Skip to main content

Box 1

 Container

Contains 9 Results:

Certificate of insurance, Hartford County Mutual Fire Insurance Company, 1844

 Item — Box: 1, Folder: 13
Abstract

Renewal certificate granted to Sylvester Champion

Dates: 1844

Policy, Hartford County Mutual Fire Insurance Company, 1897

 Item — Box: 1, Folder: 13
Abstract

Policy covers house, farm buildings, livestock, hay and grain

Dates: 1897

Semi-annual statement, Hartford Fire Insurance Company, 1871

 Item — Box: 1, Folder: 13
Abstract

Lists cash in hand, interest, loans, investments

Dates: 1871

Appointment, Hartford Fire Insurance Company, 1868

 Item — Box: 1, Folder: 13
Abstract

Appointment of George Tilden as agent and attorney for the company in Keene, New Hampshire

Dates: 1868

Envelope, Hartford Fire Insurance Company, 1894

 Item — Box: 1, Folder: 13
Abstract

Envelope addressed to George Palmer, Agent, Branford, Conn.

Dates: 1894

Statement, Hartford Fire Insurance Company, 1881

 Item — Box: 1, Folder: 13
Abstract

Lists assests, capital, outstanding claims

Dates: 1881

Card, Hartford Fire Insurance Company, 1882

 Item — Box: 1, Folder: 13
Abstract

Card listing assets and naming Origen S. Acee, Agent, Gainesville, Fla - 3 copies

Dates: 1882

Advertisement, Hartford Fire Insurance Company, 18--

 Item — Box: 1, Folder: 13
Abstract

"A Record! Over Twenty-three Million dollars have been paid to beneficiaries and policyholders of the Hartford Life Insurance Co. of Hartford, Conn."

Dates: 18--