Skip to main content

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

See other formats


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.