,390.00
$231,130.00
Stocks:
shs.
90 ^tna Ins. Co. . . . $3,240.00
600 i^tna Life Ins. Co. 22,408.24
50 Am. T. & T. Co. . 5,865.15
600 Conn. Gen. Life
Ins. Co 20,300.00
17 Conn. Lt. & Pvv.
Co 905.56
30 Conn. Power Co. . 924.20
200 Hartford-Conn.
Tr. Co 13,765.49
300 Htfd. El. Lt. Co. . 9,702.46
200 Htfd. Nat. Bk. &
Tr. Co 5,600.00
100 Phila. Elec. Co. . . 2,092.94
500 Phoenix Ins. Co. . 18,333.00
10 Phoenix St, Bk. &
Tr. Co 2,450.00
125 Travelers Ins. Co. 45,937-50
$151,524.54
70
Deposits:
Dime Savings Bank .
Mechanics Sav. Bk. .
Society for Savings . .
State Savings Bank .
Trav. Bk. & Tr. Co. .
. $3,224.93
3,297.30
2,500.00
1,000.00
1,429.09
$11,451.32
$605,875.86
Income
$470.09
.70
254.40
8,527.17
$9,252.36
Dividends . .
Interest
Fees
$605,875.86
• • 18,337.77
914.59
Misc. Expenses
Real Estate Expense .
To Principal
$9,252.36
James B. Hosmer Fund
James B. Hosmer, a member and a former president of the Society,
who died September 25, 1878, left an unrestricted legacy of $5,000 to the
Society. The income from the fund has been designated to general expenses.
Cons. Investments
To General Expenses
Principal
1946
5,000.00 May
I Amt. of Fund . $5,000.00
Income
$183.84
Interest
$183.84
Newman Hungerford Fund
Established in March, 1928, by a legacy of $2,000 from the estate of
Newman Hungerford of Harwinton, Connecticut, a former member, who
died May 8, 1927. The income only is to be used for the care and increase
of the collection of coins bequeathed to the Society by Mr. Hungerford.
Cons. Investments . . .
Principal
1946
$2,000.00 May I
Amt. of Fund .
Bal. on hand . .
Interest
$2,000.00
Coins Purchased
Bal. Apr. 30, 1947 . .
Income
1946
$62.39 May I
317.28
$306.13
73.54
$379-67
$379-67
71
William W. Knight Fund
Established May, 1934, by a bequest of $8,000 from Dr. William Ward
Knight of Hartford, a former member, who died December 4, 1923. The
will provides that this legacy be used for the "general uses and purposes
of the Society".
Principal
1946
Cons. Investments .... $8,000.00 May i Amt. of Fund . $8,000.00
To General Expenses .
Income
$294.14
Interest
$294.14
Horace E. Mather Fund
Received December, 1933, as a bequest under the will of Lucy O,
Mather of Hartford, the sum of $5,000 which was given to be held as a
fund in memory of her father, Horace E. Mather, a former member, who
died March 13, 1909, the income to be used for the purchase of genealogies
of families settled in America before the year 1700, including English
works bearing on such families, printed parish registers of England and
church and town records of New England.
Cons. Investments
Principal
1946
$5,000.00 May I Amt. of Fund .
$5,000.00
Income
1946
$445.25 May I Bal. on hand . .
247.33 Interest
$508.74
183.84
$692.58
$692.58
Books Purchased
Bal. Apr. 30, 1947
Francis T. Maxwell Fund
Established in 1943 by a legacy of $5,000 from the estate of Francis T.
Maxwell of Rockville, Connecticut, a former vice-president and life member
of the Society, who died March 23, 1942. This fund is to be held by the
Society "in trust, to invest and reinvest the same and apply the income
thereof to any of its purposes that the Directors or Trustees thereof may
deem advisable".
Cons. Investments . . .
To General Expenses
Principal
1946
$5,000.00 May I Amt. of Fund
Income
$183.84
Interest
$5,000.00
$183.84
72
Henry L. Miller Fund
Established in 1943 by a legacy from the Estate of Annie C. Miller of
Boston, Massachusetts. The fund is to be kept as a permanent fund, the
income only to be used for the general purposes of the Society.
Cons. Investments
To General Expenses
Principal
1946
$4,182.43 May I
Amt. of Fund .
Books sold . . .
Interest
$4,146.43
36.00
$4,182.43
$4,182.43
Income
$152.47
$152.47
Jonathan Flynt Morris Fund
Established in 191 1 through the gift by the daughters of Mr. Jonathan
Flynt Morris, a former member and for many years treasurer, who died
January 30, 1899, of 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.
Principal
Cons. Investments . . .
1946
$110.00 May I
Amt. of Fund .
$110.00
Income
Books Purchased . . .
1946
$8.00 May I
Bal. on hand . .
$16.80
Bal. April 1947
12.85
Interest
4.05
$20.85
$20.85
Edward B. Pec\ Fund
Established May, 1929, by an unrestricted legacy of $25,000 from the
estate of Edward B. Peck of Hartford, a former member, who died October
29, 1928. The income has been designated for general purposes.
Cons. Investments
To General Expenses
Principal
1946
$32,500.00 May I Amt. of Fund
$32,500.00
Income
$1,194.84
Interest $1,194.84
73
Publication Fund
This fund was established by a legacy of $i,ooo received in 1855 from
the estate of Thomas Day, a former member and president, who died
March i, 1855. To this have been added a legacy of $1,000 from the estate
of Daniel Goodwin in 1880, receipts from the sale of books presented by
several members of the Society; the fees received for life memberships and
admission fees, and a number of small special contributions.
Principal
1946
Mayflower Society,
May I
Amt. of Fund .
$10,402.51
Windham Church
Sale of Books .
189.81
Records
$45.20
11,105.12
Admissions . . .
153.00
Cons. Investments ....
Life Mem-
berships
400.00
■jme
Gifts
5.00
$11,150.32
$11,150.32
I net
1946
To General Fund Bul-
May I
Bal. on Hand .
$4,250.31
letin Account
$501.08
Books sold . . .
150.22
Beckley Index
48.00
Bulletins sold .
4.20
Printing
4575
Interest
385-30
Typewriter Rental . . .
9.10
Bal. April 30, 1947 . . .
4,186.10
$4,790.03
$4,790.03
Publication Fund-Surplus Income
Principal
1946
$1,000 Nauatuck R.R.
May I
Amt. of Fund .
, $3,842.82
Co. 4% May i, 1954
$933.21
Transferred
Dep. Mechanics Sav.
from Income . ,
97.86
Bk
2,727.47
Booklets Printed
280.00
ome
$3,940.68
$3,940.68
Inc
To Principal Account .
$97-86
Interest
$97.86
William H. Putnam Fund
Established in October, 1931, through the gift by Mr. William H.
Putnam of Hartford, of copies of "The Two Putnams" to be sold for the
benefit of the Society. The income only is to be used for general expenses.
74
Cons. Investments . .
Principal
1946
$225.40 May I
Amt. of Fund .
Books Sold . . .
Interest
$212.07
13.33
$225.40
$225.40
Income
$7.90
$7.90
To General Expenses
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, a former member, librarian and corresponding secretary,
who died September 13, 1856.
Principal
1946
Cons. Investments .... $6,566.13 May i Amt. of Fund . $6,566.13
Books Purchased . .
Bal. April 30, 1947 .
Income
1946
$738.20 May I Bal. on hand
Interest
Books sold .
151.49 Misc. Gifts .
I148.91
240.96
366.82
133.00
$889.69
$889.69
Thomas Rabbins-Surplus Income
Principal
1946
Books Purchased $50.00 May i Amt. of Fund
Dep. Farmington Sav. Interest
Bank 12.28
Bal. April 30, 1947 ... 1.98
$64.26
)2.««
1.38
.26
Dr. Gurdon W. Russell Fund
Established in 1922 by an unrestricted legacy of $3,000 from the estate
of Dr. Gurdon W. Russell of Hartford, a former life member, who died
February 3, 1909, 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. The income has been designated for general expenses.
75
Principal
1946
Cons. Investments .... $8,000.00 May i Amt. of Fund . $8,000.00
Income
To General Expenses . $294.14 Interest $294.14
Dr. Gurdon W. Russell Boo\ Fund
Established in 1910 by the gift of copies of "Descendants of John
Russell" from Mrs. Gurdon W. Russell. Proceeds from the sale of these
books form the principal of the fund, the income of which only is avail-
able for the purchase of historical and genealogical works for the library.
Cons.
Investments . . . .
Principal
1946
$240.67 May I Amt. of Fund .
Books sold . . .
$236.67
4.00
$240.67
Income
1946
$38.97 May I Bal. on hand . .
Interest
$240.67
.pril 30, 1947 . . .
$30.19
8.78
$38.97
I38.97
George Dudley Seymour Building Fund
Established by legacy of $50,000 in the will of George Dudley Seymour,
a vice-president of the Society, who died January 21, 1945, "on condition
that my collection of old furniture and china and glass herein given to
them be installed in the proposed new building of the Society." This fund
is to be used in the construction of the new building.
Principal
1946
Cons. Investments .... $50,000.00 May i Amt. of Fund . $50,000.00
Income
1946
May I Balance Over- May i Interest $1,125.00
drawn $1,927.72 Balance Over-
Fees 32.27 drawn April 30,
1947 834.99
$1,959-99 $i>959.99
76
George Dudley Seymour Endowment Fund
Established by legacy of $25,000 in the will of George Dudley Seymour,
"only the income of which is to be used for the maintenance of the new
building of said Society, when it is erected."
Principal
1946
, $25,927.64 May I Amt. of Fund . $25,000.00
Transferred
from Income . . 927.64
$25,927.64 $25,927.64
Cons. Investments
Transferred to princi-
pal
Income
$927.64
Interest
George Dudley Seymour Exhibition Case Fund
Principal
$927.64
Dep. Dime Sav. Bk. .
Bal. April 30, 1947 . . .
1946
$500.00 May I
11.66
Amt. of Fund .
From Income .
Balance
Interest
$500.00
11.66
$511.66
$511.66
To Principal
Income
1946
$11.66 May I
$1.66
10.00
$11.66
$11.66
George Dudley Seymour Museum Fund
Established by legacy of $25,000 in the will of George Dudley Seymour,
"the income only to be expended in the installation of the furniture and
pictures and any other items given to said Society by me, and for their
repair as need be."
Principal
1946
Cons. Investments .... $25,000.00 May i Amt. of Fund . $25,000.00
77
Income
May I Bal. Overdrawn
Storage
$248.77
694.00
Interest
Refund of Ins.
Balance Over-
drawn April 30,
$919.20
9.48
1947 _
14.09
$942.77
$942-77
James Shepard Fund
Established in June, 1929, by an unrestricted legacy of $1,727.50 from
the estate of James Shepard of New Britain, Connecticut, a former member,
who died February 15, 1928. The income has been designated for general
expenses.
Principal
1946
$1,787.93 May I Amt. of Fund . $1,758.50
Books sold . . . 29.43
Cons. Investments
$1,787.93
$1,787-93
Income
To General Expenses .
Bal. April i, 1947
$64.72
.50
Interest
Books sold . .
$64.72
.50
$65.22
$65.22
Edwin Simons Fund
Established December, 1915, by an unrestricted legacy of $5,286.05
from the estate of Edwin Simons of Hartford. The income has been desig-
nated for general expenses.
Principal
1946
Cons. Investments $5,400.00 May i Amt. of Fund . $5,400.00
To General Expenses .
Income
$198.55
Interest
$198.55
]an€ T. Smith Fund
Established August, 1930, by an unrestricted legacy of $1,000 from the
estate of Mrs. Jane T. Smith of Hartford, a former life member, who died
August 22, 1929. The income has been designated for general expenses.
Principal
1946
Cons. Investments .... $1,000.00 May i Amt. of Fund . $1,000.00
78
Income
To General Expenses . $36.76 Interest I36.76
State Appropriation Fund
Principal
1946
Stenographic Services . $135.87 May i Bal. on hand . . $2,480.85
Bal. April i, 1947 .... 3,844.98 24 Rec'd from St.
of Connecticut. 1,500.00
$3>98o.85 $3,980.85
Ellen Battell Stoeckel Fund
Established in 1939 by an unrestricted legacy of $10,000 from the estate
of Mrs. Ellen Battell Stoeckel of Norfolk, Connecticut, a former member,
who died May 5, 1939. The income has been designated for general ex-
penses.
Principal
1946
Cons. Investments .... $10,000.00 May i Amt. of Fund . $10,000.00
Income
To General Expenses . $367.67 Interest $367.67
Mary K. Talcott Fund
Established in 1920 by an unrestricted legacy of $5,000 from the estate
of Mary K. Talcott of Hartford, a former member, who died November
17, 1917. The income has been designated for general expenses.
Principal
1946
Cons. Investments .... $6,100.00 May i Amt. of Fund . $6,100.00
Income
To General Expenses . $224.28 Interest $224,28
Tuttle Fund
Established in 1940 by an unrestricted legacy of $5,000 from the estate
of Miss Jane Tutde of Hartford, Connecticut, a former life member, who
died August 20, 1939. To this fund was added, in 1941, an unrestricted
legacy of $4,925 from the estate of Ruel C. Tuttle of Windsor, Connecticut.
The income has been designated for general expenses.
Principal
1946
Cons. Investments $10,000.00 May i Amt. of Fund . $10,000.00
79
To General Expenses
Income
$367.67
Interest
$367.67
Waterman Fund
Established in 1947 by Edgar F. Waterman of Hartford. The principal
of the Fund shall be kept intact and the income therefrom be used for the
general purposes of the Society.
Principal
$500.00
Cons. Investments
Rec'd from
Edgar F.
Waterman
$500.00
$500.00
$500.00
No Income. Received too late in the year.
Edwin Stanley Welles Fund
Established in 1924 through the gift by Mr. Welles of copies of his
"Some Notes on Wampum" and the later gift of "Revolutionary War
Letters of Capt. Roger Welles" and "Beginnings of Fruit Culture in Con-
necticut", together with a gift from George Dudley Seymour, Esquire,
of the remaining copies of "Births, Marriages and Deaths Returned from
Hartford, Windsor, and Fairfield, 1631-1691", edited by Mr. Welles.
Proceeds from the sale of these publications, together with interest on the
same, are to be allowed to accumulate until they amount to four hundred
dollars ($400), which is established as the principal of the fund. The income
of the fund, when available, is to be expended in the purchase of books
for the library.
Principal
1946
Cons. Investments . . .
$255.20
May
ome
I Amt. of Fund .
Books sold . . .
Transferred
from income
Interest
$235.98
10.51
8.71
$255.20
Inci
$8.71
$255.20
To Principal
$8.71
Hartford, Connecticut
May I, 1947
Heywood H. Whaples,
Treasurer.
The foregoing account and securities listed therein have been examined
by me and found correct.
Charles S. Bissell,
Auditor.
80
MAR 251948
MEMBERS and friends should remember that The Connecticut
Historical Society is the largest and most important repository
in the State of Connecticut for family papers, business and political
correspondence, diaries, journals and account books, Bible records,
maps, files of newspapers, periodicals, prints and photographs and
volumes written by Connecticut people, printed in or relating to this
State. We shall be pleased to accept as gifts or on deposit items of
this nature. Only through such gifts will the Society continue to
grow as an important center for Connecticut research.
For the Museum we are particularly interested in securing por-
traits of Connecticut people, locally made furniture and fine specimens
of the every day articles which are so often worn out before any one
has thought of placing them in an institution. In this way we shall
eventually have a complete picture of the changes in styles and cus-
toms in our State. The Acquisitions Committee will be pleased to
consult with you concerning possible gifts.
Persons interested in becoming members of the Society may
secure application blanks and descriptive literature by addressing the
Librarian.
The admission fee of $3.00, which takes the place of the first year's
dues, must accompany the application for membership. It is credited
to the principal of The Publication Fund. Thereafter, annual dues
may be $2.00, I3.00 or $10.00, depending upon class of membership.
Associate Members pay $2.00 annually; they receive The Bulletin
and Annual Report, but they may not vote nor hold office. Active
Members pay $3.00 annually, and may vote and, if Connecticut resi-
dents, may hold office. Contributing Members pay $10.00 annually.
All members may purchase publications at 20% discount, have access
to the reading room shelves and the privilege of genealogical cor-
respondence service. Information concerning special privileges of Life,
Endowment and Benefactor Members may be secured upon applica-
tion.