ANNUAL MEETING, NOVEMBER, 1928

    THE Annual Meeting of the Society was held at the Algonquin Club, No. 217 Commonwealth Avenue, Boston, on Wednesday, November 21, 1928, at half-past six o’clock in the evening, the President, Samuel Eliot Morison, in the chair.

    The Records of the last Stated Meeting were read and approved.

    The Corresponding Secretary reported the death, on May 25, 1928, of Charles Grenfill Washburn, a Resident Member; on August 16, 1928, of Sir George Otto Trevelyan, an Associate Member; on October 29, 1928, of George Nixon Black, a Resident Member; and, on November 20, 1928, of Charles Montraville Green, a Resident Member.

    The Corresponding Secretary reported that letters had been received from Mr. Percival Hall Lombard, accepting Resident Membership; from Mr. Howard Judson Hall and Mr. Dwight Whitney Morrow, accepting Corresponding Membership; and from Mr. Joseph Burr Tyrrell, accepting Associate Membership.

    The Annual Report of the Council was read by Mr. Percival Merritt:

    REPORT OF THE COUNCIL

    The past year has been marked by a change in the number of our stated meetings. In place of the four afternoon meetings, December to March inclusive, held for many years by the courtesy of the American Academy of Arts and Sciences in its building on Newbury Street, two afternoon meetings have been substituted, both held at the homes of members of this Society. At the first meeting, in December, the members of the Society were the guests of Mr. Frederic Winthrop, and at the second, in February, of Mr. W. C. Endicott.

    The attendance at these meetings has shown a gratifying increase over former years. Whether this has been due to the excellent intellectual fare provided by our Editor, or to the more mundane gastronomic entertainment supplied by our hosts cannot be affirmed with exactness. At all events the result promises well for the future.

    The third meeting, an evening meeting as usual, took place in April at the home of Mr. Charles S. Rackemann, one of the two survivors of the founders of the Colonial Society in 1892. To the three members who acted as hosts for the meetings our acknowledgments are due.

    Since the last annual meeting, the twenty-sixth volume of the Transactions of the Society has been distributed. Progress is being made in the preparation of the index volume to the first twenty-five volumes of our Publications. Owing to the labor and time involved in compressing twenty-five separate indexes into one general index volume, the work is of necessity slow.

    The Editor reports that Volume XXVII containing the Transactions beginning with January, 1927, is well under way, and the records of the meetings held thus far are in type.

    In January the first number of the “New England Quarterly, An Historical Review of New England Life and Letters,” made its appearance under the initiative of our President and Editor, ably seconded by an editorial board composed of members of this Society at Cambridge and New Haven. Four numbers have now been issued, showing a steadily increasing degree of excellence. Both the general articles, and the book reviews, by thoroughly competent writers, have been of a high order. Incidentally the Quarterly provides members of the Colonial Society with an early opportunity — a few months as against a year — of having their contributions appear in print. May its circulation increase in proportion to its excellence.

    Nine new members have been added to our lists in 1928:

    Resident:

    • James Phinney Baxter, 3d,
    • Percival Hall Lombard;

    Corresponding:

    • Charles Austin Beard,
    • William Lawrence Clements,
    • Dwight Whitney Morrow,
    • Howard Judson Hall;

    Associate:

    • Reginald Coupland,
    • Verner Winslow Crane,
    • Joseph Burr Tyrrell.

    During the year we have lost six members by death:

    Archibald Cary Coolidge, Resident, 1910: Distinguished descendant of two families notable in our country’s history. Graduate student at great European universities; engaged in diplomatic service at St. Petersburg, Paris, and Vienna; instructor and professor of history in Harvard College; representative of the United States on important foreign missions both before and during the World War; preëminently qualified by wide knowledge of international affairs for successful editorship of the quarterly “Foreign Affairs”; director of the library of Harvard University, skilful and tactful in administration, unsparing in personal contributions. Through his great knowledge of the library’s needs, he advanced it to the position of one of the world’s greatest collections. His death is a loss well-nigh irreparable both to the University and the country.

    Clarence Walworth Alvord, Corresponding, 1927: By birth and education a New Englander; by choice and adoption identified with the Middle West. As instructor and professor of history, as well as author and editor, he brought knowledge of the Mississippi Valley, and its relation to the development of the country, to historical students both in the East and in Europe.

    William Bradford Homer Dowse, Resident, 1921: Graduate of Harvard College and of the Law School. For many years a successful specialist in patent law, he eventually became prominent in manufacturing interests. An ardent protectionist, he was for sixteen years president of the Home Market Club. Official representative of the Commonwealth of Massachusetts at Plymouth, England, on the occasion of the tercentenary celebration of the departure of the Pilgrim Fathers to the New World. Member of many patriotic, genealogical, and historical societies to which he generously contributed. A man of genial personality and imposing presence.

    Charles Grenfill Washburn, Resident, 1913: Conspicuous member of a college class of notable men. Manufacturer, lawyer, publicist, and author. Able and faithful in service of city, state, and nation, in various public capacities. Possessed of great ability and clear vision; with strong convictions, fearless in thought and deed; of marked independence of character, with keen wit which left no sting. A staunch Episcopalian, he was stricken down in the midst of participation in the deliberations of the annual convention of the diocese of Western Massachusetts.

    Sir George Otto Trevelyan, Associate, 1927: Biographer, historian, and statesman. For thirty-two years an active member of Parliament. Chief Secretary for Ireland in troublous times. Saturated with a knowledge of the political and literary life of the eighteenth century. Noteworthy for his sympathetic encouragement of young men devoted to sound and effective historical writing.

    George Nixon Black, Resident, 1894: A native of Maine, but a lifelong resident of Boston. A liberal donor to many of its public and philanthropic institutions. Deeply interested in the Colonial period and its antiquities, he bequeathed his historic ancestral home at Ellsworth, Maine, to the Hancock County Trustees of Public Reservations for the perpetual benefit of the public. A man of great taste and a lover of the arts, he left a generous provision for the Boston Museum of Fine Arts, of which he had been one of the principal supporters in its explorations in Egypt, under the charge of Dr. Reisner.

    Charles Montraville Green, Resident, 1893: Descended from a long line of Massachusetts ancestors with honorable records of service both in Colonial and Revolutionary wars, he reflected their Puritan characteristics in his stalwart nature and sturdy mentality. Frank and vigorous in spirit, possessed of delightful personality. Long years a valued physician and surgeon active in private and public practice. Prominent in many patriotic and historical societies. One of our earliest members, whose interest was unflagging in the progress and prosperity of the Colonial Society. At our future meetings his cheery presence will be sadly missed.

    The Treasurer submitted his Annual Report, as follows:

    REPORT OF THE TREASURER

    In accordance with the requirements of the By-Laws the Treasurer submits his Annual Report for the year ending November 14, 1928.

    cash account

    receipts

    Balance, November 14, 1927, Principal cash

    $3,663.39

    Income cash

    8,204.22

    $11,867.61

    Receipts of Principal:

    Philadelphia Company, 6’s, 1944, $5,000 called

    $5,175.00

    Henry Herbert Edes Memorial Fund, transferred from Time Deposit

    3,417.91

    $2,000 United Electric Securities Corporation 5’s, due 1942, called

    2,060.00

    $1,000 Cleveland Union Terminal 5½’s. due 1972, called.

    1,050.00

    $1,000 United Electric Securities Corporation 5’s, due 1956, called

    1,030.00

    Mortgage of William Brennan No. 2699, paid in full.

    800.00

    Sale of old plate metal

    594.85

    Horace Everett Ware Fund: Income transferred to Principal

    270.23

    Henry Herbert Edes Memorial Fund: Income transferred to Principal

    145.26

    Commutation from one member

    100.00

    Interest on Warren Institution for Savings Account

    98.76

    Interest on Provident Institution for Savings Account

    1.28

    Total Receipts of Principal

    $14,743.29

    Receipts of Income:

    Interest

    $7,171.99

    Dividends

    412.50

    Annual Assessments

    640.00

    Sales of the Society’s Publications

    268.00

    Admission Fees

    20.00

    Contributions

    5.00

    Total Receipts of Income

    8,517.49

    23,260.78

    Total

    $35,128.39

    disbursements

    Disbursements of Principal:

    United States Cold Storage Corporation, 50 shares 7% Pref. A and 50 shares common

    $6,750.00

    $5,000 Central Manufacturing District, Inc. 6½’s Series C, due 1944

    5,100.00

    Mortgage of Nazira Gannum No. 4441, less James Kelley No. 2966, discharged

    4,000.00

    Interest on Warren Institution for Savings Account, added to Principal

    98.76

    Interest on Provident Institution for Savings Account, added to Principal

    1.28

    Total Disbursements of Principal

    $15,950.04

    Disbursements of Income:

    University Press

    $1,635.51

    Mary A. Tenney, Consolidated Index

    1,466.30

    Editor’s Salary

    1,000.00

    Annual Dinner

    435.99

    Interest on Horace Everett Ware Fund added to Principal.

    270.23

    Stewart, Watts & Bollong, accounting service

    250.00

    Interest accrued on bonds purchased

    147.15

    Interest on Henry Herbert Edes Memorial

    Fund, added to Principal

    145.26

    Mary A. Tenney, index to Volume xxvi.

    125.00

    Clerk hire

    100.00

    Bibliography of American Historical Writings:

    J. Franklin Jameson

    50.00

    Sarah L. Patrick, stenographic services

    25.00

    Thomas S. Longridge, insurance

    24.00

    Union Safe Deposit Vaults

    20.00

    Postage

    19.46

    Patterson, Wylde & Windeler, insurance

    17.90

    Folsom Engraving Company

    17.80

    A. W. Elson & Company

    13.86

    Miscellaneous

    7.65

    Total Disbursements of Income

    5,771.11

    Balance, November 14, 1928, Principal cash

    $2,456.64

    Income cash

    10,950.60

    13,407.24

    Total

    $35,128.39

    The funds of the Society are invested as follows:

    $ 15,500.00

    in first mortgages payable in gold coin on improved property in Greater Boston

    113,762.00

    in bonds and stocks elsewhere described in this report

    33.34

    on deposit in the Provident Institution for Savings in the Town of Boston

    2,269.44

    on deposit in the Warren Institution for Savings

    $131,564.78

    The Investments of the Society yield an average annual income of approximately 5.72% on book value.

    A Trial Balance of the accounts as of November 14, 1928, is hereto annexed and made a part of this report.

    William C. Endicott

    Boston, November 14, 1928

    Treasurer

    TRIAL BALANCE

    debits

    Cash, Principal

    $2,456.64

    Income

    10,950.60

    $13,407.24

    Provident Institution for Saving

    33.34

    Warren Institution for Savings

    2,269.44

    Mortgages

    15,500.00

    Bonds:

    $5,000 Cedars Rapids Manufacturing & Power Company, First Mortgage Sinking Fund Gold 5’s, due 1953

    $4,450.00

    5,000 Central Manufacturing District, Inc., First Mortgage 6½’s, Series C, due 1944

    5,100.00

    5,000 Chicago Junction Railways and Union Stock Yards Company, Mortgage and Collateral Trust Refunding Gold 5’s, due 1940

    3,762.50

    4,000 Cleveland Union Terminal Company, First Mortgage Sinking Fund Gold 5½’s, Series A, due 1972

    3,930.00

    5,000 Detroit Edison Company, First and Refunding Mortgage Gold 5’s, Series A, due 1940

    4,397.50

    5,000 Detroit Edison Company, First Mortgage Refunding 6’s, Series B, due 1940

    4,400.00

    5,000 England, Walton & Company, Inc., First Mortgage Sinking Fund Gold 6’s, due 1942

    4,932.50

    2,000 Kingdom of Belgium First 6’s Sinking Fund Extension Loan, due 1955

    1,750.00

    5,000 Minneapolis, St. Paul and Sault St. Marie, First Mortgage Refunding 6’s, Series A, due 1946.

    5,000.00

    5,000 New England Telephone & Telegraph Company, First Mortgage Gold 5’s, Series A, due 1952

    4,875.00

    12,000 New River Company, First Mortgage and Collateral Trust 5’s, due 1934

    11,130.00

    5,000 New York Edison Company, First Lien and Refunding Mortgage Gold 6½’s, Series A, due 1941.

    5,000.00

    5,000 Oregon-Washington Railroad and Navigation Company, First and Refunding Mortgage 4’s, Series A, due 1961

    4,105.00

    5,000 Pennsylvania Railroad, Equipment Trust of 1920 6’s, due 1935

    5,000.00

    5,000 Union Pacific Railroad, Series A Equipment Trust 7’s, due 1932

    5,000.00

    4,000 United States Cold Storage Company, First Mortgage Real Estate, Chicago, Illinois, Gold 6’s, due 1945.

    4,000.00

    2,500 United States Cold Storage Company, First Mortgage 6% Sinking Fund Bonds, due 1946

    2,500.00

    20,000 Western Telephone & Telegraph Co., Collateral Trust Gold 5’s, due 1932

    16,960.00

    5,000 Wickwire-Spencer Steel Company, First Mortgage Sinking Fund Prior Lien Collateral and Refunding Gold 7’s, due 1935

    5,000.00

    $109,500

    $101,292.50

    Stocks:

    60 Shares General Electric Company, Common

    $5,719.50

    50 Shares United States Cold Storage, 7% Preferred A,

    50 Shares United States Cold Storage, Common

    6,750.00

    12,469.50

    Total.

    $144,972.02

    credits

    Income

    $10,950.60

    Funds:

    Publication Fund, established in 1893 by gift of $100 from Quincy Adams Shaw: composed of sundry small gifts and portions of the Income which were added from year to year. Income only to be used for Publications

    $10,000.00

    General Fund, established in 1893: composed of Admission Fees and Commutations added to Principal. Income only to be used for Current Expenses

    30,414.79

    Benjamin Apthorp Gould Memorial Fund, established in 1897 and 1898 by subscriptions in his memory. The income only to be used.

    10,000.00

    Edward Wheelwright Fund, established in 1900 under his will without restrictions as to use

    20,000.00

    Robert Charles Billings Fund, established in 1903 under his will. Income only to be used for

    10,000.00

    Robert Noxon Toppan Fund, established in 1904 by a gift in his memory from his widow. Income only

    5,000.00

    Robert Charles Winthrop, Jr., Fund, established in 1905 under his will. Increased by $2,000 in 1924 under will of Elizabeth Winthrop. Income only

    5,000.00

    Andrew McFarland Davis Fund, established in 1908 by a gift from him to be added to the permanent publication funds. Income only to be used

    2,000.00

    William Watson Fund, established in 1916 under his will without restriction as to use

    1,000.00

    Horace Everett Ware Fund, established in 1916 by a gift of $500 from him. Increased under his will by sundry installments of cash since 1919. To be accumulated and used for Massachusetts Bay Colony monument or other memorial

    4,774.02

    George Vasmer Leverett Fund, established in 1920 under his will. Income only to be used for Publications

    30,000.00

    Henry Herbert Edes Bequest, established in 1923 under his will. To accumulate until it reaches the sum of $3,000, when it shall be called the Martha Rebecca Hunt Fund. Income only to be used for special purposes

    2,269.44

    Henry Herbert Edes Memorial Fund, established by sundry subscriptions from 1923 to 1925.

    3,563.17

    $134,021.42

    Total.

    $144.972.02

    REPORT OF THE AUDITING COMMITTEE

    We, the undersigned, certify as members of the Auditing Committee that we have employed Messrs. Stewart, Watts & Bollong, Accountants, to audit the accounts of the Treasurer of the Colonial Society of Massachusetts for the year which ended 14 November, 1928, and that the accompanying letter and statements form their report.

    George P. Anderson

    Nathaniel T. Kidder

    Auditing Committee

    Boston, November 21, 1928

    AUDITORS’ REPORT

    To the Auditing Committee of the Colonial Society of Massachusetts:

    Having been appointed by the Auditing Committee of your Society to audit the accounts of the Treasurer for the year which ended 14 November, 1928, we herewith submit to you our report as follows:

    We proved the accuracy of the additions and postings in the cash book, journal, and ledger, and verified the cash on deposit at the close of the year by certificates from the various banks.

    The cash received was found to have been deposited in the State Street Trust Company to the credit of the Society and the disbursements were adequately supported by vouchers and checks.

    The securities and mortgage notes representing the investments of the Society were verified by us and the income due from them was accounted for.

    We also checked the Trial Balance, a copy of which is hereto appended and made a part of this report.

    Respectfully submitted,

    Stewart, Watts & Bollong

    Public Accountants & Auditors

    Boston, November 19, 1928

    The several Reports were accepted and referred to the Committee of Publication.

    On behalf of the Committee appointed to nominate officers for the ensuing year, the following list was presented; and, a ballot having been taken, these gentlemen were unanimously elected:

    PRESIDENT

    • SAMUEL ELIOT MORISON

    VICE-PRESIDENTS

    • ARTHUR PRENTICE RUGG JAMES HARDY ROPES

    RECORDING SECRETARY

    • ARTHUR STANWOOD PIER

    CORRESPONDING SECRETARY

    • PERCIVAL MERRITT

    TREASURER

    • WILLIAM CROWNINSHIELD ENDICOTT

    REGISTRAR

    • ROBERT DICKSON WESTON

    MEMBER OF THE COUNCIL FOR THREE YEARS

    • ALBERT MATTHEWS

    The Corresponding Secretary read the following excerpt from the will of George Nixon Black:

    Clause 1, Item 35. I give and bequeath all papers of General David Cobb in my possession, including the sheet from his Diary before the siege of Yorktown, to the Colonial Society of Massachusetts, and also give to said Society the sum of Ten thousand dollars, for the general purposes of that society.

    After the meeting was dissolved, dinner was served. The guests of the Society were Professor Zechariah Chafee, Jr., Captain Thomas Evans, Professor Paul Hazard, Professor Manley Ottmer Hudson, Dr. James Lincoln Huntington, Mr. George Andrews Moriarty, Jr., Professor Arthur Orlo Norton, Professor Charles Jasper Sisson, and Professor Kenneth Grant Tremayne Webster.