Sidor som bilder
PDF
ePub

SOCIETY OF CALIFORNIA PIONEERS. Forty-sixth Anniversary of the Society of California Pioneers, September 9, 1896. . . . Order of exercises: Introduction by the President, Elliot M. Root; Prayer by Rev. S. H. Willey; Oration by Samuel M. Shortridge; Poem by C. D. Cleveland. Published by order of the Society. 1896.

Svo, pp. 15.

Title on cover: Celebration of the Forty-sixth Anniversary of the Admission of California into the Union, by the Society of California Pioneers, held at El Campo, Marin County, September 9th, 1896. (1077 SOCIETY OF CALIFORNIA PIONEERS. Forty-seventh Anniversary of the Society of California Pioneers, September 9th, 1897. . . . Order of exercises: Introduction by the President, John H. Jewett; Prayer by Rev. S. H. Willey; Oration by N. P. Chipman; Poem by Washington Ayer. Published by order of the Society.

Svo, pp. 31.

1897.

Title on cover: Celebration of the Forty-seventh Anniversary of the Admission of California into the Union, by the Society of California Pioneers, held at El Campo, Marin County, September 9th, 1897. (1078 SOCIETY OF CALIFORNIA PIONEERS. Forty-eighth Anniversary Celebration by the Society of California Pioneers, September 9, 1898. . . . Order of exer-cises: Introduction by the President, Aylett R. Cotton; Prayer by Rev. S. H. Willey; Oration by Frank Soulé. Published by order of the Society. 1898. 8vo, pp. 17.

Title on cover: Celebration of the Forty-eighth Anniversary of the Admission of California into the Union, by the Society of California Pioneers, held at El Campo, Marin County, September 9, 1898. (1079 SOCIETY OF CALIFORNIA PIONEERS. Celebration by the Society of California Pioneers held at Pioneer Hall, Saturday, September 8th, 1900, and the Society's further participation in the ceremonies of the 10th and 11th of September following-held under the auspices of the Native Sons of the Golden West in commemoration of the semi-centennial anniversary of the admission of California into the Union, September 9th, 1850. San Francisco, 1900.

8vo, pp. 24.

(1080 SOCIETY OF CALIFORNIA PIONEERS. Fifty-first anniversary of the Society of California Pioneers, September 9, 1901. Published by order of the Society. 1901.

8vo. pp. 15.

Title on cover: Celebration of the Fifty-first Anniversary of the Admission of California into the Union, by the Society of California Pioneers, at Pioneer Hall, Monday, September 9th, 1901. (1081 Annual report of the Board of Directors.

SOCIETY OF CALIFORNIA PIONEERS.

San Francisco, July 1st, 1892.
8vo, pp. 19.

SOCIETY OF CALIFORNIA PIONEERS.
San Francisco, July 1st, 1893.
Svo, pp. 26.

SOCIETY OF CALIFORNIA PIONEERS.
the officers of the Society.
8vo, pp. 26, 23.

SOCIETY OF CALIFORNIA PIONEERS.

July 1st, 1895. 8vo, pp. 19.

(1082

Annual report of the officers of the Society.

(1083

Constitution, by-laws, and annual report of San Francisco, July 1st, 1894.

(1084

Annual report of the officers. San Francisco,

[blocks in formation]
[blocks in formation]

SOCIETY OF CALIFORNIA PIONEERS.

The pioneers of '49. A history of the excursion of the Society of California pioneers of New England, from Boston to the leading cities of the golden State, April 10-May 17, 1890. With reminiscences and descriptions by Nicholas Ball. Boston, 1891.

Svo, pp. xv, 288. Front., illus., pl., port.

(1086

SOCIETY OF CALIFORNIA PIONEERS. Marshall's gold discovery; a lecture (the fourth of the sixth annual course of Lick lectures) by John S. Hittell, delivered before the Society of California Pioneers . . . San Francisco, on the 24th of Jan., 1893, the 45th anniversary of the discovery. cisco, 1893.

Svo, pp. 20.

San Fran

(1087 SOCIETY OF CALIFORNIA PIONEERS. Constitution and by-laws of the Society of California Pioneers, as revised June, 1894. Organized August, 1850. San Francisco, 1894.

(1088

Svo, pp. 26. [With its Annual report. San Francisco, 1894.] SOCIETY OF CALIFORNIA PIONEERS. George Bancroft and his service to California. By T. H. Hittell. 1893. (1089 SOCIETY OF CALIFORNIA PIONEERS. Proceedings in reference to the histories of H. H. Bancroft. San Francisco, 1894.

Svo.

(1090 THE SOCIETY OF CALIFORNIA PIONEERS. Report of the historical committee. made at the regular monthly meeting. April 1st, 1901. Refuting certain slanderous and false statements made from time to time against the pioneer men and women of California by preachers of several religious denominations. San Francisco.

1901.

8vo, pp. 20.

SOCIETY OF FIRST STEAMSHIP PIONEERS.

San Francisco, Cal.

(1091

SOCIETY OF FIRST STEAMSHIP PIONEERS

...

Festival in celebration of the Twenty-fifth Anniversary of the Arrival of the Steamer California at San Francisco, February 28, 1849, given by the Society, February 28, 1874. San Francisco, 1874.

Svo.

SOCIETY OF FIRST STEAMSHIP PIONEERS. First Steamship Pioneers.

a committee of the Association. San Francisco, 1874.

(1092

Edited by

4to, pp. viii, 393.

Biographical sketches with photographs.

UNIVERSITY OF CALIFORNIA.

(1093

Berkeley, Cal.

UNIVERSITY OF CALIFORNIA, PUBLICATIONS. American archæology and ethnology. Volume I, with 30 plates and maps.

Frederic Ward Putnam, editor.

Berkeley, 1903-1904.

4to, pp. 378.

Vol. 1, No. 1. Life and culture of the Hupa, by Pliny Earle Goddard. September, 1903.

pp. 88.

Plates.

No. 2. Hupa texts, by Pliny Earle Goddard.

Index.

March, 1904. pp. 89-368. (1094

UNIVERSITY OF CALIFORNIA. PUBLICATIONS. American archæology and ethnology. Vol. 11, No. 1. The exploration of the Potter Creek Cave. By William T. Sinclair. April, 1904. pp. 27. Plates.

No. 2. The languages of the coast of California south of San Francisco.
A. L. Kroeber. June, 1904. pp. 72.

By

No. 3. Types of Indian Culture in California. By A. L. Kroeber. June, 1904. pp. 22.

No. 4. Basket designs of the Indians of northwestern California.

Kroeber. January, 1905. pp. 60. Plates.

By A. L.

(In

(1095

Vol. 11. The morphology of the Hupa language. By Pliny Earle Goddard. press.)

COLORADO.

STATE HISTORICAL AND NATURAL HISTORY SOCIETY OF COLORADO.

Denver, Colo.

STATE HISTORICAL AND NATURAL HISTORY SOCIETY OF COLORADO. Report of the State Historical and Natural History Society of Colorado, with Articles of Incorporation and a list of its property, January, 1889. Denver, 1889.

Svo, pp. 19.

(1096 STATE HISTORICAL AND NATURAL HISTORY SOCIETY OF COLORADO. The history, constitution, and by-laws of the Department of natural history of the State Historical and Natural History Society. Denver, Colorado, 1897.

8vo, pp. 16.

STATE HISTORICAL AND NATURAL HISTORY SOCIETY OF COLORADO. 1902-1904. Denver, Colorado, 1905.

(1097

Biennial report,

Svo, pp. 17.

CONNECTICUT.

CONNECTICUT HISTORICAL SOCIETY.

Hartford, Conn.

(1098

CONNECTICUT HISTORICAL SOCIETY. Act of Incorporation and the Constitution of the Society, with an address to the public. Hartford, 1825. Svo, pp. 14 (1).

(1099

CONNECTICUT HISTORICAL SOCIETY. The Charter of Incorporation and By-Laws, together with a list of officers, and an address to the public. Hartford, 1839.

8vo, p. (1)

(1100 CONNECTICUT HISTORICAL SOCIETY. Celebration of the Two Hundredth Anniversary of the Adoption of the First Constitution of Connecticut, April 21, 1840, under the direction of a committee of the Society.

"Thomas, E. S., Reminiscences," Vol. II, pp. 263-294. Hartford, 1840. (1101 CONNECTICUT HISTORICAL SOCIETY. An account of the Society. By Henry Barnard.

American Quarterly Register, Vol. XIII, pp. 284-292. Boston, 1841. (1102 CONNECTICUT HISTORICAL SOCIETY. Historical Notices of Connecticut; published under the auspices of the Connecticut Historical Society. Nos. 1, 2. Hartford, 1842.

[blocks in formation]

No. 2. Hartford and West Hartford, by William S. Porter. pp. 13-48. (1103 CONNECTICUT HISTORICAL SOCIETY. Discourse on the early Constitutional History of Connecticut, before the Society, May 17, 1843. By Leonard Bacon. Hartford, 1843.

Svo, pp. 24.

(1104

CONNECTICUT HISTORICAL SOCIETY. Historical Discourse before the Society and the Citizens of Hartford on the 20th of December, 1843. By Thomas Day. Hartford, 1841.

8vo, pp. 36.

(1105

CONNECTICUT HISTORICAL SOCIETY. The Correspondence and Miscellanies of the Hon. John Cotton Smith, LL. D., formerly Governor of Connecticut. With an eulogy pronounced before the Connecticut Historical Society, at New Haven, May 27, 1846. By William W. Andrews. New York, 1847.

12mo, pp. 328.

The eulogy occupies pp. 14-54. The work is dedicated to the Society. (1106 CONNECTICUT HISTORICAL SOCIETY. History of the Indians of Connecticut from the earliest known period to 1850. By John W. De Forest. Published with the sanction of the Society. Hartford, 1851.

8vo, pp. xxvi, 509. Folded map.
Reprinted in 1852 and 1853.

Same. Albany, 1871, pp. xxvi, 509.

Folded map.

(1107

CONNECTICUT HISTORICAL SOCIETY. A letter from the Rev. Thomas Hooker, of Hartford, in answer to the complaints of Gov. Winthrop, of Massachusetts, against Connecticut. From the first volume of the Collections. Hartford, 1859.

8vo, pp. 18.

(1108

CONNECTICUT HISTORICAL SOCIETY. Collections of the Connecticut Historical

Society. Vols. I, II. Hartford, 1860, 1870.

8vo, pp. (Vol. 1) xii, (4), 332; (Vol. II) (4), 380.

CONTENTS.

Vol. 1.-Charters; By-Laws; List of officers, 1859-60; Rev. Thomas Hooker's letter to Governor Winthrop, 1638; Abstracts of two sermons, by T. Hooker, 1638-39; Trial of Ezekiel Cheever before New Haven Church, 1649; Letter from Governor Winthrop respecting the charter of Connecticut, 1662; The people's right to election, by G. Bulkeley, 1689; Their Majesties' Colony of Connecticut vindicated, 1694; Roger Wolcott's journal at the siege of Louisbourg, 1745; Connecticut officers at Louisbourg; Papers relating to the Ticonderoga expedition, 1775; Major French's journal, 1776; Col. D. Putnam's letter relative to the battle of Bunker Hill, 1825; The public seal of Connecticut, by C. J. Hoadly; Correspondence with the British Government, 1755-1758.

Vol. 11.-Officers; 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, Delegate to the Congress of Philadelphia, 1774-1776. (1109

CONNECTICUT HISTORICAL SOCIETY. for the Society, 1895.

Collections. Vol III. Hartford: Published

8vo, pp. (8), 340.

Contents: Officers, 1874; Preface; Some helps for the Indians; A catechism, by the Rev. Abraham Pierson, reprinted from the original edition, Cambridge, 1658, with an introduction, by J. Hammond Trumbull; Will and Doom, or the miseries of Connecticut by and under an usurped and arbitrary power, written by Gershom Bulkeley, 1692, with an introduction and notes, by Charles J. Hoadly; Extracts of letters to Rev. Thomas Prince, containing historical notices of sundry towns [in Connecticut]; A memoir for the history of Connecticut, by Roger Wolcott, 1759; Index.

The third volume of the collections was prepared for publication in 1875, but a fire at the printer's, in April, 1875. destroyed the entire edition, with the excep tion of one hundred copies of Pierson's Helps, which had been separately printed and delivered, and one set of the sheets of Bulkeley's Will and Doom, which was in the editor's hands. The present issue is made up of the same material that the first was to have contained, with the addition of Wolcott's Memoir. The notes to Bulkeley's Will and Doom have undergone some changes in this edition.

CONNECTICUT HISTORICAL SOCIETY. Collections.

Vol. IV.

Hartford, 1892.

Svo, pp. (4), xxxi, 9-417. Contents: The Talcott papers; Correspondence and documents (chiefly official) during Joseph Talcott's governorship of the colony of Connecticut, 1724-1741. Edited by Mary Kingsbury Talcott. Vol. I, 1724-1736: Sketch of Governor Talcott. Index. (1111

CONNECTICUT HISTORICAL SOCIETY. Collections. Vol. V. Hartford: Published by the Society, 1896.

Svo, pp. xiii, 517.

Contents: The Talcott Papers; Correspondence and documents (chiefly official) during Joseph Talcott's governorship of the colony of Connecticut 1724-41. Edited by Mary Kingsbury Talcott. Vol. 11. 1737-41. A map of the Moheagan Sachems hereditary country; Uncas genealogy. Index.

NOTE.-Contains

numerous documents regarding the Moheagan Indians, lands and suits; Mason's claim to Moheagan lands; The interstate estates law; Winthrop vs. Lechmere; Colonial currency and coinage; Boundary disputes with Rhode Island; The sugar act; Navigation laws; Vernon's expedition against Carthagena 1739-41; Expedition against Cuba in 1740; Narragansett country; Ministerial lands; Reports of English board of truce in the affairs of the colony of Connecticut, etc. (1112 Hartford: Published

CONNECTICUT HISTORICAL SOCIETY. Collections.

Vol. VI.

by the Society, 1897.

Svo, pp. ix, 410.

Index.

Plate.

Contents: Hartford town votes. Vol. 1, 1635-1716; Name Index; Subject (1113 Hartford: Published

CONNECTICUT HISTORICAL SOCIETY. Collections.

Vol. VII.

by the Society, 1899.

8vo, pp. viii, 385.

Contents: Orderly book and journals kept by Connecticut men while taking part in the American Revolution, 1775-1778: Orderly book at siege of Boston of Capt. William Coit, of New London, April 23 to August 7, 1775, with sketch of Capt. Coit, by P. H. Woodward; Washington's commission to Capt. Coit for naval service; Journal of Ensign Nathaniel Morgan, April 21 to December 11, 1775, items of the siege from the Roxbury side; Journal of Simeon Lyman, of Sharon, Aug. 10 to Dec. 28, 1775; A concise journal or minutes of the principal movements toward St. John's of the siege and surrender of the forts there in 1775, expedition against Canada, by Benjamin Trumbull; Journal of the campaign at New York, 1776-7, by Benjamin Trumbull; Roll of Benjamin Trumbull's company, 1777; Journal of Oliver Boardman, of Middletown, 1777, Burgoyne's surrender: Journal of Bayze Wells, of Farmington, May, 1775February, 1777, at the Northward and in Canada; Journal of Joseph Joslin, jr., of South Killingly, a teamster in the Continental service, March, 1777August, 1778. Index. (1114

CONNECTICUT HISTORICAL SOCIETY.

Svo, pp. xiii, 375.

Collections. Vol. VIII. Hartford, 1901.

Contents: Officers of the Society: Rolls and lists of Connecticut men in the Revolution; Lexington Alarm List; Continental regiments 1775-1776; Connecticut line, 1777-1783; State troops, 1775-1777; Militia regiments, 17761782; Naval record; Pensioners; Index. (1115

CONNECTICUT HISTORICAL SOCIETY. Collections. Vol. IX. Hartford, 1903. Rolls

of Connecticut men in the French and Indian War, 1755–1762. 1757. [Edited by Albert C. Bates.]

8vo. pp. x, 354.

Vol. I, 1755

(1116

CONNECTICUT HISTORICAL SOCIETY. Collections. Vol. x. Rolls of Connecticut men in the French and Indian War, 1755-1762. Vol. II, 1758-1762. Appendixes, 1755-1764. Hartford, 1905.

8vo, pp. xvi, 472.

(1117

CONNECTICUT HISTORICAL SOCIETY. Report of a committee of the Society on a plan for enlarging the Society's building and establishing its connection H. Doc. 923, 59-1, vol 2-11

« FöregåendeFortsätt »