TABLE OF CONTENTS
Overview of the Collection
Historical Note
Scope and Content
Restrictions
Index Terms
Container List
Series 1. National Society 1769-1963
Series 2. Connecticut Society 1906-2003 |
RG 120, National Society, United States Daughters of 1812
Inventory of Records
Finding aid prepared by Connecticut State Library staff.
Copyright © 2008 by the Connecticut State Library
|
|
|
|
| Repository: |
Connecticut State Library |
| Creator: |
National Society, United States Daughters of 1812 |
| Title: |
National Society, United States Daughters of 1812 records |
| Dates: |
1769-2003 |
| Quantity: |
11.5 cubic feet |
| Abstract: |
The National Society, United States Daughters of 1812, was organized January 8, 1892. To become eligible for membership, a
prospective member was required to trace her genealogy directly to an ancestor who had served in the United States military
or civil service between 1784 and 1815. Chief among the Society's purposes was the dissemination of knowledge of American
history. The Connecticut Society was organized March 2, 1906.
|
| Identification: |
RG120 |
| Accession: |
Multiple |
| Language: |
The records are in English.
|
The National Society, United States Daughters of 1812, was organized January 8, 1892. To become eligible for membership, a
prospective member was required to trace her genealogy directly to an ancestor who had served in the United States military
or civil service between 1784 and 1815. Chief among the Society's purposes was the dissemination of knowledge of American
history. Concrete ways in which this objective was pursued were "preserving documents and relics, marking historic spots,
recording family histories and traditions, … [and] urging…Congress to compile and publish authentic records of men in civil,
military and naval service from 1784 to 1815 (Hartford Courant, July 19, 1936.)
The Connecticut Society of U.S. Daughters of 1812 was organized March 2, 1906, by Mrs. Charles H. Pinney, who became its first
president. The Connecticut branch participated actively in the national society becoming particularly prominent when a Hartford
woman, Mrs. Clarence F.R. Jenne, became the national president in 1918.
Return to the Table of Contents
Series 1, National Society includes newsletters, 1905-1963; bound proceedings of the Associate Council, 1932-1958; scrapbooks,
1936-1954, that include newspaper and magazine clippings, announcements of meetings, rosters, historian's reports, photographs,
etc.;
histories, circa 1942, are typescripts that include "History of National Society, United States Daughters of 1812, State
of Connecticut," by Mrs. Henry Wheeler Warren, circa 1942; and a
"History of Administration of Mrs. Clarence F.R. Jenne," by the same author, undated;
reports, 1922-1923, that include the Associate Council Annual Messages and Reports for 1922 and 1923; and the Report of Historian
National, 1938 and 1939;
publications; and historical manuscripts, 1769-1922. Series 2, Connecticut Society includes the charter, 1906; minutes, 1939-1963;
programs, 1935-1968; papers, 1935-1990; and scrapbooks, circa 1907-2003.
Return to the Table of Contents
Restrictions on Access
See the Rules and Procedures for Researchers Using Archival Records and Secured Collections policy.
Restrictions on Use
See the Reproduction and Publications of State Library Collections policy.
Return to the Table of Contents
Organizations:
National Society, United States Daughters of 1812
National Society, United States Daughters of 1812. Connecticut Society
Subjects:
Connecticut -- History -- War of 1812 -- Societies, etc.
National Society, United States Daughters of 1812 -- Records and correspondence
National Society, United States Daughters of 1812. Connecticut Society -- Records and correspondence
United States -- History -- War of 1812 -- Societies, etc.
Document Types:
Charters
Correspondence
Manuscripts (document genre)
Minutes
Newsletters
Proceedings
Programs
Reports
Scrapbooks
Return to the Table of Contents
|
|
|
|
|
|
|
|
|
|
|
|
| Series 1. National Society, 1769-1963, Accession: T001453 |
|
|
|
1. Newsletters, 1905 December 8 - 1963 March |
|
|
|
|
1906 December - 1915 April |
|
Item 1 |
|
|
1915 June - 1919 March |
|
Item 2 |
|
|
1919 June - 1923 March |
|
Item 3 |
|
|
1923 June - 1927 March |
|
Item 4 |
|
|
1927 June - 1931 March |
|
Item 5 |
|
|
1931 June - 1934 March |
|
Item 6 |
|
|
1934 July - 1937 March |
|
Item 7 |
|
|
1937 July - 1940 March |
|
Item 8 |
|
|
1940 July - 1943 March |
|
Item 9 |
|
|
1943 July - 1946 March |
|
Item 10 |
|
|
1946 July - 1949 March |
|
Item 11 |
|
|
1949 July - 1952 March |
|
Item 12 |
|
|
1952 July - 1955 March |
|
Item 13 |
|
|
1955 July - 1958 March |
|
Item 14 |
|
|
1958 July - 1963 March |
|
Item 15 |
|
2. Proceedings of the Associate Council, 1932-1958 |
|
|
|
|
1932 April - 1936 April |
|
Item 16 |
|
|
1937 April - 1941 April |
|
Item 17 |
|
|
1942 April - 1949 April |
|
Item 18 |
|
|
1956 April |
|
Item 19 |
|
|
1957 April |
|
Item 20 |
|
|
1958 April |
|
Item 21 |
|
Box |
Folder |
|
3. Scrapbooks, 1936-1954 |
|
Item 22 |
|
4. Histories, circa 1942 |
23 |
1 |
|
5. Reports, 1922-1923, 1938-1939 |
|
2 |
|
6. Program, dedication of memorial tablet at State Capitol, 1935 |
|
3 |
|
7. Publications, 1933-1947 |
|
|
|
|
Welles, Edwin Stanley, ed. Inspection Returns of the 5th Co., 6th Regiment of Conn. Militia, 1813-1814. Hartford, 1933.
|
|
|
|
|
Miller, Francesca Falk. "1812": The Story of the War of 1812 in Song and Story. Chicago: Bauman, 1935.
|
|
|
|
|
History of the National Society United States Daughters of 1812, State of Georgia, 1901-1942. 1942.
|
|
|
|
|
Tennessee Soldiers in the War of 1812. Vol 1. Tennessee Society, United States Daughters of 1812, 1947.
|
|
|
|
8. Historical manuscripts, 1769-1922 |
24 |
|
|
|
Abijah B. Curtis papers connected with his service in the War of 1812, 1813-1814 |
|
|
|
|
Leonard Fox pension papers, War of 1812, 1878 |
|
|
|
|
Muster roll for the 2nd Company in Col. John Satter's Regiment, 1813 June 8 |
|
|
|
|
Names of the soldiers who were at New London on a tour of duty, undated |
|
|
|
|
Dwight R. Tyler papers connected with his service in the War of 1812, 1854, 1878 |
|
|
|
|
Widows pension for Mary K. Tyler, 1880 |
|
|
|
|
Joshua R. Warren papers connected with his service in the War of 1812, 1777-1835 |
|
|
|
|
Deeds of land in Guilford, Conn. purchased by Benhamin Chittenden, 1785-1815 |
|
|
|
|
Miscellaneous papers, 1769-1814, 2 envelopes |
|
|
|
|
"Our Real Daughters" photographs and biographical sketches of Daughters of Soldiers of the War of 1812-1815, circa 1850-1922, 1 binder |
|
|
|
9. Francis Edward Brownell collection, 1932 |
25 |
|
|
|
|
Correspondence & miscellaneous papers. |
|
|
|
10. Short sketch of the Life of Major Felix Ansart |
|
|
|
11. Miscellaneous newspaper articles, 2 folders |
|
|
|
12. Roll of Honor, World War 1914-1919 |
|
|
|
13. Catalog of Books on Naval History and the War of 1812 |
|
|
|
14. "General Entry Book of American Prisoners of War at Quebec" (War of 1812) |
Item 26 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 2. Connecticut Society, 1906-2003 |
|
|
|
Accession: 2005-001 |
|
|
|
|
Charter, 1906 March 2 |
Oversize box |
|
|
Accession: 2005-017 |
|
|
|
Box |
Folder |
|
|
Annual report of president, 1937 |
1 |
1 |
|
|
Historical papers, 1912-1959, undated |
|
2 |
|
|
Meetings, 1966-1990 |
|
3 |
|
|
Minutes, 1939-1960 |
|
4 |
|
|
Minutes of executive board, 1943-1963 |
|
5 |
|
|
Papers, 1950-1985, undated |
|
6-12 |
|
|
Papers, miscellaneous, 1935-1990, undated |
|
13 |
|
|
Photographs, 1987 |
|
14 |
|
|
Programs, 1935-1968 |
|
15 |
|
|
Publication of National Society, 1915, 1923 |
2 |
1 |
|
|
Rituals, 1970, undated |
|
2 |
|
|
Rosters, 1940-1985 |
|
3-4 |
|
|
Scrapbook, 1934-1935 |
|
5 |
|
|
Watkins, Walter Kendall. The Defence of Boston in the War of 1812-15, 1899
|
|
6 |
|
|
Scrapbooks |
|
|
|
|
|
circa 1985-1994, 1 volume |
3 |
|
|
|
|
circa 1958-1978, 1 volume |
|
|
|
|
|
circa 1919-2003, 1 binder |
4 |
|
|
|
|
circa 1907-1994, 1 binder |
5 |
|
|