Skip to main content

Box 1

 Container

Contains 80 Results:

Statement, City Fire Insurance Company, 1859

 Item — Box: 1, Folder: 12
Abstract

Lists assets and liabilities

Dates: 1859

Annual statement, Connecticut Mutual Life Insurance Company, 1863

 Item — Box: 1, Folder: 12
Abstract

Includes information and advertising - 2 copies

Dates: 1863

Annual statement, Connecticut Mutual Life Insurance Company, 1864

 Item — Box: 1, Folder: 12
Abstract

Includes information and advertising - 2 copies

Dates: 1864

List, Continental Life Insurance Company, n.d.

 Item — Box: 1, Folder: 12
Abstract

List of persons residing in Hartford and vicinity who have recently been insured

Dates: n.d.

Letter, Continental Life Insurance Company, 1878

 Item — Box: 1, Folder: 12
Abstract

Letter to F. H. Curtiss stating that "this company is not about to fail… "

Dates: 1878

Envelope, F.A. Thompson, General Agent, 1894

 Item — Box: 1, Folder: 12
Abstract

Envelope addressed to Delano P. Parkhurst, Danielson, Conn.

Dates: 1894

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

 Item — Box: 1, Folder: 13
Abstract

Renewal certificate granted to Sylvester Champion

Dates: 1844

Semi-annual statement, Hartford Fire Insurance Company, 1871

 Item — Box: 1, Folder: 13
Abstract

Lists cash in hand, interest, loans, investments

Dates: 1871

Letter, First National Bank of Hartford, 1941

 Item — Box: 1, Folder: 5
Abstract

Letter from Atlas Underwriters Agency regarding fire insurance policy for property of Melba I. and Joseph R. Donovan

Dates: 1941