A checklist of New London, Connecticut, imprints, 1709-1800 9780813907031

123 28 109MB

English Pages [542] Year 1978

Report DMCA / Copyright

DOWNLOAD FILE

Polecaj historie

A checklist of New London, Connecticut, imprints, 1709-1800
 9780813907031

Table of contents :
Frontmatter
Introduction (page ix)
Acknowledgments (page xiii)
Abbreviations Used (page xx)
References Consulted (page xxii)
Location Symbols (page xxxiv)
British Royal Arms Used on New London Printings of Colony Laws (page xli)
New London, Connecticut, Imprints: 1709-1800 (page 1)
Index (page 457)

Citation preview

_ A Checklist of

New London, Connecticut, Imprints

1709-1800 |

BLANK PAGE

A Checklist of

New London, Connecticut, Imprints 1709-1800

Compiled by Hazel A. fohnson

Published for The Bibliographical Society of America

by the University Press of Virginia Charlottesville

THE UNIVERSITY PRESS OF VIRGINIA Copyright © 1978 by The Bibliographical Society of America First published 1978

Library of Congress Cataloging in Publication Data Johnson, Hazel A A checklist of New London, Connecticut, imprints, 1709-1800. Includes index.

1. New London, Conn.—Imprints. I. Bibliographical Society of

America. II. Title. Z1266.N43J64 O15'.746'5 77-8784 ISBN 0-8139-0703-9

Printed in the United States of America

To

The New London County Imprints Group and My Associates at

Connecticut College Library

BLANK PAGE

Contents

Introduction 1X Acknowledgments x111 Abbreviations Used xx References Consulted XU Location Symbols XLKVV

of Colony Laws xh Connecticut State Seal I xlit

British Royal Arms Used on New London Printings

New London, Connecticut, Imprints: 1709-1800 I

A The Rogerenes 433

Appendixes

B Newspapers Published in New London in the

Eighteenth Century 438

Index 457

C Election Sermons Printed in New London 439

D New London Printers and Booksellers 443

BLANK PAGE

Introduction

The hope in undertaking the compilation of this checklist has been to record, with certain exceptions noted below, all the publications of New London printers, from May 1, 1709, through the year 1800. The output of the several presses was surprisingly large because, from the spring of 1709 until the autumn of 1754,

all the printing done in the Colony of Connecticut was done there. When Thomas Short became official printer to the colony,

Governor Gurdon Saltonstall lived there; it would seem the printer was brought to New London to be readily accessible to the governor. At the October 1708 meeting of the General Assembly of the colony, the following action was taken: Whereas Mr. Thomas Short of Boston, printer, hath now offered to this Court to print all the publick acts of this Colony (and the election sermon if desired), every year, for four years, to commence at the first day of May [1709] next ensuing, and to give a copie for every town or place in the Colony that hath a clerk or register, for the sum of fifty pounds a year in money . . . and to find paper for

the same; and also to find paper and print all orders for fasts and thanksgivings and proclamations whatsoever . . . and also to print our laws which are now in manuscript [May 14, 1702 through October

14, 1708]... . It is now ordered, enacted and concluded by this Court, That there shall be paid to the said Mr. Thomas Short out of the publick treasury

of this Colony by the Treasurer, the sum and sums expressed .. . provided he shall set up a printing press in this Colony, and perform the conditions on his part in the said proposals expressed.!

After the death of Thomas Short in September 1712, “At a Council Holden in New London, November 10, 1714, it was reported: 1. Connecticut (Colony), The Public Records of the Colony of Connecticut. . . transcribed and published (in accordance with a resolution of the General Assembly), vol. 5 (1706-16), p. 69.

x New London Imprints, 1709-1800 That Richard Christophers and John Plumbe, Esq". who were appointed by the Governour and Council, pursuant to an order of the

General Court, to agree with a printer . . . to come and settle in the Colony, and print the public acts and orders of the government; reported that they had agreed with Mr. Timothy Green, of Boston, for four years, commencing from the first of May, 1713, at the rate of 50 £ per annum, to print the acts and orders of the government and election sermons, and to take off 300 copies of all that shall be made in the said term, for the use of the government.

Thomas Short and successive printers in the Green family in New London were therefore official printers to the government. Because of this association, the Public Records of the Colony and

later those of the State, were altogether indispensable to me in attempting to record publications ordered to be printed. Until 1785, the successive printers in the Green family in New London printed the session laws and the compilations of laws officially for the colony and the state. Session laws were printed in New London for some years after 1785, presumably for sale to interested persons. The contracts with Thomas Short and Timothy Green spec-

ify, in addition to the laws, the printing of proclamations, or “orders.” The inclusion of such statements as “the Governor shall issue his proclamation” would lead one to believe that the proclamation in question was printed. Also, when Joshua Hempstead’s Diary (1701-58) notes a “fast” or “Thanksgiving Day,” the printing of appropriate proclamations has been recorded in this volume, especially since a number of proclamations have been found that coincide with dates Hempstead specified. Some of these proclamations are not listed in Evans’s bibliography. William De Loss Love, in The Fast and Thanksgiv-— ing Days of New England, says, The single sheet was most perishable, on account of its own unprotected form, and was also most convenient for wrapping paper. Some of them were crammed into the Revolutionary musket, and probably then attained their highest mission.? 2. Ibid., p. 477. 3. Love, p. 430.

Introduction X1 After printing was undertaken in New Haven (late 1754) and in Hartford (1764), the printing of official documents was done in all three places and was later done in some other places as well. An annual salary was no longer paid to the Greens. Copies

were made of all printers’ bills I found in the Civil Officers, Finance and Currency, and Revolutionary War series in the Archives of Connecticut State Library. In many cases, these bills then enabled me to sort out the publications without imprint done in the several places and to allocate some items believed to have been done to New Haven, Hartford, or elsewhere instead. Some bills were not to be found; others—such as that of Thomas and Samuel Green of New Haven (Conn. Archives, Civil Officers, ser. 2, vol. 23, no. 226 [Oct. 1790]), “To paper and printing 570 proclamations at 2d. each’’—do not spec-

ify the subject of the proclamation. Descriptions of the several items include the author (when known), full title, imprint, pagination, height, and signatures. Rules, illustrations, and type ornaments are not usually noted, even though type ornaments have, in some instances, assisted in efforts to date publications. I regret that the book by Elizabeth Carroll Reilly, 4 Dictionary of Colonial American Printers’ Ornaments and Illustrations (Worcester, Mass., American Antiquarian Society, 1975), was published after this compilation had been completed. In an effort more clearly to identify printings of session laws, line endings are indicated when there was more than one printing of the acts of a given session or when line endings differ from those given by A. C. Bates. Though the imprint usually

appears at the conclusion of the compilation of laws passed at a session, it appears in this checklist immediately following the title page information. To save space, there is no indication within the checklist that this information is in fact a colophon. The single title which proved most challenging was the poem A Wonderful Dream, by Doct. Watts, of which there are five

known New London printings. A summary of my search for information about it appears with item 589. A copy of Evans 19846 (Trumbull 2451), New London Price Current, no. 198, of Friday, April 14, 1786, was found in the collection

of the Beinecke Rare Book Library at Yale University. It was

Xil New London Imprints, 1709-1800 printed on Bartholomew-Lane, near the Royal Exchange in London, England, and not in New London, Connecticut. With one exception, items such as commissions, engravings, forms, or money, are not included in the list. When the General

Assembly authorized a lottery, it has been taken for granted that a “Scheme” for the lottery was printed for distribution; one such scheme printed in 1772 (item 949) has been found, as have a number of lottery tickets. An exhaustive search for lottery tickets was not undertaken.

The probate court records reported in Appendix D include only the books which may have been in the printers’ personal libraries, their printing shop equipment, and the titles in stock and available for sale.

The locations of copies of items in the checklist have been listed from the records of the American Imprints Inventory made in the 1930’s, the National Union Catalog: Pre-i956 Imprints,

and from the various card catalogs of imprints arranged by towns in a number of libraries visited. Individual titles have also been checked in many libraries and historical societies. It is possible that other collections—in addition to those of the Public Library, New London (CtN]), and the Auburn Theological Seminary (NAuT)—may also have been dispersed.

Acknowledgments

Although as the compiler I have borne the brunt of the work of attempting to examine at least one copy of each of the imprints and of compiling this checklist, I have received great assistance from many people and institutions. The work began on December 10, 1952, when a group of representatives of librar-

ies and historical societies in New London County and of the Westerly Public Library in Rhode Island accepted my invitation to meet at Connecticut College Library to consider establishing a union catalog of imprints published in the county, possibly to the date 1900. Six libraries and/or societies were represented at the meeting, although Frederick W. Edgerton of the New London Public Library did not attend. Dwight C. Lyman, President of the New London County Historical Society, was elected chairman. The New London Day published reports of that and subsequent

meetings; because of the interest shown, an increasing number of institutions became associated with the project. It was decided that members of the group would visit in turn the several collections to see holdings of local materials, and institutions were invited to report these items for a union list, which they

kindly did. James Brewster, State Librarian, graciously consented to come to New London to speak to the group, and to show it some of the early New London County imprints in the State Library collections. Altogether the group enjoyed _ meeting and its increased acquaintance with the associated l1braries and societies. This spirit still prevails among the group, I believe. In November 1953, a letter was sent to Clarence S. Brigham, Director of the American Antiquarian Society, about our inter-

est and efforts, and also concerning the American Imprints Inventory, since I had done some work with the files at the National Union Catalog at the Library of Congress. Brigham

X1V New London Imprints, 1709-1800 replied, ““We are surely much interested in a listing of New London County imprints. For the period up to 1820 we have a card catalogue of imprints arranged by towns. New London imprints alone take about 400 titles from 1710 to 1820.” He added,

“T believe it would be imperative for you to come to Worcester and examine our various bibliographical aids.”” In December

1953 my first visit to the American Antiquarian Society was made. I became increasingly impressed with what I saw and learned, especially about the extent of local printing. Brigham advised continuation of the work but recommended omission of laws printed in New London because of A. C. Bates’s 1900 compilation, and also a compilation made by Brigham’s brother

in Rhode Island. It was further recommended that length of the list be limited by shortening the span of years to be covered.

The local group met from time to time until about 1960, but it became increasingly apparent that holdings in the county

were not comprehensive when compared with the American Imprints Inventory and other lists. It would therefore be necessary for someone to visit other and larger libraries whose holdings were more numerous and varied. From February to June 1961, Connecticut College granted me a sabbatical leave, most of which I spent in Worcester, Hartford, New Haven, New York, Boston, and Cambridge (Mass.). C. K. Shipton, then Director of the American Antiquarian Society, expressed interest in the project but said emphatically the

laws must be included, because more printings had been discovered.

The College grew—students, faculty, book collection—so there was little time to work, even outside of library hours. In the late summer of 1968, on my retirement, there were hopes the checklist could be completed in a year. M. A. McCorison,

now Director of the American Antiquarian Society, then also advised including the laws, but recommended recording the signatures of the several items as well. This necessitated seeing

the publications once again, which has been done whenever possible.

I wish to acknowledge the generous interest of W. H. Putnam,

descendant of General Israel Putnam and former President of the Board of Trustees at Connecticut College; the Frank Loomis

Acknowledgments XV Palmer Fund; and William Z. White and other Friends of the Library who presented, or made it possible for Connecticut College to add, New London imprints to its collection. I should like also to acknowledge with thanks a grant made

to me by the United States Steel Corporation through the American Library Association. This assisted with some of the

costs of travel and with other expenses incurred during the intensively busy later years in which work continued to

be done. Through these years many individuals, libraries, and historical societies have been very kind and helpful. My indebtedness

to them is immeasurable. Individuals to whom I am indebted for replies to inquiries or for other assistance are: Ruth O. M. Andersen, Quaker Hill, Conn.; Mrs. Arthur Beebe, Niantic, Conn.; Dr. Selma Bishop, Abilene, Texas; the late Ada H. Chase,

Norwich, Conn.; Rita T. Cloutier, Town Clerk, Columbia, Conn.; Dr. Arthur P. Davis, Howard University; the late Joseph Dunn, Old Lyme, Conn.; the Rev. Leonard Ellinwood, Wash-

ington, D.C.; Mrs. F. S. England, New York; the Ven. Earl Estabrook, St. Paul’s Episcopal Church, Woodbury, Conn.; Pierce W. Gaines, Fairfield, Conn.; Elinor Harrington, Norwich, Conn.; Elizabeth Harris, New London; the late Williams Haynes, Stonington, Conn.; A. M. Hodgdon, Connecticut Bank and Trust Company, New London; the late Lois Jordan, Groton, Conn. (for Mystic Seaport); Dr. Wendell M. Keck, Ogden,

Utah; Mr. and Mrs. Dwight C. Lyman, New London; Mrs. Harry C. MacDonald, Groton, Conn.; Newton F. McKeon, Conway, Mass. (former Director, Amherst College Library); Cecilia Marquardt, Groton, Conn.; Minor Myers, Jr., Connecticut College; Gertrude E. Noyes, New London; Samuel J. Rogal, State University College of New York, Oswego; Dr. Peter J. Seng, Connecticut College; Rollo G. Silver, Boston; Gladys R.

Soracchi, Columbia, Conn.; and Margaret Stacy, Waterford, Conn. A list of libraries and historical societies which have furthered

my searches through the privilege of seeing individual titles, by graciously replying to inquiries, or by sending needed photocopies of printings or related materials follows. I wish I could

thank them all more adequately. ,

XVI New London Imprints, 1709-1800 American Antiquarian Society, Worcester, Mass: C. S. Brigham, C. K. Shipton, M. A. McCorison, Mary E. Brown, Georgia B. Bumgardner, Avis G. Clark, and J. E. Mooney American Baptist Historical Society, Rochester, N.Y.: Edward C. Starr American Congregational Association Library, Boston Boston Athenaeum, Boston Boston Public Library: John E. Alden and Margaret B. Allen Bowdoin College Library, Brunswick, Me.: Richard B. Reed British Information Services, New York: Colin R. Robertson

British Museum, London: Alison Gould, Reading Room; Pete-Damian Ijomah, Photographic Services; E. J. Miller, State Paper Room; R. H. Parker and R. W. Pick Brown University, Providence, R.l.—John Carter Brown Library: Samuel J. Hough III, Bibliographer, and Stephen Ferguson, Assistant Bibliographer Brown University Library: R. D. Parady, Harris Collection Church of Scotland, Church Office, Edinburgh College of Arms, London Connecticut College Library, New London: staff members, notably Helen K. Aitner, Thelma M. Gilkes, Mrs. Thomas L. Hagerty, Mrs. Robert E. Mara, James MacDonald, Huldah W. Randell, Brian Rogers, and Kenneth Weeks

Connecticut Historical Society, Hartford: Mr. and Mrs. Thompson Harlow, Christopher Bickford, Frances Hoxie, and Melancthon Jacobus

Connecticut State Library, Hartford: Frances Davenport, George Adams, Sandi Berman, Robert Claus, Archivist, Eunice Gillman, Barbara van der Lyke, Robert E. Schnare, and Sylvia

Turner Countway Library, Boston: Historical Section Detroit Public Library, Detroit, Mich.: Bernice S. Sprenger, Burton Historical Collection Dundee Public Library, Dundee, Scotland: Duncan Torbet Essex Institute, Salem, Mass. Fort Griswold Monument House, Groton, Conn. (auspices Anna Warner Bailey Chapter, Daughters of the American Revolution): Mrs. Robert Brackman

Acknowledgments XV1l Founders Society, Norwich, Conn.: Philip Johnson Free Library of Philadelphia: Frank M. Halpern, Rare Book Room

Thomas Gilcrease Institute of American History and Art, Tulsa, Okla.: Mrs. H. H. Keene Great Britain—Public Record Office, London: N. Evans Harvard University, Cambridge, Mass.—Andover-Harvard Theological Library Harvard University—Houghton Library: W. H. Bond, Carolyn Jakeman, and Roger E. Stoddard Harvard University—Widener Library: David T. Buxton Her Majesty’s Stationery Office, London: John Westwood, Head of Typographic Design Historical Society of Pennsylvania, Philadelphia: Nicholas B. Wainwright and Conrad Wilson

Henry E. Huntington Library, San Marino, Calif.: Robert Dougan, Mary Isabel Fry, and Edwin H. Carpenter Iliff School of Theology, Denver, Colo.: Mrs. Patricia Pressey

Library Company of Philadelphia: Edwin Wolf, 2nd., Dorothy Crowley, Edward A. Hughes, Jr., Peter J. Parker, and Lillian Tonkin Litchfield Historical Society, Litchfield, Conn.: William L. Warren Long Island Historical Society, Brooklyn: Sandra Shoiock Massachusetts Historical Society, Boston: Stephen T. Riley, John D. Cushing, Winifred Collins, and Robert Sparks

National Library of Medicine, Bethesda, Md.: Historical Section

New College Library, University of Edinburgh New England Historic Genealogical Society, Boston New Haven Colony Historical Society, New Haven New London County Historical Society, New London: Mrs. Adam Knox New London Day (Newspaper), New London: Library New London Probate Court Office, New London.

New London Public Library, New London: Mrs. K. E.

Whitten

XVIll New London Imprints, 1709-1800 New York Academy of Medicine, New York New York Historical Society, New York: James Gregory, Bruce F. Krueger, and Wilson G. Duprey New York Law Institute, New York: Lionel J. Coen New York Public Library—Rare Book Division: Maud D. Cole and Lewis M. Stark Otis Library, Norwich, Conn.: Elinor Harrington Pequot Library, Southport, Conn.: Stanley Crane, Librarian Presbyterian Historical Society, Philadelphia

Princeton University Library, Princeton, N.J.—Graphic Arts Division: O. J. Rothrock Rhode Island Historical Society, Providence: Noel P. Conlon

Smithtown Public Library, Smithtown, N.Y.: Ellis D. Barnes, Long Island Librarian Stonington Historical Society, Stonington, Conn.: Roger Williams, Jr. Trinity College Library, Hartford, Conn.: Donald B. Engley,

former Librarian; Mrs. Marian M. Clarke, Watkinson Collection

U.S. General Services Administration—National Historical Publications Commission, Washington, D.C. Peggy J. Clark, editorial assistant, Henry Laurens papers U.S. Library of Congress—National Union Catalog: George A. Schwegmann, Jr., and May Gardner U.S. Library of Congress—Rare Book Reading Room: Wil-

liam Matheson, Glenn H. Borders, Thomas D. Burney, and Julia E. Harty U.S. Library of Congress—Reference Department: Robert H. Land University of Dundee, Dundee, Scotland University of Iowa Library, Iowa City: Julia Bartling University of Michigan, Ann Arbor—William L. Clements Library: Joyce Bonk, Bruce Gustafson, and Georgia Haugh University of Pennsylvania Library, Philadelphia: Irene

Voit :

University of South Carolina, Columbia: David R. Chesnutt,

editor, Papers of Henry Laurens

Wesleyan University Library, Middletown, Conn.: Wyman W. Parker and Michael J. Durkan /

Acknowledgments X1X Westerly, R.I. Public Library: Sallie E. Coy Wethersfield Historical Society, Wethersfield, Conn.: Lois Wieder, Old Academy Museum Committee Yale University, New Haven—Sterling Library: Harry Harrison and Dorothy W. Bridgewater Yale University—Beinecke Rare Book and Manuscript Library: Staff, notably Marjorie Wynne, Anne Whelpley, Joan

Hofmann, Patricia Ohl Hofmann, Suzanne Rutter, and Christa : Sammons

Abbreviations Used

art. article 8vo octavo: as used here,

b. born printed on paper Bp. bishop with vertical chain

c. copyright lines ca. circa P-3 Pp. page; pages

ch. chapter pl. plate or plates cm. centimeters port. portrait col.; cols. column; pseud. pseudonym

pt.; pts. part; parts d. day;columns died pub. publication

facsim. facsimile 4to quarto: as used here, ff. following printed on paper fl. flourished with horizontal front. frontispiece chain lines H.M.S.O. Her Majesty’s Sta- quot. quotation

tionery Office Rd.; Rev;

illus. illustration; Rev’d. Reverend

illustrations ser. series

, impf. imperfect Sic thus [so printed] inc. incomplete sig. signature OLS A leaf; leaves supp. supplement m. month t.p. title page ms. manuscript U.D.M. see V.D.M.

mutil. mutilated V.D.M. Verbei Dei Minister

n. note (L., Minister of the N.B. note well Word of God) n.t.p. no title page vol.; vols. volume; volumes no.; nos. number, numbers * copy examined

The collation includes the pagination; the height, and some-

times the width in centimeters; and the signatures (number of leaves).

“Broadside” signifies a leaf printed only on one side. “Caption title” is the title of a work given at the beginning

Abbreviations Used XX1

the title. ,

of the first page of the text. The text begins immediately below “Half title’ is a brief title (of a book, a series, or a collection) without imprint, and printed on a separate leaf preceding the main title. Pages in brackets are those not specifically numbered in the publication.

Sections of quoted titles that appear in brackets have been supplied, when necessary, usually because of mutilation.

References Consulted

American Newspapers, 1821-1936: a Union List of Files

Available in the United States and Canada... . New York: H. W. Wilson Co., 1937. 791 pp.

Au Austin, Robert B. Early American Medical Imprints: a Guide to Works Printed in the United States, 1668-1820.

Washington, D.C.: U.S. Department of Health, Education, and Welfare, Public Health Service, 1961. 240 pp.

Ballad Society, London. Publications. 38 vols. Hert-

ford, Printed for the Ballad Society by S. Austin and Sons, 1868-1899.

BA Bates, Albert Carlos. Check List of Connecticut Almanacs, 1709-1850. Reprinted from American Antiquarian Society, Proceedings. Worcester, Mass.: The Society, 1914. 125 pp.

BL ___. Connecticut Statute Laws: A Bibliographical List of Editions of Connecticut Laws from the Earliest Issues

to 1836. Hartford: Press of the Case, Lockwood & Brainard Company, goo. 120 pp. _____. “Fighting the Revolution with Printer’s Ink in Connecticut: the Official Printing of That Col-

ony from Lexington to the Declaration.” New Haven Colony Historical Society, Papers 9 (1918): 129-60.

____.. A List of Offictal Publications of Connecticut, 1774-1788, as Shown by the Bills for Printing. Hartford:

Press of the Hartford Printing Company, 1917. 54 PP.

_____. “Some Notes on Early Connecticut Printing.” Bibliographical Society of America, Papers, 27 (1933): I-II.

_____. Supplementary List of Books Printed in Connectt-

References Consulted XX1il cut, 1709-1800; and Second Supplementary List of Books Printed in Connecticut, 1709-1800.

See complete entries following the listing: Trumbull, James H. List of Books Printed 1n Connecticut, 1709-1800.

Bolles, John A. Genealogy of the Bolles Family in America.

Boston: Henry W. Dutton & Son, 1865. Pp. 63. Wil Bolles, John Rogers. The Rogerenes: Some Hitherto Unpublished Annals Belonging to the Colonial History of | Connecticut. Part I: “A Vindication,” by John R. Bolles; Part II: “History of the Rogerenes,” by Anna B. Williams; appendix of Rogerene writings.

Boston: Stanhope Press, F. H. Gilson Co., 1904. 396 pp.

Boston Public Library. Prince Collection. The Prince Library: A Catalogue of the Collection of Books and Manuscripts Which Formerly Belonged to the Reverend Thomas Prince, and Was by Him Bequeathed to the Old South Church, and 1s Now Deposited in the Public L1-

brary of the City of Boston. Boston: Alfred Mudge & Son, City Printer, 1870. 160 pp. Brigham, Clarence Saunders. “Additions and Correc-

tions to History and Bibliography of American Newspapers, 1690-1820.” American Antiquarian Society, Proceedings 71, pt. 1 (1961): 15-62.

_____. Mistory and Bibliography of American Newspapers, 1690-1820. 2 vols. Worcester: American Antiquarian Society, 1947. ______. Journals and Journeymen: a Contribution to the History of Early American Newspapers. Philadelphia:

University of Pennsylvania Press, 1950. 114 pp. | Brinley, George. Catalogue of the American Library of the Late Mr. George Brinley, of Hartford, Connecticut.

Pts. I-V. Hartford: Press of the Case, Lockwood & Brainard Company, 1878-93.

Comp. by J. H. Trumbull.

Br Brinton, Ellen Starr. “Books by and about the Roger- | enes.” New York Public Library Bulletin 49 (Sept. 1945): 627-48.

XXIV New London Imprints, 1709-1800 The writings of the Rogerenes: items 1-36, pp. 633-

44; supplemented by Books connected with the Rogerene controversies: items I-13, pp. 645-48.

| Brinton, Ellen Starr. “The Rogerenes.” New England Quarterly 16 (Mar. 1943): 3-19.

Bri Bristol, Roger Pattrell. Supplement to Charles Evans’ American Bibliography. Charlottesville: Published

for the Bibliographical Society of America and Bibliographical Society of the University of Virginia by the University Press of Virginia, 1970. 636 PP.

Caulkins, Frances Manwaring. History of New London, Connecticut: From the First Survey of the Coast in 1612,

to 1860. New London: H. D. Utley, 1895. 696 pp. Child, Francis James, ed. The English and Scottish Popu-

lar Ballads, vol. 2. Boston: Houghton Mifflin and Company, 1886.

Church, Elihu Dwight. 4 Catalogue of Books Relating to the Discovery and Early History of North and South America, Forming a Part of the Library of E. D. Church.

Comp. and annotated by George Watson Cole. 5 vols. New York: Peter Smith, 1951. Coffin, Tristram P. The British Traditional Ballad in America. Philadelphia: American Folklore Society, 1950. 188 pp.

Ct.(Col.) Connecticut (Colony). The Public Records of the Colony of Connecticut . . . Transcribed and Published (in Accordance with a Resolution of the General Assembly).

Vols. 5-15; 1706-76. Hartford: Press of the Case, Lockwood & Brainard Company, 1810-90.

Ct.(S.) Connecticut (State). The Public Records of the State of Connecticut. . . with the Journal of the Council of Safety

. . . and an Appendix... . Vols. 1-10: Oct. 1776—Dec.

100. Hartford: Press of the Case, Lockwood & Brainard Company. 1894-1965. Davis, Arthur Paul. /saac Watts: His Life and Works. New York: Dryden Press, 1943. 306 pp. Dexter, Franklin Bowditch. Biographical Sketches of the Graduates of Yale College, With Annals of the College

References Consulted XXV Fiistory.. . . Vols. 1-6. New York: Holt & Co., 18851912.

Dictionary of American History. Vol. 4. New York, Charles Scribner’s Sons, 1940. Drake, Milton. Almanacs of the United States. 2 vols. New York: Scarecrow Press, 1962. Arranged by states. Connecticut almanacs chronologically listed and numbered in vol. 1.

Durrie, Daniel Steele. 4 Genealogical History of the Holt Family in the United States. Albany: J. Munsell, | 1864. 367 pp.

Escott, Harry. /saac Watts, Hymnographer; a Study of Hs Beginnings, Development, and Philosophy of the Eng-

lish Hymn. London: Independent Press, 1962. 302 Pp.

E Evans, Charles. American Bibliography. . . . 14 vols. New York: Peter Smith, 1941-59. (Vol. 13 comp. C. K. Shipton; vol. 14 comp. R. P. Bristol.) Flinch], Llewis]. The First Printing Done 1n the Colony of Connecticut: Being An Act of the General Court of

June 8th 1709... printed by Thomas Short. .. . (Columbiad Club. Keepsake no. 1.) Hartford: Privately printed, 1936. 3 leaves.

[Ford, Worthington Chauncey.] Broadsides, Ballads, ec. Printed in Massachusetts, 1639-1800. (Massachusetts Historical Society, Collections, vol. 75.) Boston: Massachusetts Historical Society, 1922. 483 PP.

Introductory note signed: Worthington Chauncey Ford. Gibbons, Thomas. Memoirs of the Reverend Isaac Watts,

D.D. London: Printed for J. Buckland. . . , 1780.

, 491 pp.

Appendix II, pp. 481-91: “A Collection of Poems,

| Lately Published under the Title of the Doctor’s Posthumous Works Shown to have been Already Pub-

lished or to Have been Falsely Ascribed to Him.” Appendix heading only, followed by commentary by Gibbons.

XXVI1 New London Imprints, 1709-1800 G Guerra, Francisco. American Medical Bibliography, 1639-1783: a Chronological Catalogue... . (Yale Univ.

Dept. of the History of Science and Medicine, Pub. no. 40.) New York: Lathrop C. Harper, 1962. 885 Pp.

Hale, Charles R., comp. “Headstone inscriptions, Town of New London, Connecticut... .” Typed. 2 vols. 1937.

(Includes statement: “This list of inscriptions, Town of New London, was copied in 1934, under the auspices of F.E.R.A. and the W.P.A., sponsored

by the Connecticut State Library, and compiled under the supervision of Charles R. Hale, State Military Necrologist, assisted by Miss Mary H. Babin, Secretary. Hartford, Conn., Dec. 1937.”’) Harvard University Library. Catalogue of English and American Chapbooks and Broadside Ballads in Harvard

College Library. Comp. Charles Welsh and William

H. Tillinghast. (Library of Harvard Univ. Bibliographical Contributions, no. 56). Detroit: Singing Tree Press, 1968. 171 pp.

Reprint of 1905 edition with new introd. note by Leslie Shepard. Heartman, Charles F. American Primers, Indian Prim- | ers, Royal Primers, and Thirty-Seven Other Types of

Non-New-England Primers Issued Prior to 1830. Highland, N.J.: Harry B. Weiss, 1935. 159 pp.

HeN ______.. The New-England Primer Issued Prior to 1830. . . . New York: Bowker, 1934. 148 pp. HD Hempstead, Joshua. Diary of Joshua Hempstead of New London, Connecticut . . . from September, 1711 to No-

vember, 1758... . . (Collections of the New London

County Historical Society, vol. 1.) New London: New London County Historical Society, 1901. 750 PP.

HoC Holmes, Thomas James. Cotton Mather: A Bibliography of His Works. 3 vols. Cambridge, Mass.: Harvard

University Press, 1940. Hol ______. Increase Mather: A Bibliography of His Works.

References Consulted , XXVII 2 vols. Cleveland, Ohio: 1931. (Printed by Harvard

University Press for the author.) HoM ______. The Minor Mathers: a List of Their Works. Cambridge, Mass.: Harvard University Press, 1940. 218 pp.

_ [Hood, Edwin Paxton.] Isaac Watts: His Life and Writings, His Homes and Friends. . . . London [etc.|: The Religious Tract Society, 1875. 348 pp. Joyce, Patrick Weston. Old Irish Folk Music and Songs: A Collection of 842 Irish Airs and Songs. . . . London,

New York: Longmans, Green and Co., 1909. 408 PP.

______.. A Soctal History of Ireland. . . .2 vols. London,

New York: Longmans, Green and Co., 1903.

K Karpinski, Louis C. Bibliography of Mathematical Works Printed 1n America Through 1850. Ann Arbor: Univ. of Michigan Press, 1940. 697 pp.

Kiessel, William C. “The Green Family: a Dynasty of Printers.” New England Historical and Genealogical Register 104 (Apr. 1950): 81-93.

Laws, George Malcolm. American Balladry from British Broadsides: A Guide for Students and Collectors of Trad1-

tional Song. Philadelphia: American Folklore Society, 1957. 315 PP.

L Love, William De Loss. The Fast and Thanksgiving Days of New England. Boston: Houghton Mifflin, 1895. 607 pp. _____. Thomas Short: The First Printer of Connecticut.

(Acorn Club, Publication no. 6) Hartford: Press of the Case, Lockwood & Brainard Company. 1901. 48 pp.

Meder, Marylouise Dunham. “Timothy Green III, Connecticut Printer, 1737-1796; His Life and His Times.” (University of Michigan, Ph.D. dissertation, 1964.)

Miller, Clarence William. Benjamin Franklin’s Philadelphia Printing, 1728-1796: a Descriptive Bibliography.

(Philadelphia, American Philosophical Society, 1974. 583 pp.)

XXVIli New London Imprints, 1709-1800 Miller. John Chester. Crists in Freedom: The Alien and Sedition Acts. Boston: Little, Brown, 1951. 253 pp. NUC National Union Catalog; Pre-1956 Imprints: A Cumulative Author list Representing Library of Congress Printed Cards and Titles Reported by Other American Libraries.

London: Balding and Mansell, Ltd., 1968- . Vols. 1-213 only.

(See also other compilations of the National Union Catalog issued later.) New Hampshire. Provincial and State Papers. Published by Authority of the Legislature of New Hampshire. V ols.

1-33. Concord, N.H., George E. Jenks, State Printer, 1867-1915.

Vol. 8: Documents and Records Relating to the State of New Hampshire During the Period of the American Revolution, from 1776-1783. 1874.

New London Cemetery Association. Cedar Grove Cemetery: A Non-Profit, Undenominational and Com-

munity Organization. New London, The Association, 1941. (Publication, vol. 1, no. 3). pp. 176-188.

NN New York Public Library. Rare Book Division. Checklist of Additions to Evans’ “American Bibliogra-

phy” in the Rare Book Division . . . Compiled by Lewis M. Stark and Maud D. Cole. New York: New York Public Library. 1960. to pp. Parkhurst, Charles Dyer, comp. “Early Families of New London and Vicinity.” Vol. 12 (Green family). Hartford: Conn. State Library, 1936.

The original ms., not available for consultation, is at New London Public Library. For use, Conn. State Library made two photostat copies, one of which is also at New London Public Library, and the other in the genealogical collection in Salt Lake

City, Utah.

TO Pennsylvania Historical Society, Library. The Charlemagne Tower Collection of American Colonial Laws.

Philadelphia, privately printed for the Historical Society of Pennsylvania, 1890. 298 pp. Percy, Thomas, Bishop of Dromore. Reliques of An-

References Consulted XX1X cient English Poetry: Consisting of Old Heroic Ballads,

Songs, and Other Pieces of Our Earlier Poets. . . . 3 vols. London: Dodsley, 1765. [Prentis. Edward.] Ye Antient Buriall Place of New London, Conn. New London: The Day Publishing Company, 1899. 40 pp.

Includes, “Old Burial Ground of New London,” by F. M. C. [Frances M. Caulkins], pp. 5-12. Reprinted from The Repository. Published originally in The Repository. Devoted to the Cause of Truth, Virtue,

and General Intelligence, vol. 2 (Jul. 27; Aug. 3; Aug. 10, 1859): 177, 185-86. 193-94.

P Princeton University Library. Early American Book Illustrators and Wood Engravers, 1670-1870: A Catalogue

of a Collection of American Books. . . . With an in-

troductory sketch of the development of early American book illustration, by Sinclair Hamilton.

2 vols. Princeton: Princeton University Press, 1958-68.

Rogal, Samuel J. ‘““A Checklist of Works by and about Isaac Watts (1674-1748).” New York Public Library Bulletin, 71 (Apr. 1967): 207-15.

R Rosenbach, Abraham Simon Wolf. Early American Children’s Books. Portland, Maine: Southworth

Press. 1933. 354 PP. | S Sabin, Joseph. Bibliotheca Americana: A Dictionary of Books Relating to America, from its Discovery to the Present Time. 29 vols. New York: Joseph Sabin and Bibliographical Society of America, 1868-1936.

NI Shipton, Clifford Kenyon and James E. Mooney. Nattonal Index of American Imprints through 1800: the

Short-Title Evans. 2 vols. Worcester, Mass.: Ameri-

can Antiquarian Society and Barre Publishers, 1969.

Stbley’s Harvard Graduates: Biographical Sketches of Those

Who Attended Harvard College. Vols. 1-14. Boston: Massachusetts Historical Society, 1873- .

Skeel, Emily Ellsworth Ford. 4 Bibliography of the Writings of Noah Webster. Ed. by Edwin H. Carpen-

XXX New London Imprints, 1709-1800 ter, Jr. New York: New York Public Library, 1958. 655 pp. Smith, James M. Freedom’s Fetters: the Alien and Sedition Laws and American Civil Liberties, vol.1. Ithaca, N.Y.:

Cornell University Press. 464 pp.

St Stoddard, Roger Eliot, comp. 4 Catalogue of Books and Pamphlets Unrecorded in Oscar Wegelin’s Early American Poetry, 1650-1520. Providence: Friends of

the Library of Brown University, 1969. 84 pp. Thomas, Isaiah. The History of Printing in America, with a Biography of Printers, and an Account of Newspa-

pers... .2d ed. With the Author's Corrections and Additions, and a Catalogue of American Publications Previous

to the Revolution of 1776. 2 vols. Albany, N.Y., J. Munsell, Printer, 1874. (Archaeologia Americana. Transactions and Collections of the American Antiquarian Society. Vols. 5-6).

H Appendix in Vol. 2, pp. 309-666: Haven, Samuel Foster. “Catalogue of publications in what is now

the United States, prior to the Revolution of 1775-6."

T Trumbull, James Hammond. List of Books Printed in I-174I Connecticut, 1709-1800. Acorn Club, Publications, no. 9g. Hartford: Hartford Press, The Case, Lockwood & Brainard Company, 1904. 251 pp.

T Bates, Albert Carlos. Supplementary List of Books 1742-2820 Printed in Connecticut, 1709-1800. Hartford: Acorn Club, 1938. 91 pp.

T _____. Second Supplementary List of Books Printed in 2821-2903 Connecticut, 1709-1800. Hartford: Acorn Club, 1947. vi, 0, [4] p. U.S. Library of Congress. A Catalog of Books Represented by the Library of Congress Printed Cards Issued to July 31, 1942. 167 vols. Ann Arbor, Mich.: Edwards Brothers, 1942-46.

(See also later compilations of books added to the Library of Congress.)

V Vail, Robert William Glenroie. The Voice of the Old

References Consulted XXX1 Frontier. Philadelphia: University of Pennsylvania Press, 1949. 492 pp.

WwW Waters, Willard O., comp. “American Imprints, 1648-1797, in the Huntington Library, Supplementing Evans’ American Bibliography.” The Huntington Library Bulletin, no. 3 (Feb. 1933), pp. 1-95.

Watts, Isaac. Poetical Works. Collated with the best editions by Thomas Park. London: J. Sharpe, 1807. 2 vols. (Reprinted as vol. 21, Works of the British Poets, 1808.)

_____. The Poetical Works. . . . 7 vols. Edinburgh: Apollo Press, 1782. ______. The Posthumous Works of the Late Reverend and Learned Isaac Watts, D.D. London: Longmans, 1754.

336 pp. Reprinted as 2 vol. ed. London: Longmans, 1779.

____.. The Works of the Late Reverend and Learned Isaac

Watts. (“Published by himself, and now collected

in to six volumes. . . . Now first published from

: his manuscripts, and by the direction of his will, revised and corrected by D. Jennings, D.D. and the late P. Doddridge, D.D.”). 6 vols. London: Printed for T. and T. Longmans, 1753. Wegelin, Oscar. Early American Fiction, 1774-1830... . New York, Peter Smith, 1929.

WP ______. Early American Poetry; A Compilation of the T1tles of Volumes of Verse and Broadsides by Writers Born

| or Residing in North America North of the Mexican | Border. 2d ed., rev. and enlarged. 2 vols. in 1. New York: Peter Smith, 1930. Weiss, Harry B. “American chapbooks, 1722-1842.” New York Public Library Bulletin 49 (July and Aug.

1945): 491-98, 587-96. | ,

We Welch, D’Alte A. “A Bibliography of American Chil-

dren’s Books Printed Prior to 1821.” American Antiquarian Society, Proceedings, vol. 73 (1963), pp. 12I324, 465-596; 74 (1964), pp. 261-382; 75 (1965), 271-476; 77 (1967), PP. 44-190, 281-535.

XXXIl New London Imprints, 1709-1800 Wi Winslow, Ola Elizabeth, ed. American Broadside Verse from Imprints of the 17th & i8th Centuries. New Haven: Yale University Press. 1930. 224 pp. Wroth, Lawrence C. The Colonial Printer. 2d ed., rev.

and enlarged. Portland, Maine: Southworth-Anthoensen Press, 1938. 368 pp.

Yale University Library, Monroe, Wakeman, and Holman Collection. Catalogue of the Monroe, Wakeman, and Holman Collection of the Pequot Library

522 pp. :

Southport, Connecticut deposited in the Yale University

Library. New Haven: Yale University Library 1960.

Connecticut Archives—Connecticut State Library. Include: Original copies of laws, proclamations, resolves, etc., printed

in New London. Printers’ bills in ms.; miscellaneous ms. such as proclamations, resolves, orders to print laws or proclamations, orders to pay printers’ bills, etc.

Civil Officers. Ser. 1. 3 vols. and index. 1669-1756. | Ser. 2. 24 unbound vols. and 3 index vols. 16731820.

Connecticut Proclamations. 3 boxes. To 1800. Finance and Currency. Ser. 1. 5 vols. and index. 1667-1789. Ser. 2.16 unbound vols. and index, 1689/ go—1820.

Lotteries and Divorces. Ser. 1. 1 vol. and index. 1754-89. Ser. 2. 2 unbound vols. and index, 17181820.

Revolutionary War. Ser. 1. 37 vols. in 54 and 8 indexes. 176389.

Ser. 2. 56 vols. and index. 1756-1856. Ser. 3. 6 vols. and index. 1765-1820. Specific references only to Timothy Greens I, If, and III, and to Jobn Green in individual volumes of the following series: Colleges and Schools; Crimes and Misdemeanors; Ecclesiasti-

cal Affairs: Trumbull Papers, notably vol. 23; War.

References Consulted XXXill NEW LONDON, CONN. MUNICIPAL BUILDING. Office of Judge of Probate Court. Probate Court records of printers who died in New London, 1712-1800.

(Copies). See Appendix D, for Probate Court records included.

CONNECTICUT STATE LIBRARY. Probate Court File. To confirm insolvency at death of Nathaniel Green, and T1mothy Green II. Probate Court Record 2292 (original copy). Nathaniel Green, d. 1758, insolvent.

Probate Court Record 2300 (original copy). Timothy Green II, d. 1763, insolvent.

Newspapers published in New London, Conn., 1758-1800.

Advertisements for titles published, and titles proposed for publication by subscription. See Appendix B.

Location Symbols for Copies Recorded

(Items starred (*) indicate copies examined.) Canada

CaBVaU University of British Columbia Library, Vancouver

CaOTV Victoria University, Toronto England

B.M. British Museum, London Bod. Bodleian Library, Oxford University, Oxford United States

C California State Library, Sacramento C-S California State Library: Sutro Branch, San Francisco

CBPac Pacific School of Religion, Berkeley, Calif.

CLU University of California, Los Angeles CSmH Henry E. Huntington Library, San Marino, Calif.

CSt Stanford University Libraries, Stanford, Calif. CU University of California, Berkeley CoDU University of Denver

Ct Connecticut State Library, Hartford

CrGroM Monument House, Fort Griswold, Groton, Conn. (Auspices of D.A.R.)

CtHB Hartford County Bar Association

CtHC Hartford Seminary Foundation |

Location Symbols XXXV CtHT Trinity College, Hartford CtHT-W Trinity College: Watkinson Collection

CtHi Connecticut Historical Society, Hartford CrLHi Litchfield Historical Society, Litchfield, Conn. CtMMHi Middlesex County Historical Society, Middletown, Conn.

CtMyM Marine Historical Association, Mystic, Conn.

CrNb New Britain Institute, New Britain, Conn. CrNl Public Library, New London, Conn. (The collection of New London imprints is all or largely dispersed.)

CtNIC Connecticut College Library, New London, Conn. CrNICB Connecticut Bank and Trust, New London branch (Originally the Union Bank, New London, chartered in 1792)

CrN1]Hi New London County Historical Society, New London, Conn.

CtNwchF Founders Society, Lefingwell Inn, Norwich, Conn.

CtNwchO Otis Library, Norwich, Conn. CtSoP Pequot Library Association, Southport, Conn. CtSoP-Y Pequot Library Association: items on deposit at Yale University Library CrStH Stonington Historical Society, Stonington, Conn.

CrW Wesleyan University Library, Middletown, Conn.

CtrY Yale University Library, New Haven CrY-D Yale University: Divinity School Library CrY-L Yale University: Law School Library CrY-M Yale University: Medical School Library DAU American University Library, Washington, D.C. DCU Catholic University of America Library, Washington, D.C.

DLC U.S. Library of Congress, Washington, D.C. DLC-L U.S. Library of Congress: Law Division DLC-P4 U.S. Library of Congress: Priority 4 Collection DNLM U.S. National Library of Medicine DSC Scottish Rite Supreme Council Library, Washington, D.C.

GU University of Georgia Library, Athens, Georgia

XXXVI New London Imprints, 1709-1800 ICHi Chicago Historical Society ICMcHi McCormick Historical Association Library, Chicago

ICN Newberry Library, Chicago

ICRL Center for Research Libraries, Chicago ICT Chicago Theological Seminary, Chicago ICU University of Chicago Library, Chicago

IU University of Illinois, Urbana

laB Burlington Free Public Library, Burlington, lowa laDuU-S University of Dubuque, Dubuque, Iowa: Theological Seminary Library

IaU University of Iowa Library, Iowa City

laU-L University of Iowa: College of Law Library

InU Indiana University, Bloomington KHi Kansas State Historical Society, Topeka KU University of Kansas Library, Lawrence LU-L Louisiana State University, Baton Rouge: Law Library

M Massachusetts State Library, Boston

MA Amherst College Library, Amherst, Mass. MAnP Phillips Academy, Andover, Mass.

MB Boston Public Library

MBAt Boston Athenaeum Library MBC American Congregational Association Library, Boston

MBCo Countway Library of Medicine, Boston (HarvardBoston Medical Libraries)

MBFM Massachusetts Grand Lodge, Free and Accepted Masons, Boston

MBNEH New England Historic Genealogical Society, Boston

MDeeP Pocumtuck Valley Memorial Association, Deerfield, Mass.

MH Harvard University Library, Cambridge, Mass. MH-AH ~ Harvard University: Andover—Harvard Theological Library

MH-L Harvard University: Law School Library , MHi Massachusetts Historical Society, Boston

Location Symbols XXXV1l MLy Lynn Public Library, Lynn, Mass. MMeT Tufts University, Medford, Mass. MNBedf New Bedford Free Public Library, New Bedford, Mass.

MNtCA Andover Newton Theological School, Newton Center, Mass.

MS City Library, Springfield, Mass. MShM Mount Holyoke College, South Hadley, Mass.

MU University of Massachusetts, Amherst

MWA American Antiquarian Society, Worcester, Mass. MWiW Williams College, Williamstown, Mass. MWiW-C_ Williams College: Chapin Library

MdBJ Johns Hopkins University, Baltimore MdBJ-G Johns Hopkins University: John Work Garrett Library

MdBJ—-W Johns Hopkins University: William H. Welch Medical Library

MdBP Peabody Institute, Baltimore (Affiliated with Enoch Pratt Free Public Library)

MeB Bowdoin College, Brunswick, Maine MeHi Maine Historical Society, Portland MeWC Colby College, Waterville, Maine

Mi Michigan State Library, Lansing Mi-L Michigan State Library: Law Library | MiAC Alma College, Alma, Mich.

MiD Detroit Public Library

MiD-B Detroit Public Library: Burton Historical Collection

MiU University of Michigan, Ann Arbor MiU-C University of Michigan: William L. Clements Library

MiU-L University of Michigan: Law Library MnH Minnesota Historical Society, St. Paul MnSRM _~ Ramsey County Medical Society, St. Paul

MnSS St. Paul Seminary

MnU University of Minnesota, Minneapolis MoU University of Missouri, Columbia

N New York State Library, Albany

XXXVII1 New London Imprints, 1709-1800 NAIf Alfred University Library, Alfred NAuT Auburn Theological Seminary Library (Library has been dispersed; students are served by Union Theological Seminary Library, New York.)

NB Brooklyn Public Library

NBLiHi — Long Island Historical Society, Brooklyn | NBuG Grosvenor Reference Division, Buffalo and Erie County Public Library, Buffalo

NCH Hamilton College Library, Clinton, N.Y. NCaS St. Lawrence University Library, Canton, N.Y. NEh East Hampton Free Library, East Hampton, N.Y.

NHi New York Historical Society, New York | NHuHi Huntington Historical Society, Huntington, N.Y.

NIC Cornell University, Ithaca, N.Y. NJQ_ Queens Borough Public Library, Jamaica, N.Y. NN New York Public Library, New York NNB Association of the Bar of the City of New York NNC Columbia University, New York NNF Fordham University Library, New York NNG General Theological Seminary of the Protestant Episcopal Church, New York

NNLI New York Law Institute Library, New York NNNAM_ New York Academy of Medicine, New York

NNPM Pierpont Morgan Library, New York

NNS New York Society Library, New York NNU New York University Libraries, New York NNOUT Union Theological Seminary Library, New York NPV Vassar College Library, Poughkeepsie, New York NRAB Samuel Colgate Baptist Historical Society of The American Baptist Historical Society, Rochester, N.Y.

NRCR Colgate-Rochester Divinity School, Rochester, N.Y.

NRMA Rochester Museum of Arts and Sciences, Rochester, N.Y.

NRU University of Rochester, Rochester, N.Y. NRU-W _ University of Rochester: Women’s College Library

NRvS Suffolk County Historical Society, Riverhead, N.Y. (formerly NRivHi)

Location Symbols XXX1X NSm Smithtown Public Library, Smithtown, N.Y. NSyU Syracuse University Library, Syracuse, N.Y.

NT Troy Public Library, Troy, N.Y.

NUtHi Oneida Historical Society, Utica, N.Y.

Nb Nebraska State Library, Lincoln

NbHi Nebraska State Historical Society, Lincoln NcD Duke University Library, Durham, N.C. NcD-L Duke University Library: School of Law Library NcU University of North Carolina, Chapel Hull NcWsW = Wake Forest College Library, Winston-Salem, N.C.

Nh New Hampshire State Library, Durham

NhD Dartmouth College Library, Hanover, N.H. NhHi New Hampshire Historical Society, Concord NjJ Jersey City Free Public Library, Jersey City, N.]. NjMoW Washington Headquarters Library, Morristown, N.,J.

NjN Newark Public Library, Newark, N.]. NjNbS Gardner Sage Library, New Brunswick Theolog!cal Seminary, New Brunswick, N.]J.

NjP Princeton University Library, Princeton NjPT Princeton Theological Seminary NjR Rutgers—The State University Library, New Brunswick, N.]J.

OCH Hebrew Union College, Cincinnati OCHP Historical and Philosophical Society, Cincinnati

OCI Cleveland Public Library

OCIWHi Western Reserve Historical Society, Cleveland

OFH Rutherford B. Hayes Library, Fremont, Ohio OKentU __ Kent State University Library, Kent, Ohio

OMC Marietta College Library, Marietta, Ohio

OO Oberlin College Library, Oberlin, Ohio

OOxM Miami University Library, Oxford, Ohio

OU Ohio State University, Columbus, Ohio OWoC College of Wooster Library, Wooster, Ohio OkTG Thomas Gilcrease Foundation, Tulsa, Okla.

P Pennsylvania State Library, Harrisburg

PBL Lehigh University Library, Bethlehem, Pa. PHC Haverford College Library, Haverford, Pa.

xl New London Imprints, 1709-1800 PHi Historical Society of Pennsylvania, Philadelphia. (Books are on deposit at the Library Company of Philadelphia—PPL)

PP Free Library of Philadelphia

PPAmP American Philosophical Society, Philadelphia

PPF Franklin Institute, Philadelphia

PPFM Grand Lodge Library, Free and Accepted Masons of Pennsylvania, Philadelphia

PPL Library Company of Philadelphia PPPrHi Presbyterian Historical Society, Philadelphia

PPT Temple University Library, Philadelphia

PPULC Union Library Catalogue of the Philadelphia Metropolitan Area, Philadelphia

PPiU University of Pittsburgh Library

PU University of Pennsylvania, Philadelphia ,

RHi Rhode Island Historical Society, Providence RNHi Newport Historical Society, Newport, R.I. RNR Redwood Library and Athenaeum, Newport, R.I. RPB Brown University Library, Providence RPJCB John Carter Brown Library, Providence

RPL Rhode Island Law Library, Providence RWe Westerly Public Library, Westerly, R.I.

| ScU University of South Carolina Library, Columbia TU University of Tennessee Library, Knoxville TxU University of Texas Library, Austin

Vi Virginia State Library, Richmond

ViHal Hampton Institute Library, Hampton, Va. ViU University of Virginia, Charlottesville, Va. ViW College of William and Mary, Williamsburg, Va.

Vt Vermont State Library, Montpelier

VtHi Vermont Historical Society, Montpelier VtMiM Middlebury College Library, Middlebury, Vt. VtMiS Sheldon Art Museum, Middlebury, Vt. VvtU University of Vermont and State Agricultural College Library, Burlington

WHi State Historical Society of Wisconsin, Madison WaU University of Washington Library, Seattle

British Royal Arms Used on New London Printings of Colony Laws

In recording acts and laws printed here, it was not possible to follow the numbering of Royal Arms used by A. C. Bates in his Connecticut Statute Laws, because he included laws pub-

lished elsewhere, as well as in New London. Inquiries as to an official list of Arms were sent to the State Paper Room, British Museum, and to the College of Arms. The College of Arms recommended inquiring of Her Majesty’s Stationery Of-

fice. Mr. John Westwood, Head of Typographic Design and Layout, H.M.S.O., wrote as follows: H.M.S.O. is the official custodian of the master designs and negatives of the many versions (over 30 in all) of the Royal Arms currently

used in official printing. These versions, of course, include various designs for specific purposes. Our records show that no officiallyapproved design was specified by Her Majesty’s Stationery Office before the year 1902. Printers were presumably expected to make use of the printing blocks of the Royal Arms which were available from

typefounders as ‘stock blocks,’ i.e., in the same category as blocks of illustrations representing various trades, which were used for printing tradesmen’s letterheadings and bill headings. If the College of Arms have no records of any system of discipline

over the detail of designs used by the trade for printing the Royal Arms, it would appear that there was in fact no system in the 19th Century. It is safe to assume that such a system is even less likely to have operated in the 18th or 17th Century. Printers would buy whatever blocks were available from the typefounders. Typefounders would engage engravers to cut blocks for them; the engravers would copy from an earlier design, sometimes introducing his own fancies

in the decorative elements, e.g., the mantling or motto scroll. We have a collection of 40 illustrations of the Royal Arms for the period Henry VIII to Queen Victoria; they embody an extraordinary range of artistic style. Research would of course reveal many other versions. Standards of typefounding and engraving in England were very low until the late 18th Century; some work originated on the Continent

xiii New London Imprints, 1709-1800 and was imported. London printers would buy in whatever blocks were available in the size and shape (i.e., square or wide proportion) required.

Early American printers producing Government work must have imported blocks from England.

Mr. E. J. Miller, Assistant Keeper of the State Paper Room, British Museum, who had first communicated with H.M.S.O. on our behalf, replied as follows. Despite extensive inquiries we have so far been unable to trace any publication which deals exactly with what you ask. For the period

up to the death of Queen Anne, there is a short note and numerous illustrations of the various Royal Arms as used in proclamations and similar documents in England, Scotland, and Ireland to be found in: R. Steele, 4 Bibliography of Royal Proclamations of the Tudor and Stuart Sovereigns, Oxford, 1910. Unfortunately, in vol. 3, which deals with the proclamations and later sovereigns, Steele does not give any

illustrations. |

There are numerous books dealing with the Royal Arms as actually borne by the monarch at various periods, but these do not necessarily

coincide with the form used on official publications. The various changes in the Coats of Arms would, of course, be followed on official documents and would enable you to date them if other evidence was

lacking. I suggest that you refer to W. Petchey, A Short Account of the Armortal Bearings of the Sovereigns of England, London, 1910, which

contains a short but good bibliography, and also to W. H. Humphreys, A Short Account of the Armorial Bearings of the Sovereigns of England, London, 1953, both of which were published by the National Council

of Social Service for the Standing Conference for Local History. |

Royal Arms on New London reprints of laws usually or often vary from the Arms used on the first New London printings © of those laws. This accounts in part for the number of Royal Arms illustrated on the following pages. Connecticut State Seal I

The Connecticut State Seal (numbered I and the last of the illustrations that follow) was used first on the compilation of Connecticut laws published in New London in 1784. The seal was designed by Abel Buell of Killingworth. (See item 1142.)

British Royal Arms xliti The seal used by Thomas and Samuel Green in New Haven, obviously also by Buell, is very similar, although there is a slight, but readily discernible, difference. This seal is used at head of first page of text in the second edition of the 1784 compi-

lation of Connecticut laws. (See item 1143.) For an account of the work of Abel Buell, see the book by Lawrence C. Wroth, Abel Buell of Connecticut: Silversmith, Type Founder and Engraver

(lad. ed. rev.] Middletown, Conn., Wesleyan Univ. Press, 1958. X1V, 102 pp.).

Royal Arms Used on New London Printings of Colony Laws

Ost, tad + A: toma : , ° pes °4 1709 to 1775

Geer ey Sis AE A’ Miah es

Ye AL Ps ,pe Z A >SA. ’ ‘ ~ By.Co ry ay “4 6 a 44, =f' As? thn AN yo NY ayON iay.SspheARY \ ay a3

SS hed =AA Fst >—_ oerem Bk y tt eR ¢“ y ; AS2em so~~ HZ LY >. oe} Ah . Si * My

tess ay sie)

SB, ZR oe o> Rr es SEaie Za oN 6. mM Sir, OS eA MALTES ton (Le Paa © Gee Co rae ON >in Ae: Sy, : \ f : RANT a" at y) = ey *= >' 2 ~ a=.~ os," J A xA. Sere Bsee2Ley > A%

{ee |ayaeLF—F §— : SR KsA § oon Aleahee,

az) =CSEMPER »=»«—sEADEM 2 et Go EMPERY PEADEM BS

ae SEMPER CC EADEM wr OND : TN

sity.) | R Us .im ave : ~Ae. Yc

2. August 1710. E39500. (Courtesy = 5. October 1714. F39587. (Courtesy of the Massachusetts Historical Soci- of the Beinecke Rare Book and Manuety and the Beinecke Rare Book and script Library, Yale University.) Manuscript Library, Yale Univer-

A SK Ss.ke,PED Nh Rh.ae ye"DE G ~:a2.od, °A,

&4)Pyita——t Cag? re Sr” eSLap) aN ~ ASG Cry +s LPASE AN. R- “ak oy ~~) on =". 7 oa 1 eS (Bee x A. ANE YS IE “i>. 2 ew \ —-~

Es hd ‘ ’$a} —— Ae >4 aCope At et SR oa 4!Cle I) s)D) ; - SY >>s 3 \ Pat

; lk Po ¥ ees caw x f ‘ ; San > ¢, Bary ¢ ~ -

Om, CSS " MS: ee ~ "a

)AD +o al“em to “e*-« BA f“ nie Bp4,Ts “Take *

14 & ; 3° “8 in < AC ch } red nS Sy as SS. : > ~— T4) Fas hes hy AY SS 4$ oy s a | -—xia wits Vvffgee ie a ia=leell Z —* e a=--a.

. = \& vars AE |AS ‘ SANS — Ey, =. .Ate (fRee CeO SISo” KG AL / &s CA CePA BAIR

A) ; Se ‘ Pa my res i, hgh’ Lae = pal -—_@

Xs ey. cy am " “ : > oe ~~i -z ,P? 7p __W)_ Cather BTDIEU MONET Deo ‘ fH > r SS + NE 7pIEY. pst) &) MONDROIT 7. 1715 compilation of laws. E1738. 10. May 1718; second — reprint. (Courtesy of Connecticut College BL33. (Courtesy of Connecticut Col-

Library.) lege Library.)

G:MAS OK RES‘,G2 R fC t9EG-) Soy} &j ta os

S. Say 7 Vay Fa :CRG - “ ——, ~ of Wass “ SS ~~ az CAN e, a ys ig: SFWP ye aassy + ’ 41 ~&( at wi = 27 er é EN ~ 2Koh , pp. [1], 2-3, [4], (see item 784), and with E41452 by Timothy Johnes, which is signature B34, pp. [1], 2-3, [4], (see item 782). It would seem all three titles may have been printed together, because of the use of successive

signatures A and B. Green type ornaments are used in all three titles. DLC card recording CSmH copy of Buell, Samuel, 4 Copy of a Letter from the Rev. Mr. Buell . . . (E41434, as above), includes a note, “An accounting of a remarkable revival of religion in the congregation of Easthampton.” (See also items 782 and 784.)

776. CONNECTICUT (COLONY). General Assembly. [ . . . [Royal Arms]. At a General Assembly of the Gover-

nor and Company. . . holden at New-Haven . . . October . . . 1764. The Gentlemen nominated . . . to stand for Election in May 1765, are as follows . . . New-London: Timothy Green. 1764.| Broadside. Ct.(Col.), 12: 298-99. No copy found. Printer’s bill in Conn. Archives: Civil Officers, ser. 2, vol. 23, no. 54 (May 15, 1765),

‘To printing the Nomination and paper.” 777. CONNECTICUT (COLONY). Governor, 1754-1766. (Thomas Fitch.)

[Proclamation. And His Honor the Governor is desired | to issue his Proclamation for acquainting them with the several encouragements given for inducing men to engage and enter into this important service [to punish the savages who

have been guilty of perfidious and cruel massacres of the English] for their King and country. New London? Timothy Green? 1764.| Broadside. Ct.(Col.), 12: 232-233. No copy found.

778. CONNECTICUT (COLONY). Governor, 1754-1766. (Thomas Fitch.) [Royal Arms.] By the Honorable Thomas Fitch, Esq; Gov-

232 New London Imprints, 1709-1800 ernor of His Majesty’s English Colony of Connecticut .. . A Proclamation For a Day of public Fasting and Prayer... .1 . . . hereby appoint Wednesday, the Eleventh Day of April next, to be . . . observed as a Day of public Fasting and

Prayer ... Given under my Hand... at Hartford, the

Ninth Day of March. . . 1764. Tho’s. Fitch. . . . New-London: Printed by Timothy Green, Printer to the Governor and Company, 1764.

E9621. CtHi*. Broadside. 41.5X32 cm.

779. CONNECTICUT (COLONY). Laws, statutes, etc.

. . . [Royal Arms 17]. An Act or Law, Passed by the General Court or Assembly of bis Mayesty’s English Colony of Connecticut, in New-England, in America: Held at New-Haven, 1n satd Colony, (by special Order and Direction of the Governor) on the Eighteenth

Day of January, in the Fourth Year of the Reign of his Majesty George the Third, King of Great-Britain, &c. Anno Domint, 1764.

New-London: Printed by Timothy Green, Printer to the

Governor and Company, 1764. |

P. 357. 30 cm. No signature; [Nnn!?]. BL169; E9618. Ct; CtHi; M; MWA; N; NN*; PH1. 500 copies

printed. 780. CONNECTICUT (COLONY). Laws, statutes, etc. . . . [Royal Arms 18]. Acts and Laws, Passed by the General Court or Assembly of His Mayesty’s English Colony of Connecticut,

in New-England, in America: holden at Hartford, in satd Colony, on the second Thursday of May, (Being the Tenth Day of said Month)

in the Fourth Year of the Reign of Our Sovereign Lord George the Third, King of Great-Britain, Oc. Annoque Domini, 1764. New-

London: Printed and Sold by Timothy Green, Printer to the Governor and Company, 1764. Pp. 359-60. 30 cm. Ooo!. BLi7jo; Eg619. Ct; CtHi; CtY; N; NN*; PHi. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. go (Oct. 1764), “To printing 500 sheets of laws.” 781. CONNECTICUT (COLONY). Laws, statutes, etc. . . . [Royal Arms 18]. Acts and Laws, Made and Passed by the General Assembly of the Governor and Company of the English Colony of Connecticut, in New-England, in America, holden at HewHaven [sic], in said Colony, on the Second Thursday of October,

1764 233 in the Fourth Year of the Reign of His Majesty George the Third, King of Great-Britain, &c. Annoque Domini, 1764. New-London:

Printed and Sold by Timothy Green, Printer to the Governor and Company of the Colony of Connecticut. [1764; 1765?] Pp. 361-65. 30 cm. Ppp?; one leaf unmarked. BLi71; Eg620. Ct; CtHi; CtY*; MWA; NN*; PHi (leaf missing). Conn. Archives: Civil Officers, ser. 2, vol. 23, no. 54 (May 15, 1765), ““Io printing 500 copies of laws passed in October last.” 782. JOHNES, TIMOTHY, 1717-1794. The following 1s the Copy of a Letter from the Reverend Mr. Jobnes of Morris-Town, in New-Jersey, to the Rev. Mr. Barber of Groton in Connecticut, dated November 25th, 1764. [New-London?

Timothy Green? 1764.] Pp. [1], 2-3, [4]. 16 cm. No signature. [B34] E41452. CtHi*; MWA. Caption title. At CtHi, bound with

E41434 by Samuel Buell, which has signature A*, and with E41464 by John Murray, with signature B, >. [ype ornaments in all these titles are among those used by Timothy Green. Not in NUC. See items 775 and 784. 783. MITCHEL, JONATHAN, 1624-1688. Mr. Mitchel’s Letter to this Brother. [Type ornaments in de-

signs. (See also item 801.)] New-London: Printed and Sold by T. Green. [ca. 1764.] Pp. [i-11], [3]}-23, [24]. 17 cm. [A]*,B2,C*,D2.

E40528; Tim. CtHi; CtSoP-Y*; MB; MWA (lacks pp. 21[24]). CtHi and MWA date as 1750-1760; CtSoP-Y dates as ca. 1764.

784. MURRAY, JOHN, 1742-1793. An Extract of a Letter from Mr. John Murray, Preacher of the Gospel at New-York, to the Rev. Mr. Moorhead, in Boston; dated

June 6, 1764. . . . [New-London? Timothy Green? 1764.] Pp. [1]-3, [4]. 16 cm. Bj. E41464. CtHi*; MWA. Caption title. At CtHi, bound with F.41434 by Samuel Buell, signature A*, and with E41452 by

Timothy Johnes, [signature B3 4°]. Type ornaments in all three are among those used by Timothy Green. Not in NUC. See items 775 and 782. 785. MURRAY, JOHN, 1742-1793. An Extract of a Letter from Mr. John Murray, Preacher of the

234 New London Imprints, 1709-1800 Gospel at New-York, to the Rev. Mr. Moorhead, in Boston; dated

June 6, 1764. |New-London? Timothy Green? 1764.] Pp. [1}-4. 15 cm. No signature; [A2?].

E9745. MWA*. Green type ornaments used at beginning and end. Caption title. Probably printed separately. See items 775 and 784.

786. TILDEN, STEPHEN, 1690-1766. Tilden’s Miscellaneous Poems, on Divers Occasions; Chiefly to ant-

mate and rouse the Soldiers. The Third Edition, with sundry

Additions. New-London: Printed and sold by T. Green. [1764.]

Pp. [i-iti], iv, [5]}-58, [59-60]. 15 cm. A-E®. E8268 [dated 1758]; Sg5819; T2675; WP392. CtHi (lacks title

page)*; CtHT-W*. In the New-London Gazette, Jan. 27, 1764: “The Third Edition of Tilden’s Poems, with some additions,

is just Publish’d by the Printer hereof.” See items 652 and 671.

787. WELLES, NOAH, 1718-1776. Patriotism Described and Recommended, In a Sermon Preached — before the General Assembly Of the Colony of Connecticut, At Hart-

ford, On the Day of the Anniversary Election, May ioth, 1764. By

Noah Welles, A.M. Pastor of a Church of Christ in Stanford

[sec]. [Texts.] New-London: Printed by Timothy Green, Printer to the Governor and Company. M,DCC,LX,IV. Pp. [i-iv], [5]-30, [31-32]. 19 cm. [A]-D*; last leaf blank. F9866; S102572; 11613. Ct*; CtHC; CtHi; CrN1IC*; CrSoP;

CtW; CtY; DLC; MBAt; MBC; MH-AH; MHi; MWA; MiD-

B; N; NAuT; NHi; NN; RPJCB. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. go (Oct. 1764):

‘To printing 300 copies Election Sermons.” 1765

788. ALMANACS. |

An Astronomical Diary; Or, Almanack For the Year of Our Lord _

Christ 1766; Being the Second after Bissextile or Leap-Year.

Calculated for the Meridian of Boston, New-England, Lat. 42 Deg. 25 Min. North. . . . By Nathaniel Ames. [Verse.]

1764-1765 235 Hartford: Printed and sold by Thomas Green. [New-London? Timothy Green?] [1765.] Pp. [1-24]. 17.5 cm. [A-C]*.

BA, p. 30; D242; E9898. CrHi; CtY*; KHi; MWA (impf.).

Bates notes, “Reprinted from the Boston edition. This and the almanac next following were printed from the same type forms, with change of imprint only. Their general style would indicate that they were printed at New London.” 789. ALMANACS. An Astronomical Diary; Or, Almanack For the Year of our Lord

Christ 1766; Being the Second after Bissextile or Leap-Year.

Calculated for the Meridian of Boston, New-England, Lat. 42 Deg. 25 Min. North. . . . By Nathaniel Ames. [Verse.] New-London: Printed and sold by Timothy Green. [1765.] Pp. [1-24]. 16 cm. [A-C]*. BA, p. 30; D241; Eggoo; T205. CtHi*; CtY*; DLC; N. Bates

says, ‘““Reprinted from the Boston edition.” Advertised, NewLondon Gazette, Oct. 25, 1765.

790. [Cut.] THE BRIDE'S BURIAL. [Two columns of verse with

rule down center and at foot.] Printed and Sold in NewLondon. [ca. 1765.] Broadside. 33.3X17 cm.

Not in Bri, E, or T. MWA (Photocopy sent)*. The headpiece rounded across the top is of a skull and crossbones. The word thrall in line four is spelled “thral.” A Roxburghe ballad, licensed in 1603, it is included in the Ballad Society, London, Journal 4 (1871): 185-86. NUC, vol. 75: 165 lists two

printings of The Bride’s Burial, one of which was issued in

Boston, Printed and sold at the Heart and Crown [17—?] and is to be found at MB; the second printing listed was issued in Providence, [n.d.], and is in the collections at

PHi and PPULC. The headpiece on the copy at PHi is similar to the New London cut, though slightly shorter. Neither the Boston nor the Providence printing is listed in Bri or E. For the other New London printing, see item 824.

791. BUNYAN, JOHN, 1628-1688. Rest for a Wearted Soul: or; The Pilgrim at his Journey’s End; Being the Last Legacy of John Bunyan, Of Bedfordshire, left to

236 New London Imprints, 1709-1800 his Children when he lay on his Death-Bed. New-London: Reprinted and sold by T. Green. [1765?] Pp. [1-11], 3-23, [24]. 16.5 cm. [A]*,B2,C*, D2.

F41525; T1gs0. CtHi*; NjP. P. [1] is the title page. 792. THE CHILD'S PLAIN PATH-WAY TO ETERNAL LIFE; or An Heavenly Messenger. Being a most wonderful Relation How

one Mr. James Worthy, a pious Gentleman of Titbury in Staffordshire had Twelve Sons, whom he baptised after the Names of Jacob’s Twelve Sons.—How they all died in their Childhood, but Benjamin the younger; Of this Youths early Piety and godly Discourses betwixt him and his Father when but nine Years old. . . . The Truth is attested by Mr. Jones, Rector of Titbury’s Parish, Richard King, Gent. James Clark and John Rogers, Church-Wardens. New-London: Printed and sold by T. Green. 1765. Pp. 8, as follows: [pp. [1] title page], [2 blank pages], [2], 3, [2 blank pages], 4, 5, [2 blank pages], 6, 7, [2 blank pages], 8. 18 cm. No signature (possibly one signature within another). F41528. RPJCB*. Not in Welch. See also 1790 edition (item 1222).

793. (CHURCH, BENJAMIN, ] 1734-1776. Liberty and Property vindicated, and the St——_pm—n burnt. A

Discourse Occasionally made, On burning the Effigy of the St—pm—n, in New-London, in the Colony of Connecticut.

By a Friend to the Liberty of his Country. Published by desire of some of the Hearers, in the Year 1765. [New-London: Timothy Green. 1765.] Pp. [i-iii], 4-11, [12]. 20 cm. [A]-C?. E9929; S15782 and 40938: T1002; W260. COSmH; CtHi*; DLC*;

PPL. The Stampman was Jared Ingersoll. In Ct.(Col.), 1: 4u, the footnote says, “In his Letters relating to the Stamp Act, Mr. Ingersoll says that he suffered the indignity of being

burned in efhigy . . . There was printed in New London in 1765, a pamphlet with the title, Liberty and Property vindtcated, and the St—pm—n burnt... .”

794. CONGREGATIONAL CHURCHES IN CONNECTICUT. New London Association. An Address Of the Past [ors| Of the Churche[s] Of the Western

District in the County of New-London, to the Families of their

1705 237 Charge; On the Subject of Family Religion. New-London: Printed

and sold by Timothy Green. MDCCLXV. Pp. [i-1i], 3-48. 18.5 cm. A-D®. Eroog9o; T30. CtHi (mutil.)*; MiD-B.

795. CONNECTICUT (Colony). General Assembly.

[At a General Assembly of the Governor and Company . . . holden at New-Haven. . . October, 1765. The Gentlemen nominated . . . to stand for Election in May 1766, are as follows . . . New-London: Timothy Green. 1765.] Broadside.

Ct.(Col), 12: 415. No copy found. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. 94 (Mar. 30, 1766): ““To printing 90 nominations.”

796. CONNECTICUT (COLONY). Governor, 1754-1766. (Thomas Fitch.) [Royal Arms.] By the Honorable Thomas Fitch, Esq; Gov-

ernor ... of Connecticut ... 4 Proclamation....1... hereby appoint, that Wednesday the Seventeenth Day of April next, be observed . . . as a Day of public Fasting and

Prayer ... Given... in Norwalk, the Eleventh Day of March. . . 1765. Tho’s. Fitch. . . . New-London: Printed by Timothy Green, Printer to the Colony of Connecticut, 1765. Broadside. 42.5X32.5 cm.

E9936; L, pp. 328, 329, soo. CtHi*. Printer’s bill in Conn. Archives: Civil Officers, ser. 2, vol. 23, no. 54 (May 15, 1765):

“To printing 216 Proclamations for Fast.”

797. CONNECTICUT (COLONY). Governor, 1754-1766. (Thomas Fitch). [Royal Arms. By the Honorable Thomas Fitch, Esq; Gover-

nor... of Connecticut . . . 4 Proclamation. Whereas there

have been. . . in several parts of this Colony, divers tumultuous and unlawful Assemblies of Persons, . . . I do therefore

. . . issue this Proclamation . . . strictly requiring and commanding ali Magistrates, Sheriffs, King’s Attornies and all other Officers . . . to use their utmost Endeavours. . . for preventing and suppressing all Riots, Tumults and unlawful Assemblies . . . Given . . . in Hartford, the Twenty-first Day of September . . . 1765. Tho’s Fitch. . . . New-London: Timothy Green. 1765. |

238 New London Imprints, 1709-1800 Broadside. Ct.(Col.), 12: 411. No copy found, but reprinted in New-London Gazette, Sept. 27, 1765. Printer’s bill in Conn. Archives:

Finance and Currency, ser. 1, vol. 5, no. 91 (Oct. 3, 1765), ‘To ptg.. . . the Governor’s Proclamation to suppress riots.” Riots were due to the Stamp Act. 798. CONNECTICUT (COLONY). Governor, 1754-1766. (Thomas Fitch.) [Royal Arms.] By the Honorable Thomas Fitch, Esq; Governor .. . of Connecticut . . . 4 Proclamation For a Day of public Fasting and Prayer... .1.. . hereby appoint, Wednesday the Eighteenth Day of December next, to be. . . observed

as a Day of public Fasting and Prayer . . . Given under my Hand in Norwalk, the 25th Day of November .. . 1765. Tho’s. Fitch... . . New-London: Printed by Timothy Green,

Printer to the Governor and Company, 1765. | Broadside. 39X31.5 cm.

E9938; L, pp. 329-31, 500. Printer’s bill in Conn. Archives:

Finance and Currency, ser. 1, vol. 5, no. 94 (Dec. 5, 1765), ‘To ptg. 140 Proclamations for a Fast.” 799. CONNECTICUT (COLONY). Laws, statutes, etc. . . . [Royal Arms 18]. Acts and Laws, Passed by the General Court or Assembly of His Majesty's English Colony of Connecticut,

in New-England, in America; holden at Hartford, in said Colony, on the Second Thursday of May, in the Fifth Year of the Reign of Our Sovereign Lord George the Third, King of Great-Britain, ©-c.

Annoque Domini, 1765. New-London: Printed and Sold by

Timothy Green, Printer to his Honour the Governor, and Company, 1765. Pp. 367-80. 30 cm. Qqq?,Rrr?,Sss2.

BL172; E9934. Ct; CtHi; CtY*; MWA; N; NN*; OCIWHi; PHi. A variety—of which NN has a copy—has the first page numbered 67 (for 367). Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. g1 (July 4, 1765), “To ptg. 500 cops. of last May laws.” 800. CONNECTICUT (COLONY). Laws, statutes, etc. .. . [Royal Arms 18]. Acts and Laws, Passed by the General Court or Assembly of His Majesty's English Colony of Connecticut, in New-England, in America; holden at New-Haven, on the Second

1705 239

Thursday of October, in the Fifth Year of the Reign of our Sovereign

Lord George the Third, King of Great-Britain, &c. Annoq; Dom.

1765. New-London: Printed and Sold by Timothy Green, Printer to the Governor and Company. [1765.] Pp. 381-82. 30 cm. Rrr!.

BL173; E9935. Ct; CtHi; CtW; CrY*; MWA; NN*; PHi. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. 94 (Mar. 30, 1766), “To ptg. 500 cops. of the October

Acts.” 801. DOD, JOHN, 15497-1645. Old Mr. Dod’s Sayings: or, Posies gather’d out of Mr. Dod’s Gar-

den. |T ype ornaments in row.] In Two Parts. [Type ornaments in row. [ype ornaments in patterns. Type ornaments in row.] New-London: Reprinted and sold by T. Green, 1765. Pp. [i-ii], 3-23, [24]. 15 cm. A-B®.

Not in E, Bri, or T. CtNIC*. The pattern of type ornaments

on the title page is similar to that on the title page of item 783, Jonathan Mitchel’s Letter to bis Brother, which CtSoP-Y dates as ca. 1764. See item 985, for another printing of Dod. 802. GREAT BRITAIN. Laws, statutes, etc. Anno Regni Georgi III. Regis Magnae Britanniae, Franctae, & Hiberniae, Quinto. At the Parliament begun and holden at Westmin-

ster, the Nineteenth Day of May, Anno Dom. 1761, in the First Year of the Reign of Our Sovereign Lord George the Third, by the Grace of God, of Great Britain, France, and Ireland, King, Defender of the Faith, &c. And from thence continued by several Prorogations to the Tenth Day of January, 1765, being the Fourth Session of the Twelfth Parliament of Great Britain. [Royal Arms 18.]

An Act for granting and applying certain Stamp Duties, and other Duties, in the British Colonies and Plantations - in America, towards further defraying the Expences of de-

| fending, protecting, and securing the same . . . London, Printed: New-London: Re-printed by Timothy Green, Printer to the Governor and Company of the Colony of Connecticut. 1765. Pp. [i-11], 3-32. 34 cm. [A]-H?. E9988; S90133; 11408, T1741, and T2203. Ct (lacks pp. 29—

32)*; CtHi; CtNlHi*; MB; NN (lacks pp. 31-32)*. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5,

240 New London Imprints, 1709-1800 no. gt (Aug. 25, 1765): ““To printing 300 cops. of the Act. of Parl. imposing stamp duties.” 803. LHARDY, SAMUEL, ] 1636-1697. A Guide to Heaven From the World: Or Good Counsel How to

close savingly with Christ. Some short but serious Questions

To ask our Hearts every Morning and Evening, Whether We walk closely with Him. And especially Rules for the Strict and due Observation Of the Lord’s Day. [Text.] [New-

London?] Printed [by Timothy Green?] for, and Sold by James Larrabe of Norwich, 176s.

Pp. [i-iv], 5-48. 16.5 cm. [A]-F*. | E41546; I2229. CtHi (Listed under title)*.

804. [JJOHNSON, JACOB, 1721-1797.] [A Vision of Christ; or, The bodily Appearance of One like the Son of Man, with a light of Glory shining round about him. New-

London: Timothy Green, 1765.] Advertised in the New-London Gazette, Feb. 22, 1765, “Just Publish’d and to be Sold at the Printing-Office in New-Lon-

don. (Price 3d.). N.B. The above Piece is an Abstract from the Rev. Mr. Johnson’s Book, entitled Zion’s Memorial, lately advertised in this paper to be printed.” See item 805 following.

No copy found. 805. JOHNSON, Jacob, 1721-1797. Zion’s Memorial: of The present Work of God. The Two Wit-

nesses. A Vision of Christ. An Essay on Vissions [sic]. Three

Rules to know a Work. The present a Work of Grace. An Address to All. By Jacob Johnson, A.M. Minister of Christ at Groton, Connecticut, In New-England. [Texts.] [NewLondon:] Printed [by Timothy Green] in the Year 176s. Pp. [i-11], 3-67, [68]. 21.5 cm. [A]?,B+,C-Q?2 (no J). E10024. CtHi*; MH—AH. Advertised in the New-London Ga-

zette, Nov. 1 and 8, 1765, “Just published and to be sold by

the author in Groton or by the Printer in New London. ...’ “A Vision” (item 804) begins on p. 33. 806. MADAN, MARTIN, 1726-1790. An Account of the triumphant Death of F. 8. A Converted Prosti-

tute. Who died April 1763, aged 26 Years. In a Letter to a Friend. By the Rev. Martin Madan, Lately an eminent Counsellor at Law in London, but now as eminent an Episcopal Minister of the New Testament in said Metropolis. Jesus

1765-1766 241 Christ the same Yesterday, To Day and Forever. London, Printed: New-London, Re-Printed and Sold by T. Green.

M.DCC.LXV. | Pp. [i-ii], 3-8. 17.5 cm. [A]*. F10047; T2369. MWA*.

1766 807. ALMANACS. An Astronomical Diary; or, Almanack For the Year of our Lord

Christ 1767; Being the Third after Bissextile, or Leap-Year. Calculated for the Meridian of Boston, New-England, Lat. 42° 25’ North. . . . By Nathaniel Ames. [Verse.] Connecticut. Printed and sold by Thomas Green, in Hartford; Timothy Green, in New-London; and Samuel Green, in New-Haven. [1766. |

Pp. [1-24]. 16.5 cm. [A-C]*.

BA, p. 30; D245; E1o227; T1760. Ct; CtHi; CtNIC*; DLC; ICN; InU; KHi; MWA (lacks one leaf)*; N; NjR G@mpf.);

WHi. Trumbull says, “Without doubt printed in Hartford by Thomas Green.” Advertised, New-London Gazette, Dec. 12, 1766, ‘““To be sold by the Printer hereof.” 808. ALMANACS. The Connecticut Almanack, For the Year of Our Lord Christ

1767; Being the Third Year after Bissextile, or Leap Year. . .

Calculated for the Meridian of New-London Lat. 41 Deg. 23 Min. North. . . . By Clark Elliott, Philo. [Verse.] NewLondon: Printed and Sold by Timothy Green:—Sold also by most of the Shop Keepers in Town and Country. [1766.] Pp. [1-24]. 17 cm. [A]-C?.

BA, p. 30; D247; Eto291; T214. CtHi (impf.); CrY; MWA*; RWe (lacks one leaf)*. Advertised, New-London Gazette, Nov. 21, 1766, ‘“Now in the Press. To be published Monday next.” 809. [AUBORN, A. D’.] The French Convert; being A true Relation of the happy Conversion Of a noble French Lady, From the Errors and Superstitions of Popery,

to the Reformed Religion, by Means of a Protestant Gardiner (stc]

. . . The whole Relation being sent by a Protestant Minister,

242 New London Imprints, 1709-1800 now a Prisoner in France, to a French Refugee in London. New-London: Printed and sold by T. Green. [1766?] Pp. [i-i1i], iv—vii, [8]}-84. 17.5 cm. [A]*,B? through N*4,O2.

1734 (listed as a 1794 edition of 84 pp.). Ct (84 pp.)*; CtHi (listed as by McGowan, John; 84 pp.)*; CtY (84 pp.)*. See item 751 (1762?) for a printing with similar half title and almost

identical title page. Some type ornaments differ, but all were used by Timothy Green III in the 1760s. NUC, vol. 184, p. 592 lists under title. 810. BECKWITH, GEORGE, 1703-1794. A Second Letter On the Subject of Lay-Ordination, Occastoned by exceptions taken on my first Letter on that Subject, 1n a Pamphlet,

Entitled, A Word in Zion's Bebalf, or, Two Mites cast into the Church’s Treasury, @c. Written by Israel Holly, Who stiles

himself Pastor of a Congregational Church, in Suffield. By Geo. Beckwith, &c. [Texts.| New-London: Printed and Sold by T. Green, 1766. Pp. [i-1i], 3-93, [94-96]. 18 cm. [A]-M*; last leaf blank; two B signatures, no C. E10238; 54259; 1334. ComH; CtHi; CtNIC*; CtSoP-Y; Cry;

CrY-D; DLC; MBAt*; MBC; MH; MWA; NjPT; PPPrHi; PPULC. Advertised, New-London Gazette, Oct. 17, 1766, ‘““This

day is published. . . .” See items 765 and 833. 81. CONNECTICUT (COLONY). General Assembly. . . . [Royal Arms.] At a General Assembly of the Governor and Company of the Colony of Connecticut, holden at Hartford, on the Eighth Day of May, A.D. 1766. Upon the Memorial of the Reverend Eleazar Whelock [sic], of Lebanon; representing to this Assembly .. .in. . . 1763, granted said Memorialist the Benefit of a Brief. . . for the Support... . of the Indian Charity-School under his Care. . . . That said School is yet continued, and the Numbers and Expence is . . . increased . . . and praying that said Brief may be again

766. ,

Revived . . . This Assembly do... Grant. . . that a Brief

. . . recommending it to all Persons. . . liberally to contribute . . . New-London: Printed by T. Green, Printer to the Governor and Company [1766.] Broadside. 30.5X19 cm.

BL434; E10267. CtHi*; CtY*; MB. For 1763 Brief, see item

1766 | 243

8122. CONNECTICUT (COLONY). Governor, 1754-1766. (Thomas Fitch.) [Royal Arms.] By the Honorable Thomas Fitch, Esq; Gov- | ernor of Connecticut . . . 4 Proclamation For a Day of public

Fasting and Prayer....1... hereby appoint, Wednesday the Sixteenth Day of April next, to be observed . . . as a Day of public Fasting, Humiliation and Prayer . . . Given under my Hand in Norwalk, the tenth Day of March .. . in the Year . . . One Thousand, Seven Hundred and Sixtysix. Tho’s Fitch. . . . New-London, Printed by Timothy Green, Printer to his Honour the Governor, and Company. 1766.

Broadside. 38X30 cm. F10268; L, pp. 331, 500. Ct; Conn. Archives: Conn. Proclama-

tions, vol. 2, no. 95*; CtHi*; DLC*. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. 94 (Mar. 30, 1766): ““To printing 140 Proclamations for a Fast.” 8133. CONNECTICUT (COLONY). Laws, statutes, etc. . . . [Royal Arms 18]. Acts and Laws, Passed by the General Court or Assembly of His Mayesty’s English Colony of Connecticut, in New-England, in America; begun and holden at Hartford, in said Colony, on the Second Thursday of May, 1n the Sixth Year of the Reign of our Sovereign Lord George the Third, King of Great-Britain,

gc. Anno Domini, 1766. New-London: Printed and Sold by Timothy Green, Printer to the Governor and Company, 1766. Pp. 383-87. 30 cm. Sss?3.

BLi74; Eto265. Ct; CtHi; MWA; N; NN*; PHi. 500 copies printed. 814. CONNECTICUT (COLONY). Laws, statutes, etc. . . . [Royal Arms 18]. Acts and Laws, Made and Passed by the General Court or Assembly of His Mayesty’s English Colony of Connecticut, in New-England, 1n America; bolden at New-Haven,

in satd Colony, on the Second Thursday of October, in the Sixth Year of the Reign of our Sovereign Lord George the Third, King

of Great-Britain, @c. Annoque Domini, 1766. New-London: Printed and Sold by Timothy Green, Printer to the Governor and Company, 1766. Pp. 389-97. 30 cm. Ttt?,Uuu!,Xxx?.

BLi75; E10266. Ct; CtHi; MWA (lacks p. 397)*; N; NN*; PH1. 500 copies.

24.4 New London Imprints, 1709-1800 815. [DEVOTION, EBENEZER, ] 1714-1771. | The Examiner Examined. A Letter From a Gentleman in Con-

necticut, to his Friend in London. In Answer to a Letter from a Gentleman in London, to his Friend in America: Intitled, The Claim of the Colonies to an Exemption from Internal T’axes imposed by Authority of Parliament, examined.

New-London: Printed and Sold by Timothy Green. MDCCLXVI.

Pp. [1-11], 3-24. 19 cm. [A]4,B*,C2,D*.

E10280; $23375; T574. CSmH; Ct (impf.)*; CtHi; CtHT-W;

CtSoP-Y*; CtY; DLC; MB; MBAt; MBC; MHi; MdBP; MiU-C;, NHi,; PPAmP; PPL. “The Claim of the Colonies” was written by William Knox. 816. A DREAM: or, Vision of the Night. Your Old Men shall dream

Dreams. St. Peter on the Last-Days. New-London: Printed and Sold by T. Green. 1766. Pp. [1-11], [g]}H10, [11-12]. 19 cm. [A]*,B2 (last leaf blank).

F-41610; 1613. MWA*. Note in Trumbull, “P.S. May God put it into the Hearts of his good People in British America, unanimously and inflexibly to stand for the Rights, Liberties and Privileges of Magna Charta.” Advertised in the New-London Gazette, Jan. 31 and Feb. 7, 1766, “Just published and to be sold at the Printing-Office, ‘A Wonderful Dream concerning America.’”’ Trumbull 1570 cites the same advertisement for A Wonderful Dream, by Doct. Watts. 817. GLORIOUS NEWS, Just received from Boston, brought by

Mr. Jonathan Lowder. Boston. . . 16th May, 1766... . From the London Gazette. Westminster, March 18th, 1766. This day

his Majesty . . . was pleased to give his royal assent to An

Act to Repeal an Act .. . intituled, An Act for granting and applying certain Stamp-Duties and other duties in the British Colonies and Plantations in America. . . New-London: Printed by Timothy Green, for the Benefit of the Public in general, and his good Customers in particular. [1766.] Broadside. 39.5X26 cm. E 41619. CtHi*.

818. THE HISTORY OF THE HOLY JESUS. Containing A brief

and plain account of his Birth, Life, Death, Resurrection & Ascention into Heaven; and his coming again at the great

1766-1767 245 and last day of Judgment. Being a pleasant & profitable com-

panion for children; compos’d on purpose for their use. By a Lover of their precious Souls. The Eighth Edition. [Ne]wLondon: Printed and [sol]d by Timothy Green, 1766. Pp. [1-48]. 1 cm. illus. [A]-[C]®. F41627; We532.122. MWA ([A], wanting)*. See We532.12 for

detailed description. See also items 604, 761, and 878 in this list. 819. LEE, JONATHAN, 1718-1788. A Sermon, Delivered before the General Assembly Of the Colony of Connecticut; At Hartford; On the Day of the Anniversary Election,

May 8th, 1766. By Jonathan Lee, Minister of the Gospel in Salisbury. [Text.] New-London: Printed by Timothy Green, Printer to the Governor and Company. M,DCC,LXVI. Pp. [i-iv], [5]-27, [28]. 18.5 cm. [A]*,B2,C-D*.

F10354; 539770; T977. Ct; CtHi; CtNIC*; CtSoP; CtW; CtY;

DLC; M; MBC; MHi; MWA; MiU-C; N; NAuT; NHi; NN; NNC-. 300 copies printed. 820. THROOP, BENJAMIN, 1712-1785. A Thanksgiving Sermon, Upon the Occasion, of the glorious News

of the repeal of the Stamp Act; Preached in New-Concord, in Norwich, June 26, 1766. By Benjamin Throop, M.A. [Text.]

New-London: Printed by Timothy Green, M,DCC,LX,VI. Pp. [i-ii], [3]}-16. 20 cm. [A]-B*. E10506; $95761; 11493. CtHi; DLC; ICN; MWA; NHi; NN*;

NNUT.

1767 821. ALMANACS. An Astronomical Diary, or Almanack For the Year of our Lord Christ, 1768: Being Bissextile or Leap-Year. Calculated for the

Meridian of Boston, New England, Latt. [sic] 42° 25’ North. . . . By Nathaniel Ames. [Verse.] New-London: Printed and sold by T. Green. [1767.] Pp. [1-24]. 16.5 cm. [A]-C*.

246 New London Imprints, 1709-1800 BA, p. 31; D250; E41689; T207. CtHi; CrY; MB; MWA*; NHi. Advertised for sale, New-London Gazette, Dec 4, 1767. 822. ALMANACS. The Connecticut Almanack, For the Year of our Lord Christ, 1768, Being Bissextile, or Leap-Year . . . Calculated for the

Meridian of New-London, Lat. 41 Deg. 25 Min. North... . By Clark Elliott, Philo. [Verse.] New-London: Printed and sold by Timothy Green:—Sold also by most of the Shop keep-

ers in Town and Country. Price 3 Shillings per Dozen. Pp. [1-24]. 17 cm. [A]-Ct*.

BA, p. 31, D252; E10606; T215. Ct; CtHi; Ct NIC*; CtN1Hi;

CtW (impf.); CtY; DLC; I1CMcHi; InU; MB; MWA*; N; NHi*; WHi. Advertised, New-London Gazette, Nov. 6, 1767,

“Just published... .”

823. [AMBROSE, ISAAC,] 1604-1664. | Christ in the Clouds, Coming to Judgment; or, the Dissolution

of all Things. Wherein is plainly set forth, The second Coming of Christ to Judgment. As also, the Arraignment, Trial, Condemnation, and most dreadful Sentence that shall be past [sic] upon all impenitent Sinners. With the happy and glorious Condition of those that have repented, believed, and preferred Christ above All. Being the Substance of a Sermon Preached by that Reverend Divine, Dr. Bates. New-London: Printed and sold by Timothy Green. [1767?] Pp. [i-1i], 3-16. 17 cm. [A]®. E41688; T1893. CtNIC*; MWA (t.p. mutil.; lacks pp. 15-16)*.

F-36807 notes, ““The text is taken from the collected works of Ambrose and is ascribed to him in the Boston edition of 1752.”

824. [Cut.] THE BRIDE'S BURIAL. [Two columns of verse with rule at foot. | Sold at the Printing-Office, New-London. [1767?] Broadside. 31.5X18.5 cm.

Not in E, Bri, or T. CtNIC* (worn). Cut at head like that on item 790. Reset in smaller, less attractive type. Spelling of thrall at end of fourth line, first column, has been corrected. _ See item 790. 825. BIROWN], JIOSEPH], 1730-1803. An Examination into the Principles of Baptism. In a Letter to

1767 247 the Infant Baptizers of North-Parish, in New-London. [Text.] New-London: Printed for the Autor [sic]. 1767. Pp. [1-11], 3-23, [24]. 18 cm. [A]-C*.

E10571; ['402. Ct*; CtHi; CtY Gampf.); MWA; NRCR. 826. CONNECTICUT (COLONY). Governor, 1766-1769. (Wil-

liam Pitkin.)

[By the Honorable William Pitkin, Esq; Commander in Chief of . . . Connecticut. A Proclamation. Whereas Information has been received from Duncan Stewart, Esq; Collector

of . . . Customs, for the Port of New-London. . . That... he made Seisure [szc] of 14 Hogsheads of foreign Rum, illegally

imported, and . . . the same deposited in the store of Mr. Humphrey Lyon, in East-Haddam . . . That on the Night following the 8th of June. . . 1767. . . the said Store... was broken open, and the said Hogsheads of Rum. . . from thence taken.. . . For the detecting of which. . . this Proclamation is issued . . . Given. . . in Hartford, the 26th Day of June... 1767. . . Wm. Pitkin. New-London: Timothy

Green. 1767.] |

Broadside. No copy found. Reprinted, New-London Gazette, July 3, 1767.

Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. 95 (July 5, 1767): “To ptg. his Hon. the Gov.

Procl. relating to Prohibited Rum taken out of Store in E.

Haddam.” 827. CONNECTICUT (COLONY). Laws, statutes, etc. . . . [Royal Arms 18]. An Act or Law, Made and Passed by the General Assembly of his Mayesty’s English Colony of Connecticut,

in New-England, in America: Holden at Hartford, in said Colony, (by special Order of the Governor) on the 29th Day of January,

in the Seventh Year of the Reign of his Mayesty George the Third, King of Great-Britain, &c. Annoque Domini, 1767. New-

London: Printed and Sold by Timothy Green, Printer to the Governor and Company of the Colony of Connecticut, 1767.

Pp. 399-400. 30 cm. Yyy!. BL176; E10586. CtHi; MWA; NN*. Advertised, New-London Gazette, Feb. 27, 1767, as printed, “An Act relating to Quarters for his Majesty’s Regular Forces in this Colony.” 500 copies.

248 New London Imprints, 1709-1800 828. CONNECTICUT (COLONY). Laws, statutes, etc. . . . [Royal Arms 18]. Acts, and Laws, Passed by the General Court or Assembly, of His Mayesty’s English Colony of Connecticut,

in New-England, in America: Holden at Hartford, in said Colony, on the Second Thursday of May, in the Seventh Year of the Reign of Our Sovereign Lord George the Third, King of Great-Britain,

gc. Annoque Domini, 1767. New-London: Printed and Sold by

Timothy Green, Printer to the Governor and Company of the Colony of Connecticut. 1767.

Pp. 399-403. 30 cm. Yyy?; one leaf unmarked (on p. 399, Yyy; on p. 403, Yyy?; no signature on p. 401). BL1i77; E1o587. Ct; CtHi; MWA (lacks p. 403)*; NN*; PHi.

500 copies printed. Conn Archives: Finance and Currency, ser. 1, vol. 5, no. 95 (July 31, 1767).

829. CONNECTICUT (COLONY). Laws, statutes, etc. . . . [Royal Arms 18]. Acts and Laws, Passed by the General Court or Assembly of His Majesty’s English Colony of Connecti-

cut, in New-England, in America: Begun and Holden at NewHaven, in said Colony, on the Second Thursday of October, in the Seventh Year of the Reign of Our Sovereign Lord George the Third, King of Great-Britain, &c. Anno Domini, 1767. New-

London: Printed and Sold by Timothy Green, Printer to the Governor and Company of the Colony of Connecticut, 1767.

Pp. 405-8. 30 cm. Zzz?.

BL178; E10588. Ct; CtHi; N; NN*; PHi. Advertised in the New-London Gazette, Jan. 8, 1768, “Copies of Acts Passed at the last Session of the General Assembly.” 500 copies. 830. DELL, WILLIAM, d. 1664. The Trial of Spirits, both in Teachers and Hearers: Wherein 1s held forth The clear Discovery, and certain Downfal of the Carnal and Anti-Christian Clergy of these Nations. Yestified from the

Word of God, to the University Congregations in Cambridge. By William Dell, Minister of the Gospel, and Master of Gon-

vil and Caius College in Cambridge. London: First printed

in the year 1666. New-London: Re-printed by Timothy ~ Green, 1767. Pp. [i-1i], 3-48. 17.5 cm. [A]-F*. E.41703; 1568; W278. CSmH; CtrHi*; CtNIHi; CrW.

1767 249

831. FISH, JOSEPH, 1706-1781.

The Church of Christ a firm and durable House. Shown in a Number of Sermons On Matth. XVI. 18. [Text.] The Substance of which Was delivered At Stonington, Anno Domini, 1765. By Joseph

Fish, A.M. And Pastor of a Church there. [Text.] New-London: Printed and sold by Timothy Green, 1767. Pp. [i-iii], iv—viii, [ix—x], 1-196. 18.5 cm. [A]-Bb*,Cc?; “Er-

rata” on page [ix] and its blank verso [x] bound in between signatures A and B. E10613; S24438; T7u. B.M.: CSmH; CtHi; CtHC; CtNIC*; CrY; MB; MBAt; MBC; MH; MH-AH; MWA; N; NHi; NIC; NN; NjPT; PPPrHi; RPJCB; RWe. Advertised in the NewLondon Gazette on June 26, 1767, as “Just published... .” 832. HOLLISTER, ISAAC, b. 1750? A Brief Narration of the Captivity of Isaac Hollister, Who was taken by the Indians, Anno Domini, 1763. Written by Himself.

Printed and Sold at the Printing-Office in New-London [Conn., 1767?].

Pp. [i-i1], 3-8. 17 cm. [A]*. F10652; 1841; V581. CtY (impf.)*; DLC. 833. HOLLY, ISRAEL, fl. 1763-1784. A Letter, Occastoned by Mr. Beckutth’s Second Letter, Upon the

Subject of Lay-Ordination: In which the following Heads are briefly spoken to, VIZ. I. The Controversy truly Stated. II. Notice is taken of the principal Exceptions, and heaviest Objections of Mr. Beckwith’s, against the Pamphlet, entitled, ‘A Word in Zion’s Behalf.’ &c: And by examining of which, his Exceptions and Objections are shewn to be Groundless.

III. Some further Remarks upon what Mr. Beckwith has wrote upon the Subject. By Israel Holly, Pastor of a Congregational Church in Suffield. [Texts.] New-London: Printed by IT. Green, 1767. Pp. [i-ii], 3-44. 18 cm. A-E*,F?.

F-10646; T844. CSmH; CtHi; DLC; MBAt; MWA*; NHi;

NjPT; PPPrHi. 834. JJANEWAY, JAMES, 1636-1674. | [Heaven upon Earth; or, The Best Friend 1n the worst Times.

From the Third Edition, corrected. New-London: Timothy

Green, 1767.] |

250 New London Imprints, 1709-1800 T905. No copy found. Advertised in the New-London Gazette,

: Feb. 20, 1767, “Just published by the printer hereof, An excellent Treatise, entituled, Heaven upon Earth; Or, The Best Friend

in the Worst Times... . By James Janeway.” 835. PHILANDER AND ROSABELLA. [Fifty-two four-line stan-

zas in three columns; stanzas to be said or sung by Philander, Rosabella, and/or Lenardo]. Printed & sold in New-London. [1767?].

Broadside. 35.5X20.5 cm. Bri 7273; F3287. PHi*. Dated by Edwin Wolf, 2nd, as [179-?].

Familiar Green type ornaments, much in use in the 1760’s above and below imprint. For 1783 printing, see item 1134.

| 836. REMINGTON, E[LIZABETH?]. [Rectangular cut in upper left corner, 6X8 cm. Shows lightning, people, trees, beside which is title:] 4 short ACCOUNT | of Three Men that were killed | by Lightning, at Suffield, | Viz. |

, Samuel Remington, | James Bagg, | Jonathan Bagg. | [Three columns of 41 four-line stanzas. At end of third column:] New-London: Printed and Sold by Timothy Green, 1767. [Row of rosettes. | Broadside. 33X22 cm. F.41756; P46. NjP*. See item 837.

837. REMINGTON, E[LIZABETH?]. A Short Account | Of three Young Men, who were killd by | Lightning, | at Suffield, May 20, 1766—Viz. | Samuel Remington,

James Bagg, Jonathan Bagg. [Wide black rule; 41 four-line stanzas in three columns. At end of third:] August 26, | 1766. E. Remington. [New-London? T. Green? 1767?]

| Broadside. 33X21.5 cm.

F10747; P46; T1293. NHi*. NHi dates as of 1766; NI, vol. 2, p. 721 aS 1767. P46 says another edition of this broadside

may have been printed. WP321 lists an additional printing: (Hartford, Thomas Green? 1766]. See item 836.

838. THOMPSON, JOHN. The lost and undone Son of Perdition, or, The Birth, Life and

Character of Judas Iscariot, Faithfully collected from several ancient Authors of undoubted Credit. By J. Thompson. [Type ornaments.] New-London: Re-printed and Sold by T. Green, 1767.

1767-1768 251 Pp. [i-iii], 4-20. 17 cm. [A]-B*,C?. E10784; T2669. DLC*. Another New-London printing was

tentatively dated as [1767?]. Its title page is almost identical

with the Norwich edition printed by Green and Spooner [17782]. —The second New-London printing (item 1082) has therefore also been dated [1778?].

1768 839. ALMANACS. An Astronomical Diary, or, Almanack For the Year of Our Lord Christ, 1769: Being the first after Bissextile or Leap Year. Calculated

for the Meridian of Boston, New-England, Lat. 42. 45. North. . . . By Nathaniel Ames. [Verse.] New-London: Printed and Sold by T. Green. [1768.] ~ Pp. [1-24]. 16.5 cm. [A]-C*. BA, p. 32; D255; E10820; T208. Ct; CtHi; CtNIC*; CtY; DLC;

MS; MWA; RPJCB. Advertised, New-London Gazette, Dec. 2,

T. Green.” | |

1768, ““Ames’s Almanack from the Genuine copy, Sold by 840. ALMANACS. [The Connecticut Almanack for 1769. By Clark Elliott, Philo. Calculated for the Meridian of New-London. New-London: T. Green. 1768.] D257; E10892; S53257; 1216. No copy found. Assumed from

the sequence. May not have been issued this year. 841. BRAGGE, ROBERT, 1665-1738. Church Discipline According to Its Ancient Standard, As it was

practis'd in Primitive Times. By Robert Bragge, Minister of the Gospel. London: Printed. New-London: Re-printed, And sold by Timothy Green, M,DCC, LXVIII. Pp. [i-ii], iti—-iv, [§]}174, [175-76], 177-83, [184]. 17 cm. [A]-Z*

(no J, V, or W). F10846; 57323; 1385. CtHi; CeNIC*; CrNIHi; CtSoP; CtW;

CtrY; CrY-D; DLC; ICN; ICRL; MHi; MWA*; N; NjPT. On p. [175], “Advertisement To the Reader. The following

252 New London Imprints, 1709-1800 Appendix [p. 176]-183 [entitled] ‘A short Scriptural Account

of a Teaching Elder,’” was written by Bragge’s father, and signed; Robert Bragge, M.D. June 19, 1738. Advertised, NewLondon Gazette, Aug. 5, 1768, “Just published.”

842. CONNECTICUT (COLONY). Laws, statutes, etc. .. . [Royal Arms 18]. Acts and Laws, Passed by the General Court or Assembly of His Mayesty’s English Colony of Connecticut,

in New-England, in America: Begun and Holden at Hartford, in said Colony, on the Second Thursday of May, 1n the Eighth Year of the Reign of Our Sovereign Lord George the Third, King of Great-

Britain, &c. Anno Domini, 1768. New-London: Printed by Tim-

othy Green, Printer to the Governor and Company, of the Colony of Connecticut. 1768. Pp. 409-13. 30 cm. Aaaa?. BL179; E10o859. CtHi*; PHi (impf.). Printer’s bill in Conn.

Archives: Finance and Currency, ser. 1, vol. 5, no. 98 (July 29, 1768): ““To printing 500 cops. of last May laws.”

843. CONNECTICUT (COLONY). Laws, statutes, etc. .. . [Royal Arms 19]. Acts and Laws, Passed by the General Court or Assembly of His Mayesty’s English Colony of Connecticut,

in New-England, 1n America: Begun, and held at Hartford, on the Second Thursday of May, in the Twenty Fifth Year of the Reign

of Our Sovereign Lord George the Second, of Great-Britain, Gc. King. Annogue Domini, 1752. [1768.] [New-London and New

Haven: Timothy and Thomas Green. 1768.] Pp. 263-336. 32 cm. A-I*,K!.

BL180; Ero861. Ct; CtHi; CtNIC*; CtNIHi; CtSoP; CeW; CtY; DLC; MB; MHi; MWA; Mi-L; NHi; NN; PHi; RPJCB.

A reprint of the original issues of the continuously paged session acts from May 1752 to May 1768. Printers’ bills in Conn.

Archives: Finance and Currency, ser. 1, vol. 5, no. 97 (Oct. 24, 1768): “To Thomas and Timothy Green. To printing 1100 additions to the laws of the Colony from [following] p. 262 to the present time;” and in ser. 1, vol. 5, no. 107 (Oct. 16,

1768), “To printing too cops. of Laws, pp. 262 [sic]-336. £192.0.0.”” (See item 844, E10860, BL 128 for p. 262). The Royal

Arms used on item 843 was that used on New-Haven printing. See BL note on p. 5 of A. C. Bates’s Connecticut Statute Laws.

1768 253

844. CONNECTICUT (COLONY). Laws, statutes, etc.

Acts and Laws Of His Mayesty’s English Colony of Connecticut

in New-England in America. [Royal Arms 15.]| New-London, | Printed and Sold by Timothy Green, Printer to the Governour, and Company, of the Abovesaid Colony. 1750. [1768.] Pp. [i-ii], [iii-iv], [1]-6, [1]-10, 1-262; catchword. 30 cm. [A]?,[A]-

B2,C1,B-Kk*,Ll?,Mm! (no J, V, W. Jj). BL128; E1o860. Ct; CtHi; Ct NIC*; CtSoP; CtY; MB; MWA*;

NHi; NUtHi. Contents: p. [i], title page; p. [11], blank; p. [iii], title page of Charter with full imprint dated 1750; p. liv], blank; Charter, pp. [1]-6; pp. [1}H10, Table, at end of which:] ““N.B. The foregoing Table extends to page 342 (including it) and no further;” and text, pp. 263-336. The Table preceding the text of the Laws is identical with that in the 1769 compilation of the Laws (BL185; E1215). See item 871. Pp. 257-62 are reprints of issues of session acts for Oct. 1750 and Oct. 1751. In copies of this edition seen, the compilation of session laws, pp. 263-336 (BL180; E10861), issued in 1768 is

bound with it. Notes in Bates’s Connecticut Statute Laws, p. 38, and under Evans 6479 add further descriptive information.

See also item 520 (BL127). |

845. CONNECTICUT (COLONY). Laws, statutes, etc. .. . [Royal Arms 18]. Acts and Laws Passed by the General Court or Assembly of His Mayesty’s English Colony of Connecticut,

in New-England, in America; begun and held at New-Haven, on the Second Thursday of October, in the Eighth Year of the Reign of our Sovereign Lord George the Third, of Great-Britain, Oc. King,

Annog; Domini, 1768. New-London: Printed by Timothy Green, Printer to the Governor and Company of the Colony of Connecticut, 1768. Pp. 337-38. 30 cm. Ll}.

BL181; E1o862; TO 70. C; CSmH; Ct; CtHi; CtNIC*; CrN1Hi; CtSoP; CtW; CtY; DLC; MB; MHi; MWA; Mi-L; NHi; NN; Nb; NcD; PHi. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. 101 (Dec. 25, 1768), “To printing moo cops of last Oct. Acts.” 846. DYER, WILLIAM, 1636?-1696. A Cabinet of Jewels: Or, A Glympse of Sion’s Glory. Written

254 New London Imprints, 1709-1800 by William Dyer, Late Preacher of the Gospel, at Chesham and Gouldsbury, in the County of Bucks. Taken from his Book, entituled, A Beltever’s Golden Chain. New-London: Printed by Timothy Green, M,DCC,LXVIIL. Pp. [i-ii], (31-38, [39-40]. 17 cm. [A]-E*. E41813; T2092. CtHi*; OCIWHi. 847. DYER, WILLIAM, 16362-1696.

Christ’s Voice to London: Being the Substance of A Sermon

Preach’d in the City in the Time of the sad Visitation. By William Dyer, A Servant of Jesus Christ. New-London: Reprinted and Sold by Timothy Green, 1768. Pp. [i-1i], [3}-38, [39-40]. 17.5 cm. [A]-E*.

| E41814; T2093. CtHi*; NhD (final page wanting). 848. DYER, WILLIAM, 16362-1696.

Follow the Lamb: A Discourse, Written by William Dyer, Late Preacher of the Gospel, at Chesham and Gouldsbury,

in the County of Bucks. Taken from his Book, entituled, 4 Believer’s Golden Chain. New-London: Printed by Timothy Green, M,DCC,LX VIII. Pp. [i-1i], [3}-56. 17.5 cm. [A]-G*. E41815; T2094. CtHi*; MWA (pp. 3-4 mutil.); RPJCB (lacks © Pp. 55-56)". 849. FOWLER, AMOS, 1728-1800. Pastors according to God’s Heart, his Gifts. A Discourse Deliv-

ered at Goshen, in Lebanon, Sept. 30th, a.p. 1767. Upon the

Ordination Of the Rev’d Mr. Timothy Stone. By Amos Fowler, A.M. And one of the Pastors of the First Church of Guilford. [Text.] New-London: Printed by Timothy Green. M,DCC,LX VIII.

Pp. [i-iv], [5}-42, [43-44]. 18.5 cm. [A]-E*,F2 (last page missing).

E1ogoo; 1729. B.M.; CSmH; Ct; CtHT-W; CtNiC*; CtNI1Hi; CtSoP; CtY; DLC; ICU; MA; MH; MWA*; N; NN; | NNUT; RPJCB. On pp. 34-39: The Charge, by Solomon Williams; on pp. 39-42, The Right-Hand of Fellowship, by Rev. Mr. Richard Salter. 850. FRASIER, ISAAC, 1740-1768. A Brief Account Of the Life, and abominable Thefts, of the notort-

1768 255 ous Isaac Frasier, Who was Executed at Fairfield, Sept. 7th,

1768, penned from his own Mouth, and signed by him, a few Days before his Execution. New-London: Printed and Sold by Timothy Green. [1768]. Pp. [i-1i], 3-16. 18 cm. [A]-B*. 851. [GALE, BENJAMIN?,] 1715-1790. A Debate between The Rev'd Mr. Byles, Late Pastor of the first

Church in New-London, and the Brethren of that Church: Held

at the Meeting-House, previous to his leaving said Society; Containing the Substance or Heads of the Discourse which then passed. As also a Specimen of one of the many Volumes which Mr. Byles is supposed to have been convinced by, &c. By A. Z. Esq; See 34th Chap. of Ezekiel. To which are added some Remarks. New-London: Printed in the Year 1768. Sold at Draper’s Printing-Office, Boston. Pp. [i-1i], 3-16. 20 cm. A-B*. E1ogo9; S9718 n. and S106229; 1586. B.M.: CtHT-—W*;

CtNIC* (lacks pp. 15-16); MBAt; MHi (impf.); N; PHi. On p. 16 is a quotation from the Rogerenes at the last time Mr.

Byles preached in New-London. | 852. HALE, SIR MATTHEW, 1609-1676. A New-Year’s Gift. By Sir Matthew Hale, Knight. Late Lord

Chief Justice of England. Written by his own Hand. The Sum of Religion. [One column of text in prose; the whole broadside surrounded by a frame of type ornaments.] NewLondon: Printed and Sold by Timothy Green, 1768. Broadside. 39.5X24.5 cm.

Bri. 2890. CtHi*; MH*. 853. JOHNSON, JACOB, 1713-1797. Honours due to the Memory and Remains of pious and good Men

at Death: Shewed and applied In a Sermon, Preached at the Funeral of Col. Christopher Avery, Esq; Late of Groton, (In the Colony of Connecticut) deceas’d. By Jacob Johnson, A.M. Preacher of the Gospel at said Groton. [Text.] New-London: Printed by Timothy Green, 1768. Pp. [i-ii], [3]-36. 17.5 cm. [A]-D*,E?. F10937; 536222 (dated 1767); To19. CtHi*; MBC. Advertised in New-London Gazette, May 13, 1768, as “Just published.”

256 New London Imprints, 1709-1800 854. LORD, BENJAMIN, 1694-1784. Jubtlee; An Half-Century Discourse, In Two Parts; On Occa-

sion of the completion of Fifty-Years, Since the Author’s Ordination. Delivered at Norwich, on the Lord’s-Day, Nov. 29th, 1767. And Published at the Desire of Some that heard it. By Benjamin Lord, A.M. Pastor of the First Church there.

[Texts.] New-London: Printed and Sold by T. Green, 1768.

Pp. [i-11], [1-3], 4-56, [57-58]. (First leaf, half title; last leaf, blank.) 17.5 cm. [—]!,[A]-G4,[—]!.

E10950; S42010; T1022. CSmH; CtHi*; CtHT—W; CtNwchO,;

CtSoP; CtY*; DLC; MB*; MBAt; MBC; MH; MH-AH; MWA; NAuT; NN (partly in facsim.)*; NNUOT; NcD; NjNbsS; NjPT. Advertised, New-London Gazette, Mar. 25, 1768.

“Just published.” 855. MOODY, SAMUEL, 1676-1747. A Dialogue containing Questions and Answers, Tending to awaken the Secure, And Direct the seeking Soul, In order to a sound Conver-

ston. From the late Rev. Mr. Moody’s Book, Intituled, Judas’s

Fall Improved. Together with the Preface to that Book, Addressed to Children and Young People. New-London: Printed and Sold by T. Green. 1768. Pp. [i-ii], [3]-19, [20]. 17 cm. [A-B]*,C2.

E10979; [2407. CtHi*; MB*. Portrait on verso of title page. 856. [PETERS, SAMUEL ANDREW, ] 1735-1826. Reasons Why Mr. Byles left New-London: And returned into the

Bosom of the Church of England; And the Volumes which were

mentioned by Mr. B &c. In a Dialogue between Minister and People. By T. S. A present Evidence. [New-London:] Printed May 24th, 1768. Pp. [i-1i], [3}12. 17 cm. [A*,B?]. E11035; 974633; T1289. CtHi*; CtHT-—W; CrN1C*; CrY; MHi:; MWA. Advertised, New-London Gazette, Apr. 29, 1768, ““Tomor-

row will be published Some Things which happened previous to the Revd. Mr. Byles’ leaving his Society in New-London.” Trumbull notes, “A. Z. [Dr. Benj. Gale] in the New-London Gazette of Dec. 2, 1768, attributes this pamphlet to Rev. Samuel

Peters, of Hebron.”’

1768 257

857. ROBINSON, NATHANIEL. fl. 1758-1774.

Some mournful reflections on the Death of Mr. Isaac Finch; who,

on his return from the Northward, in the year 1758, with a Company of Militia under his command, was killed by a British Soldier, at or near Green-Bush. Mr. Nathaniel Robinson, being confined in Albany Goal, wrote the following Lines, and sent them to his disconsolate Widow. [Two columns of verse, divided by line of type ornaments—eleven stanzas in the first column, seven in second column—followed by:] An Acrostic. [New-London? 1768?| Broadside. 34.5X20.5 cm.

Bri 2103. MH*. The type ornaments would seem to have been first used in 1768. (See title page of item 851, E1ogog: [Gale, Benjamin.] 4 Debate between The Revd Mr. Byles... .) MH dates [1758?]; Bri dates [176—?].

858. SALTER, RICHARD, 1721-1787. A Sermon, Preached before the General Assembly Of the Colony of Connecticut, At Hartford, On the Day of their Anniversary Elec-

tion, May i2th, 1768. By Richard Salter, A.M. Pastor of the First Church of Christ in Mansfield. New-London: Printed by Timothy Green, Printer to the Governor and Company. M,DCC,LX VIII. Pp. [i-iv], [5]}42, [43-44]. 19 cm. [A]-E*4,F?.

E11062; 575846; 11333. B.M.; Ct; CtHi; CtHC; CtHT-W; CrNIC*; CtSoP; CrcW; CrY; DLC; ICN; M; MB; MBC; MHi;

MWA; MiU-C; NHi; NN; PHi; PPPrHi; RPJCB. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. 98 (Sept. 20, 1768): “To printing 300 copies Election

Sermon.” 859. 4 | WONDERFUL | DREAM | By Doct. Watts. | [Row of type ornaments, oval links, egg-shaped, linked; | 68 four-line stanzas, of which only stanzas 2 through 5 are numbered in

arabic numerals. No cut or illustration. Colophon:] Printed and sold in New-London. [17687]. | Pp. [1]-12. 16 cm. [A}*,B2.

Not in E or Bri. CtHi*. Caption title. Has been attributed to Isaac Watts. There are five stanzas on p. [1], three on p. 12. Again, the first word in the second and fourth lines of

258 New London Imprints, 1709-1800 each stanza is not capitalized. The type ornaments under the title would seem to have been first used in 1768. (See item 857, in which similar ornaments were used.) See items 589, 672, 772, and 1163 for variations in the New London printings of A Wonderful Dream.

1769

860. ALMANACS. |

An Astronomical Diary; or Almanack, For the Year of Our Lord Christ 1770: Being the 2nd after Bissextile or Leap-Year. Calcu-

lated for the Meridian of Boston, New-England, Lat. 42. 25 North. . . . By Nathaniel Ames. [Seventeen lines of verse.] New-London: Printed and sold by T. Green. [1769.] Pp. [1-24]. 17 cm. [Zodiac on p. [3].] [A]-C*. BA, p. 32; D261; E147; G:b-238; S1309; T209. CtHi; CtN1IC

(lacks pp. [23-24])*; CtNIHi; DLC (lacks one leaf)*; InU; MDeeP; MWA; NN. Advertised, New-London Gazette, Dec. 22, 1769, “‘Just published.”

861. ALMANACS. The Connecticut Almanack, For the Year of Our Lord Christ

1770; Being the Second Year after Bissextile, or Leap Year

. . . Calculated for the Meridian of New-London, in Lat. 41 Deg. 25 Min. North, and 4 Hou. [sic] 45 Min. West of the Royal Observatory at Greenwich... . By Clark Elliott, Philo. [Verse.] New-London: Printed and sold by Timothy Green:—Sold also by most of the Shop keepers in Town and Country [1769]. Pp. [1-24]. 16 cm. A-C*. BA, p. 33; D262; E1247; T217. CLU; CtHi; CrY; DLC; InU; MB; MWA*; OCIWHi; RPJCB*. Advertised, New-London Gazette, Nov. 17, 1769, “Just published.”

862. BACKUS, ELIJAH. Fifteen Dollars Reward. Stolen from me the Subscriber on

the night following the 16th of May instant, a sorrel Horse, with a cut Main [sic] and Tail, a small Star in his Forehead . . . supposed to be stolen by one Richard Howard, a man

1768-1769 259 of about 5 feet and a half high, of about 30 years of age. . . . Whosoever shall take up the abovesaid Man, horse, &c. and return them to the Subscriber, shall have Fifteen Dollars reward and all necessary charges paid, and for the horse only 7 Dollars, and all necessary charges, by me. Elijah Backus. Norwich, May 22, 1769. [New-London? Timothy Green? 1769. ]

Broadside. 22X16 cm. |

Not in E, Bri, or T. CtNwchF*. Norwich had no printer. 863. BECKWITH, GEORGE, 1703-1794. Visible Saints lawful Right to Communion in Christian Sacraments, Vindtcated. (In Way of Answer to a Sermon, Entitled,

Christian Baptism, delivered at Hanover, in New-Jersey, November 4th, 1764. By the Rev. Jacob Green, A.M.) In a Letter to a Friend. In three parts. By George Beckwith, A.M. Pastor

of a Church in Lyme, Connecticut. [Texts.] New-London: Printed by Timothy Green. 1769. Pp. [i-iv], 5-108. 17.5 cm. [A]-N*,O2. Enrjo; 1335. COmH; CtHi; CtHT-—W; CrN1C*; CtSoP; Cry;

DLC; MBAt; MBC; MH; MHi; MWA; NNUT; NbHi; NjPT. Advertised, New-London Gazette, Apr. 14, 1769, ““This Day is

Published. .. .”

864. BELLAMY, JOSEPH, 1719-1790.

The Half-Way Covenant, A Dtalogue. By Joseph Bellamy,

D.D. [Texts.] New-London: Printed and sold by Timothy | Green [1769].

Pp. [i-ii], 3-16. 17 cm. No signatures; [A-B*?]. Eqigio. CtHi*; MHi*; RPJCB. At head of p. [ii]: Type orna-

ments, followed by: “A Dialogue Between a Minister and his Parishioner, concerning the Half-Way Covenant.” Advertised, New-London Gazette, Feb. 3, 1769, “Just published and to be sold at the Printing-Office in New-London.” 865. [BOLINGBROKE, HENRY ST. JOHN, viscount,] 1678— 1751.

The Freeholder’s political Catechism. Very necessary to be stud-

ied by every Freeman in America. London: Printed. NewLondon. Re-printed and Sold by T. Green. 1769. Pp. [1], 2-23, [24]. 18 cm. [A]-C*.

E1450; 525753; 1733. CSOmH; Ct; CtHi*; CtNIC (lacks pp. 19—-22)*; CtSoP-Y; CtY; DLC; MB; PPAmP; PPULC; PU. Ad-

260 New London Imprints, 1709-1800 vertised, New-London Gazette, Oct. 6, 1769, “Just published and

to be sold by T. Green.” 866. COHOS. The Wilderness shall Blossom as the Rose. To His Excellency John Wentworth, Esq; Captain-General, Governor, and Commander in Chief, in and over His Majesty’s Province of New-Hampshire, On his Grant of a very generous Charter of Incorporation of Dartmouth College. [Two columns of verse; at center of second column:] May it please your Excellency to accept of the proceeding [sic] Lines, as an Expression of the warmest Gratitude of one who begs Liberty to subscribe himself Your Excellency’s most obedient humble Servant, A Member of Dartmouth College. [Followed by:] A new Song Upon the flourishing State of the Settlement at Cohos. . . . Printed and Sold in New-London [1769]. Broadside. 40X21 cm. En21; $103217; 1738; WP443 (dates 1774?). DLC*. Dartmouth

College Library attributes COHOS to Levi Frisbie; Wegelin’s Early American Poetry, vol. I, indicates it was probably written by John Wheelock. 867. CONNECTICUT (COLONY). Governor, 1766-1769. (William Pitkin.)

[By the Honorable William Pitkin, Esq; Governor. . . of Connecticut . . . 4 Proclamation. Whereas Duncan Stewart, Esq; Collector of his Majesty’s Customs for the Port of New-

London . . . on the 14th Day of March last, made a seizure of 28 Hogsheads of foreign Rum, illegally imported, and the same deposited in the Store House of Mr. Nathaniel Shaw, jun. in said New-London . . . For detecting and bringing such as have been herein concerned to condign Punishment,

and recovering said Rum... Given. . . in Hartford, this 1oth Day of April, a.p. 1769. . . William Pitkin. New-London: Timothy Green. 1769.] Broadside.

Unlisted. No copy found. Reprinted in the New-London Gazette, Apr. 14, 1769. Printer’s bill in Conn. Archives: Finance

and Currency, ser. 1, vol. 5, no. ror (Apr. 14, 1769), “To his

Honor the Govrs. Proclamation relating to rum taken out of Messrs. Shaw’s Store. 15.0”

1769 261

868. CONNECTICUT (COLONY). Laws, statutes, etc.

. . . [Royal Arms 18]. Acts and Laws, Passed by the General Court or Assembly of his Majesty's English Colony of Connecticut, in New-England, in America; holden at New-Haven, in said Colony, (by Adjournment) on the Fifth Day of January, in the Ninth Year of the Reign of our Sovereign Lord George the Third, King of Great-

Britain, &c. Annoque Domini, 1769. New-London: Printed and

Sold by Timothy Green, Printer to the Governor and Company of the Colony of Connecticut. 1769. Pp. 339-42. 30 cm. M2.

BL182; En216; TO 71; T504 n. CSmH; Ct; CtHi; CtNIC*; CtNIHi; CtSoP; CtW; CtY; DLC; MB; MHi; MWA; NHi; NN; Nb: PHi. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. 1o1 (Apr. 14, 1769), “Io ptg. 110 cops. of the laws of January last.” 869. CONNECTICUT (COLONY). Laws, statutes, etc. . . . [Royal Arms 20]. Acts and Laws, Passed by the General Court or Assembly of His Majyesty’s English Colony of Connecticut,

in New-England, in America: Held at Hartford, 1n said Colony, on the Second Thursday of May, 1n the Ninth Year of the Reign of Our Sovereign Lord George the Third, King of Great-Britain,

gc. Annog. Domini 1769. New-London: Printed and Sold by

Timothy Green, Printer to the Governor and Company of the Colony of Connecticut, M,DCC,LXIX. Pp. 343-45. 30 cm. N2. BL183; E1tzr7z; TO 72; T505 n. C (Law); CSmH; Ct; CtHi; CrNIC*; CtNIH1, CtSoP; CcW; CtY; DLC; MB; MHi; MWA;

NHi; NN; Nb; PHi. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. 106 (Aug. 16, 1769), “To ptg. m10 cops. of the last May laws.” 870. CONNECTICUT (COLONY). Laws, statutes, etc. . . . LNo Royal Arms]. Acts and Laws, Passed by the General Court or Assembly of His Mayesty’s English Colony of Connecticut,

in New-England, in America: Held at Hartford, in said Colony, on the Second Thursday of May, in the Ninth Year of the Reign of Our Sovereign Lord George the Third, King of Great-Britain, ec. Annog. Domini, 1769. [New-London: Timothy Green. ] Pp. 343-44; catchword. 30 cm. N!.

262 New London Imprints, 1709-1800 BL184. CtHi; CtY; NHi*. Four Acts listed. Line endings identical with those in item 869. 871. CONNECTICUT (COLONY). Laws, statutes, etc. Acts and Laws Of His Majesty’s English Colony of Connecticut,

in New-England, in America. [Royal Arms 20]. Re-printed and Sold by Thomas and Samuel Green, in New-Haven, and Tim-

othy Green, in New-London. 1769. Pp.: title, [1-11]; Charter. pp. 3-8; Table, pp. [1|-10; text, pp. 1-345. 30 cm. [A]*; [A]-B2,C!; B-Kk* (no J, V, W, Jj); L12,M3}; A-I*,K!; L1, M-N2. BL185; E1215; G:a-427; $15758; TO 69; W287. CSmH (Variant

issues, differing in types of subject headlines); Ct; CtHi; CrN1C*; CeN1Hi; CtSoP; CrY (pp. 121 and 221 mistakenly num-

bered 221 and 21)*; DLC; MHi; NN; NNB; NcD; OFH; PHi; RPJCB; Mrs. Margaret Stacy. “This edition has the title and

charter newly set up and a new table extending to p. 342; | but the body of the book is made up of the second edition of the 1750 revision [E10860], the compiled session acts of 1768 [F10861], pp. 263-336, and the session acts of Oct. 1768 | E10862], Jan. 1769 [E11216], May 1769 [E1217], pp. 337-345.” —A. C. Bates.

Item numbers in this list are 843, 844, 845, 868, and 869. Copies of this 1769 compilation held by several libraries include addi-

tional session laws. Advertised in the New-London Gazette, Aug. 11, 1769, “Just re-printed, and to be sold by T. Green, The Connecticut Colony Law-Book. . . with a new and accurate Table.” The Table was billed separately; see Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. 107 (Oct. 19, 1769), ““To ptg. 110 Tables to the Colony Law-Book. £13.15.0.”

872. CONNECTICUT (COLONY). Laws, statutes, etc. . . . [Royal Arms 20]. Acts and Laws, Passed by the General Court or Assembly of His Mayesty’s English Colony of Connecticut, in New-England, in America: Held at New-Haven, tn said Colony, on the second Thursday of October, in the Ninth Year of the Reign

of Our Sovereign Lord George the Third, King of Great-Britain,

gc. Annog. Dom. 1769. New-London: Printed by Timothy Green, Printer to the Governor and Company of the Colony of Connecticut. 1769. Pp. 347-48. 30 cm. O1!. BL186; E1218; TO 73; T505. C; COSOmH; Ct; CtHi; CrNI1C*;

1769 263 CtN1Hi; CtSoP; CrW; CrY; DLC; MB; MHi; MWA; NN*;

PHi. 1100 copies. 873. (CROUCH, NATHANIEL, ] 16322-1725? The Vantyt [sic] Of the Life of Man. Represented in the Seven

several Stages thereof, from his Birth to his Death. By R. B. [Texts.] The Fourth Edition. London, Printed: NewLondon: Re-printed and Sold by T. Green, 1769. Pp. [i-1i], [3}-24. 17.5 cm. [A]-C*. E11227; T2028. MWA*. 874. [DEVOTION, EBENEZER, ] 1714-1771. The Half-Way Covenant, A Dialogue, between Joseph Bellamy, D.D. And a Parishioner, Continued, By the Parishioner. Correcting

some Errors contained in the former Dialogue. [Text.] NewLondon: Printed and sold by Timothy Green. 1769. Pp. [1], [2]+17, [18]. 18 cm. No signatures; [A-B*,C2?].

F11236; 54491; 1576. CtHi; CtSoP-Y; CrY*; MBC; MWA; RPJCB*. See items 864 and 907. Attributed to Ebenezer Devotion by Dexter, 1: 451-53. Advertised in the New-London Gazette,

Apr. 14, 1769, “This day published... .” 875. FISH, JOSEPH, 1707-1781.

Ready for the Press, The Examiner examined. Remarks On a Piece wrote by Mr. Isaac Backus of Middleborough, and printed in 1768 . . . By Joseph Fish, A.M. Pastor of a Church in Stonington . . . Subscriptions will be taken in at the Printing-Office in New-London . . . [New-London: T. Green. 1769.| Broadside. 31X20.5 cm.

E42233. CtHi*. Right half of broadside blank, for subscribers’ names. As reprinted from the New-London Gazette, Dec. 8, 1769, and May 4, 1770. ““The Examiner Examined” was finally published in 1771 (item 924), and was advertised in the New-London Gazette, Nov. 8, 1771, “Just published... .” 876. GOODWIN, HEZEKIAH, 1740-1767. A Vision. Shewing The sudden and surprising Appearance, The celestial Mein [sic] and Heavenly Conversation of The departed Spirit of Mr. Yeamans, Late Student at Yale-College,

To and with Mr. H. Goodwin, His Friend and Class-mate. Tending to astonish, edify, and instruct. [Texts.] New-London: Printed by T. Green [1769?]

264 New London Imprints, 1709-1800 Pp. [i-ti], [3}-12. 17 cm. [A]*,B?.

E1276; S100595; T2193. CtHi*; CrNlC*; DLC; MWA; RPJCB. P. [i]: title page. Text begins on verso of title-page, p. [ii]: “To the Reader. The following vision is not a fiction.

... followed by an epitaph Goodwin wrote for himself. 877. HART, WILLIAM, 1713-1784. Brief Remarks on a number of False Propositions, and Dangerous

Errors, Which are spreading in the Country; Collected out of sundry Discourses lately publish’d, wrote by Dr. Whitaker and Mr. Hopkins. Written by Way of Dialogue, by William Hart, A.M., Pastor of the First Church in Say-Brook. [Texts.] New-London: Printed and Sold by Timothy Green. 1769. Pp. [{i-1i], 3-71, [72]. 17 cm. [A]-I*.

E1285; S30646; T8122. B.M.; CSmH; CrHi*; CtHC; CrNiC (last 2 pp. impf.)*; CtSoP-Y; CtY; DLC; MBAt; MBC; MH;

MHi; MWA; N; NHi; NN; NNUT; NjPT; VtU. Advertised in the New-London Gazette, Aug. 11, 1769, ‘““Now in the Press,

and will soon be published... .” 878. THE HISTORY OF THE HOLY JESUS. Containing A brief

and plain Account of his Birth, Life, Death, Resurrection and Ascension into Heaven; and his coming again at the great and last Day of Judgment. Being a pleasant and profitable Companion for Children; composed on Purpose for their Use. By a Lover of their precious souls. The Tenth Edition. New-London: Printed and sold by T. Green. 1769. Pp. [1-48]. 11.5 cm. 17 illus. [A]-B®,[C]®. E41944; $84553; 12257; We532.14. CtY (inc.; not located); NN

(title page collection)*. ‘““The woodcuts, one of which is signed

J. T., are attributed to James Turner.”—CtY card catalogue. See items 604, 761, and 818. 879. LORD, BENJAMIN, 1694-1784. The important Connection of Time with Eternity, as tt affects

the Children of Men: Shewed in Two Sermons, Deliver’d at Norwich, on the Lord’s-Day, July 3d, 1769. Suited to a Day of great Security, and humbly offer’d (thro’ God’s

blessing) to awaken a just Attention to the One Thing Needful. By Benjamin Lord, A.M. And Pastor of the First Church there. New-London: Printed by Timothy Green. 1769.

1709 265 Pp. [i-ii], 3-44. 18 cm. [A]-E*,F?.

E1316; T1020. CSmH; CtHi; CtNIC*; CtY; CtY-D; MBC

(impf.); MH; MHi; MWA; N; NAuT; NNUT; NjNbs; NjPT. Advertised, New-London Gazette, Dec. 8, 1769, “This

day published and sold... .” 880. MOODY, SAMUEL, 1676-1747.

Mr. Moody’s Discourse to Little Children. Boston: Printed. New-London: Re-printed and sold by Timothy Green [1769?.] Pp. [i], [2]}-16. 17.5 cm. [A-B*.] Text begins on p. [2], verso of title page. E6368 and E41973?; T2410. CtHi*; MWA*. Date on authority

of A. C. Bates; Evans dated this edition 1749. See also item 136.

881. ROBINSON, NATHANIEL, fl. 1769-1774. Verses composed by Nathaniel Robinson, When he was in Albany

Goal. New-London: Printed by Timothy Green. 1769. Pp. [i], [2}-36. 16.5 cm. [A]*,B2,C*,D2,E4,F2. Text begins on

p. [2], verso of title page. E42001; T2571. CtHi (lacks pp. 23+)*; CtY (lacks pp. 13-20; sig. C)*; NN. See also item 906. 882. [SCOTTOW, JOSHUA, ] 1618-1693. Old Men’s Tears For their own Declensions, Mixed with Fears

Of their and Posterity’s further falling off from New-England’s

Primitive Constitution. Published by some of Boston’s Old Planters, And some others. [‘Text.| Boston; Printed in the Year 1691. New-London: Re-printed by Timothy Green. 1769. Pp. [i-ii], [3]}-22, [23-24]. 17.5 cm. [A]-C* (last leaf blank). F11457; 578438; 11336. CtHT—-W; DLC; MWA*. 883. SECKER, WILLIAM, d. 1681? A Wedding Ring, Fit for the Finger: Or, The Salve of Divinity

on the Sore of Humanity. With directions to those Men that want Wives, how to choose them; and to those Women that

have Husbands, how to use them. Laid open in a Sermon at a Wedding in Edmonton. By William Secker, Preacher of the Gospel. New-London: Printed and sold by Timothy Green. 1769.

11343. NN (title page collection: photostat from copy in the Pennypacker collection)*. Advertised, New-London Gazette, June 2, 1769, “Just published and to be sold by T. Green.”

266 New London Imprints, 1709-1800 884. SHEPARD, THOMAS, 1605-1649. The Church-Membership of Children, and their right to Baptism, According to that holy and everlasting Covenant of God, established

between Himself, and the Faithful and their Seed after them, in

their Generations: Cleared up in a Letter, sent to a worthy Friend of the Author, and many Years ago written touching that Subject; By Thomas Shepard, Sometimes Pastor of the Church of Christ at Cambridge, in New England. [Texts.] Cambridge: Printed in the Year 1662. New-London: Reprinted by Timothy Green. 1769. Pp. [i-1i], 3-39, [40]. 18 cm. [A]-E*. E1462; S80204; T1358 and T2602. Ct; CtHi*; Ct NIC*; CtSoP;

CrY; MBC; MH; MWA; N. Advertised, New-London Gazette, Apr. 7, 1769, ‘““This day published... .”

885. THE SPELLING-BOOK, AND CHILDS PLAYTHING. Calculated for the Instruction and Amusement of Children.

New-London: Printed and sold by Timothy Green. M,DCC,LX,IX. Pp. [i—xii], 13-118, [119-20]. 14 cm. [A]-K® (last leaf missing; no J). E42007; T2629. MWA (A3,A5 wanting)*.

886. WESTMINSTER ASSEMBLY OF DIVINES. The Shorter Catechism Agreed upon by the Reverend Assembly of Divines at Westminster with Proofs thereto out of the Holy Scrip-

tures in Words at Length. For the Benefit of Christians in gen-

eral, and of Youth and Children in particular; that they may with more Ease acquaint themselves with the Truth accord-

ing to the Scriptures, and with the Scriptures themselves. New-London: Printed and sold by T. Green. 1769. Pp. [i-ii], 3-344. 17.5 cm. [A]-D4,F}4. E.42025; 11370. CtHi (lacks pages beyond p. 34; catchword on p. 34)*. See also items 472 and 612 for additional printings. 887. [WINDHAM, WILLIAM, ] 1717-1761. [A] Plan of Exercise, For the Militia of the Colony of Connecticut:

Extracted From the Plan of Discipline for the Norfolk Militia. New-London: Printed and sold by Timothy Green. [1769.] Pp. [i-ii], 3-103, [104]. 18 cm. [A]-N*.

Bri 3099; T1251. Ct; CtHi (title page mutil.)*. Adver-

1769-1770 267 tised, New-London Gazette, Aug. 4, 1769, “Just published,

A Plan of Exercise. . . .” See also item 955 for additional | printing.

1770 888. AN ACCOUNT OF THE REMARKABLE CONVERSION of

a Little Boy and Girl. [Cut.] New-London. Printed and Sold by T. Green, 1770. [Price 4d.]

listing. |

Pp. [i], 2-16. 16.5 cm. [A-B*]. Not in E or Bri; T1475 (dates 1745?). Ct NIC*. Cut of woman on title page same as one in F-42203, Youth’s Warning-Piece. . . ,

(item 91) also printed in 1770; see also item 445 for Trumbull 889. ALMANACS.

An Astronomical Diary; or Almanack, For the Year of our Lord Christ 1771; Being the Third after Bissextile or Leap-Year. Cal-

culated for the Meridian of Boston, New-England, Lat. 42 Deg. 25 Min. North.. . . By Nathaniel Ames. [Verse.] [NewLondon: Timothy Green, 1770]. Pp. [1-24]. 18 cm. [A]-C*. BA, p. 33; D263; E1550; G:b-261; S1309; T210 and 11834. CtHi;

CtNIC (1 leaves)*; CtN1Hi (8 leaves)*; DLC*; MS; MWA*; RHi. Reprinted from the Boston edition. Uses peculiar type character for Jupiter found in other almanacs issued by Green at New-London. Advertised, New-London Gazette, Dec. 7, 1770,

‘“Ames’s Almanack will be published by the Printer hereof . . . Monday next.” 890. ALMANACS. [The Connecticut Almanack for 1771. By Clark Elliott. NewLondon: Timothy Green. 1770.]

BA, p. 33; D267; E1647. Assumed from the sequence. No copy found. 891. BECKWITH, GEORGE, 1703-1794. The infant Seed of visible Believers, Their Right To Church-Membership and Baptism; Originating from their Interest in the Covenant

268 New London Imprints, 1709-1800 of Grace, by the most gractous Grant of God: As also the great

Advantage of their having this their Right early Sealed to them in Baptism: Opened and shewn in Iwo Sermons Delivered in Lyme, North Society, July, 1770. [Texts.] By George

Beckwith, A.M. New-London: Printed by T. Green, M,dcc,Ixx.

Pp. [i-ii], 3-31, [32]. 18 cm. A-D*. | E561; 1336. CtHi; CtNIC*; CtY; DLC; MWA; NjPT. 892. [BUELL, SAMUEL, ] 1716-1798.

[Cut at head of broadside representing death, with motto, ‘Young and old remember death.”] The following Lines were occasioned by the Death of Richard Brown, Samuel Brown, John King & Peter Brown Who belonged to Oyster-Ponds, on Long-Island,

And were all Drowned by the oversetting of their Boat, as they were attempting A Passage from East-Hampton, to the Oyster-Ponds,

March oth. 1770. [Three columns of verse: Part I. Incentives

to Sympathy. Part [I. Persuasives to Submission. Part III. Motives to preparation for Death.] East-Hampton, ex meo Museo. March. 20th, 1770. Printed and Sold in New-London. [1770. |

Broadside. 38.5X24.5 cm.

Enrs91; P1321; T1257; WP36. NSm (Photocopy sent)*; NjP. Advertised, New-London Gazette, Apr. 6, 1770, “Just published

by T. Green. A Poem in Three Parts . . . Occasioned by the drowning of Four Men belonging to Oyster-Ponds on Long-Island.” 893. [CLARKE, SAMUEL,] b. 1728. A Short Relation, Concerning a Dream, Which the Author had on September 18, 1769. With some Remarks on the Late Comet.

Together with a short Exhortation to all into whose Hands my Dream may fall. The Author’s Apology to the Printer.

Be kind enough to excuse the Writing of the following Dream, also the Exhortation; as I have not been able to hold

a Pen in my Hand for this 14 Years past, but wrote them with a Pen in my Mouth, which was the only Method I could think of to communicate it to the Public. Boston, Printed: New-London: Re-printed, 1770. Pp. [i], 2-12. 17 cm. [A]*,B2. E1857; S80677. Ce NIC*; MB; MiU-C.

1770 269

894. CONNECTICUT (COLONY). Governor, 1769-1784. (Jon-

athan Trumbull.) [Royal Arms.] By the Honorable Jonathan Trumbull, Esq;

Governor of. . . Connecticut... . 4 Proclamation... .1... hereby appoint, Wednesday the Eighteenth Day of April next, to be observed . . . as a Day of solemn Fasting and Prayer. . . Given under my Hand, in Norwich, the Twenty-

Eighth Day of March. . . 1770. Jon. Trumbull... . NewLondon: Printed by Timothy Green, Printer to the Governor and Company [1770]. Broadside. 44.5X34 cm.

E1606. Ct*; Conn. Archives: Connecticut Proclamations, vol. 2, no. 113*; CrHi*; CrYy*.

895. CONNECTICUT (COLONY). Laws, statutes, etc. . . . [Royal Arms 20]. Acts and Laws, Passed by the General Court or Assembly of bis Majesty’s English Colony of Connecticut,

in New-England, in America; holden at Hartford, in said Colony, on the Second Thursday of May, in the Tenth Year of the Reign of His Majesty George the Third, King of Great-Britain, &c. Annog.

Dom. 1770. New-London: Printed by Timothy Green, Printer to the Governor and Company of the Colony of Connecticut, 1770.

Pp. 349-50. 30 cm. P!.

BL187; Eu604; TO 74; T505 n. CSmH; Ct; CtHi; CtHTW; CtNIC*; CeNIHi; CtSoP; CtW; CtY; DLC; MWA; NHi; NN; Nb; PHi. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. uo (July 15, 1770), ““To ptg. 100 cops. of the last May Acts of Assembly.” 896. CONNECTICUT (COLONY). Laws, statutes, etc. . . . [Royal Arms 20]. Acts and Laws, Made and Passed by the General Court or Assembly of His Majesty’s English Colony of Connecticut, in New-England, in America: Holden at New-Haven, in said Colony, on the Second Thursday of October, 1n the Tenth Year of the Reign of our Sovereign Lord George the Third, King

of Great-Britain, Gc. Annogue Domini, 1770. New-London: Printed and Sold by Timothy Green, Printer to the Governor and Company of the Colony of Connecticut, M,DCC,LXX. Pp. 351-58. 30 cm. Q-R?. BL188; E1605; TO 75; Ts505 n. C; COmH; Ct; Conn. Archives: |

270 New London Imprints, 1709-1800 Trumbull Papers, vol. 23, no. 25*; CtHi; CtHT-W; CtNIC*; CrNlHi; CtSoP; CtW; CtY; DLC; MB; MHi; MWA; NHi: NN; Nb; PHi. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. 11 (Dec. 22, 1770), “To ptg. 1100

cops. of last Oct. Acts... .” 897. CURTIS, JEREMIAH. 1706-1795.

The plain Road to Heaven. In a Discourse From I Kings XVIII.21. The former Part of the Verse, If the Lord be God, follow him. By Jeremiah Curtis, A.M. The First Minister that was Ordained in Southington, in the Township of Farmington. [‘Texts.] New-London: Printed by Timothy Green, MDCCLXX. Pp. [i-11], [3}416. 19.5 cm. [A]-B*. F11620; T529. CtHi*.

898. GESSNER, SALOMON, 1730-1788. The Death of Abel. In Five Books. Attempted from the German of Mr. Gessner. New-London: Printed and Sold by Timothy Green. M,DCC,LXX. [17717] Pp. [i], 1i1-v [sic], iv, [v], vi-vii, 8-88. 20.5 cm. [A]-L* (no J).

E42098; T2184. CtHi*; MWA*. Contents: P. [i], title page; pp. 11i-iv [stc], dedication “To the Queen” signed by the trans-

lator Mary Collyer; p. iv—vi, “Author’s preface;” p. vii, ‘“Translator’s preface;” pp. 8-88, text. Advertised, New-London

Gazette, May to, 1771, “Just published and to be sold by T. Green.” 899. [GREEN, JACOB, ] 1722-1790.

A Vision of Hell. And a Discovery of some of the Consul-

tations and Devices there In the year 1767. By Theodorus Van Shemain [pseud.]. [Texts.] New-London, Re-printed [by Timothy Green] 1770. Pp. [i-ii], 3-35, [36]. 19 cm. A‘*,B2,C*,D2,E*,F2.

£11674; P55; 598573; T2204. DLC; MWA (impf.)*: N; NHi:; NjP. Advertised, New-London Gazette, May u, 1770, ‘“‘Also just

published . . . A Vision of Hell.” See items 944 and 945 in this list. goo. [HART, WILLIAM, ] 1713-1784. A Letter To the Rev. Samuel Hopkins, Occasioned by his Animad-

versions on Mr. Hart’s late Dialogue. In which Some of his

1770 271 Misrepresentations of Facts, and other Things, are corrected.

By the Author of that Dialogue. [Text.] New-London: Printed and Sold by T. Green. 1770.

Pp. [i], 2-16. 20 cm. [A]-B*. , E1678; S30648; T1814. CSmH; CtHi; CtN1IC*; CtSoP; CtSoP-

Y; CtY; DLC; MAnP; MB; MBC; MH-AH; MWA, MiUC; NNUT; NjPT, PPPrHi; RHi. Advertised, New-London Gazette, May u, 1770, “Just published. . . .” See item got. gor. HOPKINS, SAMUEL, 1721-1803. Animadvesions [sic] On Mr. Hart's late Dialogue; In a Letter toa Friend. By Samuel Hopkins, A.M. Minister of the Gospel.

[Text.] New-London: Printed by T. Green, M,DCC,LXX. Pp. [i-1i], 3-31, [32]. 19.3 cm. [A]-D*.

F686; $32955; T1858. CSmH; Ct; CtHi; CtHC; CtNiC*; CrN1Hi; CtSoP; CtY; DLC; IRA; MAnP; MB; MBAt; MBC; MH; MHi; MWA; MWiW; MiD-B; MiU-C: N; NIC; NN; NNUT; NcD; NjP; NjPT; NjR; PPPrHi; RHi; RNH:; RPB; RPJCB; VtMiS. Advertised, New-London Gazette, May 4, 1770,

‘Just published... .” go2. JOHNSON, STEPHEN, 1724-1786. Integrity and Piety the best Principles of a good Administration | of Government, Illustrated, in a Sermon Preached before the General Assembly of the Colony of Connecticut, at Hartford, on the day of their Anniversary Election, May ioth, 1770. By Stephen Johnson,

A.M. Pastor of the First Church of Christ in Lyme. NewLondon: Printed by Timothy Green, Printer to the Governor and Company of Connecticut, M,DCC,LXX. Pp. [i-iv], [5]-39, [40]. 20 cm. [A]*,B-G2,H*. Eni691; $36322; 1923. CSmH; CtHi,; CtNIC*; CtSoP; CrW;

CrY; DLC; M; MBC; MH-AH; MHi; MNBedf; MWA; MiD-B; MiU-C; NAuT; NHi; NN; NNUT; NjPT; RPJCB. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. mo (Sept. 7, 1770), “To ptg. 300 cops. the last

Election Sermon.” |

903. [LETTER IN ANSWER to the Parishtoner. . . by an Observer

of the Dispute. New-London. 1770.] T987. No copy found. May have been listed from advertisement in New-London Gazette, Mar. 23, 1770, ““A Letter in answer

to the Parishioner, shewing the Rule by which the Apostles

272 New London Imprints, 1709-1800 judged who were Converted . . . and the Gospel Rule by which the Church ought to know. . . unconverted Persons. ... May refer to Rules of Trial. . . In a Letter to the Parishtoner, (item 9o7, dated 1770).

904. THE POOR MAN’S WEALTH DESCRIBED, in an epitome of a Contented Mind. [Fourteen stanzas of verse in two columns.] Printed and Sold in New-London. [ca. 1770.] Broadside. 34X20.5 cm.

E49137. CtHi*. (For earlier printing, see item 762.) | 905. [REED, S.] [Funeral Sermon for the Rev. Charles J. Smith. New-London. 1770.]

T1290. No copy found. In his biography of Charles J. Smith, Dexter, 2: 496, lists only the funeral sermon by Samuel Buell (E 11592; T'41). See item 917.

906. ROBINSON, NATHANIEL, fl. 1769-1774. Verses composed by Nathaniel Robinson, When he was in Albany

Goal in the Year 1758 The second edition. New-London: Printed for and sold by George Wolcott. 1770. Pp. [1], [2}-24. 16.5 cm. [A*,B2],C*,D2.

Bri 3261a; St206. RPB (mutil.)*. NI lists a third edition printed in Boston in 1773; Stoddard lists a third edition printed by Green & Spooner in 1774. For earlier New London printing, see item 881. 907. RULES OF TRIAL: or, The Half-Way Covenant Examined. In a Letter to the Parishioner. By an Observer of the Dispute. [Texts.] New-London: Printed in the Year 1770. Pp. [i-ii], [3]}+15, [16], 15.5 cm. [A]-B*.

F11842; $74113; 11325. CtHi*; CtNIC*; MDeeP. Advertised, New-London Gazette, Mar. 23, 1770, “Just published and to be

sold by T. Green, Observer of the Dispute. A Letter in answer

to the Parishioner.. . .”

908. VINCENT, THOMAS, 1634-1678. God's Terrible Voice In the City. Wherein are set forth The

Sound of the Voice, in a Narration of the two late dreadful Judgments of Plague and Fire, inflicted upon the City of London; the former in the Year 1665; the latter in the Year 1666. By Thomas Vincent. [Text.] London, Printed: NewLondon: Re-printed and sold by T. Green, 1770.

1770 273 Pp. [i-11], 3-28. 20 cm. [A]-C*,D2.

Auig78; E11g08; G:a-461; T2889. CrY (impf.)*; DLC*. See also item gog. g09. VINCENT, THOMAS, 1634-1678. God's Terrible Voice In the City. Wherein are set forth The

Sound of the Voice, in a Narration of the two late dreadful Judgments of Plague and Fire, inflicted upon the City of London; the former in the Year 1665, the latter in the Year 1666. By Thomas Vincent. [Text.] London, Printed: NewLondon, Re-printed for, and Sold by Seth White, 1770. Pp. [i-ii], 3-28. 18.5 cm. [A]-C*,D2. E.42179a; 11551. CtHi*; RPJCB*. See item 908.

gio. WIGGLESWORTH, MICHAEL, 1631-1705. Meat Out of the Eater: or, Meditations Concerning the Necessity, End, and Usefulness of Afflictions unto God’s Children,

All tending to prepare them for, and comfort them under the Cross. By Michael Wigglesworth. Corrected and amended

by the Author, in the Year 1703. The Sixth Edition. New | London: Printed by T. Green, for Seth White. 1770. Pp. [i-ti], [1-2], 3-140, [141-42]. 14.5 cm. [A]*,B2,C*,D2, — E4, F2, G+, H2, I*, K2, L+, M2, N4, O2, P*, Q2, R*, S2, T*, U2, X4,

Y2,Z*,[Aa]*. (Or you could say: [A]*,B2 through Z*,[Aa]?). E11941; $103928; 11654; WP457. CtHi (first leaf blank; second

leaf, title-page)*; MB (last leaf omitted)*; MWA (impf.). Sabin

says, “The B copy lacks the first leaf of signature A, either a blank leaf or a half-title.” This is true of MB copy. There are also some variations in location of page numbers. gu. YOUTH'S WARNING-PIECE: The tragical History of George Barnwell, who Was undone by a Strumpet, Who caused him to rob his Master, and Murder his Uncle. [Text.]

Printed and Sold at the Printing-Office in New-London [17702].

Pp. [1-11], [3]}H15, [16]. 17 cm. [A]-B*.

F.42203; T2815. CtHi*. Portrait on p. [ii], verso of title page

(George Barnwell); on p. [3] is a portrait of the strumpet, Sarah Millwood (also used on title page of item 888, “An Account of the Remarkable Conversion. . .”), and on p. [16] the same portrait as that in Samuel Moody’s “Dialogue containing Questions and Answers” [1768], item 855. This is a

274 New London Imprints, 1709-1800 Roxburghe ballad, dated as having been published as early as 1624. See also item 1254.

1771 9122. ALMANACS. An Astronomical Diary; or Almanack For the Year of our Lord Christ 1772; being Bissextile or Leap-Year. Calculated for the Me-

ridian of Boston, New-England, Lat. 42. 25. North. Contain-

ing, Besides what is usual in Almanacks, a Description of the Dwarf that lately made her Appearance in Boston; as

also a curious Method of taking Wax and Honey ... By Nathaniel Ames. [Cut of a Dwarf.] New-London: Printed and sold by Timothy Green [1771]. Pp. [1-24]. 17 cm. [A]*#-[C]#. BA, p. 34; D271; E42209; Tau. CtW*. Advertised, New-London

Gazette, Dec. 27, 1771, ““Tomorrow will be published and sold

by T. Green.” The peculiar characters for Jupiter found in other issues printed by Green in New London are used oppo-

site some dates. |

9133. ALMANACS. An Astronomical Diary; or Almanack For the Year of our Lord

Christ 1772: being Bissextile or Leap-Year. Calculated for the

Meridian of Boston, New-England, Lat. 42. 25. North. Containing, Besides what is usual in Almanacks, a Description

of the Dwarf that lately made her Appearance in Boston . . . By Nathaniel Ames. [Cut of a Dwarf.] Price 2s 8d. per Dozen. [New-London: T. Green. 1771.] Pp. [1-24]. 17 cm. [A]-Ct. BA, p. 34; D268; G:b-284; E42208; S1309; T1835. Ct; CrHi; DLC*; MDeeP; MWA*. “Except for the omission of the im-

print and the addition in its place of the line ‘Price 2s 8d. per Dozen,’ this edition is identical with and was printed from the same type forms as the previous edition bearing the imprint of Timothy Green of New London.”—A. C. Bates. (See item 912 above.) | 9144. ALMANACS. The Connecticut Almanack, For the Year of our Lord Christ 1772;

1770-1771 , 275 being Bissextile or Leap Year. And the Twelfth Year of the Reign

of King Ceorge III. Calculated for the Meridian of NewLondon, in Connecticut, Lat. 41 Deg. 25 Min. North; and 4H. 45 M. West from the Royal Observatory at Greenwich. .. . By Edmund Freebetter, Student in Physics and Astronomy. [Verse.] Printed and Sold by T. Green, in New-London [1771].

Pp. [1-24]. 18 cm. [A]-C*. BA, p. 35; D275; E.42234; G:b-289; S52649; T218. CtHi; DLC*;

MWA (not located); NN*; OCIWHi. Advertised in the NewLondon Gazette, Oct. 18, 1771, “Just published and to be sold

by T. Green.” 915. BALDWIN, MOSES, 1732-1813. The Ungodly condemned in Judgment. A Sermon Preached at

Springfield, December 13th 1770. On Occasion of the Execu-

tion of William Shaw, For Murder. By Moses Baldwin, A. M. Pastor of the Church in Palmer. [Text.] New-London: Printed and sold by T. Green. 1771. Pp. [i-ii], 3-14, [15-16]. 19.5 cm. [A]-[D/?.

F.42212; T1887. Ct. (impf.); CtHi; CtNIC*; CrY; MB; MH; MHi; MWA; N; NBuG; NHi; NN; PPL; RPJCB. Advertised, New-London Gazette, Mar. 8, 1771, ‘Just published and to be

sold by T. Green.” | 916. BANCROFT, EDWARD), 1744-1821.

Remarks on the Review of the Controversy between Great Britain

and ber Colonies. In which The Errors of its Author are exposed, and The Claims of the Colonies vindicated, Upon the

Evidence of Historical Facts and authentic Records. To which is subjoined, A Proposal for terminating the present unhappy Dispute with the Colonies; Recovering their Commerce; Reconciliating their Affection; Securing their Rights; And establishing their Dependence on a just and permanent Basis. Humbly submitted to the Consideration of the British Legislature. By Edward Bancroft. [Text.] London: Printed in the Year 1769. New-London, in New-England: Re-printed and Sold by T. Green. M,DCC, LXXI. Pp. [i-iv], [5]-130, [131-132]. 21.5. cm. [A]-Q*,R2 (no J; last leaf

blank). FE11976; S311; T305. COmH; Ct; CtHi*; CtHT-W; CtNIC*;

CtSoP; CtY; DLC; ICN; KU; MB; MBAt; MBC; MH; MHi;

276 New London Imprints, 1709-1800 MShM; MU; MWA; MWiW-C; MdBJ; MeB; MiD-B; MiUC; N; NBLiHi; NHi; NNC; OCIWHi; PHi; PPULC; RPJCB,; TU. Advertised, New-London Gazette, Feb. 15, 1771, ‘Just

published. .. .” 917. BUELL, SAMUEL, 1716-1798. Intricate and mysterious Events of Providence, design’d to display

Divine Glory: A Sermon Occasioned by the much lamented Decease of the Reverend Mr. Charles-Jeffery Smith, Who departed this Life Aug. 10, 1770. By Samuel Buell, A. M. [Texts.] New-London: Printed and Sold by Timothy Green. [1771. |

Pp. [i-iv], v—vili, 1-42, [43-44]. 18 cm. [A]-F*+,G2 (last leaf missing.)

E1592; 58985; T4u. CtHi*; CtY; DLC; MA; MWA; N; NAuT; NSm; NjPT; RPJCB. Advertised, New-London Gazette, Jan. 25, 1771, “Now in the press. . . ; Apr. 5, 1771, “Just published Samuel Buell’s Sermon about C.-J. Smith.” Dated by E, T, and DLC as 1770. See item go5 in this list. 918. BUELL, SAMUEL, 1716-1708. A spiritual Knowlege [sic] of God in Christ, comprehensive of

all Good and Blessedness. A Sermon Preached at Enfield, May 14th, 1771. Published at the Desire of many Hearers. By Samuel Buell, A. M. Pastor of the Church of Christ, in East-Hampton,

on Long-Island. [Texts.] New-London: Printed and Sold by Timothy Green, M,DCC,LXXI. Pp. [i-iv], [5]-67, [68]. 18.5 cm. [A]-H4,P.

E12002; $8985; T412. Ct; CtHi; CtNIC*; CrY; ICN; MH; MWA; NJQ; NNS; NSm; NjPT. Advertised, New-London Gazette, Nov. 29, 1771, ““Now in the press and soon will be out.” 919. COGSWELL, JAMES, 1720-1807. A Sermon, Preached before the General Assembly Of the Colony of Connecticut, At Hartford, On the Day of their Anniversary Elec-

tion, May gth, 1771. By James Cogswell, A.M., Pastor of the First Church of Christ in Canterbury. New-London: Printed by Timothy Green, Printer to the Governor and Company, M,DCC,LXXI. Pp. [i-iv], [5]}-49, [50-52]. 18.5 cm. [A]-F4*,[G]2.

E12013; $14216; 1488. CtHi*; CrNlC*; CrSoP; CrW; Cry;

1771 277 DLC; M; MBAt; MBC; MH-AH; MHi; MWA; NAut; NHi;

NN; NjPT. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. 12 (Sept. 16, 1771), “To printing 300 election sermons.” 920. CONNECTICUT (COLONY). Governor, 1769-1784. (Jonathan Trumbull.) [Royal Arms.] By the Honorable Jonathan Trumbull, Esq;

Governor of the English Colony of Connecticut ... 4 Proclamation... .1.. . hereby appoint Thursday, the Eighteenth Day of April next, to be observed as a Day of Fasting and Prayer throughout this Colony . . . Given under my

Hand in Windham, the Twentieth Day of March, in... 1771. Jonathan Trumbull. ... New-London: Printed by Timothy Green, Printer to the Governor and Company. [1771.] Broadside. 44X33 cm. Ct. (Col.), 13: 412; E12018; L, pp. 431, sor. CtHi*; CtY Gmpf.)*;

MHi. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. 11 (Mar. 29, 1771), ““To ptg. 325 Proclamations | for a Fast.” 921. CONNECTICUT (COLONY). Governor and Council.

At a Meeting of the Governor and Council of the Colony of Connecticut, convened at New-Haven, the Second Thursday of October, Anno Dom. 1771. Upon the Memorial of the

Rev’d Solomon Williams, of Lebanon, in Behalf of the Congregational Church in the Town of Cornwallis, in the

Province of Nova-Scotia . . . Resolved. . . That the said Revd Solomon Williams. . . have Liberty to ask the Charitable Contribution of the Inhabitants of the several religious Societies in the Towns

of New-London, Norwich, Windham, Lebanon, Colchester,

Canterbury, and Lyme... A true Copy of Record, Test. William Pitkin, Clerk of the Council. [New-London? Timothy Green? 1771.] Broadside. 24.5X20 cm.

Ct.(Col.), 13: 568. Ct*. Familiar Green type ornaments are used. The towns to be asked for contributions are in eastern

Connecticut, and there was still no printer in Norwich. 922. CONNECTICUT (COLONY). Laws, statutes, etc. . . . [Royal Arms 20]. Acts and Laws, Made and Passed by the General Assembly of His Majesty's English Colony of Connecticut,

278 New London Imprints, 1709-1800 in New-England, 1n America, holden at Hartford, in said Colony, on the Second Thursday of May, in the Eleventh Year of the Reign of Our Sovereign Lord George the Third, King of Great-Britain,

gc. Annoque Domini, 1771. New-London: Printed and Sold by

Timothy Green, Printer to the Governor and Company of the Colony of Connecticut, M,DCC,LXXI. Pp. 359-61. 30 cm. 52. BL189; E12015; TO 76; T505 n. C; CSOmH; Ct; Conn. Archives:

Trumbull Papers, vol. 23, no. 24a*; CtHi; CtNIC*; CrN1Hi; CtSoP; CtW; CtY; DLC; MB; MHi; MWA; NHi; NN; PHi. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. 12 (Jul. 10, 1771), “To ptg. 1100 cops last May laws.”

923. CONNECTICUT (COLONY). Laws, statutes, etc. . . . [Royal Arms 20]. Acts and Laws, Passed by the General Court or Assembly of His Majesty's English Colony of Connecticut, in New-England, in America; holden at New-Haven, in said Colony,

on the Second Thursday of October, 1n the Eleventh Year of the Reign of Our Sovereign Lord George the Third, of Great-Britain, ec. King; Anno Domini, 1771. New-London: Printed and Sold

by Timothy Green, Printer to the Governor and Company of the Colony of Connecticut, M,DCC,LXXI. Pp. 363-67. 30 cm. T*; one leaf unmarked. BLigo;Ero16; TO 77; T505 n. COmH; Ct; CrHi; CrNIC*;

CtNIHi; CtSoP; CtW; CrY; DLC; MB; MHi; MWA; Mi-L,; NHi; NN; Nb; PHi. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no 13 (Dec. 20, 1771), “To ptg. 1100 cops. October last laws.” 924. FISH, JOSEPH, 1706-1781. The Examiner Examined. Remarks On a Piece wrote by Mr. Isaac

Backus, of Middleborough; printed in 1768. (Called “An Exami-

nation of Nine Sermons from Matth. 16. 18.” published last Year, by Mr. Joseph Fish, of Stonington.”) Wherein Those Sermons are vindicated, from the Exceptions taken against them by Mr. Backus—Many of his Errors confuted, and his Mistakes corrected. By Joseph Fish, A. M. Pastor of a Church in Stonington, And Author of said Sermons. [Text.] NewLondon: Printed and Sold by Timothy Green, M,DCC,LXXI. Pp. [i-11], [3]-127, [128]. 21 cm. [A]-Q‘,

1771 279 F12042; $24439; T712. B.M.; COmH; CtHi; CtNIC*; CtN1Hi;

CrY; DLC; MB; MBC; MH; MH-AH; MHi*; MWA; N; NHi; NN; NNUT; RPJCB. Advertised, New-London Gazette, Nov. 8, 1771, “Just published. . . .” See item 875 in this list. 925. HART, LEVI, 1738-1808. The Christian Minister, or faithful Preacher of the Gospel described. A Sermon Delivered at the Ordination of the Rever-

end Mr. Joel Benedict, At Newent, in Norwich, On the 2st of February, 1771. By Levi Hart, A.M. Pastor of the Second Church in Preston. Also the Charge Given by the Rev. Mr. Rosseter, of Preston; And the Right-Hand of Fellowship Given by the Rev. Mr. Burroughs, of Killingly. Published at the general Desire of the People. New-London: Printed by Timothy Green, 1771. Pp. [i-iv], 5-31, [32]. 20.5 cm. [A]-D*. F12065; S30632; 1795. B.M.: Ct; CtHi; CcHT-W; CtSoP; CryY;

CrY-D; ICU (impf.); InU; MH-AH; MWA; MiU-C; NN; NNUT; NjP; NjPT; RPB; RPJCB*. 926. [HART, WILLIAM, ] 1713-1784. A Letter To the Reverend Nathaniel Whitaker, D.D. Wherein

some of his gross Misrepresentations of Mr. Hart’s Doctrines

in his Dialogue, intitled, A brief Examination, &c. and his false and injurious Charges against him, contained in his Appendix and Postscript to his Discourses on 2 Cor. 5. 19. lately reprinted at Salem, are detected, and justly censured. With Remarks on sundry Doctrines, tending to illustrate and con-

firm the Truth, and expose the contrary Errors taught by the Doctor. By the Author of that Dialogue. [Texts.] NewLondon: Printed and Sold by T. Green. 1771. Pp. [i-ii], 3-63, [64]. 19 cm. [A]-H*. E12066; S30648; T815. CSmH; CtHi; CtNIC*; CrtN1Hi; Ct-

SoP; CtSoP-Y; CtY; CtY-—D; DLC; MBAt; MBC; MHi; MWA; N; NNUT; PPPrHi. Advertised, New London Gazette, June 28, 1771, “Just published... .” 927. HOLLY, ISRAEL, 1728-1809. The New Testament Interpretation of the Old, relative to Infant Baptism, as a special Ground thereof, and Warrant therefor— Par-

ticularly in these Four leading Points, viz. I. The Covenant with Abraham. II. Circumcision the Seal of that Covenant.

280 New London Imprints, 1709-1800 III. The Jewish Church under the ceremonial Law. IV. The breaking off of the Jews from their Church-State, and the grafting in of the Gentiles. [Eleven lines of explanation.] Written Letter-wise to Mr. Isaac Backus, occasioned by his late Answer to Mr. F———’s Letter in favour of Infant Baptism.—In which Answer Mr. Backus asserts that we construe the New Testament by the Old, in order to support Infant Baptism: But the reverse of that is shewn to be true. By Israel Holly, Pastor of a Congregational Church in Suffield. [Texts.] New-London: Printed by T. Green. 1771. Pp. [i-ii], [3]-71, [72]. 18.5 cm. [A]-I*. | F12076; 1846. Ct*; CtHi; CtY*; ICN; MiU-C. Dates for author from Ct.; NI dates author as fl. 1763-1784. Advertised, New-London Gazette, Oct. 4, 1771, “Just published. .. .” 928. [OHNSON, JACOB, 1713-1797.

Thoughts on Religious Controversy, more particularly of the Present Day. With some uncommon Views of the Times. In IV parts. . . . New-London: T. Green. 1771°] “An offer for subscription,” New-London Gazette, Nov. 15, 1771. No copy found. A revision of his offer for subscription: ‘““A General View of a Work, intituled, Thoughts on Religious Controversy,” was published in the New-London Gazette, Apr. 3, 1772.

929. JONES, ANDREW, d. 1656 or 16572 The Black Book of Conscience; or, God’s High Court of Justice

in the Soul. Wherein the Truth and Sincerity, the Deceit and Hypocrisy of every Man’s Heart and Ways are judged and discovered by their Conscience. Very seasonable for these

Times, wherein wicked Men, under Pretence of Liberty of Conscience, take Liberty to sin and blaspheme. By Mr. Andrew Jones. [Text.] The Twenty-eighth Edition. New-London: Printed by Timothy Green, 1771. Pp. [i-ii], [3]415, [16]. 19 cm. [A-B]*.

Ero89; T925. CSmH; CtSoP-Y; CtY; DLC; MnSS; NN; RPJCB. 930. LORD, BENJAMIN, 1694-1784. God glorified in his Works of Providence and Grace. A Remarka-

ble Instance of it, in The various and signal Deliverances, that evidently appear to be wrought for Mrs. Mercy Wheeler,

771-1772 281 In Plainfield; lately restored from extreme Impotence and long Confinement. Published at the desire of Many. By Benja-

, min Lord, A.M. The Second Edition. [Texts.] Boston, Printed in the Year 1743. New-London: Re-printed by Timothy Green. 1771. Pp. [i-i1i], iv—vii, [8}-30, [31-32]. 18 cm. [A]-D*.

E12098; G:a-475; S42009; T1024. CtHi; CtHC; CtrY*; IU; MBAt; MHi; MWA*; RPJCB. Advertised, New-London Gazette, Dec. 20, 1771, “Just published. . . .” See items 1293 and 1364 in this list. 931. YOUNG BATEMAN. [Cuts of head of woman and of coffin at sides of title; thirty-one numbered four-line stanzas in three

columns, followed by a row of type ornaments frequently used by Green.] Printed and Sold in New-London [1771°]. Broadside. 25X20 cm.

Not in FE, Bri, or T. CtNIC*. Cuts are of the same general character as that on An Account of the Remarkable Conversion of a Little Boy and Girl (New-London, 1770—see item 888). A Roxburghe ballad (I, 501; III, 766,). See Ballad Society, London. Journal, vol. 13 (1880); 193-197. Sometimes named “A Warn-

ing for Maidens; or, A Godly Warning for all Maidens, by the Example of God’s Judgment shewed on Jerman’s Wife;”

or “Bateman’s Tragedy: Being a Warning to all Maid-

ens... .”

1772 932. [ALLEN, TIMOTHY, 1715-1806. ] [Common Sense; in some free remarks on the efficiency of the moral

charge. Addressed to those who deny such efficiency to be moral. By a By-Stander. New-London? Timothy Green? 1772?] T49. No copy found. Advertised, New-London Gazette, Aug. 21, 1772, ‘Just published, and to be sold by the printer hereof.” E12359 lists as a New York publication. 933. ALMANACS. An Astronomical Diary; or, An Almanack For the Year of Our Lord, 1773. Being the first Year after Bissextile or Leap Year.

282 New London Imprints, 1709-1800 Calculated for the Meridian of Boston, New-England. Latitude 42 Deg. 25 Min. North.. . .[Verse.] By Nathaniel Ames. Boston, Printed: New-London: Re-printed and Sold by T. Green. [1772.] Pp. [1-24]. 17 cm. [A]-C*. BA, p. 35; D279; E12306; T212. MBAt (8 leaves); MWA (closely

trimmed)*; VtHi. Advertised, New-London Gazette, Dec. 25, 1772, ‘“To be sold by the Printer hereof.”’ 934. ALMANACS. The Connecticut Almanack For the Year of Christian Aera, 1773;

Being the First after Bissextile or Leap Year . . . Calculated for the Meridian of New London, Lat. 41 Deg. 25 Min. North.

... By Nathan Daboll, Philomath. [Verse.] New-London: Printed and sold by T. Green. [1772.] Pp. [1-24]. 18 cm. [A]-C*. BA, p. 36; D283; E42337; G:b-311; S53257; T240. Ct; CtHi; Ct-

MyM; CtNIC*; DLC; MWA (lacks last leaf)*; N; NH; NjMoW; OCIWHi; RWe. Note by Nathan Daboll, “As this is the first Time of my appearing before you in this Astronomical Undertaking.” Advertised, New-London Gazette, Oct. 9, 1772.

935. ALMANACS. Freebetter’s New-England Almanack, For the Year of our Lord Christ 1773; Being the first Year after Bissextile, or Leap-Year. Calculated for the Meridian of New-London, in Connecticut,

Lat. 41 Deg. 25 Min. North. The Frontispiece represents an Eclipse of the Moon; the Circle D, represents the Time of

the greatest Obscuration. [Cut of Eclipse.] New-London: Printed and sold at the Printing Office [1772.] Pp. [1-24]. 18 cm. [A]-C*. BA, p. 36; D284; E12371; T219. CtHi; CtN1C*; CrW; DLC*;

InU; MWA. Bates notes, ‘““Trumbull makes Nathan Daboll the author of this almanac. Others credit it to Clark Elliott.

The introduction speaks of ‘my former Publication of this kind.’ ”’ D285 refers to the New-London Almanack for 1773, by Nathan Daboll, and D286 to the New-London Almanack for 1773, by Edmund Freebetter. No copies have been found;

the references would seem to have come from $53257. The New-London Gazette of Nov. 27, 1772, refers to Freebetter’s Almanack for 1773 as “Just published.”

1772 283

936. A BRIEF RELATION of a Murder committed by Elizabeth Shau,

Who was executed at Windham, on the 18th of Nov. 1744, for the Murder of her Child. [Twenty four-line stanzas in two columns.] New-London: Printed in the Year 1772. Broadside. 27.5X16.5 cm. E42321. CtHi*; ICN.

937, CONNECTICUT (COLONY). Governor, 1769-1784. (Jonathan Trumbull.) [Royal Arms.] By the Honorable Jonathan Trumbull, Esq; |

Governor . . . of Connecticut .. . ; 4 Proclamation... I . . . hereby appoint Thursday the Ninth Day of April next, to be observed as a Day of Fasting and Prayer throughout

this Colony .. . Given . . . in Windham, the Eighteenth Day of March. . . 1772. Jon**. Trumbull. . . . New-London:

Printed by Timothy Green, Printer to the Governor and Company, 1772. Broadside. 41X36.5 cm.

Ct.(Col.), 13: 570; E12363. CrY*; MHi; MiU-C. Printer’s bill

in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. 113 (Mar. 24, 1772), ‘““To ptg. 325 Procl. for Fast.”

938. CONNECTICUT (COLONY). Governor, 1769-1784. (Jonathan Trumbull.) [Royal Arms.] By the Honorable Jonathan Trumbull, Esq; Governor . . . of Connecticut . . . 4 Proclamation. Whereas it is represented from the various Parts of this Colony, that wheat and other Sorts of Grain, were so far cut short the last summer. . . [Prohibiting the exportation of wheat, rye and Indian corn “until the twentieth Day of May next.”’] Given under my hand at Windham, this eighteenth Day of March . . . 1772. Jon. Trumbull. . . . New-London: Printed by T. Green, Printer to the Governor and Company. [1772.] Broadside. 37X 24.5 cm. Ct. (Col.), 13: 570; NUC 1g: 663. CtY*. Printer’s bill in Conn.

Archives: Finance and Currency, ser. 1, vol. 5, no. 113 (Mar. 24, 1772), “To ptg. 325 Procl. for an embargo.” 939. CONNECTICUT (COLONY). Governor, 1769-1784. (Jonathan Trumbull.) [Royal Arms.] By the Honorable Jonathan Trumbull, Esq; Governor . . . of Connecticut . . . 4 Proclamation. Whereas

a Proclamation was issued, bearing Date the 18th Day of

284 New London Imprints, 1709-1800 March last, prohibiting the Exportation of Wheat, Rye, or Indian Corn out of this Colony, from the publishing said Proclamation until the 2oth Day of May next. And whereas the General Assembly held at Hartford in May last, resolved that the said Embargo should be continued. . .I. . . hereby strictly prohibit and forbid the transporting or shipping on Board any Vessel for Transportation out of this Colony, Wheat, Rye, Indian-Corn, or any other Grain, of the Growth and Produce of said Colony, and Meal and Flour manufactured within the same, from the Date hereof until the 15th Day of July next... . Given. . . at Lebanon, this TwentyNinth Day of June. . . 1772. Jonath. Trumbull... . NewLondon: Printed by Timothy Green, Printer to the Governor and Company. M,DCC,LXXII. Broadside. 37.5X23.5 cm.

E42330. Ct*; Conn. Archives: Trumbull Papers, vol. 23, no.

33; NHi. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. 14 (1772), “To ptg. 98 Procl. for an embargo.”

940. CONNECTICUT (COLONY). Laws, statutes, etc. . . . [Royal Arms 20]. Acts and Laws, | Made and passed by, the General Court or Assembly | of His Majesty’s English Colony of Connecticut, in| New-England, in America; holden at Hartford, | in said Colony, on the Second Thursday of May, | in the Twelfth Year of the Reign of our Sovereign | Lord George the Third, King of Great-|Britain, &c. Annogq; Dom. 1772.| New-London: | Printed

and Sold by Timothy Green, Printer to the | Governor and Company. M,DCC,LXXII. Pp. 369-71. 30 cm. U2. BLig1; E12361; TO 78; T505 n. ComH; Ct; Conn. Archives:

Trumbull Papers, vol. 23, no. 30; CtHi*; CtNlHi; CtSoP*; CrY; DLC; MB; Mi-L; NN*; Nb; PHi. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. 14 (July? 1772), ‘Lo ptg. 1100 Acts of Gen. Assem. May last.” 941. CONNECTICUT (COLONY). Laws, statutes, etc. . . . [Royal Arms 20]. Acts and Laws, | Made and passed by the General Court or Assembly | of His Mayesty’s English Colony of Connecticut, | in New-England, in America; holden at Hart-| ford, in said Colony, on the Second Thursday of | May, in the Twelfth

1772 285 Year of the Reign of our | Sovereign Lord George the Third, King of | Great-Britain, &c. Annog; Dom. 1772.| New-London:| Printed

and Sold by Timothy Green, Printer to the Go-lvernor and Company. M,DCC,LXXII. Pp. 369-71. 30 cm. U2.

BLig2. Ct; CtHi; CtNIHi*; CtSoP; CcW; MHi; NHi. 942. CONNECTICUT (COLONY). Laws, statutes, etc. . . . [Royal Arms 20]. Acts and Laws, Made and passed by the General Court or Assembly of His Mayesty’s English Colony of

Connecticut, in America; holden at New-Haven, in said Colony, on the Second Thursday of October, in the Twelfth Year of the Reign

of our Sovereign Lord George the Third, King of Great-Britain, gc. Annoque Domini, 1772. New-London: Printed and Sold by

Timothy Green, Printer to the Governor and Company of the Colony of Connecticut, M,DCC,LXXII.

Pp. 373-75. 30 cm. X2. ,

BL193; E12362; TO 79; Ts505 n. COSmH; Ct; Conn. Archives:

Trumbull Papers, vol. 23, no. 31; CtHi; Ct NIHi*; CrSoP; CtW;

CtrY; DLC; MB; MHi; MWA; NHi; NN*; PHi. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. 115 (Nov. 20, 1772), “To ptg. 00 cops. of Oct. Laws of Assembly.” 943. GRAY, ANDREW, 1633-1656. An Excellent Sermon, Upon the Great Salvation. By that pious

and faithful Servant of Jesus Christ, Mr. Andrew Gray, Late Minister of the Gospel in the City of Glasgow. New-London: Re-printed by T. Green. 1772. Pp. [1-11], [3]}-23, [24]. 17 cm. [A]*,B2,C*,D2.

F42344; T2196. CtHi*; MWA*. 944. [GREEN, JACOB,]| 1722-1790. A Vision of Hell, And a Discovery of some of the Consultations and Devices there, In the Year 1767. By Theodorus Van Shemain,

[pseud.] [Texts.] The Third Edition. New-London: Re- | printed 1772. Pp. [1-11], [3]-36. 16.5 cm. [A]*,B2,C*,D2,E4,F2.

F.42346. CtHi*. See also items 899 and 945. 945. [GREEN, JACOB, ] 1722-1790. [A Vision of Hell, And a Discovery of some of the Consultations and Devices there, In the Year 1767. By Theodorus Van

286 New London Imprints, 1709-1800 Shemain [pseud.]. [Texts.] The Fourth Edition. New-London: Re-printed 1772.] 1778. No copy found. New-London Gazette of Mar. 20, 1772,

and of Apr. 3, 1772, advertises, “Just published and to be sold

by T. Green: (The Fourth Edition) A Vision of Hell, and a Discovery of some of the Consultations and Devices there in the Year 1767.” Jacob Green was graduated from Harvard College in 1744. Contrary to 1776 which lists a 1767 New London Printing, Sibley’s Harvard Graduates, u: 415, states that “A Vision of Hell” was first published in New York in 1767, but no copy has been found. There were New Haven

and New London printings in 1770, so T. Green may have been attempting to report that the item above was the fourth edition or that two editions were printed in New London in 1772. See items 899 and 944 in this list. 946. HART, WILLIAM, 1713-1784. A Scriptural Answer to this Question, viz. What are the necessary Qualifications for a lawful and approved Attendance on the Sacraments of the New Covenant? By William Hart, A.M. Pastor of

the First Church in Say-Brook. [Texts.] New-London: Printed and sold by Timothy Green. 1772. Pp. [i-ii], [3]-80, [81-82]. 19 cm. [A]-K*,[L]? last leaf missing?

No signature mark on preceding leaf. E12412; 830648; 1817. B.M.; CSmH; CtHi*; CtN1IC*; CrSoP; CrY; CrY—D; MB*; MBAt; MBC; MHi*; MWA*; MnHi; NN;

NjPT; RPJCB (impf.). On p. [81], “Errata;” on p. [82], ‘““Contents.” Advertised, New-London Gazette, Jul. 3, 1772. “Just pub-

lished and to be sold.” 947. JOHNSOJN, JIOSEPJH, 1751-1777. Letter from ,——————_h_]——————1, one of the Mohegan

Tribe of Indians, to his Countryman, Moses Paul, under Sentence of Death, in New-Haven Goal. |New-London? 1772.| Pp. [1]-8. 18.5 cm. A‘.

i F12634; T2296; W321. CsmH; CtHi; DLC*. Caption title. Dated: Mohegan, in New-London Country, A.D. 1772, March

| 29. DLC enters under title. W321 gives New Haven as place of publication. 948. LEAVENWORTH, MARK, 1712-1797. Charity wlustrated and recommended to all Orders of Men; In a Sermon Delivered before the General Assembly of the Colony of Con-

1772 287 necticut, at Hartford, on the Day of their Anniversary Election, May 14, 1772. By Mark Leavenworth, A. M. Pastor of a Church

of Christ in Waterbury. [Texts.] New-London: Printed by T. Green, Printer to the Governor and Company. [1772]. Pp. [i-iv], [5]}-52. 18 cm. [A]-F*,G2.

| F12430; 539547; T966. CtHi; CtNIC (lacks half-title)*; CtN1Hi (inc.); CtW; CrY; DLC; ICN; InU; M; MBAt; MBC;

MHi; MWA; NAuT; NHi; NN; RPJCB. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. 114 (1772), “To ptg. 300 cops. of last Election sermon.” Payment approved, Oct. 1772.

949. NORWICH, BRIDGE AT CHELSEA LOTTERY, Scheme Of the First Class of A Lottery, For raising Six Hundred

Pounds, to repair and add to the Great Bridge over the Cove at Chelsea, in Norwich, (agreeable to an especial Act of the General Assembly). . . A List of the Prizes will be published in the New-London Gazette. . .{[New-London: T. Green. 1772.] Broadside. 32.5X19.5 cm. Ct.(Col.), 13: 610-11 (May 14, 1772). DLC*. Notice of the Chel-

sea Bridge Lottery was published in the New-London Gazette of July 10, 1772, and postponement of the drawing was pub-

lished on Oct. 16, 1772. |

gso. OCCOM, SAMSON, 1723-1792.

[Cut with skull and crossbones.] 4 Sermon, Preached at the Execution of Moses Paul, An Indian, Who was executed at New Haven, on the 2d of September 1772, for the Murder of Mr. Moses Cook, Late of Waterbury, on the 7th of December 1771. Preached

at the Desire of said Paul. By Samson Occom, Minister of the Gospel, and Missionary to the Indians. [Second edition. ] | New-London: Printed and sold by T. Green. [1772.] Pp. [i-1i], 3-23, [1]. 19 cm. [A]-C*. F12493; 556635; T2478. CtcHi*; CtcHT-—W; CtNIC (impf.)*;

CtY*; MDeeP; MH; MWA; NSm; PPPrHi; RPJCB (lacks last leaf?). Advertised, New-London Gazette, Nov. 13, 1772, ‘Just | published... .” The cut on all New London editions is the same as that on The Bride’s Burial, items 790 and 824. 951. OCCOM, SAMSON, 1723-1792.

[Cut with skull and crossbones.] A Sermon, Preached at the Execution of Moses Paul, An Indian, Who was executed at NewHaven, on the 2d of September 1772, for the Murder of Mr. Moses

288 New London Imprints, 1709-1800 Cook, Late of Waterbury, on the 7th of December 1771. Preached

at the Desire of said Paul. By Samson Occom, Minister of the Gospel, and Missionary to the Indians. The Third Edition. New-London: Printed and sold by T. Green, 1772. Pp. [i-ii], 3-23, [24]. 19 cm. [A]-Ct*.

F12495; S56635; T2479. CtHi*; DLC; ICN; MH; MWA; NAuT; NN*. Advertised, New-London Gazette, Dec. 4, 1772,

‘Just published and to be sold... .” 952. OCCOM, SAMSON, 1723-1792.

(Cut with skull and crossbones.] A Sermon, Preached at the Execution of Moses Paul, An Indian, Who was executed at NewHaven, on the 2d of September 1772, for the Murder of Mr. Moses Cook, Late of Waterbury, on the 7th of December 1771. Preached

at the Desire of said Paul, By Samson Occom, Minister of the Gospel, and Missionary to the Indians. The Fourth Edition. New-London: Printed and sold by T. Green, 1772. [ Jan. 1773-|

Pp. [i-ii], 3-23, [24]. 18.5 cm. [A]-C*. E12496; T1200. COmMH; DLC; ICN; MWA; NHi; NN*. Ad-

vertised, New-London Gazette, Jan. 22, 1773, “This day is

published. .. .” 953. WATTS, ISAAC, 1674-1748. Divine Songs attempted in Easy Language for the Use of Children.

By I. Watts, D.D. [Text.] The Sixteenth Edition. New-London: Printed and sold by T. Green, 1772. (Price Five pence.) Pp. [i-ii], iti-iv, [5]-35, [36]. 14.5 cm. [A]*,B2,C*,D2,E*,F2. E.42386; T2733; We1242.10. CtY (impf.)*. See also item 1324. 954. WIILCOCKS], TTHOMAS], 1622-1687.

A Choice Drop of Honey, From the Rock Christ. Or, A short Word of Advice to all Christians, of what Persuasion soever,

in order to a Thorough Reformation. By T. W. late Preacher of the Gospel. [Text.] The Seventh Edition. New-London: Printed by Timothy Green. 1772. Pp. [i-ii], 3-24. 16.5 cm. [A*+,B2?],C*+,[D]2. F'42391; T2790. CtY*.

955. [WINDHAM, WILLIAM, ] 1717-1761. A Plan of Exercise for the Militia Of the Colony of Connecticut: Extracted From the Plan of Discipline for the Norfolk Militia. New-

_ London: Printed and Sold by Timothy Green. 1772.

1772-1773 289 Pp. [i-ii], 3-72. 19 cm. [A]-I*; letter C repeated instead of D for fourth signature. F12624; S104755; T1252. CSmH; Ct; CtHi*; DLC*; MBAt. Advertised, New-London Gazette, Aug. 21, 1772, “Just published

and to be sold. . . .” See also item 887 in this list.

1773 956. [ALLEN, JOHN, ] fl. 1764. An Oration, Upon the Beauties of Liberty, Or the Essential Rights of the Americans. Delivered At the Second Baptist Church 1n Boston,

Upon the last Annual Thanksgiving. Humbly dedicated to the

Right-Honourable the Earl of Dartmouth. Published by the Request of many. [The Third Edition corrected.] New-London: Printed by T. Green, for Joseph Knight, Post-Rider, M,DCC,LXXITII. Pp. [i-ii], [3}-23, [24]. 19.5 em. [A]}-Ct.

E13017; $81586; 146. CSmH; CtHi*; CtNIC (lacks pp. 23[24])*; CtSoP; CtY; DLC; MB; MBAt; MHi; MWA; N; NN*; RPJCB. Wrongly attributed to Isaac Skillman. Essex Gazette, Dec. 15, 1772, p. 2, states that Mr. Allen delivered the oration.

lished. . . .” |

Advertised. New-London Gazette, July 2, 1773, “Just pub957. ALMANACS. Freebetter’s Connecticut Almanack For the Year of Our Lord Christ, 1774; Being the Second after Bissextile, or Leap Year

. . . Calculated for the Meridian of New London in Latitude 41 Degrees 25 Minutes North, and 4 Hours 45 Minutes West

of ... Greenwich. ... By Edmund Freebetter [pseud.] [Verse.] Sold by T. Green in New-London, and by Green & Spooner in Norwich; Wholesale and Retail. [1773.] Pp. [1-24]. 18.5 cm. [A]-C*.

BA, p. 36; D292; E12743; T220. Ct; CtHi; CtNIC*; DLC (impf.); MB; MWA; MiD-B; NHi; NN*; OCIWHi1. New-London Gazette, Oct. 15, 1773, advertises, “Just published and to

be Sold by T. Green, Freebetter’s Almanack for 1774.” Au-

290 New London Imprints, 1709-1800 thorship has been attributed to N. Daboll by A. C. Bates in his Check List of Connecticut Almanacs, 1709-1850, pp. 36-37.

958. ALMANACS. Freebetter’s Connecticut Almanack, For the Year of our Lord Christ

1774; Being the Second after Bissextile or Leap Year. . . Cal-

culated for the Meridian of New-London, in Lat. 41 Deg. 25 Min. North, and 4 Hours 45 Min. West of . . . Greenwich. . . . With a curious cut of his M______y’s Wig. The Second Edition. [Cut; verse.] New-London: Printed and Sold by T. Green 1773]. Pp. [1-24]. 18.5 cm. [A]-C*.

BA, p. 37; D293; E12744; T221. CtHi; CtNIC*; InU; MB; MWA; NNUT (9 leaves). D294 and T241 refer to The NewEngland Almanack, by Nathan Daboll, for 1774 (New-London: T. Green [1773]), but no copies have been found. 959. [CHAUNCEY, NATHANIEL, 1681-1756. ] [Regular Singing Defended, and Proved to be the Only True Way

of Singing the Songs of the Lord... . The second edition. NewLondon: Printed by T. Green, 1773.] Pp. [1-54.]

F12716. No copy found. Published originally in 1728, and so listed in Dexter, 1: 9-11. NI, 1: 143 says “Title from Havens;

unknown to Trumbull.” For earlier printing, see item 239. 960. (COLCHESTER, LOTTERY.] [Scheme of a Lottery . . . to raise a sum not exceeding 700 pounds, lawful money for arrears of the Colony tax on said town on their lists 1761 and 1762. New-London? 1773?]

Ct.(Col.), 14: 140-41. Authorized May 3, 1773. Details of scheme published in June 17, 1773, New-London Gazette. Final drawing reported in the Gazette on July 22, 1774. No separate

copy of scheme found. 961. CONNECTICUT (COLONY). Governor, 1769-1784. (Jona-

than Trumbull.) [Royal Arms.] By the Honorable Jonathan Trumbull, Esquire, Governor of. . . Connecticut. . . 4 Proclamation... .

I. ..hereby appoint Wednesday the Twenty-First Day of April next, to be observed. . . asa Day of Fasting and Prayer

. . . Given under my Hand in Lebanon, the Seventeenth Day of March... . 1773. Jona. Trumbull. . . . New-London:

1773 291 Printed by Timothy Green, Printer to the Governor and

Company [1773]. Broadside. 47X32 cm.

F12733. Ct*; Conn. Archives: Connecticut Proclamations,

vol. 2, no. 125*; CtHi; CtY*; MHi. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. 115 (Mar. 21, 1773), Lo ptg. 336 Procl. for a Fast.”

962. CONNECTICUT (COLONY). Laws, statutes, etc. . . . [Royal Arms 20]. Acts and Laws, Made and passed by the General Court or Assembly of His Mayesty’s English Colony of Connecticut, in New-England, 1n America; holden at Hartford, in

said Colony, on the Second Thursday of May, in the Thirteenth Year of the Reign of Our Sovereign Lord George the Third, King of Great-Britain, @c. Annoque Domini, 1773. [|New-London:]

Printed and sold by Timothy Green, Printer to the Governor and Company. 1773. Pp. 377-83. 30 cm. Y-Z72.

BLi94; E12731; TO 80; Ts505 n. CSmH; Ct; Conn. Archives:

Trumbull Papers, vol. 23, no. 194; CtHi; CtHT-W; CrN1Hi*;

CrSoP; CrW; CrY; DLC; MWA; NN*; PHi. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. 116 (July 10, 1773), ““To printing 00 cops. of the May Acts.” 963. CONNECTICUT (COLONY). Laws, statutes, etc. .. . [Royal Arms 21]. Acts and Laws Made and passed by the General Court or Assembly of His Mayesty’s English Colony of Con-

necticut, in New-England, in America; holden at New-Haven, in said Colony, on the second Thursday of October, in the Thirteenth Year of the Reign of Our Sovereign Lord George the Third, King

of Great-Britain, Gc. Annog. Domini, 1773. New-London: Printed and sold by Timothy Green, Printer to the Governor and Company. M,DCC,LXXIII. Pp. 385-91. 30 cm. Aa-Bb?. BLig5; E12732; G:a-516; 815759; TO 81; T505 n. CSmH; Ct*;

CtHi; CtHT-—W*; CtNIHi; CtSoP; CtrW; CtY; DLC; MB; MHi; MWA; NHi; NN*; PHi; RPJCB. Ct and CtSoP also have variants that would seem to indicate the second signa-

ture was reset and reprinted. There are differences in the marginal notes and in the line endings on p. 391. On p. 389 virtue is spelled “‘vertue.” Printer’s bill in Conn. Archives:

292 New London Imprints, 1709-1800 Finance and Currency, ser. 1, vol. 5, no. 17 (Nov. 20, 1773), “To printing 110 cops of last October Acts.” 964. (CONNECTICUT. (COLONY). Laws, statutes, etc. ]

[At a General Assembly of the Governor and Company of the Colony of Connecticut, holden at New-Haven, on the Second Thursday of October, Anno Dom. 1773. An Act for suppressing of Mountebanks. Whereas the Practice of Mountebanks, in dealing out and administering Physick and Medi-

cine of unknown composition, indiscriminately . . . A true copy examin’d by George Wyllys, Secret’y. New-London? Timothy Green? 1773?] Broadside. Ct.(Col.), 14: 208-9. Included in the October Acts and Laws.

Printed in full, as above, in the New-London Gazette, Nov. 12, 1773. Because of the format used—including Mr. Wyllys’s

signature—this may well have been printed separately for distribution. No copy found. 965. THE DRUNKEN HUSBAND AND TEA-DRINKING WIFE, &c. [Two columns of verse. First column: the statement of the

Drunken Husband, followed by The Tea-Drinking Wife’s Answer; second column: The Hounds are all out, etc. NewLondon? Timothy Green? 1773?] Broadside. 33X23.5 cm.

E49066. CtHi*. Columns separated by vertical row of rosette printers’ ornaments much used by the Greens through the years; at end of second column, their other commonly used type ornament appears. 966. GAIFER, [pseud.]. The Conversion of a Mehometan, to the Christian religion, Described in a Letter from Gaifer, in England, to Aly-BenHayton, his Friend in Turkey. We speak that we do know.

The Sixth Edition. London: Printed. New-London: Reprinted and sold by T. Green. 1773. Pp. [i-1i], [3]}-22, [23-24]. 16 cm. [A]*,B2,C*,[D]?.

E12778; T2018. CtHi; MWA*; N; RPJCB. Full-page portrait on last page. For additional printings, see items 1020 and 1359,

both “Seventh edition.”

1773 293

967. GOODHUE, SARAH (WHIPPLE), 1641-1681.

The Copy of a Valedictory, and Monitory Writing, left by Sarah

Goodhue, Wife of Joseph Goodhue, of Ipswich, in New-Eng-

land; and found after her Decease: Full of spiritual Experi-

ences, sage Counsels, pious Instructions, and _ serious Exhortations: Directed to her Husband, Children, with other near Relations and Friends, and profitable to all who may

happen to read them. She was the youngest Daughter of Elder Whipple, born at the said Ipswich, Anno 1641, and died suddenly, (as she presaged she should) July 23, 1681, three

Days after she had been delivered of two hopeful Children, leaving ten in all surviving. Imprimatur, James Allen. Cambridge. New England: Printed 1681. New-London: Re-printed

by the Desire of David Kimball, of Preston, Grandson to said Sarah Goodhue and John Kimball, of Stonington, her great-grandson, in the Year 1773. Pp. [i-ii], 3, 3-7. [p. ‘‘3” repeated.] 18.5 cm. [A]*.

E42444a. CrHi*. |

968. HUNTINGTON, ENOCH, 1739-1809.

A Sermon, Preached at East-Haddam, at the Ordination of the Rev. Mr. Elijah Parsons, to the Work of the Ministry, and Pastoral Care of the First Church and Soctety 1n that place; October 28th, A.D. 1772. By Enoch Huntington, A.M. And Pastor of the First

Church of Christ in Middletown. New-London: Printed by T. Green, 1773. Pp. [i-iv], [5}-35, [36]. 18 cm. [A]-D*,E2.

E12814; $33961; 1874. CtHi; CtSoP; DLC; ICN; MH-AH;

MWA*; MnSS; N; NHi; NNUT; NjPT. 969. [THE MACARONI JESTER. New-London? Timothy Green? 1773°].

Not listed in E, Bri, or T. No copy found. Advertised, New-London Gazette, Oct. 29, 1773, “Just published, and to be sold by T. Green. 1/6.” This title is listed in the British Museum Catalogue, vol. 43, col. 630, and vol. 147, col. 775: The Macaroni Jester, and pantheon of wit... . ” (1773?] 970. [MacGOWAN, JOHN, ] 1726-1780. Priestcraft defended. A Sermon occasioned by the Expulsion

of Six Young Gentlemen from the University of Oxford,

204 New London Imprints, 1709-1800 for Praying, Reading, and Expounding the Scriptures. Humbly dedicated to Mr. V[ice] C[hancello]r, and the Hlea]ds

of H[ouse]s. By Their Humble Servant, The Shaver. The Twelfth Edition. London: Printed. New-London: Re-printed and Sold by Timothy Green, a few Doors West of the CourtHouse, 1773.

Pp. [i-iii], iv, [5}-24. 19 cm. [A]-C*. E42460; T2366. CtHi; MWA*; NN*. 971. ROWLANDSON, MARY (WHITE), 1635°-1678? A Narrative of the Captivity, Sufferings and Removes of Mrs. Mary Rowlandson, [Cut.] Who was taken Prisoner by the Indi-

ans, with several others, and treated in the most barbarous and cruel Manner by those vile Savages: With many other remarkable Events during her Travels. Written by her own Hand, for her private Use and now made public at the earnest Desire of some Friends, and for the Benefit of the afflicted. New-London: Printed and sold by Timothy Green. 1773. Pp. [i-1i], 3-48. 18.5 cm. [A]-F*.

E13589 (dated 1774); $73584; 11136; V621; W336. CSmH; CrNIC*; MWA (impf.); NHi. Advertised, New-London Gazette,

Nov. 12, 1773, “Just published and to be sold by T. Green.” 972. WALDEN, ISAAC, fl. 1762. A Narrative Of the Travels of Isaac Walden, At the Time he was in the King’s Service; With an Account of his Sufferings

and Temptations; and how that the Lord from Time to Time delivered him. [Texts.] Written by Himself. [New-London:] Printed in the Year 1773.

Pp. [i-ii], [3}-12. 16.5 cm. [A*,B?]. | E13062; S100995; T1557. CSmH; CrY*; MB; NN*. “Walden

was born in Tolland. He enlisted June 20, 1762, was sent to Quebec, fell sick, and was discharged Oct. 1763; served again, under Gen. Johnson in 1764; and returned to his father’s house in Tolland, July 1765. He joined the Rogerenes, and for many years lived, hermit-like, on a small island in the Thames Riv-

er, near Norwich, supporting himself by basket-making.”—Trumbull. Title reprinted in 1922 in Magazine of HM1story, vol. 21, no. 2, extra no. 82.

1773 295

973. WETMORE, IZRAHITAH, 1728-1798. A Sermon, Preached before the Honorable General Assembly Of the Colony of Connecticut, At Hartford, On the Day of thetr Anniver-

sary Election, May 13th, 1773. By \zrahiah Wetmore, M.A. Pastor

of the First Church of Christ in Stratford. [New-London:]| Printed by T. Green, Printer to the Governor and Company [1773].

Pp. [i-iv], [5}-40. 20 cm. [A]-E%*.

F13076; 5103066; 11623. Ct; CtHi*; CtNIC*; CtSoP; CtY;

DLC; M; MBC; MH; MHi; MWA; NAuT; NHi; NN; RPJCB. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. 16 (Sept. 26, 1773), ““To printing 300 last Election sermons.” 974. WILLIAMS, JOHN, 1664-1729. The Redeemed Captive returning to Zion. A Faithful History

of Remarkable Occurrences, in the Captivity & Deliverance of Mr. John Williams, Minister of the Gospel in Deerfield, who, in the Desolation which befel [sc] that Plantation, by an Incursion of the French and Indians, was by them carried away, with his Family, and his Neighbourhood, unto Canada. Drawn up by Himself. Whereto there is annexed a Sermon preached by Him upon his Return, at the Lecture in Boston December 5, 1706, on those Words, Luke 8. 39 [Text.] The Fourth Edition. As also an Appendix, containing an Account of those taken Captive at Deerfield, February 29, 1703, 4; of those killed after they went out of Town; those who returned; and of those still absent from their native Country; of those

who were slain at that Time in or near the Town; and of the Mischief done by the Enemy in Deerfield, from the Beginning of its Settlement to the Death of the Rev. Mr. Williams,

in 1729. With a Conclusion to the Whole, by the Rev. Mr. Williams of Springfield, and the Rev. Mr. Prince of Boston.

Boston: Printed. New-London: Re-printed by T. Green. [1773].

Pp. [i-iv], [5]-58, [s9]-79, [80]. 18 cm. [A]-K*. F13081; S104265; 11670; V625. CtHi; CtSoP-Y*; MWA; NHi

(lacks t.p. and pp. 79-[80]; NN (lacks pp. 77-{80])*. Contents:

p. [i], title page; p. [ii], blank; pp. [iii-iv:] Dedication To his

296 New London Imprints, 1709-1800 Excellency Joseph Dudley. Esq; pp. [5]-57: Title as listed above; p. 58: “I shall annex a short account of the troubles beginning to arise in Canada. ... ”; pp. [59]-69: Sermon, ‘Reports of Divine Kindness; or, Remarkable Mercies Should be faithfully published, for the Praise of God the Giver, Set forth in a Sermon Preached at Boston Lecture, December 5, 1706.”” By John Williams, Pastor of the Church of Christ in Deerfield; Soon after his Return from a doleful Captivity. [(Texts.] New-London: Re-printed and sold by T. Green. 1773;

pp. [7o]-77: Appendix; p. 78, “To the accounts above. . . [a

statement by the Reverend Stephen Williams, son of the Reverend John Williams, and by the Rev. Mr. Thomas Prince of Boston]. The complete work advertised, New-London Gazette, Apr. 9, 1773, ‘Just publish’d and to be sold by Timothy Green.” For 1776 New London printing of this title, see item 1049.

1774 975. ALMANACS. An Astronomical Diary; Or, An Almanack For the Year of our Lord, 1774. Being the second Year after Bislextile [sc] or Leap-

Year. Calculated for the Meridian of Boston, New-England, Lat. 42 Deg. 25 Min. North.. . .[Verse.] By Nathaniel Ames. New-London: Printed and sold by T. Green. [1774].

Pp. [1-24]. 18.5 cm. [A]-C*.

BA, p. 36; D289; E12646; T213. CtHi; CtN1IC*; DLC (11 leaves);

NN*. Advertised, Connecticut Gazette and the Universal Intellgencer, Feb. 4, 1774, ““Ames’s Almanack for . . . 1774 will be published . . . on Monday next”; Feb. 11, 1774, ‘““This day is published Ames’s Almanack.” 976. ALMANACS. Daboll’s New-England Almanack, For the Year 1775. Calculated

for the Meridian of New-London, in Lat. 41 Deg. 25 Min. North, and 4 Hours 45 Min. West of . . . Greenwich. The Patriotic Bishop. Dr. Jonathan Shipley. [Woodcut portrait; at left side: The Right Reverend; [at right side:] Lord Bishop

1773-1774 297 of St. Asaph. New-London: Printed and Sold by T. Green [1774].

Pp. [1-32]. 16.5 cm. [A]-D*. BA, p. 38; D298; E13235; T242. CSmH; CtHi; CtHT-—W (15 leaves); CtNIC*; CtcW; DLC*; InU (14 leaves; no. t. p.); MWA;

NHi; NN. Advertised, Connecticut Gazette and the Universal Intelligencer, Oct. 14, 1774, ““This day is published. . . .” 977. BEVERSTOCK, GEORGE. The Silver-Key. Or, A Fancy of Truth, and a Warning to

Youth. Shewing the Benefit of Money, and the contempt of the Poor, under the Term of a SILVER-KEY. [A fourline verse, beneath which appear three columns of verse; then at end:] From your servant, poor George Beverstock. Printed and sold in New-London [1774?] Broadside. 32X23 cm. Bri 3849. CtHi™.

978. CONNECTICUT (COLONY). Governor, 1769-1784. (Jona-

than Trumbull.) [Royal Arms]. By the Honorable Jonathan Trumbull, Es-

quire, Governor of . . . Connecticut . . . 4 Proclamation. Whereas the General Assembly of this Colony, have Resolved,

that they will assert their Claim, and in some proper Way support such Claim to those Lands contained within the Lim-

its and Boundaries of the Charter of this Colony, which are westward of the Province of New York . . . Given under my Hand. . . at Hartford, the Twenty-seventh Day of Janu-

1774.]

ary, 1774... .Jonath. Trumbull... . New-London: Printed by Timothy Green, Printer to the Governor and Company. Broadside. 48.5X32.5 cm.

Ct.(Col.) 14: 218-19. Conn. Archives: Connecticut Proclamations, vol. 2, no. 129*; Printer’s billin Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. 117 (Feb. 7, 1774), ““To printing

240 Proclamations relating to the Western lands.” Reprinted in full in the Feb. 1, 1774, Connecticut Gazette and the Universal Intelligencer.

979. CONNECTICUT (COLONY). Governor, 1769-1784. (Jona-

than Trumbull.) [Royal Arms]. By the Honorable Jonathan Trumbull, Es-

298 New London Imprints, 1709-1800 quire; Governor of. . . Connecticut. . . 4 Proclamation... . I. . . hereby appoint Wednesday the Thirteenth Day of April

next, to be observed as a Day of Fasting and Prayer... Given under my Hand... . at Hartford, the ninth Day of March. . .1774. Jon"®. Trumbull... . New-London: Printed by Timothy Green, Printer to the Governor and Company. [1774.]

Broadside. 49X37.5 cm.

Er3210. CtHi*; CtY*; MH; MHi. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. 117 (Mar. 24, 1774). “To printing 336 Proclamations for a fast.”” Reprinted in full, Connecticut Gazette and the Universal Intelligencer, Mar.

18 and Mar. 25,1774. 980. CONNECTICUT (COLONY). Governor, 1769-1784. (Jona-

than Trumbull.) [Royal Arms]. By the Honorable Jonathan Trumbull, Esquire, Governor of . . . Connecticut . . . 4 Proclamation For a Day of public Fasting and Prayer... .1.. . hereby appoint Wednesday the Thirty-first Day of August next, to be at-

tended and observed as a Day of Fasting and Prayer... Given under my Hand... . in Hartford, the twentieth Day

of July ... 1774. JON“. Trumbull. ... New-London: Printed by Timothy Green, Printer to the Governor and Company [1774.] Broadside. 51X31.5 cm.

En2u. L, pp. 334-36, 502. CtHi*; CtY*; MHji. Printer’s bill, Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. 118 (Jul. 21, 1774), ““To printing 350 Proclamations for a public fast.” Reprinted in full, Connecticut Gazette and the Universal Intelligencer, Aug. 5, 1774.

981. CONNECTICUT (COLONY). Laws, statutes, etc. . . . [Royal Arms 21]. Acts and Laws, Made and passed by the General Court or Assembly of His Majesty's English Colony of Connecticut, in New-England, 1n America; Holden at Hartford, 1n said Colony, by Adjournment on the second Wednesday of January, in

the Fourteenth Year of the Reign of Our Sovereign Lord George the Third, King of Great-Britain, @c. Annog. Dom. 1774. New-

London: Printed and Sold by Timothy Green, Printer to the Governor and Company. M,DCC,LXXIV.

1774 299 Pp. 393-96. 30 cm. Cc?. BL196; E13207; TO 82; T505 n. CSmH; Ct; CtHi; CtNIC*;

CtN1Hi; CtSoP; CtY; DLC; MWA; NN; PHi; RPJCB. Print-

er’s bill in Conn. Archives, Finance and Currency, ser. 1, vol. 5, no. 117 (Feb. 25, 1774), “To printing 1100 copies of last

January Acts.”

982. CONNECTICUT (COLONY). Laws, statutes, etc. | [ . . . [Royal Arms 21]. Acts and Laws, Made and Passed. . .

at Hartford, . . . January, . . . 1774. New-London: Timothy Green, 1774.|

[Pp. 393-95. 30 cm. Cc?.] |

BLig7. No copy found. 983. CONNECTICUT (COLONY). Laws, statutes, etc. . . . [Royal Arms 21]. Acts and Laws, Made and passed by the General Court or Assembly of His Majesty's English Colony of Con-

necticut, in New-England, in America; holden at Hartford, in said Colony, on the second Thursday of May, 1n the fourteenth Year of the Reign of Our Sovereign Lord George the Third, King of GreatBritain, @c. Annoque Domini, 1774. New-London: Printed and

sold by Timothy Green, Printer to the Governor and Company, M,DCC,LXXIV. Pp. 397-400. 30 cm. Ddd?. BL198; E13208; TO 83; Ts505 n. CSOmH; Ct; Conn. Archives:

Trumbull Papers. vol. 23, no. 40; CtHi; CtN1Hi*; CtSoP; CtrW;

CrY; DLC; MHi; MWA; NHi; NN; PHi; RPJCB. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. 118 (Jul. 18, 1774), ““To printing 100 cops. of last May Acts.”

984. CONNECTICUT (COLONY). Laws, statutes, etc. . . . [Royal Arms a1]. Acts and Laws, Made and passed by the General Court or Assembly of Hts Mayesty’s English Colony of Con-

necticut, in New-England, in America; holden at New-Haven, 1n said Colony, on the Second Thursday of October, in the Fourteenth Year of the Reign of Our Sovereign Lord George the Third, King

of Great-Britain, Gc. Annoque Domini, 1774. New-London: Printed and sold by Timothy Green, Printer to the Governor and Company. M,DCC,LXXIV. Pp. 401-6. 30 cm. Eee; one leaf unmarked. BLig9; E13209; T505 n. CSmH; Ct; CtHi; CtN]Hi*; CtSoP;

CtrW; CtY; MHi; MWA; NHi; NN*; PHi; RPJCB; RWe.

300 New London Imprints, 1709-1800 Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 1, no. 64 (Nov. 22, 1774), ‘““To printing moo cops. Acts of

last October.” 985. DOD, JOHN, 1549?-1645. Old Mr. Dod’s Sayings: or, Postes gather'd out of Mr. Dod’s Gar-

den. [Rule.] In Two Parts. [Rule.] The Ninth Edition. [Rule. Type ornaments in patterns different from those in the 1765 edition. Three rules.| New-London: Printed and sold by T. Green [1774]. Pp. [i-1i], 3-23, [24]. 17 cm. [A]*,B2,[C]*,D2. F42588; T2073. CtHi (lacks pp. 21-22 and portrait)*; MWA*.

Note at front of MWA copy, “Contemporary ownership— 1774.” Woodcut portrait on last page was also used on item 966, the 1773 edition of Gaifer’s Conversion of a Mebometan,

printed in New London. For earlier printing of Dod, see item 801.

986. [THE FORTUNATE] LOVERS: \o|r [SWEET WILLIAM] of PLYMOUTH. (Three columns of verse in four parts, ending: ]

Because they appeared so gallant and gay | With musick and dancing finish’d the day. Finis. [Rule.] Printed and Sold in New-London [1774?]. Broadside. 34.5X23.5 cm.

F49071. CtHi (upper left quadrant missing)*. Bristol, p. 629 says, “Wording of title supplied by Roger E. Stoddard.” The type used is similar to that used for printing item 1022, JEMMY AND NANCY (17757).

987. [THE GAMUT OR RULES OF MUSIC, Compiled by Mr. Bull. New-London? Printed by Timothy Green? 1774.] No copy located. Advertised, Connecticut Gazette and the Untversal Intelligencer, Sept. 9, 1774, “Just printed and to be sold

by T. Green.” The earliest similar title, The Gamut, or Scale of Music, found in NI, vol. 1, p. 299, is dated 1788. In 1795, The Responsary, containing a collection of church music, by Amos Bull (1741?-1825) was published. (See NI, vol. 1, p. 121). References to The Gamut or Rules of Music have not been readily

found among the works of John Bull, 1562-1628, in NUC, the British Museum Catalogue, the Dictionary of National Biography, or Grove’s Dictionary of Music and Musicians, 5th ed.,

edited by Eric Blom, vol. 1, pp. 1008-10. It is not mentioned

17/4 301 among the works of this English composer in Wilfrid Mellers’s article, “John Bull and English Keyboard Music,” in Musical Quarterly, 40, nos. 3 and 4 (July and Oct. 1954), pp.

364-83 and 548~71.

988. GILL, SARAH (PRINCE), 1728-1771. Devotional Papers, Wrote by the late Mrs. Sarah Gill, of Boston:

The same as contained in the Appendix to the Sermon on her Death, by the Rev. Mr. Hunt. Together with Her touching Letter, as from the Dead. All published for the Benefit of the Living. [Short rule with geometric motifs near center].

Boston: Printed. New-London: Re-printed and sold by T. Green. [1774.] Pp. [i-11], [3]-23, [24]. 17 cm. [A]*,B2,Ct,D2.

Not in E, Bri, or T. CtNIC*. Advertised in Connecticut Gazette and the Universal Intelligencer, Apr. 22, 1774, “Just pub-

lish’d and to be sold by Green & Spooner in Norwich and by T. Green in New-London.” CtNIC has both the New

London and the Norwich imprints. : .

989. LOCKWOOD, SAMUEL, 1721-1791. Civil Rulers an Ordinance of God, for Good to Mankind. A Sermon, Preached before the General Assembly, Of the Colony of Con-

necticut, At Hartford; On the Day of their Anniversary Election,

May i2th, 1774. By Samuel Lockwood, A.M. Pastor of the Church in Andover. [Text.] New-London: Printed by Tim-

othy Green, Printer to the Governor and Company, M,DCC,LXXIV. Pp. [i-iv], [5]-39, [40]. 20 cm. [A]*,B-I?. F13382; 541753; T1o1. B.M.; Ct; CtHi; CtNIC*; CtW; CtrY*;

DLC; InU; M; MB; MBC; MH; MH-AH; MHi; MWA; MdBP; MiU-C; N; NHi; NN; NjPT; RPJCB. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. 118 (Oct. 1, 1774), “To printing 300 the last Election Sermon.”

gg0o. NORWICH, BRIDGE AT CHELSEA LOTTERY. [Scheme of Lottery for raising £278 or $926 for finishing the Great Wharf Bridge at Chelsea, in Norwich. New-London? Timothy Green? 1774.] Ct.(Col.), 14: 198-99. Authorized as of Oct. 1773: two classes

of tickets. Scheme of lottery printed in detail in Connecticut Gazette and the Universal Intelligencer, Jan. 21, 1774, and following

302 New London Imprints, 1709-1800 issues—includes statement, “Tickets for Chelsea Bridge Lot-

tery are to be Sold by T. Green in New-London, by Nathan Bushnell, jun., Aaron Bushnell, Joseph Knight & David Belding, Post-Riders.”’ 991. OCCOM, SAMSON, 1723-1792. A Choice Collection of Hymns and Spiritual Songs; Intended

for the Edification of sincere Christians, of all Denominations. By Samson Occom, Minister of the Gospel. [Text.] New-London: Printed and Sold by Timothy Green, a few Rods West of the Court-House. M,DCC,LXXIV. Pp. [i-ii], [3]}119, [120]. 15.5 cm. [A]*,B? through T+,U2. E13507; 556634; T1202. CtNIC (impf.)*; DLC*; ICN (impf.); MBC; MHi. Advertised, Connecticut Gazette and the Universal Intelligencer, Apr. 1, 1774, “Mr. Occom’s Collection of Poems,

will be published on Wednesday next’; on Apr. 8, 1774, “‘Just published and to be sold by Timothy Green, A Chotce Collection of Hymns and Spiritual Songs.” For additional printings, see items 1148, 1161, and 1249.

992. [STILES, EZRA, ] 1727-1795.

To the Candid Public. \n Hartford and New-Haven papers is published a Piece, sign’d Many, addressed to the Public;

requesting a meeting of the inhabitants of the towns in the colony, to choose members to attend a meeting. . . toconsult measures proper to be pursued to evade the evils which the author apprehends will attend the measures adopted by the General Assembly, respecting the western lands. [Text in three columns, at end of which is:| New-London: Printed by Timothy Green, (March, 1774). Broadside. 38.5X25 cm. E42708; S91747; T1420. Ct; DLC*; MHi*.

993. [STONINGTON LONG POINT CHURCH, LOTTERY.]

[Scheme of a Lottery to build a meeting house. . . to raise by lottery the sum of £400.0.0 lawful money . . . and also the further sum of £30.0.0 lawful money to defray the expence

of such lottery... . . New-London? T. Green? 1774.] | Broadside. Ct.(Col.), 14: 374. Authorized by the General Assembly, Oct. 13, 1774. Scheme of the lottery was published in the Connecticut

1774 303 Gazette and the Universal Intelligencer, Dec. 30, 1774. In May 1785, managers were authorized to issue such further number of tickets not exceeding £400.0.0—Ct. (S.), 6: 72~73, 359-6o. See item 1267 published in 1793.

994. U.S. CONTINENTAL CONGRESS. Extracts from the Votes and Proceedings Of the American Conti-

nental Congress, Held at Philadelphia, On the sth of September,

1774. Containing, The Bill of Rights, a List of Grievances, Occasional Resolves, the Association, an Address to the Peo-

1774- |

ple of Great-Britain, a Memorial to the Inhabitants of the British American Colonies, and an Address to the Inhabitants

of the Province of Quebec. Published by Order of the Congress. New-London: Printed and Sold by Timothy Green.

Pp. [1]-16. 26.5 cm. A-D2. E13731; T2r9. B.M.; CtHi*; CtN1Hi (lacks pp. 13-16)*; CtSoP;

CtY (last two pages stitched in wrong order)*; MWA*; MdBJ; PHi. Printer’s bill (Dated Dec. 21, 1774) in Conn. Archives:

Revolutionary War, ser. 1, vol. 1, no. 64, “To printing 620 copys of ye Doings of the Continental Congress.” This printer’s bill as well as an advertisement in the Connecticut Gazette and the Universal Intelligencer of Dec. 16, 1774, may be for both

this and printing the following one. See item 995, below. 995. U.S. CONTINENTAL CONGRESS. Extracts From the Votes and Proceedings Of the American Contt-

nental Congress, Held at Philadelphia, On the sth of September,

1774. Containing, The Bill of Rights, a List of Grievances, Occasional Resolves, the Association, an Address to the Peo-

ple of Great-Britain, a Memorial to the Inhabitants of the British American Colonies, and an Address to the Inhabitants of Quebec. Published by order of the Congress. New-London:

Printed by Timothy Green, M,DCC,LXXIV. Pp. [i-iv], [5}-70, [71-72]. 20.5 cm. [A]-I*; last leaf blank. E13732; 923535 n.; [698. B.M.; CtHi*; CtNIC*; CrY; DLC; MB; MBAt; MWA; MiD-B; NN*; NPV. See item 994, above. 996. WALES, EBENEZER, 1696-1774. The Counsels and Directions of Ebenezer Wales, Esq; To his Chil-

dren. Published from the Author’s Manuscript found among his Papers after his Death. To which is prefixed a short Ac-

304 New London Imprints, 1709-1800 count of the Character of the Author. New-London: Printed by Timothy Green, M,DCC,LXXIV. Pp. [i-ii], 3-15, [16-18]. 19 cm. [A]-B*,[C]!. E13754; S101027; T2706. CtHi (impf.)*; CtY*; NHi*. On p.

[16], “On Death” [a poem]; on p. [17], “Appendix”; p. [18] blank.

1775 997. ALMANACS. [_Daboll’s New-England Almanack, for the year 1775... . The

Patriotic Bishop. Dr. Jonathan Shipley. [Cut of Dr. Shipley.] . . . [he second edition. New-London: Timothy Green. 1775. ] BA, p. 38; D299; 11836. No copy found. Advertised in the Connecticut Gazette and the Universal Intelligencer, Jan. 6, 1775,

“The second edition . . . is now in the press, and will be ready for sale tomorrow.” 998. ALMANACS. Freebetter’s New-England Almanack, For the Year 1776. Being

Bissextile or Leap Year; Calculated for the Meridian of New-

London, in Lat. 41 Deg. 25 Min. N. [Woodcut copy of the cartoon “The Able Doctor, or America swallowing the Bitter Draught,” showing tea being forced down America’s throat.] New-London: Printed and Sold by T. Green [1775.] Pp. [1-24]. 17.5 cm. [A]-C*. BA, p. 39; D305; E14oo1; G:b-371; $52649; T223. ComH; CtHi;

CtHT-W; CrY; DLC; ICHi; InU (impf.); MB; MWA; NHi; NN*; NT; NjP; NjR; OCIWHi; RHi (impf.). RPJCB. Bates says, ‘““This almanac is believed to be the work of Nathan Daboll, as are all of the Freebetter’s which follow it.”—BA, p. 39. Advertised in the Connecticut Gazette and the Universal Intelligencer, Oct. 27, 1775, and at later dates. 999. [BARRY, HENRY, 1750-1822. ] [ The Strictures on the Friendly Address Examined, and a Refuta-

Pp. [1-16]. |

tion of its Principles attempted. New-London: T. Green. 1775.] E13864; S92580 (under title); T1968 (under Chandler, Thomas

1774-177§ 305 Bradbury). No copy found. NI, 1: 64, says “Entry from Haven.” S92580 says, “The author was probably Henry Barry.” S92580 also says, “Evans under Chandler, no. 13864,

lists without location a New London, 1775 edition, pp. 16, which may be a mistake for the edition of Lee’s ‘Strictures’ [See item 1023] with corresponding imprint and collation.” For further discussion of this title, see S9258o. 1000. BUELL, SAMUEL, 1716-1798. The best New-Year’s Gift For Young People; Or, The Bloom of Youth immortal, by Piety and Glory. A Sermon Preached (sum-

marily) At East-Hampton, On the Lord’s-Day, January st. 1775. Wherein The real Glory and Felicity of the Inhabitants of Heaven is described; and in which, they are represented as flourishing in unwithering Beauty and Glory, and as persisting in a perpetual and everlasting Bloom of Youth. To which is afhxed Youth’s Triumph, a Poem or Vision. And made publick at the Desire of a Number of young People. By Samuel Buell, A.M. [Text.] New-London: Printed and sold by T. Green. [1775.] Pp. Li-iv], [5}54, [55-56]; [1-11], 4-13, [14-16]. 17 cm. [A]-G*; [| A]-B+; (last leaf blank).

F13849; S106212 n; 1413. CtHi; DLC*; MA; NN (lacks t.p.); NSm; NjP; RPB. Advertised, Connecticut Gazette and the Untversal Intelligencer, June 16, 1775, ‘“This day is published... .” For separate publication of poem, Youth’s Triumph, see item I0OI.

oor. [BUELL, SAMUEL, ] 1716-1798. Youth’s Triumph: A Poem or Viston. [New-London: Printed by Timothy Green. 1775.] Pp. [i-i11], 4-13, [14-16]. 20 cm. [A]-B*. E42780; 12814; WP37. NHi*. At foot of p. 13: “Ex meo Museo, East-Hampton, Jan. 20, 1775.” Pp. [14-16] blank. Trumbull note

says “The author may have been Mrs. Jerusha Gardner.” Advertised in the Connecticut Gazette and the Universal Intellt-

gencer, June 16, 1775, “. . . The price for both [sermon (item

1000) and poem]. . . 1/-; for the sermon singly, tod.; for the | poem singly, 4d.” 1002. CONNECTICUT (COLONY). General Assembly. Heads of Inquiry Relative to the Present State and Condition Of His Mayesty’s Colony of Connecticut, Signified by His Maj-

306 New London Imprints, 1709-1800 esty’s Secretary of State, in his Letter of the 5th July, 1773; with the Answers thereto. New-London: Printed by

T. Green, Printer to the Governor and Company. M,DCC,LXXV. Pp. [i-11], 3-15, [16]. 31 cm. [A]-D2.

E3882; S15747; T509. B.M.; CSmH; CtHi; CtNIHi*; DLC (under Gt. Brit. Colonial Office); MBAt; MH; MHi; MWA; NN (t.p. mutil.); RPJCB. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 1, no. 64 (Feb. 17, 1775). “To

printing 600 copies of Enquiry Relative to the State of ye Collony [sic] with answers, &c.” 10033 CONNECTICUT. (Colony). General Assembly. [Royal Arms 22]. At a General Assembly of the Governor and Company of the English Colony of Connecticut, in NewEngland, in America: Holden at New-Haven, in said Colony, on the second Thursday of October, A. Dom. 1775. Whereas

the Listers, in sundry Towns in this Colony, have, by Mistake, omitted to insert in the General List of Polls and rateable Estate of such Towns, made up and sent to this Assembly, the Polls of the Officers and Soldiers belonging to said Towns

. . . [Resolves]... . And whereas said Omission proceeded from a mistaken Apprehension of their Duty . . . Resolved, That said Towns shall have and receive their School Money.

. . . George Wyllys, Sec’y. New-London: Printed by T. Green, Printer to the Governor and Company. [1775.] Broadside. 27X18.5 cm.

BL435; E13877. Conn. Archives: Revolutionary War, ser. 1, vol. 1, no. 268a*; CtHi*; CtNIC (lacks right margin)*. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 4, no. 188 (Dec. 23, 1775), ‘““Io ptg. 1100 cops of Resolves of Assembly

consisting of 4% sheet... .” 1004. CONNECTICUT (COLONY). Governor, 1769-1784. (Jon-

athan Trumbull.) [Royal Arms]. By the Honorable Jonathan Trumbull, Esquire, Governor of . . . Connecticut . . . 4 Proclamation For a Day of Fasting and Prayer... .1. . . hereby appoint Wednesday the First Day of February next, . . . as a Day of Fasting

and Prayer ... Given .. . in Hartford, the fifth Day of January ... 1775. Jonath. Trumbull. . . . New-London:

U77§ 307 Company [1775.] | Printed by Timothy Green, Printer to the Governor and Broadside. 50X30 cm.

E13878. Ct*; Conn. Archives: Connecticut Proclamations, vol. 2, no. 137*; CtHi; CrY*; MHi. Printer’s bill in Conn. Archives, Revolutionary War, ser. 1, vol. 1, no. 64 (Jan. 13, 1775), “To printing 350 Proclamations for a Fast.” 1005. CONNECTICUT (COLONY). Governor, 1769-1776. (Jon-

athan Trumbull.) [Royal Arms.] By the Honorable Jonathan Trumbull, Esquire, Governor. . . of Connecticut. . . 4 Proclamation... .

I... hereby appoint, Wednesday, the nineteenth Day of April next, to be observed as a Day of publick Fasting and Prayer . . . Given. . . in Lebanon, the twenty-second Day

of March ... 1775. Jonath. Trumbull. . . . New-London: Printed by Timothy Green, Printer to the Governor and Company. [1775.] Broadside. 50.5X31 cm.

E3879. Ct*; Conn. Archives: Connecticut Proclamations, vol. 2, no. 139*; CtHi; CtY*; MHi. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 1, no. 207 (Mar. 25, 1775), ‘To printing 350 Proclamations for a fast.” 1006. CONNECTICUT (COLONY). Governor, 1769-1776. (Jon-

athan Trumbull.) [Royal Arms]. By the Honorable Jonathan Trumbull, Es-

quire, Governor . . . of Connecticut . . . 4 Proclamation. Whereas it was Resolved by the General Assembly . . . in May last, that an Embargo be laid upon the Exportation out of this Colony, of Wheat, Rye, Indian-Corn, Pork, Beef, live

Cattle . . . until the Twentieth Day of August then next ...I1. . . strictly prohibit and forbid all Persons from Transporting. . . from the Twentieth Day of August Instant, until

the Twentieth Day of October next. . . Given. . . in Leba- | non... this Seventeenth Day of August . . . 1775. Jon™. Trumbull. . . . New-London: Printed by Timothy Green, Printer to the Governor and Company. [1775.] Broadside. 33X21.5 cm.

E42794. Ct*; Conn. Archives: Connecticut Proclamations, vol. 2, no. 141*; MH. Printer’s bill in Conn. Archives: Revolu-

308 New London Imprints, 1709-1800 tionary War, ser. 1, vol. 1, no. 322 (Aug. 21, 1775), “To printing

140 proclamations for an embargo.” 1007. CONNECTICUT (COLONY). Laws, statutes, etc. . . . [Royal Arms 21]. An Act and Law, Made and passed by the General Court or Assembly of His Majesty's English Colony of Connecticut, 1n New-England, in America; Holden at New-Haven, in said Colony, by Adjournment and special Order of the Governor,

on Thursday the second Day of March, in the Fifteenth Year of the Reign of Our Sovereign Lord George the Third, King of Great-

Britain, @c. Annog. Domini, 1775. An Act for regulating Naval

Officers... . [Row of type ornaments.] [New-London: Timothy Green, 1775.] P. 407. 29 cm. Fff!. BL200; E13871 and E42797; Ts505 n.; W370 (CSmH copy).

CSmH; Ct; CtHi; CtN1Hi*; CtSoP; CtW; CtY; MHi; MWA;

NN*; PHi. A. C. Bates says, “Printed on the same sheet with Acts of April 1775.” (See following item.) 1008. CONNECTICUT (COLONY). Laws, statutes, etc. . . . [Royal Arms a1]. Acts and Laws Made and passed by the General Court or Assembly of His Majesty's English Colony of Con-

necticut, in New-England, in America: Holden at Hartford, by special Order of the Governor of said Colony, on Wednesday the

Twenty-sixth Day of April, in the Fifteenth Year of the Reign of Our Sovereign Lord George the Third, King of Great Britain,

gc. Anno Domini, 1775. New-London: Printed and sold by

Timothy Green, Printer to the Governor and Company, M,DCC,LXXV. Pp. 409-10. 30 cm. Ggg!. BL201; E13871; T505 n. CSmH; Ct; CtHi; CtN]Hi*; CtSoP;

CrY; DLC; MHi. MWA; NN?*; PHi. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 1, no. 207 (May 18,

1775), “fo printing moo cops. Mar. & Apr. Acts of the Assembly.”

1009. CONNECTICUT (COLONY). Laws, statutes, etc. . . . [Royal Arms 21]. Acts and Laws, Made and passed by the General Court or Assembly of His Mayesty’s English Colony of Con-

necticut, in New-England, in America: Holden at Hartford, 1n satd Colony, on the second Thursday of May, in the Fifteenth Year of

'775 309 the Reign of Our Sovereign Lord George the Third, King of Great-

Britain, @c. Annog. Domini, 1775. New-London: Printed and sold by Timothy Green, Printer to the Governor and Company, M,DCC,LXXV. Pp. 411-12. 30 cm. Hhh!. BL203; E13872; T505 n. COMH; Ct; CtHi; CrtNIHi*; CtSoP;

CrY; DLC; MHi; MWA; NN*; PHi. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 1, no. 322 (July 1, 1775), “Io printing 100 cops. of last May Acts.” 1010. CONNECTICUT (COLONY). Laws, statutes, etc. [Royal Arms 22]. An Act or Law, Passed by the General Court or Assembly of His Mayesty’s Colony of Connecticut, holden at Hart-

ford, (by Spectal Order of the Governor of said Colony) on the ist

Day of July, ap. 1775. An Act for supplying the Troops ordered to be raised for the special Defence and Safety of this Colony, with necessary Fire Arms. New-London: Printed

by T. Green, Printer to the Governor and Company, M,DCC,LXXV. Pp. [1-2]. 30 cm. No signature. BL204; E13875. CtcW*; NNB. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 1, no. 322 (July 15, 1775),

‘To printing 170 cops. of an Act of ye Assembly.” | ion. CONNECTICUT (COLONY). Laws, statutes, etc. . . . [Royal Arms 21]. Acts and Laws, Made and passed by the General Court or Assembly of His Mayesty’s English Colony of Con-

necticut, in New-England, in America: Holden at New-Haven, in said Colony, on the second Thursday of October, 1n the Fifteenth Year of the Reign of Our Sovereign Lord George the Third, King of Great-Britain, © c. Annogque Domini, 1775. New-London:

Printed and Sold by Timothy Green, Printer to the Governor and Company. M,DCC,LXXV. Pp. 413-15. 30 cm. Iii. BL205; £13873; [505 n. COmH; Ct; CtHi; CtNIC*; CtN1Hi*;

CtSoP; CrY; DLC; MH; MHi; NN. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 4, no. 188 (Dec. 23, 1775), “lo printing 1100 cops. last October laws of Assembly.” 1012. THE CRISTS. Number I. [Quotation from Salust [stc].] To the People of England and America. Friends and Fellow Sub-

310 New London Imprints, 1709-1800 jects, It is with the greatest propriety I address this paper to you. . . [Colophon:] London, Prined [sic]: [Or, Printed:] New-London: Re-printed by T. Green [1775]. Pp. [1]-8. 19 cm. [A]*.

E13900; T524. Ct; CtHi*; MHi; NN*; RPJCB. Caption title. Advertised, Connecticut Gazette and the Universal Intelligencer,

May 5, 1775, ‘““To be sold by the Printer hereof.” Two printings. 1013. [THE CRISIS. Number II. A bloody court, a bloody minis-

try, and a bloody Parliament. . . . [Colophon:] London, Printed: New-London: Re-printed by T. Green [1775].] Pp. [9]-16. 19 cm.? [A]*.

Ex3910; T524. No copy located. Caption title? Advertised, Connecticut Gazette and the Universal Intelligencer, May 12 and 19, 1775, ‘“To be sold by the Printer hereof.”’

1014. [THE CRISIS. Number III. Thy name, O Chatham (with some few more) is made, rare instance, immortal be defeat . . . London, Printed: New-London: Re-printed by T. Green [1775].]

Pp. [17]}-24. 19 cm.? [AJ*.

E13920; 1524. No copy located. Caption title? Advertised, Connecticut Gazette and the Universal Intelligencer, May 12 and

19, 1775, “To be sold by the printer hereof.” 1015. [THE CRISIS. Number IV. Ye conspirators against the lib-

erties of mankind at St. James’s, in St. Stephen’s Chapel, the House of Lords, or amongst the bench of Satanical Bishops . . . [(Colophon:] London: Printed, New-London: Timothy Green. [1775].] Pp. [25]}-32. 19 cm.? [A]*.

E13929; 1524. No copy located. Caption title. Advertised, Connecticut Gazette and the Universal Intelligencer, May 12 and

19, 1775, “To be sold by the Printer hereof.” 1016. [THE CRISIS. Number V. Resistance to tyrants and the

instruments of tyranny, is justifiable and warranted, by all the laws of God and man. To the people. . . . [Colophon:] London: Printed, New-London: Re-printed by T. Green. [1775].]

Pp. [33]-40. 19 cm.? [A]*.

E13938; 1524. No copy located. Caption title. Advertised,

1775 311 Connecticut Gazette and the Universal Intelligencer, May 19, 1775,

“To be Sold by the Printer hereof.” 1017. [THE CRISTS. Number VI. Is there not some hidden curse

in the stores of Heaven, red with uncommon wrath, to blast

the man who owes his greatness to his country’s ruin... . [Colophon:] London: Printed, New-London: Re-printed by T. Green. [1775].] Pp. [41]-48. 19 cm.?[ A].

F13947; 1524. No copy located. Caption title. Advertised, Connecticut Gazette and the Universal Intelligencer, May 19, 1775,

‘To be Sold by the Printer hereof.” 1018. THE CRISIS. Number VII. To the Right Honourable Lord

Apsley, Lord Chancellor of England. February 16, 1775... . [Colophon:] New-London: Printed and Sold by T. Green. 1775. ]

Pp. [49]-56. 18 cm. [A]*. FE13956; T524. Ct; CtHi*; MH; MWA*; MiU-C; NN*. Caption title. Advertised, Connecticut Gazette and the Universal Intelligencer, June 3 and June 16, 1775, ‘““To be sold by the Printer hereof.”

1019. [THE CRISIS. Number VIII. To the Lords Suffolk, Pom-

fret, Radnor, Apsley, and Sandwich. . . . My Lords... it shall be our business in this paper, to preserve, if possible, the perishable infamy of your names. . . . [Colophon:] London: Printed, New-London: Re-printed and sold by T. Green. 11775].]

Pp. [57}-64. 19 cm. [A}*.

E13963; T524. Caption title. No copy located. 1020. GAIFER, [pseud.]. The Conversion of a Mehometan, to the Christian Religion,

Described in a Letter from Gaifer, in England, to Aly-BenHayton, his Friend in Turkey. We speak that we do know. The Seventh Edition. London: Printed. New-London: Reprinted and sold by T. Green. 1775. Pp. [i-ii], 3-24. 17.5 cm. [A]*,B2,C*,D72.

E14056; 1517. CtHi*; CtNIC*; DLC; MWA*; RPJCB. An

edition printed in New London in 1798 (item 1359) is also designated the seventh edition. For an earlier printing, see item 966, the sixth edition.

312 New London Imprints, 1709-1800 1021. HART, LEVI, 1738-1808. The excellence of Scripture Arguments to perswade Men to Repen-

tance,—considered, In a Sermon occasioned By the Death of Mrs. Mary Woodbridge, Consort of The Rev. Mr. Ephraim Woodbridge. Delivered at New-London, June 12, 1775, by Levi

Hart, A.M. Pastor of a Church in Preston. [Text.] New-London: Printed by Timothy Green, M,DCC,LXXV. Pp. [i-iti], [4}-34, 1-17, [18]. 17 cm. [A]-F*,G2.

E14099; 1796; W376. CSmH; CtHi; CrNIC*; CtrY; MH-AH; NjPT. Contents of final section: Pp. 1-9, “An Appendix Con-

taining a. . . View of the Life and Character of Mrs. Woodbridge. By another Hand”; pp. 10-15, ‘““The Dying Christian, An Ode, Occasioned by meditating of the State of Mrs. Wood-

bridge’s Mind before her Death”; pp. 15-17, “On the Death of Mrs. Woodbridge’; p. 18, “Errata.” 1022. JEMMY AND NANCY. Or, A tragical Relation of the Death

of five Persons. [Three columns of verse; following end of third column:] Sold at the Printing-Office. New-London. [1775?] Broadside. 32X23 cm.

E48900. CtHi*. The Norwich, Conn., edition [ca. 1775] has

the same title, and was printed by Green’s close associate most likely. The Providence edition of 1799 is believed to be [Jamie and Nancy, or The Yarmouth tragedy]. 1023. [LEE, CHARLES, ] 1731-1782.

Strictures on a Pamphlet, entitled, A “Friendly Address to All Reasonable Americans, on the Subject of our political Confusions.”

Addressed to the People of America. [Quot.] The Second Edition: To which is prefixed An Advertisement, Wrote by a Gentleman in Connecticut. Philadelphia, Printed: NewLondon: Re-printed and sold by T. Green, M,DCC,PXXV [ sac].

Pp. [i-i1], 3-16. 20 cm. [A]-B*.

F14154; 839714; T1441. Ct; CtHi; CtNIC*; CtSoP; CtrY*; MBC; MH; MWA*; MdBJ; MiU-C; NHi; NN; RPJCB. Advertised, Connecticut Gazette and the Universal Intelligencer, Jan.

20, 1775, ‘‘Just published. .. .” 1024. TO THE PEOPLE OF AMERICA. Stop him! Stop him! Stop

him! One Hundred Pounds Lawful Money Reward! A Wolf in Sheep’s Clothing! A Traitor! Whereas Isaac Wilkins, of

177§-1776 313 the Province of New-York, has made his escape from the place of his former residence, after having betrayed the confidence of his constituents, and villanously consented, that they . . . Should become abject Slaves, to the mercenary and tyran-

nical Parliament of Great-Britain . . . By order of the committee. New-London, May 4, 1775. [New-London: Printed by Timothy Green, 1775.] Broadside. 20.5X26 cm. E14509. DLC*. 1025. WILLIAMS, WILLIAM, 1731-1811.

Advertisement. Any Gun-smith or Lock-maker, within the

County of Windham, who is willing to supply the Colony

with any number of Fire Arms, to be compleated by the | 20th Day of October next . . . June rst, 1775... . W™. Williams. . . . William Hillhouse Esq; is a Committee for the same purpose in New-London County. [New-London? T. Green? 1775.] Broadside. 15X11 cm.

F42760. CtHi*; Cry.

— 1776

1026. ALMANACS. The New-England Almanack; And Gentleman’s and Lady’s D1-

ary, For the Year of Our Lord Christ 1777. Being the First after Bissextile or Leap-Year. Calculated for the Meridian of NewLondon, in Lat. 41 Deg. 25 Min. North. Containing [contents

in two columns on either side of a cut of an eclipse]. By Edmund Freebetter [pseud.]. [Verse.] New-London: Printed and sold by T. Green. [1776.] Pp. [1-24]. 19.5 cm. [A]-C*.

BA, p. 40; D310; E14724; T224. CLU; CSmH; Ct, CrHi*; CrW; CrY; DLC; MB*; MBAt (1 leaves); N; NBLiHi; NHi; NN*; NRMA (impf.); NT; NjJ; NjMoW; OCIWHi; RNHi (lacks t.p.); RWe (inc.); WHi. Advertised, Connecticut Gazette

and the Universal Intelligencer, Nov. 1, 1776, “Just pub-

lished... .”

314 New London Imprints, 1709-1800

1027. ALMANACS. | The New-England Almanack; And Gentleman’s and Lady’s Diary, For the Year of Our Lord Christ 1777. Being the First after Bissextile or Leap-Year. Calculated for the Meridian of NewLondon, in Lat. 41 Deg. 25 Min. North. Containing [contents

in two columns on either side of a cut of an eclipse]. By Edmund Freebetter [pseud.] [Verse.] Hartford: Printed and Sold by N. Patten. [1776.] [New-London? Timothy Green? 1776. |

Pp. [1-24]. 19.5 cm. [A]-C?*.

BA, p. 40; D309; F-14725; T72. CtHi; MWA*. Cover as fol-

lows: Freebetter’s New-England Almanack, for the Year of Our Lord Christ, 1777. [Cut of a view of the Present Seat of

War at and near New York.] Bates writes, “It is, for the most part, a close reprint of the New London edition.” Trum-

bull says, ‘““This was probably printed for Patten, at New London, by T. Green, the original publisher.” 1028. CONNECTICUT. General Assembly. [Advertisement after five Continental prisoners. New-London: Timothy Green. 1776.] Broadside. No copy located. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 5, no. 297 (Nov. 1, 1776), “To printing 100 half-sheet advertisements after 5 Continental prisoners.” 1029. CONNECTICUT. General Assembly.

[Hand advertisement after four Continental prisoners. New-London: Timothy Green. 1776.] Broadside. No copy located. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 5, no. 297 (Nov. 9, 1776), “To printing 60 hand advertisements after 4 Continental prisoners.” 1030. CONNECTICUT. Governor, 1769-1784. (Jonathan Trumbull.)

By the Honorable Jonathan Trumbull, Esquire, Governor .. . of Connecticut . . . 4 Proclamation, For a Day of Fasting

and Prayer....1.. . hereby appoint Thursday the nineteenth Day of September . . . to be observed as a Day of Fasting and Prayer. . . Given under my Hand in Lebanon, the sixth Day of September . . . One Thousand Seven Hun-

1776 315 dred and Seventy-Six. Jonathan Trumbull. [New-London: Timothy Green. 1776.] Broadside. 38.5X28 cm.

E1471. Ct; CtHi*; CtrY*; MHi. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 4, no. 426 (Sept. 10, 1776), “To printing 480 Proclamations for a fast.” 1031. CONNECTICUT. Governor, 1769-1784. (Jonathan Trumbull.)

By the Honorable Jonathan Trumbull, Esquire, Governor . . .of Connecticut. . . 4 Proclamation. Whereas it hath been Resolved by the General Assembly now convened at NewHaven, “That an Embargo be laid upon the Exportation out of this State, by Land or Water (without a Permit from the Governor), of Wheat, Rye, Indian-Corn, Pork, Salt, Peas, Beans, Bread, Flour, and every kind of Meal, except necessary

Stores for Vessels outward bound . . .” Given under my Hand at New-Haven, this 7th Day of November, Anno Dom-

ini, 1776. New-London: Printed by T. Green, Printer to the Governor and Company. [1776.] Broadside. 33.5X21 cm.

Not in E or Bri. Conn. Archives: Trumbull Papers, vol. 23, no. 66*; RWe®*. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 5, no. 297 (Nov. 12, 1776), “To printing

100 proclamations for an embargo.” |

1032. CONNECTICUT (COLONY). Laws, statutes, etc. . . . [Royal Arms 21]. Acts and Laws, Made and passed by the General Court or Assembly of His Mayesty’s English Colony of Con-

necticut, in New-England, in America: Holden at New-Haven, in said Colony (by special Order of the Governor) on the fourteenth

1775.

Day of December, in the sixteenth Year of the Reign of Our Sovereign Lord George the Third, King of Great-Britain, &c. Annoque Domini, —

New-London: Printed by Timothy Green, Printer to the

Governor and Company. M,DCC,LXXVI. Pp. 417-18. 30 cm. Kkk!. BL206; E14688; T505 n. CSmH; Ct; CtHi; CtN1Hi*; CtSoP;

CrY; MHi; MWA; NN*. “This is the last session in which > the acts have the running headline ‘Anno Regni Regis Georgii II?’ followed by the year of the reign.”—A. C. Bates. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 4, no.

316 New London Imprints, 1709-1800 188 (Jan. 31, 1776), ““To printing 1100 cops. of laws passed Dec. last.”

1033. CONNECTICUT (COLONY). Laws, statutes, etc. [Royal Arms 22]. At a General Assembly of the Governor and Company of the English Colony of Connecticut, in NewEngland, in America: Holden at New-Haven, in said Colony

(by special Order of the Governor) on the fourteenth Day of December, Anno Dom. 1775... . Be it therefore Enacted . .. That those Non-commissioned Officers and Soldiers, who have faithfully discharged their respective Duties as Sol-

diers, during the Campaign that is past, shall be exempted from paying any Taxes. . . for the Year One Thousand seven Hundred and Seventy-five; . . . and for the Year One Thousand Seven Hundred and Seventy-six . . . New-London: Printed by T. Green, Printer to the Governor and Company [1776].

Broadside. 33X21 cm.

BL 436; E14697 and E42800. Ct*; CtHi*; CtY*; DLC; NNLI.

Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 4, no. 188 (Jan. 31, 1776), ““Io printing 600 cops. of Resolves

of Assembly. Two half-sheets.” 1034. CONNECTICUT (COLONY). Laws, statutes, etc. [Royal Arms 22]. At a General Assembly of the Governor

and Company of ... Connecticut ... Holden at NewHaven, in said Colony (by special Order of the Governor) on the fourteenth Day of December, Anno Dom. 1775. Whereas this Assembly in May, One Thousand Seven Hundred and Sixty-nine, did establish and order that the Military Exercise, called the Norfolk Militia Exercise, should be used . . . for the future: And whereas the Continental Army have adopted the Military Exercise usually called the Manual Exer-

cise, as ordered by his Majesty in .. . 1764 . . . Resolved . . . That for the future, the Military Exercise, ordered... . in 1764, shall be observed. . . . A true copy of Record... . George Wyllys, Sec’y. New-London: Printed by T. Green, Printer to the Governor and Company [1776]. Broadside. 33X21 cm.

BL 437; E14698. Ct*; CtHi; CtNIC*; MH*; NNLI. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 4, no.

1776 317 188 (Jan. 31, 1776), ‘““To printing 600 cops. of Resolves of Assem-

bly. Two half sheets.” See items 887 and 995 relating to Nor-

folk Militia Exercise. |

1035. CONNECTICUT (COLONY). Laws, statutes, etc. .. . Acts and Laws, Made and passed by the General Court or Assembly of the English Colony of Connecticut, in New-England, in America, holden at Hartford, in said Colony, on the second Thurs-

day of May, Anno Dom. 1776. New-London: Printed and sold

by Timothy Green, Printer to the Governor and Company, M,DCC,LXXVI. Pp. 419-25. 30 cm. Lil-Mmm2. © BLa1o; F14689; Ts505 n. COmH; Ct; CtHi; Ct N1Hi*; CtSoP;

CrW; CrY; DLC; MHi; MWA; NN*. Bates says, ““The Royal

Arms are omitted, and the running head line is changed to ‘Acts and Laws’.” Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 4, no. 426 (June 14, 1776), ‘““To printing

1100 cops. of Laws passed in May last.”

1036. CONNECTICUT (COLONY). Laws, statutes, etc. | . . . Acts and Laws, Made and passed by the General Court or Assembly of the English Colony of Connecticut, in New-England, in America, holden at Hartford, in said Colony (by spectal Order of the Governor) on the fourteenth Day of June, Anno Dom. 1776.

New-London: Printed and sold by Timothy Green, Printer to the Governor and Company. M,DCC,LXXVI. Pp. 427-30. 30 cm. Nnnz?.

BL; E14690; Ts505 n. COmH; KU; NN*; NNLI; RPJCB. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 4, no. 426 (July 15, 1776), “To printing moo cops. of Laws

passed June last.” 10337. CONNECTICUT (COLONY). Laws, statutes, etc. . . . Acts and Laws, Made and passed by the General Court or Assembly of the English Colony of Connecticut, in New-England, in America, holden at Hartford, in said Colony (by special Order of the Governor) on the fourteenth Day of June, Anno Dom. 1776.

[New-London: Timothy Green. 1776.] Pp. 427-29. 30 cm. Nnn?. BL212; W396. CSmH; Ct*; Conn. Archives: Revolutionary

War, ser. 1, vol. 5, pt. 2, no. 413; CtHi*; CtNIHi*; CtSoP; CtW; CrY; DLC; MHi; PHi. Variant of item 1036.

318 New London Imprints, 1709-1800 1038. CONNECTICUT. Laws, statutes, etc. .. . Acts and Laws, | Made and passed by the General | Court or Assembly of the State | of Connecticut, in New-England, in | America; holden at New-Haven, | in said State, on the second Thurs-|

day of October, Anno Domini, 1776. | New-London: | Printed by Timothy Green, Printer to the Governor and | Company.

M,DCC,LXXVI. |

Pp. 431-36. 30 cm. Ooo?; one leaf unmarked. BL213; E14691; W397. CSmH (photocopy sent)*; Ct*; CtHi"*;

CtNI1Hi*; CtSoP*; CrY*; DLC; MHi; PHi. (CSmH also has variant [photocopy sent] with same line endings, in title. On

variant, type has been reset on pp. 435-36, and larger type used on p. 436. County is spelled ““Oounty” on p. 436). Printer’s

bill in Conn Archives: Revolutionary War, ser. 1, vol. 5, no. 297 (Dec. 3, 1776), ‘““To printing 1100 cops. of Laws passed Octo-

ber last.” Bill may cover items 1038 and 1039. (See also item 1039.)

1039. CONNECTICUT. Laws, statutes, etc. .. . Acts and Laws, | Made and passed by the General Court | or Assembly of the State of Con- | necticut, in New-England, in Ame-rica; holden at New-Haven, in| said State, on the second Thurs-|

day of October, Anno Dom. 1776. | New-London: | Printed by

Timothy Green, Printer to the Governor and | Company. M,DCC,LXXVI. Pp. 431-36. 30 cm. Ooo?; one leaf unmarked. BL214; E14691 (variant). CtHi; CtSoP; CcW; MWA*; NN*.

Line endings vary from those in E14691, item 1038. Type set | correctly on pp. 435, 436. Spelling of County correct. (See also item 1038).

1040. CONNECTICUT, Laws, statutes, etc. . . . Ata General Assembly of the Governor and Company of the State of Connecticut, in New-England, in America; holden at New-Haven, on the second Thursday of October, 1776. An Act for regulating the inspecting and vending of GunPowder. An Act in addition to an Act, entituled, An Act for the more effectual carrying into Execution the several Acts relative to the making of Salt-Petre and Gun-Powder within this Colony. New-

London: Printed by Timothy Green, Printer to the Governor and Company, M,DCC,LXXVI.

1776 319

Pp. 1-2. 30 cm. No signature. BLa15; E14706. Ct.; Conn. Archives: Revolutionary War, ser. 1, vol. 5, no. 343*; CtHi*; CtSoP*; NN; NNB. 1041. CONNECTICUT, Laws, statutes, etc. . . . Ata General Assembly of the Governor and Company

of the State of Connecticut; holden at New-Haven, on the Second Thursday of October, 1776. An Act for apprehending and securing such inimical Persons as shall be deemed and ad-

judged dangerous to the State... . New-London: Printed by ©

Timothy Green. Printer to the Governor and Company. M,DCC,LXXVI. Broadside. 30 cm. No signature. BL216; E14705. Ct; Conn. Archives: Revolutionary War, ser.

I, vol. 5, no. 419; CtHi; Ct NIHi*; CrSoP*; NN; NNB. 1042. CONNECTICUT. Laws, statutes, etc. An Act or Law, Made and passed by the General Court or Assembly of the Governor and Company of the State of Connecticut, in America,

holden at New-Haven, on the second Thursday of October, Anno Domint, 1776. An Act to compel the furnishing necessary Sup-

plies and Assistance to the Quarter-Master-General of the Continental Army... . A true copy of record examined by George Wyllys, Sec’ry. [New-London? Printed by Timothy Green? 1776.]| Broadside. 33X19.5 cm.

BL444; E14707. Conn. Archives: Trumbull Papers, vol. 23, nos. 63 and 64*; MWA; MiU-C. See also item 1078.

1043. CONNECTICUT. Laws, statutes, etc. | . . . Acts and Laws, Made and passed by the General Court or Assembly of the State of Connecticut, in New-England, in America,

holden at Hartford, by special Order of the Governor, on the 19th

Day of November, A. Dom. 1776. . . . New-London: Printed by Timothy Green, Printer to the Governor and Company, M,DCC,LXXVI. Pp. 437-38. 30 cm. Ppp!. BL217; E14692; T505 n. CSmH; Ct; CtHi; CtNIHi*; CtrSoP;

CrW; CrY; DLC; MHi; MWA; NN?*; PHi. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 5, no. 297 (Dec. 16, 1776), ‘““To printing too cops. of Laws passed in No-

vember last.”

320 New London Imprints, 1709-1800 1044. CONNECTICUT. Laws, statutes, etc. ... An Act or Law, Made and passed by the General Court or Assembly of the State of Connecticut, in New-England, in America,

holden at Hartford, by spectal Order of the Governor, on the igth Day of November, A. Dom. 1776. An Act to enable the Governor

to lay an Embargo, and for rendering the same when laid effectual. . . . New-London: Printed by Timothy Green, Printer to the Governor and Company. M,DCC,LXXVI.

last.” | Pp. 439-40. 30 cm. Qqq.! BL218; E14693. CSmH; Ct; CtHi; CtNIHi*; CrSoP; CrW;

CrY; DLC; MHi: MWA; NN*; PHi. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 5, no. 297 (Dec. 23,

1776), ““To printing 1100 cops. of an Act passed in November

1045. CONNECTICUT. Laws, statutes, etc. |

. . . Ata General Assembly of the Governor and Company of the State of Connecticut, in New-England, holden at Hartford, by special Order of the Governor, on the 19th Day of November, A. Dom. 1776. An Act in addition to an Act, en-

tituled, An Act to prevent Engrossers, and for the better Supply of our Troops in the Army, &c. An Act to prevent Engrossers and Monopolizers of the Article of Salt.. . . NewLondon: Printed by Timothy Green, Printer to the Governor and Company. M,DCC,LXXVI. Pp. 1-2. 30 cm. No signature. BLaig; E14708. CtHi; CtSoP*; NNB. 1046. [PAINE, THOMAS, ] 1737-1809. Common Sense; addressed to the Inhabitants of America, On

the following interesting Subjects. I. Of the Origin and Design of Government in general, with concise Remarks on the English Constitution. Hl. Of Monarchy and Hereditary Succession. III. Thoughts on the present State of American Affairs. [V. Of the present Ability of America; with some miscellaneous Reflections. [Quot.] Philadelphia: Printed. Norwich: Re-printed and Sold by Judah P. Spooner, and by T. Green, in New-London. M,DCC,LXXVI. Pp. [i—iv], [5]-56. 19 cm. [A]-G*.

F14957; T1213. B.M.; CtHi*; CrNIC*; DLC; MH*. Adver-

1776 321 tised, Connecticut Gazette and the Universal Intelligencer, Mar. 1, 1776, “Just published, and to be sold by the Printer hereof,

and by Spooner in Norwich. . . .” See also item 1047. 1047. [PAINE, THOMAS, ] 1737-1809.

Common Sense; addressed to the Inhabitants of America, on

the following interesting Subjects. I. Of the Origin and Design of Government in general, with concise Remarks on the English Constitution. HI. Of Monarchy and Hereditary Succession. III. Thoughts on the present State of American Affairs. IV. Of the present Ability of America; with some miscellaneous Reflections. A New Edition, with several Additions in the Body of the Work. To which is Added an Appen-

dix; together with an Address to the People called Quakers. | N.B. The new Addition, here given, increases the Work upwards of one Third. [Quot.] Philadelphia: Printed. Norwich:

Re-printed and Sold by Judah P. Spooner, and T. Green, in New-London. [1776]. Pp. [1-111], [4]-64. 20.5 cm. [A]-H7*.

E4309; T1214. CtHi*; MWA; MiU-C; RPJCB. Advertised, Connecticut Gazette and the Universal Intelligencer, Apr. 12, 1776,

‘Just published . . . A new edition, with additions.” See also preceding item 1046. 1048. U.S. CONTINENTAL CONGRESS, 1776. In Congress, Saturday, March 16, 1776. In times of impend-

ing calamity and distress; when the Liberties of America are imminently endangered. . . The Congress therefore. . . do earnestly recommend, that Friday, the seventeenth Day of May next, be observed by the said Colonies as a day of Humiliation, Fasting, and Prayer. . . New-London: Printed by Timothy Green, Printer to the Governor and Company of the Colony of Connecticut. [1776.] Broadside. 49X37 cm. F15134. CtHi; DLC*; PPL. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 4, no. 188 (Apr. 22, 1776), “To

printing 336 proclamations for a fast.” | 1049. WILLIAMS, JOHN, 1664-1729. The redeemed Captive returning to Zion. A faithful History

of Remarkable Occurrences in the Captivity & Deliverance

322 New London Imprints, 1709-1800 of Mr. John Williams, Minister of the Gospel in Deerfield, who, in the Desolation which befel that Plantation, by an Incursion of the French and Indians, was by them carried away, with his Family, and his Neighbourhood, unto Canada. Drawn up by Himself. Whereto there is annexed a Sermon preached by him, upon his Return, at the Lecture in Boston, December 5, 1706. On those Words. [Text.] The Fifth Edition.

As also an Appendix, containing an Account of those taken Captive at Deerfield February 29, 1703,4; of those killed after

they went out of Town; those who returned; and of those still absent from their native Country; of those who were slain at that Time in or near the Town; and of the Mischief done by the Enemy in Deerfield, from the Beginning of its Settlement to the Death of the Rev. Mr. Williams, in 1729. With a Conclusion to the Whole, by the Rev. Mr. Williams of Springfield, and the Rev. Mr. Prince of Boston. Boston: Printed. New-London: Re-printed by T. Green. 1776. ]

Pp. [1-111], iv, L5]-55, [56], [57]-66, [67]-68, [69]-72. 19 cm. [A]G*,[H]-I*. F15221; $104267; [2794-5 and T2897; V653. CtHi; CtNIC (lacks

pp. 71-72)*; CtNlHi; CtY*; DLC; ICN; MWA (impf.); NN; RPJCB. Contents: p. [i], title page; p. [ii], blank; pp. [iii|-iv, Dedication To his Excellency Joseph Dudley, Esq; pp. [5]}+ 55: Text of title as listed above; p. [56], Statement, “I will

give a short account of the troubles beginning to arise in Canada.. . .”; pp. [57]-66: Sermon, “Reports of Divine Kindness; or, Remarkable Mercies should be faithfully published

.. . et forth ina Sermon. . . at Boston Lecture, December 5, 1706.” By John Williams . . . Soon after his Return from a doleful Captivity. [Texts.] New-London: Re-printed and sold by T. Green. [Text.] 1776.”; pp. [67169], Appendix... . “It is desired that the Three following Papers may be added; drawn up and sent to the Rev. Mr. [Thomas] Prince, by the Rev. Mr. Stephen Williams. . . who on Feb. 29, 1703-4, was

with his Rev. Father Mr. Williams of Deerfield ... ;” p. 72: “The Respected Author of the preceding History and Sermon ... [a biographical sketch of John Williams]. . . Signed, T. Prince, See also item 974.

1770-1777 323 1777 1050. ALMANACS. The New-England Almanack; And Gentleman’s and Lady’s Di-

ary, For the Year of our Lord Christ 1778. Calculated for the

Meridian of New-London, in Lat. 41 Deg. 25 Min. North. [Cut of] Type of a solar Eclypse, on the 24th Day of June. [Beside cut of] Type of a lunar Eclypse on the 3d Day of December By Edmund Freebetter [pseud.]. [Verse.] NewLondon: Printed and sold by T. Green [1777]. Pp. [1-20]. 17.5 cm. [A]-B*,C2. BA, p. 41; D317; E15280; T225. CU; Ct (lacks one leaf); CtHi;

CrNIC*; CtrW; CrY; DLC; MB*; MiD-B; MiU-C; N; NHi; NN (lacks one leaf); RPJCB; RWe. Advertised, Connecticut Gazette and the Universal Intelligencer, Dec. 19, 1777, “Yo be

sold by the Printer hereof.” 1051. CONNECTICUT. General Assembly. At a General Assembly of the Governor and Company of the State of Connecticut, holden at Middletown, by Adjournment, on the 18th Day of December, 1776. Resolved... . That the Wages of the Militia Officers and Soldiers that have

marched from Time to Time for the Relief of any Place within this State, shall, while . . . in actual Service, be allowed after the same Rate that the Troops stationed upon the Sea Coast the current Year had. . . New-London: Printed by Timothy Green, Printer to the Governor and Company. M,DCC, LXXVII. Pp. 1-2. 29 cm. No signature. BL447; E15263. Ct*; CtHi*; CcNIC*. Contains three Acts of the Assembly, relating to the wages of the militia, account-

ing practices of the proprietors of powder mills, and the bounty per bushel of salt manufactured within the State. Printer’s bill in Conn. Archives, Revolutionary War, ser. 1, vol. 7, no. 159 (Feb. 10, 1777), ‘““To printing too Resolves of Assembly being a half-sheet.”’ 1052. CONNECTICUT. General Assembly.

At a General Assembly of the Governor and Company of the State of Connecticut, holden at Hartford, (by special

324 New London Imprints, 1709-1800 Order of his Excellency the Governor) on the 3th Day of August, Anno Domini, 1777. Resolved . . . That his Excellency the Governor. . . be, and is hereby fully authorized and impowered to permit and allow any Person or Persons, to distil spiritous [sic] Liquor, commonly called Geneva, or _ any other Spirits, from Wheat, Rye, or Indian-Corn, for the Use of the Army. . . . A true Copy of Record, Examin’d by George Wyllys, Secr’y. New-London: Printed by Timothy

Green, Printer to the Governor and Company, M,DCC,LXXVILI. Broadside. 29.5X14.5 cm.

Ct.(S.), 1: 367; NUC, ro: 15. Conn. Archives: Revolutionary

_ War, ser. 1, vol. 7, no. 428*; CtY*. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 1, no. 339 (Sept. 19, 1777), “To printing 600 copies of Resolve of Assembly.” 1053. CONNECTICUT. General Assembly.

[Nominations for election in May 1778. New-London: Printed by Timothy Green. 1777.] Broadside. Ct.(S.), 1: 477. No copy found. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 10, no. 245 (Nov. 18, 1777), Lo printing 80 Nominations and paper.” 1054. CONNECTICUT. Governor, 1769-1784. (Jonathan Trumbull.)

By the Honorable Jonathan Trumbull, Esquire, Governor, Captain-General, and Commander in Chief in and over the State of Connecticut, in America; 4 Proclamation For a Day

of Fasting and Prayer. At this Season of the Year...I... hereby appoint Thursday, the 24th Day of April next, to be a Day of Fasting and Prayer through this State. . . Given . . . in Lebanon, the 29th Day of March, in the Year of Our Lord, One Thousand, Seven Hundred and Seventy-Seven. Jon”. Trumbull. New-London: Printed by Timothy Green, Printer to the Governor and Company. [1777.] Broadside. 37X28.5 cm.

F15268 and E43233. Conn. Archives: Connecticut Proclamations, vol. 2, no. 159*; CtHi*; CtW; CrY*; MHi*; MiU—-C.

Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 7, no. 159 (Apr. 8, 1777). “To printing 350 proclamations for a fast.”

1777 325

1055, CONNECTICUT. Governor, 1769-1784. (Jonathan Trumbull.) By His Excellency Jonathan Trumbull, Esquire, Governor and Commander in Chief of the State of Connecticut. 4 Proc-

lamation. Whereas the Multitude of our Iniquities.. .I... hereby earnestly exhort all Persons of every Rank, carefully to abstain from Oppression, Injustice, and every Vice, and to apply themselves to Industry, Oeconomy and every moral

and social Virtue . . . Given under my Hand... . in Hartford, the 5th Day of November, Anno Domini, 1777. Jonath.

Trumbull. New-London: Printed by T. Green, Printer to the Governor and Company. [1777]. Broadside. 37X24.5 cm.

F43235. Conn. Archives: Trumbull Papers, vol. 23, no. 87*; CrHi*; CrW; CrY*. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 10, no. 245 (Nov. 18, 1777), ‘““To printing

350 Proclamations by order of the Governor.” 1056. CONNECTICUT. Governor, 1769-1784. (Jonathan Trumbull.) In Congress, November 1, 1777. Forasmuch as it is the indis-

pensible Duty of all Men to adore the superintending Provi-

dence of Almighty God... It is therefore recommended . . . to set apart Thursday, the eighteenth Day of December next, for Solemn Thanksgiving and Praise. . . State of Connecticut. By the Governor. Agreeable to the above Recom-

mendation ... I do hereby recommend and call upon Ministers and People of every Denomination, religiously to

observe the said Day accordingly. Given under my Hand in Lebanon, the 4th Day of December, Anno Domini, 1777. Jonath. Trumbull. New-London: Printed by Timothy Green, Printer to the Governor and Company. [1777.] Broadside. 42.5X33.5 cm.

F15272. CtHi; CtSoP*; CrW; CrY*; MiU-C. Printer’s bill

in Conn. Archives: Revolutionary War, ser. 1, vol. to, no. 245 (Dec. 7, 1777), “To printing 350 cops. of Proclamation for

a Continental Thanksgiving.” :

1057. CONNECTICUT. Laws, statutes, etc. . . . Acts and Laws, | Made and passed by the General | Court or Assembly of the State | of Connecticut, in New-England, | tn

326 New London Imprints, 1709-1800 America; holden at Middleltown, by Adjournment, on the 18th | Day of December, Anno Domini, | 1776.| New-London: | Printed

by Timothy Green, Printer to the Governor | and Company. M,DCC,LXXVILI.

Pp. 441-56. 30 cm. Rrr-Uuu2. BL220; E15258; T505 n. COmH; Ct; CtHi; CtSoP; DLC; MHi;

MWA; NN*; PHi. The last paragraph, p. 456, contains eleven

lines. Printer’s bill, which may cover both items 1057 and 1058, in Conn. Archives: Revolutionary War, ser. 1, vol. 7, no. 159 (Feb. 10, 1777), “Io printing 1100 cops. of Laws passed

in Dec. last.” 1058. CONNECTICUT. Laws, statutes, etc. ... Acts and Laws, | Made and passed by the General | Court or Assembly of the State | of Connecticut, in New-England, | in America; holden at Middle-| town, by Adjournment, on the 18th | Day of December, Anno Domint, | 1776. | New-London: | Printed

by Timothy Green, Printer to the Governor and | Company. M,DCC,LXXVILI.

Pp. 441-56. 30 cm. Rrr-Uuu?.

BL221; E15258 (variant). Ct; CtHi; CtSoP*; CrW; CrY*; NNB. The last paragraph, p. 456, contains ten lines. 1059. CONNECTICUT. Laws, statutes, etc. .. . Acts and Laws, | Made and passed by the General | Court or Assembly of the State of | Connecticut, in New-England in A-|merica; holden at Hartford, in said| State, on the second Thursday

of | May, Anno Dom. 1777. | New-London: | Printed and sold by Timothy Green, Printer to the | Governor and Company. M,DCC,LXXVII. Pp. 457-71. 30 cm. Xxx-Aaaa?. BL222; E15259; G:a—601; T505 n. CSmH; Conn. Archives: Revolutionary War, ser. 1, vol. 7, nos. 166—67* (to p. 464 only);

CtHi; CtSoP; CtW; CtY*; DLC; MHi; MiU-L; NN*; NNB,; PHI; RPJCB. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 1, no. 339 (July 17, 1777), “To printing moo

copies Laws passed May last.” | 1060. CONNECTICUT. Laws, statutes, etc. . . . Acts and Laws, | Made and passed by the General | Court or Assembly of the State of | Connecticut, in New-England, in | America; holden at Hartford, in| said State, on the second Thurs-|

U7/7 327 day of May, Anno Dom. 1777.| New-London: | Printed and sold

by Timothy Green, Printer to the | Governor and Company. M,DCC,LXX, VIL. Pp. 457-71. 30 cm. Xxx-Aaaa?. BL223; E15259 (variant). Ct; CtHi; NN*.

1061. CONNECTICUT. Laws statutes, etc. .. . Acts and Laws, | Made and passed by the General | Court or Assembly of the State of | Connecticut, in New-England, in A-| merica; holden at Hartford, (by | spectal Order of his Excellency the| Governor) on the thirteenth Day| of August, A.D. 1777.| New-

London: Printed by T. Green, Printer to the Governor and Company. [1777.]

Pp. 473-74. 30 cm. Bbbb!. BL224; E15260; Ts505 n.; W412. CSmH (photocopy sent)*; Ct; CtHi. Words such as ciderand spirituous misspelled “‘cyder”’ and “spiritous’’; italics used for some marginal notes. Printer’s

bill, which may cover both items 1061 and 1062, in Conn. Archives: Revolutionary War, ser. 1, vol. m1, no. 339 (Sept. 19, 1777), “To printing 1100 copies laws passed in August last.”

1062. CONNECTICUT. Laws, statutes, etc. . . . Acts and Laws, | Made and passed by the General Court | or Assembly of the State of Connect4icut, in New-England, in Amer-

ica; | holden at Hartford, (by special Order | of his Excellency the Governor) on| the 13th Day of August, A.D. 1777.| New-London:

Printed by T. Green, Printer to the Governor and Company. [1777].

Pp. 473-74. 30 cm. Bbbb!. BL224 (variant); E15260 (variant); W412. ComH (photocopy sent)*; Conn. Archives: Revolutionary War, ser. 1, vol. 7, no. 429*; CtHi; CrcW; CrY; DLC; MHi; MWA*; NN*; PHi. Most words misspelled in item 1061 corrected; marginal notes vary

from those in item 1061 as do the number of printed lines in several paragraphs. It would have been helpful if all copies could have been checked. 1063. CONNECTICUT. Laws, statutes, etc. .. . Acts and Laws, Made and passed by the General Court or Assembly of the Governor and Company of the State of Connecticut,

in America; holden (by Adjournment) at Hartford, in said State, on the eleventh Day of October, Anno Domim, 1777. New-London:

328 New London Imprints, 1709-1800 Printed by T. Green, Printer to the Governor and Company, 1777:

Pp. 475-80. 30 cm. Cccc?; one leaf unmarked. BL225; E15261; T505 n.. CSmH; Conn. Archives: Revolution-

ary War, ser. 1, vol. 8, no. 50*; CtHi; CtSoP; CtcW; CrY*; MHi; MWA; NN*; PHi. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 10, no. 245 (Nov. 10, 1777), “To

printing 1100 cops. of Laws passed in Oct. last.” 1064. LAURENS, HENRY, 1724-1792.

[President Laurens’ letter. New-London: Printed by Timothy Green. 1777.]

No copy found. No copy of a printing by T. Green of a Laurens letter (Nov.—Dec. 1777) has been found in the Laurens

papers. A circular letter, or more accurately, a resolution

signed by him, urging acceptance of the Articles of Confederation—dated Nov. 17, 1777, is a possibility. A copy of this letter to New Hampshire is published in New Hampshire, Documents and Records Relating to the State of New Hamp-

shire During the Period of the American Revolution, from 17761783 (Concord, N.H. 1874), 8: 754-55. Printer’s bill in Conn.

Archives: Revolutionary War, ser. 1, vol. 10, no. 245 (Dec. 26, 1777), “To printing 80 President Laurens’ letters.” 1065, NEW LONDON, CONNECTICUT. At a Meeting of the Authority, Select-men, &c. in NewLondon, 21st January, 1777. Voted, That the undermentioned Articles shall, by the respective Taverners in this Town, be _ sold at the Prices annexed thereto, VIZ. Punch, at Two Shillings per Bowl. Flip, at Fifteen-Pence per Mug. . . Certify’d

per Moderator of said Meeting. [New-London? Printed by Timothy Green? 1777.] Broadside. 26X17.5 cm. E43309. CrHi*.

1066. U.S. ARTICLES OF CONFEDERATION. Articles of Confederation and Perpetual Union between the States of New-Hampshire, Massachusetts-Bay, Rhode-Island, and Providence Plantations, Connecticut, New-York, New-Jersey, Pennsylvania, Delaware, Maryland, Virginia, North-Carolina, South-

Carolina and Georgia. New-London, Printed by Timothy Green, Printer to the State of Connecticut, M,DCC,LXXVIL.

1777-1778 329 Pp. [i-ii], [3}411, [12]. 32.5 cm. [A]-C?.

F15625; $2142; IT280. Conn. Archives: Trumbull Papers, vol.

23, no. 89*; CtHi*; DLC; MB; MH; MHi*; MWA; NN*; RPJCB; RWe (impf.)*. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 10, no. 245 (Dec. 26, 1777), ““To print-

ing 300 Articles of Confederation.”

1778 1067. ALMANACS. The New-England Almanack; And Gentleman’s and Lady’s Di-

ary, For the Year of Our Lord 1779 . . . Being the third after Bissextile or Leap Year.. . . Fitted to the Horizon and Meridian of New-London, Lat. 41 Degrees 25 Minutes North; Long.

72 Degrees 4 Minutes to the Westward . . . of Greenwich . . . By Edmund Freebatter [pseud.] [Verse.] New-London: | Printed and sold by T. Green. [1778.] Pp. [1-24]. 17.5 cm. [A]-C*.

BA, p. 41; D323; E15777; T226. CLU; CSmH; Ct; CtHi*; CtNI1Hi (lacks t.p.); CtW; DLC (impf.); MWA; MiU-C; MoU; NHi; NN (8 leaves); RWe (11 leaves); Milton Drake (10 leaves). Advertised, Connecticut Gazette and the Universal Intelligencer,

Nov. 20, 1778, ““This day is published... .” 1068. CONNECTICUT. General Assembly.

At a General Assembly of the Governor and Company of the State of Connecticut, holden at Hartford, (by Adjournment) on the 21st Day of October, Anno Domini, 1778. The

Gentlemen nominated by the Votes of the Freeman of this State, to stand for Election in May next. . . are as follows, viz. His Excellency Jonathan Trumbull, Esq., [and 19 addi-

tional names]. ... [New-London: Printed by Timothy Green. 1778.] Broadside. 31.5X17.5 cm.

Ct.(S.), 2: 160. Conn. Archives: Civil Officers, ser. 2, vol. 5, no. 147*. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 14, no. 167 (Nov. 27, 1778), ‘““To printing 100 Nominations 1778.”

330 New London Imprints, 1709-1800 1069. CONNECTICUT. Governor, 1769-1784. (Jonathan Trumbull.) By His Excellency Jonathan Trumbull, Esquire, Governor . . . of Connecticut . . . A Proclamation For a Day of Fasting,

Humiliation, and Prayer. Although we have great Reason to adore the Divine Goodness . . . And whereas the Congress

of the United States of America, have recommended .. . setting a-parta Day. . . “Resolved,” That it be recommended to the United States of America, to set a-part Wednesday, the Twenty-Second Day of April next, to be observed as a

Day of Fasting, Humiliation and Prayer ...I.. . hereby appoint, Wednesday, the Twenty-Second Day of April next,

to be observed. . . Given. . . in Lebanon, the Twenty-first Day of March, in the Year of Our Lord One Thousand Seven

Hundred and Seventy-eight. Jonath. Trumbull. New-London: Printed by Timothy Green, Printer to the State of Connecticut. [1778.] Broadside. 50X37 cm.

F15768. Conn. Archives: Conn. Proclamations, vol. 2, no. r71*; CtHi*; CtSoP*; CcW; CrY*. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 10, no. 245 (Mar. 30, 1778), “To printing 336 Proclamations for a fast.” 1070. CONNECTICUT. Governor, 1769-1784. (Jonathan Trumbull.)

By His Excellency Jonathan Trumbull, Esquire, Governor . . .of Connecticut. . . 4 Proclamation. Whereas the General Assembly of this State at their Session . . . in May last, Resolved, That an Embargo be forthwith laid upon the Exporta-

tion out of this State, by Land or Water, of the following Articles, viz. Wheat, Rye, Indian-Corn, Peas, Beans, Oats, Bread, Flour, and every kind of Meal, Pork, Beef, Live Cattle,

Sheep, Swine, Rum, Sugar, Molasses, Salt, Bar Iron, Wool,

Flax, woollen and linen Cloth, tanned Leather and Shoes . . . Given . . . at Lebanon, in said State, this 19th Day of June. . . One Thousand Seven Hundred and Seventy Eight. Jon", Trumbull. New-London: Printed by T. Green, Printer to the Governor and Company. [1778.] Broadside. 34X18 cm.

E43431. Conn. Archives: Trumbull Papers, vol. 23, no. 98*;

1778 331 CrHi*; CtY*; DLC*; RWe”*. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 13, no. 38 (June 15, 1778), ““To printing 350 Proclamations for an Embargo.”

1071. CONNECTICUT (COLONY). Governor, 1769-1784. (Jonathan Trumbull.) By the Governor. An Address and Proclamation, To the Inhab-

itants of Connecticut .. . Whereas there is an inseparable Connection between true Religion and Happiness, and between Sin and Misery . . . I have thought fit . . . to issue a Solemn Address and Proclamation, beseeching and enjoiningall. . . People toa serious Meditation, a diligent Improve-

ment, and to a chearful Observance thereof... . Given. . . in Lebanon, the second Day of December, in. . . One thousand, seven hundred, and seventy-eight. Jonath. Trumbull. New-London: Printed by T. Green, Printer to the Governor and Company of the State of Connecticut. [1778.] Broadside. 48.5X37.5 cm.

F.43432. CsmH; Conn. Archives: Trumbull Papers, vol. 23, no. 106* and Connecticut Proclamations, vol. 2, no. 175*; CrHi*; CtSoP*; CrY. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 14, no. 167 (Dec. 25, 1778), ‘““To printing

goo Address & Proclamations from the Governor.” 1072. CONNECTICUT. Governor, 1769-1784. (Jonathan Trumbull.) A Proclamation. It having pleased Almighty God, through the Course of the present Year, to bestow great and manifold

Mercies on the People of these United States . . . Resolved, That it. . . is recommended. . . to appoint Wednesday the

thirtieth Day of December next ... as a Day of Public _ Thanksgiving and Praise. . . Henry Laurens, President... . By the Governor. On consideration of the foregoing Procla-

mation. ..I.. . appoint and do hereby concur with Congress in appointing the thirtieth Day of December .. . as a Day of public Thanksgiving throughout this State... . Given . . . in Lebanon, the fourth Day of December, in the Year. . .Qne Thousand, Seven Hundred, and Seventy-eight.

Jonath. Trumbull. New-London: Printed by T. Green, Printer to the Governor and Company of the State of Connecticut. [1778.]

332 New London Imprints, 1709-1800 Broadside. 37.5X24 cm.

F15770. Ct; Conn. Archives: Connecticut Proclamations, vol. 2, no. 177*; CtHi*; CtSoP*; CrW; CtY*. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 14, no. 167, “To printing 350 Proclamations for Thanksgiving.” 1073. CONNECTICUT. Laws, statutes, etc. .. . Acts and Laws, Made and passed by the General Court or Assembly of the Governor and Company of the State of Connecticut,

in America; holden (by Adjournment) at Hartford, in satd State, on the eighth Day of January, Anno Domini, 1778. New-London:

Printed by Timothy Green, Printer to the Governor and Company, M,DCC,LXVIITI. Pp. 481-83. 30 cm. Ddd?. BL226; E15760; T505 n. CSmH; Ct; Conn. Archives: Revolutionary War, ser. 1, vol. 8, no. 277*; CtHi; CtSoP; CtW; CtrY*;

DLC; MHi; MWA; NN*; PHi. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 10, no. 245 (Feb. 16, 1778, ‘““To printing 100 cops. of Laws passed in January.”

1074. CONNECTICUT. Laws, statutes, etc. .. . Acts and Laws, Made and passed by the General Court or Assembly of the Governor and Company of the State of Connecticut,

in America; holden at Hartford, (by Adjournment) on the twelfth Day of February, Anno Domini, 1778. New-London: Printed by

Timothy Green, Printer to the Governor and Company, M,DCC,LXXVIII. Pp. 485-94. 30 cm. Eee2, F ff? * }. BL227; E15761; T505 n. CSmH; Ct; CtHi; CtSoP; CtW; CrY*;

DLC; MHi; NN*; PHi (signatures as given above); RWe”%. Headline over title: . . . Price of Labour, Manufactures, &c. regulated. Running heads on pp. 486, 488, 489: Price of Labour, Produce, &c. regulated. Running head on p. 487: Price

of Labour, Manufactures, &c. regulated. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 10, no. 245 (Mar. 30, 1778), ““To printing t10o cops. of Laws passed in February last.” Bill probably covers items 1074 and 1075. 1075. CONNECTICUT. Laws, statutes, etc. .. . Acts and Laws, Made and passed by the General Court or Assembly of the Governor and Company of the State of Connecticut,

in America; holden at Hartford, (by Adjournment) on the twelfth

778 333 Day of February, Anno Domini, 1778. New-London: Printed by

Timothy Green, Printer to the Governor and Company, M,DCC,LXXVIII. Pp. 485-94. 30 cm. Eee?, Fff 2 + 1. BL227a; E15761 (variant). MWA*; NN*. Headline over title:

. . . Price of Labour, Produce, &c. regulated. Running head on pp. 486, 489: Price of Labour, Produce, &c. regulated. Running heads on pp. 487, 488: Price of Labour, Manufactures, &c. regulated. 1076. CONNECTICUT. Laws, statutes, etc. . . . Acts and Laws, Made and passed by the General Court or Assembly of the Governor and Company of the State of Connecticut, in America; bolden at Hartford, in said State, on the second Thurs-

day of May, Anno Domin1, 1778. New-London: Printed by Tim-

othy Green, Printer to the Governor and Company, M,DCC,LXX VIII. Pp. 495-501. 30 cm. Ggg-Hhh?2. BL228; E15762; T505 n. CSmH; Ct; Conn. Archives: Revolu-

tionary War, ser. 1, vol. 13, no. 284, pp. 495-98, and vol. to, no. 248, pp. 499-501*; CtHi; CtSoP; CtW; CrY*; DLC; MHi; MWA; NN*; PHi. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 13, no. 38 June 15, 1778), ““To printing 1100 cops. of Laws passed in May last.”

1077. CONNECTICUT. Laws, statutes, etc. . . . Acts and Laws, Made and passed by the General Court or Assembly of the Governor and Company of the State of Connecticut,

in America; holden at Hartford, (by Adjournment) on the twentyfirst Day of October, Anno Domini, 1778. New-London: Printed

by Timothy Green, Printer to the Governor and Company. M,DCC,LXX VIII. Pp. 503-6. 30 cm. Iii 2. BL229; E15763; T505 n. ComH; Ct*; Conn. Archives: Revolutionary War, ser. 1, vol. 13, no. 25*; CtHi; CtSoP; CtY*; DLC;

MHi; MWA; NN*; PHi. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 14, no. 167 (Nov. 27, 1778), “To

printing 1100 cops. Laws passed October last.” 1078. CONNECTICUT. Laws, statutes, etc. .. . An Act and Law, Made and passed by the General Court or Assembly of the Governor and Company of the State of Connecti-

334 New London Imprints, 1709-1800 cut, 1n America; holden at New-Haven, on the second Thursday of October, Anno Domini, 1776. An Act to Compel the furnishing

necessary Supplies and Assistance to the Quarter-MasterGeneral of the Continental Army. New-London: Printed by T. Green, Printer to the Governor and Company, 1778. P. 507. 30 cm. No signature. BL230; E15764. Ct; Conn. Archives: Revolutionary War, ser.

i, vol. 13, no. 21*; CtHi*; CtW; DLC; MHi. “This act is not included in the acts of this session printed in 1776.”—A. C. Bates. Printer’s bill not readily found. See also item 1042 (BL 444).

1079. FOSTER, ISAAC, 1725-1807.

The Faithful Preacher of the Gospel described. A Sermon

Preached at the Ordination of the Reverend Mr. Emerson | Foster, To the Pastoral Office in Killingly, First Society, On the 22d Day of January, 1778. By his Father, The Reverend Isaac Foster, M.A. Pastor to a Church in Stafford. To which

is added, The Charge, by his Father, And the Right Hand of Fellowship, By the Rev’d Mr. Russel. Printed at the desire

of the People. [Texts.] New-London: Printed by T. Green, M,DCC,LXX VIII. Pp. [i-ti], [3}-22, [23-24]. 18 cm. [A]-C *; last leaf blank. E43456; 1726. CtHi; MWA (impf.)*; RPJCB*.

1080. GROTON, CONNECTICUT. The Civil Authority and Select-men of the Town of Groton, met agreeable to the Direction of an Act of the General Assembly of this State, passed at Hartford, mth Feb. 1778, for regulating the Price of Labour, internal Produce, Manufactures, and Inn-keepers within said Town, which is as fol-

lows, viz. Men’s common Labour ... [New-London:

Timothy Green, 1778.] | Pp. [1532]. 36X21.5 cm. No signature.

F15846. CtNIC*; NHi. Contains type ornaments much used

by T. Green. 1081. NEW-LONDON, CONNECTICUT. Select-men.

New-London County, ss. New-London, April 1, 1778. Agreeable to an Act of Assembly of the State of Connecticut, for regulating the Prices of Labour, &c. the Civil Authority

and Select-men of the Town of New-London having con-

1778-1779 335 vened for the Purposes directed in said Act assessed the undermentioned Articles at the following Prices, in said New-London, viz. By the Day... By the Ton. . . By the Barrel. . . By the Cord. . .[New-London: Timothy Green, 1778.

Broadside. 36X21.5 cm. E43510. CtHi*.

1082. THOMPSON, JOHN. , The Lost and Undone Son of Perdition: or, The Birth, Life, and Character of Judas Iscariot. Faithfully collected from several ancient Authors of undoubted Credit. [Rule.] by J. Thompson. [Three rules; cut of man, woman, and tree; three rules.] New-London: Printed and Sold by T. Green [1778?]. Pp. [i-ii], 3-23, [24]. 16.5 cm. [A]*,B2,C*,D2.

E41770. MWA*. There is also a cut of a man’s portrait on p. [24]. The title page is very similar [same cut; different arrangement of rules] to that of the edition printed by Green and Spooner in Norwich [17787], £43557. For earlier New London printing, see item 838.

1779 1083. ALMANACS. The New-England Almanack; And Gentleman’s and Lady's D1ary, For the Year of our Lord 1780;. . . Being Bissextile or Leap-

Year, and the fourth Year of American Independence... . By Edmund Freebetter [pseud]. [Verse.] New-London: Printed and sold by T. Green. [1779.] Pp. [1-24]. 16.5 cm. [A]-C*. BA, p. 42; D331; E16250; T227. CU; Ct (impf.); CtHi; Ct NIC*;

CtN1Hi*; CcW; DLC; MWA; MiU-C; N; NHi; NN; NjMowW; NjR. Advertised, Connecticut Gazette and the Universal Intelligencer, Oct. 13, 1779, ““To be sold by Timothy Green.”

1084. CONNECTICUT. Council of Safety.

[Resolve of Council of Safety. New-London: Timothy

Green, 1779.] .

336 New London Imprints, 1709-1800 Broadside?

_ No copy found. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 15, no. 58 (Aug. n, 1779), ‘““To publishing

a Resolve of the Council of Safety. £6.0.0.” 1085. CONNECTICUT. Council of Safety. [Resolves of the Governor and Council of Safety, relating to grain. New-London: Timothy Green. 1779.] No copy found. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 15, no. 58 (Aug. 25, 1779), “To printing

150 resolves of the Governor and Council of Safety, relating to grain. £27.0.0.” If by chance, this bill is misdated, in Ct.(S.), 2: 392-93, there is a resolve relating to grain, passed on Aug. 31, 1779.

1086. CONNECTICUT. General Assembly.

[At a General Assembly of the Governor and Company of the State of Connecticut, holden at Hartford. . . in October, 1779. The Gentlemen nominated by the Votes of the Freemen of this State to stand for Election in May next as sent in to this present General Assembly are as follows, viz. His Excellency Jonathan Trumbull Esq’. [and nineteen additional names]... . New-London: Timothy Green, 1779.] Broadside.

Ct.(S.), 2: 415. No copy found. Printer’s bill in Conn. Ar_ chives: Revolutionary War, ser. 1, vol. 18, no. 273 (Nov. 22, 1779), “The printing 96 Nominations.” 1087. CONNECTICUT. Laws, statutes, etc. . . . Acts and Laws, Made and passed by the General Court or Assembly of the Governor and Company of the State of Connecticut,

in America; holden at Hartford, in said State, by Adjournment, on the seventh Day of January, Anno Domini, 17790. New-London:

Printed and sold by Timothy Green, Printer to the Governor and Company, M,DCC,LXXIX. Pp. 507-12. 31.5 cm. Kkk?; one leaf unmarked. BL231; E16231; T505 n. CSOmH; Ct; Conn. Archives: Revolu-

tionary War, ser. 1, vol. 13, nos. 339-40*; CtHi; CtSoP; CrY*; DLC (pp. 51-12 in facsim.); MHi;MWA; NN*; PHi. Printer’s

bill in Conn. Archives: Revolutionary War, ser. 1, vol. 14, no. 167 (Mar. 5, 1779), “To printing moo cops. of January last Laws.”

1779 337

1088. CONNECTICUT. Laws, statutes, etc. .. . Acts and Laws, Made and passed by the General Court or Assembly of the Governor and Company of the State of Connectt-

cut, in America; holden at Hartford, in said State, (by special Order of bis Excellency the Governor) on the seventh Day of April,

Anno Domini, 1779. New-London: Printed and sold by Tim-

othy Green, Printer to the Governor and Company, M,DCC,LXXIX. Pp. 513-16. 30 cm. Li. BL232: E16232. CSmH; Ct; CtHi; CtNIC*; CrSoP; CtrY*;

MHi; MWA; NN*; PHi. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 14, no. 170 (May 7, 1779), “To printing 1100 cops. of Laws passed April session.”

1089. CONNECTICUT. Laws, statutes, etc. ... Acts and Laws, Made and passed by the General Court or Assembly of the Governor and Company of the State of Connecticut, in America; holden at Hartford, in said State, on the second Thursday of May, (being the 13th Day of said Month), Anno Domini, 1779.

New-London: Printed by Timothy Green, Printer to the Governor and Company. M, DCC,LXXIX. Pp. 517-36. 31 cm. Mmm-Qqq?. BL233; E16233. CSmH; Ct; Conn. Archives: Civil Officers,

ser. 2, vol. 4, no. 10a*; CtHi; CtSoP; CtY*; DLC (pp. 533-36

in facsim.); MHi; MWA; NN*; PHi. Printer’s bill in Conn. Archives: Revolutionary War, Ser. 1, vol. 15, no 58 (July 4, 1779), “To printing 1100 cops. of Laws passed May last.”

1090. CONNECTICUT. Laws, statutes, etc. . . . Acts and Laws, Made and passed by the General Court or Assembly of the Governor and Company of the State of Connecticut, in America; holden at Hartford, in said State, on the second Thursday of October, (being the 14th Day of satd Month), A.D. 1779. New-

London: Printed by Timothy Green, Printer to the Governor and Company, M,DCC,LXXIX. Pp. 537-38. 31 cm. Rrr!?.

BL 234; E16234. Ct; Conn. Archives: Revolutionary War, ser. 1, vol. 15, nos. 48 & 52, and Trumbull Papers, vol. 23, no. 135*;

CrHi; CtSoP; CrY*; MHi; MWA; NN*; PHi. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 18, no. 273 (Nov. 22, 1779), ‘““To printing moo cops. of October Acts.”

338 New London Imprints, 1709-1800 1091. [NORWICH, SHETUCKET BRIDGE LOTTERY. ] (“Scheme of a Lottery, granted by the General Assembly of the State of Connecticut in May, 1778, for raising Three Thousand Pounds, Lawful Money for building a Good Bridge

across the River Shetuckket [sic] in Norwich.” Managers Christopher Lefiingwell, Jeremiah Halsey, William Coit, etc. . . . New-London? Timothy Green? 1779.] Broadside. Ct.(S.), 2: 49-50; NN imprint catalogue on cards. (Informa-

tion above listed there as item 127 in a dealer’s catalogue). No copy found. May have been printed in Norwich. 1092. U.S. CONTINENTAL CONGRESS. A Circular Letter from the Congress of the United States of Amer-

ica to their Constituents. Philadelphia, Printed: New-London: Re-printed by T. Green. [1779.] Pp. [1-11], [3]-19, [20]. 19 cm. [A]-B*,C?2. , E16560; IT'470. CSmH; Ct; CtHi*; CtSoP-Y; DLC; NN*. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 15, no. 58 (Oct. 6, 1779), “To printing 446 Circular letters

from Congress.” Evans says, “Written by Elbridge Gerry.” 1093. YOUNG, ROBERT, ca. 1750-1779.

[Woodcut headpiece across top of broadside, the same as used on item 892, E1591 published in New London in 1770.] The Dying Criminal: A Poem. By Robert Young, on his own Execution, which was on Thursday last, November uth, 1779,

for a Rape committed on the Body of Jane Green, a Child eleven Years of Age, at Brookfield, in the County of Worces-

ter, on the 3d Day of September last. Corrected from his _ own Manuscript. [Seventeen four-line stanzas of verse in two columns.] Sold at the Printing-Office, New-London. [1779.]

Broadside. 37X24. cm.

E43739; S106091; W443; WP469. CSmH (photocopy sent)*;

NHi; RPB. 1094. YOUNG, ROBERT, ca. 1750-1779.

[Woodcut of a hanging in the upper left corner.] The Last Words, and Dying Speech, of Robert Young, Who was Executed

at Worcester on Thursday last, November uth, 1779, for A

1779-1750 339 Rape committed on the Body of Jane Green, a Child eleven

Years of Age, at Brookfield, in the County of Worcester, on the 3d Day of September last. [Text in two columns.| Sold at the Printing-Office, New-London. [1779.] Broadside. 36X24.5 cm. E16688; S106093; W444. CSmH (photocopy sent)*.

1780 1095. ALMANACS. The New-England Almanack; and Gentleman's and Lady’s Diary,

For the Year of Our Lord Christ, 1781; . . . Being the first Year after Bissextile or Leap-Year; and the fifth Year of American

Independence. [Text with cut of eclipse in center.] By Edmund Freebetter [pseud.]. New-London: Printed and sold

by T. Green [1780].

Pp. [1-24]. 17 cm. [A]-Ct?. BA, p. 43; D338; E16755; S52649; T228. CU; Ct. (impf.); CtHi;

CtNIC (lacks one leaf)*; CtY; DLC*; MWA*; MiU-C; N; NHi; NN; NjMoW; NjR; OCIWHi. Advertised, Connecticut Gazette and the Universal Intelligencer, Nov. 14, 1780, “Just pub- | lished.”

1096. CONNECTICUT. General Assembly.

At a General Assembly of the Governor and Company of the State of Connecticut; holden (by special Order and Appointment of his Excellency the Governor) at Hartford, on the second Thursday of October, Anno Domini, 1780. The

Gentlemen nominated by the Votes of the Freemen of this State, to stand for Election in May next, as Delegates, to attend the Congress of the United States of America, as sent in to this present Assembly, are as follow, viz. Samuel Huntington, Esq; [and eleven additional names]. N. London: Printed by T. Green, Printer to the Governor & Company. [1780. ]

Broadside. 28.5X15.5 cm.

340 New London Imprints, 1709-1800 Ct.(S), 3: 174. Not in E or Bri. Ct*. Printer’s bill not readily found. 1097. CONNECTICUT. Governor, 1769-1784. (Jonathan Trumbull.) By His Excellency Jonathan Trumbull, Esquire, Governor

.. .of Connecticut . . . 4 Proclamation. The Congress of the United States of America, by their Resolve of the eleventh

Day of March last ... Therefore, I. . . hereby appoint, Wednesday, the twenty-sixth Day of . . . April, to be observed ... as a Day of Public Fasting, Humiliation and Prayer. . . Given. . . at Lebanon, this third Day of April, in. . . One Thousand Seven Hundred and Eighty. Jonath. Trumbull. New-London: Printed by Timothy Green, Printer to the Governor and Company. [1780.] Broadside. 37X24.5 cm.

E16747. CtHi*; CrY*. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 18, no. 273 (Apr. 11, 1780), ‘““To print-

ing 350 Proclamations for a Fast.” 1098. CONNECTICUT. Governor, 1769-1784. (Jonathan Trumbull.)

By his Excellency Jonathan Trumbull, Esquire, Governor ... of Connecticut. A Proclamation. Whereas the General Assembly . . .on the second Thursday of May last, Resolved,

That . . . the Governor . . . be authorized and requested to correspond with the Governments of the neighbouring States, on Terms of Opening a free Trade, and transportation

by Land. . .I.. . hereby grant free Liberty and Permission to all Persons who are friendly to, and Subjects of these States,

to carry or bring by Land, Provisions or other Commodities

to and from any of the United States, in such Ways and Manner as to avoid the same falling into the Hands of the Enemy. . . . Hereby at the same time strictly enjoining a careful . . . Observance of the Laws laying an Embargo on the Exportation and Transportation of all Articles by Water

... Given ... at Lebanon, the 25th Day of August...

1780. Jonat. Trumbull. New-London: Printed by Timothy Green, Printer to the Governor and Company. [1780.] Broadside. 38X24.5 cm.

1780 341 E.43782; W446. CSmH; Conn. Archives: Connecticut Proclamations, vol. 3, no. 1*, and Trumbull Papers, vol. 23, no. 156*;

CtNIC*; MHi; MWA; NhHi. Printer’s bill not readily found. 1099. CONNECTICUT. Laws, statutes, etc. .. . Acts and Laws, Made and passed by the General Court or Assembly of the Governor and Company of the State of Connecticut, in America; holden at Hartford, by Adjournment, and spectal Order

of the Governor, on the sixth Day of January, Anno Dom. 1780.

New-London: Printed by Timothy Green, Printer to the Governor and Company. 1780. Pp. 539-46. 30 cm. Sss-Ttt?. BL235; E16734. CSOmH; Ct; Conn. Archives: Revolutionary

War, ser. 1, vol. 15, no 323* and Trumbull Papers, vol. 23, no. 138*; CtHi; CtSoP; CrY*; DLC; MHi; MWA; NN; PHi; RPL. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 18, no. 273 (Mar. 16, 1780), ““Io printing 1100 cops.

of January last Acts.” 100. CONNECTICUT. Laws, statutes, etc. . . . Acts and Laws, Made and passed by the General Court or Assembly of the Governor and Company of the State of Connecticut, in America; holden at Hartford, in said State, on the second Thursday of May, Anno Domini, 1780. New-London: Printed by

Timothy Green, Printer to the Governor and Company, M,DCC,LXXX. Pp. 547-57. 31 cm. Uuu2, Xxx?, Yyy?. BL236; E16735. CSmH; Ct; Conn. Archives: Civil Officers, ser. 2, vol. 4, no. ua*; CtHi; CtSoP; CtY*; DLC (pp. 551-57,

facsim. reprint); MHi; MWA; NN*; PHi. Printer’s bill not readily found. nor. CONNECTICUT. Laws, statutes, etc. .. . Acts and Laws, Made and passed by the General Court or Assembly of the Governor and Company of the State of Connecticut, in America; holden (by special Order and Appointment of his Excellency the Governor) at Hartford, in said State, on the second Tburs-

day of October, Anno Domini, 1780. New-London: Printed by

Timothy Green, Printer to the Governor and Company. M,DCC,LXXX. Pp. 559-62. 30.5 cm. Zzz?.

342 New London Imprints, 1709-1800 BL237; E16736. CSmH; Ct; Conn. Archives: Trumbull Papers, vol. 23, no. 164*; CtHi; CtSoP; CrY*; DLC; MHi; MWA; NN?*; PHi. Printer’s bill not readily found.

102. CONNECTICUT. Laws, statutes, etc. . . . At a General Assembly of the Governor and Company of the State of Connecticut, holden at Hartford, (by special Order of his Excellency the Governor) on the 29th > Day of November, Anno Domini, 1780. An Act for assessing certain inimical Persons. . . . New-London: Printed by Tim-

othy Green, Printer to the Governor and Company,

| M,DCC,LXXX.

Pp. [1-2]. 28 cm. No signature. Ct.(S.), 3: 234-35. CtHi*; NNB. Included in item mm (E1716) as printed in 1781.

103. CONNECTICUT. Laws, statutes, etc. . . . Ata General Assembly of the Governor and Company of the State of Connecticut, holden at Hartford, (by special Order of his Excellency the Governor) on the 29th Day of November, Anno Domini, 1780. An Act more effectually to prevent Robberies and Plunders by our open and secret Enemies... .

New-London: Printed by Timothy Green, Printer to the Governor and Company. M,DCC,LXXX. Pp. [1-2]. 34 cm. No signature. BL239; E1720. CtHi*. Included in item mm, (E1716) as printed in 1781. In Conn. Archives: Revolutionary War, ser.

1, vol. 20, no. 163, there is in ms., “Resolved . . . that Mr. Timothy Green be. . . directed to print [this Act and the

one preceding it]” (item 1102).

104. [LOWTH, ROBERT, Bp. 1710-1787.] [A Short Introduction to English Grammar. New-London: Timothy Green, 1780.] No copy found. Advertised, Connecticut Gazette and the Untversal Intelligencer, Feb. 23, 1780, “Now in the Press at New-

London and will be published in three weeks;” on Mar. 209, 1780, “Just published, and to be sold by the Printer hereof.” 105. U.S. ARMY. CONTINENTAL ARMY. Proceedings of a Board of General Officers, held by order of His Excellency General Washington, Commander 1n Chief of the Army of the United States of America, respecting Major John Andre, Adju-

1780-1781 343 tant-General of the British Army. September 29, 1780. To which

are appended, The several Letters which passed to and from New-York on the Occasion, &c. Published by Order of Congress. Philadelphia, Printed: New-London: Re-printed by T. Green. M,DCC,LXXX. Pp. [1-11], [3]-24. 18 cm. [A]-C*.

43904; T2517. CtNIC (bottom and lower-right-hand cor-

ners of all but pp. [i-ii] mutil.)*. NN title-page collection includes a photostat of title in Pennypacker collection.* Advertised, Connecticut Gazette and the Universal Intelligencer, Nov.

28, 1780, “Just published. . . .”

1781 106. ALMANACS. Bickerstaff’s New-England Almanack, for the Year of our Lord,

1782; Being the Second after Leap-Year . . . Calculated for the Meridian of Boston, Lat. 42: 25. N. But will serve the adjacent States without any sensible Error. [By Benjamin West, 1730-1813.] Hartford [?] Printed and Sold by Nathaniel Patten, a few Rods North of the State-House [?] [New-London? T.. Green? 1781.] Pp. [1-24]. 16 cm. [A]-C*.

BA, p. 43; D341; E17429. CSmH (impf.); CtHi*; MWA (impf.). A. C. Bates note says, “Probably re-printed from Bick-

erstaff’s Boston Almanack for 1782... .” Trumbull says of it: “Printed from type cast by Abel Buel [sic] of Killingworth. Printed, probably by Timo. Green, at New London, whose paper was printed from Buel’s types after October, 1781.” Bates has, however, written into CtHi’s BA, “It seems to me to resemble John Trumbull’s (Norwich) printing rather than Green’s (New London).”’ 107. ALMANACS. The New-England Almanack, And Gentleman’s and Lady’s Di-

ary, For the Year of Our Lord Christ, 1782: Being the second

Year after Bissextile or Leap-Year .. . [Text with cut of

34.4 New London Imprints, 1709-1800 eclipse in center.] By Edmund Freebetter [pseud.]. New-London: Printed and sold by T. Green [1781]. Pp. [1-24]. 17 cm. [A]}-C*.

BA, p. 44; D346; E17131; S52649 n.; T229. Ct. (impf.); CtHi;

CtrNIC*; CrNlHi; CtrY; DLC; MBC; MWA; NHi; NN (1 leaves); RNHi; RWe; Milton Drake. Advertised, Connecticut Gazette and the Universal Intelligencer, Oct. 19, 1781, “Just pub-

lished... .”

108. CONNECTICUT. Governor, 1769-1784. (Jonathan Trumbull.)

By the United States In Congress assembled. Proclamation.

.. . The United States . . . do earnestly recommend, That Thursday the Third Day of May next, may be observed as a Day of Humiliation, Fasting, and Prayer. . . Samuel Hunt-

ington, President. . . . By His Excellency Jonathan Trum-

bull, Esquire, Governor ... of Connecticut...

Proclamation. I have thought fit. . . to appoint. . . Thursday the Third Day of May next, to be observed . . . Given . . . at Lebanon, the sixth Day of April. . . One Thousand

Seven Hundred and Eighty-one. . . Jon*®. Trumbull. NewLondon: Printed by Timothy Green, Printer to the Governor

and Company. [1781.] : Broadside. 38X25 cm.

Er7124. Conn. Archives: Trumbull Papers, vol. 23, no. 189*; CtHi; CrY*. 109. CONNECTICUT. Governor, 1769-1784. (Jonathan Trumbull.)

Proclamation. Whereas it hath pleased Almighty God. . . remarkably to assist and support the United States of America in their important struggle for liberty . . . Done in Congress this twenty-sixth day of October, in the year. . . one thousand seven hundred and eighty one . . . Thomas M’Kean, President. . . . By His Excellency Jonathan Trumbull, Esquire, Governor . . . of Connecticut . . . A Proclamation. I. . . hereby appoint, the thirteenth Day of December next, to be . . . observed as a Day of Thanksgiving and Prayer .. . Given . . . in Lebanon, this twenty-second day of November . . . one thousand, seven hundred and eighty-one

1781 345 . . . Jonath. Trumbull. New-London: Printed by Timothy

Green, Printer to the Governor and Company. [1781.] Broadside. 42.5X33.5 cm.

F17123. Ct; Conn. Archives: Connecticut Proclamations, vol.

3, no. 9*; CtHi*; CrY*; DLC; MHi; MWA; NHi. mio. Connecticut. Governor, 1769-1784. (Jonathan Trumbull.) By His Excellency Jonathan Trumbull, Esquire, Governor . . . of Connecticut . . . 4 Proclamation. Whereas a Party of British Troops made an incursion and attack on the Towns of New-London and Groton, on the sixth of September last

...I1 have... thought fit to appoint . . . Thursday the thirteenth Day of December next, the Day set apart for

Thanksgiving and Prayer ... for the good People .. . throughout this State, to give and bestow their free and charitable Donations, for the Comfort and Relief of the Sufferers

abovementioned. . . . Given . . . in Lebanon, the twentysecond Day of November . . . One Thousand, seven Hundred and Eighty-one . . . Jon“. Trumbull. New-London: Printed by Timothy Green, Printer to the Governor and Company. [1781.] Broadside. 34.5X22 cm.

E17123a; W462. CSmH; Conn. Archives: Connecticut Procla-

mations, vol. 3, no. 1*; CtHi*; CtY*; MWA. , mn. CONNECTICUT. Laws, statutes, etc. .. . Acts and Laws, Made and passed by the General Court or Assembly of the Governor and Company of the State of Connecticut,

in America; holden at Hartford, in said State, (by special Order of his Excellency the Governor) on the twenty-ninth Day of November, Anno Domini, 1780. New-London: Printed by Timo-

thy Green, Printer to the Governor and Company. M,DCC,LXXXI. Pp. 563-67. 30 cm. Aaaa?; one leaf unmarked. BL238; Er7116. CSmH; Ct; Conn. Archives: Revolutionary

War, ser. 1, vol. 19, no. 292a-c*; CtHi; CtSoP; CtY*; MHi; MWA; NN*. Printer’s bill not readily found. mz. CONNECTICUT. Laws, statutes, etc. .. . Acts and Laws, Made and passed by the General Court or Assembly of the Governor and Company of the State of Connecticut,

34.6 New London Imprints, 1709-1800 in America; holden at Hartford, in said State, by special Order of his Excellency the Governor, on the 21st Day of February, Anno Domint, 1781. New-London: Printed and sold by Tim-

othy Green, Printer to the Governor and Company. M,DCC,LXXXTI.

Pp. 569-72. 30 cm. Bbbb?.

BL240; E1717. CSmH; Ct; Conn. Archives: Trumbull Papers, vol. 23, nos 178, 182*; CtHi; CtSoP; CrY*; MHi; MWA; NN*. Printer’s bill not readily found. 113. CONNECTICUT. Laws, statutes, etc. .. . Acts and Laws, Made and passed by the General Court or Assembly of the Governor and Company of the State of Connecticut, in America; holden at Hartford, in satd State, on the second Thursday

of May, Anno Domini, 1781. New-London: Printed and sold by Timothy Green, Printer to the Governor and Company. M,DCC,LXXXI. Pp. 573-75. 30 cm. Cccc?.

BL241; Erju8. CSmH; Ct; CrtHi; CtSoP; CtrY*; DLC; MHi;

MWA; NN. Printer’s bill not readily found. 1144. CONNECTICUT. Laws, statutes, etc. .. . Acts and Laws, Made and passed by the General Court or Assembly of the Governor and Company of the State of Connecticut; holden at Hartford, in said State, (by special Order of his Excellency the Governor) on the second Thursday of October, Anno Domini,

1781. New-London: Printed and sold by Timothy Green, Printer to the Governor and Company. M,DCC,LXXXI. Pp. 577-80. 30 cm. Ddddz2. BL242; Er7ur9. COmH; Ct; CtHi; CrSoP; CrY*; MHi; MWA;

NN*. Printer’s bill not readily found. m5, MATHER, MOSES, 1719-1806. A Sermon, Preached in the Audience of the General Assembly of the State of Connecticut, in Hartford, on the Day of their Anniver-

sary Election, May 10, 1781. By Moses Mather, M.A. Pastor of the Church in Middlesex. New-London: Printed by Tim-

othy Green, Printer to the Governor and Company. M,DCC,LXXXI.

blank. |

Pp. [i-iv], [5]}-22, [23-24]. 22 cm. [A]*, B-C2,C* [sic]; last leaf

F17236; HoM 15; S46768; T1og9. B.M.; Ct. (impf.); CtHi;

1781-1782 34.7 CrNIC*; CrSoP; CrY*; M; MB*; MBC*; MH-AH; MHi:; MWA*; MiD; NAuT; NHi; NjPT; OKentU; ViU. Page num-

ber on p. 8 is lacking in one copy at CtY, at MBC, and at MWA. 116. NEWPORT. October 25, 1781. Glorious Intelligence! Yester-

day Afternoon arrived in this Harbour, Capt. Lovatt, of the Schooner Adventure, from York-River, in Chesapeake-Bay (which he left the 20th Instant) and brought us the glorious News of the Surrender of Lord Cornwallis and his Army Prisoners of War to the allied Army under the command of our illustrious General, and the French Fleet under the command of his Excellency the Count de Graffe.. . . Newport, Printed: New-London: Re-printed by T. Green. [1781.] Broadside. 32X17 cm.

E44014. Conn. Archives: Trumbull Papers, vol. 23, no. 205*; MHi.

1782 mi7, ALMANACS. The New-England Almanack, And Gentleman’s and Lady’s D1ary, For the Year of Our Lord Christ, 1783: Being the third Year

after Bissextile, or Leap-Year . . . Fitted to the Meridian of New-London, Lat. 41 Deg. 25 Min. North. By Edmund Freebetter [pseud.]. New-London: Printed and sold by T. Green [1782]. Pp. [1-24]. 17 cm. [A]-C?.

BA, p. 45; D352; E17507; T230. Ct (8 leaves); CtHi; CtNIHi

(lacks t.p.); CtW; DLC; ICU; MBC; MWA; MiD-B; NHi; NN*. Advertised, Connecticut Gazette and the Universal Intell1gencer, Oct. 18, 1782, “Just published. . . .”

118. BROWNELL, ABNER. The Worship of God according to True Christian Divinity; Con-

sidered and Improved In a Discourse Upon that Subject, Offered to all who have Ears to hear of every Denomination.

By Abner Brownell, A Member of the (spiritual) Church

348 New London Imprints, 1709-1800 of Christ. [Texts.] [New-London:] Printed for the Author, in the Year 1782. Pp. [i-1i], [3]-24. 19.5 cm. [A]-C*. F17484; T'404. CtHi (worn)*; RPJCB. The preface is dated, “Groton [Conn.] 31st of 7th Mo. 1782.” m9. BUELL, SAMUEL, 1716-1798. Useful Instructions and evangelical Consolations, for Mourners under the Loss of Pious Relatives and Friends. A Sermon Preached

the Lord’s-Day after the Funeral of Mrs. Jerusha Conkling, Late Consort of Mr. Isaac Conkling; Who departed this Life, February 24, 1782, In the 33d Year of her Age. To which is

added, Some Memoirs of her Life and Death, and Letters wrote by her. By Samuel Buell, M.A. And Pastor of the Church of Christ at East Hampton, Long Island. [Texts.] New-London: Printed by T. Green. 1782. Pp. [i-iv], 5-76. 19 cm. [A]-I*,K2.

F17485; 414. CtHC; CtNIC*; CtY; MA; MAnP; MWA*;

NN; NSm; NjPT; PPPrHi; PPULC; RPJCB. Advertised, | Connecticut Gazette and the Universal Intelligencer, Dec. 20, 1782, ‘Just published, and to be sold by the Printer hereof... .” See item 1128 for second edition of this title. 120. CONNECTICUT. Governor, 1769-1784. (Jonathan Trumbull.)

Proclamation. . . . The United States in Congress assembled, therefore . . . call upon the several States, to set apart the last Thursday in April next, as a Day of Fasting, Humiliation, and Prayer . . . John Hanson, President. . . . By His Excellency, Jonathan Trumbull, Esquire, Governor . . . of Connecticut . . . Proclamation. On consideration of and in chearful [sic] compliance with the foregoing Call of Congress

on all the United States .. . Given... at Lebanon, this tenth Day of April . . . one thousand seven hundred and eighty two. . . Jonath. Trumbull. New-London: Printed by Timothy Green, Printer to the Governor and Company. [1782].

Broadside. 33.5X21.5 cm.

E17500; W472. CSmH; Conn. Archives: Connecticut Proclamations, vol. 3, no. 15*; CtHi*; CtY*; DLC; MHi.

1782 349

121. CONNECTICUT. Governor, 1769-1784. (Jonathan Trumbull.) By the United States in Congress assembled. Proclamation. . . . the United States in Congress assembled. . . recommend . . . and request the several States to interpose their Author-

ity in appointing ... the Observation of Thursday the Twenty-Eighth of November next, as a Day of solemn Thanksgiving to God . . . John Hanson, President. . . . By his Excellency Jonathan Trumbull, Esquire; Governor. . . of Connecticut. . . Proclamation. 1. ..hereby appoint. . . Given under my Hand, this thirty-first Day of October. . . one thousand seven hundred and eighty-two . . . Jonath. Trumbull. New-London: Printed by Timothy Green, Printer to the Governor and Company.

Broadside. 38X26 cm. |

E17501. CtHi*. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 24, no. 285 (Nov. 8, 1782), ““To printing 320 Proclamations for a Thanksgiving.”

122. CONNECTICUT. Laws, statutes, etc. . . . Acts and Laws, Made and passed by the Governor and Company of the State of Connecticut, in America; holden at Hartford, in said State, (by Adjournment) on the tenth Day of January, Anno

Dom. 1782. New-London: Printed and sold by Timothy Green,

Printer to the Governor and Company. M,DCC,LXXXII. Pp. 581-83. 30 cm. Eeee?.

BL243; E17493; G:a-695. CSmH; Ct; CtHi; CtSoP; CtY*;

MHi; MWA; NN. too copies. Printer’s bill not readily

found. 1123. CONNECTICUT. Laws, statutes, etc. ... Acts and Laws, Made and passed by the General Court or Assembly of the Governor and Company of the State of Connecticut, in America; holden at Hartford (in said State) on the second Thursday

of May, Anno Dom. 1782. New-London: Printed and sold by

Timothy Green, Printer to the Governor and Company. M,DCC,LXXXII.

Pp. 585-611. 30 cm. Ffff-Mmmm?; (no Jjjj). , BL244; E17494. CSmH; Ct; CtHi; CtSoP; CtY*; DLC; MHi;

MWA; MiU-L; NN*. Printer’s bill in Conn. Archives: Revo-

350 New London Imprints, 1709-1800 lutionary War, ser. 1, vol. 23, no. 123 (July 10, 1782), “To printing

1100 copies of laws of May last.”

124. CONNECTICUT. Laws, statutes, etc. ... Acts and Laws, Made and passed by the General Court or Assembly of the Governor and Company of the State of Connecticut, holden at Hartford, in said State, (by special Order of hts Excellency the Governor) on the second Thursday of October, Anno Domini,

1782. New-London: Printed and sold by Timothy Green, Printer to the Governor and Company. M,DCC,LXXXII. Pp. 613-15. 30 cm. No signature; [Nnnn??]. BL245; E17495. Ct; CtHi; CtSoP; CtY-L; DLC Gmpf.); MHi:;

MWA; NN*; NNC; NNLI; NNUT. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 24, no. 285 (Nov. 13, 1782), ““T'o printing 100 copies of Laws passed in October.”

125. A PRESENT TO CHILDREN. Consisting of several new Divine Hymns and Moral Songs. New-London: Printed by T. Green [1782?]. Pp. [1], [2]-16. 12.5 cm. [A].

E44248; Weg56.1. PP*. Type ornaments on title page and in text. Signature of Eber Chapman on title page, dated 1783. Welch says, ‘““Title-page not surrounded by a border.” Since the 1783 edition (his no. 956.2) is known, this is probably earlier (1782?). For later printing, see item 1135.

1783 126. ALMANACS. The New-England Almanack, And Gentleman’s and Lady’s Di-

ary, For the Year. . . 1784: Being Bissextile or Leap-Year.. . Fitted to the Meridian of New-London, Lat. 41 Deg. 25 Min. North. By Edmund Freebetter, Philo. [pseud.]. [Verse.] NewLondon: Printed and sold by T. Green [1783]. Pp. [1-24]. 17 cm. [A]-C?.

BA, p. 46; D363; E17902; T231. CtHi; CtN1Hi*; CrW; Cty;

DLC; MB; MWA; NHi; NN (impf.); NNUT (lacks t.p.); RNHi. Advertised, Connecticut Gazette and the Universal [ntell1-

gencer, Oct. 17, 1783, “Just published and to be sold... . .”

1782-1753 351 127, BROWNELL, ABNER. Enthusiastical Errors, Transpired and detected, By Abner Brow- _

nell, In a Letter to his Father, Benjamin Brownell. [Texts.] [New-London:] Printed for the Author, in the Year 1783. Pp. [i-1i], 3-44. 16.5 cm. [A]-E*,F2. F17856; T405. MWA*. Advertised, Connecticut Gazette and the Universal Intelligencer, Aug. 22, 1783, “Just published. . . .” 128. BUELL, SAMUEL, 1716-1708. Useful Instructions and evangelical Consolations, for Mourners under the Loss of pious Relatives and Friends. A Sermon Preached

the Lord’s-Day after the Funeral of Mrs. Jerusha Conkling, Late Consort of Mr. Isaac Conkling; Who departed this Life, February 24, 1782, In the 33d Year of her Age. To which is added, Some Memoirs of her Life and Death, And Letters

wrote by her. By Samuel Buell, M.A. And Pastor of the Church of Christ at East-Hampton, Long Island. The Second Edition. [Texts.] New-London: Printed by T. Green, 1783. Pp. [i-iv], 5-74, [75-76]. 19.5 cm. [A]-I*,K2.

F17859; Tig49. CtHi*; CtSoP; CtY*; MA; NN (impf.); PPPrHi; PPULC. Advertised, Connecticut Gazette and the Untversal Intelligencer, Apr. 25, 1783, “Just published: Samuel Buell

. . . This the second edition.” For first edition, see item 1109. 129. CONNECTICUT. Governor, 1769-1784. (Jonathan Trumbull.) By the United States in Congress assembled. A Proclamation.

. . . Lhe United States in Congress assembled do recommend

it to the several States to set apart the second Thursday in December next as a Day of Public Thanksgiving. . . Elias Boudinot. . . . By His Excellency Jonathan Trumbull, Esquire, Governor . . . of Connecticut, A Proclamation... . I have therefore thought fit. . . Given. . . at Lebanon, this seventh Day of November, in. . . one Thousand seven Hundred and Ejighty-three . . . Jonathan Trumbull. New-London: Printed by Timothy Green, Printer to the Governor and Company. [1783.] Broadside. 50.5X39.5 cm.

F17888. Ct; Conn. Archives: Connecticut Proclamations, vol. 3, no. 23*; CtY*; DLC; MHi*. Printer’s bills in Conn. Archives: Revolutionary War, ser. 1, vol. 27, no. 343 (Nov.

352 New London Imprints, 1709-1800 28, 1783), and vol. 32, no. 105a (Nov. 28, 1783), “To printing 350 Proclamations for a Thanksgiving.” 130. CONNECTICUT. Governor, 1769-1784. (Jonathan Trumbull.)

By His Excellency Jonathan Trumbull, Esquire, Governor . . .of Connecticut. A Proclamation. Whereas the Legislature of this State, by their Resolutions passed. . . at New-Haven,

on the second Thursday of October last, did declare, that this State has the undoubted and exclusive right of jurisdiction and pre-emption to all the lands lying west of the State of Pennsylvania, and east of the river Missisippi . . . I do therefore .. . hereby publish, proclaim and make known this their resolution, assertion and determination to all people

whomsoever it may concern. . . Given. . . at Lebanon. . . this 15th day of November . . . 1783. Jon™®. Trumbull. New-

London: Printed by T. Green, Printer to the Governor and

Company. [1783.] , Broadside. 38.5X25 cm.

F17886. Ct; Conn. Archives: Connecticut Proclamations, vol. 3, no. 19*; CtHi*; CtSoP; CrY*; DLC*; MHi*; N Hi. Print-

er’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 27, no. 343 (Nov. 28, 1783), and vol. 32, no. 1o5a (Nov. 28, 1783),

“To printing 300 Proclamations relating to the Western lands.”

131. CONNECTICUT. Laws, statutes, etc. .. . Acts and Laws, Made and passed by the General Court or Assembly of the Governor and Company of the State of Connecticut, holden at Hartford, (by special Order of his Excellency the Governor)

on the eighth Day of January, Anno Dom. 1783. New-London:

Printed by T. Green, Printer to the Governor and Company. M,DCC,LXXXITI. Pp. 617-27. 30 cm. Oooo-Qqqq?. BL246; Er7880. CSmH; CtHi; CrcW; CrY*; CrY—-L; MHi;

NN*. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 24, no. 285 (Mar. 7, 1783), ““To printing 1100 copies

of January laws.” 11332. CONNECTICUT. Laws, statutes, etc. .. . Acts and Laws, Made and passed by the General Court or Assembly of the Governor and Company of the State of Connecticut,

1753 353 in America, holden at Hartford, in said State, on the second Thursday

of May, Anno Dom. 1783. New-London: Printed by Timothy Green, Printer to the Governor and Company. 1783.

Pp. 629-32. 30 cm. Rrrr?2. : BL247; E17881; G:a-710. CSmH; Ct; CtHi; CtW; CrY-L*;

MHi; MiU-L; NN; NNLI; NNUT. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 27, no. 343 (July 7, 1783), and vol. 32, no. 105a (Jtine 4, 1783), “To printing 00 copies of Laws passed in May 1783.” 1133. CONNECTICUT. Laws, statutes, etc. .. . Acts and Laws, Made and passed by the General Court or Assembly of the Governor and Company of the State of Connecticut,

holden at New-Haven, on the second Thursday of October, Anno

Dom. 1783. New-London: Printed by Timothy Green, Printer to the Governor and Company. M,DCC,LXXXIII. Pp. 633-34. 30 cm. Ssss!. BL248; E17882. Ct; CtHi; CcW; MHi*; MiU-L. Printer’s bill

in Conn. Archives: Revolutionary War, ser. 1, vol. 27, no. 343 (Nov. 28, 1783), and vol. 32, no. 1o5a (Nov. 28, 1783), “To printing 1100 cops. of Laws passed in October 1783.” 134. PHILANDER AND ROSABELLA. [Fifty-two four-line stan-

zas in three columns; at foot of third column:| Printed and sold in New-London. [1783?]. Broadside. 34X21.5 cm.

E44440. MWA (slightly mutil.)*. Dated on back of broadside, 1783. For earlier printing, see item 835. 135. 4 PRESENT TO CHILDREN. Consisting of several new Divine Hymns and Moral Songs. New-London: Printed by

T. Green. 1783. Pp. [1], [2}16. 12 cm. [A]®? :

F-44446; T2511; Weg56.2. CrY*. Title within ornamental type

border. Verses through p. 12, then alphabets, etc., on pp. 1316. For earlier printing, see item 1125. 136. ROWLAND, DAVID SHERMAN, 1719-1794. The faithful servant of Christ call'd up to glory. A Discourse Delivered at Wintonbury, Jan. 30th, 1783, Occasioned by the

Death and Delivered at the Funeral Of the Reverend Mr. Hezekiah Bissell, Pastor of the Church there. Who departed this life the 28th instant, in the 72d year of his age, and 45th

354 New London Imprints, 1709-1800 of his ministry. By David Rowland, A.M. New-London: Printed by T. Green. 1783. Pp. [i-iv], 5-39, [40]. 19 cm. [A]-E*. F18168; 573558; I1320. Ct; CtHi*; Ct NIC*; CtSoP; CrY; ICN;

MWA; NAuT; RPJCB. 137. TRUMBULL, JONATHAN, 1710-1785. An Address Of Hts Excellency Governor Trumbull, To the General

Assembly and the Freemen of the State of Connecticut; Declining

any further Election to public Office. With the Resolution of the Legislature, In Consequence thereof. New-London: Printed by Timothy Green, Printer to the Governor and Company. M,DCC,LXXXIII. Pp. [1-11], 3-10, [11-12]. 26 cm. [A]-C?; last leaf blank. F17885; $97251; 11532. B.M.; Ct*; Conn. Archives: Revolu-

tionary War, ser. 1, vol. 26, nos. 15, 16*; CtHi; CtHT-W; CtY; DLC; MB; MBC; MH; MHi; MWA; NN*. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 32, no. 105a (Nov. 28, 1783), “To printing 400 copies Governor Trumbull’s address to Assembly.”

1784

138. ALMANACS. The New-England Almanack, And Gentlemen and Ladies Diary,

For the Year of Our Lord Christ, 178: Being the first Year after

Bissextile or Leap-Year. And the ninth Year of American Independence. [Contents in two columns divided by double rule.] Fitted to the Meridian of New-London, Lat. 41 Deg. 25 Min. North. By Edmund Freebetter, Philo. [pseud.]. NewLondon: Printed and sold by T. Green. [1784.] Pp. [1-24]. 16.5 cm. [A]-C*.

BA, p. 47; D373; E18432; T232. Ct (1 leaves); CtHi; CtMyM; CtNIHi (impf.); DLC; MWA; NN*; NNUT; RWe. Advertised, Connecticut Gazette and the Universal Intelligencer, Oct.

15, 1784, “Just published... .”

1753-1784 355 139. CONNECTICUT. General Assembly. [The Gentlemen nominated by the Votes of the Freemen of this State to stand for Election as Assistants or Members

of the Council in May next as sent to the Present General Assembly are as follows—viz. Matthew Griswold Esq’. [and

nineteen additional names] ... New-London: Timothy Green, 1784. |

Broadside.

Ct.(S.), 5: 470-71. No copy found. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 32, no. 120 (Dec. 17, 1784), “To printing 90 Nominations for assistants, and paper.”

140. CONNECTICUT. General Assembly. [The Gentlemen nominated by the Votes of the Freemen of this State to stand for Election as Delegates to the Congress

of the United States in May next, as sent to the Present General Assembly are as follows, viz._Stephen M. Mitchell Esq’. [and eleven additional names]. . . New London: Timothy Green. 1784.] Broadside.

Ct.(S.), 5: 471. No copy found. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 32, no. 120 (Dec. 17, 1784), “Io printing 90 Nominations for delegates to Congress, and paper.” 141. CONNECTICUT. Governor, 1769-1784. (Jonathan Trumbull.)

By His Excellency Jonathan Trumbull, Esquire, Governor and Commander in Chief, in and over the State of Connecti-

cut, in America; 4 Proclamation... ..1.. . hereby appoint, Thursday the fifteenth Day of April next, to be observed as a Day of Public Fasting and Prayer throughout this State

.. . Given . . . at Lebanon, this 22d Day of March, in the Year of our Lord, one Thousand seven Hundred and Eighty-

four, and in the eighth Year of the Independence of the United States of America. Jonathan Trumbull. New-London:

Printed by Timothy Green, Printer to the Governor and Company. [1784.] Broadside. 36.5X24 cm.

F18416. CtHi*; CtNIC*; CtY*. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 27, no. 343 (Mar. 30,

356 New London Imprints, 1709-1800 1784), and vol. 32, no. 1os5a, (Mar. 30, 1784), “Io printing 350

proclamations for a fast.” 142. CONNECTICUT. Laws, statutes, etc. Acts and Laws of the State of Connecticut, in America. |State

Seal 1.] New-London: Printed by Timothy Green, Printer to the Governor and Company of the State of Connecticut.

MDCCLXXXIV. ,

Pp. [i-ii], 3-8, [1}6, [i-i1], [1]-265, [266]. 29.5 cm. [a-b]*, A-

Kk* (no J, V, W, Jj); one leaf unmarked. BL249; E18409; T506. Ct; CtHi; CcNIHi*; CtSoP; CrW; Cty;

CtrY-L (impf.); DLC; MB; MWA; NN; NcD-L; NjP; OU; PBL; PPT; TxU; RPJCB. First edition. Contents: title page, pp. [i-ii]; Charter, pp. 3-8; Articles of Confederation, pp. [1}+ 6; Catalogue of Acts, pp. [i-ii]; text, pp. [1]-265. Two signatures

unmarked. At head of first page, an oblong design of type ornaments. Printer’s bill in Conn. Archives: Finance and Currency, ser. 1, vol. 5, no. 213 (1784), “To printing 505 cops. of late revised Laws [and related charges, including:] To Abel Buell’s bill for engraving the State Arms... .” See item 1143.

143. CONNECTICUT. Laws, statutes, etc. Acts and Laws of the State of Connecticut, in America. [State

Seal 1.] New-London: Printed by Timothy Green, Printer to the Governor and State of Connecticut. M,DCC,LXXXIV. Pp. [i-ii], 3-8, [1}4, [1-11], [1]}-265, [266]. 29.5 cm. [a-b]*, A-

Kk* (no J, V, W, Jj); one leaf unmarked. BL250; E18410; TO 84. CSmH; Ct; CtHi; CtNIC*; Ct N1Hi;

_ CtSoP; CrW; CrY; CrY—-L; DLC; MWA; NN; NjP; OFH; PHi; RPJCB; RPL. Second edition. Contents as in item 1142. Two signatures at beginning unmarked. At head of first page

of text is the State seal, printed from the cut used by the Greens of New Haven. It differs slightly from the other cut, State Seal I. The text, which follows that of item 1142, page for page, may have been printed at New Haven by Thomas and Samuel Green in 1785. There are variations in binding together the contents in such copies—such as including the

- Constitution of the United States instead of the Articles of Confederation, and adding the Table after the catalogue of the several acts.

1754 357

144. CONNECTICUT. Laws, statutes, etc. . . . [State Seal I]. Acts and Laws, Made and passed by the

General Court or Assembly of the Governor and Company of the State of Connecticut, in America; holden at Hartford, (1n said State) on the second Thursday of May, Anno Domini, 1754. New-London:

Printed by Timothy Green, Printer to the Governor and State of Connecticut. MJDCC,LXXXIV. Pp. 267-307. 29.5 cm. LI-Pp*; one leaf unmarked. BL251; E1841; TO 85. COSmH; Ct; CtHi; CrNIC*; CrN1Hi;

CtSoP; CtW; CrY; DLC; MWA; Mi-L; NN; Nb; PHi. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 27, no. 343 (June 28, 1784), “To printing 500 cops. of Laws passed May last.” 145. CONNECTICUT. Laws, statutes, etc. . . . [State Seal I]. Acts and Laws, Made and passed by the General Court or Assembly of the State of Connecticut, in America,

holden at New-Haven, in said State, on the second Thursday of October, Anno Dom. 1784. New-London: Printed by Timothy

Green, Printer to the Governor and State of Connecticut. M,DCC,LXXXIV. Pp. 309-15. 29.5 cm. Qq‘.

BL254; E18414; TO 86. Ct; CtHi; CtNIC*; CrW; Cry; Mi-L; NN; PHi. A variant has last page numbered 115 (for 315): Ct; CtHi; CcNIHi*; CtSoP; MWA. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 32, no. 1220 (Dec. 17, 1784), “To printing 800 copies of October Acts of Assembly.” 146. COOK, ROZEL, 1755-1798. A Sermon, Delivered at New-London, North-Parish, Upon the Anniversary Thanksgiving, December 11, 1783. By Rozel Cook,

A.M. Published at the desire of a number of the hearers. [Texts.] New-London: Printed by Timothy Green. 1784. Pp. [i-iv], [5]-30, [31-32]. 21 cm. [A]-D*; last leaf blank.

E18422; T519. C-S; Ct; CtHi; CtNIC*; CtSoP; CrY; ICN; MBC (28 pp.); NHi; NNUT; NjPT; TxU. 147. DEANE, SILAS, 1737-1789. An Address to the United States of North-America. To which

is added, A Letter to the Hon. Robert Morris, Esq. with Notes and Observations. [Short rule which widens towards

358 New London Imprints, 1709-1800 the center.] By Silas Deane, Esq. Late one of the Commission-

ers Plenipotentiary from the United States, to the Court of Versailles. London, Printed: New-London: Re-printed and sold by T. Green. 1784. Pp. [1-11], [3}-38, [39-40]. 18.7 to 22.7 cm.; copies trimmed. [A]-E*; last leaf blank. Small 4to.

| F18439 (“pp. 38. 4to.”); and E18440 (“pp. 54. 8vo.”); S19064 (“8vo. pp. 54’’); 1565. B.M.; Ct; CtHi; CcHT-—W; CrNIC; CrY

(2 copies)*; DLC; MB*; MH; MHi*; MWA; MiU-C; NHi (2 copies)*; NN*; RPJCB*. Elizabeth H. Thompson in her A. L. A. Glossary of Library Terms, (Chicago, American Library

Association, 1943), p. 26, says, “Running across the narrow way of the sheet of paper, chain lines are vertical in a folio book and an octavo book, horizontal in a quarto book.” The libraries whose copies have not been seen, have written that

their copies are printed on paper having horizontal chain lines. Evans 18440 may have been taken from Sabin 19064, but no 8vo copies have so far been found. The MH copy microprinted as E18440 has horizontal chain lines, and is 38 pp. in length. Advertised, Connecticut Gazette and the Universal Intelligencer, Dec. 31, 1784, “Just published. . . .” 148. [OCCOM, SAMSON, 1723-1792.] [A Choice Collection of Hymns and Spiritual Songs; intended for the Edification of sincere Christians of all Denominations.

. . . Phe second edition. New-London: Printed and sold by Timothy Green. 1784.| Pp. [1-11].

E18667; 2871. No copy found. NI, 2: 625 says, “There is said to have been a 1783 ed. as well, but no copies have been found.” CtY has an unrecorded 1783 Norwich edition, advertised in the Connecticut Gazette and the Universal Intelligencer,

Aug. 1, 1783, “Just published . . . by John Trumbull. . . in Norwich: The Second Edition of Samson Occom’s Hymns.

| ... For additional New London printings, see items 991, 161, and 1249.

149. PAANEAH, ZAPHNATAH, [pseud.] The Two Covenants Fairly described: or, Believers Baptism vindicated: In answer to the Rev. Joseph Strong, A.M. And

the Rev. Joseph Huntington, D.D. In their Book, intituled,

1754—-178§ 359 ‘(Demonstration of the Duty and Importance of Infant Baptism:” In a Letter. With an Address to each of those Gentle-

men. By Z. P. [Texts.] New-London: Printed in the Year M,DCC,LXXXIV. Pp. [i], 2-16. 17.7 cm. No signatures; [A-B*?]. F18672; S92930 n.; T1737. CtY; NN*.

150. U.S. CONTINENTAL CONGRESS, 1784. [Resolves relating to raising Troops (by order of the Governor). New-London: Timothy Green. 1784.] No copy found. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 27, no. 343 (June 28, 1784), and vol. 32, no. 105a (June 28, 1784), “To printing 40 cops. of ‘Resolves of Cong. relat. to raising Troops (by order of the Governor’.)” n5r. [VAN CAMPEN, MOSES, ] 1757-1849. A Narrative Of the Capture Of certain Americans, At Westmore-

land, By Savages; And the perilous Escape which they effected,

by surprizing Specimens of Policy and Heroism. To which is subjoined, Some Account of the Religion, Government, Customs, and Manners of the Aborigines of North-America. New-London: Printed by T. Green, 1784. Pp. [i-11], 3-16. 20 cm. [A]-B*. E18850; 551798; 11134. CtHi; CtNIC*; MH; MHi; PPiU; WHi

(last leaf missing).

1785 152. ALMANACS. The New-England Almanack, And Gentlemen and Ladies Diary,

for the Year of Our Lord Christ, 1786: Being the second Year

after Bissextile or Leap-Year . . . Fitted to the Meridian of New-London, Lat. 41 Deg. 25 Min. North. By Edmund Free-

T. Green [1785]. | | better, Philo. [pseud.]. New-London: Printed and Sold by Pp. [1-24]. 17 cm. [A]-C?%.

BA, p. 49; D389; E18982; T233. Ct (io leaves); CtHi; DLC*;

MB; MWA; N; NHi; OCIWHi. Advertised, Connecticut Ga-

360 New London Imprints, 1709-1800 zette and the Universal Intelligencer, Oct. 14, 1785, “Just pub-

lished... .”

1153, ALMANACS.

[Sheet Almanack for 1785. New-London: Timothy Green. 1785.]

Broadside. No copy found. Advertised, Connecticut Gazette and the Universal Intelligencer, Feb. u1, 1785, ‘Also to be sold by T. Green.

The Sheet Almanack.” |

154. CONNECTICUT. Governor, 1784-1786. (Matthew Griswold.)

[State Seal I]. By his Excellency Matthew Griswold, Esquire, Governor. . . of Connecticut. . . 4 Proclamation... . I. . . hereby appoint, Wednesday, the twentieth Day of April next, to be observed . . . as a Day of Fasting, Humiliation

and Prayer. . . Given. . . at Hartford, the second Day of March . . . One Thousand seven Hundred and eighty-five . . . Matthew Griswold. New-London: Printed by Timothy Green, Printer to the Governor and State of Connecticut. M,DCC,LXXXV. Broadside. 46.5X29 cm.

F-44669. CtSoP*; CtY*; NHi. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 32, no. 10 (Mar. 17, 1785), “To printing 340 Proclamations for a Fast.” 155. CONNECTICUT. Laws, statutes, etc. [State Seal I.] Acts and Laws, Made and passed by the General Court or Assembly of the State of Connecticut, holden at Hartford, in said State, on the second Thursday of May, Anno Dom. 1785.

[New-London: Timothy Green. 1785.] Pp. 317-28. 31 cm. Rrt, 5Ss?.

BL257; E18965; TO 87. Ct; CtHi; CtNIC*; CtN1Hi; CrW;

CtrY; MWA*; NN; PHi. Timothy Green is no longer the official printer of the laws of the State. 156. (CONNECTICUT. Laws, statutes, etc.] [State Seal I.] [Acts and Laws, Made and passed by the General Court or Assembly of the Governor and Company of the State of

Connecticut, in America, holden at New Haven... October. . . 1785. New-London: Timothy Green. 1785.] [Pp. 329-36. 31 cm. Uu-Xx??]

1786 361 BL260; E18968. No copy found. “Statutes” are advertised

as for sale in the Connecticut Gazette and the Universal I[ntelligencer, Dec. 16 and Dec. 23, 1785.

157. CONNECTICUT ANNUAL REGISTER. A Register for The State of Connecticut: with an Almanack,

For the Year of our Lord, 1785. Calculated for the Meridian

of New-London, Lat. 41. 25. North, by Nathan Daboll, Teacher of the Mathematics at the Academic School in Plain-

field. New-London: Printed and Sold by T. Green, near the Court-House. [1785.] Pp. [1], 2-48, [49-60]. 13 cm. [A]*,B2 through I*,K2.

BA, p. 48; D376; E 18433; 515828; T2555. B.M.; Ct; CtHi;

CrLHi; CtNIC*; CrNlHi*; CrSoP; CtrY (29 leaves); DLC; MBC; MWA*; MiU-C; N; Milton Drake. Advertised, Connecticut Gazette and the Universal Intelligencer, Feb. u, 1785,

“Just published ... A Pocket Register for the State of Connecticut... .” 158. CONNECTICUT ANNUAL REGISTER. Green’s Register For the State of Connecticut: With an Almanack, For the Year of our Lord, 1786. Calculated for the Merid-

ian of New-London, Lat. 41. 25. North, by Nathan Daboll, Teacher of the Mathematics at the Academic School in Plain-

field. New-London: Printed and Sold by T. Green, at the West End of the Parade. [1785.] Pp. [i-1i], 3-72, [73-84]. 13.5 cm. [A]*,B2 through N*,O2. BA, p. 49; D386; E19596; T2205. Ct; CtHi; CtLHi; CtSoP*; CrW; CrY; DLC; MBC; MWA*. Advertised, Connecticut Gazette and the Universal Intelligencer, Dec. 30, 1785, ““This Day is published A Pocket Register for the State of Connecticut.” 159. THE NEW-ENGLAND PRIMER, Improved, For the more easy attaining the true Reading of English. To which is added,

The Assembly of Divines Catechism. New-London: Printed by T. Green. M,DCC,LXXXV. Pp. [1-80]. illus. 9.5 cm. [A]-E®. E44734. MWA (impf.)*. See also items 1280, 1294, 1295, 1406. 160. THE NEW GAME OF CARDS: Or, a Pack of Cards chang’d

into a compleat and perpetual Almanack, in a Dialogue Between a Nobleman and his Servant. First, Shewing the Use of his Almanack, by the Quarters, Months, Weeks and Days

362 New London Imprints, 1709-1800 of the Year. Secondly, Shewing how he converts his Cards to a compleat Monitor, or Prayer-Book; with his curious Remarks on the Knave. The whole adapted to the Entertainment of the Humorous, as well as to the Satisfaction of the Grave, Learned and Ingenious. The like never before published. Printed and sold in New-London. [1785?] Pp. [i-ii], 3-8. Includes port. 17.5 cm. [A/*. D375; E1gito; $52767; T2448. CtY*. A Boston edition, of [1761],

was seen by J. H. Trumbull. 161. OCCOM, SAMSON, 1723-1792. A Chotse Collection of Hymns and Spiritual Songs; Intended

for the Edification of sincere Christians, of all Denominations. By Samson Occom, Minister of the Gospel. The Second

Edition. [Text.] New-London: Printed and Sold by Timothy Green, M,DCC,LXXXV. Pp. [i-iii], 4-112. 15.5 cm. A-G®.

E19152; S56634; T2872. Ct; CtHi (impf.)*; CtHC; CtHT-W;

CtNIC*; CrSoP; CrY*; NN*. Preface and first page of text of CtHi copy (lacks t.p.) identical with those in CtY, NN, and CtNIC copies (1785); at CtHi dated 1783. Advertised, Connecticut Gazette and the Universal Intelligencer, Aug. 5, 1785,

‘Just published . . . That it may be in the Power of every one, especially of the Poor, to be possessed of this valuable Collection of Hymns, they will be sold at One Shilling single, which is a third lower Price than the former Edition.” See item 1148 for reference to the 1783 Norwich edition at CtY; that edition is not listed in Evans, but is in Trumbull (T1203) as having been printed in New London. For additional New London printings, see items 991 and 1249. 162. PATTEN, WILLIAM, 1763-1839. Directions with regard to the Improvement of Temporal Blessings.

A Thanksgiving Sermon, Delivered to the First Society in New-London, December 2d, 1784. By William Patten, AM—

In a day of prosperity be joyful—The inspired preacher. New-London: Printed by T. Green [1785]. Pp. [i-iv], [5]-22, [23-24]. 23 cm. [A]-C*; last leaf blank. FE18675 (dated 1784); S59126; T1226. B.M.; CSmH; CtHi;

CrNIC*; CrNlHi; CtSoP; CtY; MBC; MWA; N; NHi;

1785-1786 363 NNUT; RHi; RPJCB. Advertised, Connecticut Gazette and the Universal Intelligencer, Jan. 28, 1785, “Just published... . ” 1163. 4 | WONDERFUL | DREAM | By Doct. Watts. | [Row of type ornaments, unlike those on other printings; | sixty-eight

four-line stanzas, unnumbered. Type ornament before colophon: | Printed and sold in New London. [1785?] Pp. [1]}+12. 16 cm. [A]*,B2.

E11924. CtHi*; DLC; MWA; NN. Caption title. Has been

attributed to Isaac Watts. There are four stanzas on both p. [1] and p. 12. First words in all lines are capitalized. Type ornaments on p. [1] in use since 1774 (see item 988), and orna-

ment at end would seem first to have been used on item

1147 (1784). This is the best of the five known New London printings. See items 589, 672, 772, and 859 for variations in the printings.

1786 164. ALMANACS. The New-England Almanack, And Gentlemen and Ladies Diary,

For the Year of Our Lord Christ, 1787: Being the third Year

after Bissextile or Leap-Year . . . Fitted to the Meridian of New-London, Lat. 41 Deg. 25 Min. North. By Edmund Free-

better, Philo. [pseud.]. New-London: Printed and Sold by T. Green. [1786. ] Pp. [1-24]. 17.5 cm. [A]-C*.

BA, p. 50; D404; E1g595; T234. CSmH; Ct (impf.); CrHi; CrNI1C*; CrN1Hi*; CtY; DLC*; InU; MWA; MiU-C; NHi:; NN; NjMowW; RWe. Advertised, Connecticut Gazette and the Universal Intelligencer, Oct. 6, 1786, “Just published... . ” 165. ALMANACS. [Sheet Almanack for 1786. New-London: Timothy Green. 1786. |

Broadside. BA, p. 49. No copy found. Advertised, Connecticut Gazette

364 New London Imprints, 1709-1800 and the Universal Intelligencer, Jan. 27, 1786, “Also to be sold.

The Sheet Almanack... .”

166. ALMANACS. [Sheet Almanack for 1787. New-London: Timothy Green. 1786. |

Broadside.

BA, p. 50; D406. No copy found. Advertised, Connecticut Gazette and the Universal Intelligencer, Dec. 29, 1786, ““Sheet Al-

manacks. Very convenient to paste up in public offices. . . .” 167. [BORDELON, LAURENT, 1653-1730. ] [The Management of the Tongue. . . Done out of the French. New-London: Timothy Green. 1786.]

F19769; T2370. No copy found. NI, 1: p. too records only a 1783 Boston edition. This edition may have been offered

for sale in New London. |

168. CHANNING, HENRY, 17602-1840. God admonishing his People of their Duty, as Parents and Masters.

A Sermon, Preached at New-London, December 2oth, 1786. Occasioned By the Execution of Hannah Ocuish, a Mulatto

Girl, Aged 12 Years and 9 Months. For the Murder of Eunice Bolles, Aged 6 Years and 6 Months. By Henry Channing, M.A. [Texts.] New-London: Printed by T. Green. M,DCC,LXXXVI. Pp. [i-iv], [5}-31, [32]. 20 em. [A]-D*.

F19547; 511898; 1449. CSmH; CtHi; CtNIC*; CrSoP; CrY; DLC; MB; MBAt; MBC; MHi; MWA; N; NHi*; NjPT. Advertised, Connecticut Gazette and the Universal Intelligencer, Jan.

12, 1787, ““This day is published. . . .” See also items 169 and 1186 for additional printings. 169. CHANNING, HENRY, 1760?-1840. God admonishing his People of their Duty, as Parents and Masters.

A Sermon, preached at New-London, December 2oth, 1786. Occasioned By the Execution Of Hannah Ocuish, a Mulatto Girl, Aged 12 Years and 9 Months. For the Murder of Eunice

Bolles, Aged 6 Years and 6 Months. By Henry Channing, M.A. The second Edition. [Texts.] New-London: Printed by T. Green. M,DCC,LXXXVI. Pp. [i-iv], [5]}-30, [31-32]. 20 cm. [A]-D*.

E44869. NHi*. Advertised, Connecticut Gazette and the Unt-

1786 365 versal Intelligencer, Feb. 16, 1787, and Mar. 16, 1787, “Just pub-

lished. . . The second Edition.” One of these advertisements, or both, may apply to the 1787 “second edition.” See items 1168 and 1186 for additional printings.

170. CONNECTICUT. Governor, 1784-1786. (Matthew Griswold.)

[By His Excellency Matthew Griswold, Esquire. Governor

... of Connecticut... A Proclamation. ...1.. . hereby appoint, Wednesday the nineteenth Day of April next. . . as a Day of Fasting, Humiliation and Prayer. . . Given... at Norwich, the 29th Day of March. . . One Thousand seven Hundred and Eighty-six . . . Matthew Griswold. New-London: T. Green. 1786.] Broadside. No copy found. Printed in full, Connecticut Gazette and the Universal Intelligencer, Apr. 7, 1786. Printer’s bill in Conn. Archives: Revolutionary War, ser. 1, vol. 32, no. 152 (Apr. 1, 1786),

‘To printing 340 Proclamations for a Fast.” 171. CONNECTICUT. Laws, statutes, etc. .. . [State Seal I]. Acts and Laws, Made and passed by the General Court or Assembly of the State of Connecticut, holden at

Hartford (in said State) on the second Thursday of May, Anno Domini, 1786. [New-London: Timothy Green. 1786.] Pp. 337-46. 30 cm. Yy-Zz?,Aaa!. BL262; E19569; TO 89. Ct; CtHi; CtW; CrY; MWA; NN*; PHi. Advertised, Connecticut Gazette and the Universal Intelltgencer, Aug. 4, 1786, ““The Acts of the last Assembly may be

had of the printer hereof.” 172. CONNECTICUT. Laws, statutes, etc. . . . [State Seal I]. Acts and Laws, Made and passed by the General Assembly of the State of Connecticut, in America, holden at New-Haven, on the second Thursday of October, Anno Domim

1786. New-London: Printed by T. Green [1786]. Pp. 347-50. 30 cm. Bbb?. BL266; E19572; TO go. Ct; CtHi; CtN]IHi*; CtW; CrY; DLC;

NN; PHi; RPJCB. 173. LEDWARDS, JONATHAN, 1703-1758.) [An Essay on the Nature of true Virtue. New-London: Timothy

Green. 1786. | |

366 New London Imprints, 1709-1800 E19615; T2097. No copy found. NI, 1: 241 says “ ‘For sale,’ Conn. Gazette, June 16, 1786.”” CtY has a London, 1778 edition. 174. [EDWARDS, JONATHAN, 1703-1758. ] [An Inquiry into the modern prevailing Notions respecting Free-

dom of Will. New-London: Timothy Green. 1786.]

F19617; T2099. No copy found. NI, 1: 241 says, “ ‘For sale,’ Conn. Gazette, June 16, 1786.”” Numerous editions were

published. CtHi and CtY have copies of the Boston, 1754 edition. 175. [FORDYCE, JAMES, 1720-1796.] [Addresses to young men. New London: Printed by Timothy Green, 1786.]

F19651; T2153. No copy found. NI, 1: 274 says, “ ‘For sale,’ Connecticut Gazette, June 16, 1786."” MWA has Boston, [1782] edition.

176. HART, LEVI, 1738-1808. | The earnest desire and endeavour of the true, and evangelical minister, that his hearers may have a proper remembrance of the Gospel after his death. Considered and improved, in a Discourse

at the Funeral of The Reverend Mr. Nathaniel Eells, Pastor of a church in Stonington. June 3, 1786. By Levi Hart, A.M. Pastor of a church in Preston. [Texts.] New-London: Printed by T. Green, M,DCC,LXXXVI. Pp. [i-iv], [5]}-20. 23.5 cm. [A]-B*,C?.

E19700; $30637; 1799. B.M.; CSmH; Ct; CtHi*; CtStH; Cry;

DLC; ICN; MBC; MWA*; MiU-C; NIC; NN. 177. HART, LEVI, 1738-1808.

The perfection of Saints in the separate State: Or, The great

and happy Advance, in the divine Life, experienced by the Man of God, on his entrance into the World of Spirits: [llustrated, in a Discourse From I Cor. XIIIth. mth. Occasioned by the Death of The honorable Jabez Huntington, Esq. Delivered at Norwich, Oct. 8th, 1786; The Lord’s-Day following his Interment. By Levi Hart, A.M. Pastor of a Church in Preston. [Quot.] New-London: Printed by T. Green [1786.] Pp. [i-iv], [5-23], [24]. 20.5 cm. [A]-C +.

E19701; S30637 n.; T800. CtHi*; CtNIC*; CtNlHi; CtNwchO; CtSoP; CtY; DLC; ICU; MBC; MH; MWA*; MWiW; MoU; NIC; NN; NNUT; NjPT; RPJCB; ViU.

1786-1787 367 178. JOHNSON, STEPHEN, 1724-1786. The Everlasting Punishment of the Ungodly, Illustrated and evinced to be a Scripture Doctrine; and the Salvation of all Men,

As taught in several late Publications, confuted. In a new Arrangement of the Subject in Dispute. In Three Parts. In the First,_The insinuating Arguments of the Universalists are considered and refuted; and the Credibility of the commonly received Doctrine is evinced. In the Second,—The everlasting Punishment of the Ungodly is illustrated and evinced. In the Third,_The Arguments of the Universalists, from Scripture Texts, and their Evasions, are considered and refuted. By Stephen Johnson, M.A. Pastor of the first Church

in Lyme. New-London: Printed by Timothy Green, M,DCC,LXXXVI. Pp. [i-iv], [i}-xviii, [1]-359, [360-362]. 20 cm [a-c]*,B-Z+, Aa-

| Zz* (no J, V, W, Jj, Vv, Ww). FE19737; T924. B.M.; CSmH; Ct; CtHi; CrHC; CtHT; CtNIC*; CtNIHi; CtW; CrY; ICN; IaU; MB; MBC; MH; MH-AH; MMeT; MWA; MiAC; MiU-C; N; NN; NNUT; NRU; NcD; NjP; OO; RPJCB; VtMiM. 179. SEABURY, SAMUEL, bishop, 1729-1796. The Communion-Office, or order for the Administration of the Holy Eucharist or Supper of the Lord. With Private Devotions.

Recommended to the Episcopal Congregations in Connecticut, By the Right Reverend Bishop Seabury. New-London: Printed by T. Green, M,DCC,LXXXVI. Pp. [1-11], [3]}-23, [24]. 16.5 cm. A*4,B2,C*,D2.

E19982; S15009; 11338. CSmH; Ct; CtHi (impf.)*; CcHT;

DLC; MiU-C; NHi; NN*; NNG; NNPM; RPJCB. NUC, vol. 473, p. 176, lists the author as: Protestant Episcopal Church in the U.S.A. Book of Common Prayer. Communion Service.

1787 180. ALLEN, TLHOMAS]. Broke open last Night, (the 13th October) The City Coffee-House,

And stolen thereout, sundry Articles, viz... . Whoever ap-

368 New London Imprints, 1709-1800 prehends the Thief or Thieves, so that they may be brought to justice, and the property recovered, shall receive Forty Dollars Reward, paid by T. Allen, (59). New-London, October 14, 1787.. . . The whole amounting to about £700 L. Money. [New-London: Timothy Green, 1787.] Broadside. 33X21 cm.

F20188. MWA*. Green type ornaments. Thomas Allen and

the City Coffee House are mentioned in F. M. Caulkin’s

History of New London, p. 578. |

181. ALMANACS.

The New-England Almanack, And Gentlemen and Ladies Diary, For the Year of Our Lord Christ, 1788: Being Bissextile or Leap-

Year . . . Fitted to the Meridian of New-London, Lat. 41 Deg. 25 Min. North. By Edmund Freebetter, Philo. [pseud.]. New-London: Printed and Sold by T. Green. [1787].

Pp. [1-24]. 17.5 cm. [A]-C*.

BA, p. 52; D421; E20313; T235. CSNmH; Ct; CtHi; CrN1C*; CrN1Hi; CtY; DLC*; MH; MWA; N; NHi; NN; RWe; Milton Drake (9 leaves). Advertised, The Connecticut Gazette, Oct. 19,

1787. | | 1787, “Just published... .”

182. ALMANACS. [Sheet Almanack for 1788. New-London: Timothy Green. Broadside. BA, p. 52; D424. No copy found. Advertised, The Connecti-

cut Gazette, Dec. 14, 1787, “Sheet Almanacks, very convenient to paste up in public offices, stores, taverns, &c. To be

sold... .”

183. BAPTISTS. CONNECTICUT. STONINGTON ASSOCIATION, The Sentiments and Plan of the Stonington Association. 1787. [New-London? Timothy Green? 1787.] Pp. [1]-10, [11-12]. 21.5 cm. No signatures; [A*,B2?]. F20731; 592165; 11435. B.M. (photocopy of title page sent)*.

Caption title. Includes Minutes . . . October 1787. Signed by Isaac Backus, Moderator, and Valentine W. Rathbun. Publisher assumed from the sequence. 184. [BIBLE. O.T. Psalms. English. Paraphrases. 1787. ]

1787 369 [4 New Version of the Psalms... By N. Brady . . . and

N. Tate. New-London: Timothy Green. 1787.] F20228; T2460. No copy found. NI, 1: p. 83, says “Imprint assumed by Evans from advertisement, Connecticut Gazette, Aug. to and 17, 1787, “To be sold.’”” CtHi has 1787 Hartford edition, and there were printings in Philadelphia also. 185. BUELL, SAMUEL, 1716-1798. Divine Support and Comfort, derived from divine Objects and invisible Realities, by the Influence of Divine Faith: A Sermon,

Preached the Lord’s-Day after the Funeral of Mr. Samuel Buell, jun. Who departed this Life, February 7, 1787: In the 16th Year of his Age. To which is added, Some Memoirs of his Life and Death. By Samuel Buell, M.A. And Pastor of the Church of Christ, in East-Hampton, Long-Island. [Texts.] New-London: Printed by T. Green. [1787.] Pp. [i-iv], 5-55, [56]. 18.5 cm. [A]-G*. F20254; 58985 n.; I'415. CtNIC (one page mutil.)*; CtY; MA;

MWA*; NN; RPJCB. 186. CHANNING, HENRY, 1760?-1840. God admonishing his People of their Duty, as Parents and Masters.

A Sermon, Preached at New-London, December 20th, 1786. Occasioned By the Execution of Hannah Ocuish, a Mulatto Girl, Aged 12 Years and 9 Months. For the Murder of Eunice

Bolles, Aged 6 Years and 6 Months. By Henry Channing, M.A. The second Edition. [Quots.] New-London: Printed by T. Green. M,DCC,LXXXVII. Pp. [i-iv], [5]}-31, [32]. 20 cm. [A]-D*.

E20264; T1970. CtHi; DLC*; MWA; NHi; NAuT. Advertised, Connecticut Gazette and the Universal Intelligencer, Feb. 16 and Mar. 16, 1787, “Just published . . . The second edition.

... For earlier printings, see item 168, the first printing, and item 1169, also called, “Second edition.”

187. CONNECTICUT. Laws, statutes, etc. . . . [State Seal I]. Acts and Laws, Made and passed by the General Court or Assembly of the State of Connecticut, holden at Hartford, in said State, on the second Thursday of May, Anno Dom-

int 1787. [New-London: Printed by Timothy Green 1787.] Pp. 351-54. 30 cm. Ccc 2.

370 New London Imprints, 1709-1800 BL271; E20286; TO 91. CSmH; Ct; CtHi; CtN1Hi*; CrW; CrY; DLC; MWA; NN; PHi; RPJCB.

188. CONNECTICUT. Laws, statutes, etc. . . . [State Seal I]. Acts and Laws, Made and passed by the General Court or Assembly of the State of Connecticut, holden at New-Haven, in said State, on the second Thursday of October, Anno

Domini 1787. New-London: Printed by T. Green, [1787]. Pp. 355-58. 30 cm. Ddd?. BL276; E20291; TO 92. CSmH; Ct; CtHi; CtN1Hi*; CrW;

CtY; DLC; NN; PHi; RPJCB. 189. [HUNTINGTON, DAVID, ] 1745-1812. Conferences on Baptism, between a Quaerist and an Apologist.

[Texts.}| New-London: Printed by Timothy Green. M,DCC,LXXXVILI. Pp. [i-1i], 3-32. 20.5 cm. [A]-D*.

fice... .” |

F20422; T502 and T2281. CtHi*; CtY (to p. 30 only); MB;

MHi; MWA; MeWC; NNUT; NjPT; RPJCB. Advertised, The Connecticut Gazette, Dec. 28, 1787, ‘“To be sold at this Of-

190. [NEW-LONDON MEETING HOUSE, LOTTERY. ] [Scheme of a Lottery for the purpose of raising the Sum of six hundred Pounds or a less Sum as they may judge expedi-

| ent for finishing their new Meeting House. . . and that said Lottery shall be drawn and compleated within Eighteen Months from the rising of this Assembly. New-London? Timothy Green? 1787.] Broadside. Ct.(S.), 6: 317. As of May to, 1787. No copy found.

91. NEW-LONDON MEETING HOUSE, LOTTERY. Ticket.

New-London Meeting-House Lottery. No. [528]}1973]+

The Possessor of this Ticket, shall be entitled to such Prize as may be drawn against its Number. [Tho’. Shaw] Manager. New-London, 16th June, 1787. [New-London: Timothy Green, 1787.] 3.5X1.5 cm.

Ct.(S.), 6: 317. CtHi (lacks name of Manager)*; CtN1Hi*.

1787-1788 371 1192. [PECK, JABEZ,] 1761-1791.

Columbia and Britannia; a Dramatic Piece. By a Citizen of

the United States. [Quot.] New-London: Printed by T. Green. M,DCC,LXXXVII. Pp. [1]-63, [64]. 17.5 cm. [A]-H*. E19922 (dated 1786); S62561; T1g91. CtN1IC*; ICU; MB; MWA

(t.p. photostat); MWiW-C; PU; RPB. For account of author, see Long Island Forum, 19, no. u (Nov. 1956): 203. Advertised, The Connecticut Gazette, June 22, 1787, “Just published... .”

Preface signed: Philophron. |

1193. STILES, EZRA, 1727-1795. A Sermon, delivered at the Ordination of The Reverend Henry

Channing, A.M. to The pastoral Charge of The Congregational Church, In the City of New-London, May 17, 1787. By Ezra Stiles, D.D. LL.D. President of Yale College. New-London:

Printed by T. Green, M,DCC,LXXXVII. Pp. [i-11], 3-41, [42-44]. 23 cm. [A]-E*,[F??]. E20730; 591745; 11423. CSOmH; Ct; CtHi*; CtNIC (lacks pp.

4it )*; CtSoP; CtrY*; MB; MBC; MHi; MWA; NN; NNUT; RHi; RNR (40 pp.); RPJCB*. Advertised, The Connecticut Ga-

zette, Aug. 17, 1787, “Just published... .”

1788

194. ALMANACS. The New-England Almanack, and Gentlemen and Ladies Diary, For the Year of Our Lord Christ, 1789: Being the first Year after

Bissextile or Leap-Year . . . Fitted to the meridian of NewLondon, lat. 41° 25’ N. By Edmund Freebetter [pseud.]. NewLondon: Printed and Sold by T. Green [1788]. Pp. [1-24]. 17 cm. [A]-Ct%.

BA, p. 54; D439; E21039; 1236. Ct (1 leaves); CtHi; CtNIC*;

CrNIHi; CrY; DLC; MWA; N; NHi; NN; OCIWHi; RWe. Advertised, The Connecticut Gazette, Oct. 17, 1788, “For sale by T. Green.”

372 New London Imprints, 1709-1800 195. ALMANACS. [Sheet Almanack for 1789. New-London: Timothy Green. 1788. |

Broadside. BA, p. 54; D441; Bri 6803. No copy found. Advertised, 7he Connecticut Gazette, Dec. 19, 1788, “Also the Sheet Almanack,

to be sold at the Printing-Office, New-London.”

196. BAPTISTS. CONNECTICUT. STONINGTON ASSOCIATION.

Minutes of the Stonington Association, at their Annual Convention, held at Elder Abel Palmer’s Meeting-House, In Col-

chester, 1788. [New-London:] Printed by T. Green, M,DCC,LXXXVIITI. Pp. [i], [2]-8. 20.5 cm. [A* ?].

F45225; [2647. CtHi*; NRAB. |

197. BLATCHFORD, JOHN, ca. 1762-ca. 1794.

Narrative, of the Life & Captivity, of John Blatchford, of Cape Ann tn the Commonwealth of Massachusetts; containing a particu-

lar account of his treatment and sufferings, while he was a prisoner of war in the late American Revolution, in Novascotia [sic], the West-Indies, Great-Britain, France, the East-Indies, &c.—with his overland travel from Fort Marlboro’ to Croy, a Dutch port in the East-Indies: as it was taken from his own mouth. . . . [New-London? T. Green? 1788.] Pp. [i-i1], [3]-23, [24]. 17.5 cm. [A]-B®.

W544. CSmH (photocopy sent)*; MH (impf.); MiU-C. At end, on p. 23, ‘““New-London, May 10, 1788.” Frequently used Green type ornaments in row at head of p. [3]. See also items 1198 and 1272.

198. BLATCHFORD, JOHN, ca. 1762-ca. 1794. Narrative of Remarkable Occurrences, In the Life of John Blatchford, Of Cape-Ann, Commonwealth of Massachusetts. Containing,

His treatment in Nova-Scotia—the West-Indies—Great-

Britain—France, and the East-Indies, as a prisoner in the late war. Taken from his own mouth. New-London: Printed by T. Green. M,DCC,LXXX, VIII. [With the privilege of CopyRight. ] Pp. [i-i1], 3-22, [23-24]. 20 cm. [A]}-C*.

EF20972; S5877; T365. CoDU; MH*; MHi; MiU-C. Adver-

1788 373 tised, Zhe Connecticut Gazette, June 27, 1788, “Just published. . .. See also items 1197 and 1272 (dated 1794).

199. CONNECTICUT. Governor, 1786-1796. (Samuel Huntington.) [State Seal I.] By His Excellency Samuel Huntington, Esq.

Governor . . . of Connecticut. 4 Proclamation. . . . I have thought fit. . . to appoint Thursday, the 17th of April next to be . . . observed as a Day of Fasting, Humiliation and Prayer . . . Given at Norwich, the 21st day of March... One thousand, seven hundred and eighty-eight . . . Samuel Huntington. . . . New-London: Printed by Timothy Green. M,DCC,LXXX, VIII.

Broadside. 41X27 cm. | E21018. CtY*. Printer’s bill in Conn. Archives: Revolution-

ary War, ser. 1, vol. 32, no. 240 (Mar. 24, 1788), “To printing 500 Proclamations for a Fast.” Reprinted in full, The Connecticut Gazette, Apr. 4, 1788.

100. CONNECTICUT. Laws, statutes, etc. . . . [State Seal I]. Acts and Laws, Made and passed by the General Court or Assembly of the State of Connecticut, holden at Hartford, in said State, on the second Thursday of May, Anno Dom.

1758. New-London: Printed by T. Green. M,DCC,LX XXVIII. Pp. 359-65. 30 cm. Eee-F ff. BL280; E2toro; TO 93. Ct; CtHi; Ct NIHi*; CtW; CrY; PHi; RPJCB.

ror. CONNECTICUT. Laws, statutes, etc. . . . [State Seal I]. Acts and Laws, Made and passed by the General Court or Assembly of the State of Connecticut, holden at New-Haven, (in said State) on the second Thursday of October, Anno Domini 1788. New-London: Printed by T. Green & Son. [1788. ]

Pp. 367-70. 30 cm. Ggg?. BL285; E2tors5; TO 94. Ct; CtHi; CtNIHi*; CcW; CrY; DLC;

PHi; RPJCB. 1202, CONNECTICUT ANNUAL REGISTER. Green’s Register, For the State of Connecticut: with an Almanack, For the Year of our Lord, 1789. Calculated for the Merid-

ian of New-London, Lat. 41. 25. North, By Nathan Daboll. New-London: Printed & Sold by T. Green. [1788.]

374 New London Imprints, 1709-1800 Pp. [i-iv], 5-92, [93-108]. 14 cm. [A]*,B2 through R‘*,S2. BA, p. 54; D437; E21038; T2206. Ct; CtGroM; CrHi; CtLHi;

CrNIC*; CrSoP; CtW; CrY; DLC (lacks t.p.); MHi; MWA; MiU-C; N; NN. Advertised, The Connecticut Gazette, Dec. 5, 1788, “Just published... .” 1203. KINNE, AARON, 1744-1824. A New-Year’s Gift, Presented especially to the Young People In the first Society of Groton, January 1, 1788. And now made

public at their request. By Aaron Kinne, A.M. [Text.] NewLondon: Printed by T. Green. M,JDCC,LXXXVIII. Pp. [i-11], [3}-16. 20 cm. [A]-B*. F21189; S37925 n.; 1938. CrHi; CtNIC*; Ce NIHi; CtY; MWA;

NN*; NjPT; PPPrHi; RPJCB. Advertised, 7he Connecticut Gazette, Feb. 22, 1788, “Just published... .” 12004. LEWIS, AMZI, 1746-1819. The Conduct and Character of the Ministers of the Gospel at the

Time of Reformation and Prosperity in the Christian Church. A

Sermon, delivered at the Ordination Of the Reverend Zacha-

riah Greene, To the Work of the Gospel-Ministry, And to the Pastoral Charge Of the Church at Cuchague, (so called) in Southold, June 28, 1787. By Amzi Lewis, A.M. Pastor of the Church at Florida. [Text.] New-London: Printed by Timothy Green, M,DCC,LXXX VIII. Pp. [i-iv], [5]}-28. 21 cm. [A]-C*,D2.

E21g9; T990. CSmH; CtHi; CrY; DLC; ICN; NJQ; NN*; NRvs; PHi; RPJCB. 1205. NILES, SANDS. Some short Remarks upon a late Anonymous Writer on Baptism. By Sands Niles. [Text.] Stonington, May 1, 1788. New-London:

Printed by T. Green. [1788.] Pp. [i-11], 3-27, [28]. 20 cm. [A]-C*,D2. F21334; T1189. NRAB (Photocopy sent)*. 12006. O7KELLY, PATRICK.

THE PEARL of the IRISH NATION. [Two columns of four-

line stanzas of verse, divided by row of type ornaments and

with imprint:] Printed and Sold at the Printing-Office in New-London. [1788?] [Imprint between two rows of rope and ivy design]. Broadside. 32.5X20 cm.

1758-1759 375 Not listed in E, Bri, or T. MWA*. Initials P,A,T,R,I,C,K, K,E,L,Y in 19th and 20th stanzas would seem to indicate this is earlier edition than that listed by P. W. Joyce, in his Old Irish Folk Music and Songs (1909), p. 25, where the name “Kelly”

is spelled with two I’s. Joyce describes O’ Kelly as ‘‘a wandering peasant poet of the beginning of the last [19th] century.” Joyce makes reference to his Social History of Ireland (1903),

I: 451, where he names 1808 as the time O’Kelly “made a circuit of Connaught. . . to extort subscriptions.” The British Museum Catalogue lists Killarney; a Descriptive Poem, by Patrick O’Kelly, dated 1791. 1007. STERRY, CONSIDER, 1761-1817.

Proposals, for printing by Subscription. The first Volume of

The American Youth, Being a System of Arithmetic and Algebra in two Books. . . . By Consider and John Sterry. Conditions . . . [New-London: T. Green. 1788.] Broadside. 42X28 cm. F45367. DLC*. Printed, The Connecticut Gazette, June 13, 1788,

‘Proposals for Printing by Subscription. . . To be published in Norwich . . .” The work was printed in Providence in 1790: E22910 eventually.

1789 1208. ALMANACS. The New-England Almanack, And Gentlemen & Ladies Diary, For the Year of our Lord Christ, 1790: Being the second Year

after Bissextile or Leap-Year, And the fourteenth of Ameri-

can Independence ... Fitted to the meridian of NewLondon, lat. 41° 25’ N. By Edmund Freebetter [pseud.]. NewLondon: Printed and Sold by T. Green & Son. [1789.] Pp. [1-24]. 17 cm. [A]-C*.

BA, p. 56; D457; E21780; T237. Ct (1 leaves); CtHi; CtNIC

(impf.)*; CrNlHi*; CtY; DLC; ICHi; MHi; MWA; MoU; NHi; NN; OCIWHi; RWe. Advertised, 7he Connecticut Gazette, Oct. 9, 1789, “Just published. . . .”

376 New London Imprints, 1709-1800 209. BAPTISTS. CONNECTICUT. STONINGTON ASSOCIATION. Minutes of the Stonington Baptist Assoctation, held at Elder

Solomon Sprague’s Meeting-House in Exeter, M,DCC, LXXXIX. New-London: Printed by T. Green. [1789.] Pp. [i-ii], [3}:8. 19.5 cm. [A]*? F22167; S92164; 12648. MHi*.

1210. CONNECTICUT. Laws, statutes, etc. .. . [State Seal I]. Acts and Laws, Made and passed by the General Court or Assembly of the State of Connecticut, in America;

holden at New-Haven, (by Adjournment) on the first Thursday of January, Anno Domini 1789. New-London: Printed by T. Green & Son. [1789]. Pp. 371-78. 31 cm. Hhh-fii2.

BL289; E21749; TO 95. Ct; CtHi; CtNIHi*; CtW; CtY; DLC;

PHi; RPJCB.

21. CONNECTICUT. Laws, statutes, etc. .. . [State Seal I]. Acts and Laws, Made and passed by the General Court or Assembly of the State of Connecticut, holden at Hartford, (in said State) on the second Thursday of May, Anno Domini 1789. [New-London: T. Green & Son. 1789.] Pp. 379-82. 30 cm. Kkk?. ~BL293; E21753; TO 96. Ct; CtHi; CtNIHi*; CtW; CrY; PHi; RPJCB.

1212. CONNECTICUT. Laws, statutes, etc. . . . [State Seal I]. Acts and Laws, Made and passed by the General Court or Assembly of the State of Connecticut, holden at New-Haven, in said State, on the second Thursday of October, Anno

Domini, 1789. [New-London: T. Green & Son. 1789.] Pp. 383-88. 30 cm. Lil?,;Mmm!. BL298; E21757; TO 97. Ct*; CtHi; CcW; PHi; RPJCB.

12143. CONNECTICUT ANNUAL REGISTER. Green’s Register, For the State of Connecticut: with an Almanack, For the Year of our Lord, 1790. Calculated for the Merid-

ian of New-London, Lat. 41. 25. North, By Nathan Daboll. New-London: Printed by T. Green & Son. [1789.] Pp. [i-ii], 3-79, [80], [81-96]. 13.5 cm. [A]?,B*,C?2,D*,E*,F2,G*+,H2,1I+,K2,L+,M2, N-O4,P-Q2.

BA, p. 56; D455; E21779; T2207. Ct; CtHi; CtNIC*; CtN1Hi

1789 377 (impf.); CtSoP; CtY; DLC; MBAt; MBC; MWA; N; NNUT (46 leaves); NjR. Advertised, The Connecticut Gazette, Dec. 4, 1789, “This day is published. . .”

114. DODDRIDGE, P[HILIP], 1702-1751. Some Remarkable Passages in the Life of the Honourable Col. James Gardiner, Who was slain at the Battle of Preston-Pans, Septem-

ber 21, 1745. By P. Doddridge, D.D. [Quot.] London, Printed:

New-London: Re-printed, by T. Green. M,DCC,LXXXIX. Pp. [i—viii], [1]}-190, [191-92]. 17 cm. [A]*,B-R®; last leaf blank.

E21799; T2078. CtHi; CtHT-W; CtNIC (impf.)*; CrNIHi (inc.); CtSoP; ICN; MWA; NN; RPJCB*. Appendix: p. 188; Verses on the death of Colonel Gardiner, by the Rev. Mr. Benjamin Sowden: pp. 189-90. Advertised, The Connecticut Ga-

zette, May 29, 1789, “Just published. . . .” 1215. HART, LEVI, 1738-1808.

A Sermon, on the Sacred obligations of Christian ministers to improve thetr personal sorrows for the Benefit of their People: Deliv-

ered at Preston, On Lord’s-Day, January 4, 1789; By Levi Hart, A.M. Pastor of a Church in Preston. Occasioned by the Death of his Wife. [Text.] New-London: Printed by T.

Green and Son, M,DCC,LXXIX. | Pp. [i-iv], [5]-23, [24]. 21.5 cm. [A]-B+,B* [sic].

F21876; S30637; T803. CSmH; Ct; CtHi*; CtcHC; CrNIC*;

CrN1Hi*; CtSoP; CrY; DLC; MB; MBC; MH; MH-AH; MWA*; MWiW; MiU-C; NN; NjPT; RPJCB. 216. [LHUNTINGTON, DAVID,] 1745-1812. Infant Baptism Vindtcated, by explaining The Covenant of Grace;

and proving that it is A Divine Institution, Under the Gospel __

Dispensation. By the Apologist. [Text.] New-London: Printed by T. Green. M,DCC,LXXXIX. Pp. [i-ii], 3-22, [23-24]. 20 cm. [A]-C?.

E21898; T897. CtHi; CrNIC*; CrY; MH; MHi; MWA*; MiU-C; NjPT; RPJCB*. A reply to Sands Niles; see item 1205. “Errata” on p. [23]. Advertised, The Connecticut Gazette,

Feb. 20, 1789, “Just published. . . .” 117. RUGGLES, EDWARD, fl. 1789-1800. A Plan of the city Marietta laid out at the Confluence of the

Rivers Obio and Muskingum. Edward Ruggles. junr. Sculpt. [New-London: Printed by Timothy Green? 1789.]

378 New London Imprints, 1709-1800 Broadside. 43X51 cm. E22121; T2383. MWA*. NI, 2: 750 says, “The artist was proba-

bly Edward Ruggles (b. 1763) of Pomfret.”

1790 | 1218. ALMANACS. The New-England Almanack, And Gentlemen & Ladies Diary, For the Year of Our Lord Christ, 1791: Being the third Year after

Bissextile or Leap-Year . . . Fitted to the meridian of NewLondon, lat. 41° 25’ N. By Edmund Freebetter [pseud.]. NewLondon: Printed and Sold by T. Green & Son. [1790.] Pp. [1-24]. 17 cm. [A]-Ct. BA, p. 58; D473; E22439; 1238. Ct (no t.p.); CtHi; CrNIC*;

CtNIHi; DLC; MWA; N; NHi; NN; OCIWHi; RWe (1 leaves); Milton Drake (no t.p.). Advertised, The Connecticut Gazette, Nov. 5, 1790, “Just published. . . .” 12119. ALMANACS.

[Sheet Almanack for 1790. New-London: Printed by Timothy Green. 1790?] Broadside. BA, p. 56; D460. No copy found. Advertised, The Connecticut Gazette, Feb. 19, 1790, “Sheet Almanacks for 1790, to be sold

at the Printers here.” |

1220. ALMANACS.

[Sheet Almanack for 1791. New-London: Printed by Timothy Green, 1790.]

Broadside. :

BA, p. 59; D475; E22440. No copy found. Advertised, The Connecticut Gazette, Nov. 26, 1790, “Just published, and to be sold by the printers hereof, Freebetter’s Almanack, for the year 1791. Also, Sheet Almanacks.”’

221. BAPTISTS. CONNECTICUT. STONINGTON ASSOCIATION. Minutes of the Stonington Baptist Association, held at Elder Simeon Brown’s Meeting House in Stonington, M,DCC,XC. New-London: Printed by T. Green & Son. [1790.]

1789-1790 379 Pp. [i-11], 3-8. 20.5 cm. No signature; [A]*? E2291; 11436. B.M.*. 1222. THE CHILD'S PLAIN PATH-WAY TO ETERNAL LIFE;

or, An Heavenly Messenger. Being a most wonderful Relation how one Mr. James Worthy, a pious Gentleman of Titbury, in Staffordshire, had Twelve Sons, whom he baptised efter [stc] the Names of Jacob’s Twelve Sons—How they all died in their Childhood, but Benjamin, the younger. Of this Youth’s early Piety, and godly Discourses betwixt him and

his Father. . . . How he was taken ill of a Fever, August

[ca. 1790.] |

22d. 1745. . . . [The Truth as attested by Mr. Jones, Rector of Titbury Parish, Richard King, Gent. James Clark and John Rogers, Church-Wardens. Printed and sold in New-London. Pp. [i-ii], 3-11, 24 [sic; for 12]. 16 cm. [A]*,B2.

NN 955; NUC, 107: 41; T2828; Wergr.2. DLC; NN*. Date as given by Welch. See also 1765 edition (item 792) at RPJCB. 12233. CONNECTICUT. Laws, statutes, etc.

.. . [State Seal I]. Acts and Laws, Made and passed, by the General Court or Assembly of the State of Connecticut, in America, holden at Hartford (in said State) on the second Thursday of May,

Anno Domini, 1790. [New-London: Timothy Green and Son. 1790. |

Pp. 389-94. 30 cm. Nnn2,Qoo!. BL303; E22419; TO 98. CSmH; Ct; CtHi*; CtNIHi; CtW; DLC; PHi; RPJCB. 12224. CONNECTICUT. Laws, statutes, etc. . . . [State Seal I]. Acts and Laws, Made and passed by the General Court or Assembly of the State of Connecticut, in America,

holden at New-Haven, in satd State, on the second Thursday of October, Anno Domini, 1790.| New-London: Timothy Green and Son. 1790.]

Pp. 399-400. 30 cm. Ppp!. BL308; E22424; TO 99. CSmH; Ct; CtHi; CrNIHi*; Crw;

DLC; NNB; PHi; RPJCB. 12225. CONNECTICUT ANNUAL REGISTER. Green’s Register, For the State of Connecticut: With an Alma-

nack, For the Year of our Lord, 1791, Calculated by Nathan Daboll, for the Meridian of New-London, Lat. 41. 25. North.

380 New London Imprints, 1709-1800 New-London: Printed by T. Green & Son. [1790.] Pp. [i-ii], 3-80, [81-96]. 3.5 cm. A*+,B2 through L*,M2,N[O},, [P}-Q2 (no J). BA, p. 59; D471; E22544; T2208. Ct; CtHi; CtNIC (impf.)*;

CtNIHi (impf.); CtSoP; CtY; DLC; MBC; MWA*; N; Nh. Advertised, The Connecticut Gazette, Dec. 10, 1790, “Just

published. .. .” 1226. PERKINS, NATHAN, 1748-1838. A Sermon, delivered at the Ordination of the Rev. Hezekiah N. Woodruff, To the pastoral office over the first Church of Christ

In Stonington, July 2, 1789. By Nathan Perkins, A.M. Pastor

of a Church of Christ in Hartford. New-London: Printed by T. Green & Son, M,DCC,XC. Pp. [i-iv], [5]-30, [31-32]. 19.5 cm. [A]-D*; last leaf blank. E22786; S60968; T1233. CSmH; Ct; CtHi; CtNIC*; CtY; DLC;

MHi; MWA*; MiU-C; PHi; RPJCB; RWe. 12227. THOMPSON, ISAAC, 1775-1852. Hinckley’s Infallible Remedy for the Haemorrhotds, or Piles. [Text

in two columns, ending second column:] Prepared only by the proprietor at New-London, (Con.) and for sale, wholesale and retail, at the druggist store of Isaac Thompson. Price, 50 cents a box. [New-London: T. Green. 1790?] Broadside. 21.5X22 cm.

F45797. NHi*. NHi note in longhand on reverse side of broadside, “Isaac Thompson (1775-1852) was a druggist in New-London, 1790-1852.”

1791

1228. ALMANACS. The New-England Almanack, And Gentlemen & Ladies Diary, For the Year of Our Lord Christ, 1792: Being Bissextile or Leap-

1790-1791 381

Year ... Fitted to the meridian of New-London, lat. 41°

25’ N. By Edmund Freebetter [pseud.]. New-London: Printed and Sold by T. Green & Son. [1791.] Pp. [1-24]. 17 cm. [A]-C*.

BA, p. 59; D487; E23305; T239. CtHi; CrNIC (impf.)*; CtNIHi*; CtY (1 leaves); DLC; InU; MWA; N; NHi; OC1WHi; PHi; RWe. Advertised, 7he Connecticut Gazette, Oct. 13, 1791, “Just published. .. .” 229. ALMANACS. [Sheet Almanack for the year 1792. New-London: T. Green

& Son. 1791.] :

Broadside. BA, p. 59; D489; E23306. No copy found. Advertised, The Connecticut Gazette, Dec. 15, 1791, “Just published . . . Sheet Almanacks.”’

1230. BAPTISTS. CONNECTICUT. STONINGTON ASSOCIATION. Minutes of the Stonington Baptist Association, Held at the Bap-

tist Meeting-House in Hampton, M,DCCXCI. New-London: Printed by T. Green and Son [1791]. Pp. [1]-8. 21 cm. [A]*.

F23803; T2649. NRAB (photocopy sent)*.

1231. CONNECTICUT. Laws, statutes, etc. .. . [State Seal I]. Acts and Laws, Made and passed, by the General Court or Assembly of the State of Connecticut, holden at New-Haven, in said State (by adjournment) on the twenty-ninth day of December, Anno Domini, 1790. New-London: Printed by Timothy Green and Son. [1791.] Pp. 401-7. 30 cm. Qqq-Rrr?. BL313; E23272; TO 100. CSmH; Ct; CtHi; CtHB; CcN1Hi*;

CtrW; CtY; NNB; PHi; RPJCB (pp. 4o1-6). 12332. CONNECTICUT. Laws, statutes, etc. . . . [State Seal I]. Acts and Laws, Made and passed by the General Court or Assembly of the State of Connecticut, in America, holden at Hartford, in said State, on the second Thursday of May,

Anno Domin1, 1791. [New-London: Timothy Green and Son. 1791.]

Pp. 409-13. 30 cm. Sss2; one leaf unmarked.

BL 318; E23277; TO tor. Ct; CtHi; CtNIHi*; NNLI; PHi.

382 New London Imprints, 1709-1800 1233. CONNECTICUT. Laws, statutes, etc. . . . [State Seal I]. Acts and Laws, Made and passed by the General Court or Assembly of the State of Connecticut, in America;

holden at New-Haven, in said State, on the second Thursday of October, Anno Domini, 1791.[Néw-London: Timothy Green and Son. 1791.]

Pp. 415-18. 30 cm. Ttt2.

BL322; E23281; TO 102. Ct; CtHi; CtNIHi*; DLC; NNLI; PHi. 1234. CONNECTICUT ANNUAL REGISTER. Green’s Register For the State of Connecticut: with an Almanack, ©

| For the Year of our Lord, 1792. Calculated by Nathan Daboll, for the Meridian of New London; Lat. 41. 25. North. NewLondon: Printed by T. Green & Son. [1791.]

Pp. [i-ii], 3-92, [93-108]. 13 cm. [A]*,B2 through N‘4,02;P4,*#*4 q4,

BA, p. 60; D485; F-23420; T2209. Ct; CtHi; CtSoP; CtY; DLC;

ICN; MBAt; MBC; MHi; MWA*; NNUT; Nh; RHi; Milton Drake. Advertised, The Connecticut Gazette, Dec. 8, 1791, ‘“‘Just

published. .. .” 12235. FISH, ELISHA, 1719-1795.

The Baptism of Jesus Christ not to be imitated by Christians:

Considered and Illustrated in an Essay. By the Rev. Elisha Fish, of Upton. and the Rev. John Crane, of Northbridge. (Text.] Boston, Printed: New-London, Re-printed by T. Green, & Son. [1791.] Pp. [i-1i], 3-23, [24]. 19.5 cm. [A]*,B2,C*,D2.

F23374; T21go. CtHi; CtY; DLC*; MHi; MWA (inc.); RPJCB*. Advertised, The Connecticut Gazette, Jan. 21, 1791, “Just

published. .. .” 1236. LELAND, JOHN, 1754-1841. The Rights of Conscience inalienable, And therefore Religious Opinions not cognizable by Law: Or, The high-flying Church-

man, Stript of his legal Robe, Appears a Yaho. By John Le-

land. [Quot.] New-London: Printed by T. Green & Son, M,DCC,XCI. Pp. [1-11], [3]-29, [30-32]. 21 cm. [A]-D*; last leaf blank. F23495; 539970; T'979. Ct; CtHi; CtNIC*; CrY; CtY-M; DLC;

GU; MBAt; MWA; NHi; NRAB; NcD; NcWsW; NjPT. Ad-

1791-1792 383 vertised, The Connecticut Gazette, July 21, 1791, “Tomorrow will

be published. .. .” 1237. [POPE, ALEXANDER, 1688-1744. ]

[An Essay on Man, in four epistles: To Henry St. John, Lord Bolingbroke. By Alexander Pope, Esq. New-London: Printed by T. Green and Son. 1791.] E23707; 11260. No copy found. NI, 2: 692 says, “Entry from an advertisement.” There had been a number of 1790 printings elsewhere. 12238. TRUMBULL, BENJAMIN, 1735-1820. Illustrations on the Nature and Importance of an immediate Chotce

of God. In a Sermon, Delivered at North-Haven, And since, occasionally, at several other places. It is now made public at the particular desire, and expense, of an honourable and pious friend: with a view to the awakening and conversion of delaying sinners, and to the instruction and consolation

of the saints. By Benjamin Trumbull, A.M. Pastor of the Church in North-Haven. [Texts.] New-London: Printed by Timothy Green and Son. M,DCC,XCI. Pp. [i-iv], 5-23, [24]. 22 cm. [A]-Ct*. E23840; T1518. COmH; Ct; CtHi; CtNIC*; CtSoP; CrY; DLC;

ICU; MBC; MH-AH; MHi; MWA; NAuT; NN; P; RPJCB. Advertised, The Connecticut Gazette, Aug. 25, 1791, “Just

published... .”

1792 | 12339. ALMANACS.

An Almanack for 1793. |The twelve months in three rows.

Notices about the courts along the edge at right angles to the months; and notice of Freemen’s Meetings in Connecticut

on the Monday next after the first Tuesday in April, and on the third Monday in September, at 9 o’clock in the morning. By Nathan Daboll. New-London: T. Green & Son. 1792.] Broadside. 5343.5 cm. BA, p. 61; D508; E24241. MWA*. Advertised, 7he Connecticut

Gazette, Oct. 18, 1792, “Just published . . . Sheet Almanacks.”

384 New London Imprints, 1709-1800 140. ALMANACS. The New-England Almanack, And Gentlemen & Ladtes Diary, For the Year of Our Lord Christ, 1793: Being the First Year after

Bissextile or Leap-Year . . . Fitted to the meridian of NewLondon. lat. 41° 25’ N. By Nathan Daboll. [Verse.] New-Lon-

don: Printed and Sold by T. Green & Son [1792]. | Pp. [1-24]. 17 cm. [A]*,B2,C*,D2.

BA, p. 61; D504; E24240; T243. CtHi; CtHT—W; CrNIC*; CtN1Hi; CrW; CrY; DLC; MHi; MWA; NHi; RWe (impf.). The name of Nathan Daboll as compiler is used, instead of

that of Edmund Freebetter. See A. C. Bates’s note under Freebetter’s New-England Almanack for 1776, quoted under item 998. This issue advertised, The Connecticut Gazette, Oct.

| 18, 1792, “Just published. .. .”

241. BAPTISTS. CONNECTICUT. STONINGTON ASSOCIATION.

, Minutes of the Stonington Baptist Association, held at Elder Timothy Wightman’s Meeting-House in Groton, M,DCC, XCII. New-London: Printed by Timothy Green and Son. [1792.]

Pp. [i-ii], [3}/-8. 21.5 cm. [A]. F24821. NRAB; RWe (6 pp.)*. 1242. BUELL, SAMUEL, 1716-1708. The import of the Saint's confession, that the Times of Men are

in the hand of God: Exhibited to view in an Anniversary, Eu-

charistical, and Half-Century Sermon; Delivered at EastHampton, on the Lord’s Day, January 1, 1792. By Samuel Buell, D.D. And Pastor of the Church there. [Texts.] NewLondon: Printed by T. Green & Son. [1792.] Pp. [i-iv], 5-52, [53-56]. 22.5 cm. [A]-G*.

E24155; T1416. B.M.; CtHi; CtNIC*; CtSoP; DLC; MA; MB; ©

MBC; MH-AH; MWA; NHuHi; NSm; NjP*; NjPT; PHi; PPPrHi; RPJCB. Advertised, The Connecticut Gazette, May 31,

1792, “Just published. . . .” 1243. CONNECTICUT. Laws, statutes, etc. . . . [State Seal I]. Acts and Laws, | Made and passed by the General Court or Assembly | of the State of Connecticut, in America;

holden at | Hartford, in said State, on the second Thursday of | May, Anno Domini, 1792. |[New-London: Timothy Green and Son. 1792.]

1792 385 Pp. 419-30. 30 cm. Uuu2,Xxx-Yyy?. BL326; E24213; TO 103. Ct*; CtHi*; DLC; NNLI; PHi. Line endings in copies seen vary from those in Bates’s Connecticut Statute Laws. Advertised, The Connecticut Gazette, Aug. 2, 1792,

‘The Statutes of this State, compleat to the present time,

for sale... .”

1244. CONNECTICUT. Laws, statutes, etc. . . . [State Seal I]. Acts and Laws, Made and passed by the General Court or Assembly of the State of Connecticut, in America;

holden at New-Haven, in said State, on the second Thursday of October, Anno Domini, 1792. | New-London: Timothy Green and Son. 1792.]

Pp. 431-47. 30 cm. [Zzz]*, Aaaa-Ccecc?, Dddd!. BL329; E24216; TO 104. Ct; CtHi*; NNLI; PHi.

1245. CONNECTICUT ANNUAL REGISTER. Green’s Register, For the State of Connecticut: with an Alma-

nack, For the Year of our Lord, 1793. Calculated by Nathan Daboll, for the Meridian of New-London, Lat. 41. 25. North. New-London: Printed by T. Green & Son. [1792.] Pp. [1-11], 3-92, [93-108]. 133 cm. [A]*,B2 through N*,O2;P4,*t4, *t*4. BA, p. 61; D502; F-24366; T2210. B.M.; Ct; CtHi*; CrLHi;

CrNl1Hi*; CtSoP; CtW; CtY; DLC; ICN; MBC; MWA*; N; NNUT (53 leaves); RHi. Advertised, The Connecticut Gazette, Dec. 13, 1792, “Just published . . . Green’s Register.” 1246. DOW, HENDRICUS, 1761-1814. A Warning to little Children, From the Dying Words of Jane Sumner, of Ashford: Who died February 19th, 1783. AEtat. 12.

Written nearly verbatim: to which is added an Acrostick, by Hendrick Dow. New-London: Printed by T. Green and Son. M,DCC, XCII. Pp. [i-11], [3]}-15, [16]. 13 cm. No signatures [A®?]. F46434; T2085; We282.1. CtHi*. See also item 1310.

247. JARRATT, DEVEREUX, 1733-1801. A Sermon Preached before the Convention Of the Protestant Episco-

pal Church, in Virginia. At Richmond, May 3, 1792. By Devereux

Jarratt, Rector of Bath Parrish, Dinwiddie County. Richmond: (Virginia) Printed. New-London: Reprinted by T. Green and Son. M,DCC,XCII. Pp. [i-11i], 1v—v, [vil], [7}-31, [32]. 22.5 cm. [A]-D*.

386 New London Imprints, 1709-1800 E 24431; 935789 n.; I['906 and T2289. CtHi; Ct NIC*; CrtN1Hi;

CtSoP; ICN; MBAt; MBC; MH; MHi; MWA*; MdBP; MiUC; N; NN; NRCR; NjPT; PPPrHi; RPJCB; Vi; ViU. Adver-

tised, The Connecticut Gazette, Sept. 20, 1792, “Just published. . . .” 1248. NEW LONDON. UNION BANK. Rules Observed at the Bank in New-London. . . . Form of a Note negotiable at the Bank. [ A______- B_____ of C____.,, promise, for Value received, to pay to D_____ E______ off

F_.,soor Order, at the Union Bank in New-London, , ______. Dollars and ________ Cents, within Sixty Days from

the Date hereof, at G_____, this ______ Day of _____ 179... . . [New-London: Timothy Green and Son, 1792?]. Broadside. 32X21 cm.

Ct.(S.), 7:388-91. Incorporation of Union Bank, one of the

first two banks incorporated in Connecticut. CtNICB*. In the ms. record of the first meeting of the subscribers, along with the statement of the number of shares and votes to which subscribers were entitled because of their investments, were the names of the subscribers, including Samuel, Thomas

C., and Timothy Green. A sample form of the Bank. 12449. OCCOM, SAMSON, 1723-1792.

A chotce Collection of Hymns and Spiritual Songs; Intended

for the Edification of sincere Christians, of all Denominations. By Samson Occom, Minister of the Gospel. The third edition, with additions. [Text.] New-London: Printed by Timothy Green and Son. M, DCC,XCII. Pp. [i-1i], 3-112. 16 cm. [A]-O*.

F24641; $56634; T1204. CSmH; CtHT-—W*; DLC; NhHi; NN. Advertised, The Connecticut Gazette, Aug. 23. 1792, “Just

published . . . Third edition, with additions.” For earlier printings, see items 991, 1148, and 1161. 150. [PAINE, THOMAS, 1737-1809. ]

[Rights of Man. Part the Second. Combining principle and

| practice. By Thomas Paine, Secretary for foreign affairs to the Congress in the American war, and author of the work entitled Common Sense: and the first part of the Rights of Man.

New-London: Printed by Timothy Green and Son. 1792.] F24657; I2488. No copy found. NI, 2: 636-37, “Imprint assumed by Evans from adv., “To be sold by’ Green in Conn.

1792-1793 387 Gazette, Aug. 30, 1792.”. Printed in The Connecticut Gazette in successive issues from June 21, 1792. 1251. 4 PARENTS ADVICE for his Family. New-London: Printed

by Timothy Green and Son. M,DCC,XCII. Pp. [i-ii], 3-24. 17 cm. [A]-C*. F24659; T2490. CtHi*; MWA; NN*. Advertised, The Connecticut Gazette, May 3, 1792, ““Tomorrow will be published . . .” 1252. [WEBSTER, NOAH, 1758-1843. ] [Zhe Prompter; or, A Commentary on Common Sayings. New

London: Timothy Green and Son, 1792.] E25005; Skeel 656. No copy found. Advertised, The Connect1-

cut Gazette, Aug. 16, 1792, “To be sold by the dozen or single

by Thomas C. Green.” There is a Hartford 1791 edition. 1253. [THE YOUNG LADY'S PARENTAL MONITOR: Containing

I. Dr. Gregory’s Father’s Legacy to his Daughters. II. Lady

Pennington’s unfortunate mother’s advice to her absent daughters. III. Marchioness de Lambert’s Advice of a Mother

to her Daughter. New-London: Printed by Timothy Green? 1792.]

F25068. No copy found. Advertised, The Connecticut Gazette,

July 26, 1792, “Just published and to be sold by Thomas C.

Green.” It had been announced as “In the press,” on May 31, 1792. There is a Hartford 1792 edition. 1254. [YOUTH’S WARNING-PIECE; or, The tragical history of

George Barnwell, who was undone by a strumpet, who caused him to rob his master and murder his uncle. NewLondon: Printed and sold in the Printing-office. 1792? Pp. [1-16].]

E25070. No copy found. NI, 2: 1025 says “The origin of this entry is unknown.” There was a [1770?] New London printing of this title, of pp. [i-1i], [3]-15, [16]; see item 911.

1793 1255. ALMANACS. The New-England Almanack, And Gentlemen & Ladies Diary, For the Year of Our Lord Christ, 1794: Being the Second Year

after Bissextile or Leap-Year . . . Fitted to the meridian of

388 New London Imprints, 1709-1800 New-London, lat. 41° 25’ N. But will answer, without any essential variation, for either of the New-England States. By Nathan Daboll. [Verse.] New-London: Printed and Sold by Timothy Green. [1793.] Pp. [1-24]. 17 cm. [A]-C*.

BA, p. 62; D520; E25368; T244. Ct; CtHi; CtNIC*; CtN1Hi;

DLC; MB; MHi; MWA; NHi; NN; RWe. Advertised, The Connecticut Gazette, Oct. 31, 1793, “Just published... .” 156. BURROUGHS, EDEN, 1738-1813. The Profession and Practice of Christians, Held up to View by way of Contrast to each other; Appearing in the Neglect of exe-

cuting the Laws of Christ in His House; and That this Neglect is pregnant with every Evil that threatens Ruin to the Churches. By Eden Burroughs, A. M. Pastor of the Church in Hanover. New-London: Printed by Timothy Green and Son. M,DCC,XCIII. Pp. [i-iii], iv, [5]}-71, [72]. 18 cm. A®, C-G® (no B).

F25246; T430. CtHi*; CtcW; CtY; MBC; MWA*; NNUT (impf.); RPJCB. Advertised, The Connecticut Gazette, Mar. 28,

1793, “Just published. . . .”

| 1257. CHESTERFIELD, PHILIP DORMER STANHOPE, 4th Earl of Chesterfield, 1694-1773. Principles of Politeness, and of Knowing the World; By the late

Lord Chesterfield. Methodised and digested under distinct Heads. With additions, By the Rev. Dr. John Trusler: Containing, Every Instruction necessary to complete the Gentleman and Man of Fashion, to teach him a Knowledge of Life, and make him well received in all Companies. For the Improvement of Youth; yet not beneath the attention of any. New-London: Printed by Samuel Green, for Thomas C. Green. M.DCC,XCIII. Pp. [i-iii], iv, [5]-118, [119-20]. 13.5 cm. [A]*,B2,C-L®.

F26202; S90242; T2631. CSmH; Ct; CtHi; CtNIC*; CrN1Hi;

CtY; DLC; MWA*; NN. Sometimes listed under Stanhope.

Advertised, The Connecticut Gazette, July u, 1793, “Just published. .. .” 12458. CONNECTICUT. Laws, statutes, etc. . . . [State Seal I]. Acts and Laws, Made and passed by the General Court or Assembly of the State of Connecticut, in America, holden

1793 389 at Hartford, in said State, on the second Thursday of May, Anno Domini, 1793. [New-London: Timothy Green and Son. 1793.] Pp. 448-51. 30 cm. Eeee?. BL332; E25331; TO 105. Ct*; CtHi; NNLI; PHi.

1259. CONNECTICUT. Laws, statutes, etc. . . . [State Seal I]. Acts and Laws, Made and passed by the General Court or Assembly of the State of Connecticut, in America,

holden at New-Haven, in said State, on the second Thursday of October, Anno Domini, 1793. [New-London: T. Green and Son. 1793-|

Pp. 452-58. 30 cm. Ffff-Gggg?. | BL335; E25334; TO 106. Ct*; CtHi*; PHi.

1260. CONNECTICUT ANNUAL REGISTER. Green’s Register, For the State of Connecticut: with an Alma-

nack, For the Year of our Lord, 1794; Calculated by Nathan Daboll, for the Meridian of New-London, Lat. 41. 25. North. New-London: Printed by T. Green [1793]. Pp. [i-i1i], 4-80, [81-96]. 13.5 cm. A-[H]¢.

BA, p. 62; D519; E25564; 528560; T2211. B.M.; Ct, CtHi; CrLHi; CtNIC (inc.)*; CtSoP; CtW; CrY; DLC; MB; MBC; MWA*; N; NHi; NN; Nh. Advertised, 7he Connecticut Gazette, Dec. 19, 1793, “Just published. .. .” 261. [DE FOE, DANIEL, ] 16612-1731.

A Short Account of the Plague, The last time it spread in the city of London, in the year 1665, extracted from the memoirs of a person who resided there during the whole time of that infection. [Text.] New-London, Printed by T. Green. 1793.

Pp. [i], 2-16. 18 cm. A-B*.

Au64o; E25385; 11367. CtHi; CtNIC*; CtY; MBCo; MWA*; | RPJCB. Trumbull says, “Abridged from De Foe’s History of the Plague in London.” The History. . . was also frequently published as A Journal of the Plague Year, 1665. Advertised, The Connecticut Gazette, Nov. 7, 1793, “Just published. .. .” 12262. [ELY, JOHN, 1758-1847. ]

[The Child’s Instructor: consisting of Easy Lessons for Chil-

dren; on Subjects which are Familiar to them, in language suited to their capacities. By a Teacher of Little Children in Philadelphia. Volume I. The second edition. [Text.] New-

390 New London Imprints, 1709-1800 London: Printed by Samuel Green, for Joseph Emerson, M,DCC,XCIITL.] Pp. [1-120.]

F-25445; [210. No copy found. NI, t: 247 says “(Entry from

| copyright notice.) For 1794 printing, see item 1277. 1263. ERRA PATER, [pseud.]. The Book of Knowledge, treating of the Wisdom of the Ancients,

in four parts. Written by Erra Pater, a Jew; Doctor in Astron-

omy and Physic, born in Bethany, near Mount Olivet, in Judea. Made English by W. Lilly, Student in Physic and Astrology. New-London: Printed by Samuel Green, for James Harrison, New-York. M,DCC,XCIII. Pp. [i-iv], 5-120. 13.5 cm. A-K® (no J). | Bri 8288. CtHi*; CtGroM*; also owned by Mrs. Margaret Stacy. Cut of an astronomer on page facing t.p. Illustrations on pp. 15, 16, 61, 66, 72; diagrams on pp. 30 and 74; table on p. 38. Widely printed throughout New England. 1264. [ERSKINE, THOMAS ERSKINE, baron, 1750—-1823.] [The Celebrated Speech of the Hon. T. Erskine, in support of the

liberty of the press... . To which is prefixed, a preface by a Scotch member of Parliament. Taken in short hand by Joseph Gurney, the principal short hand writer in London. NewLondon: Printed by Samuel Green. 1793.] F25457; T2117. No copy found. Advertised, The Connecticut

Gazette, August 8, 1793, “Just published and to be sold by the printer hereof... .” A New York edition was published in 1793.

1265. POTTER, ELAM, 1742-1794.

The River of God. A Sermon Preached at the Funeral of Mrs. Martha Horton, Wife of Mr. William Horton, Of Southold, Long-Island, December 18, 1792: And published at the desire of many of her Friends. By Elam Potter, V.D.M. NewLondon: Printed by Timothy Green & Son, M,DCC,XCIII. Pp. [i-1i], 3-15, [16]. 21 cm. [A-B*.]

E26030; 564625; T1263. CtHi; CrY (lacks t.p.); DLC; MHi:;

MWA*; NBLiHi; RPJCB. 1266. SHORT SERMONS, designed for the use of those who have

little Time to read longer Discourses. [Text.] [Colophon:] Samuel Green, Printer, New-London [ca. 1793]. Pp. [i], 2-48. 16.5 cm. A-D®.

1793-1794 391 Not in E or Bri. MWA*. Photostat of title page in NN title page collection. It is noted there, “Date supplied on basis of Evans’ indexes of printers. Previous to this year, Samuel Green’s name does not appear alone on imprints.”

Caption title. In the nineteenth century, a number of editions of these sermons were printed, as were also numerous editions of A Wonderful Dream, by Doct. Watts, which had been

printed undated in the eighteenth century in New London at least five times.

1267. STONINGTON LONG POINT CHURCH LOTTERY. Tickets. No Stonington-Point Meeting House Lottery.

This Ticket shall entitle the bearer to such Prize as may be drawn against its number, subject to a deduction of Eight per Cent. Stonington, July 20, 1793. [E.2 Denison. ]

[New-London: Timothy Green and Son. 1793?] 5X1 cm.

Ct. (S.), 6: 359-60. CrHi*; CtNIHi*. Authorized in 1774 and

again in 1787. See item 993. The work seems to have been delayed. Some Green type ornaments. Stonington had a printer beginning in 1798.

1794

1268. ALMANACS. The New-England Almanack, And Gentlemen & Ladtes Diary,

For the Year of Our Lord Christ, 1795: Being the Third after Bissextile or Leap-Year . . . Fitted to the meridian of NewLondon, lat. 41° 25’ N. But will answer without any essential variation, for either of the New-England States. By Nathan Daboll. [Verse.] New-London: Printed and Sold by Timothy Green. [1794.]

392 New London Imprints, 1709-1800 Pp. [1-24]. 17.5 cm. [A]-C*. BA, p. 63; D535; F-26481; T245. Ct (1 leaves); CtHi; CcCMyM

(mutil.); CtNIC*; Ct NIHi; DLC; MB; MWA; N; NHi; RWe; WHi. Advertised, Connecticut Gazette, Nov. 13, 1794, ‘““Daboll’s

1269. ALMANACS. _ | Almanack. To be sold at this Office.”

[Sheet Almanack for the year 1795. New-London: Printed by Samuel Green. 1794.] Broadside.

BA, p. 64; D537; E26842. No copy found. Advertised in Connecticut Gazette, Dec. 18, 1794, ‘““Daboll’s Book and Sheet

Almanacks may be had as above.” 270. BAPTISTS. CONNECTICUT. STONINGTON ASSOCIATION. Minutes of the Stonington Baptist Association, Held at Elder Eleazer Brown’s Meeting-House in Stonington, October 21st and 22d, M,DCC,XCIV. New-London: Printed by Samuel Green. [1794.] Pp. [i-11], [3]-8. 21.5 cm. [A]*. E27747; 11437. B.M.; NRAB; RWe%*. 271. BELL, BENJAMIN, 1752-1836.

The Character of a Virtuous Woman; delineated in a lecture

on Proverbs XXXI. to. Delivered at Cornish, (N.H.) July 24th, 1794. [On a particular occasion.] By Benjamin Bell, A.M.

Pastor of a Church of Christ, in Windsor, and Cornish. Pub-

lished at the request of those who heard it. [Quot.] NewLondon: Printed by Samuel Green. [1794.] Pp. [i-11], [1-2], [3]}-22. 19.5 cm. [A]-B®.

E26639; T340. B.M.; CtHi; CtNIC*; CrY*; MB; N; NN;

NNUT; NjPT; NjR; PPPrHi; PPULC. 272. BLATCHFORD, JOHN, ca. 1762-ca. 1794. Narrative of Remarkable Occurrences, in the Life of John Blatch-

ford, Of Cape-Ann, Commonwealth of Massachusetts. Containing, An account of his treatment and sufferings, while a prisoner in the late war, in Nova-Scotia—the West-Indies— Great-Britain—France, and the East-Indies. Taken from his own mouth. Second Edition. New-London: Printed by Timo-

thy Green. M,DCC,XC,IV. [With the privilege of CopyRight.]

1794 393 Pp. [i-i1], 3-23, [24]. 18.5 cm. [A]*,B2,Ct+,D2.

F26679; 55877; 1366 and T1144. DLC; MWA*; MiU-C. Advertised, The Connecticut Gazette, Mar. 13, 1794, “Just published

. . . Lhe second edition.” See item 198 for first edition, and item 1197 for title which appears to be a “preliminary” edition. 1273. CHANNING, HENRY, 17607-1840. The Consideration of divine Goodness an argument for religious

gratitude and obedience. A Sermon, Delivered at New-London,

November 27, 1794. Being the day appointed by Authority,

For Public Thanksgiving In the State of Connecticut. By Henry Channing, A.M. Pastor of the First Church in NewLondon. [Texts.] New-London: Printed by Samuel Green, M,DCC,XCIV. Pp. [i-iv], [5]}-24. 23 cm. [A]-[C]*. E26755; S1899; 1451. B.M.; CtHi; Ct N1IC*; Ct N1Hi; CtSoP;

CtY; DLC; MBAt; MBC; MWA; NHi; NN; NNUT; NjPT.

Advertised, Connecticut Gazette, Jan. 8, 1795, “Just published. .. .” 1274. CONNECTICUT. Laws, statutes, etc. . . . [State Seal I]. Acts and Laws, Made and passed by the General Court or Assembly of the State of Connecticut, in America, holden at Hartford, (1n said State,) on the second Thursday of May,

Anno Domini, 1794. |New-London: Printed by Timothy Green & Son. 1794.]

Pp. 459-62. 30 cm. Hhhh2. BL338; E26805. Ct*; CtHi*. ©

1275. CONNECTICUT. Laws, statutes, etc. . . . [State Seal I]. Acts and Laws, Made and passed by the General Court or Assembly of the State of Connecticut, in America, holden at Middletown, 1n said State, (by Adjournment) on the tenth

day of October, A.D. 1794. [New-London: Printed by Timothy Green & Son. 1794.]|

Pp. 463-64. 30 cm. lil. | BL341; E26808. Cr*; CtHi*.

1276. CONNECTICUT ANNUAL REGISTER. Green’s Register, For the State of Connecticut: With an Alma-

nack, For the Year of our Lord, 1795: Calculated by Nathan Daboll, for the Meridian of New London, Lat. 41. 25. North. New-London: Printed by T. Green. [1794.]

394 New London Imprints, 1709-1800 Pp. [i-iv], 5-80, [81-96]. 13.5 cm. [A]-B®, C*,D2 through I*K2; L4, #2, ##6,

BA, p. 64; D532; E27066; T2212. Ct; CtHi; CtLHi; CrNIC*; CtSoP; CtW; CrY; DLC; MBAt; MBC; MH; MWA*; N; NN

(impf.); NNOT; PHi; RHi. Advertised, Connecticut Gazette, Dec. 18, 1794, “On Saturday next will be published Green’s

Register. . . .” 1277. [ELY, JOHN,] 1758-1847.

The Child’s Instructor: consisting of Easy Lessons for Chil-

dren; on Subjects which are familiar to them, in language adapted to their capacities. By a Teacher of Little Children in Philadelphia. Volume I. The Third Edition. [Quot.] NewLondon: Printed by Samuel Green, for Joseph Emerson. M,DCC,XCIV. [Entered According to Act of Congress.] Pp. [i-11i], iv, [5-6], 7, [8}120 (pp. 6 and 8 blank). 16 cm. [A}-[C]®, D-K® (no J).

E26939; 1462, T689, and Tam. CtNIC*; MWA. Advertised, Connecticut Gazette, Dec. 25, 1794, “Offered for sale, Joseph Emerson’s Child's instructor: consisting of easy lessons for children.”

1278. THE FREE-MASON'S POCKET-COMPANION; or, Ele-

ments of Free-Masonry delineated. [Verse.] New-London:

Printed by Brother Samuel Green, In the Christian Era MDCCXCIV; in the Year of Light VMDCCXCIV. E27014; T2840. MWA*; PPFM. Advertised, Connecticut Ga-

zette, July 24, 1794, “Just published and for sale... .” 1279. MOORE, JOHN HAMILTON, d. 1807. The Young Gentleman and Lady’s Monitor, and English Teacher’s

Assistant: being A Collection of Select Pieces from our Best

Modern Writers: Calculated to . . . Direct the Minds of Youth to the pursuit of proper Objects; and to Facilitate their Reading, Writing, and Speaking the English Language,

with Elegance and Propriety. Particularly adapted for the Use of our eminent Schools and Academies. . . Divided into Small Portions for the Ease of Reading in Classes. By J. Ham-

ilton Moore, Author of the Practical Navigator, and Seaman’s New Daily Assistant. London: Printed: New-London:

Re-printed by Samuel Green, for Thomas C. Green, M,DCC,XCIV.

1794-1795 395 Pp. [i-iv], [1}-396, [397-408]. 17 cm. A-LI®; last leaf blank (no J, V, W, Jp).

F27345; Tim6. CtHi; CtHT-W; CtNiC*; CrNiHi, Cry; DLC; KU; MH; MWA*; MiU; MiU-C; NN; RHi; RPB. Advertised, Connecticut Gazette, Nov. 6, 1794, “Just printed and

to be sold... .”

1280. THE NEW-ENGLAND PRIMER, Improved, for the more

easy attaining the True Reading of English. To which is added, The Assembly of Divines Catechism. New-London, Printed by Thomas C. Green. 1794. Pp. [1-80]. illus. 10 cm. [A]-E®.

F47122. DLC (last leaf missing)*. Portrait on verso of first leaf. See also items 1159, 1294, 1295, and 1406.

1281. UNIVERSALISM CONTRARY TO SCRIPTURE. [Text.]

New-London: Printed by Samuel Green, M,DCC,XCIV. Pp. [1-11], [3}-117, [118-120]. 21.5 cm. [A]-P*; last leaf blank. E27985; S98007; T1541. COSmH; CtHi; MB; MBAt; MWA*;

NNUT. Advertised, Connecticut Gazette, Mar. 19, 1795, “Just

published... .” Title page says 1794.

1795 1282. ALMANACS. The New-England Almanack, And Gentlemen and Ladtes Diary, For the Year of Our Lord Christ, 1796: Being Bissextile or Leap-

Year ... Fitted to the meridian of New-London, lat. 41° 25’ N. But will answer, without any essential variation, for either of the New-England States. By Nathan Daboll. [Verse.] New-London: Printed and sold by T. Green. [1795.]

Pp. [1-24]. 16.5 cm. [A]*,B2,C*,D2. , BA, p. 65; D547; E28523; T246. CtHi; CtHT-—-W; CrMyM;

CtNIC*; CrNIHi; DLC; MB; MBC; MWA; N; NHi; RWe. Advertised, Connecticut Gazette, Oct. 22, 1795, ‘““New-England

Almanack for the Year 1796—For sale. . . .” 1283. ALMANACS.

[Sheet Almanack for the Year 1796. By Nathan Daboll. New-London: Samuel Green. 1795. |

396 New London Imprints, 1709-1800 Broadside.

BA, p. 65; D550; E28524. No copy found. Advertised, Connecticut Gazette, Dec. 24, 1795, “Sheet Almanacks for 1796. For sale at this office.”’

1284. BAPTISTS. CONNECTICUT. STONINGTON ASSOCIATION. Minutes of the Stonington Baptist Association, held at Elder

Amos Wells’s Meeting-House, in Woodstock, October 20th

and 2st, M,DCC,XCV. New-London: Printed by Samuel Green. [1795.] Pp. [i-ii], 3-8. 22.5 cm. [A]*. E29570; T2651. MWA*; NRAB.

12285. BIBLE. O.T. Psalms. English. Paraphrases. 1795. The Psalter or Psalms of David, pointed [sic] as they are to

be sung or said in churches. With the Order for Morning and Evening Prayer Daily throughout the Year. New-London: Printed by Thomas C. Green, on the Parade. 1795. Pp. [168]. 15.5 cm. [A]-O®; last leaf missing (no J). F28282; S66462; T1278. CtHi; Ct NIC*; CtY; MWA*; RPJCB.

Edited by Samuel Seabury. Printed two columns to the page. 1286. [BICKERSTAFFE, ISAAC,] 17352-1812?

The Life and Adventures of Ambrose Gwinett, Apprentice to

an Attorney at Law, Who for a Murder which he never committed, was tried, condemned, 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 executed. Demonstratively proving, that Condemnations upon circumstantial Evidence are injurious to Innocence, incompatible with Justice, and therefore ought always to be discountenanced especially in Case of Life and Death. Printed by James Springer, at his office opposite the Market, NewLondon. 1795. Pp. [i-ii], 3-23, [24]. 17.5 cm. [A]*,B2,C*,D2. E28294; Ti1g21. CtHi (lacks t.p.); NBLiHi (photocopy sent)*.

Advertised, Connecticut Gazette, Nov. 5, 1795, ‘Just published. .. .” 1287. BROTHERS, RICHARD, 1757-1824. God’s Awful Warnings To a Giddy, Careless, Sinful World. Being

a Revealed Knowledge of the Prophecies and Times, particu-

1798 397 larly of the present time, the present war, and the prophecy now fulfilling, (year of the world 5913.) Written under the direction of the Lord God. And published by His sacred Command. By Richard Brothers[Text.] London—Printed in the year of Christ 1794: New-London, Re-printed by S. Green; for Fellows & Adams, and L. Wayland, of N. York.

1795:

Pp. [i-vii], viii, [9]-209, [210], [1]-13, [14]. front. (port.) 16 cm. A-F18 G4,

F28354; T1940. CtHi*; CcNIC*; DLC; MBAt (lacks front.);

MWA; NN (impf.); OCH; PPL; PPULC. Advertised, Connecticut Gazette, Oct. 15, 1795, “Just published. . . .”” Pub-

lished also under the title: A revealed knowledge of the pro-

phecies and times. “Anecdotes of Richard Brothers, the prophet, From the Register of the times, for March, 1795,” at end. 12288. BUCHAN, WILLIAM, 1729-1805.

Domestic Medicine; or, A Treatise on the Prevention and Cure of Diseases by Regimen and Simple Medicines. With an Appendix, containing a Dispensatory for the Use of Private Practitioners. By William Buchan, M.D. Fellow of the Royal College of Physicians, Edinburgh. The eighteenth edition. New-London: Printed by Thomas C. Green, and Sold at his Printing-Office and Book-Store, on the Parade. 1795. Pp. [i-v], vi, [vii], viti—xxvi, [27]}-533, [1]}-38. 20.5 cm. [A]B*,C®,D-Z*, Aa-Zz*, Aatr-Mmr2* (Ff6+ repeated), a-m‘.

Au316; E28365; T1944. CtHi,; CrNIC (lacks pp. 343-46)*; CtrN1IHi; CtY-M; DLC; MWA; MdBJ-W; PPL; PPULC. Ad-

vertised, Connecticut Gazette, Sept. 24, 1795, “Just published. . . .” 12289. CARROLL, JAMES, fl. 1797.

The American Criterion of the English Language; containing

the Elements of Pronunciation; in Five Sections. For the use of English Schools and Foreigners. By James Carrol. NewLondon: Printed by Samuel Green, 1795. Pp. [i-i11], iv-ix [x], m—119, [120]. 16 cm. A-K*.

E28395; T441. B.M.; Ct; CtHT-W; CrNI1C*; CrSoP; Cry; DLC; ICU; MB; MH; MWA; MiU-C; NN; NRU-W; RPJCB. Advertised, Connecticut Gazette, May 7, 1795, ““The subscribers

. . . are requested to send for their books.”

398 New London Imprints, 1709-1800 1290. CONNECTICUT ANNUAL REGISTER. Green’s Almanack and Register, for the State of Connecticut; For

the Year of our Lord, 1796; being the twentieth of the Inde-

pendence of the United States. New-London: Printed and Sold by Samuel Green. [1795.] Pp. [i-xx], [21]}4120, [121-24]. 133 cm. A-K®,L?.

BA, p. 65; D546; E28767; T2213. B.M.; Ct; CtHi; CtNb; CtSoP;

CrY*; DLC; MBAt;, NBNEH; MWA*; N; NNUT; Nh; Milton Drake. Advertised, Connecticut Gazette, Dec. 24, 1795, “Just

published... .” CtY has a variant edition also: type has been reset on pp. 58, 67, 68; on p. 91, description of “Supreme Court of Errors” differs in the two printings. nor. (HAMILTON, ADAM.,] fl. 1795. The Confession and Lamentation of a Leper, While shut out ©

of the Camp of God’s spiritual Israel. With other poetical Labours, respecting his first awakenings, conversation, call to, and success in the Ministry of the Gospel. ACROS-

TIC—On the Author’s name. [1 lines.]| New-London:

Printed and sold by J. Springer. [Colophon: Printed at Norwich, by John Trumbull and sold by James Springer, NewLondon. | Pp. [i-11], [3]}-26, [27-28]. 19 cm. [A]*,B2,C*,D-E2.

E47443; T2231. CtHi*; NN*; PPF. Advertised, Connecticut Gazette, Dec. 31, 1795, “Just printed and to be sold. . . .” 1292. [LEE, SAMUEL HOLDEN PARSONS,] 1772-1863.

Medical Advice to Seamen; with Directions for a Medi-

M,DCC,XCV. |

cine Chest. New-London: Printed by Samuel Green, Pp. [1-11], [3]}-16. 23 cm. [A]-B+.

Aui37; E47482; T2344. DNLM*. Signed at end: “Auctori S.H.P. Lee, Physician.”’ Advertised, Connecticut Gazette, Oct. 22, 1795, ‘For sale . . . Medical Chests for Vessels.” 1293. [LORD, BENJAMIN, 1694-1784.] [God glorified in his Works of Providence. . . . Third edition. New-London: Timothy Green. 1795. | [Pp. 4o.] F28982; T2352; NI, 1: 430 says “Evans assumed the imprint which he gives. See item 1364, E34014 [1798]. For earlier printing, see item 930.

1795 399

1294. THE NEW-ENGLAND PRIMER, Improved, For the more easy attaining the true Reading of English, to which is added,

The Assembly of Divines Catechism. New-London: Printed by James Springer, for Thomas C. Green. 1795. Pp. [1-80]. front. (port.), illus. 9.5 cm. [A]-E8. E29155; HeN 141; T2434. MH*; MWA. See also items 1159, 1280, 1295, and 1406.

1295. THE NEW-ENGLAND PRIMER, Improved, For the more easy attaining the true Reading of English. To which is added,

The Assembly of Divines Catechism. New-London: Printed by James Springer, for John Trumbull, Norwich. 1795. Pp. [1-80]. front. (port.), illus. 10 cm. [A]-E®. E29156; HeN 140; T2435. CtHi (first leaf lacking)*; MWA*. See also items 1159, 1280, 1294, and 1406.

196. [THE NEW YORK REVIEWERS REVIEWED. New-Lon-

don: S. Green. 1795.] |

E29209; 12461. No copy found. NI, 2: 610 says, ‘““The origin

of this entry has not been found.”

1297. [REMARKS ON THE PAMPHLET, entitled, The Folly of Reason. New-London? Printed by Samuel Green? 1795. ]

E29396; T2559. No copy found. NI, 2: 720 says, “The origin

of this entry is unknown.” NUC, 176: 681 lists The Folly of Reason... . In answer to The Age of Reason. . . by Thomas Paine. New York, 1794. 1298. SCOTT, THOMAS, 1747-1821.

The Force of Truth: an authentic Narrative. Third Edition.

By Thomas Scott, Morning Preacher at the Lock Chapel, London. [Quots.] New-London: Printed by Samuel Green.

M,DCC,XCV. : Pp. [i-i1i], iv—vii, [viii], [9]}-136. 17 cm. A-L®,M2.

F29475; T2592. Ct; CtHi*; CtNIHi; CtY; MB; MH; MWA; NN*; RPJCB; RWe. Advertised, Connecticut Gazette, July 21, 1796, “Just published. . . .” There may have been some delay. 1299. SEABURY, SAMUEL, bishop, 1729-1796. A Discourse delivered in St. James’ Church, in New-London, On

Tuesday the 23d of December, 1794; before an Assembly of Free and Accepted Masons, convened for the purpose of in-

stalling A Lodge in that City. By Samuel Seabury, D.D.

400 New London Imprints, 1709-1800 Bishop of Connecticut and Rhode-Island. New-London: Printed by Brother Samuel Green, M,DCC,XCV. Pp. [i-iv], [5]-23, [24]. 21 cm. [A]-C*.

E29481; S78565; T1341 and T2900. CSmH; CtHi; CrNIC*;

CrY; DLC; DSC; ICU; MBFM; MWA; MWiW-C,; N; NBLiHi; NHi; NN; NNC; NNG; NNUT; PHi; PPFM; RPJCB. Advertised, Connecticut Gazette, Jan. 22, 1795, “Just

published. .. .” 13300. [SEABURY, SAMUEL, bishop, 1729-1796.]

[Observations on the history of Praron [Pharaoh]. To which

| will be added two discourses. . . . To be 400 pages. NewLondon: S. Green. 1795?] Connecticut Gazette, January 1 and 8, 1795, “Proposals for

printing by subscription. To be printed if 500 orders.” No copy found. 301. VERSES WRITTEN By a Young Lady on the Death of Mr. Ezra Ingham, son of Mr. Ebenezer Ingham, who was unfortunately Drowned at Saybrook._He Lived Beloved—and Died

Lamented.—[Fourteen four-line stanzas, and one five-line stanza in two columns. At foot of second column:} New-London: Printed and Sold by J. Springer. [1795?] Broadside. 32X19.5 cm.

Not in E or Bri. CtY*. Ezra Ingham, son of Ebenezer and Sarah Ingham, died at age nineteen on Aug. 27, 1791. He is buried in Cypress Cemetery, Old Saybrook. See Vital Records section, Charles R. Hale Collection, Connecticut Headstones In-

scriptions, vol. 39, p. 24 at Connecticut State Library. James Springer began printing in New-London in 1795.

1796

13302, ALMANACS. The New-England Almanac, And Gentlemen and Ladies’ Diary, For the Year of Our Lord Christ, 1797: Being the First after Bissex-

tile or Leap-Year. . . Fitted to the meridian of New-London,

1795-1796 401 lat. 41° 25’ N. But will answer without any essential variation,

for either of the New-England States. By Nathan Daboll. [Verse.] New-London: Printed and sold by Samuel Green. 1796. ]

Pp. [1-24]. 18.5 cm. A-B®.

BA, p. 67; D562; E30308; T247. CtHi; CtcHT-W; CrNIC

(impf.)*; CtNlHi; DLC; MB; MWA; NCH (impf.); NHi; RWe. Advertised, Connecticut Gazette, Oct. 27, 1796, ‘““Daboll’s Almanac for 1797 for sale.”’ 1303. ALMANACS. The New-England Almanac, And Gentlemen and Ladies’ Diary, For the Year of our Lord Christ, 1797: Being the First after Bissex-

tile of Leap-Year. . . The second edition. By Nathan Daboll. New-London: Printed by Samuel Green. [1796.] Pp. [1-16]. 14.5 cm. No signature marks; [A-B*?]. Bri 9618; D563. NHi*. 1304. ALMANACS.

[Sheet Almanac, for the Year 1797. New-London: Samuel Green. 1796.] Broadside.

BA, p. 67; D565; E30309. No copy found. Advertised, Connecticut Gazette, Jan. 19, 1797. Bates says, ““Probably by Na-

than Daboll and printed at New-London by Samuel Green, as he printed Daboll’s almanac for 1797.” Also advertised in Weekly Oracle, Jan. 14, 1797, “To be sold by J. Springer.”

305. BAPTISTS. CONNECTICUT. STONINGTON ASSOCIATION. Minutes of the Stonington Association, Convened at Groton,

October 18th and igth, 1796. [Colophon:] New-London:— Printed by S. Green. [1796.] Pp. [1]-8. 21.5 cm. [A]*.

F31241; 11438. B.M.; MH-AH; NRAB (photocopy sent)*. Caption title.

1306. (CARROLL, JAMES.] |

[The Criterion of Natural Philosophy. New-London,

Green, 1796.| E30166. No copy found. In Connecticut Gazette, Oct. 6, 1796,

“Proposal for printing by subscription: Carrol, James. The Criterion of Natural Philosophy.”

402 New London Imprints, 1709-1800 13307. CHANNING, HENRY, 1760?-1840. A Discourse Delivered in New-London, At the Request of Union Lodge of Free and Accepted Masons; On the Anniversary of St.

John the Baptist, June 30, 1796. By Henry Channing, A.M.

Pastor of the First Church in New-London. [Quot.] NewLondon: From the Press of Brother S. Green. 1796. Pp. [i-1i], 3-27, [28]. 21.5 cm. [A]-C*,D2.

E30182; T1969. CtY; DSC; MBC; MBFM; MWA*; MWiW; NjPT; PPPrHi. Advertised, Connecticut Gazette, Aug. 18, 1796,

“For sale at S. Green’s Office. . . .” 7308. CONNECTICUT ANNUAL REGISTER.

Green’s Almanack and Register, for the State of Connecticut; For

| the Year of our Lord, 1797; being the twenty-first of the Independence of the United States. New-London: Printed and Sold by Samuel Green. [1796.] Pp. [i—xvii], 18-131, [132]. 133 cm. [A]-L®.

BA, p. 67: D558; E30510; T2214. Ct; CtHi; CtNIC (impf.);

CtNIHi*; CtSoP; CtW; CrY; DLC; MBC; MWA*: N; NN; NPV; NT; Nh; RHi. Advertised, Connecticut Gazette, Dec. 21, 1796, “Just published. . . .” 1309. DECALVES, ALONSO, [pseud.]. New Travels to the Westward, or, Unknown parts of America.

Being a Tour of almost Fourteen Months Containing, An Account of the Country, upwards of Two Thousand Miles West of the Christian parts of North-America; with an Account of white Indians, their Manners, Habits, and many other Particulars. By Don Alonso Decalves. Confirmed by

three other Persons. The fourth edition. New-London: Printed and sold by James Springer, opposite the market.

1796.

Pp. [i-iii], iv, [5]}-35, [36]. 18.5 cm. A-C®. E30322; S98452; T1157; V1066. CtY; DLC; NN*. Advertised,

Connecticut Gazette, Feb. u1, 1796, “Just published. . . .” 1310. DOW, HENDRICUS, 1761-1814. A Warning to little Children, From the Dying Words of Jane Sumner, Of Ashford: Who died February 19th, 1783. Aetat. 1.

Written nearly verbatim: to which is added an Acrostick. By Hendrick Dow. New-London: Printed and sold by James Springer. 1796.

1796 403 Pp. [i-ii], 111, [4]-16. 16 cm. [A]-B*.

F-47769; T2086; We282.3. CtHi*; RPB. The edition said to

have been printed by Samuel Green (F30362) has not been found. For the earlier printing by the Greens, see item 1246. nu. DWIGHT, NATHANIEL, 1770-1831. A Short but Comprehensive System of the Geography of the World:

by way of Question and Answer. Principally designed for Children, and Common Schools. By Nathaniel Dwight. The Second Connecticut Edition, enlarged and improved. [Quots.]

Published according to Act of Congress. Hartford: Printed by Hudson and Goodwin. Sold by them at their Book store, opposite the North Meeting-House. By I. Beers, New-Haven.

By B. Talmadge, & Co. Litchfield. By T. C. Green, NewLondon; and by Andrew Huntington, Norwich. [1796?] Pp. [i-iv], [5]}-225, [226-28]. 16.5 cm. A-T®; last leaf blank.

E28607; T2091. DLC*; MH; MWA*; NN. Tentatively dated

1796 because the preface includes a “Letter to the Editor of the Edition printed in Boston. Roxbury, Dec. 4, 1795.” See also items 1312, 1357, and 1396.

312. DWIGHT, NATHANIEL, 1770-1831. A short but comprehensive System of the Geography of the World:

by way of question and answer. Principally designed for Children and Common Schools. By Nathaniel Dwight. The Third Connecticut Edition. [Quots.] Published according to Act of

Congress. Hartford: Printed by Hudson & Goodwin. Sold by them, at their Book-store, opposite the North MeetingHouse. By I. Beers, New-Haven. By B. Talmadge, & Co. Litchfield. By T. C. Green, New-London; and by Andrew Huntington, Norwich. [1796.] Pp. [i-iv], [5]-215, [216]. 17 cm. A-S®; (no J).

E 30373; T620. DLC; InU; MHi; MWA*; NSyU; OCLWHi. See also items 1311, 1357, and 1396.

13133. 4 FEW VERSES COMPOSED BY P. F. on account of the

sudden death of John, and Huldy Brown, Son and Daughter of Elder Eleazar Brown, of Stonington, who were killed with Lightning, on the seventh day of June, 1788. [The Young Man was in the 25th Year of his Age, and the young Woman about 18 years old.—Both in the prime of Life.] New-London: From Springer’s Press; for Capt. Brown. 1796.

404 New London Imprints, 1709-1800 Broadside. 33X21 cm.

Not in E. or Bri. CtY*. Thirty-seven stanzas of four lines each, in two columns. Had been printed in Norwich, Connecticut, in 1789.

314. HUNTINGTON, JOSEPH, 1735-1794. Calvinism Improved; or, The Gospel [Illustrated as a System of Real Grace, issuing in the Salvation of All Men. A Posthu-

mous Work of the late Reverend Joseph Huntington, D.D. Minister of the First Church in Coventry, (Connecticut). [(Text.] Printed at New London, (Connecticut) by Samuel Green. M,DCC,XCVI. Pp. [i-iii], iv—xxiii, [xxiv], [25]-331, [332]. 21 cm. [A]-Rr*,Ss?.

E30609; T1893. B.M.; CBPac; CSmH; Ct; CtHi; CtHC; CrHT; CtHT-W; CtrNIC*; CtN1Hi; CtSoP; CtU; CtrY; CtrYD; DLC; ICU; IaDuU-S; InU; MB; MBAt; MBC; MH; MHAH; MHi; MLy; MMeT; MWA; MiD-B; MiU-C; MnU; MoU; NCaS; NN; NNUT; NcD; Nh; NjNbS; NjP; NjPT; OO; PPL; RPJCB. Advertised, Connecticut Gazette, Sept. 8, 1796, “Just published. .. .” 315. LEIB, MICHAEL, 1760-1822. Dr. Letb’s Patriotic Speech, addressed to the House of Representa-

tives of Pennsylvania. February 24, 1796. Throwing light on the most important proceedings of the Federal Government; touching on the Treaty with Great Britain; and many other subjects, which materially concern every true Friend to his Country. New-London: Printed by James Springer, opposite the market; where Printing in general is neatly and correctly executed—on moderate Terms, and every Favour gratefully acknowledged. 1796. Pp. [i-ii], [3]}-24. 19.5 cm. [A]*,B2,C*,D2. E30684; 1978. CtY; DLC; MWA*; MiD-B; MiU-C. Advertised, Connecticut Gazette, Mar. 24, 1796, ‘““On Friday will be

published. .. .” 1316. PERKINS, ELISHA, 1741-1799. Certificates of the Efficacy of Doctor Perkins’s Patent Metallic Instruments. New-London:—From S. Green’s Press. [1796.] Pp. [i-1i], [3]}16. 21 cm. [A]-B*.

Aur493; E47879; S60942; T696. CtHi*; DNLM; MBCo; MWA*; NNNAM; RPJCB. Preface, “To the Public” signed:

1796 | 405 Elisha Perkins. Plainfield, August 12, 1796. Advertised, Weekly

Oracle, Dec. 24, 1796, ““At the store of the Subscriber, For

sale... .”

317. POPE, ALEXANDER, 1688-1744. A Select Collection of Poems, viz. An Essay on Man, An Essay

on Criticism, The Messiah, &c. By Alexander Pope, Esq. Together with an Account of the Life of the Author. NewLondon: From Springer’s Press, For J. Springer & S. Green. 1796.

Pp. [i-iii], iv-xxxiv, [35-37], 38-132. 13.5 cm. A-L®.

EF 31027; T1261. CtHi; CrNiC*; CrY; MWA*; NN; Nh; RPJCB. 1318. PRIESTLEY, JOSEPH, 1733-1804. Miscellaneous Observations r:lating to Education. More espe-

cially as it respects The Conduct of the Mind. The firt [sic] American edition. By Joseph Priestley, LL.D. F.R.S. [Quot.] New-London: Printed by J. Springer, for T. C. Green, and S. Green; and J. Trumbull, Norwich. 1796. Pp. [i-iii], iv—x, [1]-102, [103-6]. 16 cm. B-K®,L* (no A; last leaf blank). EF31054; T1272. CSmH; CtHi; CcHT—W; CrNIC*; CrN1Hi;

DLC; MBAt; MH; MWA*; N; NN; NNU; VtU. On p. [103], an advertisement for William Buchan’s Domestic Medicine; on p. [104], an advertisement for Elhanan Winchester’s 4 Course of Lectures... . . Priestley advertised, Weekly Oracle, Nov. 12,

1796, “This day published... .” 319. TURNER, RICHARD. 1753-17838. An Abridgment of the Arts and Sciences: being A Short, but

Comprehensive System, of Useful and Polite Learning. D1vided into Lessons. Adapted to the Use of Schools and Academies. By R. Turner, Jun. of Magdalen-Hall, Oxford. [Quots.] New-London: Printed and Sold by James Springer. 1796. Pp. [i-ii], [3]}167, [168]. 12 cm. A-O®.

F 31322; K, p. 17; T1534. CtHi; CrY*; MWA; PP*. On pp. 136-64, Laurence Sterne’s “Story of Le Fevre,” “Maria,” “The dead ass,” and ““The old man and his ass;” also “The beggar’s petition,” [by Isaac Watts]. “Contents” on pp. 165-67. On p. [168]: advertisement for Divine Hymns, or Spiritual Songs. . .

by Joshua Smith and others, item 1343 [1797 publication].

406 New London Imprints, 1709-1800 Turner advertised, Weekly Oracle, May 13, 1797, “This day

published. . . .” 1320. [U.S. INSPECTOR-GENERAL’S OFFICE. ] [Regulations for the Order and Discipline of the Troops of the United States. By Baron Steuben. To which are added, The Manual exercise and Evolutions of the Cavalry. New-London: Printed by Samuel Green. 1796.] E31469; S91443; 12642. No copy found. NI, 2: 898 notes,

“Imprint assumed by Evans from an adv. “To be sold by’ in Conn. Gazette, May 26, 1796.” 1321. U.S. Laws, statutes, etc.

* An Act for the Government and Regulation of Seamen 1n the Merchants Service. . . . New-London, (Beach-Street) Printed and sold by James Springer. [1796?] 2 pp. 41X35 cm.

E47961. CtHi*. On p. [1], two columns of text: . . . Approved, July the 20th, 1790, by George Washington, President of the United States [and] Thomas Jefferson, Sec’ry of State. On verso, p. [2], Seamen’s articles, dated in ink, 1797. 1322. [VAILL, JOSEPH, ] 1751-1838.

An Address to a Detst. A Poem. |Text.] New-London: Printed

by James Springer, For the Author. 1796. Pp. [i-ii], [3}12. 19 cm. [A]*,B2. E29951; 132; WP475. CtHi*; CtY*; DLC; MB; MBC; MWA; MiU-C; N; TxU. Advertised, Connecticut Gazette, Mar. 31, 1796,

“Just published. .. .” CtY has an unrecorded publication:

An Answer to “An Address to a Deist:” A Poem. Printed for the Author. 1799. 1323. VAILL, JOSEPH, 1751-1838.

Noah’s Flood: a Poem. In two parts. Part I. Contains an histor-

ical Account of the Deluge, taken from the Bible; interspersed with conjectural Observations. Part II. Is designed as a Moral Improvement of the Subject. To which are added, The following pieces in Poetry, viz. Youth cautioned against Vice. On Happiness. A New-Year’s Hymn. [Text.] By Joseph Vail [szc],

A.M. Pastor of the Third Church in East-Haddam. NewLondon:—Printed by Samuel Green, 1796. Pp. [i-ii], [3}-28. 22 cm. [A]-C*,D2. E31481; S98295; T1542; WP4n. CSmH; Ct; CtHi; CrNI1C*;

1790-1797 407 CtN1Hi; CtY (2 issues; see below)*; DLC; MBC; MWA; NHi:;

NN; NNUT; OCI; RPB; WHi. Advertised, Connecticut Gazette, Jan. 12, 1797, “Just published. . . .” CtY has both the first issue, in which signature “B” is printed on p. 8, and a second issue, in which signature “B” is printed on p. 9. 324. WATTS, ISAAC, 1647-1748. Divine Songs: in easy language, For the use of Children. By the

late Reverend and Pious Doctor Watts. [Text.] New-London:

Printed and sold wholesale and retail, by James Springer. 1796.

Pp. [i-11], [1-11], [3]-28, [29-30]. 9.5 cm. [A8,B8]; no signatures. F.48022; R, no. 223; 12732; We1244.2. CtHi*; PP*. Rosenbach

states, “16 leaves, without signatures, first and last (a blank) pasted down to cover, woodcut portrait frontispiece, woodcut

at end of text.” See also item 953. | 1797

1325. ALMANACS. The New-England Almanac, And Gentlemen and Ladies’ Diary, Enlarged, for the Year of Our Lord Christ, 1798: Being the Second

after Bissextile or Leap-Year . . . Fitted to the meridian of New-London, lat. 41° 25' N. But will answer, without any essential variation, for either of the New England States. . . . By Nathan Daboll. [Verse.] New-London: From Springer’s Press, For Samuel Green [1797]. Pp. [1-36]. 17 cm. [A]*,B2,C*,D2,E*,[F]2. BA, p. 68; D576; E32012; T248 and 11837. Ct (11 leaves); CtHi;

CtMyM; CtNIC (impf.); CcNIHi*; CtY; DLC; MB; MWA; NHi; OCIWHi1; PHi; RWe. Advertised, Connecticut Gazette, Nov. 1, 1797, ““New-England Almanack . . . by N. Daboll.” Also advertised in The Bee, Nov. 22, 1797, and in Springer’s Weekly Oracle, Oct. 28, 1797. D573 and 11837 list Freebetter’s

New England Almanac for 1798, and Connecticut Gazette advertises Freebetter’s New-England Almanack for 1798 on Oct. 18, 1797, then changes to listing as by Daboll.

408 New London Imprints, 1709-1800 1326. ALMANACS.

[Sheet Almanac for the year 1798. New-London; From Springer’s Press for Samuel Green, 1797.] Broadside. BA, p. 68; D579; E32013. No copy found. NI, 1: 202 says

“Imprint assumed by Evans from adv. for sheet almanacs.” Connecticut Gazette, Jan. 3, 1798, advertises, “Sheet almanacks for 1798.”” Bates says, ““Probably by Nathan Daboll and printed

. . . by Springer’s Press, as they printed Daboll’s Almanack for 1798.”

327. BAPTISTS. CONNECTICUT. STONINGTON ASSOCIATION. Minutes of the Stonington Association Held at New-London,

October 17th and 18th, 1797. [New-London: Samuel Green? 1797.]

Pp. [1]-8. 22.5 cm. [A]*.

F32885; T2652. NRAB (impf.); RWe*. Caption title. Place of publication assumed from the sequence. 1328. BARLOW, JOEL, 1754-1812.

The Hasty-Pudding: a poem, in three cantos. [Quot.] Written

in Chamberry in Savoy, 1793. By Joel Barlow, Esq. Author of the Vision of Columbus, Conspiracy of Kings, Revision of Watts’ Psalms, Advice to Privileged Orders, &c. and now Consul for the United States in the Regency of Algiers. NewLondon: Printed by Charles Holt. 1797. Pp. [i-v], v [i.e., vil, [7]}-23, [24]. 17.5 cm. A-B®. F31771; T1890. CtNIC*; MH*. Advertised, The Bee, June 14, 1797, “The Hasty-Pudding, by Joel Barlow.” 1329. [BLOUNT, CHARLES, ] 1654-1693.

Diana of the Ephesians, a type of the Confession of Faith: A Sermon preached at the opening of the Synod of Wogselt and Rya. [Quots.] By the late Reverend John Mistyfigo, D.D.

Minister of the church of St. Sinecure. Printed by Charles Holt, New-London. [1797.] Pp. [i-v], vi-vii, [viii], [9]1-34, [35-36]. 16 cm. [A]-C®. F31838; 11738 and T1928. Ct*; CtHi (lacks A,)*; NBuG. Has

been listed as by John Mistyfigo, and as Great is Diana of the Ephesians.

1797 409

1330. BUELL, SAMUEL, 1716-1798. Sincere reigning Love to Christ, Considered in its Nature, In-

fluence and Usefulness, both with Respect to the private Christian, and a Minister of the Gospel. A Sermon delivered

at the Ordination of the Reverend Joseph Hazard, to the Pastoral Charge of the Church in Southold, First Society, June 7, 1797. By Samuel Buell, D.D. Pastor of the Church

Green. 1797. | |

in East-Hampton. [Texts.] New-London: Printed by Samuel Pp. [i-iv], [5]-30, [31-32]. 23 cm. [A]-D*; last leaf blank. E31889; $8985; T'417. Ct; CtHi*; DLC; ICN; ICU; MA; MHi;

MWA; NBLiHi; NEh; NN*; NSmB; PPPrHi; PPULC. Advertised, Connecticut Gazette, Aug. 30, 1797, “Just printed and

for sale... .”

1331. CONNECTICUT ANNUAL REGISTER. Green's Almanac and Register, for the State of Connecticut; For

the Year of our Lord, 1798; being the twenty-second of the Independence of the United States. New-London: Printed and Sold by Samuel Green [1797]. Pp. [i-xv], 16-148, [149-52]. 13 cm. [A]®-A®, (for M®),N2.

BA, p. 69; D574; E32207; T2215. Ct; CtHi; CtLHi; CtSoP:

CrW; CtY*; DLC; MBC; MWA*; N; NNUT; Nh; OMC; ViU. Advertised, Connecticut Gazette, Dec. 20, 1797, “This day

published. .. .” 1332. [COUSTOS, JOHN.] [The Unparalleled Sufferings of John Coustos, who nine times

underwent the most cruel Tortures invented by man... to extort from him the Secrets of Freemasonry . . . NewLondon: Printed and sold by Charles Holt. 1797.] E31998; T2025. No copy found. NI, 1:190 says “Apparently

a ghost of E31999, q.v.: ‘Just received, and for sale at this Office.’ The Bee, ‘Dec. 13, 1797.”

1333. DAGGETT, HERMAN, 1766-1832. A Discourse on the Nature and Importance of Church-Dtsctpline:

addressed, originally, to the First Christian Society in Southampton, Long-Island, Lord’s-Day, Dec. 28, 1794. By Herman Daggett, M.A., and Pastor of the Church in that Place. [Text.] New-London: Printed by Samuel Green. -1797.

410 New London Imprints, 1709-1800 Pp. [i-iv], [5]-31, [32]. 21 cm. [A]-D*. EF 32014; $18264; T2037. CSmH; CtNIC*; CtY; DLC; MHi;

NAuT; NBLiHi; NJQ; NN; NSm; NcD; RPJCB. 1334. DILWORTH, THOMAS, d. 1780. The Schoolmaster’s Assistant. Being a Compendium of Arithmetic, both Practical and Theoretical. In Five Parts. Contain-

ing: I. Arithmetic in whole Numbers ... Il. Vulgar Fractions . . . III. Decimals . . . Interest .. . ; Annuities

. ..1V. A large Collection of Questions with their Answers . .. VW. Duodecimals, commonly called cross Multiplica-

tion .. . The whole being delivered in the most familiar way of Question and Answer .. . The latest Edition. By Thomas Dilworth.. . . [(Quots.] New London: (Connecticut.) Printed by Samuel Green, For Naphtali Judah, New-York. 1797:

Pp. [i-v], vi—-x, [xi], xii—xvi, [xvii—xxii], 1-192, [193-94]. front.,

(port.). Folded table against p. 131. 17 cm. A-S®; (no J).

E32048; K, p. 75; T597. CSmH; CtHi; CtHT-W; CrNIC*; CrN1Hi; CtY; DAU; MB; MWA*; MiU; MiU-C; NNC; ViHal. See also item 1356. 1335. [DU FOUR, PHILIPPE SYLVESTRE, 1622-1687.] [Moral Instructions of a Father to his Son, ready to undertake

along Voyage, . . . Translated from the French of Silvestre Du Four. New-London: James Springer. 1797.] FE 32064; 1614. No copy found. NI, 1: 233 notes: “Imprint

assumed by Evans from an adv. in Weekly Oracle, Sept. 9, 1797.” Advertisement said “This day published and for sale by J. Springer.” A 1796 Norwich edition is recorded. 1336. LHUNTINGTON, WILLIAM, 1745-1813. ] [God, the Poor Man’s Guardian and the Bank of Faith: or, A

Display of the Providences of God, which have at sundry times attended the Author. By William Huntington, Minister

of the Gospel at the Providence Chapel. To which is Appended, His Last Will and Testament. New-London: James Springer. 1797.| T894. No copy found. Advertised, Weekly Oracle, Sept. 30,

1797, “his day published and for sale.” Proposals for printing by subscription had been printed beginning July 8, 1797.

1797 4II

1337. LAMBERT, ABBE THERESE de MARGUENAT de COURCELLES, marquise de, 1647-1733.

The Fair Solitary; or, Female Hermit. From the French of

the Marchioness de Lambert. Printed and Sold by James Springer, New-London. 1797. Pp. [i-1i], [3]-84. 14 cm. A-G®. E32347; [701 and T2309. MWA*; NAIf. Advertised, Weekly Oracle, Aug. 5, 1797, ‘““This day printed by J. Springer.” 1338. ... THE NEWS-CARRIERS NEW YEAR'S ADDRESS to the

Patrons of the Weekly Oracle. The Muse on Fire spreads out

her daring Wing, And mounts Pegasus o’er the trembling String. [Eighty-two lines of verse in two columns, with footnote reference.] [New-London: James Springer, 1797.] Broadside. 30X18 cm.

Not listed in E or Bri. CtSoP*. At head: New-London, Monday, January 2d. 1797. 1339. [PENN, JAMES, 1727-1800. |

[The Farmer’s Daughter of Essex. Containing an account of

her Distress, Wonderful Adventures, Manner of being courted and seduced by a Nobleman in London, who after living with her some years, parted in the most dishonorable manner. With an account of her meeting him a second time, and many particular occurrences . . . Written by herself. New-London: Printed by James Springer. 1797.] E32108; I'704. No copy found. Advertised, Weekly Oracle, July 15, 1797, “This day printed. . . .” A 1797 Hartford printing is recorded. 1340. PERKINS, ELISHA, 1741-1799. Evidences of the Efficacy of Doctor Perkins’s Patent Metallic Instruments. New-London:—From 8S. Green’s Press [1797]. Pp. [1-11], [3]}-32. 21 cm. [A]-D*. Aur494 and Autq4g95; F-32668; S60942; T695. Ct (lacks pp. 31-

32); CtHi; CtrY-M; DNLM (two copies; one copy impf.)*; MBCo; MH; MWA*; MnSRM; NHi; NN*; NNNAM; NNS; OMC; PPL. Austin states, “Two different printings, of which Evans records only one (E32668) appeared with the same title, imprint, and collation; and with the statement ‘To the public’ signed: Elisha Perkins, Plainfield, January 2, 1797. The present

412 New London Imprints, 1709-1800 edition [Au1494], probably prior, has the title in Roman and black letter; the caption for a letter on p. 7 reads: Gen. Elihu Marvin, fellow of the Connecticut Medical Convention; and the letter of Rev. Dr. Jedediah Morse, pp. 12-13, is not dated. . . . Libraries listed may have either or both printings.” One copy at DNLM and the copies seen at Ct and at MWA agree with the above description. Aur4gs5 notes, ‘““This edition, prob-

ably the reprint, has the title in Roman and italic type; the caption for a letter on p. 7 reads: Gen. Elihu Marvin, member

- of the Connecticut Medical Society; and the letter of the Rev. Dr. Jedediah Morse, p. 12-13, is dated Dec. 9, 1796.”” Copies

seen at DNLM and NN agree with Aur4gs. 1341. REEVE, JOHN, 1608-1658. A Transcendent Spiritual Treatise upon several Heavenly Doc-

trines, from The Holy Spirit of the Man Jesus, the only true God sent unto all his Elect, as a Token of his eternal Love unto them, by the Hand of his own Prophet, being his last Messenger, and Witness and Forerunner of the visible Ap-

pearing of the distinct personal God in Power and great Glory, in the Clouds of Heaven, with his Ten Thousand of personal Saints, to separate between the Elect World, and the Reprobate World, to all Eternity: Containg [sic] those several Heads set down in the next Page following. [By] John _ Reeve and Lodowick Muggleton, The two last Witnesses and

true Prophets of the Man Jesus. . . The Second American Edition. New-London: Printed by James Springer, for Isaac Walden, Carter’s Island. 1797. Pp. [i-ii], 3-38, [39-40]. 18 cm. [A]-E*; last leaf blank. F32743; T2553. CtY*. Advertised, Weekly Oracle, Aug. 12, 1797,

“This day printed, price ts.” T1291 lists as “‘A ‘Transcendental

Spiritual Treatise... .” 1342. RICHARDSON, SAMUEL, 1689-1761. The History of Sir Charles Grandison, abridged from the works

of Samuel Richardson, Esq. author of Pamela and Clarissa. Twelfth edition. New-London: Printed by James Springer. 1797-

Pp. [i-ii], [3]-156. 12 cm. A-N®; (no J). F48242; T2567. CtHi*. Advertised, Springer’s Weekly Oracle,

in 1799 and 1800. A 1796 Boston printing is recorded.

1797-1798 413 13343. SMITH, JOSHUDA, d. 1795.

Divine Hymns, or Spiritual Songs; for the use of Religious

Assemblies and Private Christians: being a collection by Joshua Smith—and others. New-London: From Springer’s Press, For J. Springer and J. Trumbull. 1797. Pp. [i-ii], [3]-216. 14 cm. A-M?; (no J). F32849; 583404; T1390. CtY (impf.); MWA (pages missing)*.

T2618 lists a 1796 edition, but it may be that advertised on p. [108] of R. Turner’s An Abridgment of the Arts and Sciences, dated 1796, item 1319. See items 1409 and 1410 for additional

printings of Smith. 1344. WOODWARD, JOHN, fl. 1797. The noted stud Horse |Cut] Favorite, Will be let to Mares at

Five Dollars the Season. . . John & Amos Woodward. NewLondon, May, 1797. [New-London:] Green’s Press [1797]. Broadside. illus. 25X20 cm. F48322. CtHi*. 1345. [WOODWARD, PARK.] [Satan's Kingdom Detected: In a Treatise or Propagation, In

search of that Mystery of Iniquity.. . . New-London: James Springer. 1797.] No copy found. Weekly Oracle, April 22, 1797, and dates fol-

lowing, “Proposals for printing by subscription.”

1798 1346. ALMANACS. The New-England Almanac, And Gentlemen and Ladies’ Diary, Enlarged, For the Year of Our Lord Christ, 1799; Being the Third

after Bissextile or Leap-Year . . . Fitted to the meridian of New-London, lat. 41° 25’ N. But will answer, without any essential variation, for either of the New-England States... . By Nathan Daboll. [Verse.] New-London: Printed and Sold | by Samuel Green. [1798.] Pp. [1-36]. 18 cm. [A]-C®.

BA, p. 70; D592; E33595; T249. Ct (5 leaves); CtHT-W;

414 New London Imprints, 1709-1800 CtNIC*; CrNIHi; DLC (14 leaves); ICU; MB; MWA; NEh; NHi; NN; OCIWHi; RNHi (lacks t.p.); RWe; WHi; Milton Drake (lacks t.p.). Advertised, Connecticut Gazette, Nov. 7, 1798,

‘Just published and for sale.” 1347. ALMANACS.

[Sheet Almanac, for the year 1799. New-London, Samuel

Green, 1798.] Broadside.

BA, p. 70; D594; E33596. No copy found. Advertised, Connecticut Gazette, Dec. 19, 1798 as “For sale.” Bates says,

“Probably by Nathan Daboll, and printed at New London by Samuel Green, as he printed Daboll’s Almanac for 1799.”

1348. AUFRERE, ANTHONY, 1756-1833. The Cannibals’ Progress; or The Dreadful Horrors of French

Invasion, As displayed by the Republican Officers and Soldiers, in their perfidy, rapacity, ferociousness and brutality,

exercised towards the innocent inhabitants of Germany. Translated from the German, by Anthony Aufrer, Esq. [Woodcut; quot.] London: Published by Wright, Cadel, and others; and republished at New-London. By James Springer. [1798.]

Pp. [i-11], [3]}-50, [51-52]. 17 cm. [-]!,[A]-D®,[-]!.

E3333. MWA*; NcD; NcU. Advertised, Springer’s Weekly Oracle, July 14, 1798, ‘““On Tuesday next will be published and for sale at Springer’s Office.” 1349. [BABCOCK, ELISHA, 1753-1821. ] [ The Child’s Spelling Book calculated to render Reading completely

easy to little Children. Compiled by a Printer. New-London: James Springer. 1798.] No copy found. Advertised, Springer’s Weekly Oracle, June 30, 1798, ““This Day Printed, and sold by J. Springer.” There was a 1798 Hartford edition.

350. BAPTISTS. CONNECTICUT. STONINGTON ASSOCIATION. Minutes of the Stonington Association, Held at Richmond, October 16th and 17th, 1798. [New-London? Samuel Green? 1798. |

1798 415 Pp. [1}6, [7-8]. 21 cm. [A]#?

E34607. NRAB (photocopy sent)*. Place of publication assumed from the sequence. 351. [BERRIDGE, JOHN, 1716-1793.] [ The Christian World Unmasked; pray come and peep. NewLondon: James Springer. 1798.] No copy found. In Springer’s Weekly Oracle, Mar. 31, 1798,

and at later dates, ‘“‘Proposals for printing by subscription.” 1352. BULLETINA. An Humble Imitation. The Address of the Lad who carries The Connecticut Gazette, to his Customers.

[Three columns of verse, with footnotes at bottom of first column; below third column:] New London January 1, 1798.

[New-London: Samuel Green. 1798.] |

Broadside. 46X26 cm. F48382. NHi*. 1353. [THE COLUMBIAN WAR; or, Battles for American Independ-

ence. Number 1. New-London: Published by Charles Holt. 1798. ]

E33546. No copy found. Evans says, ““The Battles delineated

by E. Tisdale, junior, a citizen of Connecticut, with vignette title page, and two other engravings, 14X19. To be completed in six numbers, at three dollars each.” 1354. CONNECTICUT ANNUAL REGISTER. Green’s Almanack and Register, for the State of Connecticut; For

the Year of our Lord, 1799; being the twenty-third of the Independence of the United States. New-London: Printed and Sold by Samuel Green. [1798.] Pp. [i-xix], 20-131, [132]. 133 cm. A-L®.

BA, p. 70; D591; E33817; T2216. B.M.; Ct, CtHi; CrLHi; CtrNIC*; CtSoP; CtY; DLC; MB; MBAt; MBC; MWA*; N; NN; NNUT; RPJCB; RWe; ViU. Advertised, Connecticut Gazette, Dec. 12, 1798, ““Green’s Register will be on sale on Satur-

day next.” 1355. [CONNECTICUT MAGAZINE. New-London: Charles Holt. 1798— ?]

E33566. No copy found. Advertised, 7he Bee, Nov. 14, 1798,

‘Proposals for sale by subscription.” Advertised again on Jan. 30, 1799.

416 New London Imprints, 1709-1800 1356. DILWORTH, THOMAS, d. 1780. The Schoolmaster’s Assistant, being a Compendium of Arith-

metic both Practical and Theoretical. In Five Parts... . The latest Edition. By Thomas Dilworth. . . New-London: (Connecticut.) Printed by Samuel Green, For Nathaniel Patten, Hartford. 1798. Pp. [i-v], vi-xvi, [xvii—xx1ii], [1]-192, [193-194]. 17 cm. [A]-S®.

F48413; K, p. 75. NHi (t.p. mutil.)*. Portrait of Thomas Dilworth on p. [11]; folded table inserted between pp. 130 and 131. See also item 1334.

1357. DWIGHT, NATHANIEL, 1770-1831. A Short but Comprehensive System of the Geography of the World:

by way of question and answer. Principally designed for Children and Common Schools. By Nathaniel Dwight. The Third Connecticut Edition. [Texts.] Published according to Act of Congress. Hartford: Printed by Hudson and Goodwin. Sold

by them, at their Book-store, opposite the North MeetingHouse. By I. Beers, New-Haven. By B. Talmadge, & Co. Litchfield. By T. C. Green, New-London; and by Andrew Huntington, Norwich [1798°]. Pp. [i-iv], [5]-211, [212-13], 214-215, [216]. 16.5 cm. A-S®.

E33654. MWA (microprint copy)*. NI, 1: 236 says “No copy

found with this variant of imprint.” For additional printings, see items 1311, 1312, and 1396.

1358. FRANKLIN, BENJAMIN, 1706-1790. The Life of Doctor Benjamin Franklin; written by himself:

together with Essays, humourous, moral, and literary, chiefly in the manner of The Spectator. The seventh American edition. New-London: Printed for Charles Holt. 1798. Pp. [i—v], vi, [7}:200, [201-04]. 18 cm. A-R® (no J).

EF 33755; 12163. CSmH; CtHi; CtN1IC*; CtNIHi; CtSoP-Y;

CrY; DLC; MB; MWA*; N; NN; NjP; OFH; PPAmP; PU; RPJCB; RWe. Portrait of Dr. Franklin as frontispiece. Advertised, The Bee, Sept. 5, 1798, “The Life of Dr. Franklin will be delivered to subscribers as soon as the books are received from the binders.” 1359. GAIFER, [pseud.]. The Conversion of a Mahometan, to the Christian Religion;

Described in a Letter from Gaifer, in England, to Aly-Ben-

1798 417 Hayton, his friend in Turkey. [Quot.] The Seventh Edition. London: Printed, New-London: Re-printed and sold by S.

Green. 1798. Pp. [i-ii], [3]}-16. 20.5 cm. [A]-B*. F48451. CtHi*; CtrY—-D. A 1775 edition, item 1020, printed

in New-London was also called the seventh edition. For an

earlier printing, see item 966. |

1360. GILLIES, JOHN, 1712-1796. Memoirs of the Life of the Reverend George Whitefield, M.A.

Late Chaplain to the Right Honorable The Countess of Hun-

tingdon: In which Every Circumstance worthy of Notice, both in his private and public Character, is recorded. Faithfully selected from his Original Papers, Journals and Letters. Illustrated by A Variety of interesting and entertaining Anecdotes, from the best Authorities. With A particular Account

of his Death and Funeral; and Extracts from the Sermons, | which were preached on that Occasion. Compiled By the Rev.

John Gillies, D.D. to which is now added An Extract from Mr. Whitefield’s Tracts._[Texts.|—New-London, (Conn.) Printed by S. Green, for Cornelius Davis, N. York, 1798. Pp. [i-i1i], iv—xii, [1]-275, [276]. 17 cm. A-Z® (no J or V). E33799; S27415; 1758. B.M.; CSmH; Ct; CtHi; CtN1IC*; CtW;

CrY; DLC; GU; ICN; ICT; IaU; MBC; MH; MWA; MiU-

C; NN; NNUT; NcD; NjR; OCHP; OOxM; OWoC; PPPrHi; RPJCB; RWe (impf.); ViU. 1361. HOLT, CHARLES, 1772-1852.

A short account of the Yellow Fever, as it appeared in New-

London, in August, September, and October, 1798: with An accurate list of those who died of the disease, the donations, &e. &c. &c. By Charles Holt. New-London, Printed by C. Holt, at the Bee-Office. 1798. Pp. [i-i11], iv, [5], 6-24. 22.5 cm. [A]-C*. Aug27; E33890; 532645; 1851. Ct NIC*; Ct NIHi; CrY; DLC;

DNLM; MBCo; NNNAM; RPJCB (lacks pp. 23-24); RWe. Advertised, The Bee, Nov. 14, 1798, “Just published and for sale... .”” See also item 1362. 1362. HOLT, CHARLES, 1772-1852. A Short Account of the Yellow Fever, as it appeared in New-

London in August, September, and October, 1798: with An

418 New London Imprints, 1709-1800 Accurate list of those who died of the disease, the donations, &c. &c. &c. The Second Edition. By Charles Holt. New-London: Printed by C. Holt, at the Bee-Office. 1798. Pp. [i-iii], iv, [5]-24. 22.5 cm. A-C?. Aug28; £33891; 1851. CtNIHi*; CtSoP; CrY*; DLC; DNLM. Advertised, The Bee, Nov. 21, 1798, “Second edition of Short

Account of the Yellow Fever just published.” 1363. KINNE, AARON, 1744-1824.

Alamoth. An Address, delivered to the Singing Schools. in the First and Second Societies in Groton. By Aaron Kinne, A.M. [Text.] New-London:—Printed by S. Green. 1798. Pp. [i-iv], [5]}-16. 20.5 cm. [A]-B*.

E33962; 537925; 1939. CtHi*; CtSoP; CtY; MHi; MWA; MiD-B; NHi; NN*; NNUT; NjPT. Advertised, Connecticut Gazette, May 16, 1798, “Just published. . . .” 1364. LORD, BENJAMIN, 1693-1784. God glorified in his Works of Providence and Grace: A Remarka-

ble Instance of it, in The various and signal Deliverances wrought for Miss Mercy Wheeler, Of Plainfield, in Connecticut; Lately restored from extreme Impotence and long Confinement. Published at the desire of many. By Benjamin Lord,

A.M. Pastor of the first Church in Norwich. The third Edition. [Texts.] New-London, Connecticut: Printed by Timothy Green, 1795 [1798]. Pp. [i-ii], i1i—viii, [9]}-40. 17 cm. [A]-E%.

E34014; T2353. CtNIC*; CtY*; MWA; NHi. On pp. 39-40 of copies seen, “The following Sketch of the last part of the

life and death of Mrs. Case, was by desire, written by the Rev. Joel Benedict, of Plainfield. August 24, 1797.” On copy seen at CtNIC and on MWA microprint of E28982, (item 1293),

following the above Sketch, at foot of p. 40, is added: ‘“[The last part of this Pamphlet was printed by S. Green, in 1798.]” See items 930 and 1293, Evans 28982. E34014 advertised, Connecticut Gazette, Feb. 14, 1798, “Just from the press, Lord,

Benjamin. God glorified. . . .” 1365. [THE NEW GARDENER’S CALENDAR; or, Every man a complete gardener: containing, all the necessary information,

relating to gardens, orchards, etc. . . . New London: Sold by Charles Holt. 1798.]

1798 419 9; 1798.” |

F 34191. No copy found. NI, 2: 559 says “Imprint assumed by Evans from adv. ‘For sale at this office’ in The Bee, May

1366. PUTNAM, AARON, 1733-1813. A Sermon, upon the Being of God, and the Mediation of Christ.

By Aaron Putnam, A.M. Pastor of the First Church of Christ, in Pomfret. [Printer’s ornament including initials S. G.] NewLondon: Printed by Samuel Green. 1798. Pp. [1-i1], [3]}116. 20 cm. [A]-B*.

F34427; T1280. B.M.; CtHi; CtNIC*; CrSoP*; CrY; MHAH; MWA; NHi; NN; PHi; RPJCB; Vt. 1367. THE SEAMANS JOURNAL: being An easy and correct Method of keeping the Daily Reckoning of a Ship, During the Course of her Voyage. The Columns and Spaces are prop-

erly ruled and divided for the Entrance of every necessary Observation; and the several Departments arraged | [sic] in the most regular and conspicuous Manner. NewLondon: Printed by James Springer, for Thomas C. Green. 1798.

Pp. [1-96]. 32 cm. No signatures. E48609. MWA*. MWA copy filled in with record of voyage of ship Commerce, of New London, to the West Indies. Advertised, Springer’s Weekly Oracle, July 22, 1799, and at later dates,

“For sale... .”

1368. [SMITH, VENTURE,] 17292-1805. A Narrative of the Life and Adventures of Venture, A Native

of Africa: But resident above sixty years in the United States

of America. Related by himself. New-London: Printed by C. Holt, at the Bee-Office. 1798. Pp. [i-ii1], iv, [5]-32. 23 cm. A-D*. E34560; 584480; I'2422. CtHi (lacks t.p.); CtNIC (signature A in duplicate)*; CtNIHi; CtY. Advertised, The Bee, Dec. 26,

1798, “Just published. .. .” 1369. [THE TRAVELS OF JOHN LEDYARD. . . withasummary of his life. New-London: Charles Holt. 1798. ]

No copy found. Proposal for printing by subscription, The Bee, May 2, 1798.

1370. [U.S. Laws, statutes, etc.]

[An Authentic copy of the American Stamp Act. An Act,

420 New London Imprints, 1709-1800 laying Duties on Stamped Vellum, Parchment, and Paper. New-London: Charles Holt, 1798.] E34875. No copy found. Advertised, 7he Bee, Jan. 17, 1798,

‘May be had of the carrier of this paper next week, printed on the side of a large sheet, for the convenience of merchants, &c. All the unofficial copies of this law being very essentially incorrect, as it is of consequence to be accurately informed

on so important a subject... .” 371. [THE WONDERS OF THE INVISIBLE WORLD DISPLAYED. Being an authentic and particular history of Salem Witchcraft with the Sufferings, Tortures and cruel Executions, of the unfortunate Victims to Superstition. New-London: Printed and sold by Charles Holt. 1798.] F35047. No copy found. Advertised, The Bee, Jan. 31, 1798, ‘For sale at this office.” British Museum Catalogue, 32: column 6, lists More Wonders of the Invisible World: or, The Wonders of

the Invisible World, display'd in five parts. . . . Collected by R[obert] Calef, 1648-1719. London, 1700.

1799 1372. ALMANACS. The New-England Almanac, And Gentlemen and Ladies’ Diary, Enlarged, For the Year of Our Lord Christ, 1800: Being the Fourth

after Bissextile or Leap-Year . . . Fitted to the meridian of New-London, lat. 41° 25’ N. But will answer, without any essential variation, for either of the New-England States... . By Nathan Daboll. [Verse.] New-London: Printed and Sold by Samuel Green [1799]. Pp. [1-36]. 18 cm. A-C®.

BA, p. 71; D606; E35368; T250. CtHi; CtHT-—W; CtNIC*;

CtNIHi; DLC; InU (no t.p.)}; MB; MBC; MWA; NN; OCIWHi; RWe. Advertised, Connecticut Gazette, Oct. 30, 1799, “Just

published. .. .” 1373. ALMANACS.

[Sheet Almanac for the Year 1800. New-London: Samuel Green, 1799.]

1795-1799 421 Broadside. BA, p. 71; D609; E35369. No copy found. Bates says “Proba-

bly by Nathan Daboll and printed at New-London by Samuel Green, as he printed Daboll’s Almanac for 1800.” Advertised, The Connecticut Gazette, and the Commercial Intelligencer, Jan. 15, 1800, “Sheet Almanacs for sale at this Office.” 1374. BELL, WILLIAM, 1731-1816. A Practical Inquiry into the Authority, Nature, and Design of the Lord’s Supper; as they are explained in the New Testament.

By William Bell, D.D. Prebendary of St. Peter’s, Westmin-

ster, in England. Printed at London. New-London: Reprinted by James Springer, Opposite the Market. 1799. Pp. [i-1i], iti-iv, [5]-36. 20 cm. A-C®.

FE 35176; T341. CtHi; CrNIC*; MWA; PPPrHi; PPULC; RPJCB. Advertised, Springer’s Weekly Oracle, Apr. 1, 1799, “Just

published. .. .” 1375. CONNECTICUT ANNUAL REGISTER. Green’s Almanack and Register, for the State of Connecticut; For

the Year of our Lord, 1800; being the twenty fourth of the Independence of the United States. New-London: Printed and sold by Samuel Green. [1799.] Pp. [i-xiv], 15-155, [156]. 13.5 cm. A-N®.

BA, p. 71; D605; E35566; T2217. B.M.; Ct; CtHi; CtLHi; CtN1Hi (impf.); CtSoP; CtW; CtY; DLC; ICN; InU (lacks

t.p.); MB; MBC; MH; MWA*; N; NNUT; Nh; OCIWHi; RPJCB; ViU. Advertised, Connecticut Gazette, Dec. 18, 1799,

“Just published. .. .” 1376. DAGGETT, HERMAN, 1766-1832. A Discourse, delivered at East-Hampton, (Long-Island,) Lord’sDay, July 22, 1798. Occasioned by the death of the Rev. Samuel

Buell, D.D. and Pastor of the Church there. Who departed this life, July 19, 1798. By Herman Daggett, A.M. and Pastor

of the Church in West-Hampton. New-London: Printed by Samuel Green. 1799. Pp. [i-ii], [3]-23, [24]. 22 cm. [A]-C*. F35372; S18264; 1534. CtHi; CtNIC*; CtY; DLC; MH-AH;

MHi; MWA; MnU; N; NBLiHi; NEh; NJQ; NN; NSm; NjPT; NjR; RPJCB. 377. [LDUANE, WILLIAM, 1760-1835. ]

[New Views of Asia. New-London: Charles Holt. 1799.]

422 New London Imprints, 1709-1800 No copy found. 7he Bee, Dec. 18, 1799, ‘Subscriptions solicited.” 1378. GREEN, SAMUEL, 1768-1859.

Appeal to the Public. In private disputes, to be compelled to appeal to the public, is a disagreeable alternative; but when a man’s interest and reputation are seriously . . . attacked, a public defence I conceive . . . a paramount duty. I solicit, therefore. . .a patient and candid perusal. . . of my conduct in discharging Mr. Thomas Farnham from riding post from my office. [Text in two columns. Signed:] S. Green. NewLondon, Nov. 19, 1799. . . . [New-London: Samuel Green. 1799. ]

Broadside. 34.5X21 cm. F48863. CtHi*. 1379. [THE HONEYCOMB:—with choicest sweets enrich’d, from

various gardens cull’d with care. Calculated to gratify the lovers of anecdote, biography, criticism, history, morality, poetry, sentiment, and the belles-lettres in general. No. 1, August 28, 1799. New-London: Printed by Charles Holt. 1799. ] E35632. No copy found. Advertised, The Bee, Aug. 28, 1799,

‘The first number of The Honeycomb is published.” On Dec. II, 1799, a notice appeared that the second issue of 7he Honeycomb would not be immediately available. 1380. LYON, MATTHEW, 1750-1822. Colonel Lyon’s Address To his Constituents. To the Freemen

of the Western District of Vermont. Vergennes Gaol, January 10th, 1799. Fellow Citizens, [Address in two columns. Signed:] Your faithful Servant, M. Lyon. [New-London? 1799]. Broadside. 34.5X19.5 cm.

F'48923. CtHi*. Tentatively attributed to New London by RPJCB. 1381. [MASON, JOHN, 1646-1694. ] [Select Remains of the Reverend John Mason. New-London? James Springer? 1799.] No copy found. Advertised, Springer’s Weekly Oracle, July

8, 1799, “This day printed, and sold by James Springer.” Ct and CtHi have 1798 Norwich edition. 1382. THE PERJUR’D FEMALE LOVER And London Lawyer's Son.

[Three columns of verse, single-spaced]. Printed and Sold in New-London [1799?]

1799 423 Broadside. 31.5X19.5 cm.

Not in Evans. CtHi*. RPB copy of this poem dated [ca. 1799]; MH copy published in Boston, ca. 1800: Ford 3284. 1383. [4 REAL TREASURE FOR THE PIOUS MIND. 2d edition. New-London? James Springer? 1799. | No copy found. Advertised, Springer’s Weekly Oracle, Aug.

5, 1799, “This day printed and for sale.’”’ Ct and CtHi have 1799 Hartford edition. 1384. TYLER, JOHN, 1742-1823.

A Discourse delivered in the City of New-London: before an

Assembly of Free and Accepted Masons, convened for the purpose of laying the Foundation-stone of a Masonic Hall, on the Festival of St. John the Baptist, June 25th, in the year of Light 5799. By John Tyler, A.M. Rector of Christ’s Church,

Norwich. [Quot.] New-London: Printed by Brother Samuel Green, 1799. Pp. [i-iv], [5]-21, [22-24]. 22 cm. [A]-C+; last leaf blank. £36463; T2903. CtHi*; DLC*; PHi. T2697 also lists [Sermon

to a Masonic Lodge. 1797] which has not been found. At CtHi

and DLC a leaf, third in sequence, would appear to have been inserted and pasted in. 1385. U.S. CONGRESS. sth Congress. 3d session, 1798-1799. A Journal of the Proceedings of the Third Session of the Fifth Congress of the United States. [Quot.] New-London, (Connecti- © cut) Printed and Published by Samuel Green. 1798-1799. Pp. [1-11], [3]-549, [550-552]. 20.5 cm. [A]-Z*+; Aa-Zz*t; Aaa-

Xxx* (no J, V, Jj, Vv, Ww, Jjj, Vvv). E36520; I’927. CtHi (lacks pp. 265-98)*; CtNIHi (lacks pp. 241-64)*; CtY; MWA*; NN. Includes text of Alien and Sedi-.

tion Acts, of interest in New London because of the arrest of Charles Holt, printer, for libel. See Appendix D, the section on Charles Holt. Item 1385 advertised, July 24, 1799, Connecticut Gazette, ‘Also for sale: Debates and Laws of the last Session of Congress.” 1386. U.S. CONSTITUTION. [Cut of eagle, &c.—E Pluribus Unum.] The Constitution of the United States of America. New-London: Printed by Samuel Green. 1799. Pp. [i-11], [3]-16. 21 cm. [A]-B+. E36507; T2015. CtY; MH (impf.); NN*.

424 New London Imprints, 1709-1800 1387. U.S. Laws, statutes, etc. 1798. (5th Congress, 3rd session.) Acts Passed at the Third Session of the Fifth Congress of the United

States. New-London—(Connecticut,) Printed by Samuel Green, 1799. Pp. [i-1i], [3]-123, [124], 125-88, [189-90]. 21.5 cm. [A]-P*,Q2;

R-Z4, [-]. E36482; 11747. Ct; CtHi (table of contents at end)*; CtN1Hi;

CtY (table of contents at end)*; MWA (table of contents inserted between t.p. and p. [3])*. 1388. U.S. Laws, statutes, etc. 1798. (5th Congress, 3rd Session.) An Act to Regulate the Collection of Duties on Imports and Ton-

nage. Passed at the third session of the Fifth Congress, begun . . . the third of December, 1798. New-London: Printed by Samuel Green.—1799.— Pp. [i-ii], 23-123, [124]. 20.5 cm. [—]?,D-P*,Q2.

Bri 10925. Pierce W. Gaines, Fairfield, Conn. (Information, kindness of Mr. Gaines). A part of F-36482. Part of p. 22 (E36482)

has been reset on verso of the new title page. Page 124 is blank here, as in E36482. Advertised, Connecticut Gazette, July

31 and Aug. 7, 1799, “Just published... .” — 2389. [WESLEY, JOHN, 1703-1791.] [Reasons against a separation from the Church of England. New-

London? James Springer? 1799.]

No copy found. Advertised, Connecticut Gazette, Sept. 4, 1799, and dates following, “Just printed and for sale by James Springer... . ” NI, 2: 982 lists only E23978, the 1791 London edition at NN.

1800 13390. ALMANACS. The New-England Almanack, And Gentlemen and Ladies’ Diary, Enlarged, For the Year of Our Lord Christ, 1801: Being the Fourth

after Bissextile or Leap-Year . . . Fitted to the meridian of New-London, lat. 41° 25’ N. But will answer, without any essential variation, for either of the New-England States. . . .

1799-1800 425 By Nathan Daboll. [Verse.] New-London: Printed and sold by Samuel Green. [1800.] Pp. [1-36]. 16 cm. A-C®. BA, p. 72; D619; E37279. Ct; CtHi (impf.); Ct NIC*; Ct N1Hi:;

CtY; DLC; MB; MWA; N; NHi; NjMoW; RPB; RWe (impf.). Advertised, The Connecticut Gazette, and the Commercial Intell1-

gencer, Oct. 22, 1800, “Just published. . . .” 391. ALMANACS. [Sheet Almanack for the year 1801. New-London: Samuel Green. 1800. |

Broadside. BA, p. 72, D621; E37280. No copy found. Advertised, The Connecticut Gazette, and the Commercial Intelligencer, Dec. 17, 1800,

‘Sheet Almanacks for the Year 1801. For sale at this office.” | As with earlier issues, probably compiled by Nathan Daboll and printed by Samuel Green. 1392, BRAINARD, JEREMIAH GATES, 1759-1830. An Oration, commemorative of the Virtues and Services of General

George Washington; spoken in the Presbyterian Church in the City of New-London, February 22d, 1800. By J. G. Brainard,

Esquire. [Cut.] New-London: Printed by Samuel Green. 1800.

Pp. [i-ii], [3}14, [15-16]. 20.5 cm. [A]-B*. E37035; S7330; 1386. CSmH; CrHi; CtNIC*; Ct N1Hi; CrSoP;

DLC; M: MB; NN. Advertised, The Connecticut Gazette, and

the Commercial Intelligencer, Mar. 19, 1800, “Just pub-

lished...”

393. CONNECTICUT ANNUAL REGISTER. Green’s Almanack and Register, for the State of Connecticut; For

the Year of our Lord, 1801; being the twenty-fifth of the Inde-

pendence of the United States. New-London: Printed and Sold by Samuel Green. [1800. ] Pp. [i—xviii], 19-153, [154-55], [1]}-23, [24]. 13 cm. [A]-N®;, A-

BS.

BA, p. 72; D617; 515668; E37545. B.M.; Ct; CtHi; CtLHi; CrNIC*; CrNIHi; CtSoP; CrW; CtY; DLC; MB; MBAt; MBC; MWA*; N; NN; NPV; ViU. At end, A-B®, “Address of the late George Washington, to the citizens of the United States,

on declining a re-election to the Office of President,” and

426 New London Imprints, 1709-1800 index to the Register. Advertised, 7he Connecticut Gazette, and the Commercial Intelligencer, Dec. 17, 1800, ‘Just published. . . .” 1394. DABOLL, NATHAN, 1750-1818. Daboll’s Schoolmaster’s Assistant. Being a plain practical Sys-

tem of Arithmetic; adapted to the United States. By Nathan Daboll. New-London: Printed and sold by Samuel Green. 1800. [Copy-right secured. ] Pp. [i-v], vi, [vii—viii], [1]-194, [195-96]. 17 cm. [A]*,B-R®, [S2?].

E37277; K, p. 128; T2034. CtHT-—W*; DAU; MiU-C. Advertised, Lhe Connecticut Gazette, and the Commercial Intelligencer,

Jan. 8, 1800, “Just published... . ” See item 1395. 395. DABOLL, NATHAN, 1750-1838. Daboll’s Schoolmaster’s Assistant. Being a plain practical system of Arithmetic; Adapted to the United States. The second

edition, with improvements. By Nathan Daboll. New-London: Printed and sold by Samuel Green. 1800. [Copy-right secured. | Pp. [i-v], vi, [7}4136, 138-228, [i.e., 229], [230-232]. 16.5 cm. [A]-

T6, [V]2. (Omits p. 37 in numbering; no J). | F37278; K, p. 128; T2035. CtHT—W; CtY (impf.); MWA*. See item 1394. 1396. DWIGHT, NATHANIEL, 1770-1831. A short but comprehensive System of the Geography of the World:

by way of question and answer. Principally designed for Chil-

dren and Common Schools. By Nathaniel Dwight. The Fourth Connecticut Edition. [Quots.] Published according to act of Congress. Hartford: Printed by Hudson and Goodwin. Sold by them, at their Book-Store, opposite the North Meeting-House. By I. Beers, New-Haven. By R. Talmadge & Co. Litchfield. By T. C. Green, New-London; and by Andrew Huntington, Norwich. 1800. Pp. [i-iv], [5]}-214, [215-16]. 17 cm. A-S®.

FE 37338; T621. CaBVaU; DLC; MH; MWA*; MiU; OO; PP; RPJCB. For earlier printings, see items 1311, 1312, and 1357. 1397. [ELIOT, JOSEPH, ] 1638-1694. A Copy of a Letter found in the study of the Reverend Mr. Joseph

Belcher, late of Dedham, since his Decease. An Answer to

this Question, How to live in this World so as to live in Heaven. [Colophon:] Printed by Charles Holt, New-London [Conn.] 1800.

1500 427 Pp. [1], 2-4, [5]-8. 15.5 cm. [A]*.

E36937; 1339. MWA*. Caption title. 1398. [ERSKINE, RALPH, ] 1685-1752.

[The Work and Contention of Heaven. Poem of twenty-four four-line stanzas in double column. At foot: Printed and Sold in New-London. ca. 1800.] Broadside. WP 1379. No copy found. 1399. THE FEDERAL SONGSTER: being a Collection of the most Celebrated Patriotic Songs, hitherto published. With a variety of others, Sentimental and Convivial. [Quot.] Entered accord-

ing to Act. New-London: Printed by James Springer. 1800. Pp. [i-1i], [3]}109, [10-12]. 16 cm. [A]-O*% (no J).

E37413; T707. CtHi (lacks pp. 73-80)*; DLC; MWA*. Advertised, Springer’s Weekly Oracle, Mar. 24, 1800, “Just

printed... .” 14400. FUNERAL EULOGY AND ORATION. {Colophon:] New-

London, Printed by Samuel Green, 1800. Pp. [i-ii], [1-2], [3}17, [18]. 20.5 cm. [A®°,B?,C?]. E37482, E37666, E37788, and E38070; $33974 and S101813; 1883

and T961. CSmH; CtHT; CtNIC*; DLC; MBAt; MHi; MWA;

MdBJ-G; N; NHi; NN. “The following eulogy and oration, constituting a part of the funeral solemnities in memory of

George Washington, were delivered at the Presbyterian Church [New-London, Jan. 1, 1800] and are now committed to the press at the request of the Committee.”’—Pref. note.

Contents: Eulogy, by General Jedediah Huntington.— Oration, by Lyman Law, esquire. Advertised, The Connecticut Gazette, and the Commercial Intelligencer, Jan. 29, 1800, “Just

published... .” 14401. HOTCHKISS, FREDERICK WILLIAM, 1762-1844. An Oration Delivered at Saybrook on Saturday February 22d,

1800; the Day set apart by the Recommendation of Congress

for the People of the United States to testify their Grief for the Death of General George Washington, Who Died December 14, 1799. By Fred W. Hotchkiss. [Cut.] New-London: Printed by S. Green. 1800. Pp. [i-iv], [5]-32. 20.5 cm. [A]-D*.

E37651; S33127; 1864. CSmH; CtHi; CtNIC*; CrY; DLC; MWA*; MiU—-C; N; NN.

428 New London Imprints, 1709-1800 14402. HOTCHKISS, FREDERICK WILLIAM, 1762-1844. A Sermon, delivered at the Installation of Pythagoras Lodge, of Free Masons; in Lyme, Connecticut. October 7th, 1800. By Fred-

1800. |

erick W. Hotchkiss, A.M. Minister of the first Church, Say-Brook. [Quot.] New-London: Printed by Samuel Green. Pp. [i-iv], [5]-35, [36]. 19.5 cm. [A]-D*,E?.

E37652; 933129; 1863. CtHi; CrY*; DLC; MH-AH; MnHi. 1403. ISHAM, JIRAH, 1778-1842. An Oration, commemorative of the Illustrious Gen. Washington:

Delivered on the 22d of February, 1800, at the Meeting-House

in the West Society in Colchester, at the particular Request of the Inhabitants. By Jirah Isham. Published by Request. New-London: Printed by Samuel Green. 1800. Pp. [i-ii], [3]}416. 22.5 cm. [A]-B*. E37691; 535247; T9o01. COmH; CtHi; CtNIC*; CtN1Hi (lacks

pp. 15-16)*; CtY; DLC (lacks pp. 1-16). 14404. KIDD, WILLIAM, 16452-1701.

[Cut of Captain Kidd’s hanging, with observers.] The dying Words of Captain Kidd, A noted Pirate, who was hanged at Execution-Dock. [Two columns of verse, in the lower section of the second of which is the poem, ““The Tempest of War.” At foot of second column:] Printed & Sold in New-London. [18007 |

Broadside. 37X18.5 cm.

E4g100. NHi*. 1405. LELAND, JOHN, 1754-1841. A Budget of Scraps. By John Leland. [New-London? 1800?] Pp. [i-11], [3]-36. 18.5 cm. [A]-C®.

Not in E. CSmH; MB*. 1406. THE NEW-ENGLAND PRIMER, IMPROVED, For the more easy attaining the true reading of English. To which is added, The Assembly of Divines’ Catechism. New-London: Printed by S. Green, for John W. Green. [ca. 1800.] Pp. [1-72]. illus. 10 cm. A!?,B!2,B?!2 [sic].

F48523; HeN 419; T2443. CtNIC (lacks first leaf; some mutil.)*; CtY (pp. [69—72] slightly mutil.)*; MH (inc.)*. Date esti-

mated by Heartman used. For earlier printings, see items 1159, 1280, 1294, and 1295.

1800 429

1407. NEW-LONDON. Committee on arrangements for funeral honors to be paid to General George Washington. [Description of arrangements, beginning with firing of sixteen guns at Fort Trumbull at sunrise, and firing one gun each succeeding half-hour until sunset; of the funeral procession to be held in his honor, and related recommendations. New-London: Samuel Green. January 9, 1800.] Broadside. 25X17 cm.

Not recorded. CtN]Hi*. In black border. Funeral honors were to be paid on Jan. un, 1800. 1408. [SCOTT, JOSEPH. ] [History of the Life of George Washington. New-London: Charles Holt? 1800?] Proposals for publication printed in The Bee, Feb. 5, 1800. 1409. SMITH, JOSHUA, d. 1795. Divine Hymns, or Spiritual Songs; for the use of Religious

Assemblies and Private Christians: being a collection by Joshua Smith—and others. New-London: Printed by James

Springer, For John Green, Bookseller. 1800. | Pp. [i-1i], [3]-192. 14 cm. [A]8,B*+ through P®,Q¢ (no J).

E38522; 583407; T2621. CSmH; DLC; MWA (impf.); NHi; RWe*. Advertised, Springer’s Weekly Oracle, Aug. 26, 1800,

‘“Smith’s Hymns—A new Edition... .” May have been for the following edition, item 1410. See also item 1343 for additional printing. 1410. SMITH, JOSHUA, d. 1795.

Divine Hymns: or Spiritual Songs; for the use of Religious

Assemblies and Private Christians: being a collection by Joshua Smith—and Others. New-London: Printed by James Springer. 1800. Pp. [i-ii], [3]-192. 14 cm. [A]8,B* through P®,Q* (no J). F38523. Ct NIC*; NHi (impf.). For additional printings, see

items 1343 and 1409. |

BLANK PAGE

Appendixes

Index

BLANK PAGE

Appendix A

The Rogerenes

(Known also as Rogerene Quakers and Rogerene Baptists) This nonconformist sect had its beginnings in New London about 1675 to 1677, under the leadership of John Rogers (1648-

1721), and was active for many years. Quaker Hill, a suburb north of New London, was named for the Rogerenes, as was Quakertown, on the west bank of the Mystic River, where a number of Rogerenes settled. Their publications were issued in Boston, New York, and Rhode Island, as well as in New London and Groton and possibly elsewhere in Connecticut. This was because of their controversial character. The memory of the Rogerenes remains because of loyal descendants, several Rogerene cemeteries in New London County, and continuing publication about them, such as Julie Q. Ladwig’s “Few Traces Remain of Ledyard’s Early Dissenters,” in Compass Comment

2, no. 38 (Sept. 18, 1975), p. 4. : References Relating to the Rogerenes.

Avery, John. History of the Town of Ledyard, 1650-1900. Norwich,

Conn.:Noyes & Davis, 1901. 334 pp. See especially chapter 7,

pp. 61-66. Ledyard is slightly northeast of New London,

across the Thames River.

Bolles, John Augustus. Genealogy of the Bolles Family in America.

Boston: H. W. Dutton & Son, 1865. 63 pp. Bolles, John Rogers. The Rogerenes: Some Hitherto Unpublished Annals Belonging to the Colonial Fistory of Connecticut. Part I: “A

Vindication,” by John R. Bolles. Part II: “History of the Rogerenes,” by Anna B. Williams. Appendix of Rogerene

434 New London Imprints, 1709-1800 writings. Boston: Stanhope Press, F. H. Gilson Co., 1904. 396 pp.

Brinton, Ellen Starr. “Books by and about the Rogerenes.” New York Public Library Bulletin 49 (Sept. 1945): 627-48.

Includes a comprehensive list of ““References Consulted,” notably the John R. Bolles title named above. Lists also as sup-

plement, some of the writings issued in opposition to Rogerene beliefs and practices. Brinton, Ellen Starr. “The Rogerenes.” New England Quarterly 16 (Mar. 1943): 3-19.

Dictionary of American History. New York: Charles Scribner’s Sons, 1940. 4: 500.

A concise summary of the history and beliefs of the Roger-

enes, based on the John R. Bolles and Anna B. Williams title listed above, and written by Marjorie E. Case. Rogers, James Swift. James Rogers of New London, Connecticut and Fis Descendants. Boston: J. S. Rogers, 1902. 514 pp.

Stark, Charles Rathbone. Town of Groton. Stonington, Conn.,

Printed for the author by the Palmer Press, 1922. 444 pp. See especially chapter m, pp. 218-40. Groton is directly across

the Thames River from New London.

Williams, George Ebenezer. 4A Genealogy of the Descendants of Joseph Bolles, of Wells, Maine. West Hartford, Conn., 1970. 846 PP.

Rogerene Publications Included in This Checklist.

97. ROGERS, JOHN, 1648-1721. An Epistle sent from God to the World, Containing the best News that ever the World heard. And

transcribed by John Rogers a Servant of Jesus Christ... . [Colophon:] Printed in the Year 1718. for John Rogers living in New-London. [New-London? Timothy Green? 1718.] Pp. [1], [2]-40.

155. ROGERS, JOHN, 1648-1721. A Mid-Night-Cry From the Temple of God to the Ten Virgins Slumbering and Sleeping; Awake,

Awake, Artse, and gird your Loyns |stc], and trim your Lamps,

for behold the Bridegroom cometh. . .. The Second Edition.

Appendix A 435 [(Text.] Sold by Joseph Bolles in New-London. [New-London: Timothy Green? 1722.] Pp. [1-11], [1]-270. au. BACKUS, JOSEPH, b. 1667. The Proclamation of the Honourable Joseph Jenks Dep. Governour, Answered; and the Proceedings

Of a Justice’s Court Held at Norwich, July 26, 1725 therein Referd

to, Vindicated. ... [New London:] Printed [by Timothy Green] for the Author. . . [1726]. Pp. [1-11], 1-32, [33-34].

219. ROGERS, JOHN, 1674-1753. [A Brief] Account Of some of the late Suffering|s| Of several Baptists inhabiting in New[Lon|don County in Connecticut Colon|y 1n| New-England: Who for no other C\ause| than going to a Meeting of their own?| Society,

were taken up in the K\ing’s| Highway, and cruelly whipt at Nor|wich\ July 26th. 1725... . [New-London? Timothy Green? 1726?] Pp. [i-11], 3-29, [30-32]. 238. [BOLLES, JOHN, ] 1677-1767. [Application to the General Court

holden in New Haven. New-London? Timothy Green? 1728.] 639. BOLLES, JOHN, 1677-1767. To Worship God in Spirit, & in Truth, is to Worship Him in the True Liberty of Conscience; That ts in Bondage to no Flesh. . . . [New-London:] Printed for the Author, MDCLVI. [Above title is followed by:] JOHNSON, JACOB, 1713-1797. Animadversions, With some brief

Remarks; by way of Answer, to John Bolles, of New-London, &

Co...

[This title is followed by:] BOLLES, JOHN, 1677-1767. Here Followeth a Reply to Jacob Jobnson’s Answer to my Book, ©.

[This statement is followed on pp. [77-78] by ““Advertisement”’

signed by Jacob Johnson, who had seen John Bolles’s reply to him]. Pagination of whole: Pp. [i—v], vi—xiv, [15]-127; [1]-29, [30-32]; [1]+74; [75-78].

657. [BOLLES, JOHN, ] 1677-1767. Concerning the Christian Sabbath, which that Sabbath commanded to Israel, after they came

out of Egypt, was a sign of. ... And what 1t was a Sign of, may be seen... . . [New-London?] Printed for Joseph Bolles. MDCCLVILI. Pp. [i-iii], 4-16.

436 New London Imprints, 1709-1800 674. BOLLES, JOHN, 1677-1767. The Following Treatise, Contains A Brief Account of Persecutions, in Boston and Connecticut Governments; Taken out of Authors: Whereby it may be seen, That a People may be Deceived under the highest Conceit of Religion, and thinking they are worshipping God, when, indeed, they are worshipping the Dragon, and persecuting the Children of God, that worship him in

Spirit and in Truth... . By John Bolles, of New-London. [New-London?] Printed for the Author, 1758. Pp. [i-ii], [3]30, [31-32].

675. [BOLLES, JOHN, 1677-1767.] [The Spirit of the Martyrs revived: a brief account of persecutions in Boston and Connecticut Government. New-London? T. Green? 17587] 676. [BOLLES, JOSEPH, ] 1701-1785. An addition to the Book, Entttuled, The Spirit of the Martyrs Revived. It being a short Account of some remarkable Persecutions in New-England: espectally of Four faithful Martyrs of Our Lord and Saviour Jesus Christ, who suffered

Death at Boston. |New-London? T. Green? 1758.] Pp. [1]-20. 688. [BOLLES, JOSEPH, ] 1yo1-1785. An Answer To a Book, entituled, The Christian Sabbath, Explained, and vindicated, in a Discourse on Exod. xx, 8. delivered January 14, 1759. upon a particular

Occasion, by Mather Byles, Pastor of the first Church, of Christ; (as he saith) in New-London. Published, at the Request of his Hearers. Which Answer chiefly consists; in opening the Scriptures, which said Byles has wrested, and restoring them to their proper Sense. [New-

London?] Printed for the Author, 1759. Pp. [i—ii], [3]-23, [24]. 716. A DECLARATION OF WHAT GOD HAS DONE FOR OUR SOULS. By some Baptist people, called Quakers, in New Lon-

don County in Connecticut Colony, March 25, 1760. To any

of the Flock of Christ, that may be scattered among the Churches of New-England, that may desire to worship God in Spirit and in Truth. . . .[New-London? Timothy Green? 1760.] Pp. [1]. 731. [BOLLES, JOHN,] 1677-1767. A Relation of the Opposition which some Baptist People met with at Norwich, 1761, by the Author-

ity and Minister, when they went above ten Miles to confer

with the People between their Meeting about the Things of God, upon which Opposition they went in the Middle of the Week on Purpose to desire said Minister to appoint a Day to discourse with them before the People. . . . [NewLondon? Timothy Green? 1761.] Pp. [1], 2-24.

Appendix A 437 750. AN ANSWER TO PART OF A BOOK put forth by Samuel Harker, Of Roxbury, in East-Jersey, a Presbyterian Minister,

entitled, Presdestination, &c. Wherein some People called Quaker-Baptists, are cleared from the Aspersions thrown on them, in this said Book, in Relation to the Keeping of the first Day of the Week as a Sabbath. By some of the said People. [New-London?] Printed for the Authors, 1762. Pp. [1]-14, [15-16].

Appendix B

Newspapers Published in New London in the Eighteenth Century

New-London Summary, Sept. 29, 1758, to Sept. 23, 1763. Weekly. [ New-London| Connecticut Gazette. Nov. 18, 1763 to Dec. 31, 1800 (and later). Weekly. The original title was New-London Gazette. __ On Dec. 17, 1773, the title was changed to 7he Connecticut Gazette

and the Universal Intelligencer. On May u, 1787, the title was shortened to The Connecticut Gazette; on July 3, 1794, the title

was altered to Connecticut Gazette; and on Jan. 1, 1800, to Connecticut Gazette, and the Commercial Intelligencer. Publication

of the newspaper was discontinued on May 29, 1844. New London Advertiser. Mar 2, 1795, to Apr. 13, 1795 (last issue known). Weekly. Weekly Oracle. Oct. 22, 1796, to Oct. 27, 101. On Oct. 21. 1797, it was enlarged in size and the title changed to Springer’s Weekly Oracle. The last issue found was Oct. 27, 1801.

The Bee. June 14, 1797, to June 23, 1802. Weekly. Publication of this paper was suspended from Sept. 5 to Nov. 14, 1798 because

of an epidemic of yellow fever in New London; publication then continued from Nov. 14, 1798, through Apr. 2, 1800. A supplement was issued as of May 21, 1800, and publication was resumed as of Aug. 27, 1800.

See Appendix D, ‘““New London Printers and Booksellers,” for additional information.

Appendix C

Election Sermons Printed in New London

1710 Adams, Eliphalet. The necessity of Judgment, and Righteousness

ina Land... . (Item 12.) 1711 Buckingham, Stephen. The Unreasonableness and Danger of a Peoples renouncing their subjection to God. . . . (Item 20.) 1713, Bulkley, John. The Necessity of Religion tn Socteties. .. . [New-London?] (Item 34.) 1714 Whitman, Samuel. Practical Godliness the Way to Prosperity.

. . . (Item 50.) 1715 Moss, Joseph. An Election Sermon, preached Before the General

Assembly . . . May the 12th. i715. . . . (Item 60.) 1716 Stoddard, Anthony. 4 Sermon preached before the General Assembly . . . the Tenth Day of May. i716. (Item 69.) 1717 Cutler, Timothy. The Firm Union of a People Represented.

. . . (Item 79.) 1718 Estabrook, Samuel. 4 Sermon Shewing that the Peace and Qutetness Of a People. . . . (Item 95.) 1719 Chauncey, Nathaniel. Honouring God the True Way to Hon-

our. . . . (Item tor.) 1720 Hosmer, Stephen. 4 Peoples Living in Appearance, and Dying in Reality, Considered. . . . (Item 120.)

1721 Marsh, Jonathan. An Essay, To Prove the Through [sic] Reformation of a Sinning People. . . . (Item 134.) 1722 Burnham, William. God’s Providence in Placing Men in their Respective Stations & Conditions. . . . (Item 143.) 1723 Williams, Eleazar. An Essay to prove, That when God once enters upon a Controverste. . . . (Item 169.) 1724 Woodbridge, Samuel. Obedience to the Divine Law, Urged on all Orders of Men. . . . (Item 187.)

440 New London Imprints, 1709-1800 1725 Mather, Azariah. Good Rulers a choice Blessing. . . . (Item 201.)

1726 Fiske, Phineas. The Good Subject’s Wish or, The Destreableness of the Divine Presence with Civil Rulers. . . . (Item 218.)

1727, Woodbridge, Timothy. Jesus Christ doth Actually Reign on

the Earth... . (Item 235.) 1728 Buckingham, Thomas. Moses and Aaron. . . . (Item 254; printed 1729.) 1729 [Davenport, John, 4 Sermon Preached before the General Assembly, . . . May 8, 1729.| (Item 265.) 1730 Russell, William. The Decay of Love to God in Churches, Offen-

sive and Dangerous. . . . (Item 285; printed 1731.)

1731 Whittelsey, Samuel. 4 Publick Spirit Described & Recommended. . . . (Item 286.) 1732, Edwards, Timothy. A// the Living must surely Die, and go to Judgment. . . . (Item 293.) 1733 Adams, Eliphalet. 4 Discourse shewing That so long as there 1s any Prospect... . . (Item 312; printed 1734.)

1734 Chauncey, Nathaniel. The Faithful Ruler Described and Excited. . . . (Item 313.) 1735 (Mix, Stephen. 4 Sermon Preached before the General Assembly,

.. . May &, 1735.] tem 328.) 1736 Marsh, Jonathan. God's Fatherly Care of His Covenant Children... . (Item 347; printed 1737.) 1737 Colton, Benjamin. The Danger of Apostaste [sic], Shewed in a Sermon. . . . (Item 353; printed 1738.) 1738 Eliot, Jared. Give Cesar his Due. . . . (Item 360.) 1739 [Woodbridge, Timothy. A Sermon Preached before the General Assembly . . . May 10, 1739.| (Item 372.)

1740 Heminway, Jacob. The Favour of God the best Security of a People. . . . (Item 385.) 1741 Williams, Solomon. A Firm and Immoveable Courage to Obey

God. . . . (Item 401.) 1742 Stiles, Isaac. 4 Prospect of the City of Jerusalem. . . . (Item 414.)

1743 [Steel, Stephen. 4 Sermon Preached before the General Assembly

. . . May 12, 1743.| (Item 427.) 1744 Worthington, William. The Duty of Rulers and Teachers in Unitedly Leading God's People... . (Item 442.)

Appendix C 441 1745 Whitman, Elnathan. The Character and Qualifications of good Rulers... . . (Item 459.) 1746 Hall, Samuel. The Legislatures [stc] Right, Charge and Duty in respect of Religion. . . . (Item 471.) 1747, Hunn, Nathaniel. The Welfare of a Government Considered.

.. . (Item 483.) 1748 Eells, Nathaniel. The wise Ruler a loyal Subject. . . . (Item 498.)

1749 Todd, Jonathan. Civil Rulers the Ministers of God, for Good

to Men... . (Item 514.) 1750 Hobart, Noah. Civil Government the Foundation of Social Happiness. . . . (Item 545, printed 1751.)

1751 Lord, Benjamin. Religion and Government subsisting together | in Society. . . . (Item 570; printed 1752.) 1752, Woodbridge, Ashbel. 4 Sermon Delivered before the General Assembly of the Colony. . . . (Item 590; printed 1753.) 1753 Devotion, Ebenezer. The civil Ruler, a dignify’d Servant of the Lord. . . . (Item 58:1.) 1754 Lockwood, James. Religion the highest Interest of a civ1l Com-

munity... . (Item 606.) 1755 Dickinson, Moses. A Sermon Preached before the General Assembly of the Colony of Connecticut. . . . (Item 632.) 1756 Beckwith, George. That People A safe, and happy People, who have God for, and among them. . . . (Item 638.)

1757 Reynolds, Peter. The Kingdom 1s the Lord’, or, God the Supreme Ruler and Governour of the World. ... (Item 669.)

1758 Throop, Benjamin. Religion and Loyalty, the Duty and Glory of a People. . . . (Item 686.) 1759 Lockwood, James. The Worth and Excellence of Civil Freedom

and Liberty illustrated. . . . (Item 697.) | 1760 Fish, Joseph. Christ Jesus the Physician, and his Blood the Balm.

.. . (item 717.) 1761 Ingersoll, Jonathan. 4 Sermon Preached before the General Assembly Of the Colony of Connecticut. . . . (Item 742.) 1762 Bellamy, Joseph. 4 Sermon Delivered before the General Assembly Of the Colony of Connecticut. . . . (Item 752.) 1763 White, Stephen. Civil Rulers Gods by Office, and the Duttes of such Considered and Enforced. . . . (Item 771.)

442 New London Imprints, 1709-1800 1764 Welles, Noah. Patriotism Described and Recommended... . (Item 787.) 1766 Lee, Jonathan. 4 Sermon, Delivered before the General Assem-

bly. . . . (Item 819.) 1768 Salter, Richard. A Sermon, Preached before the General Assem-

bly. . . . (Item 858.) 1770 Johnson, Stephen. /ntegrity and Piety the best Principles of a good Administration of Government. . . . (Item 902.) 1771 Cogswell, James. A Sermon, Preached before the General Assem-

bly. . . . (Item 919.) 1772, Leavenworth, Mark. Charity illustrated and recommended to all Orders of Men. . . . (Item 948.) 1773 Wetmore, Izrahiah. 4 Sermon, Preached before the Honorable General Assembly. . . . (Item 973.) 1774. Lockwood, Samuel. Civil Rulers an Ordinance of God, for Good to Mankind. . . . (Item 989.) 1781 Mather, Moses. A Sermon, Preached in the Audience of the General Assembly . . . May 10, 1781. (Item 1115.)

Appendix D

New London Printers and Booksellers

SHORT, THOMAS, (printer and bookseller, 1709-12) Born probably in Kittery, Maine, in 1682, the son of Clement

and Faith Munt Short. In 1689 or 1690, Mr. and Mrs. Short lost their lives during an attack by the French and Indians. Thomas was among the Short children carried off to Canada as prisoners. After his redemption, he is believed to have lived in Boston with the family of Bartholomew Green, whose first wife was Thomas Short’s sister Mary. It was from Bartholomew Green he learned his trade, and it was probably Bartholomew

who recommended him for the post of official printer to the Colony of Connecticut after Timothy Green decided not to accept the offer made first to him. Thomas and Elizabeth Frost Short and two children moved to New London in the spring of 1709; his contract began as of May 1, 1709. The so-called Saybrook Platform (item 13) is considered his greatest accomplish-

ment. Thomas Short died Sept. 27, 1712. His widow bound the copies of the Saybrook Platform, and was therefore Connecti-

cut’s first binder. To augment their income, the Shorts kept

'asmall shop in their house.

See Ct.(Col.), vol. 5; Love, Thomas Short, the First Printer of Connecticut; New London Cemetery Association, Cedar Grove Cemetery; and [Prentis, Edward:] Ye Antient Burtall Place of New — London, Conn. From the Probate Court Record, taken by Jonas Green and Jno. Plumbe on “this 24" day of Feby. 1712/3:”

Inck 45—o—

To a press Letters & other printing Geer and Som printing

To Implements to bind Book w*Leather Skinn and Scaboard 03—o—o

444 New London Imprints, 1709-1800 To Eight Ream of Printing paper 4—O—O

To one Bible and other books of deuinyly [divinity?] I—O—0 Shop Goods (Books, etc. only):

To one doz primer 4°64 5Ink horns 2°6% Oo—7—oO

To 3 psalm Books 6° four Letter cases 4 O—7—4

To 2 Cattecisms 84 —o—8 To 8 new Bibles 48°, 3 pictures 2° 2—10—O To 26 Smal Books 20° I—O0—O Mrs. Elizabeth Short widow and Relict of Mr. Thomas Short

Late of New London appeared in a Court of Probate held in New London March y?® 10 1712/3 and made solemn Oath that

Shee gave in unto the apprizers a true account of the Estate of her Deceased husband according to y® best of her knowledge and if anything further appear to be his Estate that is Considera-

ble shee will add it to this Inventory. Attest George Denison Cler. GREEN, TIMOTHY (printer and bookseller, 1713-1751.)

Timothy Green I, often known as Deacon Green, was born in 1679, the son of Samuel Green, Sr., and Sarah (Clark) Green. He served his apprenticeship with his father in Cambridge, and later worked with his brother Bartholomew in Boston. His own printing shop in Boston was opened when he was twenty-one; the first book with a Timothy Green imprint is , dated 1700. In 1708 Governor Saltonstall invited him to become official printer to the Colony of Connecticut, but he chose not to leave “‘a certainty for an uncertainty.” After the death of Thomas Short, the Connecticut offer was renewed, and he was persuaded to accept the post as of May I, 1713, in accordance with the vote of the General Assembly at its May 1713 session. He also agreed to print election sermons,

proclamations, and laws enacted by the Assembly for £50 a year. He moved his family to New London on Aug. 10, 1714, and continued as “Printer to the Governor and Company” until his retirement in 1751. His sons Samuel, Nathaniel, John, and Timothy Jr. worked with him. On Jan. 28, 1702, Deacon Green was married to Mary Flint in Boston by the Reverend Cotton Mather. She died on May 24, 1748, and he was married to Abigail Hill on Mar. 26, 1749. His death from diabetes occurred at the age of seventy-eight on May 4, 1757.

Appendix D 445 See Ct.(Col.), vol. 5; Kiessel, ““The Green Family”; Joshua Hempstead’s Diary; New London Cemetery Association, Cedar Grove Cemetery, and Holmes, Cotton Mather; a Bibliography of bis Works, vol. 2. From the Probate Record, taken by John Richards and Tho®. Fosdick, Apprisers under Oath sworn to by John Green Adm‘. Aug*. 9". a.p. 1757:

34/ 3 |04 |] 00 English 4/ I | 02 | 00

8 Bibles bound @ 2/ p%* 16/ 5 books D°. bound % 00 | 19 | 04 2 Large Bibles bound 10/ 1 Acct. Book 20/ Record Book one Colony Law Book 18/ one Coles Dictionary Lattin and

2 books Laws & 4 Reams and ¥% paper at 16/ p*. 72/ 3] 13 | 06

old Clasps of Bibles 1/ & od Sheets of Bibles 6° o | o1 | 06

A parcell of Blanks 20/ 1 |00 | oo

To the printing Utensiles and book bind Utensils & some Stuff for the management and carrying on book binding &c ;-s pt.

a Schedule Left with the administ™. Amount to 721 O1| 07 To Sundry bundles of Election Sermons and other Sermons poems Ballads Primers and many bound books &c in the printing house as p*. a Schedule thereof Delivered To the Adminis** Too many to be Contained in two sheets of paper to be perticu-

lar therein 26| 17] 03

New London June rst 1757

Jone Peace | Apprisers under Oath Sworn to by John Green Adm‘. Aug*. 9. a.p. 1757

The “Schedules” of printing equipment and publications delivered to the administrators have not been found at Connecticut State Library or in the New London probate records. Isaiah Thomas in his History of Printing in America, with a Biography of Printers. . . Second edition (1874), 1: 185, has written

“It has been said of him [Timothy I], that whenever he heard a sermon which he highly approved, he would solicit a copy from the author, and print it for his own sale.. . . Large quantities of these sermons lay on hand as dead stock; and, after his decease, they were put into baskets, appraised by the bushel, and sold under the value of common waste pa:ver.” GREEN, SAMUEL (printer, 1726?-1752).

Samuel Green, son of Deacon Timothy and Mary Green was born in Boston Apr. 21, 1706. He learned the printing trade from his father and worked with his father in his father’s shop

446 New London Imprints, 1709-1800 until his death on May u, 1752. He is said also to have served

| in the army. On Nov. 1, 1733, he married Abigail Clark; one of their children was Timothy Green III, still another New London printer (from 1763 until his retirement). Samuel Green’s probate record was not readily found in New London; however,

the printing equipment he used would have been the property of his father. See Kiessel, ““The Green family,” and Joshua Hempstead’s Diary.

GREEN, JOHN (printer and bookseller, d. 1757). John Green, son of Deacon Timothy Green, was born May 20, 1719. He worked with his father until 1751, and then with his brothers Samuel, Nathaniel, and Timothy, Jr. In May 1757

the General Assembly of the colony resolved that he should be the printer for the colony for “three years next ensuing provided he annually print 500 copies of the public acts or laws, . . . 300 copies of each election sermon, and such numbers

of proclamations &c. as the Governor or General Assembly shall see cause from time to time to order and direct; for which the said John Green shall have as a yearly salary thirty pounds lawful money a year.” There is a 1754 imprint (item 604) bearing his name as printer, and through 1755-57, a number of imprints

are recorded for John and Timothy Green. In 1757 some of the colony printing is recorded as having been done by him as official printer. Before this time, official publications carried

the name of Timothy Green, presumably Timothy Green I. John Green died of consumption on Dec. 11, 1757. He had married Keziah —————— (last name not recorded), who served as

executrix of his estate. See Ct. (Col.), m: 50; Kiessel, ““The Green family”; Joshua

Hempstead’s Diary; and Parkhurst, “Early Families of New London,” vol. 1. From the Probate Record, taken by Pygan Adams and Geo. Richards the 28th Day of Dect. 1757:

8 Psalters 10/5 Hervey’s Meditat* 15/ Baleys

30/ 02] 1 | 03

Dictionary 7/ Acct. Book 35 03 | 07 | 00

Letter Book 10/ 9 Youths Instr* 11/3 20 Testam*

Appendix D 447 1 Doz. Bound primers 36/ 10 Doz in Lea board 10/

48 Dozen in Sheets 32/ 03 | 18 | 00 ,

paper 20/ 1} 12 | 06

10 Doz. folded D°7/6 10 Doz. Pamphalets 5/ 16 Quire

old Sieve /4° O| 15 | 04

33/ 1/19 | 0

1Slate1/6 3 Tramels 7/6 Tost Iron1/ Old Jack 5/

2 Pails 2/ 1 Quire Demi paper 4/ 100 Doz Blanks half Quire Cartridge Paper 1/3 1% Quire blue paper

4/ 1 Quire Marble D°3/ o| 08] 03

Paper 2/6 o |04 | 08 [sic]

1% lbs Glew 1/8 20 Doz. Ballads 6/ 2% Quire Small

20 Sheep Skins 20/ two Calve Skins 14/ 41 Sheets

Paist board 13/4 2 |07 | 04

8 bundles of Scaboard [scaleboard] 10/8 2 press boards

6/ 2 Trays 1/ Twine 4 Han® 2/ 19 | 08

Stock cards 10/ 12 pelts 2/ 22 Lead Cutts 22/-

4 Wooden D°. 2/ 1 | 16 | 00

pints Train Oyle 1/6 Old Ax and penknife 1/6

2 Skins Allum Leath®. 2/— 05 | 00

Band Drivers /6 2 p’. Shears & Compasses 3/ Brass

Roller & Stamp 10/ 13 | 06

. . . 28 Bound Books 28/ .. . 28 | oo

. . . a Quantity Wast paper ab‘. 100 Quire 15/ 15 | 00

oe ichande| Appraisers under Oath Sworn to by the Executrix March 9". a.p. 1758

GREEN, NATHANIEL (printer, 173—?-58.) Nathaniel Green, son of Deacon Timothy Green and Mary Green, was born Apr. 2, 1710. His skill in printing was acquired in his father’s shop. He is reported to have been more interested

in his duties in the local militia than in printing. In 1744 he served as a lieutenant under General Walcott in the battle against Cape Breton. When he returned from the service, he was associated with the printing business, first under his father

and later with his brothers. During the year 1758, an imprint under his name and that of Timothy Green II was issued. On Jan. 17, 1738, he married the widow Mary (Pickett) Christopher, who died in 1754. His death occurred in 1758. The books in his probate record— dated May 7, 1763—may have been from his personal library.

448 New London Imprints, 1709-1800 2 Volumes Baleys Dictionary 15/ Col¥ Law Book 10/ OI 05 00 Book Salomons Gazeteere 4/ 1 Com” prayer book 6/ 00 10 00 J] Mumford

David Gardiner Step? Hempsted

Sworn to by Noble Henman Ext Jan¥ 27 1764.

Test. P. Adams Clerk New London Jan¥ 27 1764 Accepted G Saltonstall Jud® Prob! . . . The Estate of Mr. Nathaniel Greene deceas“being represented Insolvent.

See also Kiessel, “The Green Family”; Meder, Timothy Green ITf; and also Probate Record 2292 at Ct.

GREEN, TIMOTHY, Jr., or GREEN, TIMOTHY II (printer and bookseller, 1752-63).

Timothy Green II was born in Boston Dec. 12, 1703, the son of Timothy and Mary Green. He learned his trade in his father’s

printing office in New London, worked there for some time, and then went back to Boston and into partnership with Samuel Kneeland—a relationship that continued from 1726 until 1752. They published the New England Weekly Journal until 1751 and printed the first English Bible in America. When Deacon Green

retired, Timothy Green II returned to New London to work with his brothers John, Nathaniel, and Samuel. In 1755 and 1756, some New London publications are listed as having been printed by T. and J. Green, and in 1758 one recorded title was

printed by Nathaniel and Timothy Green. After the death of John Green, the imprints are recorded as by Timothy Green. The Connecticut Archives (Finance and Currency, ser. 1, vol. 4, no. 201: May 17, 1758) indicate that Timothy Green offered to print for the Colony for the three following years: 500 copies of the laws, 300 copies of the election sermons, and proclama-

tions ordered to be done, on the same terms to which John Green had agreed. Timothy Green II printed New London’s first newspaper, the New-London Summary, Sept. 29, 1758, to Sept.

23, 1763, and numerous other publications. He died insolvent on Oct. 3, 1763.

See Ct.(Col.), mm: 50; Kiessel, ““The Green family”; Meder,

Appendix D 449 Timothy Green III; New London Cemetery Association, Cedar Grove Cemetery Association, Probate Court Record 2300 at Ct. From the Probate Record, taken on Nov. 1, 1763, by Luke Perkins and Jer. Chapman, Appraisers under Oath:

one Rowling Press 50/ 00 | 50 | 00 37 double ream paper 29—17 29 | 17 | 00 14 single ream paper 18 quires 7—10—o 17 quier Demi

printed blank deeds 68/ 10 | 18 | oo

Cartridge paper30/ 12/1/10 4] |1|oOo 6money new letterscales cases 6/ 6] o 15 Quier Demi paper 45/ 18 quier fools Cap 24/ 6 quier

10/ 16] oO paper 4/ 16 | 13| o

4 Small books 2/3 2) 3 11/4 dutch quils 3/ 4 slate pencils 3/- 4 doz. Ink Cases Bound record books and accounts £16—4 s. 4 quire ruled

51 Martyr books 51/ 3 Set 3 vol ™ Each of plays 18/- 3 | 09 | oo

Novels 12/ 1 | 02 | 00 Metamorphis 6/ 1] 6] 6 grammers 9/ 1}oo| 8

4 Fishers concordance 8/ 1 Hudabras 2/ 6 vol™

4 vol ™ Gounds [?] 8/ Homer in Lattin 6/ Ovid

Tulleys Orations 6/2 Cicero Orations 5/6 8 Wards

2 Tulleys Orations 2 2D°Epistles 1/6 = 5 Esops Fables 5/ 8 | 6

Exersice 2/6 8 | o

60/ 3117] o

3 Tullys Offices 2/6 4 Castelios dialogues 3/ 2 Baleys

2 Corderius Colloquies 3 1 large Bible 14/- ~=—20 small D°

5 Martyrs books bound 10/ Paley’s Dictionary 10/

4 vol™ Dictionary 60/ 4 |00 | 00

Life 3/ 1 | 14 | 00

Josephus 4 Vol™S 22/ Gordans grammer 9/ Gardiners

2 traders guide 3/ 1{ 1] 00

Scot Christian life 5 vol™® 15/ Dodridge life & 3/

companion 2/6 5 | 00

Harveys track 1/6 =‘ Fishers divinity 1/ = 2 Afflicted mans

Birth 2/ 9 | 00 vol™§ 5 / 8 | 10

2 Crawford dying thoughts 2/ Evergreen 2 Vol™® 2/ 4 | 00 English dictionary 5/ Hills Arithmetick 2/ Ambrose New

4/ 17 | 00

Watsons prayer 6/ Mathers life 1/ Willcock Sermons 3

Bunyan 8 small Books 5/ 18 small Historys 8/3. small d° |

450 New London Imprints, 1709-1800

15/4 19 | 04

20 Small Books for Children 13/ 2 Sectarys guides 1/6 14 | 06 3 Russels 7 Sermons 4/ 5 bundles of Small books Numbered 2 Harveys Meditations 4/ Neals Surgery 3 Vol™® 12/

Behane Medicinal 3/ 00 | I9 | 00

1/6 4 | 00 of Earth 1/6 5 | 00 1/6 4 | 06 papers 1/6 3 | 06 Leatherford Letters 4/ 09

Maurows Anatomy 3/6 Clark on promises 1/6

Thomsons Seasons 1/6 Instruction for Lady 1/ History of Popes

a Printers Grammer 2/ Reynold on the Passions 1/

Edward on Religious Affections 1/ 4 | 00

3 Good mans Resolutions 2/ Indian Convert 1/6 Theory

To Drawing Book for Limners 3/ 31/2 doz. Abrahams Speech

3 doz Childs pathway 1/ 8 Howes Dialogues 1/ Marble

1/9 31 9

Jesus 60/ 3 | 15 | oo

1 quier Gilt paper 10/ 5 quier blue 5/ 15 History of

2 bundles verses 6/ 42 Tate and Brady Psalm books 34/ 2| 9 | 00 10 Eells Sermons 1/ 11 Buckley’s debates 1/ 21 half Sermons

12 Election Sermons bound 1 82 Woolcots Vacant hours 6/10 7 | 10 Province Law Book 2/ Large Number Blanks different

sorts Lio—16—0 10 | 18 | 06

Doom 3/ 11 | 00 Disputes od. 2| 6 explanation 2/6 | 9

19 Scotch Testaments 25/ Cockers Arithmetic 12/ 1| 17 | 00

2-Vade Mecoms 4/ 4 Henery on Prayer 4/ Day of

3 Church Psalters 9d. = art Measuring 1/ 9 Buckleys

7 Books 3/ 21/2 doz. Primmers 6/3 2 Catechism

3 1/4 lb. twine 7/ new Chart 13/- old book new bound 2/6 1 | 02 | 06

Iliad 4/ 1 | 03 | 06

5 old Bibles new bound 14/ Gazetter 5/6 Homers

Root 1/ | 04 | 06

Esops Fables 1/6 §Tulleys Orations 2/ a Blow at y®

2 Vol. Ecclesiastical History 3/ Wats Psalms1/ 9 plays 9d. 04 | 09

4 Books of Physic 1/ | Dispute about y® Cross 2/ 03 | 00

12 Moodys Sermons 2 School good manners2/6°.02o || 00 06

12 doz. primmers 1/2 bound 24/ 24 | 00

985 1/2 © Wast paper of Pamphelets Laws &c 16 | 08 | 06

Wats dreams 60/ 6 | 13] 00

43 ' past board 13/ 400 proof Catechisms 60/ A Number

a doz. Sheepskins 24/ 2 D® 4/ 16 Small D®° 12/ 1 {10 | 00

Appendix D 451 1/2 Sheet Lether C Catechism 16/ old paper Hangings 12/ 1 | 08 | 00 Book binders tools £5 13s 24 Printing Press & tools for

Printing £25 14/ 0 31 | 07 | 02 315 lb Yellow Oaker 18/ 166 lb Venetian red 22/ 2 | 00 | 00 Some Book in the house 2/6 2 | 06 Sundry Letters for printing as p™ Invoice 23 | 14 | 09

789" of Old Letter @ 34% p® 9] 17] 03

1485 Primmer in Sheet 10 | 17 | 00

Rowling press 50/ 2 | 10 | 00 Jor. Chapman } Appraisers under Oath Sworn to by John Perriman Adm‘. Nov= 16 1763 Test. P. Adams Accepted G. Saltonstall Jud Prob‘.

GREEN, TIMOTHY III (printer and bookseller, 1763-95).

Timothy Green III, son of Samuel Green II and Abigail (Clark) Green was born Apr. 2, 1737. He served his apprenticeship with his uncle, Timothy Green, Jr. Following his uncle’s

death in 1763, he was appointed Printer for the Governor and Company of Connecticut, and it was understood he would print 500 copies of the laws to be enacted. In May 1768 he offered “to print m00 copies of the laws.” This practice was discontinued in May 1785, when the General Assembly passed an act that said the laws were henceforth to be printed in the towns where they were enacted. The last official printing done by Timothy Green III was a proclamation issued at Norwich, Mar. 21, 1788.

In Nov. 1763 he began publication of the newspaper NewLondon Gazette; as of Dec. 17, 1773, the name was changed to The Connecticut Gazette and the Universal Intelligencer, and addi-

tional changes in the title were made periodically thereafter. On Jan. 2, 1763, Timothy Green married Rebecca Spooner. During the years 1773-74—with his brother-in-law, Judah Paddock Spooner—he set up a branch of the New London printing

office in Norwich, Conn., and he was again associated with that office in 1777-78. In the spring of 1778, he declined an offer

to set up a press at Dartmouth College. However he helped establish one in Dresden, Vt., in 1778, and in 1780-81 he was official printer at Westminster, Vt., though he remained in New London.

452 New London Imprints, 1709-1800 Early in 1789 Timothy Green III’s son Samuel came of age and became his father’s partner, under the firm name of ‘Timothy Green and Son. The Mar. 13, 1789 issue of The Connecticut Gazette was the first to use that imprint. In May, 1793, Samuel assumed full responsibility for the newspaper, but from 1793 until Timothy discontinued work at the press, other imprints were issued both separately and by the two jointly. Timothy Green III died of a paralytic disorder on Mar. 10, 1796, at the age of fifty-nine. His estate, including personal prop-

erty, real estate, notes due, and printing equipment, amounted to £5837.2.7.

See Ct.(Col.), vol. 12; Ct.(S.), vol. 6; Kiessel, ““The Green family”; Meder, 7imothy Green III; and New London Cemetery Association, Cedar Grove Cemetery. From the Probate Record, taken August 1796: [Personal library:]

Quarto Bible 16. . Perkins Sermon 6

6Family Vol Expcivort Dodridges Paradise 4...16.. Henry on Lost Prayer 2..6 4

4 Vols Josephus I2.. Wats on Holiness 1. .6

3 Vol Newtons Letters 13. .6 Life of Hervey 1. .6 2Hist VolMassachusetts Edwards Works Booksinofblue Sermons} IO. . Bay8... 4.. 26 bound Dr Sim Sermons 3. .6 Pike & Hayward Con-

Addisons Evidences 2.. science 4..

Military Operation 9 Boston fourfold State 3 Fishers Sermons I. . New England Memo! 1. .6

Life D. Braenard 1. .6 Scotts Elocution 2.. Life N Walter 1. .6 Essay on Liberty 1. .6 Life Col° Guerdener 1. .8 Wms on duty 6

Scotts Works 1. .6 Philliss Wheatly I

Ambroses 2..6 Stantons Trial 6 Buchan Physician 9.. Red Moraco Pocket Book 4 : Niles Prayer I. .

Printing Office

138, Brevier @ 1/1 £7—10— 381 Long Primmer @ 1/4 25— 8— 240 Pica @@101/6| 10o— — 142 English 10—13— 95 Great Primmer @ 1/3 5—18—9 31 DoubleEnglish Pica @@1/6 2— 6-6 52 Double 1/ 2—12— 32 five Semi pica @ 1/2 , I—17—4 44 Nine Semi pica @ 1/2 2—II—4

Appendix D 453 48 Old English Black @ 1/ 2— 8— 16 Flowere Cuts Fanc &c @ 2/ I—12—

One Press £18. One ditto £6 24—- —

3 Large Chairs £95- Five Small @ 2/4 4— 4—

20 Stands @ 3/ I 22 p* Cases 12/ 12—

4 Composing sticks 28/. One Wood @ od. 1— 8-9 1 Sett of Cuts for Dilworths Spelling Book 2—10—

a number of old Cutts 2—10— 5 Square Gallies 10/. 17 Long d° 12/9 I— 2-9 Stone & frameI—6 18— 31 Imposing old Type boards 207’ Pica old & Broken Types 5— 3-6 1 Iron 56 old 6/- 1 hen 28 d° 3/_ pr Steelyards 6/ 15— p™ Iron dases [dashes?] 8/ Shovel and tongs 2/ 10—

Tin candle ben [?] 1/6 4 Oil Juggs 7/ 8—6

2 Door Wind Springs 6/ p” old Cords 6/ —I2—O 2 Tin measures & pastepan 1/6 old Table 2/ 3— 6—0 Cupboard 3/ p” Sheers 1/ 2 Dictionary old 6/ 10—O

Solmans Gazetteer 3/. _—_ Bible old 3/ 6—o

Occums Hymns 27 I— 0—0

Greens News papers bound in Volumes 3—12—0

nest of Drawers form Blanks I—I0—O

Basl [?] Trough & Bucket 3—0 Screen old Window Sashes & some Glass set 15—O

1 Oak Window frame 2—0 47 Iron Augurs 19—7

1 pr Saddle bags [for postriders?] , 12—O

New London 20 August 1796 Marvin Wait Appraisers

Guy Richards | Under Oath

New London County New London 20 August 1796 Personally appeared Marvin Wait & Guy Richards & had the Oath by Law prescribed for appraisers of Dec‘ Persons Estate duely administered to them by Jeremiah G. Brainard Justice of Peace Addition.

20 Reams Wast paper old Leaves —6-—O

Court of Probate 12 Sep” ,

1769 sworn to by the Administratrix Rebecca Green in due form of Law Test. M. Griswold, Clerk

Recorded from the Original by Matthew Griswold Clerk

454 New London Imprints, 1709-1800 GREEN, SAMUEL (printer and bookseller, 1793-1800 ).

Samuel Green, son of Timothy Green III and Rebecca Spooner Green was born Feb. 29, 1768. He served his apprentice-

ship in the shop of his father. As noted above, he became his father’s partner in 1789, and he succeeded him in 1796, continuing in business until 1837. In May 1793 he became the publisher of The Connecticut Gazette, which was issued until May 29, 1844.

Early in life he had joined the militia and attained the rank of colonel, by which title he was known after the War of 1812.

He built a paper mill in Lyme and manufactured paper for nearly fifty years. He first married Sallie Field, who died in 1801, and later Mary Starr, who died in 1869. Colonel Samuel

Green died in Hartford at the home of his son at the age of ninety-one (Sept. 6, 1859).

See Kiessel, ‘““The Green family”; New London Cemetery Association, Cedar Grove Cemetery; Meder, T1mothy Green ITT; and American Newspapers, 1821-1936: a Union List.

GREEN, THOMAS CLARKE (publisher and _ bookseller, 1793?—1800).

Thomas Clarke Green, son of Timothy Green III and Rebecca Spooner Green was born May 14, 1765. He seems not to

have operated a press of his own, though his name appears on the title pages of imprints beginning in 1793, and continuing until 1800 (and possibly later). He tried unsuccessfully to publish a weekly newspaper, the New London Advertiser. The last issue found is vol. 1, no. 7 (Apr. 13, 1795). Samuel Green and James

Springer printed titles at his request. He died Sept. 10, 1844. No probate record for him has been found in New London. See Kiessel, ““The Green family”; and Brigham, History and Bibliography of American Newspapers, 1690-1820.

GREEN, JOHN W. (bookseller, 179__ ?-1800).

John W. Green, son also of Timothy Green III and Rebecca Spooner Green was born June 12, 1779, and would seem not to have owned a separate press. His name appears on the title pages of some 1800 imprints—titles that he apparently wished to offer for sale. His death occurred on May 25, 1846. No probate

record of his titles in stock was found in New London. See Kiessel, “The Green family.”

Appendix D 455 SPRINGER, JAMES (printer and bookseller, 1795-1800). James Springer was born in 1767. The record of his parentage

has not been found. In 1795 he opened a printing shop in New London “opposite the Market.” During the next few years he was to issue imprints—sometimes as his own undertakings and

sometimes at the request of Samuel Green and Thomas C. Green in New London or of John Trumbull of Norwich, for sale by them. In 1796, the year of his marriage to Rebecca Harris,

his shop was moved to Beach Street. The newspaper [New London] Weekly Oracle (renamed Springer’s Weekly Oracle on Oct.

21, 1797) was established Oct. 22, 1796; the last issue found was

that of Oct. 27, 1801. The 1800 census records two adults and four children in his household; the 1810 census records two adults and one child. The 1820 census lists him as being alone. He died in Stonington, Conn., in Oct. 1827 at the age of sixty. See Brigham, History and Bibliography of American Newspapers, 1690-1820; (for age at death and date of death:) Columbia Register, Oct. 27, 1827; Connecticut Observer, Oct. 29, 1827; and Hartford Cour-

ant, Oct. 29, 1827; [for date of marriage:] New London Vital Records 3: 133; [for size of family:] U.S. Federal Census for New London, 1800 (3: 639); 1810 (3: 1458); 1820 (3: 1283).

HOLT, CHARLES (printer and bookseller, 1797-1800). Charles Holt, the son of William and Elizabeth (Hempstead)

Holt, was born in New London, Aug. 10, 1772. On June 1, 1797, he established a weekly newspaper, The Bee, in New Lon-

don. In addition he printed a number of other publications through the next few years, including two editions of A Short Account of the Yellow Fever as it appeared in New London. . . 1798.

He was a staunch supporter of Jeffersonian principles, and his newspaper reflected these views. During the administration of

John Adams, he was arrested for libel under the provisions of the sedition law; was tried by the U:S. Circuit Court, then sitting in New Haven; and was sentenced to a fine of $200 and six months in prison. 7e Bee was suspended with the issue of Apr. 2, 1800, and was revived with the issue of Aug. 27, 1800, though there was a May 21, 1800, “Supplement.” In 1802 Charles Holt moved to Hudson, N.Y., where he again published a news-

paper entitled Zhe Bee. He later printed newspapers in New York City, and there on Aug. to, 1810, he married Mary, daughter

456 New London Imprints, 1709-1800 of William and Dorcas Dobbs. His death occurred in New York City on July 30, 1852, at the age of seventy-eight. See Brigham, History and Bibliography of American Newspapers, 1690-1820; Durrie, A Genealogical History of the Holt Family in the United States, p. 256; Miller, Crists in Freedom; The Alien and Sedition

Acts; and Smith, Freedom’s Fetters; the Alien and Sedition Laws and American Civil Liberties.

Index (References are to item numbers.) In listing almanacs, the years given Eminently Good and Useful Men, u0;

in parentheses indicate those for A Funeral Discourse. . . Of the Hon-

which the almanacs were calculated. ourable Gurdon Saltonstall, v1; God sometimes Answers His People, by Ter-

Aaron, 254 rible Things, 320; The Gracious Presence Abel, 898 of Christ, 270; Ministers Must take heed Abraham, 513 to their Ministry, 209, The Necessity

Abridgment of the Arts and Sciences of Judgment, and Righteousness in a

(Turner), 1319 Land, 12; A Sermon Preached at Windin this Book, 264 on the Occasion Of the Execution of

Abridgment of the Titles of all the Laws ham, . . . 1721, 123; A Sermon Preached

Absence of the Comforter Described and Katherine Garret, 352; A Short Dts-

Lamented (Hobart), 80 course Delivered. . . after the Funeral

Acadians, 647 of my Wife, 528; The Work of Ministers Account of some Spiritual Experiences and rightly to Divide the Word of Truth,

Rapturous and Pious Expressions 190

(Mixer), 338 Adams, Mrs. Lydia (Pygan), 528

249 676 ,

Account of the Remarkable Conversion of _ Adams, William, A Discourse Delivered

a little Boy and Girl, 445, 888 at New-London, October 23d. 1760, 728

Account of the Surprizing Events of Prov- Addition to the Book. . . The Spirit of

idence (John Walton of Norwich), the Martyrs Revived (Joseph Bolles),

Account of the triumphant Death of Address of. . . Governor Trumbull, 1137

F. S. (Madan), 806 Address Of the Pastors Of the Churches

Act laying Duties on Stamped Vellum, Of the Western District in the County Parchment, and Paper (United States. of New-London, 794

Laws and statutes), 1370 Address to a Detst. A Poem (Vaill), 1322

Acts. See Connecticut, laws and stat- Address to the United States of Northutes; Great Britain, laws and stat- America (Deane), 1147 utes; United States, laws and Addresses to young men (Fordyce), 1175

statutes Advertisement. Any Gun-smith or Lock-

Acts Passed at the Third Session of the maker. . . (Williams), 1025

Fifth Congress of the United States, 1387 Africa, 541 Adams, Eliphalet: 4 Brief Discourse As Age of Reason (Paine), 1297 - 1t was Delivered Feb. 6th. 1726,7, 221; Agriculture, 499, 51, 534, 603 A Discourse As it was Delivered at Col- Alamoth. An Address. . . to the Singing

chester, January 28th, 1749/50, Occa- Schools . . . in Groton (Kinne), 1363 stoned by the Death of. . . Mrs. Mary Algebra, 1207 Bulkley, 528; A Discourse Delivered at Alien and Sedition Laws, 1385 Colchester, June 13th, 1731, 297, 311, A All the living must surely Die, and go Discourse occasioned by the late Dis- to Judgment (TY. Edwards), 293 tressing Storm. . . 1716, 17,70, A Dis- Allen, John, An Oration, Upon the course shewing That so long as there Beauties of Liberty, 956 is any Prospect of a Sinful People’s Allen, Thomas, Broke open last Night,

yielding good Frutt..., 312; . . . the City Coffee-House, 180

458 Index Allen, Timothy: Common Sense; in some 749; (1764) 763, 764; (1765) 773; (1766) free remarks, on the efficiency of the 788, 789; (1767) 807; (1768) 821; (1769) moral charge, 932; A Sermon, (For Sub- 839; (1770) 860; (1771) 889; (1772) 912, stance) As Delivered . . . in Lebanon, 913; (1773) 933; (1774) 975

June 22, 1760, 729 Anabaptists, 255

Almanack for 1720, (Moss), 100 Andre, John, 1105 Almanac for 1793 (Daboll), 1239 Angel of Bethesda (C. Mather), 153 Almanack of Coelestial Motions and As- Animadversions, with some brief Remarks pects (Travis), (1709) 1; (1716) 51; (1722) (Jacob Johnson), 639

124 , Animadversions on Mr. Hart’s late Dia-

Almanack of Coelestial Motions, Aspects, logue; in a Letter to a _ Friend Eclipses, etc. (Treat), (1723) 142; (1724) (Hopkins), gor 157; (1725) 172; (1726) 191; (1727) 210 Anne (Queen of Great Britain), 46. Almanacs: (1709) 1; (1716) 51; (1720) 100; See also Queen Anne’s War (1702(1722) 124; (1723) 142; (1724) 157; (1725) 13) 172; (1726) 191; (1727) 2103 (1752) 555; (1753) ‘‘Answer of the Friend of the West,”

554; (1754) 5743 (1755) 593, 594; (1756) 634 616; (1757) 637; (1758) 655; (1759) 673; Answer of the Pastor & Brethren of the (1760) 687; (1761) 703; (1762) 730; (1763) Third Church in Windham, to Twelve 749; (1764) 763, 764; (1765) 773; (1766) Articles (Devotion), 481 788, 789; (1767) 807, 808; (1768) 821, 822; Answer to a Book, entituled, The Chris-

(1769) 839, 840; (1770) 860, 861; (1771) tian Sabbath (Joseph Bolles), 688 889, 890; (1772) 912, 913, 914; (1773) 933, Answer to “An Address to a Detst. A 9343 9353 (1774) 957, 958, 9753 (1775) 976, Poem, ” 1322

997; (1776) 998; (1777) 1026, 1027; (1778) Answer to Part of a Book Put forth by 1050; (1779) 1067; (1780) 1083; (1781) 1095; Samuel Harker, 750 (1782) 1106, 1107; (1783) 1117; (1784) 1126; Anthropos, [pseud.], Connecticut’s (1785) 1138, 1153, 1157; (1786) 1152, 1158, Flood, on Merrymak’s Ebb, 137 1160, 1165; (1787) 1164, 1166; (1788) 1181, Aphorisms, 1167 1182; (1789) 1194, 1195, 1202; (1790) 1208, Apostasy, 166, 204, 353, 428, 656 1213, 1219; (1791) 1218, 1220, 1225; (1792) Appeal to the Public. . . a public defense

1228, 1229, 1234; (1793) 1239, 1240, 1245; . . . of my conduct in discharging Mr. (1794) 1255, 1260; (1795) 1268, 1269, 1276; Thomas Farnham (S. Green), 1378 (1796) 1282, 1283, 1290; (1797) 1302, 1303, Application to the General Court holden 1304, 1308; (1798) 1325, 1326, 1331; (1799) in New Haven (John Bolles), 238 1346, 1347, 1354; (1800), 1372, 1373, 1375; Arithmetic, 476, 1207, 1334, 1356, 1394,

(1801) 1390, 1391, 1393; Undated, 1160. 1395

See also Sheet almanacs, and indi- Arms, military. See Firearms vidual entries under titles of alma- Articles of Confederation. United States,

nacs and names of persons who 1064, 1066

prepared them Artillery companies, 350

Ambrose, Isaac, Christ in the Clouds, Asia, 1377

Coming to Judgment, 823 Astrology, 1263

America, Americans. See United Astronomical Diary: or, An Almanack

States for the Year of our Lord Christ...

American Criterion of the English Lan- (Ames), (1758) 655; (1759) 673; (1760)

guage (Carroll), 1289 687; (1761) 703; (1762) 730; (1763) 749;

Ames, Nathaniel, An Astronomical Dt- (1764) 763, 764; (1765) 773; (1766) 788, ary; or, An Almanack for the Year of 789; (1767) 807; (1768) 821; (1769) 839; our Lord Christ. (1758) 655; (1759) 673; (1770) 860; (1771) 889; (1772) 912, 913; (1760) 687; (1761) 703; (1762) 730; (1763) (1773) 9335 4774) 975

Index 459

Astronomical Diary; or, An Almanack Barry, Henry, Strictures on the Friendly For the Year of our Lord Christ . . . Address Examined, 999 (Davis), (1755) 593; (1756) 616; (1757) 637. Bartlett, Moses, False and seducing

Astronomical Diary; or, An Almanack Teachers to be expected in the Gospel

For the Year of our Lord Christ. . . State, 656 (Sherman), (1753) 554; (1754), 574; Bateman’s Tragedy, 931

(1755), 594 Bates, Dr. See Ambrose, Isaac Auborn, A D’, French Convert, 751,809 Be Followers of the Saints (Todd), 429

Aufrere, Anthony, The Cannibals’ Beach, John, A Modest Enquiry into the Progress; or, The Dreadful Horrors of State of the Dead, 617

French Invasion, 1348 Beckwith, George, 276, 833; Christ the Avery, Christopher, 853 alone Pattern, 404; Infant Seed of vis1ble Believers, 891: Invalidity, or unwar-

B., R. See Crouch, Nathaniel, 873 rantableness of Lay-Ordination, 765, Babcock, Elisha, Child’s Spelling Book 833; Ministers of the Gospel, their Charcalculated to render Reading completely acter and Duty, 556; Second Letter on

easy to little Children, 1349 the Subject of Lay-Ordination, 810; Backus, Elijah, Fifteen Dollars Reward. Spiritual Judgments the most Awful,

Stolen. . . a sorrel Horse, 862 433; That People a safe, and happy Peo-

Backus, Isaac, 924, 927, 1183 ple, who have God for, and Among Backus, Joseph, 219; Proclamation of the them, 638; Visible Saints’ lawful Right Honourable Joseph Jenks Dep. Govern- to Communion, 863; Whatsoever God

our, Answered, 211 doeth is well done, 363 Judgment, 915 Believer’s Golden Chain (Dyer), 846, 848

Baldwin, Moses, Ungodly condemnedin Belcher, Joseph, 1397

Ballads, American, 294 Bell, Benjamin, Character of a Virtuous Ballads, English, 563, 790, 824, 911, 931, Woman, 1271

986, 1254 Bell, William, Practical Inquiry into the

Ballads, Irish, 1206 Authority, Nature, and Design of the

Bancroft, Edward, Remarks on the Re- Lord’s Supper, 1374 view of the Controversy between Great Bellamy, Joseph, 874; The Half-Way

Britain and her Colonies, 916 Covenant, a Dialogue, 864; A Sermon

Bankruptcy, 699 Delivered before the General Assembly Banks and banking, 1248 . . . 1762, 752 Baptism, 255, 825, 864, 884, 1189, 1205, Benedict, Joel, 925, 1364

1235 Berridge, John, The Christian World

Baptism of Jesus Christ not to be imitated unmasked, 1351 by Christians (Fish and Crane), 1235 Best New-Year’s Gift for Young People

Baptists, 206 (Samuel Buell), rooo

Baptists, Stonington (Conn.) Associa- Beverstock, George, The Stlver-Key tion: Minutes of, (1787) 1183; (1788) . . . Shewing the Benefit of Money, 977 1196; (1789) 1209; (1790) 1221; (1791) 1230; Bible: Psalms, Hymns and Spiritual (1792) 1241; (1794) 1270; (1795) 1284; Songs of the Old and New Testaments, (1796) 1305; (1797) 1327; (1798) 1350; 253; Psalms of David (Brady and Sentiments and Plan of the Stonington Tate), 184; Psalms of David. . . (ed.

Association, 1183 Seabury), 1285

Barber, Rev. Jonathan, 775, 782 Bickerstaff, Isaac [pseud. Benjamin Barlow, Joel, The Hasty-Pudding: a West], 1106

poem, 1328 Bickerstaffe, Isaac, Life and Adventures

Barnwell, George, 911, 1254 of Ambrose Gwinett, 1286

460 | Index Bickerstaff’s New-England Almanack, Book of Knowledge, treating of the Wis-

for. . . 1782 (West), 1106 dom of the Anctents (Erra Pater),

Billings, William, 4 Warning to God's [pseud.], 1263

Covenant People, 298 Bordelon, Laurent, Management of the

Bills of credit, dn Act for creating and Tongue . . . done out of the French,

issuing, 625, 627, 630. See also Table 1167 , and other indexes to compilations _ Boston fire (1760), 706

of laws | Boudinot, Elias, 1129

Bissell, Hezekiah, 1136 Braddock, General Edward, 658 Bitter Afflictions Remembered and Im-_ Brady, Nicholas, A New Version of the

proved (Hall), 306 Psalms, 1184

Black Book of Conscience; or, God’s High Bragge, Robert, Church Discipline ac-

Court of Justice in the Soul (Jones), cording to 1ts Ancient Standard, 841

929 Brainard, Jeremiah Gates, An Oration,

Blameless Bishop. Or, A Gospel Minister commemorative of. . . General George

considered as a Steward of God Washington, 1392

(Estabrook), 565 Brambel, Sarah, A Particular and Ex-

Blankets, 466 traordinary Relation of several OccurBlatchford, John, Narrative, of the Life rences, Proceedings, and Remarks, 595 & Captivity, of John Blatchford, 197; Brewster, Mrs. Martha (Wadsworth), Narrative of Remarkable Occurrences, Poems on Divers Subjects, 658

in the Life of . . . , 1198, 1272 Bride’s Burial, 790, 824 Blessed State of the Dead which Die in Bridge construction, 249, 949, 990,

the Lord (B. Woodbridge) 550 1091

Blessings Bestow'd on them that Fear God Brief Account of some of the late Sufferings

(Jared Eliot), 370 of several Baptists (John Rogers,

Bliss, John, The Necesstty of Perseverance 1674-1753), 219

in Well-dotng, 299 Brief Account of the Life, and abominable

Blount, Charles, [pseud. John Misty- Thefts of Isaac Fraster (Frasier), 850 figo], Diana of the Ephesians, a type Brief and Plain Essay on God's Wonder-

of Confession of Fatth, 1329 working Providence. . . In the ReducBolingbroke, Henry St. John, vis- tion of Loutsburg (Niles), 458, 484 count, Freebolder’s Political Cate- Brief Discourse As it was Delivered Feb.

chism, 865 6th, 1726,7 (E. Adams), 221

Bolles, Eunice, 1168, 1169, 1186 Brief Journal Of the Taking of CapeBolles, John, 716; Application to the Gen- Breton, Put in Metre (L. G.), 457 eral Court holden in New Haven, 238; Brief Narration of the Captivity of Isaac Concerning the Christian Sabbath, 657; Hollister (Hollister), 832 The Following Treatise, Containing a Brief Relation of a Murder committed by

Brief Account of Persecutions, 674; Elizabeth Shaw, . . . 1744, 936 Here Followeth a Reply to Jacob John- Brief Remarks on a number of False Prop-

son’s Answer, 639; Relation of the Op- osittions and Dangerous Errors (W. position which some Baptist People met Hart), 877 with at Norwich, 731; Spirit of the Mar- British Grenadter, 774 tyrs revived, 675; To Worship God in Broke open last Night,. . . Tbe City Cof-

Spirit, & in Truth, 639. fee-House (Thomas Allen), 1180

Bolles, Joseph, 675, 716, 731,750; An Ad- Brothers, Richard, God’s awful Warndition to the Book . . . The Spirit of ings to a Giddy, Careless, Sinful World, the Martyrs Revived, 676; An Answer 1287

to a Book, Entituled, The Christian Brown, Aaron, 596

Sabbath, 688 Brown, Eleazar, 1313

Index 461

Brown, Huldy, 1313 Burlesson, E. (of Suffield?), LamentaBrown, John, 333 , tion in Memory of the distressing Sick-

Blrown], Jloseph], An Examination ness in Hartford, 192 into the Principles of Baptism, 825 Burnham, Jonathan, Small Tract of Brownell, Abner, Enthustastical Er- Arithmetic, 476 rors, Transpired and Detected, 1127; Burnham, William, God’s Providence in

Worship of God, 1118 Placing Men in their Respective Sta-

Brownell, Benjamin, 1127 L10NS, 143 Buchan, William, Domestic Medicine, Burroughs, Eden, 925, Profession and

1288 Practice of Christians, 1256

Buckingham, Stephen, Unreasonable- Burt, Nathanael, 658 , ness and Danger of a Peoples renounc- Business, Scope and End of Gospel Mints-

ing their Subjection to God, 20 ters (S. Williams), 473 Buckingham, Thomas, Moses and Byles, Mather (1707-88), The Man of

Aaron, 254 od phoroughly furnished to every Good ork, 077

» 031, 762, 764, 905, 1379; ar,

paces , of Scrap ° ven 0), 1405 6. Byles, Mather (1735-1814), 677, 688, 851, The Best New-Year’s Gift for Young 8565 C prastian Saneat exp tained and People, 1000; A Copy of a Letter to the Ma A h oo CPM On, SNOVONE Rev. Mr. Barber, of Groton, in Con- arc? O69, 1700, 704

necticut, 775; Divine Support and Com- ; ;

fort, 1185; The following Lines were oc- a N. See Collins, Nathaniel oy

é abtnet of Jewels: Or, A Glympse of Ston’s

castoned by the Death of Richard Glory (Dyer), 846

Brown, Samuel Brown, Jobn King & Cabot "Marston Sermon Preached in the Peter Brown, 892; Import of the Saint's First Parish. in Ke ingley, 596 Confession, 1242; intr cate and my stert- Calef, Robert, The Wonders of the inv1sous Events of Providence, 917; Sincere ible World displayed, 1371

reigning Love to Christ, considered, Calendar 567 ,

1330; Spiritual Knowledge of God in Calvinism, 1314, 1351

Tocagetoal paler fon ne and caioinism improved (Huntington), 1314

Youth’s Triumph: a Poem or Vision, Carte, ee 1000, 1001 | rer a 728 48 Me ee

eee o ’Gersho im i Cannibals’ Progress (Aufrere), 1348 arriers’ addresses, 1338, 1352

Bulkley, John, 267, 297, 311; Impartial Carroll, James: “American ‘Criterion of Account of a late Debate at Lyme, 255; the English Language, 1289: Criterion Necessity of Religion in Soctettes, 34; of Natural Philosophy, 1306

“The ‘Right of Aborigenes to this Case, Mrs. Mercy, 1364 vountry of them) Catalogue or have(allto. vtLands inhad it’,” 207; 2of the Library of Yale-College, Usefulness of Reveal'd Religion, 271 Catechisms, 268, 472, 612, 886, 1159, 1280,

Bulkley, Mary (Adams) (Mrs. John 1294, 1295, 1406

Bulkley), 528 Catholic Church, 751, 809

Bulletina. An Humble Imitation. The Ad- Celebrated Speech . . . in support of the

dress of the Lad who carries The Con- liberty of the press (Baron Erskine),

necticut Gazette, 1352 1264

Bunyan, John, Rest for a Wearted Soul, Certificates of the Efficacy of Doctor

791 Perkins’s Patent Metallic Instruments

Burglary, 349, 826, 850, 862, 867, 1180 (Perkins), 1316

462 Index Chandler, Thomas Bradbury, Christianity, 200, 230, 411, 651, 966, Friendly Address to all reasonable 1020, 1256, 1359 Americans on the subject of our political Christian Minister, or faithful Preacher

CONfUSIONS, 1023 of the Gospel described (Hart), 925

Channing, Henry, 1193; Consideration Christian Sabbath explained and vindiof Divine Goodness, 1273, Discourse de- cated (Byles, 1735-1814), 689 livered in New-London, at the Request Christian's Duty of Watchfulness against

of the Union Lodge of Free. . . Ma- Error (Graham), 305 sons, 1307; God Admonishing his People Christian World unmasked (Berridge),

of their Duty, 1168, 1169, 1186 1351 Chapbooks, English, 969 Christ in the Clouds, Coming to Judgment, Chapman, Daniel, Death of the Right- (Ambrose) 823

eous Consider’d, 389 Christ Jesus the Physician, and his Blood

Character and Qualifications of good Rul- the Balm (Fish), 717

ers (E. Whitman), 459 Christ’s Presence the Glory of a House of Character of a Virtuous Woman (Bell), Publick Worship, (Wadsworth), 386

1271 Christ’s Voice to London (Dyer), 847

Charity tlustrated and recommended to Christ the alone Pattern of true Christian all Orders of Men (Leavenworth), 948 Obedience (Beckwith), 404

Charles II (king of Great Britain), 83, Church, Benjamin, Liberty and Prop-

207, 256, 520, 844 erty vindicated, and the St—mpm—n

Charter of the Colony. See Con- burnt, 793

necticut, Charter Granted by His Maj- Church discipline, 841, 1333

esty... Church Discipline according to 1ts Ancient

Chauncey, Nathaniel, 653; Faithful Standard (Bragge), 841

Ruler described and excited, 313; Church-Membership of Children, and their

Faithful Servant rewarded, 288; right to Baptism (Shepard), 884 Honouring God the true Way to Hon- Church of Christ a firm and durable House

our, 101; Regular Singing Defended, (Fish), 831

239, 959 Church of England, 294, 856, 1389

Chesterfield, fourth earl of, Philip Circular Letter from the [Continental] Dormer Stanhope, Principles of Po- Congress of the United States, 1092

lateness, 1257 Citizenship, 360

Children’s books, 59, 61, 136, 165, 183, | Civil Government the Foundation of So604, 607, 761, 818, 880, 885, 1125, 1135, cial Happiness (Noah Hobart), 545 1159, 1246, 1262, 1277, 1280, 1294, 1295, Civil Ruler, a dignify'd Servant of the

1310, 1349, 1406 Lord, but a dying man (Devotion),

Children’s songs, 953, 1125, 1135, 1324 581 Child’s Instructor (Ely), 1262, 1277 Civil Rulers an Ordinance of God, for Child’s Plain Path-Way to Eternal Life, Good to Mankind (Lockwood), 989

792, 1222 Civil Rulers Gods by Office (White), 771

Child’s Plaything, 885 Civil Rulers the Ministers of God (Todd), Child's Spelling Book calculated to make 514 Reading completely easy to little Chil- Clatm of the Colonies (Knox), 815

dren (Babcock), 1349 Clap, Nathanael, Duty ofall Christians,

Choice Collection of Hymns and Spiritual Urged, 111 Songs (Occom), 991, 1.48, 1161, 122449 Clap, Thomas, 209; Religious ConstituChoice Drop of Honey, from the Rock tion of Colleges, Espectally of Yale-Col-

Christ (Wilcocks), 954 lege, 597

Christ expects that his Ministers should Clarke, Samuel, Short Relation concern-

keep what He commits to them ing a Dream. . . With some Remarks

(Hosmer), 361 on the late Comet, 893

Index 463

Clergy, 202, 441, 473, 485, 556, 582, 583, Conant, Sylvanus, 4 Letter occasioned

925, 1079, 1176, 1204; salaries, pen- by the Death of Mrs. Abigail Conant

sions of, 144, 255, 512 690

Coalman, Joseph, Elegy on the Death Concerning the Christian Sabbath (John of the Reverend Jonathan Colton of He- Bolles), 657

bron, 557 Conduct and Character of the Ministers

Coffee, 585 of the Gospel (Lewis), 1204

Cogswell, James, Sermon, preached be- Conduct of life, 54, 234, 299, 486, 665, fore the General Assembly . . . 1771, 919 682, 735, 803, 932, 967, 1055, 1071, 1251,

Cobos, 866 1257, 1279, 1287, 1335, 1405

Coins, foreign, valuation of, 535 Conferences on Baptism, between a QuaerColchester, (Conn.), Scheme of a Lottery ist and an Apologist (D. Huntington), . . . for Arrears of the Colony Tax. . . 1189

1761 and 1762, 960 Confession and Lamentation of a Leper

Cole, Benjamin, Dissertation on inocu- (Hamilton), 1291

lating for the small pox, 390 Confession of Faith (Congregational College of New-Jersey. See Princeton Churches in Connecticut, Say-

University brook Synod), 13, 705

Collier, Nathaniel, 31 Congregational Churches in ConnecCollier, Mrs. Nathaniel, 31 ticut: New-Haven County, ConsoCollins, Nathaniel, On the much La- ciation and Association, 502; Newmented Death of the Reverend Mr. Noa- London Association, Address Of the

diah Russel, 40 Pastors Of the Churches Of the Western Collyer, Mary, 898 District in the County of New-London, Colman, Benjamin, 7wo Sermons del1v- 794; Saybrook Synod, Confession of ered at Hartford, 321 Faith, 33, 705; Saybrook Synod, Colonel Lyon’s Address To his Constit- Heads of Agreement, 13, 705 uents (Lyon), 1380 Conkling, Mrs. Jerusha, 1119, 1128 Colonies in America, political rights Connecticut, army: militia, 678, 679,

of, 816 682, 708, 887, 955; supplies, 466, 680

Colton, Benjamin: Danger of Apostasy, Connecticut, Charter Granted by Hts 353; Two Sermons Deliver'd at Hart- Majesty King Charles IT to the Govern-

ford, 321, 322 our and Company, 58, 83, 207, 256, 520,

Colton, Jonathan, 557 602, 844, 871

Columbia and Britannia; a Dramatic Connecticut, Council of Safety, 1084,

Prece (Peck), 1192 1085

Columbian War; or, Battles for American Connecticut, directories. See Con-

Independence (no. 1), 1353 necticut Annual Register

Colver, Robert, 750 Connecticut, election proxies: GenComets, 724, 893 eral Assembly, (1750) 517, (1760) 707, Comfort and Blessedness of being at Home (1762) 753, (1763) 767, (1764) 776, (1765)

in God (Williams), 415 795, (1777) 1053, (1778) 1068, (1779) 1086,

Commerce (ship), 1367 (1784) 1139; U.S. Congress, (1780) Common Sense (Paine), 1046, 1047 1096, (1784) 1140

Common Sense; in some free remarks on Connecticut, finances, 659, 660, 667, the efficiency of the moral charge (Yim- 680. See also French and Indian

othy Allen), 932 Wars; Lotteries; Queen Anne’s

Communion. See Lord’s Supper War; U.S. Revolution: War of the Communion-Office, or order for the Ad- Austrian Succession ministration of the Holy Eucharist Connecticut, General Assembly, 21,

(Seabury), 1179 517, 659, 660, 678, 679, 680, 691, 706,

Conant, Mrs. Abigail, 690, 701 707, 753, 766, 767, 776, 795, 811, 1002,

464 Index Connecticut, General Assembly 602, 844, 871, 1142, 1143; session laws,

(cont.) (1709) 8, 9, 10, 11; (1710) 17, 18, 19; (1711) 1003, 1028, 1029, 1051, 1052, 1053, 1068, 28, 29, 30; (1712) 33; (1713) 38, 39; (1714)

1086, 1096, 1139, 1140 47, 48; (1715) 56, 573 (1716) 65, 66, 67; Connecticut, General Court, 238 (1717) 75, 76, 77, 78; (1718) 90, 91, 92,

Connecticut, governors of: 93, 94; (1719) 104, 105, 106, 107; (1720) ______ (1708-1724) Gurdon Saltonstall, 114, 115, 116, 117, 118; (1721) 130, 131, 132, 2, 3, 4, 5, 6, 14, 15, 16, 22, 23, 24, 25, 133; (1722) 147, 148, 149, 150, 151; (1723)

26, 27, 32, 35, 36, 37, 41, 42, 43, 44, 160, 161, 162, 163, 164; (1724) 176, 177, 45, 46, 52, 53, 54, 55, 62, 63, 64, 71, 178, 179, 180; (1725) 196, 197, 198, 199; 72, 73, 74, 84, 85, 86, 87, 88, 89, 102, (1726) 214, 215, 216, 217; (1727) 224, 225, 103, 112, 113, 125, 126, 127, 128, 129, 144, 226, 227; (1728) 243, 244, 245, 246; (1729)

145, 146, 158, 159, 171, 173, 174, 181; 260, 261, 262, 263; (1730) 274, 275; (1731) _______ (1724-41) Joseph Talcott, 175, 282, 283; (1732) 291, 292; (1733) 302, 303, 193, 194, 195, 212, 213, 222, 223, 240, 241, 304; (1734) 316, 3175 (1735) 326, 327; (1736) 242, 257, 258, 259, 272, 273, 280, 281, 289, 334, 3355 (1737) 343, 344, 345, 346; (1738) 290, 300, 301, 314, 315, 323, 324, 325, 331, 356, 357, 358, 3593 (1739) 366, 367, 368; 332, 333, 341, 342, 354, 355, 364, 365, 375, (1740) 380, 381, 382, 383, 384; (1741) 394,

376, 377 378, 379, 391, 392, 3935 395; (1742) 408, 409; (1743) 423, 424; —__— (1741-50) Jonathan Law, 405, (1744) 437, 438; (1745) 454, 455; (1746) 406, 407, 421, 422, 434, 435, 436, 446, 469, 470; (1747) 479, 480; (1748) 496, 447, 448, 449, 450, 451, 452, 453, 466, 497; (1749) 509; (1750) §21, 522; (1751) 467, 468, 477, 478, 491, 492, 493,494, 532, 5333 (1752) $60, 561, 562; (1753) 578,

495, 507, 508, 518, 519; 579, 580; (1754) 600, 6o1; (1755) 624, ______ (1750-54) Roger Wolcott, 529, 625, 626, 627, 628, 629, 630; (1756) 646, 530, 531, 558, 559, 575, 576, 577, 598; 647, 648, 649, 650; (1757) 660, 666; —_—— (1754-66) Thomas Fitch, 599, (1758) 685; (1759) 694, 695; (1760) 712, 618, 619, 620, 621, 622, 623, 640, 641, 713, 714, 715; (1761) 737, 738, 739, 740, 642, 643, 644, 645, 661, 662, 663, 664, 741; (1762) 758, 759, 760; (1763) 769, 770; 665, 681, 682, 683, 684, 692, 693, 708, (1764) 779, 780, 781; (1765) 799, 800; 709, 710, 711, 732, 733) 734 735» 736 754, (1766) 813, 814; (1767) 827, 828, 829; 755, 756, 757, 768, 777, 778, 796, 797, (1768) 842, 845; (1769) 868, 869, 870,

798, 812; 872; (1770) 895, 896; (1771) 922, 923;

—___— (1766-69) William Pitkin, 826, (1772) 940, 941, 942; (1773) 962, 963,

867; 964; (1774) 981, 982, 983, 984; (1775)

______ (1769-84) Jonathan Trumbull, 1003, 1007, 1008, 1009, 1010, 1011; (1776) 894, 920, 937, 938, 939, 961, 978, 979, 1032, 1033, 1034, 1035, 1036, 1037, 1038, 980, 1004, 1005, 1006, 1030, 1031, 1054, 1039, 1040, 1041, 1042, 1043, 1044, 1045; 1055, 1056, 1069, 1070, 1071, 1072, 1097, (1777) 1051, 1057, 1058, 1059, 1060, 1061, 1098, 1108, 1109, I10, 1120, 1121, 1129, 1062, 1063; (1778) 1073, 1074, 1075, 1076,

1130, 1137, 1141; 1077, 1078; (1779) 1087, 1088, 1089, 1090; ________- (1784-86) Matthew Griswold, (1780) 1099, 1100, 1101, 1102, 1103; (1781)

1154, 1170; III, 1112, 1113, 1114; (1782) 1122, 1123, 1124;

____ (1786-96) Samuel Huntington, (1783) 1131, 1132, 1133; (1784) 1144, 1145;

1199 (1785) 1155, 1156; (1786) 1171, 1172; (1787)

Connecticut, Governor and Council, 1187, 1188; (1788) 1200, 1201; (1789) 1210,

921 1211, 1212; (1790) 1223, 1224; (1791) 1231,

Connecticut, laws and statutes: com- 1232, 1233; (1792) 1243, 1244; (1793) 1258, pilations, (1709) 7; (1715) 58; (1750) 520; 1259; (1794) 1274, 1275. For individual (1754) 602; (1768) 843, 844; (1769) 871; acts passed usually in emergencies, (1784) 1142, 1143; indexes, 58, 264, 520, see also the subjects of those laws

Index | 465

Connecticut, lottery. Scheme of a Lot- Conversions, 445, 751, 806, 809, 855, 888, tery, . . . expences of the last campaign 966, 1020, 1359 have greatly exhausted the public treas- Cook, Rozel, Sermon, delivered at New-

ury, 667 London, North-Parish . . . 1783, 146

Connecticut, militia. see Connecticut, Copy of a Letter to the Rev. Mr. Barber,

army: militia; and, in the Checklist, of Groton, in Connecticut (Samuel

the periods of the wars, notably Buell), 775

1709-13, 1740-48, 1755-63, and 1775-83 Copy of Valedictory, and Monitory Writ-

Connecticut, registers. See Connecti- ing left by Sarah Goodhue, 967

cut Annual Register Cornwallis, Sir William, 1116

Connecticut, taxes, 960 Cornwallis (Nova Scotia), CongregaConnecticut Almanack (Daboll), (1773) tional Church of, 921

934 Couch, Samuel, 389

Connecticut Almanack (Elliott), (1767) Counsels and Directions of Ebenezer 808; (1768) 822; (1769) 840; (1770) 861; Wales, 996

(1771) 890; [Freebetter, Edmund, Counterfeiting, 89, 173

pseud.], (1772) 914 Courtesy, 1257

Connecticut Annual Register (also is- Court martials, 1105

sued under the titles Green's Alma- Court of Vice-Admiralty for Connack and Register, Green’s Register, necticut, 566 and A Register for The State of Coustos, John, The Unparalleled SufferConnecticut), (1785) 1157; (1786) 1158; ings of John Coustos, 1332 (1789) 1202; (1790) 1213; (1791) 1225; (1792) Covenants (theology), 864, 874, 907, 1234; (1793) 1245; (1794) 1260; (1795) 1276; 946, 1149

(1796) 1290; (1797) 1308; (1798) 1331; “Cradle Hymn” (Watts), 612 (1799) 1354; (1800) 1375; (1801) 1393 Crane, John, 1235 Connecticut Gazette, ““Bulletina. An Creeds, 13, 705 Humble Imitation. The Address of — Crisis, no. 1-8, 1012-19 the Lad who carries The Connecticut Criterion of Natural Philsopby (Carroll),

Gazette,” 1352 1306

Connecticut Magazine, 1355 Crouch, Nathaniel [pseud. R. B.], The “Connecticut’s Flood, on Merry- Vanity Of the Life of Man, 873

137 Cuba, 392 Conscience, 929 Currency. See Paper money mak’s Ebb” (Anthropos, [pseud.]), Crown Point (N.Y.), 643

Considerations of Divine Goodness Curtis, Jeremiah, 7he plain Road to

(Channing), 1273 Heaven, 897

Constitution, New-England’s Primitive Customs administration, 1388

(Scottow), 882 Cutler, Timothy: Depth of the Divine

Constitution of the United States of Amer- Thoughts, 119; Firm Union of a People

ica, 1386 Represented, 79

Continental Congress. See United States, Continental Congress Daboll, Nathan: Connecticut Almanack Continuation of the Essay upon Field- for. . . 1773, 934; Connecticut Annual

Husbandry in . . . New-England (J. Register... with an Almanack

Eliot), 511, 534, 603 . . «5 (1785) 1157; (1786) 1158; (1789)

Controversy between Great Britain and 1202; (1790) 1213; (1791) 1225; (1792) 1234;

ber Colonies (Knox), 916 (1793) 1245; (1794) 1260; (1795) 1276; Conversion of a Mebometan, to the Chris- (1796) 1290; (1797) 1308; (1798) 1331;

tian Religion (Gaifer [pseud.]) 966, (1799) 1354; (1800) 1375; (1801) 1393;

1020, 1359 Daboll’s New-England Almanack,

466 Index Daboll, Nathan (cont.) Debate between the Rev'd. Mr. Byles, Late

(1775) 976; (1775; second ed.) 997; Pastor of the first Church in New-LonDaboll’s Schoolmaster’s Assistant, 1394, don, and the Brethren of that Church 1395; Freebetter’s Connecticut Alma- (Gale?), 851 nack, [pseud., Edmund Freebetter], Debt, imprisonment for, 780 (1774) 957; (1774; second ed.) 958; Debts, American, payment of, 538 Freebetter’s New England Almanack UDecalves, Alonso [pseud.], New Trav[pseud., Edmund Freebetter], (1776) els to the Westward, or, Unknown parts 998; New-England Almanack and Gen- of America, 1309 tleman’s and Lady’s Diary [pseud., Decay of Love to God in Churches (W. Edmund Freebetter, 1777-92], (1777) Russell), 285 1026; (1778) 1050; (1779) 1067; (1780) Declaration of what God has done for our 1083; (1781) 1095; (1782) 1107; (1783) 1117; Ona By some Baptist People, called

(1784) 1126; (1785) 1138; (1786) 1152; (1787) YaKers, 71 1164; (1788) 1181; (1789) 1194; (1790) 1208; Decus at Tutamen (C. Mather), 181

1791) 1218; (1792) 1228; New-England Deerfield (Mass.), 974, 1049 (799) 218; (1792) 1228; ee. =D Preachers Reproved (S. Stod

Almanack, and Gentlemen and Ladies ae 86 ers Reproved (S. Stod-

Diary, (1793) 1240; (1794) 1255; (1795) ,

1268; (1796) 1282; (1797) 1302; (1797; sec- D fence of ne omnes of ve need ond ed.) 1303; (1798) 1325; (1799) 1346: onsoctation and Association of NewHaven County (Todd), 502 (1800) 13725 (1801) 1390; Sheet Almanack De Foe, Daniel, A Short Account of the

for . - - (1785) 1153; (1786) 165; (1787) Plague in London in 1665, 1261

1166; (1788) 1182; (1789) 1195; (1790) 1219; Deism 1322

sr or 8 ac and Hare,

u7ou 12203 0792) 12295 (1793) 12395 0795) Dell, William, Trial of Spirits, both in

; Y, 5, 21, 645

Daggett, Herman: 4 Discourse, deliv- on of the Divine Thoughts (Cutler), ered at East-Hampton. . . 1798. Occa- Pyesertion militar stoned by the deat b of the Rev. Samuel Devotion, Ebenezer, Answer of the PasBuell, 1376; A Discourse on the Nature tor & Brethren of the Third Church and Importance of Church-Discipline, in Windbam, to Twelve Articles, 481;

Dew y (Col . Civil Ruler, a dignify'd Servant of the anger of Apostaste (Colton), 353 Lord, but a dying Man, 581; Examiner nai John, fast enemy conquered, 631 Examined, a Letter, 815, Half-Way

artmouth Uollege, Covenant, a Dialogue, 874; Mutual Ob-

Davenport, John, Sermon Preached be- ligation upon Ministers, and People, to fore the General Assembly . . . 1729, hear, and speak the Word of God, 523;

265 Work of the Gospel Ministry a great

Davis, James, An Astronomical Diary: Work, 582 or, an Almanack For the Year of Our Devotional literature, 988, 1381, 1383

637 Sarah Gill, 988

Lord Christ, (1755) 593; (1756) 616; (1757) | Devotional Papers, ... by ... Mrs.

Deane, Silas, An Address to the United Dewey, Israel, Letters to the Reverend

States of North-America, 1147 Mr. Samuel Hopkins, 696

Death, 233, 250, 389, 617 Dialogue containing Questions and AnDeath of Abel (Gessner), 898 swers. . . in order to a sound ConverDeath of the Righteous Constder'd ston (S. Moody), 855

(Chapman), 389 Dialogue, or, Representation of Matters

Death the Advantage of the Godly, of Fact, 336

(Elisha Williams), 250 Diana of the Ephesians (Blount), 1329

Index 467

Dickinson, Moses, Sermon preached be- Divine Riddle He that 1s Weak 1s Strong fore the General Assembly. . . 1755, 632 (Thacher), 168 Dilworth, Thomas, Schoolmaster’s As- Divine Songs attempted in easy Language, sistant; being a Compendium of Arith- for the use of Children (1. Watts), 953

metic, 1334, 1356 Divine Songs in easy Language, for the

Directions with regard to the Improve- use of Children (1. Watts), 1324 ment of Temporal Blessings (Patten), Divine Support and Comfort, (Samuel

1162 Buell), 1185

Discourse, delivered at East-Hampton od, John, Old Mr. Dod’s Sayings; or, . . « 1798. Occastoned by the Death of Posies gather'd out of Mr. Dod’s Garthe Rev. Samuel Buell, D.D. (Daggett), den, 801, 985

1376 Doddridge, Philip, Some Remarkable

Discourse As it was Delivered at Colches- Passages in the life of the Honourable ter, January 28th, 1749/50, Occastoned Col. James Gardiner, 1214 by the Death of . . . Mrs. Mary Bulk- nomestic Medicine (Buchan), 1288

Hey; (E. Adams), 528 Dow, Hendricus, Warning to little

Discourse Concerning the Death of the Children, 1246, 310

Righteous, by (A. Mather), 284 Drama, Am erican, 1192 Discourse concerning the Nature of Regen- Dream; or, Vision of the Night, 816

eration (W. Hart), 410 Dreams. 8

70 4:

Discourse Delivered at Colchester, June Drou ht 93 13th, 1731 (E. Adams), 297, 311 Drown in 4 800. ro}

Discourse Delivered at New-London, Oc- Drank a ; 1 Tea-Drinki

tober 23d, 1760 (W. Adams), 728 runken Husband and Tea-Drinking

Discourse occasioned by the late Distress- D Willi New Vi Asi

ing Storm . . . 1716/17 (E. Adams), 7 illiam, New Views of Asta,

Discourse on God’s Omnisctence (S. Whit- DuF our, Philipp e Sylvestre, Moral

man), 308 actions ofand a Father to his Son, Discourse on the Nature Importance 133 _

of Church-Discipline (Daggett), 1333 Dunbar, Samuel, Duty of Ministers Discourse shewing That so long as there to Preach the unsearchable Riches of is any Prospect of a Sinful People’s Christ, 583 yielding good Fruit. . . (E. Adams), Duties on Tmpors and Tonnage, An Act

312 to regulate, 13

Discourse to little Children (S. Moody), D#ttes on Stamped Vellum, Parchment,

136, 880 and Papers, An Act laying, 1370

Disputations, religious, 928, 1127 Duty, and a Mark of Zion's Children Dissertation on inoculating for the Small (Joseph Morgan), 203

Pox (Cole), 390 Duty of all Christians, Urged (N. Clap),

Dissertation on the Sabbath (Jacob John- Il . _

son), 721 Duty of an Army of Professing Christians

Dives and Lazarus; Or, The rich Glutton (W. Russell), 723

and the poor Beggar, 563 Duty of a People, under dark Providence Divine Affiations; an essay (C. Mather), (Eliphalet Williams), 654

154 Duty of Christian Soldiers, when called

Divine Discourse (Loe), 81 to War (S. Williams), 636

Divine Grace Illustrious (Elisha Wil- Duty of God’s Professing People (1.

liams), 251 Woodbridge), 234

Divine Hymns or Spiritual songs (J. Duty of Ministers to Preach the unsearch-

Smith), 1343, 1409, 1410 able Riches of Christ (Dunbar), 583

468 | Index Duty of Rulers and Teachers in unitedly Eliot, Jared: Blessings Bestow'd on them

leading God's People (Worthington), that Fear God, 370; Continuation of

442 the Essay upon Field-Husbandry . . .

Dwight, Nathaniel, Short but compre- in New England, 511, 534, 603; Essay hensive System of the Geography of the upon Field-Husbandry in New-Eng-

World, 1311, 1312, 1357, 1396 land, 499; Give Cesar his Due, 360; Dyer, William: A Beltever’s Golden God's Marvellous Kindness, .456; Chain, 846, 848; Cabinet of Jewels, Or, Repeated Bereavements Considered and

A Glympse of Ston’s Glory, 846; Improved, 500; The Two Witnesses, 337 Christ’s Voice to London, 847; Follow Eliot, Joseph, Copy of a Letter found

the Lamb, 848 in the study of the Reverend Mr. Joseph

Dying Criminal: a Poem (Young), 1093 Belcher, 1397 Dying Mother’s Advice and Farewell to Elliott, Clark, Connecticut Almanack, her Children and Friends, 510 (1767) 808; (1768) 822; (1769) 840; (1770)

Dying Words of Captain Kidd (Kidd), 861; (1771) 890; [pseud., Edmund

1404 Freebetter] (1772) 914? Ellis, John, 583

Earnest Desire and Endeavur of the True Ely, John, Child’s Instructor, 1262, 1277 and Evangelical Minister (L. Hart), Embargo, An Act to enable the Governor

1176 to lay an, 1044

Earthquakes, 248, 277, 654 Embargos: (1746) 467; (1755) 620; (1765)

East-Hampton (N.Y.), 892 640, 642, 644; (1757) 663, 668; (1762) Education, 440, 1318, 1319; of children, 755; (1772) 938, 939; (1775) 1006; (1776) 885, 1159, 1262, 1277, 1280, 1294, 1295, 1031, 1044; (1778) 1070; (1780) 1098

1406 Eminently Good and Useful Men (E. Ad-

Edwards, Jonathan, 399; Essay on the ams), 110 Nature of true Virtue, 173; Inquiry Enfield (Conn.), 71

into. . . prevailing Notions respecting English language, 1104, 1289

Freedom of Will, 1174 English Literature, A Collection of Edwards, Timothy, 200; A// the Living Select Pieces from, 1279

must surely Die, 293 Engravers and engravings, 40, 49, 183,

Eells, Edward, 369 192, 268, 439, 589, 604, 672, 703, 761, Fells, Nathaniel (1677-1750): Evan- 772, 790, 818, 824, 836, 878, 888, 892, gelical Bishop, 318; Pastor’s Introduc- QII, 912, 913, 931, 950, 951, 952, 966,

tion and Charge, 369 997, 998, 1026, 1027, 1050, 1082, 1093,

Eells, Nathaniel (1711-86), 318, 1176; The 1094, 1095, 1107, 1159, 1217, 1254, 1280,

wise Ruler a loyal Subject, 498 1294, 1295, 1324, 1334, 1344, 1348, 1356,

Election and reprobation, 184, 185 1404, 1406 Election Sermon (Moss), 60 Engrossers, An Act to prevent, 1045 Election Sermons. See list of election Enthustastical Errors (A. Brownell),

sermons published in New-Lon- 1127

don, Appendix C Epidemics, 192, 306, 568, 1361, 1362

Elections. See Connecticut, election Episcopal Church. See Church of

proxies England; Protestant Episcopal

Elegy on the death of the Reverend Jona- Church than Colton of Hebron (Coalman), 557 Epistle sent from God to the World. (J. Elegy on the much lamented Death of Na- Rogers, 1648-1721), 97

than Starr, 564 Epitaph | of Jonathan French\ (John Wal-

Eliot, Augustus, 500, 501 ton), 138

Index 469 1263 1404

Erra Pater [pseud.], Book of Knowledge, Executions, 352, 595, 850, 915, 936, 950, treating of the Wisdom of the Ancients, 951, 952, 1093, 1094, 1168, 1169, 1186,

Erskine, Ralph, Work and Contention Execution sermons, 352, 915, 950, 951,

of Heaven, 1398 952, 1168, 1169, 1186

Erskine, Thomas Erskine, baron, £%tract of a Letter to the Rev. Mr. MoorCelebrated Speech. . . in support of the head, in Boston (Murray), 775, 784,

liberty of the press, 1264 785

Essay, To Prove the Thorough Reforma- Extracts. . . U.S. Continental Con-

tion of a Sinning People (Marsh), 134 Bress, 994, 995° |

Essay, Towards Propagating the Gospel Extraordinary Displays of the Divine . . . among the. . . Indians, in North- Mayesty (Mix), 248

America, 651 Fp

Essay on Criticism (Pope), 1317 vy Bay 1313 ; Essay on Man (Pope), 1237, 1317 var Solitary; or, Female Hermit (LamEssay on the Nature of true Virtue (J. ert), 1337

Edwards), 1 Faith,& 81,Approved 371, 425,Minister 487 » 3 Faithful verJ Essay to prove, That when God enters aPP upon a Controversie (Eleazar Wil- Blessed Man (Lord), 229, 569

liams), 16 Faithful Minster’s Trials, Qualifications, Essay upon ” Field-Husbandry in New- Work, and Reward (Skinner), 548 i Faithful Preacher of the Gospel described England as tt ts or may be Ordered (I. Foster), 1079 (J. Eliot), 499 Faithful Ruler Described and Excited Estabrook, Hobart, 473, 583; Blameless (Chauncey), 313 Bishop, 565 ; Faithful servant of Christ call’d up to Estabrook, Samuel, Sermon shewing Glory (Rowland), 1136

that the Peace and Quietness of a People, Faithful Servant of God and bis Genera-

95 11; tion (W. Hart), sor Etiquette, 1257 388 Evangelical Bishop (Nathaniel Eells, Fyjce and Seducing Teachers to be expected Eterna ife. See Future life Faithful Servant Rewarded (Chauncey),

1677-1750), 318 in the Gospel State (Bartlett), 656

Everlasting Punishment of the Ungodly Family, religious life of, 794

(Stephen Johnson), 1178 Farmer’s Daughter of Essex (Penn), 1339 Evidences of the Efficacy of Doctor Per- Farnham, Thomas (postrider), 1378 kins’s Patent Metallic Instruments (E. Fast Days, 2, 4, 14, 22, 23, 25, 27, 32,

Perkins), 1340 _ 41, 44, 52, 63, 72, 84, 102, 112, 125, 145,

Examination into the Principles of Bap- 158, 174, 193, 212, 222, 241, 257, 272, 280,

tism (Jloseph]) B[rown)), 825 289, 300, 314, 323, 324, 331, 333, 341, 354, Examiner Examined; a Letter (Devo- 364, 375, 376, 391, 405, 421, 434, 435,

tion), 815 448, 449, 464, 477, 491, 507, 518, 529,

Examiner Examined; Remarks on a Piece 558, 575, 598, 619, 622, 623, 641, 662, Wrote by Mr. Isaac Backus (J. Fish) 664, 681, 683, 692, 709, 733, 756, 768,

875, 924 778, 796, 798, 812, 894, 920, 937, 961,

Excellence of Scripture Arguments to per- 979, 980, 1004, 1005, 1030, 1048, 1054, suade Men to Repentance (Hart), 1021 1069, 1097, 1108, 1120, II4I, 1154, 1170,

Excellency of Faith (Wightman), 371 1199 Excellent Sermon upon the Great Salva- Father Abraham’s Speech to a great Num-

tion (Gray), 943 ber of People 909

Late Pastor of the first Church in New- God's wonderful Goodness, in succeeding

onde and the Brethren of that the Arms of His People (Eliphalet Wil-

UTCD, OST liams), 726

Gale, Benjamin [pseud. A. Z.], Present God visiting and avenging His Soul, on State of the Colony of Connecticut con- a sinful People (J. Park), 747 sidered, 633; Reply to a P. ampblet, entt- Golden Dust (Jacob Johnson), 605 tled The Answer of the Friend of the Good Lessons for Children, in Verse (C.

West, 634 Mather), 165

Gamut or Rules of Music (Bull), 987 Good Minister (D. Lewes), 307

carcening, 1365 Elisabeth a choice ardiner, Mrs. Elisabeth,Good 631Rulers Mather), 201 Blessing (A. Gardiner, Col. James, 1214 Good Subject’s Wish (Fiske), 218

cardiner: John 352 631Ofoaa Valedictory, Val Sarahanwipe The ye arret, Ketherine, onitory WritGeneral Cause of all hurtful Mistakes ing, left by. . . , 967

(Joseph Morgan), 397 Goodwin, Hezekiah, A Vision. Shewing

Conroe 357,Britain, 1396 1727i mn.ofand surprising eorge ingBr of Great Mr. Yeamans, 87 Appearance 60), 300, 396, 530, 732 Gospel Illustrated (J. Huntington), 1314

472 Index Gospel-Minister described (A. Mather), Act for Encouraging the making of pott

202 ashes and pearl ashes in America, 544

Gospel Star, or Faithful Minister (A. Act for encouraging the people known

Mather), 276 by the name of Unitas Fratrum, or

Grace, (theology), 251 United Brethren, to settle in... Gracious Presence of Christ (E. Adams), America, 540

270 Act for extending and improving the

Graham, John 4 ballad satirizing the trade to Africa, 541

Episcopalians, 294; Christian's Duty of Act for granting and applying certain

Wi atchfulness against Error, 305; Stamp-Duties and other duties in Obligations which the Profession of the America, 802 Christian Religion, lays Men under, Act for more effectual securing and en-

200 couraging the Trade of His Majesty’s rain, ~ h British subjects in America, 539 Gray, Andrew, Brcellent Sermon, upon Act for Preservation of sis Mayesty ’ ’ aa , Woods in America and to encourage the Great Salvation, 943 the Importation of Masts, Yards and Gray, Samue L, 417 € Vice-Admi Bowsprights, 584 Great i Ce Court of Vice-Admi- Act for the more easte Recovery of Debts

y for Connecticut, Jobn Simson in America, 538

against the Snow St. Joseph, and St. Act to encourage the importation of pig

tine, 585

Great Britain ‘lewd statutes: and bar tron from. . . America, 54x Act as relates to the Praemiums upon Aer 70 Prohibit fr @ Gr . FEMe, Me

the Importation of Masts, Yards, and xportarion of Corn, ram... an

; :; other Victual (except Fish and Roots,

Bowsp ha Var, Pitch and Turpen- and Rice to be exported to any port

coins. . . in Ameri ,

Act for ascertaining the rates of foreign oy fro i Sears oe Cs A ct for avoiding, on d puttin g an end Britain or Ireland or to some of said to Doubts and Questions relating to Colonies. . . ; and to p ermt Importhe Attestation of Wills and Codicils, tation of Corn and Flour into Great

concerning Real Estates in England y pritain and Areland pei er if and America, 586 ct to regulate and restrain bills o Act for better regulation of His Majes- y credit in Hi: pene Colonies, jv ty’s woods in America, and for the Ch... UN Gl PUDIICR Service where encouragement of the b oorvanion of the royal family 1s appointed to be

masts, yards, and bowsprits, 537 prayed for, the following form and Act for continuing laws relating to the order should be observed, 396 Praemiums upon the Importation of Great Britain, Parliament, 1o1, 1013, Masts, Yards, and Bowsprits, Tar, 1014, 1015, 1016, 1017, 1018, 1019

Pitch and Turpentine, 543 Great Britain, politics and govern-

Act for Correcting the Calendar, 567 ment, 865 Act for Encouragement of Importation Great Care & Concern of Men under Gos-

of Naval Stores, 536 pel-Light (Marsh), 135

Act for ... Encouragement of the Great Importance of being prepared, for

whale fishery, 540 Death and Judgment (B. Lord), 698

Act for Encouraging the Growth and Great 1s Diana of the Ephesians. See Culture of raw Silk in America, 541 Diana of the Epbestans Act for Encouraging the Growth of Cof- Greatest Concern in the World (C.

fee in America, 585 Mather), 96

Index 473

Green, Jacob, Christian Baptism, 863; Half-Way Covenant Examined, 907 Vision of Hell, [pseud., Theodorus Hall], E[lihu], Present Way of the Coun-

Van Shemain], 899, 944, 945 try in Maintaining the Gospel MinisGreen, Samuel, Appeal to the Public. try, 512 .. . @ public defence . . . of my con- Hall, Samuel: Bitter Afflictions Rememduct in discharging Mr. Thomas Farn- bered and Improved, 306, Legtslatures

bam, 1378 Right, Charge and Duty in respect of

Greene, Zachariah, 1204 Religion, 471; Sermon in which 1s

Green’s Almanack and Register, for the Shewed . . . the Evidence of Any One's State of Connecticut. See Connecticut being in the Favour of God, 482 Annual Register, (1796) 1290; (1797) Hamilton, Adam, Confession and La1308; (1798) 1331; (1799) 1354; (1800) 1375; mentation of a Leper with other Poett-

(1801) 1393 cal Labours, 1291

Green’s Register, For the State of Connec- Hanson, John, u21

ticut: with an Almanack. See [14ppiness of the Godly at Death Opened

Connecticut Annual Register, (1786) ee ws roved °. marred 733 1158; (1789) 1202; (1790) 1213; (1791) 1225; “he World, 803 uide to Heaven from

a a6 + (1793) 12455 (794) 1260; Harker, Samuel, 750 Gregory, John, A Father's Legacy to his Hart, John, 288 au and Blessedness

Daughters, 1253 Christian of Trus In Minister. I OE, 247 . . de7Grenadiers . > Hart, Levi: 774See . 1En. scribed,Matthew 925;March,” Earnest Desire and Griswold, (Governor). . ; eavourgovernors of the True, and Evangelical Connecticut, of: (1784— Mini ; ; inister, 1176; A Excellence of Scripture 86) Matthew Griswold rguments to persuade Men to Repen-

Groton pyonn) ron ect, 1363; an tance, 1021; Perfection of Saints in the

, | 1215

PvE AULDOTHY an slotine » oy Pp 70" separate State, 1177; Sermon, on the Sa-

of Labour 0 i r regulating the £rice cred Obligations of Christian Ministers,

aL dy) qcauen from the World Hart, Mrs. Rebecca Bellamy, 1215 ‘Lardady), 903 Hart, Thomas, 233 Guilford, (Conn.), Artillery Com- Hart, William, 9o1; Brief Remarks on

pany Of, 350 a number of False Propositions, 877;

Guilford [East-Guilford], (Conn.), 568 Discourse concerning the Nature of ReGun-Powder, An Act for regulating the generation, 410; Faithful Servant of

inspecting and vending of, 1040 God and his Generation, 501; Holy

Gwinett, Ambrose, 1286 of Rabie of HeReligious Complete Faith,and 425;only LetterRule to the H., J., Lamentation on Occasion of the Reverend Nathaniel ‘Whitaker La. Sickness of Mortality in East-Gutlford, with Remarks on sundry Doctrines,

Anno Domini, 1751, 568 926; Letter to the Rev. Samuel Hopkins, Hale, Sir Matthew, New-Year’s Gift 900; Scriptural Answer to this Ques.. . Lhe Sum of Religion, 852 tion, viz. What are the necessary Quali-

Half-way covenant. See below and fications for Attendance on _ the also Covenants (theology) Sacraments of the New Covenant? 946 Half-Way Covenant, A Dialogue Hartford (Conn.), 192, 719, 720

(Bellamy), 864 Hartford, Lottery: Scheme of a Lottery

Half-Way Covenant, A Dialogue, be- for repatring Streets in the Town of tween Joseph Bellamy and a Parishtoner Hartford . . . 1760, 719; Yicket, 720

(Devotion), 874 Hasty-Pudding: a Poem (Barlow), 1328

474 Index Hazard, Joseph, 1330 Hooker, Samuel, 750

Heads of Agreement (Congregational Hookes, Ellis, Sptrit of the Martyrs Re-

Churches in Connecticut, Say- vived, 525, 675

brook Synod), 13, 705 Hopkins, Samuel, 696, 877, 900; AniHeads of Inquiry Relative to the Condt- madversions on Mr. Hart’s late Dia-

tion of Connecticut, Connecticut logue: In a Letter to a Friend, gor

General Assembly, 1002 Hopkinsonian theology, 696, 9o1 Heaven, 547, 876, 897, 1000 Horses, 680 Heaven, a glorious Retreat and Rest (B. Horse-stealing, 862

Lord), 547 Horton, Mrs. Martha, 1265

Heaven upon Earth; or, The Best Friend Horton, William, 1265 in the Worst Times (Janeway), 834 Hosmer, Stephen, 276, Christ expects

Hell, 899, 944, 945 that His Ministers should keep what He Heminway, Jacob, Favour of God the commits to them, 361; A People’s Living

best Security of a People, 385 in Appearance, 120

Hemorrhoids, 1227 Hotchkiss, Frederick William: High-flying Church-man, Stript of hts le- Oration delivered . . . to testify Grief gal Robe, appears a Yaho(Leland), 1236 for the Death of General George Wash-

, Hillhouse, James, 336, 348 ington, 1401; Sermon, delivered at the

Hinckley’s Infallible Remedy for the Installation of Pythagoras Lodge of Haemorrboids, or Piles (1. Thomp- Free Masons, in Lyme, Connecticut

son), 1227 . . . 1800, 1402

ENstory of Sir Charles Grandison (Rich- “Hounds are all out, &c.”, 965

ardson), 1342 Hubbard, John: Monumental Gratitude

History of the Holy Jesus, 604, 761, 818, attempted, 228; Poem Occastoned by the

878 Death Of the Honourable Jonathan

Hobart, Nehemiah, The Absence of the Law, 546; “A Poem to the [Yale] Comforter Described and Lamented, 80 Class graduated Anno Domini, Hobart, Noah, Civil Government the 1744,” 440 Foundation of Social Happiness, 545 Hunn, Nathaniel, Welfare of a GovernHollister, Isaac, Brief Narration of the ment considered, 483 Captivity of Isaac Hollister, 832 Hunt, Rev. Mr. (of Boston?), 988 Holly, Israel, 810; Letter, Occastoned by Huntington, David: Conferences on Mr. Beckwith’s Second Letter, upon Baptism, between a Quaerist and an Lay-Ordination, 833, New Testament Apologist, 189; Infant Baptism VindiInterpretation of the Old, relative to cated, 1216

Infant Baptism, 927 Huntington, Enoch, Sermon, preached Holt, Charles, Short Account of the Yel- at East-Haddam, 968 , low Fever, as tt appeared in New Lon- Huntington, Jabez, 1177

don, 1361, 1362 Huntington, Jedediah, Funeral Eulogy Holy Scriptures the Complete and Only . . . (for George Washington), 1400 Rule of Religious Faith & Practice(W. Huntington, Joseph, 149; Calvinism

Hart), 425 Improved; or, The Gospel illustrated as

Holy Spirit, 154, 416 a System of Real Grace, 1314 Honeycomb:—with choicest Sweets en- Huntington, Nathanael, 523

rich’d, 1379 Huntington, Samuel (Governor). See (Chauncey), 101 96) Samuel Huntington

Honouring God the True Way to Honour Connecticut, governors of: (1786—

Honours due to the Memory and Remains WHuntington, William, God, the poor of pious and good Men at Death(Jacob Man’s Guardian and the Bank of Faith,

Johnson), 853 1336

Index 475

Hymns, English, 253, 612, 953, 987, 991, Introduction to the true Reading of Eng1125, 1135, 1148, 1161, 1249, 1324, 1343, lish, 61

1409, 1410 Invalidity, or Unwarrantableness of Lay-

Hymns and Spiritual Songs (Bible), 253 Ordination (Beckwith), 765 Invalids, 930, 1293, 1364

Illustrations on the Nature and Impor- Iron, importation from America, 541 tance of an Immediate Chotce of God, Isaac, 513

(B. Trumbull), 1238 Isham, Jirah, Oration, commemorative Impartial Account of a late Debate at of the Illustrious Gen. Washington. . .

Lyme (J. Bulkley), 255 22d Feb. 1800, 1403

Import of the Saint’s Confession, that the

Times of Men are in the Hands of God J., J., “On the same Sorrowful occa-

(Samuel Buell), 1242 sion [death of Noadiah Russell],”’ Important Connection of Time with Eter- 40

nity (B. Lord), 879 James, John, On the Death of the very

Indians, 5, 53, 62, 194, 651, 766, 777, 811, Pullen sous and Excelling Gershom

1151; captivity by, 832, 971, 974, 1049, 4 1151; education of, 332, 766, 811; lands J ie The james, ae upon mr

of 62, 194, 207; Mohegan, 62, 947; ng e best Friend in the worst Times, Narraganset, 140; Pequot, 137; slav- Jarratt, Devereux, Sermon preached be-

ery Of, 53 fore the Conventi the Protestant “Infallible Cure for Love,” 718 Epi men rion a 6 1 TOrestan

1149, 1216 ,

Infant baptism. 2