Box 1
Container
Contains 80 Results:
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, 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
