Box 1
Container
Contains 9 Results:
Certificate of insurance, Hartford County Mutual Fire Insurance Company, 1838
Item — Box: 1, Folder: 13
Abstract
Renewal certificate granted to Joseph North
Dates:
1838
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--