G & C Merriam Co. records and correspondence

Similar documents
Corporate Services Employment Report: January Employment by Staff Group. Jan 2018 (Jan 2017 figure: 1,462) Overall 1,

Finding aid for the Avery C. Gilleo collection Collection 198

Quality Management Report 2017 Q2

Enlisted Professional Military Education FY 18 Academic Calendar. Table of Contents COLLEGE OF DISTANCE EDUCATION AND TRAINING (CDET):

Loyola University Chicago ~ Archives and Special Collections

Peraproposal for EWG Task

JANUARY 2018 (21 work days) FEBRUARY 2018 (19 work days)

Champaign County Historical Archives

Register of the Vernon Lyman Kellogg papers. No online items

BOROUGH OF ROSELLE PUBLIC NOTICE ANNUAL NOTICE OF CALENDAR YEAR 2018 WORKSHOP SESSIONS, PRE-AGENDA MEETINGS AND REGULAR MEETINGS

Compliance Division Staff Report

Year. Figure 5.2

Guide to the Rhode Island 11th United States Heavy Artillery (Colored)

PROJECTS. FOR THE MONTHS OF October-November 2017

Information Sheet. R Bushnell, Douglas Ritchie, Letters, One folder, photocopies.

Change Management at Orbost Regional Health

ALBERTA TRANSPORTATION North Central Region Edson Area Instrumentation Monitoring Results

Ball State University Foundation records RG

STATISTICAL PRESS NOTICE MONTHLY CRITICAL CARE BEDS AND CANCELLED URGENT OPERATIONS DATA, ENGLAND March 2018

Loyola University Chicago ~ Archives and Special Collections

MS-315, College Women s Club of Dayton Records

PROJECTS. FOR THE MONTHS OF December 2017 and January 2018

HUGH GASTON CIVIL WAR LETTERS, , 2004

SUNDAY MONDAY TUESDAY WEDNESDAY THURSDAY FRIDAY SATURDAY 1 January Q. New Year s Day Holiday CTC Term 3 On-Site College Classes Begins

Maternity and Family Education

Intergovernmental Working Group of Experts on International Standards of Accounting and Reporting (ISAR) Sustainability Reporting

CHENNAULT (LT. GENERAL CLAIRE LEE) FAMILY PAPERS (Mss. 3042) Inventory

National Trends Winter 2016

CHC-A Continuity Dashboard. All Sites Continuity - Asthma. 2nd Qtr-03. 2nd Qtr-04. 2nd Qtr-06. 4th Qtr-03. 4th Qtr-06. 3rd Qtr-04.

UNIVERSITY OF DAYTON DAYTON OH ACADEMIC CALENDAR FALL Incoming First Year students move into UD Housing

No online items

Julia Anne King papers 010.JAK

The Toyota Foundation 2018 International Grant Program Application Form

Descriptive Inventory for the Collection at Chicago History Museum, Research Center Rev. by Jennifer Asmikopolis

Tina Nelson, MBA, BSN Lisa Stepp, BSN, RN Rebecca Fyffe, BSN, RN Jessica Coughenour, LPN

Leveraging the Accountable Care Unit Model to create a culture of Shared Accountability

GRANTS.GOV Updates Federal Demonstration Partnership Meeting. Presented by Grants.gov September 7, 2017

Belmont University Academic Year

Case Study BACKGROUND. Recovering Ambulance Linen. Larry J Haddad, CLLM Textile Management Consultant. Midwest Region

E. J. COCKFIELD AND FAMILY PAPERS (Mss. 989) Inventory

Jun 03 Jul 03 Aug 03 Sep 03 Oct 03 Nov 03 Dec 03 Jan 04 Feb 04 Mar 04 Apr 04 May 04

Workflow. Optimisation. hereweare.org.uk. hereweare.org.uk

[Waco] United Confederate Veterans: Pat Cleburne Camp Collection #0127 1

Board Briefing. Board Briefing of Nursing and Midwifery Staffing Levels. Date of Briefing January 2018 (December 2017 data)

Alaska Psychiatric Institute. Admissions & Demographic Annual Report

CAUTI Reduction A Clinton Memorial Presentation

Camp Secretary s Annual Report. Department of Report for year 20

Zadoc Winn Family. Pioneers of compiled by Stephenie Flora oregonpioneers.com

Catalog. Community and Societal Pediatrics - Jacksonville. Prerequisites. Course Description. Course Faculty and Staff

MILPERSMAN OPNAV N130) Phone: DSN COM FAX

Guide to the Meyer Later World War I Collection

PATIENT CARE SERVICES REPORT Submitted to the Joint Conference Committee, August 2016

Quarterly Report on Agency Services to Floridians with Developmental Disabilities and Their Costs

Executive Director s Report: Customer Experience Update

WILKINSON, Robert. Digital Howard University. Howard University. MSRC Staff

Josiah Goodwin Diaries and Research Collection (Mss. 4886) Inventory

Guide to the Richard W. Bates Papers

Discharge and Follow-Up Planning. Presented by the Clinical and Quality Team

LAMBREMONT (JOHN D.) FAMILY PAPERS (Mss. 2863) Inventory

GOVERNMENT OF INDIA MINISTRY OF STATISTICS AND PROGRAMME IMPLEMENTATION CENTRAL STATISTICS OFFICE New Delhi Dated: March 10, 2017 PRESS RELEASE

The Filson Historical Society. Ezra Buchanan, Papers,

Harris County - Jail Population September 2016 Report

National Exercise Program (NEP) Overview. August 2009

Finding Aid to the Martha s Vineyard Museum Record Unit 300 World War I Collection, By Julia Novakovic

Grant Reporting for Faculty Grant Expense Detail

Let Hospital Workforce Data Talk

What happened before MMC?

Friday, June 21, 13. Building better communities through the arts

Webinar Control Panel

River Use Update Oct by Steve Sullivan

From the Department of Report for year 20

LaGrange Military Academy

TCLHIN Standardized Discharge Summary

Northern Health - Acute Services. Evidence Based Practice Venous Thromboembolism Prevention

OPTIMUM/12/2016 CORPORATE RATE PROGRAMME O PTIMUM. BENEFITS TAILOReD FOR SMALL and MEDIUM ENTERPRISES. by langham

NATIONAL OCEANIC AND ATMOSPHERIC ADMINISTRATION NOAA ADMINISTRATIVE ORDER SERIES TABLE OF CONTENTS. as of December 8, 2008

Overview of a new study to assess the impact of hospice led interventions on acute use. Jonathan Ellis, Director of Policy & Advocacy

Case Study: Cass Regional Medical Center

AMMONS, CHRISTOPHER D. (1948- ) PAPERS,

Emergency Department Waiting Times

Use of Force Statistics

Hospitals and the Economy. Anne McLeod Vice President, Finance Policy California Hospital Association

What. Make it eazy! Accommodation Work Services Tours. Courses Au Pair Packages

Mark Stagen Founder/CEO Emerald Health Services

Florida Courts E-Filing Authority Board

%

MS-237 Jack Savage Papers

Guide to the Raymond Henry Jones Perry Papers

Hospitalization Patterns for All Causes, CV Disease and Infections under the Old and New Bundled Payment System

Welcome SUPT Students

Guide to the Civilian Conservation Corps Collection MSS No online items

ARTHUR W. HYATT PAPERS Mss. 180 Inventory

New Hope Crushed Stone. Monthly Update Solebury Communications Group November 2017

Southmayd, Henry J., Jr., Henry J. Southmayd, Jr., World War II letters to the Southmayd family (bulk dates )

OhioHealth s Mission: To Improve the Health of Those We Serve

NHS Ayrshire & Arran Adverse Event Management: Review of Documentation Supplementary Information Requested by NHS Ayrshire & Arran

Update from ECHA. REACH Implementation Workshop X. 13 December Laurence Hoffstadt ECHA Substance Identification & Data Sharing

And the Evidence Shows Using Specialty Certification from The Joint Commission Improves Quality

UNCLASSIFIED. LandWarNet Army Request for IT (ARFIT) Information Exchange Forum (IEF)

Adams-Alger Family Papers, Doc & MSB-70

Transcription:

G & C Merriam Co. records and correspondence A Guide to the collection at the Connecticut Historical Society Collection Overview Repository: Connecticut Historical Society, Hartford, Connecticut Creator : G. & C. Merriam Company Title : G & C Merriam Co. Records and Correspondence Dates : 1833-1879 Extent : 2.75 linear feet (6 boxes) Location: Ms 62433 Language: English Biographical Sketch George and Charles Merriam (born 1803 and 1806, respectively) established a publishing company called G & C Merriam, Co. in Springfield, Massachusetts, about 1831 (some sources cite 1833). Following the death of Noah Webster in 1843, they acquired the rights to Webster s An American Dictionary of the English Language and proceeded to release revised and updated versions (as well as quarto and university editions) throughout the next four decades. Merriam s younger brother Homer would later join them. George died in 1880 and Charles in 1887. Scope and Content The vast majority of this collection consists of letters written to George and Charles Merriam by those involved in updating and revising the various editions of Webster s dictionary. There are a few family letters, copies of letters written by the brothers, and financial and legal documents. It appears that G & C Merriam, Co. was involved in several disputes over the publishing rights to Noah Webster s dictionaries. The collection also includes proof sheets and papers relating specifically to revisions of the dictionaries (definitions of words, lists of words to exclude, etc.). The letters are organized chronologically and in cases where many letters from the same author are available they have been separated. A lengthy general correspondence section is included. Among the individual letter writers whose

letters are arranged separately are Chauncey Allen Goodrich, William Webster and Noah Porter. Chauncey Allen Goodrich (born 1790) married Frances Juliana Julia Webster, the daughter of Noah Webster, in 1816. In addition to his own religious and scholarly writings, Chauncey Allen help edit his father-in-law s quarto American Dictionary and, following Noah Webster s death, was retained by G & C Merriam, Co. to revise both the abridged and unabridged editions. Included in the collection are letters from 1844 through 1859 (his death). Chauncey Allen s son, Chauncey Goodrich (born 1817), was also involved in editing and revising Webster s dictionaries for G & C Merriam, Co. and letters of his from 1839 to 1869 are included. There are also a handful of letters from Chauncey Allen s daughter, Julia Webster Goodrich, written in 1867. Chauncey Goodrich died in 1868; Julia Webster Goodrich in 1851. Noah Webster s son William (born 1801) helped his father with the dictionary in the 1840s and then worked alongside Chauncey Allen Goodrich in 1847 with the revision for G & C Merriam, Co. William s letters from 1846 through the 1870s are included in the collection. He died in 1869. Noah Webster s daughter Emily (born 1790) married William Wolcott Ellsworth (born 1791) in 1813. Ellsworth would be named executor of Webster s estate. He also served as governor of Connecticut and later judge of the state Supreme Court. Included are letters dating from the 1840s through the 1860s. Ellsworth died in 1868; Emily Webster in 1861. G & C Merriam, Co. also looked for outside help in revising Webster s dictionaries. Letters from Noah Porter (1819-1892), Chester Smith Lyman (1814-1890) and William A. Wheeler are included. Porter s letters date from 1833 to 1879 while Lyman s and Wheeler s are restricted primarily to the 1860s. Restrictions Access Restrictions There are no restrictions on access to the collection. Use Restrictions Use of the material requires compliance with the Connecticut Historical Society's Research Center regulations. Subject Headings

Personal Names Ellsworth, William Wolcott, 1791-1868. Goodrich, Chauncey Allen, 1790-1859. Goodrich, Chauncey, 1817-1868. Lyman, Chester Smith, 1814-1890. Porter, Noah, 1819-1892. Webster, Noah, 1758-1843. Webster, William, 1801-1869. Wheeler, William A. G. & C. Merriam Company. Corporate Names Subjects Encyclopedias and dictionaries. Publishers and publishing--massachusetts--springfield. Administrative Information Preferred Citation Item, Collection Title, Collection number (Box #, Folder #). Connecticut Historical Society, Hartford, Connecticut. Processing Details Collection was processed by Robert Johnston in 2009. EAD Finding Aid created October 2014. The collection is closed. Accruals Contents: Series I. G & C Merriam Co. records 1 1 Merriam Family Letters 1 2 Letters from G & C Merriam, 1851-1861 1 3 George Merriam Memo Booklet, November 1846

1 4 George Merriam Memo Booklet, August 1847, #1 1 5 George Merriam Memo Booklet, August 1847, #2 1 6 George Merriam Memo Booklet, August 1847, #3 1 7-8 Dictionary Revisions 1 9 General Legal Documents, 1833-1863 1 10 Publishing Dispute Papers, 1847 1 11 Publishing Dispute Papers, 1852-1853 1 12 Publishing Dispute Papers, 1856 1 13 Proof Sheets 1 14 Financial Papers, 1830s-1840s 1 15 Financial Papers, 1850s-1870s, undated 1 16 General Correspondence, 1830s 1 17 General Correspondence, 1840-1841, 1843 1 18 General Correspondence, 1844 1 19 General Correspondence, 1845-1846 1 20 General Correspondence, 1847-1849 2 1 General Correspondence, 1850-1852 2 2 General Correspondence, 1853-1855 2 3 General Correspondence, 1856 2 4 General Correspondence, 1857-1859 2 5 General Correspondence, 1860 2 6 General Correspondence, 1861 2 7 General Correspondence, 1862-1863 2 8 General Correspondence, 1864 2 9 General Correspondence, 1865-1869 2 10 General Correspondence, 1870s, undated Series II. Chauncey A. Goodrich Correspondence 2 11 Chauncey A. Goodrich Letters, 1844-1846 2 12 Chauncey A. Goodrich Letters, 1847 2 13 Chauncey A. Goodrich Letters, 1848 2 14 Chauncey A. Goodrich Letters, 1849 2 15 Chauncey A. Goodrich Letters, 1850 2 16 Chauncey A. Goodrich Letters, 1851-1853 2 17 Chauncey A. Goodrich Letters, Jan. May 1854 3 1 Chauncey A. Goodrich Letters, June Dec. 1854 3 2 Chauncey A. Goodrich Letters, 1855 3 3 Chauncey A. Goodrich Letters, Jan. Jul. 1856

3 4 Chauncey A. Goodrich Letters, Aug. Dec. 1856 3 5 Chauncey A. Goodrich Letters, 1857 3 6 Chauncey A. Goodrich Letters, 1858 3 7 Chauncey A. Goodrich Letters, 1859, undated 3 8 Chauncey A. Goodrich Letters to B.H. Smart, Esq. 1855 Series III. Chauncey Goodrich Correspondence 3 9 Chauncey Goodrich Letters, 1839-1852 3 10 Chauncey Goodrich Letters, 1857-Apr. 1860 3 11 Chauncey Goodrich Letters, May Dec. 1860 3 12 Chauncey Goodrich Letters, Jan. Jun. 1861 3 13 Chauncey Goodrich Letters, 1863-1865 3 14 Chauncey Goodrich Letters, 1866-1869 3 15 Julia Webster Goodrich Letters, 1867 Series IV. William Webster Correspondence 3 16 William Webster Letters, 1846 3 17 William Webster Letters, 1847 3 18 William Webster Letters, 1848-1849 3 19 William Webster Letters, 1850-1851 3 20 William Webster Letters, 1852 3 21 William Webster Letters, 1853 3 22 William Webster Letters, 1854 3 23 William Webster Letters, 1855 3 24 William Webster Letters, Jan. Mar. 1856 3 25 William Webster Letters, Apr. May 1856 4 1 William Webster Letters, Jun. Jul. 1856 4 2 William Webster Letters, William Webster Letters, Aug. Sep. 1856 4 3 William Webster Letters, Oct. Dec. 1856 4 4 William Webster Letters, Jan. Feb. 1857 4 5 William Webster Letters, Mar. Jul. 1857 4 6 William Webster Letters, Aug. Dec. 1857 4 7 William Webster Letters, 1858-1859 4 8 William Webster Letters, Jan. Sep. 1860 4 9 William Webster Letters, Oct. Dec. 1860 4 10 William Webster Letters, 1861 4 11 William Webster Letters, 1864 4 12 William Webster Letters, 1865-1867 4 13 William Webster Letters, 1870s

Series V. William Ellsworth Correspondence 4 14 Ellsworth Letters, 1840s 4 15 Ellsworth Letters, 1850-1853 4 16 Ellsworth Letters, 1854-1855 4 17 Ellsworth Letters, July 1856 4 18 Ellsworth Letters, Nov. 1856 4 19 Ellsworth Letters, 1857 5 1 Ellsworth Letters, 1858-1859 5 2 Ellsworth Letters, 1860s Series VI. Noah Porter Correspondence 5 3 Noah Porter Letters, 1833-1847 5 4 Noah Porter Letters, 1848 5 5 Noah Porter Letters, 1849 5 6 Noah Porter Letters, 1850 5 7 Noah Porter Letters, 1851 5 8 Noah Porter Letters, 1852 5 9 Noah Porter Letters, 1853-1854 5 10 Noah Porter Letters, 1855 5 11 Noah Porter Letters, 1856 5 12 Noah Porter Letters, 1857 5 13 Noah Porter Letters, 1858-1859 5 14 Noah Porter Letters, 1860 5 15 Noah Porter Letters, 1861-1862 5 16 Noah Porter Letters, 1864 5 17 Noah Porter Letters, 1866-1879, undated Series VII. William A. Wheeler Correspondence 5 18 William A. Wheeler Letters, 1860-1863 5 19 William A. Wheeler Letters, Jan. Mar. 1864 6 1 William A. Wheeler Letters, Apr. Jul. 1864 6 2 William A. Wheeler Letters, Aug. Dec. 1864 6 3 William A. Wheeler Letters, 1865-1866 6 4 William A. Wheeler Letters, 1867-1879 Series VIII. Chester S. Lyman Correspondence and assorted documents 6 5 Chester S. Lyman Letters, 1860-1867

6 6 Assorted Documents