Skip to main content

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, 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