Table of Contents
Manuscripts

- Manuscript
- Ms
- U. S. Army– Request for Supplies Point Lookout Maryland
- Office of Asst. Quartermaster, Point Lookout, Md., April 28, 1864, request for supplies that are listed.... View Full Record

- Manuscript
- Ms A521 M0920
- Appley, Lydia; Letter from Phebe Leonard to (w/enclosure)
- Letter dated North Stonington, January 8th, 1862 from Phebe Leonard to Mrs. Appley of Preston City, CT. Includes a copy of Lydia E. Appley's (Preston, CT) will of Januay 19th, 1856. Mentions Mrs. Graves, Edw. Bently, Francis, M. Bentley and Judge (o... View Full Record

- Manuscript
- Ms A521 M0921
- Appley , Lydia; letter to
- Letter dated August 22nd, 1867 to "Mrs. Appley" (probably Lydia). Probably written by Phebe Leonard (signed " Pet Le"). letter mentions Park Woodmansee, Mr. Brown and Mrs. Murphy.
9 1/4" w x 7 1/4" 1 Pc.... View Full Record

- Manuscript
- Ms Ac27 M0511
- Account page (unidentified)
- Page of accounts, undated (ca 1840) concerning deductions and allowances. Names Albert Edgecomb, Benedict Wells, Ransford Ashby and Prentice Morgan - giving them allowances for for taxes or certificates. One piece. 7 3/4"w x 12 1/2".... View Full Record

- Manuscript
- Ms Ad96 M0878
- Dry Goods Advertisement
- Piece of broadside, Tuesday, June 30, ad for dry goods. Only upper right hand corner survives. One piece. 7" x 5 1/2".
... View Full Record

- Manuscript
- Ms Al57Na
- Deed to Nathan Allyn
- Deed to property in Groton, dated January 1737/8. Witnessed by Humphrey Avery, Priscilla D[?].... View Full Record

- Manuscript
- Ms Al59i M0146
- Deed to Ichabod Allyn for Mashantucket land
- Deed of sale to Ichabod Allyn, Groton, Jan. 3, 1737/8, from James Smith, of one right in the Mashuntucket land in Groton, defending the same against all claims except only privileges of the Pequot Indians witnessed by Humphrey Avery, Bathsheba Gardne... View Full Record

- Manuscript
- Ms Al59Na
- Deed to Ichabod Allyn to Nathan Allyn
- Deed to property in Groton, dated January 1737/8 from Nathan Allyn to Ichabod Allyn. Signed by Humphrey Avery, Justice of the Peace. Recorded February 6, 1737/8. Witnessed by Humphrey Avery, Priscilla D[?]. One piece, irregular edges. 8" x 13 3/4".... View Full Record

- Manuscript
- Ms Al59r M0365
- Allyn, Rufus – Tax receipt
- Receipt on one side to Erastus Williams from William Williams, collector, 1822 , 1823 for Erastus Gallup & Mary Barstow's school tax bill. On reverse side to William Williams from Rufus Allyn, collector Groton, 1824 for money in full on state and tow... View Full Record

- Manuscript
- Ms All51 M1204
- Bill to I. Allyn for teaching services
- A bill to I. Allyn for teaching services dated School District #6, Stonington, CT. One piece. 8 1/2" w x 5 1/2". Dated 1856... View Full Record

- Manuscript
- Ms And26 M1152
- Andrews, S.K. – Bill for "New London Democrat"
- Bill on a pre-printed form, from "The New London Democrat" to Mr. S.K. Andrews, for subscription from January 1st, 1856 to January 1st, 1859. $3.00. One piece. 5" x 7 3/4".... View Full Record

- Manuscript
- Ms And26 M1154
- Andrews, S.K. – bill from Latan Gassitt & Co.
- Bill from Latan Gassitt & Co. for gin, rum & brandy dated February 12th, 1849. Item was written in manuscript and mailed from Boston. One piece, folded. 15 1/2" x 9 3/4".... View Full Record

- Manuscript
- Ms And26 M1155
- Bill from S.K. Andrews to Steamer C. Vanderbilt
- Pre-printed receipt from S. K. Andrews of Mystic, to the Steamer C. Vanderbilt for freight. Signed by Crowley. One piece. 3" x 7 3/4".... View Full Record

- Manuscript
- Ms Ap48 M0073
- Letter from P. Appleman to Cousin Laura
- Letter from P. A. Appelman, Clermont, April 10th to Cousin Laura. Lertter mentions Amos Gallup, Luke Williams, Mr. Appelman, Dudley, Lucy and Elias. One piece. 4 7/8" x 8".... View Full Record

- Manuscript
- Ms Ar27
- Map of Arctic Regions
- Map of the Arctic Regions, reprinted from a map published in London, 1812 (?). Black and white, red lines and names mark geographical discoveries made since 1818. "The Property of John J. Copp" written on reverse.
17 x 17".... View Full Record

- Manuscript
- Ms Av37e
- Family records of Ebenezer Avery and Daniel Denison
- Family records of Ebenezer Avery and Daniel Denison taken from E. Avery's family bible, dated Groton, Oct. 27, 1817. Lists births, deaths, marriages 1704-1825. "Dr. John O. Meiner" written on reverse. One piece, printed broadside. 15 1/2" x 12 3/4"... View Full Record

- Manuscript
- Ms Av37e M0881
- Ebenezer Avery / Daniel Denison Family birth/marriage/death records
- Single machine printed page listing Ebenezer Avery/Daniel Denison Family births, marriages, deaths and other data. 15" x 13" 1 Pc.... View Full Record

- Manuscript
- Ms Av37h M0610
- Receipt from Wm. & Hannah Avery to Nathan Merrick
- Receipt issued to Nathan Merrick by William & Hannah Avery at Groton on November 11th, 1795 - involving Jeremiah Halsey. One piece. 6" x 5"... View Full Record

- Manuscript
- Ms Av37h M0611
- Lease from Hannah Avery to Andrew Mason
- A lease dated November 5th, 1795 of land on Masons Island to Andrew Mason by Hannah Avery of Groton, CT. Mentions Hannah Eldredge & Samuel Walworth. Witnessed by James Woodbridge & Sally Avery. One piece. 8" x 6 1/4"... View Full Record

- Manuscript
- Ms Av37h M0612
- Avery, Family – accounting of assets
- An undated accounting of the values of a cow, sheep, yearlings, hogs, oxen and prior debt involving W. Sally Avery, M.A. Avery & H. Avery. One piece. 6" 7 1/4"... View Full Record

- Manuscript
- Ms Av37h M0613
- Letter to "Respected Parents" signed by Samuel Walworth
- First (and only) page from a letter dated Hudson, NY September 4th, 1786 signed "Your obedient son Samuel Walworth" directed to "Respected Parents". A subsequent page (or pages) referred to in the first page is/are missing. 7 1/8" x 12 1/8'.... View Full Record

- Manuscript
- Ms Av37h M0614
- Letter to Hannah Avery from Samuel Walworth
- Letter to "Honored and Dear Mama" dated Hudson September 17th, 1786 and signed by "Your Obedient son Samuel Walworth", Letter is posted to Hannah Avery but bears no postal markings on the outer surfaces. It mentions "a friend in benevolence" whose n... View Full Record

- Manuscript
- Ms AV37h M0615
- Letter from Samuel Walworth to Mrs. Hannah Avery
- A letter to "My Dear Mother" dated Hudson, NY October 17th, 1786 signed by "Your devoted son Samuel Walworth". Letter is posted to Mrs. Hannah Avery, Groton, mentions Gardner Willson and bears no postal markings on the outer surfaces. One piece, irre... View Full Record

- Manuscript
- Ms Av37h M0616
- Letter from Samuel Walworth to Mrs. Hannah Avery
- Letter to "Honored Parent" dated Aurora, November 4th, 1797 signed by Samuel Walworth. Letter mentions Capt. Avery, is posted to Mrs. Hannah Avery, Groton and bears no postal markings on the outer surfaces. One piece. 14 1/2" x 9"... View Full Record

- Manuscript
- Ms Av37h M0617
- Letter from S. Avery to Hannah Avery
- Letter without salutation dated "New London, 12th February, 1798" and signed "Your friend & affectionate S. Avery. Letter posted to Mrs. Hannah avery of Groton and bears no postal markings. One piece. 14 1/2" x 9"... View Full Record

- Manuscript
- Ms Av37h M0618
- Letter from S. Avery to Hannah Avery
- Letter to "Dear Mama" dated New London, June 9th, 1802 and signed "Yours affectionately, S. Avery" . Letter posted to Mrs. Hannah Avery, Groton and bears no postal markings. One piece. 15" x 9"... View Full Record

- Manuscript
- Ms Av37h M0619
- Letter ro S. Avery from Hannah Avery
- Letter to "Dear Mama" dated New London, March (without calendar date/year). Signed by S. avery and posted to Mrs. Hannah Avery, Groton. Letter bears no postal markings. One piece, folded. 15" x 9 1/4".... View Full Record

- Manuscript
- Ms Av37h M0620
- Letter from S. Avery to Hannah Avery
- Letter to "Dear Parent" dated Cleveland May 12th, 1810. Signed by John Walworth and posted to Mrs. Hannah Avery, Groton, New London County, CT. The word "Free" is written above the address panel. One piece, with folds. 7 1/2" x 9 1/2".... View Full Record

- Manuscript
- Ms Av37h M0621
- Letter from Samuel Solon Walworth to Hannah Avery
- Letter to "Dear Grandmother" dated "Deminary July 1810". Signed "I remain Respected Grandparent - your most obedient & faithful Grandson Samuel Solon Walworth". Posted to Mrs. Hannah Avery. Bears no postal markings but has a note appended to the o... View Full Record

- Manuscript
- Ms Av37h M0622
- Two letters on one sheet of paper to Hannah Avery from A. Walworth and Juliana Walworth
- Two letters on one piece of paper: One undated letter to "My Dear Grandmother" signed by "Grandson A. Walworth" acknowledging notification in the "Mellon Colly News " of the death of his father (and recipient's only son). The second letter, dated Cle... View Full Record

- Manuscript
- Ms Av37h M0623
- Letter from Robt. B. Parkman to Hannah Avery
- Two page letter dated "Parkman, September 13th, 1812" to "Madam" and signed by Robert B. Parkman notifying Mrs. Hannah Avery of the death of her son John Walworth. Posted to Mrs. Hannah Avery, Groton Post Office, CT. Return address is R.B. Parkman,... View Full Record

- Manuscript
- Ms Av37h M0624
- Letter from A. Walworth to Hannah Avery
- Letter dated Cleveland, March 1st, 1813 to "Dear Grandma" signed by "Your affectionate grandson A. Walworth". Address panel bears the name Mrs. Hannah Avery - Widow - Groton, New London County, CT". "Free" appears above the address. One piece, fol... View Full Record

- Manuscript
- Ms Av37h M0625
- Letter from James Woodbridge to Hannah Avery with Mrs. Avery's response to James
- Letter dated Groton, January 13th, 1830 from "Your Unworthy Brother James Woodbridge" with a response from Mrs. Avery to James dated Groton, January 21st (no year) to "dear Brother" and signed "Your affectionate sister H. Avery". The address panel co... View Full Record

- Notes
- Ms Av37h M0626
- Avery–Lord–Allyn–Mumford–Smith–Latham–Minor–Walworth Genealogy Notes
- Scrap of paper with genealogical information regarding Rufus Avery (b. 1758); James/Elizabeth(Allyn) Avery; Hannah Lord; Asa & Abigail (Mumford) Lord; Lydia Lord (b. 1759); David Avery; Hannah Smith; Asa Lord Avery; Betsy Minor; Rufus Avery (b. 178... View Full Record

- Document
- Ms Av37i M0150
- Negro Emancipation Decree
- Decree at Groton by Justices of the Peace Stephen Billings & Thomas Avery dated June 17th, 1799, that, at representation of Isaac Avery, wishing to make free his Negro girl Phylis, they have examined into the age and health of Phylis and attest that... View Full Record

- Deed
- Ms Av37j M0178
- Deed to the Proprietors of Groton from John Avery
- Deed of John Avery dated January 18th, 1732/33 to the Proprietors of Groton for the consideration of 30 acres of land of a certain lot in Groton which had mistakenly been laid out twice; originally the rights of Josiah Haines and the widow Sarah Math... View Full Record

- Bill
- Ms Av37l M0510
- Bill to Town of Groton from Latham Avery
- Bill from Latham Avery to the Town of Groton for boarding, clothing and care of Lucy Barns, an orphan of about five years, from September 14th, 1797 to April 9th, 1798 - the day of her indenture. One piece. 2 1/2" x x7 7/8"... View Full Record

- Genealogy
- Ms Av37p M0275
- Genealogy of Peter and Mary Avery
- Genealogocal data transcribed from a bible bearing the names of Peter & Mary Avery and Katherine Fish with birth, death and marriage dates. One piece. 7 1/2" x 9 1/2"... View Full Record

- Manuscript
- Ms Av37p M0873
- Avery, Peter – statement of intention to marry and disposition of certain items relating to his intended new wife.
- Signed statement dated August 23d, 1800 that Peter Avery intends to marry Hannah Avery, widow of Wm. Avery, Esq. and that his heirs will return and restore all "movables and household furniture that she had during he marriage". Witnessed by Elias M... View Full Record

- Deed
- Ms Av37p M0903
- Deed from Youngs Avery to James Mitchell
- Quit claim Deed dated August 12th, 1802 made by Youngs Avery to James Mitchell (both of Groton, CT) for land formerly of William Latham of Groton. Witnessed by Eben Learned & Stephen Ferry; sworn before Eben Learned JP, Ledyard. One piece. 7 1/2" x... View Full Record

- Deed
- Ms Av37p M0904
- Deed to James Mitchell from Youngs Avery
- Preprinted "fill-in" administrator's deed dated October 28th, 1800 executed in accordance with the Probate Court of Stonington, CT by Youngs Avery to James Mitchell for land and half of a barn in the matter of the estate of William Latham of Groton,... View Full Record

- Receipt
- Ms AV37p M0911
- Receipt from the Town of Groton to Park Avery
- Received from the Town of Groton, CT, payment for two iron kettles - November 11th, 1777. One piece, irregular. 6" x 2 3/8".... View Full Record

- Manuscript
- Ms Ay24 M0063
- Richard Wheeler's list of the John and Abigail Ayer family
- An undated list signed by Richard Anson Wheeler identifying children and spouses of John & Abigail (Cook) Ayer of Preston CT (married 2/21/1744). Names : Nathan, Ruth, Abigail, Sarah, John, Jonah, Mary, Eunice, Amy (?) and Kitmak (Sp?) Ayre; Isaac W.... View Full Record

- Deed
- Ms B39t M1100
- Deed – Thomas & Nathaniel Beebe to Thomas Stanton (Copy)
- Copy (made by Moses A. Pendleton, Stonington Town Clerk - March 18th, 1885) of a deed dated January 2nd, 1656 transferring land in Mystic, CT from Thomas & Nathaniel Beebe to Thomas Stanton. Abuttors include Captain Denison, & John Gallup. Witnessed... View Full Record

- Manuscript
- MS B171 M0888
- Indenture of Ruth Baker
- Indenture (document) of Ruth Baker, a poor girl, age 14, of the Town of Groton to Jonathan Randall. Dated June 13, 1774. Signed by Selectmen Thomas Mumford, Ralph Stodard, Thomas Niley, John Hurlbutt & Jonathan Randall. Witnessed by Caleb Lamb and B... View Full Record

- Manuscript
- MS B185c M0948
- Christopher Brown account page
- Small scrap of paper representing part of an account with the name Christoper Brown. One piece. 3 1/4" x 8".... View Full Record

- Manuscript
- MS B185s M0947
- Promissory note to Sopia E. Brown.
- Small scrap of paper on which a promissiory note to Sophia E. Brown for $32.00 appears. Name of debtor ripped from lower LH corner. One piece, irregular. 7 1/2" x 2".... View Full Record

- Manuscript
- MS B262 M0077
- Writ of attachment by James Cook on Jesse Barnes
- Writ of attachment issued by James Cook JP, Preston, CT dated November 1, 1819 on goods of Jesse Barnes, absconded debtor late of Groton, to answer to Cyrus Swan for the sum of $15.00. Effects of Barnes are held by Jedediah Barnes, Lisbon and cannot... View Full Record

- Manuscript
- MS B275 M0852
- The Indian of New England and the Northern Provinces by Barratte
- A 24 page machine printed booklet titled "The Indian of New England and the Northern Provinces" with vocabularies in English and Indian (Etchemin, Micmac) authored by Dr. Joseph Baratte. Published by Charles H. Pelton, printer at Middletown, Connect... View Full Record

- Manuscript
- MS B425 M0145
- Citizenship certificate for John Langworthy
- Certificate addressed to Selectmen of Groton acknowledging John Langworthy to be a legal inhabitant of the Town of Hopkinton, RI and will be received as such at any time. Signed by Abel Tanner, Council Clerk 4 June 1781. One piece. 5 1/4" x 5 7... View Full Record

- Manuscript
- MS B437 M0075
- Benham's Living Era – Booklet
- A six page machine printed booklet titled "Benham's Living Era" with heavy paper cover; Vol 1, No. 5 Mystic, CT ; B. B. Benham ca 1880. A monthly journal devoted to literature, science & the arts. Ida Whipple Benham, Editor. One piece. 7 3/4" x 9... View Full Record

- Manuscript
- MS B437J M1110
- Affidavit by John Benham and Willis Clark
- General affidavit for Julia Morgan stating that John Benham and Willis Clark know her and knew of her husband Giles Morgan (deceased ca. 1839). Witnessed by Shilo Little. One piece. 12 3/4" x 11 3/4"... View Full Record

- Manuscript
- MS B455 M0099
- Minutes of Berlin School Meeting
- Record of a special meeting of the School District, December 1, 1848 to choose Richard Feen as Moderator and William Bulkley, Clerk. Board voted to dismiss present teacher and that Mr. Pierson continue at school to the best of his ability. Report d... View Full Record

- Manuscript
- Ms B493 M0263
- Writ of attachmen of Phineas Bill
- Writ of attachment on goods of Phineas Bill, dated Groton, Feb. 23, 1831, to assure appearance before Wm. Williams to answer to Eneas Morgan, signed by John Spicer, J.P., with notice of service on reverse by Rufus Allyn, constable, and attachment of... View Full Record

- Manuscript
- Ms B493 M0264
- Writ of attachment of Phineas Bill
- Preprinted "fill-in" writ of attachment execution dated May 4, 1831 against Phineas Bill in the matter of Eneas Morgan versus Phineas Bill with two separate pieces of paper attached with sealing wax. The added papers detail appraisal of items offered... View Full Record

- Manuscript
- Ms B493 M0265
- Statement regarding appraisal of estate of Phineas Bill
- Statement of Nathan Daboll, J.P., dated Groton, June 21, 1831 appointing Wm. Williams and Jonathan Stoddard, III, as appraisers of Bill's estate. Signed by Rufus Allyn. One piece. 8 1/4" x 6 1/2".... View Full Record

- Manuscript
- Ms B493 M0898
- Promissary note of Phineas Bill
- On one side, note promising to pay Eneas Morgan $9.25 on demand, with interest. Dated, Groton Jan. 5, 1830. On reverse, accounting of final judgment on note dated March 5, 1831, signed by William Williams, J.P. One piece, irregular. 3" x 8".... View Full Record

- Manuscript
- Ms B811
- Summons to Aaron Brown
- Writ summoning Aaron Brown of Groton to appear before Wm. Williams at the house of Phineas Holdredge, Groton, to answer to him for trespassing on a certain lot and ruining the herbage, $7 damage being asked. Signed by Elias brown, J.P., Dec. 29, 181... View Full Record

- Manuscript
- Ms B811e
- Citizenship certificate for Eunice Brown
- Certificate addressed to Selectmen of Groton, Dec. 4, 1780 stating Eunice Brown is an inhabitant of Norwich and will be received at any time as such; signed by J.P.'s Rufus Lathrop and Jonathan Brewster, Selectmen Jonathan Brewster, Ezra Bishop, Josh... View Full Record

- Manuscript
- Ms B812
- School ecercise book of Alice Brown
- Miss Alice Brown's book, January 22, 1775. A 27 page exercise book of arithmetic, rules and examples. On back page is written Amos Rathbun, Stoning[ton]. Hand-sewn binding, disbound. One piece. 12 1/4" x 8".
... View Full Record

- Manuscript
- Ms B813
- Bill from Norman B. Brown to Town of Groton
- Bill from Norman B. Brown to the Town of Groton, March 2, 1822, for groceries supplied to Lester Newbury's family, with $5 to Thomas L. Arthur for coffin. Payment made June 3, 1822. One piece. 8 7/8" x 7 3/4".... View Full Record

- Manuscript
- Ms B814
- Deed of sale from Peter Brown to Claudius Bill
- Deed of sale of land, probably in Groton, to Claudius Bill, by Peter Brown, June 13, 1759. Witnessed by Thomas Fish, James Perkins, free will of grantor attested to by Luke Perkins, J.P., Groton. Top part of deed lacking. One piece. 8 1/2 " x 7 5/8... View Full Record

- Manuscript
- Ms B815
- Subpoena signed by Brig. General William W. Brown
- Subpoena, Jan. 30, 1811, signed by Wm. Williams, Brig.Gen., to officers and men of 8th Regt., 3rd Brig., Conn. Militia, to appear at court-martial of Capt. William W. Avery, later called William W. Brown. James Stedman, Judge Advocate, attests to it... View Full Record

- Manuscript
- Ms B835
- Indenture of John Brunnock
- Indenture papers Sept. 4, 1773 to Mortimore Stoddard, Town of Groton, to serve as apprentence until he reaches 21. Witnessed by William Avery, Solomon Perkins, Joseph Packer, Wm. Ledyard and Mortimer Stoddard. One piece, split near bottom. 8" x 12".... View Full Record

- Manuscript
- Ms B943
- Statement by Burrillville appraisers of poor
- Statements by appointed appraisers of value of clothing of the poor who died, 1815. Appraisers were James Stone, Jirah Ballou, Samuel Mathewson, John Robbins. Poor were Peleg Slocum, Obediah Ballou, Dorcas Harris, Sarah Harris, Jemima Tucker, with... View Full Record

- Manuscript
- Ms B946 M0284
- Bill from Hubbard Burrows to Town of Groton
- Bill to the Town of Groton from Hubbard Burrows, 1779, for 18 pounds due him for paying more than assembly allowed, in purchase of 10 blankets ordered by the town. One piece. 5 5/8" x 7 1/8".... View Full Record

- Manuscript
- Ms B946e
- Deed from Silas Burrows to Enoch Burrows
- Deed to Silas Burrows for 3/4 acre of land lying in Stonington at Head of Mystic River. Dated Feb. 6, 1795.... View Full Record

- Manuscript
- Ms B946j M1153
- Bill to J.W. Burrows
- Bill from C. D. Boss & Son Mfg. of fine candies and confectionary for 1 box of chocolate cream sticks, .55 cents. Dated Nov. 10, 1905. One piece. 7" x 8 1/4".... View Full Record

- Manuscript
- Ms B976 M0054
- Deed of sale of Benjamine and Joseph Butler
- Deed of sale by Benjamin and Joseph Butler, Middletown, of land in Middletown which belonged to their father Joseph Butler, to Charles Butler, Wethersfield, March 8, 1738/9, witnessed by Giles Hall, William Rockwell, free act attested to by Giles Hal... View Full Record

- Manuscript
- Ms B976 M0871
- Book of medicinal recipes owned by Annie Butler
- Book of medicinal recipes of Annie Butler, handwritten, and newspaper clippings in paper book with green boards. One piece, thirty four pages, unpaginated. 4" x 6 1/2".... View Full Record

- Manuscript
- Ms B976 M1106
- Bill to Doctor Butler
- Bill scribbled on small piece of paper for various jobs and supplies, no date and no indication of who it is from. One piece, irregular. 3 7/8" x '.... View Full Record

- Manuscript
- Ms B976e
- Tax receipt to Ernest P. Butler
- Receipt from the town of Cromwell, Conn. dated June 3, 1910 for town tax of $18.34. One piece. 3 1/2" x 6".... View Full Record

- Manuscript
- Ms B976j
- Deed of sale from Josiah Butler
- Deed from Josiah Butler to Sylvester Butler and Edmund Sage of Middletown, Conn. Land and Water (stream or spring) dated Nov. 5, 1844. One piece, with folds. 8" x 13 1/4".... View Full Record

- Manuscript
- Ms B976s
- Deed of sale from Milton Hubbard to Sylvester Butler
- Deed from Milton Hubbard of Middletown, CT to Sylvester Butler for property in that town. Dated April 29, 1837. Witnessed by Osiah Saye and A. F. Wilcox. Registered May 2, 1837 by W. Fisk. One piece. 7 3/4" x 10 1/4'.... View Full Record

- Manuscript
- Ms B977
- Teaching certificate for George Henry Butler
- Certificate, Rocky Hill School Society, October 28, 1842, stating that George Henry Butler appears qualified to teach in primary schools and approved for the next term. Signed by Visiting Committee, Calvin Chapin, William Butler, Eleazar Goodrich, B... View Full Record

- Manuscript
- Ms B977a
- Letter by Amanda Stewart to Anna Butler
- Letter by Amanda Stewart to her cousin Anna Butler, posted Eagle Point Oct. 10, 1894. Tells of the death of her son and marriage of another family member. Mentions names of Butlers and Hubbards. One piece. 7" x 8 1/2".... View Full Record

- Manuscript
- Ms B983
- Citizenship certificate for Daniel Button
- Certificate, New London, April 11, 1779, stating Daniel Button is a legal inhabitant about to remove to Groton, will be received back if required. Signed by Marvin Wait, Thomas Shaw, Timothy Green, Selectmen, and J.P. Winthrop Saltonstall. One piece... View Full Record

- Manuscript
- Ms Bail15 M0939
- Signed plea of Adonijah Baile
- An undated plea signed by defandant Adonijah Bailie in the matter of Samuel Mumford vs Adonijah Bailie, Windham Justice Court held at the dwelling of Capt. Samuel Robbins before Justice Wylie presenting five reasons why Adonijah Bailie should not ha... View Full Record

- Manuscript
- Ms Be43
- Soldier pay authorization to Benjamin M.
- Authorization to pay the above for soldiering in the Continental Army. Dated Groton, Jan. 7, 1779.... View Full Record

- Manuscript
- Ms Bi495
- Summons to Nathan Billings
- Summons to Nathan Billings of Preston to pay $13.40 to Thomas Steward of Preston for damages and $3.11 costs of suit. If he cannot pay he is to be taken to the gaol in New London. Dated Preston, Dec. 26, 1814. One piece. 6" x 7 1/2".... View Full Record

- Manuscript
- Ms Bra72
- Genealogy of Richard Brackett Family
- Newspaper article in the "Patriot" dated Sept. 6, 1856 gives the genealogy of Richard Brackett who was a prominent man in New England in 1630. One piece. 17 3/4" x 5".... View Full Record

- Manuscript
- Ms Brad72
- Poem by Braddock N. Kinne
- Griswold, Conn. Feb. 10, 1821. Poem about a sailor who murders his intended bride. Signed by Braddock N. Kinne. One piece. 8" x 12 3/4".... View Full Record

- Manuscript
- Ms Bri76
- Death information for Rebecca W. Breish
- Search blank for date of death of Rebecca Breish dated December 24, 1937 from the Dept. of Health, Philadelphia, Pa. She died Jan. 15, 1912, and is buried in Barren Hill Cemetery. One piece. 6 3/4" x 4".... View Full Record

- Manuscript
- Ms Bro78
- Will of Ezra Brockway
- Last will and testament of Ezra Brockway dated Feb. 13, 18[42]. Mentions wife Margaret, sons Niles Sherman, and Ezra, Jr.; daughters Lucy and Margaret Comstock, grandson Daniel T. Miner.
One piece, folded. 15" x 12 1/2".... View Full Record

- Manuscript
- Ms Bro812
- Letter by Jeremiah Brown to James Woodbridge
- Letter to J. Brown's uncle, James Woodbridge of Groton, Conn. Dated Oct. 9, 1816. Tells of arriving home safely and about a colt his uncle William is keeping for Mr. Woodbridge. One piece, irregular. 6 1/4" x 7 1/2".... View Full Record

- Manuscript
- Ms Bud859j M1090
- Quit claim deed to Joanna Buddington
- Quit-claim deed from Reuben Lord Jr. to Joanna Buddington for a lot of land situated in Town of Groton, dated April 1, 1873. recorded on April 1, 1873 in Groton Records book 32 page 55 by Elisha Morgtan, Registrar. One piece. 8 1/2" x 14".... View Full Record

- Manuscript
- Ms Bud859j M1091
- Promissary note signed by Joanna Buddington
- Note promising to pay Ebenezer Morgan $1,000 with interest for a loan given to Joanna. Dated New London, Aug. 28, 1889. On reverse, Ebenezer Morgan signs a statement that the interest on the note for the period of Joanna C. Buddington's lifetime is... View Full Record

- Manuscript
- Ms Bud859j M1093
- Land documents of Joanna Buddington
- Certificate of search for land located in Groton with a mortgage for $1,000 to Ebenezer Morgan. Dated July 5, 1923. One piece. 8 1/2" x 14".... View Full Record

- Manuscript
- Ms Bud859j M1094
- Probate document for Jemima Buddington
- Combination deed and court decree directing that land and a dwelling house owned by Joshua E. Buddington, at the petition of Oliver Buddington and others, be auctioned to the highest bidder on 15 March 1864. The highest bidder was Lewis Crandall, who... View Full Record

- Manuscript
- Ms Bud859j M1096
- Deed of sale by Joanna and Stephen Buddington
- Deed to Ebenezer Morgan, land and buildings situated in Groton. Dated Aug. 28, 1889. One piece, folded. 10 1/2" x 16".... View Full Record

- Manuscript
- Ms Bud859j M1097
- Deed of sale to Joanna Buddington from Lewis Crandall
- Deed from Lewis Crandall of Groton, plot of land located in Groton. Dated Feb. 27, 1888. One piece, folded. 10 1/2" x 16".... View Full Record

- Manuscript
- Ms Bud859s M1092
- Cemetery lot deed to Stephen Buddington
- Deed to 2 plots of land in the Star Burying Ground in Groton #22 and #24 for $24. Dated June 10, 1868. One piece. 8" x 12 1/2".... View Full Record

- Manuscript
- Ms Bud859s M1095
- Deed of sale from Stephen Buddington to Reuben Lord
- Deed from Stephen Buddington to Reuben Lord of Lyme, CT for land in Groton containing 1/3 acre. Dated April 1, 1873. Witnessed by N. M. Waller and Jessie D. Mitchell. Recorded on April 1, 1873 in Groton Land Records book 32, page 54 by Elisha Morgan... View Full Record

- Manuscript
- Ms Bud859s M1098
- Deed of sale from Lewis Crandall to Stephen Buddington
- Deed from Lewis Crandall to Stephen Buddington for land in Groton located in Lower Mystic. Dated Dec. 6, 1871. Witnessed by John Turner and John A. Tibbits. Recorded on December 6, 1871 in Groton records book 29, page 528 by Elisha Morgan, registra... View Full Record

- Manuscript
- Ms Bud859s M1099
- Deed of sale from Lewis Crandall to Stephen Buddington
- Deed from Lewis Crandall to Stephen Buddington for land in Groton with buildings thereon, located in Lower Mystic. Dated Dec. 6, 1871. Witnessed by John Turner and John A. Tibbits. Recorded on December 6, 1871 in Groton records book 29, page 529 by... View Full Record

- Manuscript
- Ms Burr M946
- Bill to J.W. Burrows
- Bill from C. D. Boss & Son Mfg. of fine candies and confectionary for 1 box of chocolate cream sticks, .55 cents. Dated Nov. 10, 1905.... View Full Record

- Manuscript
- Ms But976
- Tax receipt to Ernest P. Butler
- Receipt from the town of Cromwell, Conn. dated June 3, 1910 for town tax of $18.34.... View Full Record

- Manuscript
- Ms C85 M0257
- Page from Abby A. Crandall's Book
- Single sheet with handwritten notes on both sides. One side contains a poem concerning a love interest. The second side is a penmanship exercise which also has the names Dennison and Margarite A. Pendleton. Also written on this side is Abby A. Cranda... View Full Record

- Manuscript
- Ms C85 M0258
- Bill from Abby A. Crandall to G. N. Crandall, Jr.
- A bill with dates ranging from April through June 1846 made out by Abby A. Crandall to G.N. Crandall, Jr. for fabrics, sewing materials and a pair of gloves. One piece. 7 1/2" x 6 3/4".... View Full Record

- Manuscript
- Ms C85 M0259
- Letter from L. Pendleton to Abby A. Crandall
- A letter dated Stafford, CT, May 12 (no year) from L. Pendleton to her friend Abby A. Crandall at Mystic, CT. Folded. One Piece. 15 1/4" x 9 3/4".... View Full Record

- Manuscript
- Ms C85 M0260
- Receipt to Sarah Crandall
- Receipt dated Mystic, CT, October 18, 1843 to Sally Crandall. Signed by Thomas A. Pell. One piece. 7 1/2" x 2 1/2".... View Full Record

- Manuscript
- Ms C85 M0261
- Bill to Mrs. Sarah Crandall for food items
- Bill dated Mystic, CT, November 22, 1853 to Mrs. Sally Crandall from John B. Houche for food items. One piece. 7 1/2" x 10".... View Full Record

- Manuscript
- Ms C85 M0262
- Letter addressed to Stiles Crandall
- Letter dated June 12,1859, mailed from Washington (probably New York State) to Mr. Stiles Crandall at the head of Mystic, New London County, CT. Bears postmarks from Port Powan, July 17, 1858 and [ ] Bridge, NY dated Jun (no year.) Folded. One piec... View Full Record

- Manuscript
- Ms C174
- Quit claim deed by Hannah Capron to Samuel Capron
- Quitclaim deed by Hannah Capron of Groton, to Samuel Capron of Norwich, for 5 pounds, of all claims to land in Groton, bought by Samuel Capron of Simeon Capron on Apr. 12. Signed by Hannah on Apr. 15, 178[3], witnessed by Giles Capron, Amos Gere, fr... View Full Record

- Manuscript
- Ms C279 M0176
- Writ of attachment on Joseph Caswell
- Writ of attachment on goods or body of Joseph Caswell, Preston, to ensure his appearance before Wm. Williams, Groton, to answer to Cyrus Swan for nonpayment of note for $1.30, signed by Stephen Meach, Groton J.P., July 17, 1829. On reverse, David Ba... View Full Record

- Manuscript
- Ms C279 M1200
- Receipt for work to Joseph Caswell
- Small, undated, unattributed piece of paper bearing an accounting on one side and disorganised calculations on the opposite. Bears the name Caswell. One piece. 3 1/2" x 3 3/4".... View Full Record

- Manuscript
- Ms C279 M1201
- Receipt from Jospeh Caswell to Cyrus Swan
- Irregular slip of paper dated Groton December 8, 1827 wherein Joseph Caswell signs a promissary note to the order of Cyrus Swan for $1.30. One piece. 7 3/4" x 4".... View Full Record

- Manuscript
- Ms C359
- Citizenship certificate of John Champlin
- Certificate, New London, March 1, 1790 addressed to Selectmen of Groton, stating John Champlin is an inhabitant and will be received as such for one year from date. Signed by Selectmen Jonathan Starr, Jr., John Woodward, Joshua Starr, George William... View Full Record

- Manuscript
- Ms C426h
- Indenture of Hannah Chester
- Indenture between Selectmen of Groton and Obadiah Bailey, June 7, 1784, binding Hannah Chester, orphan of 14 years, to apprentice to Bailey until she reaches 18 years. She shall obey all lawful commands, not commit fornication nor matrimony, etc.; l... View Full Record

- Manuscript
- Ms C452
- Land deed to Dorra Bell Billy of Choctaw and Chickasaw Indians
- Abstract of a land title done by E.A.Wilson, McAlaster, Oklahoma on April 23, 1920 concerning the northeast quarter of the Northeast quarter of Section 17, Township 8 north and range 16 East (approximately 40 acres.) Owners of the land include Dora... View Full Record

- Manuscript
- Ms C486
- Cider Mill Account Book
- Small account book of sale of cider from the mill, August 24, 1832 to Sept. 2, 1833. No indication as to who was keeping the accounts. Some accounts included: Peter Spicer, Russel Adams, Alvin Butts, Asa Brown. One piece. 6 1/4 x 4 3/8".... View Full Record

- Manuscript
- Ms C546
- Citizenship certificate for Aaron Clark
- Certificate addressed to Selectmen of Groton, April 18, 1774, stating Aaron Clark and family are inhabitants of Stonington, and will be received as such. Signed by Stonington J.P.'s Charles Phelps, Paul Wheeler, Selectmen Wm. Williams, Cyrus Wheeler... View Full Record

- Manuscript
- Ms C547 M0297
- Deed of sale from Nehemiah and Lucy Dodge to Hannah Clark
- Deed for property formerly held by Joseph Smith in Lyme, CT and sold by Nehemiah Dodge and his wife Lucy of Stonington, CT to Hannah Clark. Abuttors include Rowland Rogers, John Johnson and the Indian Lands. Dated December 6, 1799. Witnessed by Alnah... View Full Record

- Manuscript
- Ms C547 M0298
- Deed of sale from Joseph Chadwick to Bethiah Clark
- Preprinted "fill-in" deed transferring land and improvements in the Second Society of Lyme, CT from Jos. Chadwick to Bethier Clark. Abuttors include Josiah Manwarring, Richard Huntley, Rowland Rogers and the Niantic Indian Land. Dated November 12, 18... View Full Record

- Manuscript
- Ms C547 M0299
- Deed of sale from Horace Waite to Bethiah Clark
- Deed dated April 14, 1834 transferring land and improvements in the East Society, Lyme, CT (puruant to the Porbate Court of Lyme) from the estate of John Clarke to Bethiah Clark, John's wife. Abuttors include Rowland Rogers, Richard Huntley and the I... View Full Record

- Manuscript
- Ms C547 M0300
- Deed of sale from Elijah W. Smith to Bethiah Clark
- Deed dated October 21, 1846, transferring land in East Lyme, Connecticut belonging to Elijah W. Smith of East Lyme to Bethiah Clark. Abuttors include Rowland Rogers, Joseph Manwarring, Richard Huntley and the Niantic Indians. Witnessed by Elisha M. S... View Full Record

- Manuscript
- Ms C548
- Citizenship certificate for Francis Clark
- Certificate addressed to Selectmen of Groton, Nov. 22, 1788 stating Francis Clark, wife and child, are legal inhabitants of Stonington and will be received as such. Signed by J.P.'s Jonathan Palmer, Jr., Elijah Palmer, Selectmen Latham Hull, Joshua... View Full Record

- Manuscript
- Ms C549
- Citizenship certificate for Reuben Clark
- Certificate dated New London, May 3, 1790, stating Reuben Clark is an inhabitant and will be received as such for one year. Addressed to Selectmen of Groton, signed by J.P.'s Griswold Avery, Timothy Green, Selectmen Jonathan Starr, Jr., George Willi... View Full Record

- Manuscript
- Ms C692
- Letter about Burnett's Corners school
- Letter from undknow author to Miss Stella Collins regarding school at Burnett's Corners, dated Nov. 27, 1912. Two pieces. 4 3/4" x 6" per sheet.... View Full Record

- Manuscript
- Ms C829 M0764
- Power of attorney from Nathaniel Miner to Clement Miner
- Power of attorney from Nathaniel Miner of Stonington to Clement Miner of Stonington dated Jan. 9, 1761. Witnesses Abigail Miner and Elisabeth Starr. One piece. 6" x 8 1/2".... View Full Record

- Manuscript
- Ms C829 M0765
- Power of attorney from William Bott to Nathaniel Miner
- General power of Attorney from William Bott of Stonington to Nathaniel Miner of Stonington dated 1763. Witnessed by Clement Minor and Benjamin Miner. One piece. 7" x 5 1/4".... View Full Record

- Manuscript
- Ms C829 M0766
- Court Summons to Amos Cheseborough Jr.
- Order to summon Amos Chesebrough, Jr. of Stonington to appear before Norwich county court to answer unto Joseph [Chew] and Samuel Belden, both of New London, to whom he owes the sum of pounds 8,13,3 1/2. Signed Daniel Coit, clerk, and dated Nov. 11,... View Full Record

- Manuscript
- Ms C829 M0767
- Court summons to Eliphalet Budington
- Order to summon Eliphalet Budington of Stonington to Norwich court to answer to Edward E[ells] of Stonington for the sum he owes of 40 pounds. Dated at Stonington Nov. 12, 1766, signed by Amos Chesebrough, J.P. On reverse, Budington's power of atto... View Full Record

- Manuscript
- Ms C829 M0768
- Power of attorney John Miner to Nathaniel Miner
- Pre-printed "fill-in" power of attorney from John Miner to Nathaniel Miner, both of Stonington, dated Nov. 20, 1766. Witnessed by Elisha Denison and Benjamin Miner. One piece. 6" x 5 1/2".... View Full Record

- Manuscript
- Ms C829 M0769
- Power of attorney Robert Stanton to Nathaniel Miner
- General power of attorney from Robert Stanton to Nathaniel Miner, both of Stonington, for Miner to appear on Stanton's behalf in case of Thomas Brown of South Kingston, R.I., vs. Stanton. Witnessed by Phineas Stanton and Amos Chesebrough, Jr. One pi... View Full Record

- Manuscript
- Ms C829 M0770
- Power of attorney Joshua Hempsted to Nathaniel Minor
- Pre-printed "fill-in" general power of attorney from Joshua Hempsted to Nathaniel Minor, both of Stonington, dated Nov. 25, 1766. Witnessed by Abigail Holdridge. One piece. 6 1/2" x 3 1/2".... View Full Record

- Manuscript
- Ms C829 M0771
- Power of attorney Joseph Miner to Nathaniel Miner
- Pre-printed "fill-in" power of attorney from Joseph Miner to Nathaniel Miner, both of Stonington, dated Nov. 25, 1766. Not witnessed. One piece. 6 1/2" x 8 1/4".... View Full Record

- Manuscript
- Ms C829 M0772
- Power of attorney John Denison to Nathaniel Minor
- Pre-printed "fill-in" power of attorney from John Denison to Nathaniel Minor, both of Stonington, dated Feb. 2, 1767. Witnessed by Marcy Denison and Rebekah Denison. One piece. 6 1/2" x 3 1/2".... View Full Record

- Manuscript
- Ms C829 M0773
- Power of attorney Samuel Miner to Nathaniel Miner
- Pre-printed "fill-in" general power of attorney from Samuel Miner to Nathaniel Miner, both of Stonington, dated Feb. 2, 1767. Witnessed by Phineas Stanton and Phineas Stanton, Jr. One piece. 6 1/2" x 3 3/4".... View Full Record

- Manuscript
- Ms C829 M0774
- Power of attorney Charles Hull to Nathaniel Minor
- Pre-printed "fill-in" general power of attorney from Charles Hull to Nathaniel Minor, both of Stonington, dated Feb. 3, 1767. Not witnessed. One piece. 6 1/2" x 3 1/2".... View Full Record

- Manuscript
- Ms C829 M0775
- Power of attorney Hempsted Miner to Nathaniel Miner
- Pre-printed "fill-in" general power of attorney from Hempsted Miner to Nathaniel Miner, both of Stonington, dated June 1, 1767. Witnessed by Rufus Miner. One piece. 6 1/2" x 3 1/2".... View Full Record

- Manuscript
- Ms C829 M0776
- Power of attorney David Dewey to Nathaniel Miner
- Pre-printed "fill-in" general power of attorney from David Dewey to Nathaniel Miner, both of Stonington, dated June 8, 1767. Witnessed by Jabez Smith. One piece. 6 1/2" x 3 1/2".... View Full Record

- Manuscript
- Ms C829 M0777
- Power of attorney Jonathan Budington to Nathaniel Miner
- Pre-printed "fill-in" general power of attorney from Jonathan Budington to Nathaniel Miner, both of Stonington, dated Dec. 17, 1767. Witnessed by John Denison and Mary Stanton. One piece. 6 1/2" x 3 1/2".... View Full Record

- Manuscript
- Ms C829 M0778
- Power of attorney William Noyes to Nathaniel Miner
- Pre-printed "fill-in" general power of attorney from William Noyes to Nathaniel Miner, both of Stonington, dated Nov. 24, 1767. Witnessed by Nathaniel Palmer. One piece. 6 1/2" x 3 1/2".... View Full Record

- Manuscript
- Ms C829 M0779
- Power of attorney from Nathaniel Palmer to Nathaniel Miner
- Pre-printed "fill-in'" general power of attorney from Nathaniel Palmer to Nathaniel Miner, both of Stonington, dated Nov. 24, 1767. Witnessed by William Noyes.One piece. 6 1/2" x 3 1/2".... View Full Record

- Manuscript
- Ms C829 M0780
- Power of attorney from Benjamin Miner to Nathaniel Miner
- General power of attorney from Benjamin Miner to Nathaniel Miner, dated Stonington Nov. 30, 1767. Witnessed by [Clement] Miner, Jr. One piece. 6 1/2" x 3 1/2".... View Full Record

- Manuscript
- Ms C829 M0781
- Power of attorney from David Jacobs to Nathaniel Miner
- Pre-printed "fill-in" general power of attorney from David Jacobs of New York to Nathaniel Miner of Stonington, dated Dec. 16, 1767. Witnessed by Daniel Coles. One piece. 6 1/4" x 3 1/2".... View Full Record

- Manuscript
- Ms C829 M0782
- Power of attorney from Rathbun and Miner
- General power of attorney from John Rathbun to Nathaniel Miner, both of Stonington, dated Feb. 1, 1768. Witnessed by Wait Rathbun. One piece. 7 3/4" x 5".... View Full Record

- Manuscript
- Ms C829 M0783
- Power of attorney from Denison to Miner
- Pre-printed "fill-in" general power of attorney from John Denison, III to Nathaniel Miner, both of Stonington, dated June 13, 1768. Witnessed by Samuel Fitch and Prissillar Fitch. One piece. 6" x 3 1/2".... View Full Record

- Manuscript
- Ms C829 M0784
- Power of attorney from Noyes to Miner
- Note from Thomas Noyes to Nathaniel Minor dated Stonington, August 2, 1768 requesting that Nathaniel act in his behald in his absence regarding an action brought against him by Wait Crumb. One piece. 6" x 6".... View Full Record

- Manuscript
- Ms C829 M0785
- Power of attorney from Brand to Miner
- Pre-printed "fill-in" general power of attorney from Lucy Brand to Nathaniel Miner, both of Stonington, dated Sept. 2, 1768. Witnessed by Benjamin Brand and Rebekah Lamphear. One piece. 6 1/4" x 3 1/4".... View Full Record

- Manuscript
- Ms C829 M0786
- Power of attorney from Fanning to Miner
- General power of attorney from Gilbert Fanning to Nathaniel Miner, both of Stonington, dated Sept. 5, 1768. Witnessed by Giles Russel. One piece. 7 3/8" x 4 1/8".... View Full Record

- Manuscript
- Ms C829 M0787
- Power of attorney from Swan to Miner
- Pre-printed "fill-in" general power of attorney from Joseph Swan to Nathaniel Miner, both of Stonington, dated Jan. 9, 1769. Witnessed by Andrew Stanton. One piece. 6 1/2" x 3 1/2".... View Full Record

- Manuscript
- Ms C829 M0788
- Power of attorney from Hull to Minor
- Pre-printed "fill-in" general power of attorney from Stephen Hull of Hopkinton, R.I., to Nathaniel Minor of Stonington, dated Feb. 14, 1769. Witnesseed by Hempsted Miner and Ephraim Miner. One piece. 6" x 6".... View Full Record

- Manuscript
- Ms C829 M0789
- Power of attorney from Whelden to Minor
- Pre-printed "fill-in" general power of attorney from Jonathan Whelden to Nathaniel Minor, both of Stonington, dated March 15, 1769. Not witnessed. One piece. 6" x 6".... View Full Record

- Manuscript
- Ms C829 M0790
- Power of attorney from Whiting to Minor
- Pre-printed "fill-in" general power of attorney from John Whiting of Windham, Conn. to Nathaniel Minor of Stonington, dated March 15, 1769. Witnessed by Amos Whiting. One piece. 6 1/4" x 6".... View Full Record

- Manuscript
- Ms C829 M0791
- Regatta ticket to New London Northern Rail Road
- New London Northern Railway "Special Regatta Train Ticket" for round trip passage from New London to Montville. Dated June 28, 1878. One piece. 2 3/4" x 1 3/8".... View Full Record

- Manuscript
- Ms C889 M0530
- Writ of replevin
- Writ of replevin dated Groton, CT, July 25, 1825 wherein Elias Crumb of North Stonington claims a sow/shoat impounded by Rufus Fanning to be his property. Signed by Elias Brown, J.P. Subsequent entries on the writ mention Silas Burrows and Wm. Willia... View Full Record

- Manuscript
- Ms C889 M0531
- Summons for testimony in writ of replevin filed by Elias Crumb
- A summons dated Stonington, July 30, 1825 requiring Samuel Main, Phineas Holdridge, Phineas Mason, Wm. Mason, Abel Main, Abel Mason, Amos Partelow, and Ezra Stanton to offer testimony before Wm. Williams, J.P. at the home of Phineas Holdridge regardi... View Full Record

- Manuscript
- Ms C889 M0532
- Account ledger Cyrus Swan to Elias Crumb
- Account ledger dated May 2, 1821 and various dates in 1824 for goods (predominately lumber) and services headed Cyrus Swan to Elias Crumb. One piece, folded. 15 1/2" x 12".... View Full Record

- Manuscript
- Ms C889 M0533
- Account ledger between Elias Crumb and Cyrus Swan
- Account ledger dated March 16, 1821 to August 1825 headed Elias Crumb to Cyrus Swan for goods and services. One piece. 7 3/4" x 9 1/2".... View Full Record

- Manuscript
- Ms C889 M0534
- Writ of attachment on goods of Elias Crumb
- Preprinted "fill-in" writ of attachment dated August 4, 1825 ordering the attachment of goods of Elias Crumb at the request of Cyrus Swan. Writ signed by Stephen Avery, J.P. One piece. 7 1/4" x 6 1/4".... View Full Record

- Manuscript
- Ms C889 M0535
- Writ of attachment on goods of Elias Crumb
- A writ of attachment dated North Stonington, August 4, 1825 ordering the attachment of goods of Elias Crumb at the request of Cyrus Swan attendant to a hearing before William Williams, J.P. Writ signed by Stephen Avery, J.P. An endorsement by Ansel C... View Full Record

- Manuscript
- Ms C889 M0536
- Writ authorizing the arrest of Elias Crumb
- A writ dated Groton, August 25, 1825 directing the Sherriff of the County of New London to jail Elias Crumb until such time as he pays Cyrus Swan monies properly owed. An endorsement on the opposite side dated North Stonington, October 5, 1825 by Con... View Full Record

- Manuscript
- Ms C889 M0537
- Accounting of costs associated with Swan versus Crumb.
- An acconting of costs associated with the case Swan versus Crumb. One Piece. 8" x 3 1/4".... View Full Record

- Manuscript
- Ms C889 M0538
- Note from Cyrus Swan to William Williams
- A noted dated Groton, January 3, 1828 from Cyrus Swan to William Williams, J.P. regarding the matter of Swan versus Crumb. One piece. 7 3/4" x 4".... View Full Record

- Manuscript
- Ms C899
- Charles Culver, Deed of Sale
- Deed of sale of articles and buildings on premises now owned by Charles C. Culver on Winthrop Neck, to him from Charles Culver, Aug. 11, 1845, witnessed by Daniel B. Hempstead, Daniel B. Hempstead, Jr., recorded by E. H. Douglass. Articles and build... View Full Record

- Manuscript
- Ms C981
- Bill to Samuel Cutter
- Bill to Samuel Cutter from Capt. Cornelius White, for freight of one horse belonging to Mr. Williams, Norwich, from New London to Jamaica in Brigantine Charlotte, taken on board May 9, 1785, and not accounted for in settlement. One piece. 6 1/2 x 6... View Full Record

- Manuscript
- Ms Conn762 M0929
- Connecticut Muster Roll of 26th Regiment Vol.
- Large broadside printing of the muster roll of the 26th regiment Connecticut Volunteers. Officers listed include Col. Thomas G. Kingsley, Lt. Col. Joseph Seldon, Major Henry Stoll. Lists all men in companies A through K. John W. Stemand, Printer, 57... View Full Record

- Manuscript
- Ms Conn762 M1146
- Commemorative Note issued by The Connecticut Bankers Association
- Commemorative banknote issued by The Connecticut Bankers Association. Front of note is a reproduction of a Laurel Bank One Hundred Dollar note dated February 25, 1863. The note bears the facsimile signatures of W. H. Trumbull and C. A. Terry. The rev... View Full Record

- Manuscript
- Ms D29
- Citizenship certificate of Ann Davis
- Certificate, New London, March 15, 1773, stating Ann Davis is a legal inhabitant of New London, addressed to the Selectmen of Groton. Signed by John Hempsted, T. Mumford, Silas Church, J.P.'s John Hempsted, J. Miller. One piece. 5 1/4 x 7 1/8".... View Full Record

- Manuscript
- Ms D31
- Bill of Levi Davison
- Bill from Levi Davison, Saybrook, 1833, to Mrs. Keene (?) for 12 1/2 days work dredging. One piece, irregular. 3 3/4 x 8".... View Full Record

- Manuscript
- Ms D91
- Bounty receipt to Phebe Dunes
- Receipt from the tax collector John Lester to pay Mrs. Dunes 6 pounds for her son's bounty for being a Continental Soldier. Dated Groton, 1778. Signed Samuel Allyn, Dan Avery & Isaac Geer, Selectmen. One piece, irregular edges. 6" x 4 1/2".... View Full Record

- Manuscript
- Ms D113
- Almanac by Nathan Daboll
- The New England Almanac 1817. 2 copies. 4 1/2" x 6 1/2".... View Full Record

- Manuscript
- Ms D113 M0179
- Letter by N(athan) Daboll
- Note from N. Daboll, undated, to Silas E. Burrows, to say Nathaniel Cushman has left his account for planning the schooner and work by the day. One piece. 5 1/2 x 7 5/8".... View Full Record

- Manuscript
- Ms D383
- James Delop Family Genealogy Record
- Page from a notebook, with record of marriage of James Delop and Susanna Frost, 1771, and the birth of three of their children. On one page a note, 1777, that Wm. Morgan had received
(Pounds)0s12d6 on Elisha Leach's estate. One piece. 5 3/4 x 7".... View Full Record

- Manuscript
- Ms D416
- Denison & Stanton Bill of Sale
- Bill from Denison & Stanton, Stonington, 1819, to Richard Woodbridge, for a bandana handkerchief, rum, pair of fancy lustre pitchers, balanced against 5 1/2 lbs. of butter, leaving .77cents due. One piece. 5 3/8 x 7 7/8".... View Full Record

- Manuscript
- Ms D444
- Citizenship certificate for Jedidiah Derby
- Certificate acknowledging Jedidiah Derby to be an inhabitant of the town of Lisbon and will be received as such at any time within two years of date. Signed by John Perkins, J.P., Selectmen Ezra Bishop, Elisha Morgan, Joshua Perkins, John Bingham, J... View Full Record

- Manuscript
- Ms Da11
- Almanacs published by Ernest C. Daboll
- The New England Almanac, pub. in New London, Ct. copies from 1800-1931 with 1870 missing. Then 1950-1965. (Starts 1815-1965 - see card in box).
... View Full Record

- Manuscript
- Ms Dau26
- Daughters of the American Revolution Pamphlet
- Pamphlet on the DAR Anna Warner Bailey Chapter, Groton, CT for a fund-raising they were undertaking to raise money for an addition to the Monument House 1899. One piece, folded. 8 1/2" x 11".... View Full Record

- Manuscript
- Ms Den41
- Paper about Phebe Moore Denison
- Paper written by Mrs. Hiram Clift for presentation at the Fanny Ledyard Chapter of DAR on Feb. 7, 1917, recalls the life of Mrs. Denison, 15 pages. 8" x 12 1/8".... View Full Record

- Manuscript
- Ms Dow752
- Summons to Lorenzo Dow
- Summons to Lorenzo Dowe of Montville to pay $20 to Erastus Wilcox of Groton, Dated Jan. 28, 1828. One piece. 5 3/4" x 7 5/8".... View Full Record

- Manuscript
- Ms Dye986
- Recipe for Dye for Yarn
- Old recipe for Cockineal red yarn dye, written in ink on blue paper. One piece, irregular edges. 6" x 8 1/4".... View Full Record

- Manuscript
- Ms Eb47 #1190
- Hannah: Groton's Lady Eskimo
- Article from Tidings - June 1991 - Hannah: Groton's Lady Eskimo by Carol Kimball with illustrations
Story of Hannah
3 pages
... View Full Record

- Manuscript
- Ms Eb47 #1191
- Tookoolito –Groton's Heroine of the Arctic
- Research and Presentation by Michael Spellmon
Presented powerpoint summary at ICRC Annual Meeting
November 16, 2013
Images of letters and family photographs
... View Full Record

- Manuscript
- Ms Eb47 #1192
-
... View Full Record

- Manuscript
- Ms Eb47 M1157
- Letter from C.F. Hall to Mrs. Sidney Buddington
- Letter from C. F. Hall to Mrs. Sidney Buddington concerning Hall's pleasure at making the Buddington's acquaintance. Includes typewritten transcription of letter. Includes envelope. Letter, 7 3/4" x 9 1/2". Envelope, 5" x 3".... View Full Record

- Manuscript
- Ms Eb47 M1158
- Letter to Mrs. Buddington from unknown author
- Letter to Mrs. Buddington from an unknown author. Letter describes the author's appreciation for Hannah's contribution to the "history of important events that long since transpired in her country." Includes typewritten transcription. One piece. 12... View Full Record

- Manuscript
- Ms Eb47 M1159
- Letter from Hannah to Mrs. Buddington
- Letter from Hannah to Mrs. Buddington dated August 17, 1863 from Nyack, New York. Describes how Mr. Hall helps Hannah read and how much Hannah misses Mrs. Buddington, whom she calls Mother. Includes typewritten transcription. One piece. 7 1/8" x 10".... View Full Record

- Manuscript
- Ms Eb47 M1160
- Letter from Hannah to Mrs. Buddington
- Letter from Hannah to Mrs. Buddington dated December 12, 1863 from New York. Describes how Hannah doesn't like the city., but she likes the New York countryside. Includes typewritten transcription. One piece. 7 1/2" x 6 3/4".... View Full Record

- Manuscript
- Ms Eb47 M1161
- Letter from Hannah to Mrs. Buddington
- Letter from Hannah to Mrs. Buddington dated August 24, 1864 from Depot Island in Hudson's Bay. Mentions Monticello, Captain Chapel and Hannah's sadness about Little Johnny. One piece. Includes typewritten transcription. 8 1/8" x 9 3/4".... View Full Record

- Manuscript
- Ms Eb47 M1162
- Letter from Hannah to Mrs. Buddington
- Letter from Hannah to Mrs. Buddington dated April 1, 1864 from New York. Hannah says that she will never forget how Mrs. Buddington took care of her when she was sick. One piece. Includes typewritten transcription. 7 1/4" x 9 1/4".... View Full Record

- Manuscript
- Ms Eb47 M1163
- Letter from Hannah to Mrs. Buddington
- Letter from Hannah to Mrs. Buddington dated August 27, 1864 from Depot Island. One piece. Includes typewritten transcription. 8 1/4" x 4 7/8".... View Full Record

- Manuscript
- Ms Eb47 M1164
- Letter from Hannah to Mrs. Buddington
- Letter from Hannah to Mrs. Buddington dated July 10, 1864. Describes how Hannah has been sick and Joe got a lame leg and back, but they appear to both be healing. One piece. Includes typewritten transcription. 8 1/4" x 4 7/8".... View Full Record

- Manuscript
- Ms Eb47 M1165
- Letter from anonymous source to Mrs. Buddington
- Letter from unknown source to Mrs. Buddington datedMarch 6, 1864. Concerning what appears to be the death of one of Mrs. Buddington's loved ones. One piece. Includes typewritten transcription. 8" x 9 7/8".... View Full Record

- Manuscript
- Ms Eb47 M1166
- Letter from Hannah to Mother Budd
- Letter from Hannah to Mother Budd dated April 14, 1870 from Washington. Hannah says that she has a nice home in Washington but she'd like to come back to New London once more. One piece. Includes typewritten transcription. 8" x 9 7/8".... View Full Record

- Manuscript
- Ms Eb47 M1167
- Letter from Mrs. George Bailey to Hannah
- Letter from Mrs. George Bailey to Hannah dated September 9, 1873 from Wiscasset concerning Hannah's return to Groton. One piece. Includes typewritten transcription. 8" x 5".... View Full Record

- Manuscript
- Ms Eb47 M1168
- Letter from Joseph Warren to Hannah
- Letter from Joseph Warren to Hannah dated September 9, 1873 from Wiscasset. Warren reminisces about Hannah's love for the Bible and he says that he wrote to Colonel Lupton saying that the "Government ought to provide for you and educate you and your... View Full Record

- Manuscript
- Ms Eb47 M1169
- Letter from Joseph Warren to Hannah
- Letter from Hannah to Mrs. Buddington dated June 22, 1873. Hannah relates that Punna is sick. One piece. Bottom corner clipped. Includes typewritten transcription. 8" x 8".... View Full Record

- Manuscript
- Ms Eb47 M1170
- Letter from Italoo Enoch to Brother and Sister
- Letter from Italoo Enoch to Brother and Sister dated September 19, 1874 from Combland (sic) Inlet. There are five drawings of whales on this letter which deals mainly with Enoch's whaling exploits. One piece. Includes typewritten transcription. 8" x... View Full Record

- Manuscript
- Ms Eb47 M1171A
- Letter from Colonel Lupton to unknown recipient (assumed to be Hannah Ebierbing)
- Letter from Colonel Lupton to unknown source (assumed to be Hannah Ebierbing based on envelope) written on U.S. Patent Office letterhead. The note states that the author has a framed picture of Captain Hall that Hannah might want. Two pieces, includi... View Full Record

- Manuscript
- Ms Eb47 M1171B
- Letter from U.S. Patent Office to Hannah Ebierbing
- Letter from the U.S. Patent Office dated November 4, 1874 on Patent Office letterhead. Concerns Colonel Lupton's efforts to make sure that Hannah and Joe have enough money to live on. One piece. Includes typewritten transcription. 7 1/2" x 10".... View Full Record

- Manuscript
- Ms Eb47 M1172
- Letter from J. Morison to Hannah Ebierbing
- Letter from J. Morison to Hannah Ebierbing written March 2, 1875 from New York. A Post Office money order in the amount of $20.00 was being sent. Word that Joe is well also provided. One piece. Includes typewritten transcription. 5" x 8".... View Full Record

- Manuscript
- Ms Eb47 M1173
- Letter from J.G. Bennett to Hannah Ebierbing
- Letter from J. G.Bennett to Hannah Ebierbing written November 16, 1875 from New York. Bennett states that the check did not arrive from the Post Office, but Joe came by and picked up the $20 in person. Two pieces, letter and envelope. Includes type... View Full Record

- Manuscript
- Ms Eb47 M1174
- Letter from J.G. Bennett to Hannah Ebierbing
- Letter from J. G.Bennett to Hannah Ebierbing written September 3, 1875 from New York.Previous letter regarding Hannah's acknowledgement of receipt of $20 had not arrived. Two pieces, letter and envelope. Includes typewritten transcription. Letter, 5... View Full Record

- Manuscript
- Ms Eb47 M1175
- Letter from J.G. Bennett to Hannah Ebierbing
- Letter from J. G.Bennett to Hannah Ebierbing written September 3, 1875 from New York. Bennett encloses check for $20 from the Chemical National Bank of N.Y. Bennett wants Hannah to acknowledge receipt of check. Two pieces, letter and envelope. Inclu... View Full Record

- Manuscript
- Ms Eb47 M1176
- Letter from J.Morison to Hannah Ebierbing
- Letter from J. Morison to Hannah Ebierbing written February 13, 1875 from Groton. Morison informs Hannah that he is sending money and Joe's satchel. He lets Hannah know that Joe is well. Envelope with return address of Whaleman's Headquarters, 109 So... View Full Record

- Manuscript
- Ms Eb47 M1177
- Letter from Colonel Lupton to Hannah Ebierbing
- Letter from Colonel Lupton to Hannah Ebierbing written December 23, 1875 from Washington, D.C. Lupton laments Sylvie's death. Letter written on National Holtel letterhead.Envelope with return address of U.S. Patent Office. Two pieces, letter and env... View Full Record

- Manuscript
- Ms Eb47 M1178
- Letter from Hannah Ebierbing to L. Brovent
- Letter from Hannah Ebierbing to L. Brovent written September 14, 1875 from Groton, Connecticut. Hannah talks about Punna's illness. One piece Includes typewritten transcription. Letter, 4 1/2" x 3 5/8".... View Full Record

- Manuscript
- Ms Eb47 M1179
- Letter from H. Merriman to Hannah Ebierbing
- Letter from H. Merriman to Hannah Ebierbing written August 19, 1876 from Williamsport, Pennsylvania. Merriman worries about Hannah's health. Letter written on letterhead stating H. Merriman, Lumber, Office, Mill and Yard, foot Susquehanna Street. Env... View Full Record

- Manuscript
- Ms Eb47 M1180
- Letter from H. Merriman to Hannah Ebierbing
- Letter from H. Merriman to Hannah Ebierbing written July 19, 1876 from Williamsport, Pennsylvania. Merriman encloses a check for ten dollars from Commercial Bank of New London. He states that Joe is quite well at St. Johns. Letter written on letterh... View Full Record

- Manuscript
- Ms Eb47 M1181
- Letter from H. Merriman to Hannah Ebierbing
- Letter from H. Merriman to Hannah Ebierbing written September 20, 1876 from Williamsport, Pennsylvania. Merriman states that Joe did not hear from his mother. The Schooner eva has arrived. Letter written on letterhead stating H. Merriman, Lumber, O... View Full Record

- Manuscript
- Ms Eb47 M1182
- Letter from Sylvia B[ ] to Hannah Ebierbing
- Letter from Sylvia B [ ] to Hannah Ebierbing from Groton, Connecticut. Sylvia thanks Hannah for making lace for her son's clothing. Envelope addressed to Hannah Ebiering, in care of Cpt. Buddington, Groton. Two pieces, letter and envelope. Both the... View Full Record

- Manuscript
- Ms Eb47 M1183
- Letter from J.E. Nourse to "Sirs"
- Letter from J. E. Nourse to "SIrs" dated December 14, 1876 from Washington, D.C. Nourse laments that Hannah has gone through so many trials of late. One piece. Includes typewritten transcription. 8" x 10".... View Full Record

- Manuscript
- Ms Eb47 M1184
- Note from Captain George E. Tyson to Esquimaux Joe
- Letter from Captain George E. Tyson to Esquimaux Joe dated February 23, 1877 from Washington, D.C. Tyson requests that Joe will call at the Navy Department in the morning. One piece. Includes typewritten transcription. 5 1/4" x 3 7/8".... View Full Record

- Manuscript
- Ms Eb47 M1185
- Envelope and Calling Cards for Henry Brevoort
- An envelope with the name Henry Brevoort and the date 1877 written on it. Two calling cards with Brevoort's name are included. The words whaler, garden and becury are written on the envelope. Three pieces. Includes typewritten transcription. Envelope... View Full Record

- Manuscript
- Ms Eb47 M1186
- Letter from Hannah Ebierbing to Mother Buddington
- Letter from Hannah Ebierbing to Mother Buddington from Nyack, New York. Hannah says that she is sometimes down hearted. One piece. Includes typewritten transcription. 8" x 9 1/2".... View Full Record

- Manuscript
- Ms Eb47 M1187
- Handwritten Article about Sylvia Grinnell Little Punny by J. J. Copp
- Handwritten manuscript titled "Article about Sylvia Grinnell little Punny" by J.J. Copp. One piece, five pages. 7 3/4" x 9 7/8".
5 pages... View Full Record

- Manuscript
- Ms Eb47 M1188
- "The Tigress"
- Photograph of "The Tigress" Article from the NY Times dtd, Jul 12, 1873. Preparations for her departure - The stores on board.
... View Full Record

- Manuscript
- Ms Eb47 M1189
- Article from "The Groton Story" by Carol Kimball July 8, 1982 Ghe Groton Standard. Photos of Hannah in her English clothes, Hannah with C.F. Hall and Joe
... View Full Record

- Manuscript
- Ms Eb47 M1192
- Newspaper article about Joe and Hannah Ebierbing
- Newspaper article dated Aug. 9, 1895, written by Sarah Bolton which tells about the adventures of Captains Hall and Buddington and their meeting with Hannah and Joe and their life. Titled "Two Faithful Little Eskimos." One piece. 4 1/2" x 16".... View Full Record

- Manuscript
- Ms Eb47 M1195
- Smithsonian article about Hannah and Joe Ebierbing
- Photocopy of "Arctic Arsenic" by Jake Page, Smithsonian magazine, Feb., 2001. One piece. 8 1/2" x 11".... View Full Record

- Manuscript
- Ms Eb47 M1196
- Newspaper article about Hannah and Joe Ebierbing
- Photocopy of artilce "A Journey Ends and Begins at Seaport Library", Steven Slosberg, New London Day, Feb. 11, 2001. One piece. 2 3/4" x 9 1/2".... View Full Record

- Manuscript
- Ms Eb47 M1197
- Photographs relating to Hannah and Joe Ebierbing
- Envelope of photos relating to Hannah and Joe Ebierbing. Includes a photo of Henry Grinnell; 4 photos of Hannah and Joe's gravestone; 2 photos of gravestone of Cudlapgo and Tukeliketa; one photo of Joe Ebierbing; one photo of Hannah Ebierbing; and on... View Full Record

- Manuscript
- Ms Eb47 M1198
- Groton Story Article about Joe and Hannah Ebierbing
- Newspaper article written by Carol W. Kimball entitled The Groton Story. Published July 8, 1982. One piece. 9" x 11".... View Full Record

- Manuscript
- Ms Eb47 M1202
- Article about Joe and Hannah Ebierbing
- Newspaper article entitled "ill-fated Arctic expedition a tale of murder and survival" by Carol W. Kimball. Published April 12, 2001 in the New London Day. One piece. 8 1/2" x 11".... View Full Record

- Manuscript
- Ms Eb47 M1203
- Article by Carol W. Kimball about Joe and Hannah Ebierbing
- Newspaper article entitled "Eskimos brought here by whalers suffered tragic consequences" by Carol W. Kimball. Published in the New London Day on May 10, 2001. One piece. 8 1/2" x 11".... View Full Record

- Manuscript
- Ms Eb47 M1204
- Article about Hannah and Sheila Nickerson's book
- Newspaper article entitled "Groton's Inuit heroine" by Carol W. Kimball. Published in the New London Day on May 10, 2002. Reviews Sheila Nickerson's book "Midnight to the North." One piece. 8 1/2" x 11".... View Full Record

- Manuscript
- Ms Eb47 M1205
- Internet article about Arctic Shows
- Article printed from the internet about the Arctic Shows of Charles Francis Hall. Hall loaned Joe and Hannah Ebierbing to P.T. Barnum for his American Museum in New York. One piece, four pages. 8 1/2" x 11".
4 pages... View Full Record

- Manuscript
- Ms Eb47 M1206
- Ebierbing
- Photocopy from "Arctic Profiles" of a biography of Ebierbing, also know as Joe Ebierbing. One piece, two pages. 8 1/2" x 11".
Obituary of Hannah, wife of Joe E bierbing. January 5.1877 as reported in Boston Daily Globe... View Full Record

- Manuscript
- Ms Eb47 M1207
- Eenoolooapik
- Photocopy from "Arctic Profiles" of a biography of Eenoolooapik, the brother of Hannah Ebierbing. One piece, two pages. 8 1/2" x 11".... View Full Record

- Manuscript
- Ms Eb47 M1208
- Review of the Novel "Afterlands'
- Photocopy of a review of the novel "Afterlands" by Steven Heighton. The reviewer, Kenn Harper, discusses Arctic history and cites several errors in Heighton's book. One piece, four pages. 8 1/2" x 11".... View Full Record

- Manuscript
- Ms Eb47 M1209
- Taissumani: A Day in Arctic History– A fortuitous meeting
- Photocopy of an article entitled "Taissumani: A Day in Arctic History- A fortuitous meeting" which appeared in Nunatsiaq News on October 28, 2005. Discusses the meeting between Charles Francis Hall and the Ebierbings. One piece, two pages. 8 1/2"... View Full Record

- Manuscript
- Ms Eb47 M1210
- Taissumani: A Day in Arctic History– Hannah and Joe visit the Queen
- Photocopy of an article entitled "Taissumani: A Day in Arctic History- Hannah and Joe visit the Queen" which appeared in Nunatsiaq News on January 28, 2005. Discusses Hannah and Joe Ebierbing's travels to England and their reception by Queen Victoria... View Full Record

- Manuscript
- Ms Eb47 M1211
- Who was Sylvia Grinnell?
- Photocopy of an article entitled "Who Was Sylvia Grinnell" which appeared in Nunatsiaq News on August 1, 1997. Discusses the origins of Arctic place names. One piece, four pages. 8 1/2" x 11".... View Full Record

- Manuscript
- Ms Eb47 M1212
- Tookoolito
- Photocopy of a biography of Tookoolito that appears in The Canadian Encyclopedia. One piece. 8 1/2" x 11".... View Full Record

- Manuscript
- Ms Ed83 M0586
- Council and DIrections to my children by Ebenezer Dale
- Ebenezer Dale of Milton, Massachusetts "Council and Directions" to my children. One piece. 12" x 14" folded into 4" x 6" panels.... View Full Record

- Manuscript
- Ms Ed83 M0587
- Philosophical musings on self determination
- Philosophical musings on self determination written to "Dear Brother" on scrap of paper. Opposite side bears name of Jas Woodbridge, January 29, 1780.One piece. 5" x 4".... View Full Record

- Manuscript
- Ms Ed83 M0588
- Groton School Bill
- "School bill" and 1790 scrap of paper with names Capt. John Williams; Isaac Denison; Nathan Stanton; Ezra Gallup; John Walworth; Geo. Denison; Ebenezer Noyce; Henry Denison; Capt. Stanton; Nathan Niles; and Simeon Adams on opposite page with amounds... View Full Record

- Manuscript
- Ms Ed83 M0589
- Miscellaneous Notes
- Shopping list; grafting (horticulture) instructions; misc. notes with biblical references mentioning Mr. Reuben Palmer's preaching (dated "1st Sabbath, Jul 1797") and a Mr. Clark. Includes 2 1/2 pages of inspirational, religious writings. 2 Pages 6"... View Full Record

- Manuscript
- Ms Ed83 M0590
- Mathematical treatise on fractions and decimals
- Mathematical treatise on fractions and decimals with practical examples and problems One piece. 8" x 12" folded. Undated.... View Full Record

- Manuscript
- Ms Ed83 M0591
- Notes on Norway, Greenland, Iceland and Denmark
- Notes concerning Norway, Greenland, Iceland and Denmark. Descrbing geography, manufacturing capabilities and physical features. From larger document. One piece. 6" x 7". Undated.... View Full Record

- Manuscript
- Ms Ed83 M0592
- Penmanship
- Paper scrap. Appears to be a penmanship practice sheet. Irregular edges. One piece. 7" x 5".... View Full Record

- Manuscript
- Ms Ed83 M0593
- Notes on literature
- Musings mentioning "Prince of Troy" and "Hector." Possibly related to a literary source. Undated. One piece. 5" x 7".... View Full Record

- Manuscript
- Ms Ed83 M0594
- Religious notes
- Inspirational handwritten religious musings. One piece. Undated. 4" x 6".... View Full Record

- Manuscript
- Ms Ed83 M0595
- Inspirational tract
- Inspirational handwritten religious tract with biblical references. Written June 28, 1818 by "N.A." One piece, irregular. 7 1/2" x 8 1/4".... View Full Record

- Manuscript
- Ms Ed83 M0596
- Penmanship exercise
- Scrap paper. Appears to be a penmanship exercise. One piece. Undated. 5" x 8".... View Full Record

- Manuscript
- Ms Ed83 M0597
- Inspirational religious tract
- Inspirational handwritten religious tract. . One piece. Undated. 5" x 7".... View Full Record

- Manuscript
- Ms Ed83 M0598
- Inspirational religious tract
- Inspirational handwritten religious tract. . One piece. Undated. 6" x 5" folded.... View Full Record

- Manuscript
- Ms Ed83 M0599
- Amercian Sunday School Union Page
- Partial page from "American Sunday School Union." One piece. Irregular. 4" x 6".... View Full Record

- Manuscript
- Ms Ed83 M0600
- Treatise on the Orthodox Christian
- Bibliographical clipping describing "The Orthodox Christian: or a child well instructed in the principles of the Christian religion." One piece. Undated. Printed both sides. 1 1/2" x 5 1/2".... View Full Record

- Manuscript
- Ms Ed83 M0601
- Penmanship exercise
- Penmanship exercise. One piece. Undated. 8" x 14".... View Full Record

- Manuscript
- Ms Ed83 M0602
- Penmanship exercise
- Penmanship exercise. Blue paper bearing the name Wm. J. Brown and dated May 1861. One piece. 6" x 7".... View Full Record

- Manuscript
- Ms Ed83 M0603
- Treatise on plane geometry
- Plane geometry treatise for solutions to triangles and circles with combinations of intersections. Handwritten. One piece. Undated. 8 1/2" x 13".... View Full Record

- Manuscript
- Ms Ed83 M0604
- Writing exercise
- Numerals (one side) and characters on opposite side. Both occupy less than 1/8th of the paper's surface. One piece. Undated. 8 1/2" x 13".... View Full Record

- Manuscript
- Ms Ed83 M0605
- First Congregational Church of Groton Drawing
- Pictures of the First Congregational Church of Groton (Kinne/Black Meeting House). Artists rendering. Opposite side photograph of Groton Monument from Old Fort. Removed from same book. One piece. 6" x 9".... View Full Record

- Manuscript
- Ms Edr71
- J. Edrehi Handbill
- Handbill notifying public that he has for sale Amulets from Morocco that prevent Cholera, Scarlet Fever, and other contagious diseases. Printed by A. Newton & Son, Middletown, Conn. One piece. 6 1/2" x 8 7/8".... View Full Record

- Manuscript
- Ms Ee54
- Eells Family Genealogy
- Genealogical information on Eells family, Linthal and also Savage in letter form on lined paper, but not signed and not dated. Typed transcription attached. One piece. 9 7/8" x 8".... View Full Record

- Manuscript
- Ms El24
- Estate Papers of Capt. Thomas Eldredge
- Part of a copy of the division of Capt. Thomas Eldredge's estate, May 20, 1788 (?) signed by freeholders Nathaniel Smith, James Morgan, Stephen Billings, who had been appointed for this duty. One piece. 12 1/4 x 7 1/2".... View Full Record

- Manuscript
- Ms F83
- Fox Family Records
- Family records of Fox family handwritten, listing births from 1737-1825. One piece. 7 1/2" x 11 1/2".... View Full Record

- Manuscript
- Ms F519 M0032
- First Congregational Church, Stonington
- Program of the bicentennial of the First Congregational Church, Stonington, Conn., June 3, 1874. Printed at Norwich. Gives program for morning and afternoon services. One piece, folded. 12" x 9 1/2".
... View Full Record

- Manuscript
- Ms F519 M0905
- First Congregational Meeting House
- Pamphlet from Ye Great Singing Meeting sexton, Goodman Waters. Dated Feb. 16, 1864. One piece. 8 1/2" x 11 3/4".... View Full Record

- Manuscript
- Ms F842 M0732
- Fragments
- Musings (sermon) involving conflict. One piece. Undated. 5" x 3".... View Full Record

- Manuscript
- Ms F842 M0733
- Fragments
- Part of a deed of sale dated April 2, 1806. Benjamin Stedman grantor. Accounts on opposite side: Thomas; Lt.Stanton Hewitt; Stephen Hempstead; Nathan Barnes; John Becker; Caleb Haley; Lieut. Seth Williams; Benj. Stedman; Wm Williams. One piece. 3" x... View Full Record

- Manuscript
- Ms F842 M0734
- Fragments
- Account fragment. Thomas Gray. Dated November 24, 1829. One piece. 3" x 2 1/2".... View Full Record

- Manuscript
- Ms F842 M0735
- Fragments
- First paragraph of what might be a love letter. Dated September 11, 1842 and unsigned. One piece. 7" x 3 1/2".... View Full Record

- Manuscript
- Ms F842 M0736
- Fragments
- Letter from Frank to his brother asking him to visit hime and his wife. Dated May 7, 1833. One piece. 7" x 5".... View Full Record

- Manuscript
- Ms F869
- Receipt to Mrs. Frazier
- Receipt to Mrs. Frazier, from F. G. Hyde, Oxford, Mass., Feb. 1, 1887, for $2 rent for January. One piece. 2 3/4 x 7".... View Full Record

- Manuscript
- Ms F887
- French Language Practice
- Two folded pages of practice in the French language, with pedantic phrasing of some of it, as though writer were writing a sermon, and several errors. Probably ca. 1830-40. Two pieces. 7 15/16 x 7 7/8"... View Full Record

- Manuscript
- Ms Fan212
- Fanning Account Book
- 10 page account book handsewn with entries from 1833-43. Mentions his daughter Mary L. Fanning, also mentions Laura Williams, Janett Williams, John Lee, Erastus Williams, Laura and Janett are his daughters, also mentions Stephen Perkins, Joseph Tift... View Full Record

- Manuscript
- Ms Fr84
- Letter by W.S. Franklin to Lester Franklin
- Letter dated March 21, 1857 to his brother Lester, talks of Emeline marrying a Mr. Colman of Coventry, talks of family matters, mentions Warren and Robert. One piece, folded. 15 1/2" x 19 1/2".... View Full Record

- Manuscript
- Ms G135h
- Receipt from Henry Gallup to the 7th School District
- Receipt from Mr. Gallup to the 7th school district 2nd Society of Groton for shingles and work done by he and his son. Dated Dec. 7, 1817. One piece, irregular edges. 6 1/2" x 8".... View Full Record

- Manuscript
- Ms G139 M0971
- Deed from Nathaniel and Lucy Gallup to James Mitchell
- Deed from Nathaniel and Lucy Gallup to James Mitchell dated March 2, 1805 for land containing 5 acres in the Town of Groton. Witnessed by Youngs Avery and Joshua Gallup. One piece. 7 1/2" x 12 1/8".... View Full Record

- Manuscript
- Ms G139 M1156
- Letter to N. M. Gallup, Esq. from Town of Stonington
- Letter from Town of Stonington, dated January 28, 1899 asking him to file receipts for the legacies under the will of Mrs. Julia Langworthy. Beautiful Town of Stonington, Probate District letterhead showing a Stonington Line ship and Stonington Divis... View Full Record

- Manuscript
- Ms G139a
- Bill from Dr. A. T. Chapman for Angelina Gallup
- Bill from Dr. A. T. Chapman for professional services and medicine from July 25, 1884 in the amount of $2.25. Bill dated January 1, 1884. The lady had died. One piece, 7" x 2 3/4".... View Full Record

- Manuscript
- Ms G139e M0182
- Receipt to Elisha Gallup regarding cheese
- Statement dated July 6, 1824, regarding the weight of cheese to Elisha Gallup. The weight is recorded as 711 pounds. No signature. One piece, irregular edges. 3 1/2 x 8"... View Full Record

- Manuscript
- Ms G139e M0183
- Receipt to Elisha Gallup regarding cheese
- Statement, dated September 17, 1824, regarding the weight of cheese to Elisha Gallup. The weight is recorded as 696 pounds. No signature. One piece, irregular edges. One piece, irregular. 2 1/2" x 7 1/2".... View Full Record

- Manuscript
- Ms G139e M1134
- Elisha Gallup Notes
- Small piece of paper containing many figures for bills to Elias Miner, James Brown, --Gallup, other names; too faded to read dates, 1814-15-16. One piece., irregular. 6" x 5".... View Full Record

- Manuscript
- Ms G139l
- Letter from Luke Wm. Gallup to his aunt
- Letter to his aunt from Utah dated July 2, 1862 with a map of Springfield, Utah, also describes the living conditions and customs of Mormons. One piece, folded. 9 3/4" x 15".... View Full Record

- Manuscript
- Ms G139n M0292
- Accounts of Nehemiah Gallup.
- Page, 1813, partly diary, partly accounts. Mentions Widow Cushman; Elisha Gallup; Mason Galup; Jas. Woodbridge; and Elias Miner. One piece, folded. 8 1/2 X 13".
... View Full Record

- Manuscript
- Ms G139n M0293
- Petition of Jeremiah Gallup regarding school district
- Petition dated November 16, 1823, to committee of 2nd School Society, to make such alterations as deemed expedient, asking to be set off to 7th district, as it is now almost impossible for his children to get to school, there being no road. One piece... View Full Record

- Manuscript
- Ms G139n M0294
- Poem memorializing Mrs. Martha Gallup
- Poem to inscribed to Mrs. Martha Gallup entitled "Reflections on the death of a mother." One piece. 8" x 14".... View Full Record

- Manuscript
- Ms G139n M0295
- Letter from Wm. Stanton to Patty Gallup
- Letter to Miss Patty Gallup, Groton, from Wm. R. Stanton, Stonington dated October 5, 1814. Stanton refers to Gallup as cousin. Stanton states that he has thought much of Gallup since the death of her mother. One piece, folded. 8" x 14".... View Full Record

- Manuscript
- Ms G139n M0296
- Poem to Patty Gallup.
- Poem inscribed to Mrs. Patty Gallup by "a friend." Entitled My Chief Delights. One piece. 7 3/4" x 12 3/4".... View Full Record

- Manuscript
- Ms G168
- Receipt signed by John Gardiner
- Receipt, Feb. 19, 1772, signed by John Gardiner, Collector, for rate bill with warrant attached, to selectmen of Groton, and promises to collect the stated sum of taxes by July 1, 1772 and settle same with the treasurer. Also mentions Ebenezer Ledyar... View Full Record

- Manuscript
- Ms G199
- Justice Court document, Samuel Gordon, Jr. versus John Gray
- Statement of action taken by a justice's court at Voluntown, Feb. 20, 1786, in case of Samuel Gordon, Jr., vs. John Gary, Gordon being represented by Noble Campbell and defendant moved for appeal to Windham court of common pleas, he and Jonathan Step... View Full Record

- Manuscript
- Ms G199w
- Summons to John Gary to appear in Court
- Lower half of writ signed by Joseph Wylie, Feb. 11, 1786, summoning John Gary to answer to Samuel Gordon for not delivering promised iron at Mr. Ward's works at Voluntown. One piece. 3 5/8 x 6 1/2".... View Full Record

- Manuscript
- Ms G223 M0080
- Certificate of qualification for Warren Gates
- Certificate of qualification as an instructor for Warren Gates signed by Joel West, Constant, Welch, Samuel Brown, Sparrow Smith, Nathaniel Markham, Jr., and Olmsted Gates. Dated, Chatham, December 5, 1814. One piece. 6" x 5".... View Full Record

- Manuscript
- Ms G223 M0081
- Certificate of qualification for Warren Gates
- Certificate of qualification as an instructor for Warren Gates signed by Joel West, Samuel Brown, Nathaniel Smith, Frank G. Comstock and David Buell. Dated, East Hampton, November 9, 1822. One piece. 6" x 3".... View Full Record

- Manuscript
- Ms G223 M0082
- Certification of military service for Warren and Augustin Gates
- Certification of military service by Warren Gates and Augustin Gates in the 7th Co. 20th regiment. Signed Chatham, May 5, 1828 by Harvey Arnold. One piece, irregular edges. 8" x 5" at widest points.... View Full Record

- Manuscript
- Ms G223 M0083
- Account notes for W. Gates
- Account notes ascribed to W. Gates. Undated other than March, April, May appearing in the rows. Chatham, Middlesex County appears under the rows adjacent to Warren Gates name. One piece. 14" x 5".... View Full Record

- Manuscript
- Ms G223 M0084
- Certification of qualification to teach for Warren Gates
- Certification dated October 20, 1824 attesting to literary qualification of Warren Gates to teach school in the South District of Chester. Signed by William Case, Samuel Hough, and Arthur Lane, Examining committee. One piece, Irregular edges. 7" x 4"... View Full Record

- Manuscript
- Ms G223 M0085
- Receipt to Warren Gates from Daniel Johnson
- Receipt dated July 4, 1827 of account of Warren Gates with Daniel Johnson. One piece. Damaged. 7 1/2" x 2 1/2".... View Full Record

- Manuscript
- Ms G223 M0086
- Deed to Warren Gates from Nathaniel Purple
- Deed of sale on pre-printed form from Nathaniel Purple of Chatham, Middlesex, County, Connecticut to Warren Gates of Chatham in consideration of $500 for 12 1/2 acres of land with buildings thereon located in Chatham, society of Middle Haddam. Dated... View Full Record

- Manuscript
- Ms G223 M0087
- Deed to Augustus Gates from Warren Gates
- Deed of sale from Warren Gates of Chatham, Middlesex, County, Connecticut to Augustus Gates of Chatham in consideration of $250 for one half a tract comprising 12 1/2 acres of land with buildings thereon located in Chatham, society of Middle Haddam.... View Full Record

- Manuscript
- Ms G223 M0088
- Deed to Augustus Gates and Warren Gates from Nehemiah Gates
- Deed of sale from Nehemiah Gates of Chatham, Middlesex, County, Connecticut to Augustus Gates and Warren Gates of Chatham in consideration of $378 for 63 acres of land located in Marlborough, Hartford County, Connecticut. Dated February 5, 1829. Witn... View Full Record

- Manuscript
- Ms G223n
- Deed of land from Nehemiah Gates to Warren and Augustus Gates
- Deed in Chatam in county of Middlesex, Conn. to Warren and Augustus Gates of Chatam, land in Marlborough, Conn. Aug. 26, 1828. Witnessed by Divdetta B. West and Julius Gates. One piece. 8" x 12 1/4".... View Full Record

- Manuscript
- Ms G223n M0539
- Letter from Mary Gates to her brother Noah Gates
- Short note from Mary Gates, Preston, Oct. 16, 18--, to her brother, telling her husband died yesterday. On reverse is note written by Mrs. Butler, Noah Gates d. Oct. 15, 1859. One piece. 4 7/8 x 8".... View Full Record

- Manuscript
- Ms G271n M0200
- Bill from Nathan Geer to Rufus Fanning
- Bill from Nathan Geer to Rufus Fanning 1821, regarding Geer's son Asher's labor from April 3 to July 23 1821 at $3.30 per month. Total due $11.69. One piece. 8" x 4".... View Full Record

- Manuscript
- Ms G271n M0201
- Sherrif's summons to Nathan Geer
- Preprinted form. Summons directing Sherriff of New London County or constable of the Town of Preston to summon Nathan Geer of Preston to appear before William Williams on October 2, 1821 to answer complaint by Rufus Fanning regarding indebtedness of... View Full Record

- Manuscript
- Ms G271n M0202
- Statements by Nathan Geer
- Statements by defendant Nathan Geer "for himself" and unnamed plaintiff "for himself" in the matter of defendant's pursuit to recover $20.00 for his son's labor over the period April 9 1821 to July 23 1821. One piece. 8 1/2" x 14".... View Full Record

- Manuscript
- Ms G271n M0203
- Pleading of Nathan Geer
- Undated pleading stating that Nathan Geer (defendant) owes the plaintiff nothing and "puts himself on the court." Similar words relating to unnamed plaintiff. One piece. 8 1/2" x 7".... View Full Record

- Manuscript
- Ms G271t
- Deed of sale Israel Geer to Thomas Geer
- Deed of sale, June 13, 1800, by Israel Geer, Groton, to Thomas Geer, New York, N.Y., of land in Groton, 1/2 acre lot in Gales Ferry, owned jointly by Israel and Thomas, bounded by land of Capt. Alexander Allyn, Allyn Williams, Joshua Geer. Witnessed... View Full Record

- Manuscript
- Ms G348
- Citizenship certificate for Luke Giant
- Certificate addressed to the Selectmen of Groton, Aug. 16, 1786, stating Luke Giant, now residing in Groton, is a lawful inhabitant of Preston and will be received as such. Signed by Samuel Mott, John Avery Jr., Civil Authority of Preston, Selectmen... View Full Record

- Manuscript
- Ms G542
- C. Goddard receipt
- Slip of paper with part of accounts, credited with cash to make equal payment to C. Goddard, July 20, 1822, and at bottom is listed "two graves". One piece. 3 3/8 x 6".... View Full Record

- Manuscript
- Ms G885
- Penmanship by Sylvie Grinnell
- Specimens of penmanship by Sylvie Grinnell. Small bound pamphlet for that purpose, yellow paper cover, printed in black with border of vignettes of four seasons. Only one page has been used, filled with straight lines. No date. One piece. 7 5/8 x... View Full Record

- Manuscript
- Ms G914
- Pay order to Seth Grosvenor
- Order from Treasury Office, Hartford, May 8, 1780, signed by J. Lawrence, Treasurer, to Joseph Wylie, constable, Voluntown, to pay to Seth Grosvenor 2,000.0.0 pounds out of such money as he may have or collect for state taxes.One piece. 5 5/8 x 6 1/2... View Full Record

- Manuscript
- Ms G915 M0204
- Report by town of Groton regarding land sale
- Report of town meeting held in 2nd Society, Groton, Apr. 13, 1795, Ebenezer Ledyard moderator, that the town should sell land late owned by Solomon Morgan decd., and the part of the Pine Swamp that belongs to the town, provided they can get a price t... View Full Record

- Manuscript
- Ms G915 M0879
- Groton Town Logo
- Original drawing of logo for Town of Groton 1935 Tercentenary Commission. One piece, portion cut from left side. 11" x 11 1/2".... View Full Record

- Manuscript
- Ms G915 M0908
- Groton School Society Committee
- Petition from Isaac Amidan, Albert Latham, Wm. P. Harris, Latham, Avery & J. Durfey to the school committee of the town of Groton to have a new schoolhouse built. Dated, Groton, Oct., 22, 1840. One piece. 8 1/2" x 7 1/2".... View Full Record

- Manuscript
- Ms G915 M0909
- Groton Rifle Co. of the 8th Regt. of Inft.
- The persons named have performed military duty in sd. company during the past year as have been prevented from doing the same by sickness, bodily infirmity as other reasonable excuse and those carried out complete, were equipped according to law dres... View Full Record

- Manuscript
- Ms G915 M0957
- Letter written by Albert Stanton about Groton
- Letter written Feb. 9, 1864 at Mystic River describing Groton. Written by Albert Stanton but does not say to whom it is wirtten. One piece, folded. 10" x 8".... View Full Record

- Manuscript
- Ms G915 M1130
- Groton – Battle of Groton Heights Memorial Invitation
- Invitation to celebration Sept. 6, 1931 at 2 PM., the Sesqui Centennial of the battle of Groton Heights and the burning of New London. List of the executive committee. One piece. 7 1/2" x 9 3/4".... View Full Record

- Manuscript
- Ms G915o
- Groton – Oath of Fidelity
- Small notebook containing lists of those who had taken the Oath of Fidelity, and/or the Freemen's Oath, 1768-96, in the Town of Groton. Not in order, but mixed. Paper stitched together into booklet. 6 3/4 x 4 1/4".... View Full Record

- Manuscript
- Ms G915r M0793
- Groton – Revolutionary War Receipt
- Receipt stating that Captain Isaac Gallup has provided arms and accessories to named men, signed by Captain Ebenezer Witter. One piece. Bottom right corner clipped. 6" x 3".... View Full Record

- Manuscript
- Ms G915r M0794
- Groton – Revolutionary War Receipt
- Receipt from the town of Groton to Ebenezer Avery dated October 21, 1777 for a kettle for the use of the army. One piece. 6" x 3".... View Full Record

- Manuscript
- Ms G915r M0795
- Groton – Revolutionary War Receipt
- Selectmen of town of Groton directing John Lister, collector of rates, to pay Thomas Matson six pounds. Dated September 1, 1778. One piece, irregular bottom edge. 4 7/8" x 3 1/2".... View Full Record

- Manuscript
- Ms G915r M0796
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to pay Ralph Williams six pounds bounty dated January 4, 1778. One piece. 8 1/4" x 2 1/4".... View Full Record

- Manuscript
- Ms G915r M0797
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Solomon Williams. Dated June 3, 1778. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G915r M0798
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to James Andrews. Dated September 6, 1778. One piece. 3 3/4" x 6 1/2".... View Full Record

- Manuscript
- Ms G915r M0799
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Jesse Starr. Dated September 8, 1778. One piece.4" x 6 1/2".... View Full Record

- Manuscript
- Ms G915r M0800
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay twelve pounds bounty to Liet. Theophilus Avery. Dated September 8, 1778. One piece, irregular edges. 6" x 2 3/4".... View Full Record

- Manuscript
- Ms G915r M0801
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Thomas Fanning. Dated September 8, 1778. One piece. 2 1/4" x 6".... View Full Record

- Manuscript
- Ms G915r M0802
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay twelve pounds bounty to James Parks and Frederick Parks. Dated November 9, 1778. One piece, irregular edges. 6" x 2".... View Full Record

- Manuscript
- Ms G915r M0803
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Silous Lamb. Dated September 1, 1778. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G915r M0804
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay three pounds thirteen shillings to Capt. Abel Spice for a gun lost by David Williams, who was under his command. Dated January 4, 1778. One piece., irregular edges. 8" x 4"... View Full Record

- Manuscript
- Ms G915r M0805
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Moses Stoddard. Dated January 4, 1779. One piece, irregular edges. 8" x 3 1/4".... View Full Record

- Manuscript
- Ms G915r M0806
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Cuff Negro. Dated January 4, 1779. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G915r M0807
- Groton – Revolutionary War Receipt
- Request by Ebenezer Pelton to pay his town bounty to his mother. Dated Redding, February 4, 1779. One piece, irregular edges. 7 3/4" x 3 3/4".... View Full Record

- Manuscript
- Ms G915r M0808
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Ebenezer Pelton, Jr. . Dated March 8, 1779. One piece. 6 1/2" x 2 1/8".... View Full Record

- Manuscript
- Ms G915r M0809
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Elisha Stoddard. Dated March 8, 1779. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G915r M0810
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to James Patterson. Dated March 11, 1779. One piece, irregular edges. 8" x 4 3/4".... View Full Record

- Manuscript
- Ms G915r M0811
- Groton – Revolutionary War Receipt
- Undated order from the Selectmen of Groton to John Lister, collector of rates, to pay thirteen pounds three shillings and four pence bounty to Captain John Morgan. One piece, irregular edge. 8 1/4" x 5".... View Full Record

- Manuscript
- Ms G915r M0812
- Groton – Revolutionary War Receipt
- Undated pre-printed enlistment of Giles Tracy as a soldier in the army of the United States of America in a regiment raised by the State of Connecticut. The discharge date is the last day of December 1786. One piece. 4" x 3".... View Full Record

- Manuscript
- Ms G915r M0813
- Groton – Revolutionary War Receipt
- List of soldiers enlisted in the Connecticut line of the army. Undated. One piece, irregular edges. 4" x 6 1/2".... View Full Record

- Manuscript
- Ms G915r M0814
- Groton – Revolutionary War Receipt
- Receipt from the State of Connecticut to the Town of Groton, debtor for supplying Lieut. Simeon Avery of the 5th Connecticut regiment in the Continental Service with sundry articles and clothing. One piece. 8" x 4 3/4".... View Full Record

- Manuscript
- Ms G915r M0815
- Groton – Revolutionary War Receipt
- Receipt to the town of Groton by Jesse Gallup for four pounds fourteen shillings. Gallup assisted Thomas Hallet in taking Elisha Fanning as a deserter from Colonel Webber's regiment. One piece. 6 1/2" x 3".... View Full Record

- Manuscript
- Ms G915r M0816
- Groton – Revolutionary War Receipt
- Order by Thomas Lister to the Selectmen of the Town of Groton to credit Jonathon Buddington, a Resident of New London, on the grand list. One piece, irregular edges. 5 1/4" x 8".... View Full Record

- Manuscript
- Ms G915r M0817
- Groton – Revolutionary War Receipt
- Certification that Jonas Sunsaman enlisted as a soldier in the Connecticut line of the Continental army before the first day of January 1780 and served as one of the quota of the town of Groton until the time of his death. Signed by the Selectment of... View Full Record

- Manuscript
- Ms G915r M0818
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Solomon Williams. Dated June 3, 1778. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G915r M0819
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Solomon Williams. Dated June 3, 1778. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G915r M0820
- Groton – Revolutionary War Receipt
- Received of the Widdo Dorceas Bellows and Thomas Bellows one hundred and nineteen and half pounds Beef of the the Best Quallity. Pr. Me Joseph Latham Comt.... View Full Record

- Manuscript
- Ms G915r M0821
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Solomon Williams. Dated June 3, 1778. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G915r M0822
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Solomon Williams. Dated June 3, 1778. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G915r M0823
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Solomon Williams. Dated June 3, 1778. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G915r M0824
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Solomon Williams. Dated June 3, 1778. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G915r M0825
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Solomon Williams. Dated June 3, 1778. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G915r M0826
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Solomon Williams. Dated June 3, 1778. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G915r M0827
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Solomon Williams. Dated June 3, 1778. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G915r M0828
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Solomon Williams. Dated June 3, 1778. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G915r M0829
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Solomon Williams. Dated June 3, 1778. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G915r M0830
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Solomon Williams. Dated June 3, 1778. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G915r M0831
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Solomon Williams. Dated June 3, 1778. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G915r M0832
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Solomon Williams. Dated June 3, 1778. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G915r M0833
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Solomon Williams. Dated June 3, 1778. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G915r M0834
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Solomon Williams. Dated June 3, 1778. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G915r M0835
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Solomon Williams. Dated June 3, 1778. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G915r M0836
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Solomon Williams. Dated June 3, 1778. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G915r M0837
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Solomon Williams. Dated June 3, 1778. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G915r M0838
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Solomon Williams. Dated June 3, 1778. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G915r M0839
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Solomon Williams. Dated June 3, 1778. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G915r M0840
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Solomon Williams. Dated June 3, 1778. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G915r M0841
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Solomon Williams. Dated June 3, 1778. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G915r M0842
- Groton – Revolutionary War Receipt
- Order from the Selectmen of Groton to John Lister, collector of rates, to pay six pounds bounty to Solomon Williams. Dated June 3, 1778. One piece. 7 1/2" x 5".... View Full Record

- Manuscript
- Ms G916 M0540
- Groton Tax List for the year 1730
- Groton tax lists for year 1730. Four pieces. Three at 7 3/4" x 14 1/2" (all folded) and one at 14 1/2" x 11 5/8" (folded). Includes mimeograph transcription of names by Eva Butler.... View Full Record

- Manuscript
- Ms G916 M0541 A
- Groton Tax List for the year 1737
- Groton tax lists for the year 1737. Two pieces measuring 7 1/2" x 12 1/4".... View Full Record

- Manuscript
- Ms G916 M0542
- Groton Tax List for the year 1741
- Groton tax lists for the year 1741. Two pieces at 7 1/2" x 12 1/8". Mimeographed transcription by Eva Butler included.... View Full Record

- Manuscript
- Ms G916 M0543
- Groton Tax List for the year 1742
- Groton tax lists for the year 1742. One piece. 7 1/4" x 9". Handwritten surname index by Eva Butler included.... View Full Record

- Manuscript
- Ms G916 M0544
- Groton Tax List for the year 1745
- Groton tax lists for the year 1745. One piece. 15 1/4" x 12 1/4", folded. Mimeographed transcription by Eva Butler included.... View Full Record

- Manuscript
- Ms G916 M0545
- Groton Tax List for the year 1747
- Groton tax list for the year 1747. Seven pieces. 16 3/4" x 12 1/4" (folded); 7 3/4" x 12 1/4"; 14 3/4" x 12" (folded); 8" x 13"; 16 1/4" x 13" (folded); 7 3/4" x 12 1/2"; 8" x 12 1/2"; 15 1/2" x 12 1/4" (folded). Handwritten surname index by Eva But... View Full Record

- Manuscript
- Ms G916 M0546 A,B,C
- Groton Tax List for the year 1748
- Groton tax list for the year 1748. Two pieces. 8" x 11 3/4" and 12" x 12 1/4" (folded). Handwritten surname index by Eva Butler included.... View Full Record

- Manuscript
- Ms G916 M0547A
- Groton Tax List for the year 1753
- Groton tax list for the year 1753. Two pieces. 12 1/2" x 7 1/2" and 15" x 12 1/2" (folded). Handwritten surname index by Eva Butler included.... View Full Record

- Manuscript
- Ms G916 M0548 A,B
- Groton Tax List for the year 1749
- Groton tax list for the year 1749. Two piece. 7 1/4" x 12 1/4" and 7 5/8" x 12 1/4".... View Full Record

- Manuscript
- Ms G916 M0549A,b
- Groton Tax List for the year 1751
- Groton tax list for the year 1751. One piece. 14 3/4" x 12 1/4", folded. Handwritten surname index by Eva Butler included.... View Full Record

- Manuscript
- Ms G916 M0550A,B
- Groton Tax List for the year 1757
- Groton tax lists for the year 1757. Two pieces. 15 1/8" x 12 3/4" (folded) and 8 1/2" x 12". Handwritten surname index by Eva Butler included.... View Full Record

- Manuscript
- Ms G916 M0551A,B,C,D,E,F
- Groton Tax List for the year 1758
- Groton tax lists for the year 1758. Six pieces. 15 x 12 /14" (folded); 14 3/4" x 7 1/4" (folded, 3 x 3 3/4" chunk missing); 15 1/8" x 12 1/2" (folded); 10" x 12 1/4" (folded); 8 3/8" x 13"; and 7 5/8" x 15 1/4". Handwritten surname index by Eva Butle... View Full Record

- Manuscript
- Ms G916 M0552
- Groton Tax List for the year 1759
- Groton tax lists for the year 1759. One piece. 15 1/8" x 12 3/4"; folded. 6" x 3 3/4" chunk missing. Handwritten surname index by Eva Butler included.... View Full Record

- Manuscript
- Ms G916 M0553
- Groton Tax List for the year 1760
- Groton tax lists for the year 1760. One piece. 15 1/4" x 12 3/8", folded.... View Full Record

- Manuscript
- Ms G916 M0554
- Groton Tax List for the year 1763
- Groton tax lists for the year 1763. One piece. 7 1/2" x 12 1/2" with 6 1/2" x 3 1/2" piece missing.... View Full Record

- Manuscript
- Ms G916 M0555A,B
- Groton Tax List for the year 1764
- Groton tax lists for the year 1764. Two pieces. 7 3/4" x 12 1/2" (1 1/2" x 3" chunk missing) and 7 1/2" x 6".... View Full Record

- Manuscript
- Ms G916 M0556A,B,C
- Groton Tax List for the year 1766
- Groton tax lists for the year 1766. Three pieces. 8" x 16" (folded); 7 3/4" x 15 1/2" (folded); 16" x 12 3/4" (folded). Handwritten surname index by Eva Butler included.... View Full Record

- Manuscript
- Ms G916 M0557A,B,C,D,E,F
- Groton Tax List for the year 1767
- Groton tax lists for the year 1767. Six pieces. 7 3/4" x 12 1/2"; 15" x 12 1/4" (folded, irregular edges); 14 1/2" x 11 3/4" (folded); 16" x 12 7/8" (folded); 16 1/2" s 13" (folded); 16 3/4" x 13" (folded). Handwritten surname index by Eva Butler inc... View Full Record

- Manuscript
- Ms G916 M0558 A,B,C
- Groton Tax List for the year 1770
- Groton tax lists for the year 1770. Three pieces. 16 3/8" x 13 1/8" (folded); 15" x 12 1/4" (folded); 7 5/8" x 12 1/2".... View Full Record

- Manuscript
- Ms G916 M0559 A,B
- Groton Tax List for the year 1773
- Groton tax lists for the year 1773. Two pieces. 14 3/4" x 11 1/2" (folded) and 8 pages stitch bound, 3 7/8" x 6 1/4". Handwritten surname index by Eva Butler included.... View Full Record

- Manuscript
- Ms G916 M0560
- Groton Tax List for the year 1775
- Groton tax lists for the year 1775. Eight pieces. 15" x 12 1/2" (folded, 2 1/2" x 7 1/2" chunck missing); 12 1/4" x 14 3/4" (folded); 13" x 16" (folded); 16 1/4" x 12 7/8" (folded); 15 3/8" x 12 7/8" (folded); 4" x 12 1/4"; 8" x 13"; 8" x 12 3/4". Ph... View Full Record

- Manuscript
- Ms G916 M0561
- Groton Grand List for the year 1785
- Groton grand list for the year 1785. One piece, twenty three pages. Approximately 4" x 6 1/2".... View Full Record

- Manuscript
- Ms G916 M0562
- Groton Tax List for the year 1784
- Groton tax lists for the year 1784. One piece, stitch bound. First 20 pages measure 4" x 6 1/4" and last 8 pages measure 4 3/4" x 7 1/4".... View Full Record

- Manuscript
- Ms G916 M0562A
- Groton Tax List for the year 1781
- Groton tax lists for the year 1781. One piece, stitch bound. Seventeen pages. 4" x 6 1/4"... View Full Record

- Manuscript
- Ms G916 M0563
- Groton Tax List for the year 1792
- Groton tax lists for the year 1792. One piece. 7 3/4" x 12 1/2". Handwritten surname index by Eva Butler included.... View Full Record

- Manuscript
- Ms G916 M0564A
- Groton Tax Abatement List for the year 1798
- Groton tax abatement list for the year 1798. Abatements for 1798 made July 13, 1799 by Timothy Wightman, collector. Two pieces. 8" x 12 3/4" and 7 3/4" x 12 1/8". Handwritten surname index by Eva Butler included.
Includes Groton Tax List 1798... View Full Record

- Manuscript
- Ms G916 M0565
- Groton Tax Abatement List for 1827
- Groton tax abatement list dated June 12, 1827. List was an abatement of levy of the years 1820-1823 and signed by Guy Stoddard, Enias Morgan, Zebadiah Gates, and E. Smith. One piece. 8 1/8" x 12 3/4". Handwritten surname index by Eva Butler included.... View Full Record

- Manuscript
- Ms G916 M0763
- Fragment of Groton Tax List
- Fragment of a Groton tax list, undated. One piece. 7 3/8" x 4 3/8".... View Full Record

- Manuscript
- Ms G916 M0843
- Groton Tax List for the year 1769
- Groton tax list for year 1769. Handwritten surname index by Eva Butler. Five pieces. 14 3/4" x 12" (folded); 15 3/4" x 12 1/2" (folded); 15 1/2" x 12 1/4" (folded); 12 1/4" x 15" (folded); 13 3/4" x 17 1/2" (folded).... View Full Record

- Manuscript
- Ms Glas515
- History of Glastonbury Church
- Undated transcription of an historical record copied from and attributed to Glastonbury Church manual published 1834. Copied on writing paper bearing coat of arms identified as Ripley and address of 255 Edgewood Street, Hartford, Connecticut. Underli... View Full Record

- Manuscript
- Ms Gr862
- Letter by Amos Gregory
- '.Letter dated December 21, 1840, from St. Catherine's addressed "Dear Mother", apparently from Canada. Tells of money Emeline is making, that they are well and that brother took all that they had and ran away but now they are doing well. One piece,... View Full Record

- Manuscript
- Ms Gre862
- Letter by Emiline Gregory
- Letter to John Hide from Emeline Gregory dated March 23, 1855 asking about her brother and friends whom she has not heard from.One piece, lined paper. 7 1/4" x 9".... View Full Record

- Manuscript
- Ms H137 M0737
- Letter from Sarah Daboll to Jabez D. Haley
- Letter from Sarah Daboll to Jabez D. Haley dated September 1816. Letter is addressed to Aurelus County - Aurielius, Cayuga County, New York. One piece. 8 1/2" x 13"... View Full Record

- Manuscript
- Ms H137 M0738
- Letters to Jabez Haley
- Two separate letters on a single sheet of paper addressed to Jabez Haley, Aurielius, New York. One dated October 15, 1820 from Haley's sister Margaret Haley. Letter mentions "Aunt Hannah"; "Cousin Martha Minor married to Mr. Allyn"; "Capt. Loderwick... View Full Record

- Manuscript
- Ms H137 M0739
- Letters to Jabez Haley
- Three separate letters on a single sheet of paper addressed to Jabez Haley. First letter from Sarah Daboll dated Groton June 7, 1829 to "My Children." "I have heard nothing of Mr. Morgan since last winter." "I saw Mr. Denison last Monday at the funer... View Full Record

- Manuscript
- Ms H137 M0740
- Letters to Jabez D. Haley
- Two letters on same sheet of paper. First letter is dated Tuesday evening, November 2, 1819 from sister Margaret Haley to "Dear Brother, Jacksonville, Faliciana Parish, Louisiana. Letter mentions Mr. Jon Doan, Mr. Frederick Cheeseborough, Mr. Nathani... View Full Record

- Manuscript
- Ms H137 M0741
- Letters to Jabez D. Haley
- Two letters on same sheet of paper. First letter dated Groton February 27, 1820 to Jabez Haley from his sister Margaret Haley. Discusses much snow the past winter; scarcity of money; lack of jobs; and deaths of loved ones. Second letter directed to... View Full Record

- Manuscript
- Ms H137 M0742
- Letter from Jabez D. Haley to Priscilla Haley
- Letter from Jabez D. Haley to Priscilla Halley of Groton, Connecticut dated April 8, 1824, Union Spring, New York. Jabez relates that he has not earned much money this winter and still wants to pay Priscilla's father some of the money he owes him. Ja... View Full Record

- Manuscript
- Ms H137 M0743
- Letter from Jabez D. Haley to Priscilla Haley
- Letter from Jabez D. Haley to Priscilla Halley of Groton, Connecticut postmarked 22 Jany Union Springs, NY. Haley expresses considerable emotion at his separation from family and about a young child. One piece. 15 3/4" x 12 3/4". Folded.
... View Full Record

- Manuscript
- Ms H137 M0744A
- Letter from Jabez D. Haley to Priscilla Haley
- Letter from Jabez D. Haley to Priscilla Halley of Groton, Connecticut dated September 2, 1828 Union Springs, NY. Haley expresses considerable emotion at his separation from family, lack of money and poor prospects to resolve financial issues. One pie... View Full Record

- Manuscript
- Ms H137 M0744B
- Letter from Jabez D. Haley to Priscilla Haley
- Blank sheet of paper with address panel on reverse. May be from Ms H137 M0744A. Addressed to Mrs. Priscilla Halley, East Haddam, Connecticut. One piece. 7 3/4" x 12 3/4".
... View Full Record

- Manuscript
- Ms H137 M0745
- Letter from Jabez D. Haley to Priscilla Haley
- Letter to "Dear Priscilla" of Salem, Connecticut, dated Union Springs, Sunday Evening June 1829. Notes how Jabez enjoyed Priscilla's visit to Union Springs. Mentions a marble gravestone inscribed Sarah, daughter of Jabez D. and Prisilla Haley who die... View Full Record

- Manuscript
- Ms H137 M0746
- Letter from Amos M. Haley to Jabez D. Haley
- Letter to Jabez D. Haley from his brother Amos M. Haley. Address panel has Union Springs Mar 9th in return address area. Amos advises his brother to sel the house as its condition is deteriorating. However, Amos notes there are no likely buyers and f... View Full Record

- Manuscript
- Ms H137 M0747
- Letter from Amos M. Haley to Jabez D. Haley
- Letter dated September 12, 1830 to Jabez D. Haley from his brother Amos M. Haley. Address panel has Union Springs 13th Sept. in return address area. Amos' address is Stonington, County of New London, Mystic Post Office, Connecticut. Letter is concern... View Full Record

- Manuscript
- Ms H137 M0748
- Letter from Amos M. Haley to Jabez D. Haley
- Letter dated January 9, 1831 to Jabez D. Haley from his brother Amos M. Haley. Address panel has Union Springs 10 Jan in return address area. One piece, folded. 16" x 12 1/4".
... View Full Record

- Manuscript
- Ms H137 M0749
- Letter from Amos M. Haley to Jabez D. Haley
- Letter dated June 22, 1834 to Jabez D. Haley from his brother Amos M. Haley. Concerns family finances. One piece, folded. 15 5/8" x 12 1/4".... View Full Record

- Manuscript
- Ms H137 M0750
- Letter from Amos M. Haley to Jabez D. Haley
- Letter from Amos Haley, Union Springs, NY to his brother Jabez D. Haley. Undated. Postmarked Dec. 14. Addressed to Halletts Cove, Long Island, New York. General news mentioning Amos' wife, several matters relating to buidling construction, associated... View Full Record

- Manuscript
- Ms H137 M0751
- Letter written by Amos M. Haley
- Letter written by Amos Haley, Springport, New York. Bears no evidence of having been mailed (no address panel, postage). Writer states that he has heart pullidation, diabetes, is 86 years old, can read fine print without glasses but "must put my hou... View Full Record

- Manuscript
- Ms H137 M0752
- Letter written by Edmund Haley to Jabez Haley
- Letter written by Edmund Haley from Aurielius NY to his brother Jabez Haley at Groton, Connecticut. Edmund discusses his past and current employment and plans to operated a mill (wheat processing). He laments not having more communication with Jabez... View Full Record

- Manuscript
- Ms H137 M0753
- Letter written by Thomas Miner to Jabez Haley
- Letter written by Thomas Miner to Jabez D. Haley, Groton. Dated September 13, 1822, Mr. Miner writes that he intends to resign his teaching post and his recommendation that Jabez replace him. One piece, folded. 7 1/2" x 9 1/2".... View Full Record

- Manuscript
- Ms H137 M0754
- Letters written to Jabez Haley
- Two letters on one sheet of paper. One letter written by William V. Daboll, Halletts Cove to Mr. J.D. Haley, Via Charleston, Key West, Florida. Daboll mentions his employment. Second undated letter signed by "Your Brother Luther" complains of banking... View Full Record

- Manuscript
- Ms H137 M0755
- Letter written by Wm. H. Starr to Jabez Haley
- Letter written by Wm. H. Starr, Portersville, Connecticut to Jabez D. Haley, Key West, Florida. Letter speaks of Jabez's prior letter describing Key West; the writer's dull business; the appearance of a new firm composed of Tom Wheeler Jr., Alfred As... View Full Record

- Manuscript
- Ms H137 M0756
- Letter of introduction for Jabez D. Haley
- Letter of introduction written for Jabez D. Haley to "the Hon. James Webb, Judge of U.S. Superior Judicial Court and William A. Whitehead, Esq. Collector of the Port of Key West." Dated October 21, 1836 and signed by Pierce P. Fellows, John H. Sawye... View Full Record

- Manuscript
- Ms H137 M0757
- Letters from Jabez D. Haley to Mrs. J.D. Haley
- Seven letters written by Jabez D. Haley from Key West to Mrs. J.D. Haley at Mystic Bridge, Connecticut bound into a booklet measuring 8" x 10". All seven letters start with "My Dear Friens" and conclude with "Yours truly"; "Yours ever affectionately"... View Full Record

- Manuscript
- Ms H137 M0758
- Death notice for Mrs. Sarah Haley
- Handwritten death notice for Mrs. Sarah Haley, widow of Caleb Haley, Esquire, aged 92 years. Notes her membership in the First Baptist Church of Groton. Date of death 21 February 1862 in Ledyard. Signed E. Denison. Lined paper. One sheet. 4 3/4" x 7... View Full Record

- Manuscript
- Ms H137 M0759
- Notes written on coastal diagram
- Handwritten scibbles written on the back of coastal diagram of Beech Bottom Bar and McMahon's Creek, Wheeler. Soundings and mid channel markings included. One sheet. 5 3/4" x 8 7/8".... View Full Record

- Manuscript
- Ms H137l
- Letter from Jabez D. Haley to Priscilla Haley
- Letter from Jabez. D. Haley to Mrs. Priscilla Haley, Mystic Bridge, sent from Key West Dec. 6, 1836. Salutation reads "My Dr Maria". Haley comments on Maria taking care of her mother; living conditions in Key West; the number of Mystic residents liv... View Full Record

- Manuscript
- Ms H137t M0760
- Southeastern Shores of Connecticut by Jabez D. Haley
- Document titled "Southeastern Shores of Connecticut" written by Jabez D. Haley. Fifteen pages. Written in the view of an encyclopedic work rather than a diary, comments on regional geography, hydrography, flora, fauna, minerology, farming and commerc... View Full Record

- Manuscript
- Ms H137t M0761
- Journal of a Voyage from New London and Journal from Groton to Catskill by Jabez D. Haley
- Document titled "Journal of a Voyage from New London; Journal from Groton to Catskill." Original with typewritten transcription. A diary covering October 7 through October 24, 1817 chronicalling the author's travels from Groton to Catskill, New York... View Full Record

- Manuscript
- Ms H147
- Citizenship certificate for Samuel Hall and family
- Certificate addressed to Selectmen of Groton acknowledging Samuel Hall and family to be inhabitants of Westerly and will be received as such at any time, signed by Joseph Crandal, council clerk, April 26, 1784. One piece. 4 3/8 x 7 3/8".... View Full Record

- Manuscript
- Ms H165
- Citizenship certificate for Thomas Halsey
- Certificate, Preston, April 29, 1787, addressed to Selectmen, Groton, stating Thomas Halsey, a free negro, has removed to Groton, is a legal inhabitant of Preston and will be received as such. Signed by J.P.'s Robert Crary, Jonathan Brewster, Select... View Full Record

- Manuscript
- Ms H182
- Bill from Lyman Dudley to Josiah Hammond
- Bill with envelope, to Josiah Hammond, Ledyard, from Lyman Dudley, Upton, Mass., for shoeing horses and oxen, mending chain, 1866-68. One piece. 5 15/16 x 8 1/8".... View Full Record

- Manuscript
- Ms H219
- Letter written by Alice Hardin
- Letter from Alice Hardin, Dec. 19, 1870, to sister and brother, thanking them for their letter of condolence and telling how much they miss their only daughter, and how lonesome the house is. They plan to move to Jersey City probably, in the spring.... View Full Record

- Manuscript
- Ms H219h
- Receipt from Henry Harding to Mrs. Crandall
- Receipt from Henry Harding, Stonington, November 18, 1856, to a Mrs. Crandall, through her daughter, for $1.33, in full of all accounts. One piece. 2 x 7 5/8".... View Full Record

- Manuscript
- Ms H324
- Bill from Peter A. Hayden
- Bill, 1828, for fish, rum, sacks, nails, coffee, to unknown person, receipted by Peter A. Hayden. One piece. 5 3/4 x 7 3/4".... View Full Record

- Manuscript
- Ms H337
- Invitation to Mr. Hazen's Quarter Ball
- Invitation to Mr. Hazen's Quarter Ball, printed within stylized border of arched trees, not filled out with the name. Ball was to be held at Mr. Spicer's Hall, Canterbury, on Friday, 18th inst., at 6:00 P.M. Lists managers, printed March 12th, 1831... View Full Record

- Manuscript
- Ms H378
- Bill from Joshua Hempstead to 7th School District
- Bill from Joshua Hempstead, Dec. 2, 1817, to the 7th School District in the 2nd Society in Groton, for 14 1/2 days work on the school and sash and frames for 2 windows. Receipt in full on reverse, May 25 1818. One piece. 3 1/4 x 7 7/8".... View Full Record

- Manuscript
- Ms H378w
- Receipt for William Hempstead for services rendered Pequot tribe
- Received from the Pequot tribe $4.00 for boarding and nursing Ledosse (?) Shong. Blind and bruised and almost helpless. Received payment by me in sawing. Dated. Groton, May 8, 1816. 7" x 3 3/8".
... View Full Record

- Manuscript
- Ms H496
- Promissary note from Elisha P.Hewit and Alfred Gallup to the 2nd School Society in Groton
- Promissory note for $287.34 to the 2nd School Society in Groton from Alfred Gallup and Elisha P. Hewit, witnessed by Phineas Bill, Ezekiel Bailey, Groton, Sept. 8, 1829, interest to be paid annually on March 1. On reverse are notations of payment of... View Full Record

- Manuscript
- Ms H496i
- CItizenship certificate of Israel Hewit
- Certificate, Stonington, March 14, 1792, stating Israel Hewit is an inhabitant of Stonington and will be received as such when requested. Signed by J.P.'s Charles Phelps, Elijah Palmer, Nathaniel Minor, Latham Hull, Wm. Williams, Selectmen Latham Hu... View Full Record

- Manuscript
- Ms H555
- Citizenship certificate of Rufus Hill, Jr.
- Certificate, Stonington, Jan. 21, 1788, stating Rufus Hill, Jr. wife and children, are legal inhabitants and will be received when required by the town of Groton. Signed by Wm. Williams, J.P., Selectmen John Randall, Joshua Prentice, Latham Hull, Jo... View Full Record

- Manuscript
- Ms H555s
- Citizenship certificate of Samuel Hill
- Certificate, Preston, Jan. 6, 1772, stating Samuel Hill, son of Samuel Hill of Stonington, is a legal inhabitant of Preston. Signed by J.P.'s Wm. Witter, Benjamin Coit, Samuel Mott, Robert Crary, Selectmen Jonathan Brewster, John Tyler, John Avery,... View Full Record

- Manuscript
- Ms H714
- Bill from William A. Allyn to Rufus Holdridge
- Bill to Rufus Holdridge from William A. Allyn, Groton, 1824, for shoes, stockings, hat, wool, cloth, scythe. On reverse a note about stray shotes, signed by G. Hempstead. One piece. 11 x 7 3/4".... View Full Record

- Manuscript
- Ms H729
- Writ of attachment to Joseph Holly
- Writ of attachment issued by Joseph Wylie, J.P., Voluntown, April 26, 1786, to sheriff of Windham County, to attach goods or body of Joseph Holly of Washington County, R.I., to hold him safe to appear to answer to Noble Campbell of Voluntown for mone... View Full Record

- Manuscript
- Ms H735 M0227
- Letter from Franklin B. Haman to Elisha H. Holmes
- Letter dated February 12, 1824 postmarked Mount Holly N.J. from Franklin B. Haman to Elisha H. Holmes, Windham, Connecticut requesting employment in anticipation of Mr. Haman's return to Connecticut. One piece, folded. 15 1/2" x 12 1/2".... View Full Record

- Manuscript
- Ms H735 M0228
- Bill from Elisha H. Holmes to Hoop Admiral
- Undated bill From Elisha H. Holmes to Hoop Admiral for freight of castings to Providence, R.I. One piece. 8" x 2 1/2".... View Full Record

- Manuscript
- Ms H735 M0229
- Bill from Elisha H. Holmes to Phenix Iron Foundry
- Bill From Elisha H. Holmes to Phenix Iron Foundry dated June 16, 1834 for work involving a wheel and a pinion. One piece. 8" x 2".... View Full Record

- Manuscript
- Ms H735 M0230
- Bill from Holmes to B.G. Stillman
- Bill From Holmes to B. G. Stillman dated July 24, 1834 to saw 3 collars. Receipt of payment indicated November 2, 1835. One piece. 7" x 1 3/4".... View Full Record

- Manuscript
- Ms H735 M0231
- Bill from E. H. Holmes to A. D. Allen
- Bill from E.H. Holmes to A.D. Allen dated June 2, 1834 for a barrel of cider and another item. Payment recorded January 19, 1835. One piece. 6" x 3".... View Full Record

- Manuscript
- Ms H735 M0232
- Bill from Elisha H. Holmes to Smith & Cady
- Bill from Elisha H. Holmes to Smith & Cady dated September 20, 1834 for 1 blue jacket, 1 blue pair pants, two skirts and tobacco. One piece. 7 3/4" x 4 1/2".... View Full Record

- Manuscript
- Ms H735 M0233
- Bill from E. H. Holmes to C. Chew and Co.
- Bill from E. H. Holmes to C. Chew and Co. dated December 19, 1834 for lumber provided up to March 16, 1835. Payment indicated on May 2, 1835 by E. Chapple for C. Chew and Co. One piece. 7 1/2" x 6 1/4".... View Full Record

- Manuscript
- Ms H735 M0234
- Bill to John W. Moody for transportation
- Bill from to John W. Moody dated June 20, 1835 for transportation between New London and several places. One piece. 8" x 12 3/4".... View Full Record

- Manuscript
- Ms H735 M0235
- Bill from Elisha H. Holmes to Joseph Watterman
- Bill from Elisha H. Holmes to Joseph Watterman for 22 days work on board boat No. 1. Payment indicated on July 3, 1835. One piece. 7 3/4" x 4 1/2".... View Full Record

- Manuscript
- Ms H735 M0236
- Bill from Elisha H. Holmes to B. G. Stillman
- Bill from Elisha H. Holmes to B. G. Stillman dated August 10, 1835 for mending three brickings, repair bridle, new bitts and throatlocks. Payment indicated November 2, 1835. One piece. 6" x 2".... View Full Record

- Manuscript
- Ms H735 M0237
- Bill from Elisha H. Holmes to B. G. Stillman
- Bill from Elisha H. Holmes to B. G. Stillman dated August 13, 1835 for various items of horse tack. Payment indicated by Barton G. Stillman, November 2, 1835. One piece. 7 1/2" x 3 1/2".... View Full Record

- Manuscript
- Ms H735 M0238
- Bill to Eliza Huntington
- Bill to Eliza Huntington for washing 16 pieces . Payment indicated October 28, 1835. One piece. 8" x 2 1/4".... View Full Record

- Manuscript
- Ms H735 M0239
- Letter from Ellen Holmes to her mother Mrs. Lydia Holmes
- Letter from Ellen Holmes to her mother Mrs. Lydia Holmes dated May 25, 1824 at Windham, Connecticut. One piece. 8" x 9 3/4".... View Full Record

- Manuscript
- Ms H735 M0240
- Bill from Oliver Allen of New York to Truman Batholomew
- Bill from Oliver Allen of New York to Truman Batholomew dated May 2, 1839 for plugs, cartage and a barrel. One piece. 8" x 4 1/2".... View Full Record

- Manuscript
- Ms H735 M0241
- Receipt to Oliver Allen for services rendered Randall H.Holmes
- Receipt dated June 18, 1839 to Oliver Allen for services rendered Randall H.Holmes. Signed by John Waterman One piece. 7 1/2" x 3 1/2".... View Full Record

- Manuscript
- Ms H735 M0242
- Accounting of stud services of bull Rob Roy
- Accounting of stud services of bull Rob Roy for year 1840. One piece. 7 1/2" x 10 1/2".... View Full Record

- Manuscript
- Ms H735 M0243
- Letter from E. H. Holmes to Henry Bill
- Letter from E. H. Holmes postmarked South Windham, to the Honorable Henry Bill of Norwich concerning Mr. Holmes bull, Rob Roy, imported from Scotland. One piece. 7 3/4" x 9 3/4". Envelope without postmarks. 5 1/4" x 3".... View Full Record

- Manuscript
- Ms H735 M0244
- Promissary Note
- Promissary note dated South Windham, September 6, 1884 for $1000 originated by Merchants National Bank, Norwich, Connecticut. Marked paid by bank on January 8, 1884. One piece. 7 1/2" x 2 3/4".... View Full Record

- Manuscript
- Ms H743 M0035
- Bill from Mrs. Holt to Chas. H. Peabody
- Bill from Mrs. Holt to Chas. H. Peabody dated Waterford, Connecticut, October 25, 1910 for 5 bags of fertilizer. Payment indicated on October 26th. One piece. 8 1/4" x 4 1/2".... View Full Record

- Manuscript
- Ms H743 M0036
- Bill Rendered in name of Estate of Robt. D. Holt
- Bill Rendered in name of Estate of Robt. D. Holt dated September 4, 1902. Mentions "slip rent" and the names Charles E. Chappell, Caulkins & Prentis and Dr. E.L. Chipman. Payment indicated by Mary E. Holt. One piece. 6 3/4" x 5 3/4".... View Full Record

- Manuscript
- Ms H743 M0037
- Fairbanks Scale Receipt
- Fairbanks Scale receipt dated July 7, 1903 for 2320 pounds of hay brought to New London Coal Company scale by Holt. Preprinted form. One piece. 5 1/4" x 2 1/4".... View Full Record

- Manuscript
- Ms H743 M0038
- Fairbanks Scale Receipt
- Fairbanks Scale receipt dated July 1, 1902 for 2680 pounds of hay brought to New London Coal Company scale by Holt. Preprinted form. One piece. 5 1/4" x 2 1/4".... View Full Record

- Manuscript
- Ms H743 M0039
- Unattributed Notes
- Undated, unattributed paper remnant with notations for garden and oats ground; corn; turnips; hay 2240 lbs; and labor with various dollar amounts. One piece. 4" x 4 1/2".... View Full Record

- Manuscript
- Ms H743 M0040
- Bill from B.H. Hilliar to Mary S. Holt
- Preprinted billhead from B. H. Hilliar, Stoves, Ranges, Funaces, Plumbing dated New London, 49 Bank Street , April 18, 1903, to Mary S. Holt for one Bay horse. Payment indicated by B. H. Hilliar April 18, 1903. One piece. 5 1/2 " x 8 1/2".... View Full Record

- Manuscript
- Ms H743 M0041
- Bill from Arnold Rudd to Mary S. Holt
- Preprinted billhead stating "Bought of Arnold Rudd- Commission Merchant- and Dealer in Flour, Grain, Feed and other Produce- 157 and 161 Bank Street, New London, Conn." Made out to Mary S. Holt, dated April 24, 1903. Rubber stamped- "Received paymen... View Full Record

- Manuscript
- Ms H743 M0042
- Receipt to Mary S. Holt for church pledge
- Preprinted receipt dated December 29, 1907. Received from Mrs. Mary Holt for church pledge. Signed by Frank Howard, church treasurer. One piece. 6 1/4" x 2 1/4".... View Full Record

- Manuscript
- Ms H743 M0043
- Receipt from A.P. Daniels to Mrs. Mary S. Holt
- Hand written receipt on remnant of ruled paper. Receivedof Mrs. Mary S. Holt $2.25 for slip rent to January 1, 1909. Signed A.P. Daniels. One piece. 6 1/4" x 3 1/4".... View Full Record

- Manuscript
- Ms H743 M0044
- Bill to Mrs. Mary S. Holt from Thomas Manwaring
- Handwritten bill - Mrs. Mary S. Holt to Tomas Manwaring. May 27, 7 hours 40 minutes plowing corn ground; June 5 7 hours plowing corn ground. Hourly rate 15 cents per hour- total @2.20 with 30 cents deducted for two dinners. $1.90 owed. Receipted by T... View Full Record

- Manuscript
- Ms H743 M0045
- Receipt from Mrs. Holt to Chas. H. Peabody
- Preprinted billhead without attribution. From Mrs. Holt to Chas. H. Peabody for five bags of fertilizer at $1.30 per bag. Dated October 1, 1909. Receipted October 28, 1909 and signed by Chas. H. Peabody. One piece. 8 1/2" x 4 1/2".... View Full Record

- Manuscript
- Ms H743 M0046
- Receipt from F.H. & A. H. Chapell Co. to Mary Holt.
- Preprinted lumber receipt from F.H. & A. H. Chapell Co. to Mary Holt dated April 21, 1911. Billing for cutting an oak timber and supplying spruce planks. Stamped paid by Chappell Lumber. SIgned and dated by J. Sullivan, April 21st. One piece. 4 1/2"... View Full Record

- Manuscript
- Ms H743 M0047
- Bill from M.L. Beckwith to Mrs. Mary S. Holt
- Handwritten bill from M.L. Beckwith to Mrs. Mary S. Holt dated August 7, 1913 for mowwing and carting hay. Receipted with name M.L.. Beckwith at bottom. One piece. 5" x 6 1/2".... View Full Record

- Manuscript
- Ms H743 M0048
- Receipt from Martha E. Burrows to Mary S. Holt
- Handwritten receipt from Martha E. Burrows to Mary S. Holt for payment of $10.00. One piece. 4 1/4" x 4 1/4".... View Full Record

- Manuscript
- Ms H743 M0049
- Account of labor hours by Russel Manwaring
- Undated, handwritten account of labor with associated dollar amounts for unspecified task from the 7th to 25th day of unspecified mont. Calculations on reverse side. The name Russel Manwaring appears at top of the hourly accounting and the singular n... View Full Record

- Manuscript
- Ms H861
- Deed of sale from Thomas and William Johnson to George Hubbard
- Deed of sale of land in Middletown to George Hubbard from Thomas and William Johnson, all of Middletown, Oct. 14, 1823, witnessed by John Pratt and one other, free will attested to by Stephen Murray. Recorded Nov. 4, 1823 by W. Pinkley. One piece. 1... View Full Record

- Manuscript
- Ms H939
- Writ of attachment on Stephen Hurlbut
- Writ of attachment on goods of Jonathan Williams, to value of 8.0.9 pounds, to satisfy Stephen Hurlbut who had recovered judgment against him, signed by William Avery, J.P., Groton, Aug. 25, 1769. On reverse Hutchinson Sholes, Dep. Sher. states he a... View Full Record

- Manuscript
- Ms H973
- Letter to Ira Hutchinson,M. D. from Corimel Gillet
- Letter to Ira Hutchinson, M.D., Haddam, from Corimel Gillet, Phelps, Jan. 22, 1830, discussing in detail treatment of a patient, and telling about a Baptist revival, doubts it stems from genuine religion. One piece, folded. 12 5/8 x 7 3/4".... View Full Record

- Manuscript
- Ms H992
- John Hyde's account book
- John Hyde's account book. Memorandum book 1833-1838. Combination of diary and account book with entries scattered, 1833-40. Mentions opening of Mystic Bank and buying shares. One piece, paper covered. 4 1/4 x 6 3/4".... View Full Record

- Manuscript
- Ms H992 M0069A
- John Hyde's account book
- Booklet with hand-sewn binding. Atributed to John Hyde. Entry dates span 1832 (no month or day) to May 16th, 1840 (not in sequence.) Entries are primarily concerned with financial aspects of tea and farm products. This includes corn, grain, meat, che... View Full Record

- Manuscript
- Ms H992 M0069B
- Fanny Wells Account Book
- Small booklet attributed to Mrs. Fanny Wells with entries spanning from May 29, 1852 to June 26, 1854. Prominent entires are for cloth, food and hardware. Last four pages have a succession of dated entries concerned with butter. The name Hyde appears... View Full Record

- Manuscript
- Ms H992t
- Agreement by town of Groton for opening of a small pox innoculation hospital
- An agreement from the town of Groton for these men to open a hospital in the town for innoculation of small pox. Dated Nov. 10, 1792. Signed by Amos Chapman, Joshua Chapman, John Minor, Daniel Avery, and Phinehas Hyde. One piece. 7 7/8" x 12 3/4".... View Full Record

- Manuscript
- Ms Hi174
- Poetry by Samuel Hides
- 14 short verses written by Mr. Hides, very old paper but no date. One piece. 13" x 8 1/4". Typed transcription included.... View Full Record

- Manuscript
- Ms Ho734
- Essay written by E.H. Holmes
- Essay written on lined paper by Mr. Holmes entitled "Patience", no date. One piece, 8" x 4 3/4".... View Full Record

- Manuscript
- Ms Hol71
- School exercises written by Hiram Holdridge
- Order of exercises for his classes about 1853, lists all his students and subjects taught. Worksheet details a daily lesson plan. One page. 15 3/4" x 12".... View Full Record

- Manuscript
- Ms In2 M0863
- Iroquois Land Grant to Connecticut men
- Photocopy of origianal Chief Sachem of the Iroquois grant to men of Conn. (listed) tract of land. Two pieces. 8 1/2" x 11".... View Full Record

- Manuscript
- Ms In2 M0870
- United States House of Representatives Bill on Indian Affairs
- Bill HR 2059 in House of Rep. Jan. 6, 1886. 49th Congress to promote peace among the nations by the establishment of an international tribunal and some fixed principle of arbitration. One piece. 7 1/2" x 11".... View Full Record

- Manuscript
- Ms In2 M0880
- Notice to New York Indians to make application for money
- Notice to the N.Y. Indians Sept. 1, 1901 from W.A. Jones, Commissioner of Indian Affairs, to make application for their share of money for lands sold by U.S. One piece. 13 1/4 x 8 1/2"... View Full Record

- Manuscript
- Ms In4
- CItizenship certificate for Holiday Ingraham
- Certificate, Stonington, April 3, 1792, stating Holiday Ingram is a legal inhabitant of Stonington and will be received as such, signed by J.P.'s Lalham Hull, Elijah Palmer, Nathaniel Minor, Daniel Denison, Selectmen Wm. Woodbridge, Elias Palmer, Ruf... View Full Record

- Manuscript
- Ms In4w
- Citizenship certificate for William Ingraham
- Certificate, Stonington, April 12, 1792 stating Wm. Ingraham is a legal inhabitant and will be received as such at any time within two years. Signed by J.P.'s Latham Hull, Charles Phelps, Selectmen Daniel Denison, Wm. Woodbridge, Elias Palmer, Rufus... View Full Record

- Manuscript
- Ms In9
- Household Inventory
- One page of an inventory, undated, 18th century, with list of clothing, house, furniture and linen. No indication as to whose it was. One piece. 12 3/4 x 7 7/8".... View Full Record

- Manuscript
- Ms J37
- Quit claim deed to John Jeffry
- Quick claim to Capt. John Hough, right and interest in highway that goes from Mystic to Norwich. Dated, Groton, Ct., Sept. 13, 1739. One piece, irregular edges. 7 1/2" x 81/2". Typed transcription included.... View Full Record

- Manuscript
- Ms J431 M0301
- Plan of Woodlot
- Unattributed, undated plan of woodlot containing 3 1/3 acres of wood land with surveyors' notation identifying adjacent land owners as Cyrus Logee, Lt. J. Thayer, Jr., Levi Latham and Thomas Robbins. The names of C. Logee, D. Logee and Lt. J. Thayer... View Full Record

- Manuscript
- Ms J431 M0302
- Birth certification for Stephen and Ochery Jenne
- Undated certification by B.Paine, Town Clerk of Burrilville, attesting to the birthdates of Stephen Jenne (June 29, 1807) and Ochery Jenne (January 11, 1809). One piece. 7" x 3 1/4".... View Full Record

- Manuscript
- Ms J431 M0303
- Lumber bill
- Itemized lumber bill dated June 9, 1807, settled February 15, 1809. Names Luther Caty and Jacob Jenne. One piece. 7 1/4" x 4 1/4".... View Full Record

- Manuscript
- Ms J431 M0304
- Receipt Settling Account Involving Jess Aldrich, Jacob Jenne and Ephraim Thayer
- Receipt dated January 9, 1809, Burrillville, which appears to settle an account involving Jess Aldrich, Jacob Jenne and Ephraim Thayer. One piece. 7" x 2 3/4".... View Full Record

- Manuscript
- Ms J431 M0305
- Receipt from Cyrus Cooke to Jacob Jenne
- Receipt dated February 10, 1810 signed by Cyrus Cooke to Jacob Jenne. One piece. 8" x 2".... View Full Record

- Manuscript
- Ms J431 M0306
- Receipt from Daniel Brown to Jacob Jenne
- Receipt dated January 31, 1811 from Daniel Brown to Jacob Jenne. One piece. 7 1/2" x 2 1/2".... View Full Record

- Manuscript
- Ms J431 M0307
- Financial agreement
- Financial agreement involving 50 cents dated 1811 and naming Levi Lapham, William Chace, Richard Lapham, and Jacob Jenne. One piece. 7 3/4" x 2 1/4".... View Full Record

- Manuscript
- Ms J431 M0308
- Receipt from Jesse Aldrich to Jacob Jenne
- Receipt dated March 23, 1811, Douglas, signed Jesse Aldrich to Jacob Jenne and witnessed by Jonathan Aldrich. One piece. 7 3/4" x 3".... View Full Record

- Manuscript
- Ms J431 M0309
- Account listing
- Account dated March 20, 1811 through November 18, 1811 for foodstuffs and cloth naming Jacob Jenney and Almy Brown. One piece. 6 1/4" x 14 3/4".... View Full Record

- Manuscript
- Ms J431 M0310
- Reciept between Nathan Caswell and Jacob Jenne
- Reciept dated December 3, 1812, Burrillville, naming Jacob Jenne as debtor, account paid, signed by Nathan Caswell. One piece. 8" x 21 1/2.... View Full Record

- Manuscript
- Ms J431 M0311
- Receipt from Ephraim Thayer to Jacob Jenne
- Receipt for paid account from Ephraim Thayer to Jacob Jenne dated Burrillville, January 13, 1813. One piece. 8" x 2".... View Full Record

- Manuscript
- Ms J431 M0312
- Receipt from Levi Brown and Elaben Brown to Jacob Jenne
- Receipt dated Douglas (Massachusetts), February 9, 1813 for sawing done by Elaben and Levi Brown for Jacob Jenne. Paid by Jacob Jenne. Signed by Levi Brown. One piece. 7" x 2 3/4".... View Full Record

- Manuscript
- Ms J431 M0313
- Receipt from Angell Paine to Jacob Jenne
- Receipt for paid account from Angell Paine to Jacob Jenne, dated Burillville March 9, 1813. Signed by Angell Paine. One piece. 8" x 2 1/2".... View Full Record

- Manuscript
- Ms J431 M0314
- Receipt from Moses Taft to Jacob Jenne
- Receipt dated Burrillville, March 11, 1813 from Moses Taft to Jacob Jenne for payment of book account. One piece. 8" x 2 1/2".... View Full Record

- Manuscript
- Ms J431 M0315
- Receipt from Daniel Sayles to Jacob Jenney
- Receipt dated April 8, 1813 from Daniel Sayles to Jacob Jenney for merchandize including cloth. One piece. 7 1/2" x 2".... View Full Record

- Manuscript
- Ms J431 M0316
- Receipt from Joseph Chase to Jacob Jenne
- Receipt dated Burillville, April 3, 1813 from Joseph Chase to Jacob Jenne. One piece. 6 1/4" x 2".... View Full Record

- Manuscript
- Ms J431 M0317
- Receipt from Ambrose Chase to Jacob Jenne
- Receipt dated Burrillville, July 10, 1813 from Ambrose Chase to Jacob Jenne. One piece. 8" x 3".... View Full Record

- Manuscript
- Ms J431 M0318
- Receipt from Nathan Gleason, Jr. to Jacob Jenne
- Receipt dated Burrillville, August 6, 1813 from Nathan Gleason, Jr. to Jacob Jenne for carding eleven pounds of wool. One piece. 7 1/2" x 2".... View Full Record

- Manuscript
- Ms J431 M0319
- Receipt from Zirah Wilson, Jr. to Jacob Jenne
- Receipt dated Burrillville, August 30, 1813 from Zirah Wilson, Jr. to Jacob Jenne. One piece. 7 1/4" x 1 1/2".... View Full Record

- Manuscript
- Ms J431 M0320
- Receipt from William Eddy to Jacob Jennee
- Receipt dated Burrillville, October 27, 1813 from William Eddy to Jacob Jennee (sic). One piece. 7 1/4" x 2".... View Full Record

- Manuscript
- Ms J431 M0321
- Receipt to Jacob Jenne
- Receipt dated Burrillville, November 11, 1813 to Jacob Jenne and naming William and George Baker and Judah Wilcox, Jr. One piece. 7 1/4" x 1 3/4".... View Full Record

- Manuscript
- Ms J431 M0322
- Receipt from Richard Lapham to Jacob Jenne
- Receipt dated Burrillville, November 2, 1813 from Richard Lapham to Jacob Jenne. One piece. 2 3/4" x 3 1/4".... View Full Record

- Manuscript
- Ms J431 M0323
- Receipt from Glae Tidwell to Jacob Jenne
- Receipt dated Burrillville, November 18, 1813 from Gale Tidwell to Jacob Jenne. One piece. 5 1/4" x 2".... View Full Record

- Manuscript
- Ms J431 M0324
- Receipt from Zirah Wilcoxe, Jr. to Jacob Jenne
- Receipt dated November 18, 1813 from Zirah Wilcoxe, Jr. to Jacob Jenne. One piece. 7 3/4" x 1 1/2".... View Full Record

- Manuscript
- Ms J431 M0325
- Receipt from Zirah Wilcox and Zirah Wilcox, Jr. to Jacob Jenne
- Receipt dated Burrillville, December 25, 1813 from Zirah Wilcox and Zirah Wilcox, Jr. to Jacob Jenne. One piece. 7 3/4" x 1 1/2".... View Full Record

- Manuscript
- Ms J431 M0326
- Receipt from Lyman Brandon to Jacob Jenne
- Receipt dated Douglas (Massachusetts), March 23, 1814 from Lyman Brandon to Jacob Jenne. One piece. 5 1/4" x 1 1/2".... View Full Record

- Manuscript
- Ms J431 M0327
- Receipt from Levi Lapham to Jacob Jenne
- Receipt dated Burrillville, March 15, 1814 from Levi Lapham to Jacob Jenne. One piece. 4" x 4 1/2".... View Full Record

- Manuscript
- Ms J431 M0328
- Receipt from John Wood to Jacob Jenne
- Receipt dated Burrillville, July 2, 1814 from John Wood to Jacob Jenne. One piece. 4" x 2 1/2".... View Full Record

- Manuscript
- Ms J431 M0329
- Receipt from Benedict Taft to Jacob Jenne
- Receipt dated Burrillville, July 2, 1814 from Benedict Taft to Jacob Jenne. One piece. 7 1/2" x 3".... View Full Record

- Manuscript
- Ms J431 M0330
- Receipt from Lyman Brandon to Jacob Jenne
- Receipt dated Douglas (Massachusetts), September 9, 1814 from Lyman Brandon to Jacob Jenne. One piece. 8" x 1 1/2".... View Full Record

- Manuscript
- Ms J431 M0331
- Receipt from Zirah Wilcox Jr. to Jacob Jenne
- Receipt dated Burrillville, November 7, 1814 from Zirah Wilcox, Jr. to Jacob Jenne. One piece. 7 1/4" x 1 1/4".... View Full Record

- Manuscript
- Ms J431 M0332
- Receipt from Zirah Wilcox Jr. to Jacob Jenne
- Receipt dated Burrillville, July 3, 1815 from Zirah Wilcox, Jr. to Jacob Jenne. One piece. 7 1/2" x 1 1/2".... View Full Record

- Manuscript
- Ms J431 M0333
- Receipt from Joshua Jenne to Jacob Jenne
- Receipt dated Burrillville, September 2, 1815 from Joshua Jenne to Jacob Jenne for one dollar to pay book account. One piece. 6 1/4" x 5 1/2".... View Full Record

- Manuscript
- Ms J431 M0334
- Accound sheet for Mary Colwell
- Account sheet covering the dates November 20, 1815 through April 4, 1816 for widow Mary Colwell, dated Burrillville, April 1st. Account for foodstuffs (pork, meal, beef, tea) and wood. Notes "taken out of Rufus Smith store." Notation "Widow Mary Colw... View Full Record

- Manuscript
- Ms J431 M0335
- Receipt from Ephraim Thayer to Jacob Jenne
- Receipt dated Burrillville, January 29, 1816 from Ephraim Thayer to Jacob Jenne. One piece. 6 1/4" x 2 1/4".... View Full Record

- Manuscript
- Ms J431 M0336
- Receipt from William Willcox to Jacob Jenne
- Receipt dated Burrillville, January 13, 1816 from William Willcox to Jacob Jenne. One piece. 7 1/2" x 1 1/2".... View Full Record

- Manuscript
- Ms J431 M0337
- Estate of Jacob Jenne Writ
- Court clerk's copy of Supreme Judicial Court (Providence, Rhode Island) March term 1817 writ authorizing Dorcas Jenne, widow and administratrix of the estate of Jacob Jenne to sell estate assets of Jacob Jenne to satisfy indebtedness and living expen... View Full Record

- Manuscript
- Ms J431 M0338a
- Undated arithmatic exercises
- Undated and unattributed arithmatic exercises found among the Jacob Jenne papers. One piece. 7 1/2" x 11 3/4".... View Full Record

- Manuscript
- Ms J431 M0338b
- Undated arithmatic exercises
- Undated and unattributed arithmatic exercises found among the Jacob Jenne papers. One piece. 7 1/2" x 11 3/4".... View Full Record

- Manuscript
- Ms J431s M0339
- Bill of sale for timber rights from Samuel White to Gene and Calvin Jenny
- Bill of sale for timber rights from Samuel White to Gene and Calvin Jenny. Dated January 1, 1830, Burrillville. One piece. 7 1/2" x 4 1/2".... View Full Record

- Manuscript
- Ms J431s M0340
- Land deed for land in Burrillville
- Deed dated August 29, 1840 for certain lands (more than a single tract) in Burrillville, Rhode Island. Sellers are Ochery Jenne and Calvin Jenne of Burrillville and Joseph and Calista Henry of Northbridge, Massachusetts. Buyer was Stephen Jenne of Bu... View Full Record

- Manuscript
- Ms J431s M0341
- Deed of land sale from Calvin Jenne to Stephen Jenne
- Deed dated Burrillville, August 29, 1840 for a tract of land in Burrillville sold by Calvin Jenne to Stephen Jenne. Parcel bounded by property (now or formerly) owned by Dorphin Logee and Jacob Jenne. Registered with Justice of the Peace Daniel M. Sa... View Full Record

- Manuscript
- Ms J431s M0342
- Last Will and Testament of Stephen Jenne
- Last will and testament of Stephen Jenne dated April 10, 1843. Beneficiary is Dorcas Jenne, widow of Jacob Jenne. The executor is Ochrey Jenne, brother of Stephen. Witnessed by Cyrus Logee, Dorphin Logee and Willis Logee. One piece. 7 1/4" x 12 1/4".... View Full Record

- Manuscript
- Ms J431s M0343
- Receipt to Mr. Jenne for nails
- Receipt dated August 29, 1853 to Mr. Jenne for nails. One piece. 7 3/4" x 3".... View Full Record

- Manuscript
- Ms J431s M0344
- Receipt to Stephen Jenne for foodstuffs
- Receipt dated April 5, 1860 to Stephen Jenne for foodstuffs. Signed by George W. Ester (sic). One piece. 6 1/4" x 5 1/2".... View Full Record

- Manuscript
- Ms J431s M0345
- Bill dated February 6, 1865 to Mr. Stephen Jeeny from Joseph Whitney
- Bill dated February 6, 1865 to Mr. Stephen Jenny in account with Joseph Whitney for foodstuffs and tobacco. One piece. 6" x 4 3/4".... View Full Record

- Manuscript
- Ms J431s M0346
- Bill to Stephen Jenny for foodstuffs
- Bill dated February 25, 1867 to Stephen Jenny in account with J.D. Clark for foodstuffs. One piece. 6 1/2" x 4 1/2".... View Full Record

- Manuscript
- Ms J431s M0347
- Bille to Stephen Jenny from J.D. Clark for foodstuffs
- Bill dated Burrillville, March 20, 1867 to Stephen Jenny in account with J. D. Clark for foodstuffs and tobacco. One piece. 6 1/2" x 7".... View Full Record

- Manuscript
- Ms J431s M0348
- Receipt made out to Mr. Jenny for leather goods
- Undated receipt made out to Mr. Jenny for leather goods, awl blades and tacks. Signed by D. S. Mowry. One piece. 6 3/4" x 3 1/4".... View Full Record

- Manuscript
- Ms J431s M0349
- Receipt from Farmers Mutual Fire Insurance Company
- Receipt dated May 3, 1850 issued with the name of the Farmers Mutual Fire Insurance Company. Signed by Stephen and Dorcas Jenne. Preprinted form. One piece. 7 3/4" x 2'.... View Full Record

- Manuscript
- Ms J431s M0350
- Receipt from Farmers Mutual Fire Insurance Company
- Pre-printed receipt dated June 3, 1851 issued in the name of Farmers Mutual Fire Insurance Company and signed by Alfred Prescott, treasurer to Stephen and Dorcas Jenne of Burrillville, Rhode Island. Opposite face of receipt has a pre-printed list of... View Full Record

- Manuscript
- Ms J431s M0351
- Receipt from Farmers Mutual Fire Insurance Company
- Pre-printed receipt dated June 4, 1853 issued in the name of Farmers Mutual Fire Insurance Company and signed by A. Prescott, treasurer to Stephen D. Jenne of Burrillville, Rhode Island. Opposite face of receipt has a pre-printed list of individuals... View Full Record

- Manuscript
- Ms J431s M0352
- Receipt issued by Dr. Otis Brewer for the Boston Cultivator
- Pre-printed receipt dated June 15, 1856 issued by Dr. Otis Brewer for the Boston Cultivator from June 13, 1855 to June 13, 1856 to Stephen Jenne, Pascoag. Signed by W. L. Temple. A Family Newspaper. The Boston Cultivator was devoted To Agriculture, H... View Full Record

- Manuscript
- Ms J431s M0353
- Recipt for taxes, Burrillville Rhode Island
- Undated receipt issued in Burrillville, Rhode Island for taxes assessed in March 1857 to Stephen and Dorcas Jenny. Signed by J. D. Clarke, collector. One piece. 6" x 1 1/2".... View Full Record

- Manuscript
- Ms J431s M0354
- Tax Receipt from Burrillville, Rhode Island
- Pre-printed (by Patriot Press, Woonsocket) receipt dated Burrillville, November 2, 1875 for assessed taxes for March 1875 to Stephen and Dorcas Jenne. Signed by Jas. E. France, collector. One piece. 6 3/4" x 2 1/2".... View Full Record

- Manuscript
- Ms J431s M0355
- Tax receipt from Burrillville Rhode Island
- Pre-printed (by Patriot Press, Woonsocket) receipt dated Burrillville, Rhode Island, October 10, 1876 for assessed taxes for March 1875 to Stephen and Dorcas Jenne. Signed by Jas. E. France, collector. One piece. 6 3/4" x 2 1/2".... View Full Record

- Manuscript
- Ms J431s M0356
- Tax receipt from Burrillville Rhode Island
- Preprinted tax receipt dated Burrillville, Rhode Island, November 30, 1878 signed by Simon T. Smith, collector for town tax assessed in 1878 and highway tax assessed in 1877 to Stephen and Dorcas Jenne. One piece. 8 1/4" x 3 1/4".... View Full Record

- Manuscript
- Ms J431s M0357
- Receipt for dog exemption
- Handprinted receipt dated Burrillville, July 1, 1868 for exemption of his dog for the year 1863 to Stephen Jenne. Signed by Nehemiah Kimball. One piece. 7 3/4" x 3 1'4".... View Full Record

- Manuscript
- Ms J431s M0358
- Dog license from Burrillville Rhode Island
- Preprinted receipt dated Town Clerk's Office, Burrillville, April 1870 granting Stephen Jenne a license to keep a male dog. Signed by Alvah Mowry, town clerk. One piece. 7 1/4" x 3 1/4".... View Full Record

- Manuscript
- Ms J431s M0359
- Dog license from Burrillville Rhode Island
- Preprinted receipt dated Town Clerk's Office, Burrillville, April 1871 granting Stephen Jenne a license to keep a male dog. Signed by Alvah Mowry, town clerk. One piece. 7 1/4" x 3 1/4".... View Full Record

- Manuscript
- Ms J431s M0360
- Dog license from Burrillville Rhode Island
- Preprinted receipt dated Town Clerk's Office, Burrillville, April 1871 granting Stephen Jenne a license to keep a male dog. Signed by Alvah Mowry, town clerk. One piece. 7 1/4" x 3 1/4".... View Full Record

- Manuscript
- Ms J431s M0361
- Dog license from Burrillville Rhode Island
- Preprinted receipt dated Town Clerk's Office, Burrillville, April 1872 granting Stephen Jenne a license to keep a male dog. Signed by Alvah Mowry, town clerk. One piece. 7 1/4" x 3 1/4".... View Full Record

- Manuscript
- Ms J431s M0362
- Dog license from Burrillville Rhode Island
- Preprinted receipt dated Town Clerk's Office, Burrillville, April 1873 granting Stephen Jenne a license to keep a male dog. Signed by Alvah Mowry, town clerk. One piece. 7 1/4" x 3 1/4".... View Full Record

- Manuscript
- Ms J431s M0363
- Dog license from Burrillville Rhode Island
- Preprinted receipt dated Town Clerk's Office, Burrillville, April 1874 granting Stephen Jenne a license to keep a male dog. Signed by Alvah Mowry, town clerk. One piece. 7 1/4" x 3 1/4".... View Full Record

- Manuscript
- Ms J431s M0364
- Dog license from Burrillville Rhode Island
- Preprinted receipt dated Town Clerk's Office, Burrillville, April 1878 granting Stephen Jenne a license to keep a male dog. Signed by Alvah Mowry, town clerk. One piece. 7 1/4" x 3 1/4".... View Full Record

- Manuscript
- Ms J725
- Citizenship certificate of Samuel Jones and family
- Certificate, Stonington, Nov. 27, 1786, stating Samuel Jones, wife Mary, 5 daughters, four sons, are legal inhabitants of Stonington, and will be received as such from town of Groton. Signed by J.P.'s Paul Wheeler, Jonathan Palmer, Jr., Joshua Prent... View Full Record

- Manuscript
- Ms Jef36
- Deed of land to John Jeffery
- Deed to Jehabud Allyn land in Groton. Dated, Groton, Jan. 3., 1737/8. Witnessed by John Ledyard and Humphrey Avery. One piece. 8" x 13".... View Full Record

- Manuscript
- Ms K264
- Complaint of Nicholas Keigwin against Abraham Whipple for breach of the Sabbath
- Complaint of Nicholas Keigwin to Joseph Wylie, J.P., Voluntown, that Abraham Whipple of Cranston, RI, was guilty of breach of the Sabbath by conducting personal business at the house of Samuel Dorrance. Summoned for evidence are David Dorrance, Thom... View Full Record

- Manuscript
- Ms K561 M0164
- Tax Receipt from Burrillville Rhode Island
- Preprinted tax receipt dated Burrillville, Rhode Island, November 30, 1878 signed by Simon T. Smith, collector for town tax assessed in 1878 and highway tax assessed in 1877 to Albert D. Kimball. One piece. 8 1/4" x 3 1/4".... View Full Record

- Manuscript
- Ms K561 M0165
- Scrap of paper with doodles and penmanship exercises
- Scrap of paper with doodles and penmanship exercises with Herbert Kimball's name on one side and biblical passages on the opposite face. One piece. 4 3/4" x 2 1/4".... View Full Record

- Manuscript
- Ms K561 M0166
- Account page for Albert and E. Kimball
- Account page dated March 25, 1873 with the names Albert and E. Kimball. Appears to refer to farming implements and supplies. One piece. 6" x 7 3/4".... View Full Record

- Manuscript
- Ms K561 M0167
- Letter from G. Mills to Friend Albert
- Letter dated Concord, January 9, 1876 from G. Mills to "Friend Albert." One piece. 9" x 6 3/4".... View Full Record

- Manuscript
- Ms K561 M0168
- Letter from Lilles Jenne to her niece Mattie M. Mathewson
- Letter dated December 7, 188[ ] Coal Run (Washington County, Ohio.) Written by Aunt Lilles Jenne to her niece Mattie M. Mathewson. Refers to members of the Jenne family including Stephen and Calista Jenne, and Calvin Jenne. Lilles writes that her c... View Full Record

- Manuscript
- Ms K561 M0169
- Envelope addressed to A. D. Kimball
- Envelope dated January 11, 1876 with the name A. D. Kimball, Pascoag, RI on front. One piece. 5 1/4" x 3".... View Full Record

- Manuscript
- Ms K561 M0170
- Receipt from Randall B. Eddy to William Stone for sole leather
- Receipt dated Oxford, August 23, 1856 to Mr. Randall B. Eddy from William Stone for sole leather. One piece. 7 1/2" x 2 3/4".... View Full Record

- Manuscript
- Ms K561 M0171
- Kimball Family Genealogy Notes
- List of births, sickness and death with dates from 1744 to 1883 naming Mary Kimball, Joseph Howland, Rebecca Howland, James Howland, Sarah Howland, Patience Howland, Stephen Howland, Bernice Howland, Mary Howland, Dorcas Howland Jenne, and Thomas How... View Full Record

- Manuscript
- Ms K561 M0172
- "Merry Tales"
- Page removed from booklet titled "Merry Tales." One piece. 3" x 4 1/2".... View Full Record

- Manuscript
- Ms K565
- Deed of sale from Moses Kimball to Captain John Stanton
- Deed of sale to Captain John Stanton, Preston, from Moses Kimball, Preston, Feb. 9, 1806, of land in Preston which was appraised of by execution to Kimball from Jonathan Boardman, bounded by Stanton's land and Abel Spicer's. Witnessed by Jemima Palm... View Full Record

- Manuscript
- Ms K568 M0103
- Letter from W.H. Kimball to Mrs. Eva Butler
- Letter dated March 2nd (no year indicated) from W.H. Kimball to Mrs. Eva L. Bulter concerning materials Mr. Kimball has brought and is providing to the ICRC Museum. One piece. 8" x 9 1/2".... View Full Record

- Manuscript
- Ms K568 M0104
- Postcard from Clara Kimball to Eva L. Butler
- Typewritten postcard dated September 25, 1963 from Mrs. Clara Kimball, Putnam, Connecticut to Eva L. Butler concerning materials to be brought to the ICRC museum. One piece. 5 1/2" x 3 1/4".... View Full Record

- Manuscript
- Ms K568 M0105
- Letter from W.H. Kimball to Mrs. Eva Butler
- Letter dated June (perhaps January) 15th (no year indicated) from Wm. H. Kimball to Eva L. Butler concerning donation of materials to the ICRC museum. One piece. 8" x 9 1/2".... View Full Record

- Manuscript
- Ms K568 M0106A
- Letter from W.H. Kimball to Mrs. Eva Butler
- Letter dated September 17th (no year indicated) from Wm. H. Kimball to Eva L. Butler concerning materials donated to the ICRC museum. One piece. 8 1/2" x 9".... View Full Record

- Manuscript
- Ms K568 M0106B
- Envelope accompanying Letter from W.H. Kimball to Mrs. Eva Butler
- Envelope for letter of September 17th (Ms K568 M0106A) postmarked September 18, 1985, Putnam, Connecticut. One piece. 9" x 4".... View Full Record

- Manuscript
- Ms K568 M0107A
- Letter from W.H. Kimball to Mrs. Eva Butler
- Letter dated Thanksgiving Day (no day or year indicated) from W.H. Kimball to Mrs. Eva L. Bulter regarding their meeting. Letter mentions Mr. Kimball's parents, Albert D. and Minerva Taft Kimball. One piece. 8" x 9".... View Full Record

- Manuscript
- Ms K568 M0107B
- Envelope accompanying Letter from W.H. Kimball to Mrs. Eva Butler
- Envelope accompanying letter dated Thanksgiving Day (Ms K568 M0107A). Postmarked Putnam, Connecticut, November 28, 1963. One piece. 9" x 4".... View Full Record

- Manuscript
- Ms K568 M0107C
- Poem titled "Delusion"
- Undated poem entitled "Delusion" with initials W.H.K. at bottom. Appears to have been enclosed with (Ms K568 M0107C.) One piece. 5 1/2" x 8 1/4".... View Full Record

- Manuscript
- Ms K568 M0107D
- Newspaper clipping
- Newspaper clipping dated March 4, 1963. Appears to be a letter to the editor from Wm. H. Kimball concerning out shelters. One piece. 1 3/4" x 4".... View Full Record

- Manuscript
- Ms K568 M0107E
- Undated newspaper clipping
- Undated newspaper clipping "To the Editor of the Observer" commenting on aging and the generation gap. One piece. 1 3/4" x 3 3/4".... View Full Record

- Manuscript
- Ms K568 M0108A
- Letter addressed to Eva L. Butler
- Unsigned letter dated December 10th (no year indicated) from to Mrs. Eva L. Bulter requesting return of certain material donated to the ICRC museum. One piece. 6" x 9".... View Full Record

- Manuscript
- Ms K568 M0108B
- Newspaper clipping entitled "Poets Corner"
- Newspaper clipping entitled "Poets Corner" with a poem attributed to W.H. K. Dated November 12, 1963. Appears to have been included with letter dated December 10th (Ms K568 M0108A.)
One piece. 2" x 4 1/4".... View Full Record

- Manuscript
- Ms K568 M0109
- Letter from W.H. Kimball to Mrs. Eva Butler
- Letter dated February 22 (no year indicated) from Wm. H. Kimball to Eva L. Butler concernng a biography of Mr. Kimball. One piece. 5 3/4" x 9".... View Full Record

- Manuscript
- Ms K568 M0110
- Letter from W.H. Kimball to Mrs. Eva Butler
- Undated letter to Mrs. Eva Butler. Handwriting appears to match that of Mr. Wm. H. Kimball. Letter mentions a few more things to be donated to the ICRC. One piece. 8 1/4" x 10 3/4".... View Full Record

- Manuscript
- Ms K568 M0111
- Letter from W.H. Kimball to Mrs. Eva Butler
- Letter dated April 19 (no year indicated) from Wm. H. Kimball to Mrs. Eva Butler concerning a visit to the Museum, materials he intends to bring and questions he expects to answer. One piece. 8" x 10".... View Full Record

- Manuscript
- Ms K568 M0112
- Letter from W.H. Kimball to Mrs. Eva Butler
- Letter dated June 29th (no year indicated) from Wm. H. Kimball to Eva Butler concerning health issues. One piece. 8" x 10".... View Full Record

- Manuscript
- Ms K568 M0113A
- Letter from W.H. Kimball to Mrs. Eva Butler
- Unsigned letter dated December 1 (no year indicated) to Mrs. Butler. Handwritting appears to be of Wm. H. Kimball. Letter mentions a "Pulpit Rock" (Woodstock, Connecticut); John Elliot; Chandler Property; Bowen Pink House; and President Cleveland. On... View Full Record

- Manuscript
- Ms K568 M0113B
- Envelope accompanying letter from W.H. Kimball to Mrs. Eva Butler
- Envelope postmarked October 1, 1963, Putnam, Connecticut with return address of W.H. Kimball, 182 Grove Street, Putnam, Conn. 06260. One piece. 9 1/2" x 4 1/4".... View Full Record

- Manuscript
- Ms K568 M0114A
- Letter from W.H. Kimball to Mrs. Eva Butler
- Letter dated October 6 (1964 bases on envelope postmark) from W.H. Kimball to Mrs. Eva L. Bulter. One piece. 8" x 10".... View Full Record

- Manuscript
- Ms K568 M0114B
- Envelope accompanying letter from W.H. Kimball to Mrs. Eva Butler
- Envelope that accompanied letter written by Wm. H. Kimball to Eva L. Butler. Postmarked Putnam, Conn. October 6, 1964. Return address of W.H. Kimball, 182 Grove St., Putnam, Conn. One piece. 6 1/2" x 3 1/2".... View Full Record

- Manuscript
- Ms K568 M0114C
- Typed burial stone inscription
- Undated, typed statement concerning a burial stone inscription relating to temperance issue. Wm. H. Kimball's name is typed at the bottom. One piece. 8 1/2" x 5 1/2".... View Full Record

- Manuscript
- Ms K568 M0114D
- Old Darn Man
- Undated, typed story about an itinerant "Old Darn Man" who wandered through Connecticut, Rhode Island and Massachusetts. One piece. 8 1/2" x 10 3/4".... View Full Record

- Manuscript
- Ms K568 M0115A
- Letter from W.H. Kimball to Mrs. Eva Butler
- Letter dated May 16 (1964 based on envelope) from W.H. Kimball to Mrs. Eva L. Bulter concerning a visit to the museum and an enclosed poem written by his wife. One piece. 9" x 5 1/2".... View Full Record

- Manuscript
- Ms K568 M0115B
- Envelope accompanying letter from W.H. Kimball to Mrs. Eva Butler
- Envelope accompanying letter written by W.H. Kimball to Eva L. Butler (see Ms K568 M0115A.) Postmarked May 16, 1964 with return address of Wm. H. Kimball, 182 Grove Street, Putnam, Conn. One piece. 6 1/2" x 3 1/2".... View Full Record

- Manuscript
- Ms K568 M0115C
- Newspaper clipping– "The Light of Other Days"
- Newspaper clipping of a poem entitled "The Light of Other Days" with the initials E.M.P.K. at the bottom. Undated except for the numbers 1920 and 1960 penned in bottom margin. One piece. 2 1/4" x 9 1/2".... View Full Record

- Manuscript
- Ms K568 M0116
- Letter from W.H. Kimball to Mrs. Eva Butler
- Letter dated March 13, 1965 from Wm. H. Kimball to Mrs. Butler. One piece. 8" x 9 1/2".... View Full Record

- Manuscript
- Ms K568 M0117A
- Letter To Eva Butler
- Undated, unsigned letter, attributed to Wm. H. Kimball based on handwritting and the accompanying envelope with Wm. H. Kimball's return address. The writer states that his age will be 91 as of June 4th. One piece. 8" x 10".... View Full Record

- Manuscript
- Ms K568 M0117B
- Envelope accompanying unsigned letter to Mrs. Eva Butler
- Envelope that accompanied an unsigned letter sent to Eva Butler (see Ms K568 M0117A.) Postmarked March 12, 1966 at Putnam, Conn. with a return address of Wm. H. Kimball, 182 Grove Street, Putnam, Conn. One piece. 9 1/2" x 4".... View Full Record

- Manuscript
- Ms K568 M0117C
- Poem titled "The Robins Reville"
- Typewritten poem entitled "The Robins Reville." Wm. H. Kimball 1966 appears at the bottom. One piece. 5 1/4" x 8 1/2".... View Full Record

- Manuscript
- Ms K568 M0117D
- Newspaper clipping of Mr.and Mrs. William H. Kimball
- Newspaper clipping of a photo of Mr. and Mrs. William H. Kimball re-shingling their garage roof. Appeared in the Windham County Observer of August 11, 1965. One piece. 5 3/4" x 8".... View Full Record

- Manuscript
- Ms K568 M0117E
- Letter from W.H. Kimball to Mrs. Eva Butler
- Newspaper clipping from the Windham County Observer showing William H. Kimball painting his house. Talks about his avocation in collecting historical articles. Date of July 8, 1964 handwritten. One piece. 4 1/2" x 2 1/2".... View Full Record

- Manuscript
- Ms K568 M0117F
- Newspaper clipping about William H. Kimball
- Irregularly cut newspaper clipping from the Worcester Evening Gazette dated Wednesday, September 8, 1965. Article is about Phineas G. Wright, a wealthy eccentric who lived in the Worcester area. One piece. 9 1/4" x 14".... View Full Record

- Manuscript
- Ms K568 M0117G
- Newspaper article including reference to William H. Kimball.
- Newspaper article from unknown source. Byline is "Grow" and shows a photo of a man's face. Article is about local interest items. Mentions Wm. H. Kimball and refers to some of his experiences in 1892. Date of October 20, 1965 penned in upper left-han... View Full Record

- Manuscript
- Ms K568 M0118
- Handout about a Civil War Meeting
- Portion of what appears to be a handout or newsletter with references about a November meeting and a Civil War film. Contains several references to Civil War figures and the Civil War in General. Handwritten date December 21, 1964 in one corner. Ment... View Full Record

- Manuscript
- Ms K568 M0119
- Poem entitled "Memory"
- Typewritten poem entitled "Memory" with Wm. H. K. at the bottom. Penned in margins are the initials W.H.K. 8/6/1961 June 4 Birthday. The name Minerva Taft Kimball born 1846, died January 8, 1927 is penned across the bottom of the page. One piece. 5 1... View Full Record

- Manuscript
- Ms K568 M0120
- Handwritten Poem
- Handwritten, undated poem with the initials W.H.K. at bottom and note immediately above stating "Edith Porter Kimball 1918- Edith wrote many nice things about me- but this is my favorite." One piece. 5 3/4" x 9".... View Full Record

- Manuscript
- Ms K568 M0121
- Article about Piano Rock
- Undated, handwritten description and history of Piano Rock, a naturally occurring geologic feature with local historical implications near Thompson, CT. The initials W.H.K. appear at the bottom. One piece. 8 1/2 " x 11".... View Full Record

- Manuscript
- Ms K568 M0122
- Article– A Card of Thanks to the Putnam Police
- Typewritten article titled A Card of Thanks to the Putnam Police. Dated July 4, 1963 with closing of "Yours truly, William H. Kimball." One piece. 8 1/2" x 11".... View Full Record

- Manuscript
- Ms K568 M0123
- Article about Thomas L. Taylor
- Undated, typewritten article titled Thomas L. Taylor, a Civil War veteran from Putnam, Connecticut. Taylor claimed to be a member of the crew of the USS Monitor. Wm. H. Kimball's name is typed at the bottom of the page. One piece. 8 1/2" x 11".... View Full Record

- Manuscript
- Ms K568 M0124
- Article entitled "Shiloh Pete Says"
- A December 21, 1964 typewritten article titled "Shiloh Pete Says" which extolls the notes and clippings of Wm. H. Kimball of Putnam, Connecticut regarding the Civil War. Mentions Colonel E.P. Leddy and Ye Old Parrott. One piece. 8 1/2" x 5 1/2".... View Full Record

- Manuscript
- Ms K568 M0125
- Poem entitled "No Monopoly of the Sea"
- Typewritten poem entitled "No Mononpoly of the Sea." Wm. H. Kimball is typed at the bottom. Printed June 5, 1963 Observer is penned at the bottom. One piece. 5" x 8 1/4".... View Full Record

- Manuscript
- Ms K568 M0126A-E
- Soldiers of Long Ago
- Five undated typewritten pages each titled "Soldiers of Long Ago" and each with "Wm. H. Kimball" or "W.H.K." typed at the bottom. each page relates to the experiences of local Connecticut Civil War soldiers. General George Davis, Marcus Davis, Silas... View Full Record

- Manuscript
- Ms K568 M0127
- Newspaper clipping– Letter to the Editor
- Newspaper clipping from unidentified source titled Letter to the Editor. The date October 25, 1963 is written at the top. The name Spice Pines appears as the letter author. The letter concerns relations with local Indians. One piece. 1 3/4" x 5 1/4".... View Full Record

- Manuscript
- Ms K568 M0128
- Newspaper clipping titled Tribute Paid to Arod M. Ormsby
- Newspaper clipping titled "Tribute Paid to Arod M. Ormsby 90." Observer and the date August 28, 1963 are handwritten at the top. One piece. 2" x 6 1/2".... View Full Record

- Manuscript
- Ms K568 M0129
- Newspaper clipping entitled "Putnam Couple Presents Relics to Musuem"
- Newspaper clipping entitled "Putnam Couple Presents Relics to Musuem" Notes that Wm. H. Kimball presented historic papers and relics to the Tomaquag Indian Museum of Hopkinton, Rhode Island. September 30, 1963 WOrcester paper written at the top. One... View Full Record

- Manuscript
- Ms K568 M0130
- Newspaper clipping– Poem entitled "Contemplation"
- Newspaper clipping entitled "Contemplation" with the name WIlliam H. Kimball printed at the bottom. The date October 29, 1963 and Observer written in the margin. One piece. 2 1/4" x 5 1/2".... View Full Record

- Manuscript
- Ms K568 M0131
- Letter to the Editor
- Letter to the editor, source unknown, titled "Halloween." William H. Kimball, Putnam, Conn. October 21, 1963 printed at the bottom. One piece. 2" x 4 3/4".... View Full Record

- Manuscript
- Ms K568 M0132
- Newspaper article entitled "Along the Border"
- Newspaper article, source unknown, titled "Along the Border." byline Bernard A. Dupont. Part of the article chronicles Wm. H. Kimball gifting articles to the Tomaquid Indian Museum of Hopkinton, Rhode Island. The date Oct. 2, 1967 handwritten near to... View Full Record

- Manuscript
- Ms K568 M0133
- Newspaper article entitled "Down Memory Lane"
- Newspaper article published in the Bulletin-Courrier, dated Sunday, December 13, 1964 entitled "Down Memory Lane" by Wm. H. Kimball. Concerns recollections of Kimball's childhood Christmas celebrations. One piece. 5" x 14 3/4".... View Full Record

- Manuscript
- Ms K568 M0134
- Newspaper article "Down Memory Lane"
- Undated newspaper article entitled "Down Memory Lane." Relates local anecdotes bearing on the Civil War era. One piece. 6 1/2" x 9 3/4".... View Full Record

- Manuscript
- Ms K568 M0135
- Letter to the Editor about Thompson train wreck
- Undated letter to the editor about the East Thompson, Connecticut train wreck that ocurred on April 19, 1905. Letter is signed W.H.K. One piece. 4" x 9".... View Full Record

- Manuscript
- Ms K568 M0136
- Newspaper article entitled "New Version Offered of the Legend of the Old Darn Coat."
- Newspaper article entitled "New Version Offered of the Legend of the Old Darn Coat." Unattibuted article mentioning a local story as related by Wm. H. Kimball. Date October 21, 1964 written on top. One piece. 4 1/4" x 8 1/2".... View Full Record

- Manuscript
- Ms K568 M0137
- Letter to the Editor about Thompson train wreck
- Undated letter to the editor about the East Thompson, Connecticut train wreck that ocurred on April 19, 1905. Letter is signed W.H.K. One piece. 4 1/4" x 10 1/2".... View Full Record

- Manuscript
- Ms K568 M0138
- Article about Phineas G. Wright
- Newspaper article published in the Worcester Evening Gazette on September 3, 1965 with byline of Homer T. Ford. Article relateds a story told by William H. Kimball about Phineas G. Wright of Worcester. One piece. 9 1/4" x 13 1/2".... View Full Record

- Manuscript
- Ms K568 M0139
- Newspaper article about Mr. and Mrs. William H. Kimball
- Newspaper article published in the Bulletin-Courrier about Mr. and Mrs. William H. Kimball re-roofing their garage. Companion article written by Wm. H. Kimball. One piece. 11 1/2" x 15".... View Full Record

- Manuscript
- Ms K568 M0141
- Biographical sketch of William H. Kimball
- Biographical sketch written by Julian F. Grow about William H. Kimball published in the Worcester Evening Gazette, January 24, 1964. One piece. 11" x 11 1/2".... View Full Record

- Manuscript
- Ms K568 M0142A-C
- Article about Thomas Taylor's Gravestone
- Monument Builders magazine article dated May 1960 concerning the erection of a gravestone to the memory of Thomas Taylor, reputed last survivor of the USS Monitor. One piece. 5" x 7".... View Full Record

- Manuscript
- Ms K568 M0143
- The Writings of William H. Kimball
- Bound booklet of biographical, autobiographical and inspirational articles written by William H. Kimball. Hand sewn binding. One piece, forty five pages. 6" x 9".... View Full Record

- Manuscript
- Ms K623
- Day book entries by Alfred Kinne
- Alfred Kinne, his book, Griswold, 1819. 4 pp. from a diary, with one page devoted to list of weights and measures. One piece. 6 5/8" x 7 7/8".... View Full Record

- Manuscript
- Ms L27
- Citizenship certificate of John Langworthy
- Certificate addressed to Selectmen of Groton acknowledging John Langworthy to be a legal inhabitant of the town of Hopkinton, RI, and will be received as such at any time, signed by Abel Tanner, Council clerk, June 4, 1781. One piece. 5 1/4" x 5 7/8"... View Full Record

- Manuscript
- Ms L269
- Committee appointment regarding damages to property
- Notice from committee appointed by Roswell Fish, J.P., Jan. 16, 1826, to Langworthy, Wm. Rodman, Wm. Woodbridge, Ephraim Williams, Wm. Stanton & Isaac Denison, that they will assess damage done by a road laid across their lands by the town of Stoning... View Full Record

- Manuscript
- Ms L347
- Division of estates of Capt. William Latham and William F. Latham
- Division of estates of Capt. William Laltham and his son William F. Latham by a committee appointed by the Probate Court at Stonington, Latham Avery, Walter Burdick, Amos Gere, undated, ca. 1794. Estate was real, in Groton, adjoining lots and Firela... View Full Record

- Manuscript
- Ms L347a
- Complant of Amos Latham against Amos L. Latham for assault on Elisha Hill
- October 20, 1836, Grand juror Albert Brown makes a complaint to Wm. Williams J.P. re. assault made upon Elisha Hill by Amos L. Latham, praying that the latter be "dealt with according to law." All of Ledyard. One piece. 7 7/8" x 6". Includes typed t... View Full Record

- Manuscript
- Ms L349
- Deed of sale from George and Thomas Way to Jonathan Lattemore
- Deed of sale, June 11, 1729, to Jonathan Lattemore from George and Thomas Way, both of Lyme, of 3/8 part of rights of land in New London, that belonged to Joseph West, decd., and heirs of George Way, Lyme, decd., witnessed by John Lee, John Prentis,... View Full Record

- Manuscript
- Ms L499 M0504
- List of town officers for the town of Ledyard Connecticut
- A list of the town officers, Assessors, Board of Relief, Selectmen, Town Clerk. On back is written "Town Officers chosen October 10 for Town Ledyard 1836". One piece. 6 3/8" x 4".... View Full Record

- Manuscript
- Ms L499 M0887
- Annual account of Town of Ledyard for year ending September 25, 1877
- Annual report of town accounts of the Town of Ledyard for the year ending September 25, 1877. Sixteen page booklet including the Selectmen's Report and the School Visitors Report. One piece. 5 1/4" x 8 1/4".... View Full Record

- Manuscript
- Ms L499 M1129
- Numeration by Town of Ledyard of stock allowed kept in Indian town pasture
- Numeration of the stock allowed to be kept in the Indian town pasture 1816 names of men who had cattle there include Joseph Gallup, Henry Chesebrough, Tom Wheeler, Silas Cheseborough, John Wilcox, George Hewit, Johnson Davis, many others, also descri... View Full Record

- Manuscript
- Ms L499d M0209
- Writ summoning David Ledyard to appear before Court of Common Pleas
- Writ summoning David Ledyard, Groton, to appear before Court of Common Pleas, to answer to Ebenezer Ledyard for nonpayment of note for $500, asks $700 damages, signed by Joseph Allyn, J.P., March 30, 1807, Jos. Gallup, deputy, attached house and land... View Full Record

- Manuscript
- Ms L499d M0210
- Inventory of the possessions of David Ledyard
- Inventory of the possessions of David Ledyard, taken as a result of a law suit filed by Ebenezer Ledyard. Received by Amon A. Niles, town clerk. One piece. 7 3/4" x 13".... View Full Record

- Manuscript
- Ms L516
- Deed of land to William Lee
- Deed of sale of land sold to William Lee in Lyme, lying between Lee's and Capt. Lattimore's land, for the further settlement of Mr. Russell (Minister) by a committee appointed for that purpose, signed by the committee, Richard Lord, Renald Marvin, Sa... View Full Record

- Manuscript
- Ms L517 M0206
- Summons for Christopher Leeds
- Summons by Park Williams, Stonington, June 23, 1824, to Christopher Leeds to answer to Russell Williams, Groton, for money due, served by Stephen Haley. Signed by Wm. Williams, Justice of the Peace. One piece. 8" x 5 1/2".... View Full Record

- Manuscript
- Ms L517 M0207
- Summons for Christopher Leeds
- Handprinted summons for Christopher Leed of Stonington signed by Benjamin Pomeroy, December 1, 1828. Describes an assault and battery upon Thomas Main. One piece, folded. 15" x 12 1/2".... View Full Record

- Manuscript
- Ms L517 M0208
- Subpoena in Main Versus Leeds Case
- Handrpinted subpoena for Joshua Hyde and Chas. Fish of Stonington and James and Ephraim Williams of Groton signed by Enoch Burrows, Justice of the Peace, in the matter of Main vs. Leeds. Dated December 2, 1828. One piece. 8" x 10".... View Full Record

- Manuscript
- Ms L567 M0368
- Bill of Sale for portion of Schooner Susan out of New London
- Pre-printed bill of sale for 1/8th part ownership of the schooner Susan out of New London. Those listed as having an interest in the vessel are: George Beckwith, Roswell Smith, Samuel Beebe, Daniel Howard, Francis Bolles, Phineas Howard, Edwin Howard... View Full Record

- Manuscript
- Ms L567 M0369
- Deed of sale of land in East Lyme to Noah Lester
- Deed of sale of sixteen acres of land in East Lyme from Berthia Clark to Noah Lester on October 21, 1846. Signed by Elisha Smith, Justice of the Peace and Lyman Clark. Recorded at East Lyme Records Office on October 22, 1846 by Moses H. Warren, regis... View Full Record

- Manuscript
- Ms L567 M0370
- Quit Claim Deed by Daniel Howard to Noah Lester
- Pre-printed Quit Claim deed for land in East Lyme owned by Daniel Howard to Noah Lester. Dated December 4, 1851. Signed by Edwin Howard and Horace Smtih, Justice of the Peace. One piece. 8 1/4" x 13 1/2".... View Full Record

- Manuscript
- Ms L567 M0371
- Bill of sale from Rufus Smith to Charles Howard
- Bill of sale from Rufus Smith to Charles Howard dated October 26, 1852 for nautical items (boats, nets, etc.) Witnessed by Elizabeth Howard. An undated statement appearing on the opposite side states that Charles Howard sold the same goods to Noah Le... View Full Record

- Manuscript
- Ms L567 M0372
- Probate statement proclaiming Bertha D. Chapman heir to Noah Lester
- Probate statement proclaiming Bertha D. Chapman as the only heir to the deceasedd Noah Lester. Signed by East Lyme Probate Judge Austin Bush on March 8, 1907. One piece, folded. 7 3/4" x 12 1/4".... View Full Record

- Manuscript
- Ms L567a
- Quit claim of Mashantucket Indian land to Luke Perkins
- Quitclaim deed from Andrew Lester to Luke Perkins for land in the Northeast corner of Groton known as the Mashantucket Indian lands. Written February 21, 1730/1. WItnessed by John Booth and Thomas Dunbar. Signed by Joshua Hempstead, Justice of the Pe... View Full Record

- Manuscript
- Ms L828 M0373
- List of accounts associated with Dorphin Logee by E. Butler.
- Undated, unattributed list of accounts associated with Dorphin Logee by E. Butler. Lists Francis W. Hunt, J. T. Segraves, Stephen Jenne, Sherman, John Jacobs, Lydia Standish, Jacob Lewis, Spooner & Draper, Olney Angell, Jacob Segraves & Company, Arno... View Full Record

- Manuscript
- Ms L828 M0374
- Bill for seed to Dorphin Logee
- Bill dated Burrillville, Rhode Island April 25, 1843 to Mr. Dorphin Logee for seed. one piece. 7 1/4" x 3 1/4".... View Full Record

- Manuscript
- Ms L828 M0375
- Bill to Dorphin Logee from Squires & Wade
- Bill dated Chepachet [Rhode Island] October 4, 1843 to D. Logee by Squires & Wade for a cookstove and pipe. One piece. 7 3/4" x 3 1/2".... View Full Record

- Manuscript
- Ms L828 M0376
- Promissary note to Rachael Logee
- Promissary note dated Burrillville [Rhode Island] October 13, 1845 to pay Rachael Logee $20.00. Signature of payor has been removed. One piece. 3" x 7 3/4".... View Full Record

- Manuscript
- Ms L828 M0377
- Bill from Whipple Walling to Mr. Logee for foodstuffs
- Bill dated July 10, 1847 from Whipple Walling to Mr. Logee for foodstuffs. One piece. 6 1/2" x 4".... View Full Record

- Manuscript
- Ms L828 M0378
- Receipt for Burrillville Town Taxes
- Preprinted receipt for Burrillville [Rhode Island] Town taxes dated July 19, 1850 paid by Dorphin Logee. Town tax assessed May 8, 1850. Signed by Daniel Harris, collector. One piece. 5" x 2 3/4".... View Full Record

- Manuscript
- Ms L828 M0379
- Receipt for Burrillville Town Taxes
- Receipt for Burrillville [Rhode Island] Town taxes dated August 15, 1851 paid by Dorphin Logee. Town tax assessed May 1851. Signed by John Walling for Whipple Walling, collector. One piece. 8" x 2".... View Full Record

- Manuscript
- Ms L828 M0380
- Promissary not to Elizabeth Logee
- Promissary note dated Burrillville, August 30, 1856 to pay Elizabeth Logee or the bearer $50.00 with interest. Signed by Albert Logee. One piece. 7 1/2" x 3".... View Full Record

- Manuscript
- Ms L828 M0381
- Last will and testament of Dorphin Logee
- Last will and testament of Dorphin Logee, dated Burrillville [R.I.] February 14, 1848. Signed by Dorphin Logee and witnessed by John Walling, George W. Williams and Whipple Walling. Recorded at probate on February 19, 1853 by John Walling, clerk. One... View Full Record

- Manuscript
- Ms L828 M0382
- Warrant of Appraisment of the estate of Dorphin Logee
- Warrant of Appraisment of the estate of Dorphin Logee of Burrillville, Rhode Island dated February 19, 1853 as directed by the Judge of Probate, John Walling, clerk. Designates Duty Logee, Olney Jenne and Charles F. Albee to conduct the inventory/app... View Full Record

- Manuscript
- Ms L828 M0383
- Bill to estate of Dorphin Logee for Funeral costs
- Bill to the estate of Dorphin Logee for funeral related costs. Dated January 1853 by Wm. A. Waterman. One piece. 6 1/4" x 3 3/4".... View Full Record

- Manuscript
- Ms L828 M0384
- Logee, Dorphin
- Undated bill for various services, to settle the estate of Dorphin Logee. Names Lorenzo Ward, Wm. Henry Boones, Wm. Pettigrew and Daniel Salisbury as providers of services. One piece. 6 1/2" x 8".... View Full Record

- Manuscript
- Ms L963
- Letter from Lucinthia to George
- Letter to George, Cromwell, from Lucinthia, North Stonington, May 9th, no year. Tells about her school and attending a lecture on Romanism by Mr. Clark, the Baptist clergyman, and writes about loving George and thinking of him too much. Yellow tiss... View Full Record

- Manuscript
- Ms L991
- Citizenship certificate of Timothy Lynch
- Certificate to Selectmen of Groton, stating Timothy Lynch is an inhabitant of Norwich, will be received as such when required, May 14, 1781, signed by J.P. Rufus Lathrop, Selectmen Andrew Perkins, Asa Waterman, Jr., Joseph Peck, Levi Perkins. One pie... View Full Record

- Manuscript
- Ms La165
- Writ to attach goods of Abeil Lamb
- Writ commanding Simeon Avery "an indifferent person" to attach the goods of Abeil Lamb "an absconding debtor" because 2pounds owed Chas Smith. Mentions Thos N. Niles, J.P., John Clark, attorney of Stonington (rest of Groton), Fred Alyn, E. Ledyard J... View Full Record

- Manuscript
- Ms Lam16
- Bill from Lamphere's Public Market to Williams Store, Old Mystic
- Bill to the Williams Store, Old Mystic, from Lamphere's Public Market, Old Mystic, dated May 31, 1927, for $5.70. One piece. 3 1/4" x 5 1/4".... View Full Record

- Manuscript
- Ms Lan22
- Bills from Dr. W.H. Gray to Mrs. Langworthy for medical services
- Two bills from Dr. W.H. Gray for Medical services, 1st from May 4-June 15, 1895 for $20.00; the 2nd for services from Feb. 9 to March 17, 1892 for $34.00. Two pieces. 3 1/8" x 5 1/4" each.... View Full Record

- Manuscript
- Ms Lat34
- Bill to Frank Lathrop from N. Gallup
- Bill on lined paper from Mr. N. Gallup for one tram to Mystic for a doctor Jan. 28, 1898 for Mrs. Langworthy, $1.00. Dated Old Mystic, Feb. 15, 1898. One piece. 5" x 8".... View Full Record

- Manuscript
- Ms Lat347
- Lease of farm from Deborah Latham to William Latham
- Lease between D. Latham of Groton and William Latham, her son, for farm for $24.00 annually. Dec. 24, 1799. Signed by Amos Geer, Justice of the Peace. One piece. 7 7/8" x 7 1/2".... View Full Record

- Manuscript
- Ms M38 M0184
- Writ to meet to settle the estate of Daniel Mason
- Asa Fish, judge of Probate, signed a writ designating Tuesday, February 7 (the first Tuesday of the Month) as the day on which commissioners are to be appointed to resolve the estate of Daniel Mason, late of Stonington, who died in Illinois. Document... View Full Record

- Manuscript
- Ms M38 M0185
- Appointment of appraisers of the estate of Daniel Mason
- Asa Fish, judge of Probate, appointed Joseph Cottrell and Benjamin F. Palmer appraisers to assist the administrators in arriving at the value of the estate of Daniel Mason. Document prepared and signed by John D. Noyes, Clerk of the Court. One piece.... View Full Record

- Manuscript
- Ms M38 M0186
- Hearing on the settlement of the estate of Daniel Mason
- Asa Fish, judge of Probate, designatees Tuesday, October 4, 1849 for a hearing in the settlement of the estate of Daniel Mason, Stonington, late of Illinois. Document prepared and signed by John D. Noyes, Clerk of the Court. One piece. 7 3/4" x 8".... View Full Record

- Manuscript
- Ms M38e M0940
- Promisary note to Elnathan Mason
- Feb. 14-15, 1784, subscriber (unnamed) promises to pay Elnathan Mason 62 pounds before the next Sept. 1st. Dated, witness said to be present but only one name on document. 6 3/8" x 3 1/8".... View Full Record

- Manuscript
- Ms M47
- Citizenship certificate for Freelove Meech
- Certificate, Preston, Sept. 7, 1790, stating Freelove Meech is a legal inhabitant of Preston and will be received as such. Signed by J.P.'s Samuel Mott, Jeremiah Halsey, Selectmen Nathaniel Lord, Oliver Crary, Miner Tracy, Asa Smith, Charles Fanning... View Full Record

- Manuscript
- Ms M277 M0094
- Warrant granted on complaint of James E. Maguire of battery
- Blank warrant granted on complaint of James E. Maguire that battery has been committed, signed by Robert Ferral, judge, San Francisco, May 8, 1879, on reverse sets bail at $200. One piece. 8 1/2" x 14".... View Full Record

- Manuscript
- Ms M277 M0095
- Warrant granted on complaint of James E. Maguire of battery
- Statement, dated Oakland, July 21, 1880, signed by District Attorney E.M. Gibson, H.E. Greene, Superior Court Judge, S.P. Hall, prosecuting attorney, that James E. Maguire is a good citizen, and officer on the police force, is traveling for his heal... View Full Record

- Manuscript
- Ms M284
- Writ of summons to Abel Maine for non–payment of note
- Writ summoning Abel Maine to appear before Wm. Williams, Groton, to answer to Ebenezer Avery in his capacity as administrator of estate of Zabdiah Rogers for nonpayment of a note for $27.39. Signed by Elias Brown, J.P., Groton, May 31, 1825, served... View Full Record

- Manuscript
- Ms M298
- Story of the Mallory Family
- Untitled, undated, unattributed genealogical record relating to the Mallory Family in Hillsdale and Austerlitz, New York; Barrington and Ashford, Massachusetts; Saybrook, Connecticut; Pownall, Vermont; Frederick and Aberdeen, South Dakota; New Lisbon... View Full Record

- Manuscript
- Ms M455
- Apprenticeship of Asa Maynard to Ebenezer Witter
- Order from selectmen of Groton, April 19, 1773, to William Avery, town registrar to deliver up to Benjamin Brewster, bearer and attorney for Ebenezer Witter, the indenture binding Asa Maynard, apprentice to sd. Ebenezer Witter, Asa being an orphan. S... View Full Record

- Manuscript
- Ms M455z
- Citizenship certificate of Zachariah Maynard
- Certificate acknowledging Zachariah Maynard an inhabitant of Windham and will be received as such, addressed to Selectmen of Groton, signed by J.P.'s Ebenezer Moseley, Jacob Simons, Selectmen Shubael Abbe, Hezekiah Ripley, Nathaniel Lincoln, William... View Full Record

- Manuscript
- Ms M662 M0452
- Citizenship certificate for Lt. Simeon Miner and family
- Ciitzenship certificate stating Lt. Simeon Miner and family are lawful inhabitants of the town of Stonington and will be received there. Dated March 15, 1773 and signed by J.P.'s C. Phelps, Nathaniel Minor, Selectmen Elnathan Rossiter, Wm. Williams,... View Full Record

- Manuscript
- Ms M662 M0453
- Citizenship certificate for Lt. Simeon Miner and family
- Citizenship certificate stating Lt. Simeon Miner and family are lawful inhabitants of the town of Stonington and will be received there. Dated January 3, 1780 and signed by C. Phelps, Jonathan Palmer, Jr., Christopher Brown, Paul Wheeler, James Rh... View Full Record

- Manuscript
- Ms M662 M0454
- Citizenship certificate for Lt. Simeon Miner and family
- Citizenship certificate stating Lt. Simeon Miner and family are lawful inhabitants of the town of Stonington and will be received there. Dated August 11, 1785 and signed by C. Phelps, Paul Wheeler, John Randall, John Swan, Joshua Prentice and Wm Wil... View Full Record

- Manuscript
- Ms M662G
- Writ of attachment on George Miner
- Writ of attachment on goods, chattels or lands of George Miner for failure to pay two pounds, seven shillings & four pence to Samuel Williams. Dated, January 19, 1770 and signed by William Williams, Justice of the Peace. One piece. 7 3/4" x 5 3/4". T... View Full Record

- Manuscript
- Ms M662s
- Citizenship certificate of Stephen Miner and family
- Citizenship certificate dated December 7, 1778, stating Stephen Miner and family are lawful inhabitants of the town of Stoningtonand will be received at any time. Signed by Selectmen, C. Phelps, Jeremiah Williams, Paul Wheeler, Christopher Brown, Jo... View Full Record

- Manuscript
- Ms M694 M0385
- Deed of Sale Youngs Avery to James Mitchell
- Deed of sale dated July 16, 1800 at Groton, Connecticut conveying 14 acres from Youngs Avery to James Mitchell. The property was formerly associated with the William and Frederick Latham estates. Signed by Youngs Avery, Mawin Wait (Justice of the Pea... View Full Record

- Manuscript
- Ms M694 M0386
- Deed of sale to James Mitchell
- Deeds of sale conveying 57 acres including a dwelling house, barn, corn house and other buildings to James Mitchell. The property was formerly associated with the William and Frederick Latham estates. Signed by Youngs and Eunice Avery. Witnessed by N... View Full Record

- Manuscript
- Ms M694 M0387
- Mitchell, James
- Deed of sale dated March 8, 1802 at Groton, Connecticut conveying 7 acres from Youngs Avery to James Mitchell. Signed by Youngs Avery, witnessed by Eben. Avery Jr. and signed by Eben. Avery, Jr., Justice of the Peace. Deed registered at Groton, by Am... View Full Record

- Manuscript
- Ms M694 M0388
- Deed of sale conveying property from the estate of William F. Latham
- Deed of sale dated April 22, 1802 at Groton, Connecticut, conveying property of William F. Latham as described in Probate court documents in the estate of William Latham. Property sold to Youngs Avery and James Mitchell. Signed by Wm. F. Latham; witn... View Full Record

- Manuscript
- Ms M694 M0389
- Settlement of a debt owed by William F. Latham to Mary Walworth
- Settlement of a debt owed by William F. Latham to Mary Walworth (deceased). Involved a note tendered by Captain James Mitchell. Signed by Caleb Avery, Mary Walworth and witnessed by John Minor. Dated August 6, 1802. One piece. 7 1/2" x 8 3/4".... View Full Record

- Manuscript
- Ms M694 M0390
- Deed conveying seven parcels of land in Groton Connecticut
- Pre-printed deed dated Groton, October 15, 1810, conveying seven parcels of land formerly owned by or adjacent to lands belonging to Mitchell, Avery, Williams, Goddard, Daniels, Williams; Mason. The parcels are acquired by John Williams and are conve... View Full Record

- Manuscript
- Ms M694 M0391
- Deed of sale from Jasper and Catherine Morgan to James Mitchell
- Deed of sale dated June 17, 1817 at Groton, Connecticut conveying property belonging to Jasper and Catherine Morgan of Washington, Berkshire County, Massachusetts, to James Mitchell of Groton. Signed by Nathan Chester and C.E. Williams as witnesses a... View Full Record

- Manuscript
- Ms M694 M0392
- Deed of sale from Samuel Walworth to James Mitchell
- Deed dated, Groton, June 20, 1808 conveying property owned by Samuel Solon Walworth to James Mitchell. Mentions Mary Walworth's father, William Latham. Witnessed by Ebenezer Avery and Mary Avery and signed by Ebenezer Avery, Jr. , J.P. Registered at... View Full Record

- Manuscript
- Ms M694 M0393
- Appearance bond fro James Stewart to appear before Second Circuit U.S. Court in New Haven
- Preprinted document obligating James Stewart of New London in the amount of $7000 as an assurance to appear before the Second Circuit U.S. Court in New Haven, Connecticut in a suit involving Robert Oliver of Baltimore, Maryland, executor of the estat... View Full Record

- Manuscript
- Ms M694 M0394
- Appearance bond to appear in District Court
- Preprinted document obligating Frederick Palmer and Amos Slack of Stonington in the amount of $400 (not including additional court and administrative costs) to James Mitchell, Marshall of the District of Connecticut, as an assurance to appear before... View Full Record

- Manuscript
- Ms M821
- Lease from Mary Walworth and Youngs Avery to Daniel Morgan
- Lease from Mary Walworth and Youngs Avery, Groton, to Daniel Morgan, March 20, 1799, for 100 acres bounded by land of Caleb Avery, John Williams, Maj. Ebenezer Avery, except that part of house where she now resides and kitchen privileges, for one yea... View Full Record

- Manuscript
- Ms M821J
- Claim of widow Julia Morgan for service pension of Giles Morgan
- A handwritten copy of a document petitioning for a widow's pension for Julia Budington Morgan, widow of Giles Morgan,a seaman. Mentions Capt. John Barber, Jr.; Col. Wm. Belcher (under whom Morgan served); and contains the names and signatures of Phil... View Full Record

- Manuscript
- Ms M823
- Certificate to William Avery seeking release of Thomas Morgan from his bond
- Certificate to Wm. Avery, Groton, May 5, 1770, asking him to release Thomas Morgan from his bond, Samuel Morgan had taken his oath and would take the bond, signed by the Selectmen of Groton, Daniel Williams, Joseph Starr, Nathan Crary. One piece. 3 1... View Full Record

- Manuscript
- Ms M824 M0502
- Lease from James Woodbridge to Benadam Gallup, Jr. and Wm. A. Morgan
- Lease for 3 years from April 15, 1785, by James Woodbridge to Benadam Gallup, Jr., & Wm. A. Morgan, of land and farm with house & buildings in Groton, with certain stipulations plus rent, signed April 30, 1785, witnessed by George Wilkinson & Tabish... View Full Record

- Manuscript
- Ms M824 M0503
- Lease by Wm. Morgan to Sanford A. Williams
- Lease by Wm. Morgan to Sanford A. Williams for 1 year from April 1, 1834, of farm of 60 a. & buildings, with stipulations plus rent, signed by both, March 4, 1834. One piece. 7 3/4" x 12 1/3".
... View Full Record

- Manuscript
- Ms M824j
- Receipt for work done by John Morgan for the Town of Groton
- Receipt for work done for the town of Groton, from 1775-1781. Signed by John Morgan. Dated June 7, 1784, Groton. One piece. 8 1/4" x 4".... View Full Record

- Manuscript
- Ms M824n
- Agreement to Nathan Morgan by the selectmen
- Agreement made by the authority and selectmen. Dated March 23, 1782. Signed by Isaac Gallup, I. Stoddard and Park Avery, among others. One piece. 4" x 7 1/4".... View Full Record

- Manuscript
- Ms M832
- Deed of sale by Josiah Morris to Philip Williams
- Deed of sale, June 20, 1772, by Josiah Morris, Groton, to Philip Williams, Groton, of land in Groton, bounded by lands of heirs of Thomas Williams, decd., Morris, heirs of Elkanah Stoddard, witnessed by Robert Allyn, Rufus Hurlbut, free will attested... View Full Record

- Manuscript
- Ms M878 M1090
- Correspondence (I)
- Dorothy Morrison's correspondence relating to her genealogy searches
... View Full Record

- Manuscript
- Ms M878 M1091
- Dorothy Morrison's correspondence (II)
- Dorothy Morrison's correspondence relating to her genealogy searches,
... View Full Record

- Manuscript
- Ms M878 M1092
- Atwood Genealogy
- Atwood Genealogy of descendents of Thomas Atwood. Covering the period from 1640 and on.
377 pages.
... View Full Record

- Manuscript
- Ms M878 M1093
- Dorothy (Peckham) Morrison's Atwood Lineage
- Photocopies of Atwood genealogy, including Atwood Family Questionnaires and photographs.
... View Full Record

- Manuscript
- Ms M878 M1094
- Bramon Family Genealogy
- Miscellaneous records pertaining to Bramon genealogy. Alternate spelling include Braman and Bramen.
... View Full Record

- Manuscript
- Ms M878 M1095
- Chapman Genealogy
- Chapman family history (brief), including transcriptions of Chapman, Whipple, and Hyde vital records from a Chapman bible.
... View Full Record

- Manuscript
- Ms M878 M1096
- Doug's Genealogy
- Genealogical research and notes for "Doug".
... View Full Record

- Manuscript
- Ms M878 M1097
- Ledyard Grays and Margaret Grays Line
- Genealogy notes regarding Margaret Gray's hereditary line.
... View Full Record

- Manuscript
- Ms M878 M1098
- Genealogy of the Florida Hagbergs
- Collection of letters and photographs pertaining to the Hagberg family of Florida.
... View Full Record

- Manuscript
- Ms M878 M1099
- May Genealogy
- Genealogy charts and Family Group worksheets on the May family.
... View Full Record

- Manuscript
- Ms M878 M1100
- Charles Stephen Peckham Wills, Deeds, and Diaries
- Mimeographed copies of documents pertaining to Charles Stephen Peckham.
... View Full Record

- Manuscript
- Ms M878 M1101
- Edward Wilcox of Rhode Island and Descedants by H. F. Johnston
- Bound genealogy of Edward Wilcox including notes inserted by Dorothy Morrison.
... View Full Record

- Manuscript
- Ms M878 M1102
- Bluff Point Reunion Booklet
- Booklet includes the mailing list and memories of reunion members.
... View Full Record

- Manuscript
- Ms M878 M1103
- Bluff Point Reunion 1988
- Miscellaneous mimeographed copies of photographs and notes pertaining to the 1988 Bluff Point Reunion.
... View Full Record

- Manuscript
- Ms M878 M1104
- Bluff Point Reunion Videotape
- Videotape of Bluff Point Reunion, September 1988
... View Full Record

- Manuscript
- Ms M878 M1105
- Bluff Point Reunion 1988 Photo Album
- Album of Bluff Point Reunion.
Photographs are unidentified.
... View Full Record

- Manuscript
- Ms M878 M1106
- Bluff Point Reunion 1988 Album
- Bluff Point Reunion 1988 Album.
Includes letter and newsclippings.
Taken out of original album but kept in original order.
... View Full Record

- Manuscript
- Ms M878 M1107
- Norman Chapel and Laurel Hill School
- Norman Chapel and Laurel Hill School miscellaneous documents.
Includes Sunday School assertions, The Superintendent's Condensed Record, photocopy of unidentified persons in a photo, and a History and Origin of the Norman Chapel and the Union Sunda... View Full Record

- Manuscript
- Ms M878 M1108
- "The Story of One Corner of Connecticut in Sixteen Maps", published by Mystic River Historical Society
- Collection of reproduction maps published by Mystic River Historical Society.
16 maps.
... View Full Record

- Manuscript
- Ms M878 M1109
- Mystic Bridge Historic District Study Committee Report by the Town of Stonington, Connecticut
- Bound copy of the Report of the Historic District Study Committee with Respect to a Creation of an Historic District in teh Mystic Bridge of Stonington, Connecticut.
50 pages.
... View Full Record

- Manuscript
- Ms M878 M1110
- "The New England Homestead" newspaper.
- "New England Homestead" Newspaper, dated January 11, 1902.
Subscription label reads S.H. Peckham.
... View Full Record

- Manuscript
- Ms M878 M1111
- "300th Anniversary of Westerly, Rhode Island: 1669–1969" souvenir program
- Bound souvenir program of the "300th Anniversary of Westerly, Rhode Island: 1669-1969".
... View Full Record

- Manuscript
- Ms M878 M1112
- "Norwich Bulletin" Tercentenary Edition
- "Norwich Bulletin" Tercentenary Edition souvenir edition.
3 sections.
10 cents.
... View Full Record

- Manuscript
- Ms M878 M1113
- The Indian and Colonial Research Center 2002 Calendar
- Bound copy of The Indian and Colonial Research Center 2002 calendar.
... View Full Record

- Manuscript
- Ms M878 M1114
- The Mayflower Descendant: A Magazine of Pilgrim Genealogy and History.
- Vol. 35, No. 1, January 1985
Vol. 35, No.2, July 1985
Vol. 36, No. 1, January 1986
Vol. 36, No. 2, July 1986
... View Full Record

- Manuscript
- Ms M0931
- Requisition for clothing by U. S. Army Quartermaster
- Meredith, L. A. Brig. General for exchange of prisoners, a requisition for clothing from quartermaster, U. S. Army for men at Richmond, Virginia, November 3, 1863.... View Full Record

- Manuscript
- Ms M998
- Mystic Memories
- G. Selden Roorbach, Eloise J. Roorbach, 1890. Five pencil sketches by the Roorbachs, of scenes in and around Mystic, in paper covers, front with title in a curling banner, tied with white silk ribbon. One piece. 8 3/8" x 10 7/8".... View Full Record

- Manuscript
- Ms M998w
- Check from the Mystic Valley Water Company to George H. Robinson
- Check to George H. Robinson from the Mystic Valley Water Company of Stonington CT. Dated Putnam, Conn., May 21, 1918. Vignette of water falls on left side of check. One piece. 8 1/2" x 3 3/8".... View Full Record

- Manuscript
- Ms Man312
- Bill from Thomas Manwaring to Mary S. Holt for plowing
- Scrap of paper with bill to Mary S. Holt for plowing and dinner he received $7.05 for plowing and deducted .75 for dinner she gave him. Dated May 25, 1903. One piece, irregular edges. 5" x 6".... View Full Record

- Manuscript
- Ms Mo82 M0854
- Inventory of the Estate of Eunice Morgan
- Inventory of the estate, real and personal, of the widow Eunice Morgan taken May 30, 1838 by the subscribers Elisha Morgan and Sandford Morgan (appraisers). One piece, folded. 16 1/2" x 13".... View Full Record

- Manuscript
- Ms Mo82 M0855
- Inventory of articles of the Estate of Eunice Morgan
- Inventory of articles of the estate of Eunice Morgan by Peter Gallup, administrator, bequeathed to Eunice Avery dated June 6, 1838. One piece, folded. 15 1/2" x 12 3/4".... View Full Record

- Manuscript
- Ms Mo82 M0856
- Inventory of articles of the Estate of Eunice Morgan
- Inventory of articles of the estate of Eunice Morgan by Peter Gallup, administrator, bequeathed to James Morgan, deceased dated June 6, 1838. The items are received by Abby H. Dimock, guardian to Fanny J. Morgan and Jane C. Morgan, heirs of Jams Mor... View Full Record

- Manuscript
- Ms Mo82 M0857
- Inventory of articles of the Estate of Eunice Morgan
- Inventory of articles of the estate of Eunice Morgan by Peter Gallup, administrator, bequeathed to Elijah S. Morgan dated June 6, 1838. One piece, folded. 15 1/2" x 12 1/2".... View Full Record

- Manuscript
- Ms Mo82 M0858
- List of articles advanced to Rebecca Gallup
- Undated list of articles advanced to Rebecca Gallup by her father James Morgan. One piece, with fabric backing. 8" x 8".... View Full Record

- Manuscript
- Ms Mo82 M0859
- List of articles bequeathed to Rebecca Gallup
- Undated list of articles bequeathed to Rebecca Gallup by her mother Eunice Morgan. One piece, with fabric backing. 7 3/4" x 12 1/2".... View Full Record

- Manuscript
- Ms Mu92
- Bill for work done from Thomas Mumford to Town of Groton
- Bill to the selectmen, Town of Groton, for services and materials dating from May 5, 1783 to September 6, 1784. One piece. 12 1/2" x 7 3/4".... View Full Record

- Manuscript
- Ms N424
- Citizenship certificate for Nathaniel Newberry and family
- Certificate, New London, April 26, 1779, stating Nathaniel Newberry, Wife Abi and 5 children (named) are inhabitants of New London, about to move to Groton, will be received in New London when they think proper to return. Signed by Marvin Wait, J.P.... View Full Record

- Manuscript
- Ms N481
- Letter by Saly Newton
- Letter to her brother from Sharon, dated March 22, 1856. Tells of her children, asks about her friends in Connecticut. Tells of deaths in Spicer family. One piece. 7 1/2" x 12".... View Full Record

- Manuscript
- Ms N481e
- Deed of land from Ebenezer Newton to Robert Geer and inhabitants of the Town of Groton
- Deed from Ebenezer Newton to Robert Geer and the inhabitants of the town of Groton, piece of land for an open highway, mentions the Preston road. Dated Nov. 4, 1761. Witnessed by Samuel Newton and Chris Avery, Justice of the Peace. Recorded in the re... View Full Record

- Manuscript
- Ms N487
- Letter from Sally Spicer Newton to Peter Spicer
- Letter from Sally Newton, Sharon, [Ohio], July 14, 1854, to Peter Spicer asking him to tell her if her husband Cyrus served in the summer of 1813, his regiment and captain. She had applied for bounty land and been told he was not in for the proscrib... View Full Record

- Manuscript
- Ms N874
- Citizenship certificate of Charles Noyes
- Certificate, Feb. 2, 1789, addressed to Town Clerk, Groton, stating Charles Noyes, wife and children, are inhabitants of Preston and will be received as such. Signed by Civil Authority, Jonathan Brewster, Elias Brown, Selectmen Amos Avery, Charles F... View Full Record

- Manuscript
- Ms N877
- Petition by Peleg Noyes for the firm Packer & Noyes claiming insolvency
- Printed petition to the Hon. Gen. Assembly of the state of Connecticut by Peleg Noyes stating that he and Edward Packer (deceased) are unable to pay their debts, that the firm of Packer & Noyes is insolvent and that the state discharge the petitioner... View Full Record

- Manuscript
- Ms O15 M152
- Old Mystic School– Student Rules
- A listing of the rules of the Old Mystic School, with signatures of children agreeing to said rules, and a xerox copy of rules. Written on lined paper in ink. Signed by twenty eight students. One piece. 8" x 16 1/2". Included photocopy of piece.
... View Full Record

- Manuscript
- Ms Ol5
- Old Mystic School
- Attendance sheet, unidentified except by children's names, and page listing the rules of school, with signatures of children agreeing to said rules, and a xerox copy of rules only.
2 pieces and copy.
... View Full Record

- Manuscript
- Ms Ol5 M0151
- Old Mystic School
- Attendance sheet for the Old Mystic School, dated in pencil to 1793. Lists names of students and attendance. Names of parents liable for payment on right side of sheet. One piece. 12 3/4" x 10 1/4".... View Full Record

- Manuscript
- Ms P18g
- Diaries of George E. Palmer, M.D.
- Diaries of Dr. Palmer for the years 1857-63, 1865-67, 1912-28.... View Full Record

- Manuscript
- Ms P18g M0937A
- Diary of George E. Palmer, M.D.
- Diary of George E. Palmer, M.D. of Stonington, Connecticut for the year 1857. Includes section for cash accounts. Leather cover. One piece. 3 1/4" x 5".... View Full Record

- Manuscript
- Ms P18g M0937B
- Diary of George E. Palmer, M.D.
- Diary of George E. Palmer, M.D. of Stonington, Connecticut for the year 1858. Includes section for cash accounts. Leather cover. One piece. 3 1/4" x 5".... View Full Record

- Manuscript
- Ms P18g M0937C
- Diary of George E. Palmer, M.D.
- Diary of George E. Palmer, M.D. of Stonington, Connecticut for the year 1859. Includes section for cash accounts. Leather cover. One piece. 3 1/4" x 5".... View Full Record

- Manuscript
- Ms P18g M0937D
- Diary of George E. Palmer, M.D.
- Diary of George E. Palmer, M.D. of Stonington, Connecticut for the year 1860. Includes section for cash accounts. Leather cover. One piece. 3 1/4" x 5".... View Full Record

- Manuscript
- Ms P18g M0937E
- Diary of George E. Palmer, M.D.
- Diary of George E. Palmer, M.D. of Stonington, Connecticut for the year 1861. Includes section for cash accounts. Leather cover. One piece. 3 1/4" x 5".... View Full Record

- Manuscript
- Ms P18g M0937F
- Diary of George E. Palmer, M.D.
- Diary of George E. Palmer, M.D. of Stonington, Connecticut for the year 1862. Includes section for cash accounts. Leather cover. One piece. 3 1/4" x 5".... View Full Record

- Manuscript
- Ms P18g M0937G
- Diary of George E. Palmer, M.D.
- Diary of George E. Palmer, M.D. of Stonington, Connecticut for the year 1865. Includes section for cash accounts. Leather cover. One piece. 3 1/4" x 5".... View Full Record

- Manuscript
- Ms P18g M0937H
- Diary of George E. Palmer, M.D.
- Diary of George E. Palmer, M.D. of Stonington, Connecticut for the year 1867. Includes section for cash accounts. Leather cover. One piece. 3" x 4 3/4".... View Full Record

- Manuscript
- Ms P18g M0937I
- Diary attributed to George E. Palmer, M.D.
- Diary attributed to George E. Palmer, M.D. Attribution most likely wrong. Diary is for the year 1912 and includes comments on weather and actiivities by author. Cover states Compliments of the H. Wales Lines Co. Building Contractors, Meriden, Conn. L... View Full Record

- Manuscript
- Ms P18g M0937J
- Diary attributed to George E. Palmer, M.D.
- Diary attributed to George E. Palmer, M.D. Attribution most likely wrong. Diary is for the year 1913 and includes comments on weather and actiivities by author. Cover states National Diary. Leather cover. 2 1/2" x 5 1/4".... View Full Record

- Manuscript
- Ms P18g M0937K
- Diary attributed to George E. Palmer, M.D.
- Diary attributed to George E. Palmer, M.D. Attribution most likely wrong. Diary is for the year 1914 and includes comments on weather and actiivities by author. Cover states Compliments of the H. Wales Lines Co. Building Contractors, Meriden, Conn. L... View Full Record

- Manuscript
- Ms P18g M0937L
- Diary attributed to George E. Palmer, M.D.
- Diary attributed to George E. Palmer, M.D. Attribution most likely wrong. Diary is for the year 1915 and includes comments on weather and actiivities by author. Cover states Compliments of the H. Wales Lines Co. Wholesale Dealers in Building Material... View Full Record

- Manuscript
- Ms P18g M0937M
- Diary attributed to George E. Palmer, M.D.
- Diary attributed to George E. Palmer, M.D. Attribution most likely wrong. Diary is for the year 1916 and includes comments on weather and actiivities by author. Cover states Compliments of the H. Wales Lines Co. Building Contractors, Meriden, Conn. L... View Full Record

- Manuscript
- Ms P18g M0937N
- Diary attributed to George E. Palmer, M.D.
- Diary attributed to George E. Palmer, M.D. Attribution most likely wrong. Diary is for the year 1917 and includes comments on weather and actiivities by author. Cover states Compliments of the H. Wales Lines Co. Wholesale Dealers in Building Material... View Full Record

- Manuscript
- Ms P18g M0937O
- Diaries of George E. Palmer, M.D.
- Diary attributed to George E. Palmer, M.D. Attribution most likely wrong. Diary is for the year 1918 and includes comments on weather and actiivities by author. Cover states Compliments of the H. Wales Lines Co. Wholesale Dealers in Building Material... View Full Record

- Manuscript
- Ms P18g M0937P
- Diary attributed to George E. Palmer, M.D.
- Diary attributed to George E. Palmer, M.D. Attribution most likely wrong. Diary is for the year 1919 and includes comments on weather and actiivities by author. Cover states Compliments of the H. Wales Lines Co. Wholesale Dealers in Building Material... View Full Record

- Manuscript
- Ms P18g M0937Q
- Diary attibuted to George E. Palmer, M.D.
- Diary attributed to George E. Palmer, M.D. Attribution most likely wrong. Diary is for the year 1920 and includes comments on weather and actiivities by author. Cover states Compliments of the H. Wales Lines Co. Wholesale Dealers in Building Material... View Full Record

- Manuscript
- Ms P18g M0937R
- Diary attributed to George E. Palmer, M.D.
- Diary attributed to George E. Palmer, M.D. Attribution most likely wrong. Diary is for the year 1921 and includes comments on weather and actiivities by author. Cover states Compliments of the H. Wales Lines Co. Building Contractors, Meriden, Conn. L... View Full Record

- Manuscript
- Ms P18g M0937S
- Diary attributed to George E. Palmer, M.D.
- Diary attributed to George E. Palmer, M.D. Attribution most likely wrong. Diary is for the year 1922 and includes comments on weather and actiivities by author. Cover states Compliments of the H. Wales Lines Co. Wholesale Dealers in Building Material... View Full Record

- Manuscript
- Ms P18g M0937T
- Diary attibuted to George E. Palmer, M.D.
- Diary attributed to George E. Palmer, M.D. Attribution most likely wrong. Diary is for the year 1923 and includes comments on weather and actiivities by author. Cover states Compliments of the H. Wales Lines Co. Wholesale Dealers in Building Material... View Full Record

- Manuscript
- Ms P18g M0937U
- Diary attributed to George E. Palmer, M.D.
- Diary attributed to George E. Palmer, M.D. Attribution most likely wrong. Diary is for the year 1924 and includes comments on weather and actiivities by author. Cover states Compliments of the H. Wales Lines Co. Wholesale Dealers in Building Material... View Full Record

- Manuscript
- Ms P18g M0937V
- Diary attributed to George E. Palmer, M.D.
- Diary attributed to George E. Palmer, M.D. Attribution most likely wrong. Diary is for the year 1925 and includes comments on weather and actiivities by author. Cover states Compliments of the H. Wales Lines Co. Wholesale Dealers in Building Material... View Full Record

- Manuscript
- Ms P18g M0937W
- Diary attributed to George E. Palmer, M.D.
- Diary attributed to George E. Palmer, M.D. Attribution most likely wrong. Diary is for the year 1926 and includes comments on weather and actiivities by author. Cover states Compliments of the H. Wales Lines Co. Builder, Meriden, Conn. Leather cover.... View Full Record

- Manuscript
- Ms P18g M0937X
- Diary attributed to George E. Palmer, M.D.
- Diary attributed to George E. Palmer, M.D. Attribution most likely wrong. Diary is for the year 1927 and includes comments on weather and actiivities by author. Cover states Compliments of the H. Wales Lines Co. Distributor of Building Materials, Me... View Full Record

- Manuscript
- Ms P18g M0937Y
- Diary attributed to George E. Palmer, M.D.
- Diary attributed to George E. Palmer, M.D. Attribution most likely wrong. Diary is for the year 1928 and includes comments on weather and actiivities by author. 3" x 5".... View Full Record

- Manuscript
- Ms P22
- List of assests of Park Estate
- Document dated May 28, 1844 listing the assets of the Park estate. Reverse side of document contains many miscellaneous notes. Notes regarding towns, dates and unpaid and paid amounts appears to be a list of letters received with paid and unpaid post... View Full Record

- Manuscript
- Ms P22e
- Letter to Ebenezer Park from Elijah Parke
- Letter to Ebenezer Park, Canterbury, from Elijah Parke, Homer, March 8, 1818, discussing money problems with Mr. Herrick. Hannah Parke adds lines to mother and sister Mary Spicer, and tells about living in a log house, with no chimney, fire makes it... View Full Record

- Manuscript
- Ms P22h
- List of assests of Henry W. Park
- List of assets to account for his debts, dated March, 1863. One piece. 7 3/4" x 9 3/4".... View Full Record

- Manuscript
- Ms P22he M0366
- Receipt to William Williams for teaching salary
- Receipt from Hezekiah R. Park, Groton, March 29, 1816 to William Williams for $40, four months salary in the 7th school district of 2nd Society in Groton. One piece. 3 1/2" x 8".
... View Full Record

- Manuscript
- Ms P22he M0367
- Receipt to William Williams for teaching salary
- Receipt from Hezekiah R. Park, Groton March 29, 1817, to William Williams for $40, four months salary in the 7th school district of 2nd Society in Groton. One piece. 7 1/2" x 4 1/2".
... View Full Record

- Manuscript
- Ms P92Wm
- Bill to William Porter for supplies
- Bill from Wathington & Collins of Hartford, CT, for rum, codfish, sugar, nails and antiqua totaling $212.67. Dated Sept. 20, 1823.... View Full Record

- Manuscript
- Ms P221 M0193
- Will of Eleazar Parke
- Will of Eleazar Parke, Preston, Jan. 5, 1757, not witnessed. Gives wife Eliphet 1/3 of his real and moveable estate during her life, son Reuben land in Canterbury where he now dwells, son Peter money, son Simeon land in Canterbury where he dwells, s... View Full Record

- Manuscript
- Ms P221 M0901
- Genealogical information about Robert Parke and family
- Genealogical information about Robert Parke and his family. One piece. 5" x 8 1/4".... View Full Record

- Manuscript
- Ms P221 M1112
- Complete record of the descendants of Melvin Park
- Booklet "The complete Record of the Descendants of Melvin Park, son of Peter Park." Printed in N. Amherst, Lorain Co., Ohio, 1876. Copy is in Genealogy NB. 5 3/4" x 9".... View Full Record

- Manuscript
- Ms P368
- Indenture of Joseph Pelton to Paul Pelton
- Indenture, with approval of Christopher Avery, J.P., of Joseph Pelton, poor child, son of Rubin Pelton, to Paul Pelton, until he reaches 21, to be taught to read from the Bible, write a legible hand, cypher as far as division, art of husbandry, to be... View Full Record

- Manuscript
- Ms P368h
- Indenture of Hulday Pelton to Joseph Morgan and his wife
- Indenture of Hulday Pelton to Joseph Morgan and his wife, dated Jan. 4, 1763. A poor child, daughter of Ruben Pelton, indenture until she reaches age of 18. One piece. 12" x 7 1/2".... View Full Record

- Manuscript
- Ms P374
- Writ of attachment on Stephen Pendleton
- Writ of attachment on goods or body of Stephen Pendleton, Voluntown, to appear before Joseph Wylie, J.P., to answer to Thomas Partelo, Stonington, for money owed. Dated Voluntown, Feb. 11, 1807, by Joseph Wylie, statement on reverse by Samuel Robins,... View Full Record

- Manuscript
- Ms P399
- Bill to Pequot Indians from Dr. Dan King for treatment of Anna Wampey
- Bill to the Pequot Tribe of Indians from Dr. Dan King, Feb. 1819, for visits, medicines and treatments for Dorcas' child, Anna Wampey, Betsey Mezzen, note on reverse to William Williams from Eneas Morgan, asking him to pay Dr. King if services were a... View Full Record

- Manuscript
- Ms P753 M0571
- "Fashion"
- Undated poem titled "Fashion" attibuted to Davinia P. Merru (age 17). Also bearing the name Harriet Billings, New London. One piece, folded. 15 1/2" x 9 1/2".... View Full Record

- Manuscript
- Ms P753 M0572
- "The Country Bumpkin and the Razor Seller"
- Undated, unattributed poem titled "The Country Bumpkin and the Razor Seller." Included penmanship practice and scribbling. One piece, folded. 12" x 7 1/4".... View Full Record

- Manuscript
- Ms P753 M0573
- Poetry
- Undated, unattributed poem with approximately one third of the page (and text) missing. One piece, irregular. 7 1/2" x 7 1/2".... View Full Record

- Manuscript
- Ms P753 M0574
- Poetry dedicated to Abby
- Undated poem headed "To Abby" and signed "D. Chapman." One piece. 7 3/4" x 3 1/2".... View Full Record

- Manuscript
- Ms P753 M0575
- "After"
- Undated, unattibuted poem titled "After" on ruled paper. One piece, folded. 15" x 7 1/2".... View Full Record

- Manuscript
- Ms P753 M0576
- "Wawekas Hill or Mohegan Watchtower and Tombstone"
- Undated and unattributed poem titled "Wawekas Hill or Mohegan Watchtower and Tombstone." Seven bound pages sewn with a green ribbon to form a booklet. One piece. 8" x 10".... View Full Record

- Manuscript
- Ms P753 M0577
- "The Boy in Navy Blue"
- Undated, unattributed six verse poem entitled "The Boy in Navy Blue." One piece. 5 1/2" x 9".... View Full Record

- Manuscript
- Ms P753 M0578
- "The Rose of Alendale"
- Undated, unattributed poem probably titled "The Rose of Alendale." One piece. 7 1/2" x 8 1/2".... View Full Record

- Manuscript
- Ms P753 M0579
- "Dr. Maines' List for 1850"
- Four printed pages from a booklet titled "Dr. Maine's List for 1850" bearing footnotes at the end "Bolton, CT 1850" and "Jonas C. Maine." Appears to be mildly religious satire with a contemporary political bent. Four pages. 4 3/4" x 8".... View Full Record

- Manuscript
- Ms P753 M0580
- "The Woodbridge Homestead"
- Printed poem titled "The Woodbridge Homestead" by Jennie E. Brown. "Old Mystic, Conn...November 1898" appears on last page. Booklet style. Four pages folded in quarters. One piece. 4 1/2" x 6 1/2".... View Full Record

- Manuscript
- Ms P753 M0581
- Scrapbook page of verse and inspirational writings
- Eight news articles and cuttings from various periodicals consisting of poems, lyrics and inspirational/religious writings pasted on an old ledger page. Most untitled. No dates. One piece. 15 1/4" x 6 1/4".... View Full Record

- Manuscript
- Ms P852
- Writ of attachment on Elisha R. Potter
- Writ of attachment on goods or body of Elisha R. Potter, Preston, to appear before Wm. Williams, Groton, to answer to Cyrus Swan, Groton, for $5 owed, signed by Stephen Meach, J.P., Preston, July 15, 1820. On reverse statement by David Baldwin that h... View Full Record

- Manuscript
- Ms Q24
- TIcket to Quakertown Fair
- Ticket to Quaketown Fair, no date. Printed in black on light background, printed frame, Quakertown Fair in heavy letters, 25 cents below it in larger letters. One piece. 1 5/16" x 2 11/16".... View Full Record

- Manuscript
- Ms R83
- Bill from Rudd, Arnold & Company to Mary S. Holt
- Bill to Mrs. Mary S. Holt of New London, Conn. for goods purchased for $11.14. Dated April 20, 1904. One piece. 4 3/4" x 8 1/4".... View Full Record

- Manuscript
- Ms R247
- Bill from J.C.Redfield to Selden S. Denison for harness mending
- Bill from J. C. Redfield, Essex, 1834, to Selden S. Denison, for mending harness, making new straps, receipted by Redfield. One piece. 5 1/4" x 7 13/16".... View Full Record

- Manuscript
- Ms R252
- Letter to Jonathan Stark regarding war service of William A. Reed
- Letter to Jonathan Stark regarding Mr. Reed receiving credit for his service in War of 1812 asking for information on others who served with him. Written June 18, 1837.... View Full Record

- Manuscript
- Ms R271
- Bill from Reid & Fuller for dry goods
- Receipted bill from Reid & Fuller, Norwich, June 26, 1840, for dry goods. No name given for purchaser. Charles N. Tibbetts received payment. One piece. 3 1/2" x 7 3/4".... View Full Record

- Manuscript
- Ms R552
- Indenture of Indian Robin to Andrew Lathrop
- Indenture, Sept. 10, 1765, by Selectmen of Groton, Benadam Gallup, Ralph Stoddard, Benjamin Geer, with advice of Christopher Avery, J.P., by and with desire of Dinah, an Indian woman, mother of Robin, binding Robin an apprentice to Andrew Lathrop of... View Full Record

- Manuscript
- Ms Rip482
- Letter to Miss Ripley
- Letter from Philadelphia, May 14, 1870, Henry to Miss Ripley, speaks of going to Philadelphia, problems there, trying to obtain a patent. Remembers his visit to the farm with pleasure. Discusses a book and seems to expect Miss Ripley to read it so t... View Full Record

- Manuscript
- Ms Ro631
- Note to pay Benjamin Rogers for Continental service
- Note for payment to John Liester, Collector for 1778, to pay to Benjamin Rogers 4 pounds for being a soldier in the Continental Army, dated January 4, 1779. One piece, irregular edges. 3 3/8" x 8". Includes typed transcription.... View Full Record

- Manuscript
- Ms Ruf838
- Indenture of Precilla Ruff to Thomas Allyn
- Bottom half of an indenture dated March 4, 1776. Precilla Ruff is indentured to Thos. Allyn. Signed by Selectmen of Groton. One piece, irregular edges. 6 1/4" x 7 1/2".... View Full Record

- Manuscript
- Ms Sa93a
- Tax receipt from Middletown to Abraham Savage
- Tax receipt from town of Middletown to Abraham Savage, dated Sept. 30, 1837.... View Full Record

- Manuscript
- Ms Sa93r
- Promissary note by R.B. Savage to Middletown Company National Bank
- Dated Oct. 17, 1874, Middletown, Conn. A note that R. B. Savage after 3 months promises to pay to the order of the Middletown Co. Nat. Bank $100. Signed R. B. Savage.... View Full Record

- Manuscript
- Ms Sa93r M0961
- Reciept of payment by Ralph Savage to Edmund Sage
- Note for payment certifies that Ralph B. Savage gave Edmund Sage $52. Dated Sept. 10, 1865, Cromwell.... View Full Record

- Manuscript
- Ms Sag18 M0861
- Deed from Edmund Sage to Sylvester Butler
- Deed to Sylvester Butler, dated Dec. 11, 1828, land in Middletown, witnessed by John Sage, Mary Sage.... View Full Record

- Manuscript
- Ms Sag18 M0866
- Agreement to sell land by Edmund Sage to R. B. Savage
- To R. B. Savage of Cromwell, Conn. an agreement to sell property Aug. 4, 1858. Middletown, Conn. by virtue of foreclosure of certain mortgages.... View Full Record

- Manuscript
- Ms Sag18 M0964
- Quitclaim deed by Ralph B. Savage to Edmund Sage
- Quitclaim deed to Edmund Sage of Cromwell from Ralph B. Savage. Title to property formerly of Middlesex Mfg. Co. Sage agrees to put up all money for taxes, liens ins. enc. to make the property ready for resale. One piece. 7 3/4" x 9 1/4". Includes ty... View Full Record

- Manuscript
- Ms Sag18b
- Deed of land from Benjamin and Elizabeth Sage to Sylvester Butler
- Deed to land in Middletown to Sylvester Butler, containing 4 acres. Dated, Middletown, April 6, 1843. Witnessed by Elisha Treat and Thomas De Mars. Recorded April 10, 1833 by John H. Pound. One piece. 8 1/4" x 13 7/8".... View Full Record

- Manuscript
- Ms Sau85
- Bill for medical services from Dr. A.T. Chapman to Barton Saunders
- Bill from Dr. A. T. Chapman for professional services and medicine from July 11, 1870 to May 17, 1875. $64.20. Mr. Saunders had since died. Bill dated Nov. 1, 1875. One piece. 3 3/8" x 7 3/4".... View Full Record

- Manuscript
- Ms Sch65
- Groton School Bill
- School bill (as written on back) giving proprietors' names, amount including the school money per William Latham's account. No date. Also on reverse is imprint of stamp with name in center, Wm. J. Brown. One piece. 7 1/4" x 4 5/8".... View Full Record

- Manuscript
- Ms Se2
- Sebastian Family Material
- 8 photographs, 8 Xerox copies of photographs, marriage record of Calvin Williams & Tamer Swan, list of children of Manuel & Tamer Sebastian, information on Tamer Brushel - handwritten and newspaper clippings.... View Full Record

- Manuscript
- Ms Se2 M0938A
- Photograph of Agnes Sebastian
- Photograph of Agnes Sebastian with ink inscription written on reverse. Inscription says "Hi, Merry Christmas. This is when I was thirty years old on Noank Rd Mystic CT." "Solomon Sebastian's daughter" written in ink in another hand. 3 1/2" x 5".... View Full Record

- Manuscript
- Ms Se2 M0938B
- Photograph of Julia Sebastian
- Photograph of Julia Sebastian on grey board. Name written in ink on reverse. Photograph 3 7/8" x 5 3/8". Overall dimensions 5 1/4" x 7 1/2".... View Full Record

- Manuscript
- Ms Se2 M0938C
- Photograph of Tamer Sebastian
- Photograph of Tamer Sebastian. Reprinted from copy in Butler Collection, 6a. 5" x 7".... View Full Record

- Manuscript
- Ms Se2 M0938D
- Photograph of Tamer Sebastian
- Photographs of Tamer Sebastian. Same pose, different size. 5" x 7" and 4 3/8" x 3 1/2".... View Full Record

- Manuscript
- Ms Se2 M0938E
- Photograph of Manuel Sebastian
- Photograph of Manuel Sebastian. Front stamp Scholfield & Tingley, 59 State St New London and Mystic River Conn. 4 1/4" x 6 3/8". Another copy, same pose but reprint of photo in worse condition. 5" x 7".... View Full Record

- Manuscript
- Ms Se2 M0938F
- Photograph of Manuel Sebastian
- Photograph of Manuel Sebastian. Front stamp Scholfield & Tingley, 59 State St New London and Mystic River Conn. 4 1/4" x 6 3/8".... View Full Record

- Manuscript
- Ms Se2 M0938G
- Photograph of Manuel Sebastian
- Photograph of Manuel Sebastian. Marked on reverse in black ink "B1-05". 2 3/4" x 3 3/4".... View Full Record

- Manuscript
- Ms Se2 M0938H
- Photograph of Manuel Sebastian
- Photograph of Manuel Sebastian. Dated on reverse in ink September 1900. Manuel is posed at a woodpile outside of a house. Photo on mounted on grey board. Photo 4 5/5" x 3 1/2". Overall dimensions 7" x 9".... View Full Record

- Manuscript
- Ms Se2 M0938I
- Photograph of Manuel Sebastian
- Photograph of Manuel Sebastian. Manuel is posed holding a basket with a stick over his shoulder. Two copies. 5" x 7" and 7" x 9 7/8".... View Full Record

- Manuscript
- Ms Se2 M0938K
- Letter from Mrs Burton Kimball to Louis Sebastian
- Letter from Mrs. Burton C. Kimall to Louis J. Sebastian of New London dated September 11, 1985 thanking him for his donation of Sebastian family material to the Indian & Colonial Research Center. 8 1/2" x 11".... View Full Record

- Manuscript
- Ms Se2 M0938L
- Obituary of Tamer Sebastian
- Obituary of Tamer Sebastian from unknown newspaper mounted on black cardstock. 5 1/2" x 3".... View Full Record

- Manuscript
- Ms Se2 M0938M
- Marriage License for Calvin Williams and Tamer Emiline Swan
- Certified copy of marriage license for Calvin Williams and Tamer Emiline Swan. Marriage occured on December 23, 1890. Copy created byPatricia P. McGowan, register of vital statistics for the Town of North Stonington. Item dated June 24, 1976. 6" x 8... View Full Record

- Manuscript
- Ms Se2 M0938N
- List of children of Manuel and Tamer Sebastian
- Handwritten list of the children of Manuel and Tamer Sebastian created by Wayne Reels on December 23, 1992. 8 1/2" x 11".... View Full Record

- Manuscript
- Ms Se2 M0938O
- Newspapar article about New England Indian Powwow
- Newspaper article published in the Boston Globe on June 26, 1927 entitled "New England Indians Putting on War Bonnets for Big Powwow." Talks about participating tribes, members of the New England Algonquin Council. Folded. Poor condition (encapsulate... View Full Record

- Manuscript
- Ms Si56
- Citizenship certificate of Mary Simon
- Certificate, New London, March 1, 1790, addressed to Selectmen of Groton, stating Mary Simon is an inhabitant and will be received as such for one year. Signed by Selectmen Jonathan Starr, Jr., Joshua Starr, John Woodward, George Williams, J.P.'s Gri... View Full Record

- Manuscript
- Ms Si56p
- Citizenship certificate of Peter Simon
- Certificate, New London, Feb. 1, 1790, addressed to Selectmen of Groton, stating Peter Simon is an inhabitant and will be received as such for 12 months from date. Signed by J.P.'s Marvin Wait, Griswold Avery, Timothy Green, Selectmen Jonathan Starr,... View Full Record

- Manuscript
- Ms Si64
- Bill from Timothy Singles to Peter Spicer
- Bill to Peter Spicer, from Tim. Singles, Windham, Oct. 19, 1831, for various cloths. One piece. 4 1/4" x 8".... View Full Record

- Manuscript
- Ms Sm61
- Deed of sale with Jabez Smith only legible name
- Part of a deed of sale of land in Groton probably, no date, describing and bounding the lot sold, name of Jabez Smith only complete one. One piece. 12 7/8" x 8"... View Full Record

- Manuscript
- Ms Sp11 M0033A
- Civil War discharge paper of John A. Space
- Official preprinted, fill-in form. U. S. Army certificate of discharge for John A. Space (born in Owego, New York, relocated to Noank, CT0 dated August 11, 1865. Signed by Major Wm. O. Gould. Bears four ink stamp impressions as follows: August 27, 18... View Full Record

- Manuscript
- Ms Sp11 M0033B
- Envelope accompanying Civil War discharge papers of John A. Space
- Envelope accompanying discharge papers for John A. Space (see Ms Sp11 M0033A.) Has return address of Treasury Department Office of Collector of Internal Revenue, Hartford, CT. One piece. 8 3/4" x 3 3/4".... View Full Record

- Manuscript
- Ms Sp11 M0034A
- List of Civil Battles– John A. Space
- Undated typewritten list of Civil War battles in which John Space participated. Dates range from January 6, 1864 through April 26, 1865 involving 47 different locations in Virginia and Maryland. Heading notes vital statistics relating to John Space.... View Full Record

- Manuscript
- Ms Sp11 M0034B
- Vital Statistics of John Space
- Undated handwriten note providing the vital statistics for John Space. One piece. 5" x 7 3/4".... View Full Record

- Manuscript
- Ms Sp41
- Spicer
- Genealogical materials - letter, newspaper clippings.... View Full Record

- Manuscript
- Ms Sp41e
- Writ of appearance to Edmund Spicer to answer to beating charges
- Writ to sheriff to summon Edmund Spicer, Groton, to appear before Wm. Williams, J.P., at house of Phineas Bill, to answer to Warren A. Haley through his father Charles G. Haley, for beating him, demanding $35 in damages. Signed by George Hill, J.P.,... View Full Record

- Manuscript
- Ms Sp41p M0897
- Spicer, Peter
- Receipt from Walter Peck for $4.50 for coffin for the widow Mary Preston. Also .50 cents of Orin Franklin for Harry Butson, dated Sept. 27, 1844.... View Full Record

- Manuscript
- Ms Sp41p M0898
- Letter to Harriet Franklin about grandfather's death
- Letter to Harriet Franklin in Preston (his daughter) telling her of the death of her grandfather. Dated, Westminister, Ct., June 4, 1849.... View Full Record

- Manuscript
- Ms Sp41w
- Lease between William Spicer and James Woodbridge
- Lease between James Woodbridge and William Spicer, from April 6, 1792 for one year for the east part of Woodbridge's house, privilege of putting a workbench and tools in one bedroom, pasturing one hog in the pasture, 1/4 acre to plant, firewood, for... View Full Record

- Manuscript
- Ms Sp941p
- Discharge from service for Peter Spicer
- Discharge from service September, 1863. Peter Spicer of Canterbury, Conn. paid the state of Conn. the sum of $300 to obtain his discharge. One piece. 3 1/2" x 8 1/2".... View Full Record

- Manuscript
- Ms St26b M0213
- Inventory of Bathsheba Stanton's widow's dower
- Inventory of widow's dower set to Bathsheba Stanton from estate of her late husband, not dated, ca. 1833, consisting of household appurtenances, farm tools and animals. One piece, folded. 16" x 13 1/4".... View Full Record

- Manuscript
- Ms St26b M0214
- Receipt from Lucy and Sanford Williams to Bathsheba Stanton
- Receipt from Lucy Williams and Sanford A. Williams, Groton, April 13, 1833, to Bathsheba Stanton, for their share in estate of Capt. John Stanton. One piece. 7 7/8" x 4 1/4".... View Full Record

- Manuscript
- Ms St26g M0936A
- Diary of George D. Stanton M.D.
- Diary of George D. Stanton, M. D. for the periode July 6, 1865 through January 2, 1866. Diary includes visiting list and record of accounts; daily memoranda; index to visiting list; obstetric record; vaccination record; and cash record. One piece. 4"... View Full Record

- Manuscript
- Ms St26g M0936B
- Diary of George D. Stanton M.D.
- Diary of George D. Stanton, M. D. for the periode January 1, 1866 through January 7, 1867. Diary includes visiting list and record of accounts; daily memoranda; index to visiting list; obstetric record; vaccination record; and cash record. One piece.... View Full Record

- Manuscript
- Ms St26g M0936C
- Diary of George D. Stanton M.D.
- Diary of George D. Stanton, M. D. for the periode January 1, 1869 through May 21, 1870. Diary includes visiting list and record of accounts; daily memoranda; index to visiting list; obstetric record; vaccination record; and cash record. One piece. 4"... View Full Record

- Manuscript
- Ms St26g M0936D
- Diary of George D. Stanton M.D.
- Diary of George D. Stanton, M. D. for the periode August 23, 1872 through November 15, 1873. Diary includes visiting list and record of accounts; daily memoranda; index to visiting list; obstetric record; vaccination record; and cash record. One piec... View Full Record

- Manuscript
- Ms St26g M0936E
- Diary of George D. Stanton M.D.
- Diary of George D. Stanton, M. D. for the periode January 1, 1874 through January 31, 1875. Diary includes visiting list and record of accounts; daily memoranda; index to visiting list; obstetric record; vaccination record; and cash record. One piece... View Full Record

- Manuscript
- Ms St26g M0936F
- Diary of George D. Stanton M.D.
- Diary of George D. Stanton, M. D. for the periode January 1, 1875 through December 31, 1875. Diary includes visiting list and record of accounts; daily memoranda; index to visiting list; obstetric record; vaccination record; and cash record. One piec... View Full Record

- Manuscript
- Ms St26j
- Letter from James Stanton to his parents
- Letter written to his parents from St. Bartholomew, Feb. 17, 1827. Describes his voyage and a terrible storm at sea. One piece. 10" x 15 1/2".... View Full Record

- Manuscript
- Ms St26j M0154
- Deed of sale from John W. Geer to John Stanton
- Deed of sale, Jan. 13, 1803, to John Stanton, Groton, from John W. Geer, Preston, of land in Preston deeded to Geer by Ebenezer Crary, free will attested to by Crary, J.P., recorded by Daniel Morgan.
One piece. 12 1/2" x 7 5/8".... View Full Record

- Manuscript
- Ms St26r
- Will of Robert Stanton
- Will of Robert Stanton, Groton, May 9, 1783, witnessed by Amos Gere, Mary Gere 2, Greenman Geer. Mentions mother Mrs. Prudence Stanton, sister Cassindra (Mrs. Robert Gere 3), nephews John and James Stanton, John Billings, names Robert Gere as executo... View Full Record

- Manuscript
- Ms St26t
- Deed of sale from Thomas and Nathaniel Beebe to Thomas Stanton
- Deed of sale of 200 acres, more or less, in Mystic, to Thomas Stanton from Thomas Beebee and Nathaniel Beebe of Pequot, land adjoins that of Capt. Denison and John Gallup, Feb. 2, 1656, witnesses George Hazard, John Beebe, Samuel Beebe, recorded by E... View Full Record

- Manuscript
- Ms St28v
- Deed of sale from Nicholas Starr to Vine Starr
- Deed of sale of house and land in Groton to Vine Starr of Galway, NY, from Nicholas Starr, Nov. 7, 1799, witnessed by Joseph Woodmansee, Joseph Bailey, Russell Bailey, free will attested to by Marvin Wait, J.P., recorded by Amos Geer. Land adjoins th... View Full Record

- Manuscript
- Ms Sta11
- Bill for medical services from Dr. A.T. Chapman to James Stanton
- Bill from Dr. A. T. Chapman for professional attendance and medicine from Aug. 7, 1881, to May 9, 1882, $42.50. Bill dated Oct. 3, 1882, Mr. Stanton had since died.one piece. 3 3/4 x 7".... View Full Record

- Manuscript
- Ms Sta11Av37
- Deed of sale from George W. Avery to James E. Stark
- Warranty deed to land in Mystic comprising one acre. Dated June 19, 1901. Witnessed by Charles A. Woodmansee and Frank H. Hinckley. One piece, folded. 10 1/2" x 16".... View Full Record

- Manuscript
- Ms Sta11Cl51 M1189
- Quit claim deed from Edmund C. Clift to Caroline N. Stark
- Quitclaim deed to land in Mystic, CT, dated Aug. 1, 1901 from Edmund C. Clift to Caroline N. Stark. Witnessed by Lemuel Clift and Ester B. Clift. One piece. 10 1/2" x 16".... View Full Record

- Manuscript
- Ms Sta11Cl51 M1190
- Quit claim deed from James E. Stark to Edmund C. Clift
- Quitclaim deed to land in Mystic, CT, dated Aug. 1, 1901 from James E. Stark to Edmund C. Clift. Witnessed by Lemuel Clift and Ester B. Clift. One piece. 10 1/2" x 16".... View Full Record

- Manuscript
- Ms Sta11j
- Letter from Henderson Whitaker to Jonathan Stark
- Letter dated June 19, 1837 from Henderson Whitaker of Toulon, Stahl County, Illinois asking Jonathan Stark of Mystic River, Connecticut if he can locate certain men who were stationed at Groton Bank during the War of 1812. Men mentioned are Capt. Amo... View Full Record

- Manuscript
- Ms Stan24
- Genealogical information for Joseph Stanton and wife Anna Wheeler
- Date of marriage to Anna Wheeler and list of births and marriages of their children (11) from 1735-1785.One piece. 7 3/4" x 12 1/2".... View Full Record

- Manuscript
- Ms Sto61 M1139
- Annual budget meeting for Town of Stonington
- Annual budget meeting for July 7, 1969 signed by James Spellman 1st selectman. Includes money for gen. gov., public safety, highways, sanitation, Cons. of Health, Ed., and Welfare, recreation, libraries, misc. others. One piece. 17" x 8 1/4".... View Full Record

- Manuscript
- Ms Sto61 M1145
- Old Mystic Golf Club score card
- Old Mystic Golf Club score card. One piece. 6" x 5".... View Full Record

- Manuscript
- Ms Sto71
- Petition by Town of Stonington for new highway
- Copy of complaint of the inhabitants of town of Stonington for a convenient highway to the meeting house and landing places, signed by John D. Witt, clerk. Dated Sept. 15, 1674.... View Full Record

- Manuscript
- Ms Stod63
- Lease from Dorothy Stoddard to John Stanton and Charles Hewitt
- Lease between D. Stoddard & Capt. John Stanton & Charles Hewitt, all of Preston, CT for 1/2 her land in Preston. She to have privilege of all kinds of fruit for summer and fall and 1 1/2 bushels of apples for sauce. Dated April, 1813. One piece. 7 1/... View Full Record

- Manuscript
- Ms Stod63b
- Widow's pension for Betsy Stoddard
- Widow's pension; to Betsy Stoddard widow of Hibberd Stoddard who was a Lt. in Capt. Anson Avery's Company of Connecticut Militia, dated Jan. 7, 1879. One piece. 8" x 10".... View Full Record

- Manuscript
- Ms Stod63s
- Seamen's protection certificate for Sanford Stoddard
- Citizenship papers for Sanford Stoddard, age 23, 5' 9" of light complexion, dated Sept. 23, 1801. One piece. 7 1/2" x 12 3/4".... View Full Record

- Manuscript
- Ms Str85
- Letter speaking of Stephen Strick, member of Glastonbury militia
- Letter to Sade---- from Rob, speaks of Stephen Strick as member of militia of Glastonbury, also mentions Jonathan Strick and Caleb Tennant. No date on letter. One piece. 9 3/4" x 7 3/4". Includes typed transcription.... View Full Record

- Manuscript
- Ms Sw36
- Account book of James O. Sweet
- James O. Sweet book 1847. Small account book, 1847-49, of sale of drygoods, and cash expenses of his own. Inside back cover is written North Kingston. Paper covered. One piece. 6 1/4" x 3 3/4".... View Full Record

- Manuscript
- Ms Swe36
- Confession of Albert Sweet
- Confession of having hit and used abusive language to Peter Spicer of Canterbury, promises he will reform in the future. Dated, Canterbury, CT, July 18, 1844. One piece. 7 7/8" x 3 3/4".... View Full Record

- Manuscript
- Ms T36
- Citizenship certificate of Abigail and Marget Thomas
- Certificate, Preston, March 14, 1786, stating Abigail Thomas and daughter Marget Thomas, both now residing in Groton, are legal inhabitants of Preston and will be received as such. Signed by Civil Authority S. Mott, Jeremiah Halsey, John Avery, Jr.,... View Full Record

- Manuscript
- Ms T256 M0254
- Notes about Revolutionary War service of Caleb Tennant
- Scrap paper with pencilled notes on Revolutionary service of Caleb Tennant, writer unknown, Caleb serving in the 6th Company of Col. Errastus Wolcott's regiment as corporal. One piece. 14 7/8" x 6".
... View Full Record

- Manuscript
- Ms T256 M0949
- Letter by Martha Hale to Sarah
- Letter dated South Glastonbury, February 10, 1895 written by Martha Hale to Sarah -----, speaks of Stephen Strickland in the Rev. War, and also lists the children of Caleb and Sarah Whitman Tennant. One piece. 9" x 7". Includes typed transcription.... View Full Record

- Manuscript
- Ms Ty1971
- Photograph of John Tyler Residence and Family Genealogy
- A presentation piece consisting of a heavy (3/16" thick) card with a dark grey decorative facing to which has been attached a photograph of the residence of Brig. General Joh Tyler. A biographical sketch of General Tyler and a plate at the top readin... View Full Record

- Manuscript
- Ms Tyl971
- Photograph of John Tyler Residence and Family Genealogy
- A presentation piece consisting of a heavy (3/16" thick) card with a dark grey decorative facing to which has been attached a photograph of the residence of Brig. General Joh Tyler. A biographical sketch of General Tyler and a plate at the top readin... View Full Record

- Manuscript
- Ms Un3t
- U. S. Treasury Department Circular
- Circular to the several marshalls from the comptroller's office, Sept. 26, 1796, enclosing new forms, explaining them, laying down regulations as to pay of jurors, witnesses, etc., guards. Incomplete and forms missing. One piece, folded. 12 7/8" x 7... View Full Record

- Manuscript
- Ms Un4 M0876
- Letter from mother to son
- Letter from mother to son but no names. Dated June 3, 1833, speaks of family members and D. W. Rogers. One piece. 7 1/2" x 9 1/2".... View Full Record

- Manuscript
- Ms Un4 M1111
- Letter by unknown author to sister Clarinda
- Long letter from ? to her sister Clarinda from New York, dated Oct. 11, 1818. One paragraph tells of Mrs. Baily of Groton of Petticoat fame coming to call on her aunt. Six pages. 8" x 9 3/8".
... View Full Record

- Manuscript
- Ms USN M0918
- U. S. Navy Orders to Captain of Steamer 'John Tucker'
- Steamer "John Tucker" orders to her Captain to proceed to Newport News, Virginia, disembark cargo and return to Fort Monroe, VA, dated Feb. 19, 1864. One piece. 7 3/4" x 9 3/4".... View Full Record

- Manuscript
- Ms USN M0931
- Special Requisition Document
- Special requisition for clothing signed by S.A. Meredith, Brigadier General and Commissioner for Exchange of Prisoners. Marked compled November 3, 1863. Requisition of clothing for U.S. Prisoners of War at Richmond, Virginia. One piece. 8" x 10 3/8".... View Full Record

- Manuscript
- Ms USN M0932
- U. S. Navy Orders to Captain of Steamer 'John Tucker'
- Steamer "John Tucker" orders to her Capt. to proceed to Fort Norfolk, VA and report to Col. Franklin, previous to 8 a.m. March 29, 1864. One piece. 7 3/4" x 9 3/4".... View Full Record

- Manuscript
- Ms USN M0933
- Special Requisition Document
- Special requisition for items for the Veterinary Department signed by H.E. Goodwin, Captain and Assistant Quartermaster. The letterhead indicates that the Office of Assistant Quartermaster is located at St. Mary's District, Lookout, Maryland. One pi... View Full Record

- Manuscript
- Ms V887t
- Voluntown Tax Receipt
- Tax receipt, from Joseph Wyllie, Coll. of state taxes for the town of Voluntown - concerned with 1783, 1784, dated 1785. Names mentioned, Gordon Wylie, ? Campbell, signed by Richard Butler, Town clerk.... View Full Record

- Manuscript
- Ms V889r M0492
- Voluntown Revolutionary War Receipt
- Receipt dated October 1, 1781 signed by John Douglass for two sheep for use by the Army. Paid by the Selectmen of Voluntown "in the hand of" Jos. Wylie. One piece. 7" x 4".... View Full Record

- Manuscript
- Ms V889r M0493
- Voluntown Revolutionary War Receipt
- Receipt dated October 5, 1781 signed by John Wylie, Sr. for a pair of oxen to used by the Army. Paid by Benjamin Dow, Voluntown Town Clerk to Jos. Wylie. One piece. 7" x 3 1/2".... View Full Record

- Manuscript
- Ms V889r M0494
- Voluntown Revolutionary War Receipt
- Receipt dated October 2, 1781 signed by Moses Wylie for 460 pounds of beef delivered to the Voluntown selectmen for use by the Army. Paid by Benjamin Dow, Town Treasurer to Jos. Wylie. One piece. 7 3/4" x 2 3/4".... View Full Record

- Manuscript
- Ms V889r M0495
- Voluntown Revolutionary War Receipt
- Receipt dated October 8, 1781 signed by Abel Kinne for 390 pounds of beef delivered to the Voluntown selectmen. Paid by Selectmen of Voluntown to Jos. Wylie. One piece. 8" x 3".... View Full Record

- Manuscript
- Ms V889r M0496
- Voluntown Revolutionary War Receipt
- Receipt dated January 24, 1782 signed by Solomon Morgan for 700 pounds of beef delivered to the Voluntown selectmen. Paid by Benjamin Dow, Town Treasurer by the hand of Jos. Wylie. One piece. 8" x 3".... View Full Record

- Manuscript
- Ms V889r M0497
- Voluntown Revolutionary War Receipt
- Receipt dated January 31, 1782 signed by John Dicson Jr. for 460 pounds of beef provided to the Army. Paid by Benj. Dow, Voluntown Treasurer. One piece. 7 1/2" x 3".... View Full Record

- Manuscript
- Ms V889r M0498
- Voluntown Revolutionary War Receipt
- Receipt dated April 19, 1782 signed by Jos. Wylie for funds provided by Selectmen of the town of Voluntown for 1300 pounds of beef provided to the Army. Signed by Benjamin Dow. One piece. 6 1/2" x 2 3/8".... View Full Record

- Manuscript
- Ms V889r M0499
- Voluntown Revolutionary War Receipt
- Receipt dated April 20, 1782 signed by Joseph Bowdich and one illegible signer for 600 pounds of beef for use by the Army. Paid by Benj. Dow, Voluntown Treasurer to Mr. Jos. Wylie. One piece. 5 3/4" x 2 1/2".... View Full Record

- Manuscript
- Ms V889r M0500
- Voluntown Revolutionary War Receipt
- Receipt dated April 23, 1782 signed by Isaac Gallup for 380 pounds of beef for use of the Army. Paid by Benjamin Dow, Voluntown treasurer. One piece. 5 1/2" x 3 1/4".... View Full Record

- Manuscript
- Ms V889r M0501
- Voluntown Revolutionary War Receipt
- Receipt dated May 31, 1782 signed by Titus Bailey and one illegible signer for 1400 pounds of beef delivered to the Voluntown Selectmen for use by the Army. Paid for by Benj. Dow, treasurer to Jos. Wylie. One piece. 7" x 3".... View Full Record

- Manuscript
- Ms V889t M0156
- Voluntown Grand List 1765
- Grand list titled "A list of rateable estates of the town of Voluntown for the year 1765." Approximately 240 entires. One page, folded. 15 1/2" x 12".... View Full Record

- Manuscript
- Ms V889t M0157
- Voluntown Grand List 1775
- Grand list titled "A list of rateable estates of the town of Voluntown for the year 1775." Approximately 3000 entires. One page, folded. 15 1/2" x 12".... View Full Record

- Manuscript
- Ms V889t M0158
- Voluntown Militia roster
- Undated page listing, apparently a militia roster, listing two lieutenants, an ensign, six corporals, and 44 privates. Includes five "single additions." Bears a notation on the reverse inferring that it is part of a grand list. One page. 8 1/4" x 12... View Full Record

- Manuscript
- Ms V889t M0159
- Voluntown Tax List 1775
- A list titled "The Single Detion (sic) for the year 1775 of the polls and rateable estates of the Town of Voluntown." Approximately 30 entries. One piece, folded. 15 1/2" x 12 1/2".... View Full Record

- Manuscript
- Ms V889t M0160
- Voluntown Tax List 1779
- A preprinted list titled "The list of the polls of estates of the inhabitants of the town of Voluntown rateable by law" dated August 20, 1779. Each owner tallied for oxen, horses, wood house, brick house, etc. One piece. 6 3/4" x 14 1/2".... View Full Record

- Manuscript
- Ms V889t M0161
- Voluntown Tax List 1783
- A list titles "March 20, 1783 single additions for the town of Voluntown." One piece. 7" x 12".... View Full Record

- Manuscript
- Ms V889t M0162
- Revolutionary War Receipt– Voluntown
- A receipt dated May 29, 1787, signed by Richard Butler for transactions involving John Wylie and the Town of Voluntown. One piece. 8" x 5 3/4".... View Full Record

- Manuscript
- Ms V889t M0163
- Voluntown Tax List 1788
- A booklet titled inside the rear cover "A true list of the polls and estate of the town of Voluntown rateable by law on the 20th of August 1788.". Contains approximately 150 entires. 13 pages, handsewn binding. 4 1/4" x 6 3/4".... View Full Record

- Manuscript
- Ms W18 M0215
- Reciept from Seth Sabin to Steven Stodard's account
- Receipt dated May 30, 1766 signed by Seth Sabin acknowledging payment on the account of Steven Stoddard. One piece. 6 1/2" x 2 3/4".... View Full Record

- Manuscript
- Ms W18 M0216
- Account summaries
- Miscellaneous accounts involving John Wadsworth, Sr.; Fred Allyn; Elisha Williams; and Jas. Woods bearing dates from 12 December 1789 to 20 June 1790. One piece. 6" x 3 3/4".... View Full Record

- Manuscript
- Ms W18 M0217
- Penmanship practice sheet
- Writing practice sheet. On face, contains the phrase "Custom makes things familiar and easy" written 14 times. On the opposite side, the phrase "Beauty commands some but money all" is written 10 times. "John Walworth this book 1779" appears at the bo... View Full Record

- Manuscript
- Ms W18 M0218
- Quitclaim deed from Mary Walworth to William F. Latham
- Quitclaim deed from Mary Walworth to her brother William F. Latham dated May 30, 1793 for her interest in her deceased father's estate (William Latham of Groton.) Witnessed by Ebenezer Ledyard and Fred Allyn. One piece. 7 1/2" x 12 1/4".... View Full Record

- Manuscript
- Ms W18 M0219
- Letter from James Woodbridge to Ashbel W. Walworth
- A letter dated Groton, July 15, 1834 from James Woodbridge to his nephews Ashbel W. Walworth of Cleveland, Ohio. A postscript indicates that the town has been divided and the upper part is called Ledyard. One piece, folded. 16 1/2" x 11 1/2".... View Full Record

- Manuscript
- Ms W18 M0220
- Accounts concerning John Walworth and Fred Allyn
- Accounts involving John Walworth and Fred Allyn dated June 20, 1790. One piece. 6" x 4".... View Full Record

- Manuscript
- Ms W18 M0869
- Letter by A.W. Walworth to James Woodbridge
- Letter to his uncle James Woodbridge from Cleveland, Ohio, Dec. 10, 1840. Describes his helping Gen. Harrison in his presidential campaign. Talks about his mother and his sister Hannah, who live with him. His brother Horace is blind, but still manage... View Full Record

- Manuscript
- Ms W67
- Citizenship certificate of Christopher Williams
- Certificate addressed to Selectmen of Groton stating Christopher Williams is a legal inhabitant of Norwich and will be received as such, Jan. 7, 1791, signed by J.P.'s Samuel Tracy, Jonathan Huntington, John Breed, Selectmen Zabdiel Rogers, Joseph Ca... View Full Record

- Manuscript
- Ms W69
- Genealogy of the Wilson family
- Family BIble record listing births, marriages and deaths from 1730-1872 for the Wilson family. One piece, written on both sides. 7 3/4" x 10 5/8".... View Full Record

- Manuscript
- Ms W85
- Promissary note from John Packer to Dudley Woodbridge
- Promissory note to Dudley Woodbridge, from John Packer, Groton, Jan. 20, 1761, for 4 pounds, 19 shillings, 10 pence, to be paid before May 7 next, witnessed by John Stedman. On reverse is notation that note was lodged for security for a piece of lan... View Full Record

- Manuscript
- Ms W85g M0730
- An account of the execution of a deserter during the War of 1812
- A written accound found in the Woodbridge papers, dated February 4, 1845, signed JGW, about witnessing the execution of a deserter at Sacket's Harbor during the War of 1812. One piece. 7 7/8" x 12 1/2".... View Full Record

- Manuscript
- Ms W85g M0731
- Story of a Peddler
- Story about a peddler dated Mystic, January 27, 1846, who asked for harbor at the house of Ezra Gere, and Gere's subsequent fright.
Three pages, written on both sides. 7 7/8" x 12 1/2".... View Full Record

- Manuscript
- Ms W85j M0627
- List of the rateable estate of Jas.Woodbridge
- List of land, structures and livestock dated August 20, 1795 attributed to Jas. Woodbridge. One piece. 6 1/4" x 3 1/4".... View Full Record

- Manuscript
- Ms W85j M0628A
- List of the rateable estate of Jas.Woodbridge
- List of land, structures and livestock dated August 20, 1796 attributed to Jas. Woodbridge. One piece. 8" x 3 1/2".... View Full Record

- Manuscript
- Ms W85j M0628B
- List of the rateable estate of Jas.Woodbridge
- List of land, structures and livestock dated August 20, 1797 attributed to Jas. Woodbridge. One piece. 8" x 4".... View Full Record

- Manuscript
- Ms W85j M0629
- List of the rateable estate of Jas.Woodbridge
- List of land, structures and livestock dated August 20, 1799 attributed to Jas. Woodbridge. One piece. 4" x 2 3/4".... View Full Record

- Manuscript
- Ms W85j M0630
- List of the rateable estate of Jas.Woodbridge
- List of land, structures and livestock dated August 20, 1802 attributed to Jas. Woodbridge. One piece. 6 1/4" x 4".... View Full Record

- Manuscript
- Ms W85j M0631
- List of the rateable estate of Jas.Woodbridge
- List of land, structures and livestock dated May 1804 attributed to Jas. Woodbridge. One piece. 7 3/4" x 8".... View Full Record

- Manuscript
- Ms W85j M0632
- List of the rateable estate of Jas.Woodbridge
- List of land, structures and livestock dated May 1805 attributed to Jas. Woodbridge. One piece. 7 3/4" x 5".... View Full Record

- Manuscript
- Ms W85j M0633
- List of the rateable estate of Jas.Woodbridge
- List of land, structures and livestock dated May 1811 attributed to Jas. Woodbridge. One piece. 7 3/4" x 4".... View Full Record

- Manuscript
- Ms W85j M0634
- List of the rateable estate of Jas.Woodbridge
- List of land, structures and livestock dated August 20, 1813 attributed to Jas. Woodbridge. Also includes a record of tax payments for 1817, 1818, and 1820. One piece. 8" x 5 1/4".... View Full Record

- Manuscript
- Ms W85j M0635
- List of the rateable estate of Jas.Woodbridge
- List of land, structures and livestock dated August 20, 1818 attributed to Jas. Woodbridge. Includes a record of road tax payment dated 1819. One piece. 7 1/2" x 3 3/4".... View Full Record

- Manuscript
- Ms W85j M0636
- List of the rateable estate of Jas.Woodbridge
- List of land, structures and livestock dated March 1831 attributed to Jas. Woodbridge. One piece. 8" x 4".... View Full Record

- Manuscript
- Ms W85j M0637
- List of the rateable estate of Jas.Woodbridge
- List of land, structures and livestock dated August 20, 1822 attributed to Jas. Woodbridge. One piece. 8" x 1 3/4".... View Full Record

- Manuscript
- Ms W85j M0638
- List of the rateable estate of Jas.Woodbridge
- List of land, structures and livestock dated September 1824 attributed to Jas. Woodbridge. One piece. 7 1/2" x 2 1/2".... View Full Record

- Manuscript
- Ms W85j M0639
- List of the rateable estate of Jas.Woodbridge
- List of land, structures and livestock dated September 1825 attributed to Jas. Woodbridge. One piece. 8" x 2 1/4".... View Full Record

- Manuscript
- Ms W85j M0640
- List of the rateable estate of Jas.Woodbridge
- List of land, structures and livestock dated September 20, 1826 attributed to Jas. Woodbridge. One piece. 6 1/2" x 5".... View Full Record

- Manuscript
- Ms W85j M0641
- List of the rateable estate of Jas.Woodbridge
- A signed list of Jas. Woodbridge's land, structures and livestock dated September 20, 1827 with notation of payment of rate and state leavy for 1826 having been paid to Warren Williams on October 8, 1827. One piece. 6 1/2" x 6 3/4".... View Full Record

- Manuscript
- Ms W85j M0642
- List of the rateable estate of Jas.Woodbridge
- A signed list of Jas. Woodbridge's land, structures and livestock dated September 20, 1828 with notation of payment of rate and state leavy for 1827 and county tax on 1826 leavy. Taxes paid to Albert Latham on October 30, 1828. One piece. 8" x 3 1/4... View Full Record

- Manuscript
- Ms W85j M0643
- List of the rateable estate of Jas.Woodbridge
- A signed list titled "A list of subscribers estate for October 1, 1829 " bearing signature of Jas. Woodbridge listing land, structures and stock and debt. Notation at botttom "copy" and "state and town rate October 22, 1829 paid to Warren Williams o... View Full Record

- Manuscript
- Ms W85j M0644
- List of the rateable estate of Jas.Woodbridge
- A signed list titled "A list of subscribers estate for October 1, 1830 " bearing signature of Jas. Woodbridge listing land, structures and stock and debt. Notation at botttom "copy" and "paid our town and state tax Nov. 1830 to Warrin Williams on lea... View Full Record

- Manuscript
- Ms W85j M0645
- List of the rateable estate of Jas.Woodbridge
- A list titled "A list of subscribers estate for October 1, 1829 " bearing signature of Jas. Woodbridge listing land, structures and stock and debt. Notation at botttom "copy for 1831" and "paid our state and tax on leavy 1830 to Warrin Williams" in N... View Full Record

- Manuscript
- Ms W85j M0646
- List of the rateable estate of Jas.Woodbridge
- A list titled "A list of subscribers estate for October 1, 1832 " bearing signature of Jas. Woodbridge listing land, structures and stock and debt. Notation at botttom "copy list 1832" and "paid our town and state taxes to Warrin Williams October 9,... View Full Record

- Manuscript
- Ms W85j M0647
- List of the rateable estate of Jas.Woodbridge
- A list titled "A list of subscribers estate for October 1, 1834 " bearing signature of Jas. Woodbridge listing land, structures and stock and debt. Notation on back "paid taxes on this list and county tax on leavy 1833- July 15, 1835 to Amos L. Lat... View Full Record

- Manuscript
- Ms W85j M0648
- List of the rateable estate of Jas.Woodbridge
- A list titled "A list of subscribers estate for October 1, 1835 " bearing signature of Jas. Woodbridge listing land, structures and stock and debt. Notation at back "paid Oct. 3, 1836 town tax on leavy 1835 to Roswell Allyn." One piece. 6" x 3".... View Full Record

- Manuscript
- Ms W85j M0649
- List of the rateable estate of Jas.Woodbridge
- A list titled "A list of subscribers estate for October 1, 1836 " bearing signature of Jas. Woodbridge listing land, structures and stock and debt. One piece. 7 3/4" x 3 1/4".... View Full Record

- Manuscript
- Ms W85j M0650
- List of the rateable estate of Jas.Woodbridge
- A list titled "A list of subscribers estate for October 1837 " bearing signature of Jas. Woodbridge listing land, structures and stock and debt. One piece. 8 1/4" x 4 1/2".... View Full Record

- Manuscript
- Ms W85j M0651
- List of the rateable estate of Jas.Woodbridge
- A list titled "A list of subscribers estate for October 1838 " bearing signature of Jas. Woodbridge listing land, structures and stock and debt. Notation at back "Ledyard Oct. 1st, 1838 paid my part town and state tax; Feb. 16th, 1838 paid my county... View Full Record

- Manuscript
- Ms W85j M0652
- List of the rateable estate of Jas.Woodbridge
- A list titled "A list of subscribers estate for October 1, 1839 " bearing signature of Jas. Woodbridge listing land, structures and stock and debt. Notation at botttom "copy list 1839. One piece. 7 3/4" x 2 1/2".... View Full Record

- Manuscript
- Ms W85j M0653
- List of the rateable estate of Jas.Woodbridge
- A list titled "A list of subscribers estate for October 1840 " bearing signature of Jas. Woodbridge listing land, structures and stock and debt. One piece. 8" x 4 1/4".... View Full Record

- Manuscript
- Ms W85j M0654
- Tax receipt issued to Jas. Woodbridge
- Tax receipt issued November 1791 to Mr. Jas. Woodbridge for town and state tax. Signed by Samuel Avery. One piece. 7 1/2" x 1 3/4".... View Full Record

- Manuscript
- Ms W85j M0655
- Tax receipt issued to Jas. Woodbridge
- Tax receipt dated December 28, 1793 issued to Jas. Woodbridge on 1783 levy. Signed by Wm. A. Morgan. One piece. 7 1/2" x 7".... View Full Record

- Manuscript
- Ms W85j M0656
- Tax receipt issued to Jas. Woodbridge
- State and town tax receipt dated Groton December 15, 1815 issued to Jas. Woodbridge. Signed by Stephen Haley. One piece. 7 1/4" x 3 1/4".... View Full Record

- Manuscript
- Ms W85j M0657
- Direct Tax Receipt issued to Jas. Woodbridge
- Pre-printed "fill-in" Direct Tax receipt dated Groton December 15, 1815. Issued to Jas. Woodbridge "in the fifth collection district of the State of Connecticut." Signed by Nicoll Fosdick. One piece. 7" x 3".... View Full Record

- Manuscript
- Ms W85j M0658
- Tax receipt issued to Jas. Woodbridge
- State and town tax receipt dated Groton September 15, 1817 issued to Jas. Woodbridge by Stephen Haley. One piece. 6 1/2" x 2 1/2".... View Full Record

- Manuscript
- Ms W85j M0659
- Tax receipt issued to Jas. Woodbridge
- State and town tax receipt dated Groton October issued to Jas. Woodbridge on levy of 1824 "by the hand of Richard Woodbridge.' Signed by Stephen Haley. One piece. 7 1/2" x 2 1/4".... View Full Record

- Manuscript
- Ms W85j M0660
- Tax receipt issued to Jas. Woodbridge
- State and town tax receipt dated Groton January 8, 1830 issued to Jas. Woodbridge by "the hand of James Brown" on 1824 levy by Warrin Williams. One piece. 8 1/4" x 4".... View Full Record

- Manuscript
- Ms W85j M0661
- Tax receipt issued to Jas. Woodbridge
- State and town tax receipt dated Groton November 1831 issued to Jas. Woodbridge on 1830 levy by Warrin Williams. One piece. 7 1/2" x 3".... View Full Record

- Manuscript
- Ms W85j M0662
- Tax receipt issued to Jas. Woodbridge
- Tax receipt dated July 16, 1834 issued to Jas. Woodbridge by Amos Latham. Taxing jurisdiction not stated. One piece. 9" x 2 1/4".... View Full Record

- Manuscript
- Ms W85j M0663
- Tax receipt issued to Jas. Woodbridge
- State and town tax receipt dated July 15, 1835 issued to Jas. Woodbridge of Groton by Amos Latham. Based on 1833 and 1834 levys. One piece. 8" x 2 3/4".... View Full Record

- Manuscript
- Ms W85j M0664
- Tax receipt issued to Jas. Woodbridge
- Town tax receipt issued to Jas. Woodbridge at Ledyard October 2, 1836 "by the hand of Capt. J.J. Brown" based on 1835 levy. Signed by Roswell Allyn. One piece. 7 1/2" x 3".... View Full Record

- Manuscript
- Ms W85j M0665
- Tax receipt issued to Jas. Woodbridge
- State tax receipt issued to Jas. Woodbridge at Ledyard April 5th, 1837 on 1835 levy. Signed by Roswell Allyn. One piece. 8" x 2 1/2".... View Full Record

- Manuscript
- Ms W85j M0666
- Tax receipt issued to Jas. Woodbridge
- State and town tax receipt issued to Jas. Woodbridge at Ledyard September 12, 1837 "by the hand of Capt. J.J. Brown." Tax based on 1836 levy. Signed by Roswell Allyn. One piece. 7 1/2" x 2".... View Full Record

- Manuscript
- Ms W85j M0667
- Tax receipt issued to Jas. Woodbridge
- State and town tax receipt issued to Jas. Woodbridge "by the hand of Stiles Crandall" on August 9, 1839 based on 1838 levy. Signed by Roswell Allyn. One piece. 7 3/4" x 8".... View Full Record

- Manuscript
- Ms W85j M0668
- Tax receipt issued to Jas. Woodbridge
- State and town tax receipt issued to Jas. Woodbridge "by the hand of Capt. J.J. Brown" at Ledyard on November 2, 1840. Tax based on 1839 levy. Signed by Roswell Allyn. One piece. 7 3/4" x 2".... View Full Record

- Manuscript
- Ms W85j M0669
- Tax receipt issued to Jas. Woodbridge
- County tax receipt issued to the late Jas. Woodbridge "by the hand of Mr. Stiles Crandall" on July 22, 1842 based on 1840 levy at Ledyard. Signed by Roswell Allyn. One piece. 7 1/2" x 3".... View Full Record

- Manuscript
- Ms W85j M0670
- Memorandum for Gravestones in Woodbridge Burying Ground
- Undated, unattributed memorandum relating to gravestone for Woodbridge Burying Ground. Lists Sarah Woodbridge (daughter to Paul and Sarah); Sarah Woodbridge (wife of Paul Woodbridge); Paul Woodbridge, Sr.; Paul Woodbridge, Jr.; John Woodbridge (son o... View Full Record

- Manuscript
- Ms W85j M0671
- Penmanship practice booklet
- Twenty five page penmanship practice booklet. Contains printed inspirational statements at the top of each page with lined spaces below for handwritten replication. The page facing the rear flyleaf contains part of a practice contract dated Groton Ja... View Full Record

- Manuscript
- Ms W85j M0672A
- Penmanship exercise
- Single page penmanship exercise with the name James Woodbridge, Feb. 1774 written on it. One piece. 7 1/3" x 9".... View Full Record

- Manuscript
- Ms W85j M0672B
- Practice contracts
- Practice contracts, one on each side of page, written in 1774. The name Paul Woodbridge appears at the bottom of one page, and the name James Woodbridge appears at the bottom of the opposite side. One piece. 7 1/2" x 9 1/4".... View Full Record

- Manuscript
- Ms W85j M0673
- School book
- Fourteen page hand-sewn booklet. Thirteen pages contain handwritten tables including: avoirdupois weight; subtraction; subtraction of money; time; long measure; dry measure; cloth measure; liquid measure; money and addition and several pages of calcu... View Full Record

- Manuscript
- Ms W85j M0674
- Diary pages
- A five page hand-sewn booklet used as a diary from December 12, 1785 through February 26, 1786. Heading indicates that the writer was at Fishers Island. Mentions Mr. Gilbert's school and five scholars. There is considerable mention of ships and marit... View Full Record

- Manuscript
- Ms W85j M0675
- Diary
- A seven page hand-sewn booklet used as a diary by an unnamed person, from October 16, 1784 through February 30 [?], 1785. Mentions several people including: Brother Richard; Samuel Andrus; Edward Ashby; Joseph Ashby; Deacon Avery; Mr. Balden; Benjami... View Full Record

- Manuscript
- Ms W85j M0676
- Receipt from Nathan Morgan to James Woodbridge
- A receipt dated Groton, July 12, 1771 from Nathan Morgan to Mr. James Woodbridge. One piece. 8" x 2 1/2".... View Full Record

- Manuscript
- Ms W85j M0677
- Summons to James Woodbridge to appear at the New London Court
- Pre-printed summons to James Woodbridge calling him to appear at the New London Court and answer claims made by Mr. Wm. A. Morgan. Dated July 8, 1785 and signed by Wm. Saltonstall, court clerk. One piece. 6 1/4" x 6 1/4".... View Full Record

- Manuscript
- Ms W85j M0678
- Account ledger from Jabez Frink to James Woodbridge
- An accounting dated June 1788 from Jabez Frink to James Woodbridge for materials and services. One piece. 7 3/4" x 12 1/4".... View Full Record

- Manuscript
- Ms W85j M0679
- A note from Jonath Gray to James Woodbridge regarding a past due account
- A note dated December 16, 1790 from Jonath Gray to James Woodbridge complaining about a bill past due for ten months. One piece. 6 1/4" x 5 1/4".... View Full Record

- Manuscript
- Ms W85j M0680
- Account list for goods and services
- Goods and services list (tanning) with amounts noted mentioning John and James Woodbridge. Various dates from around May 2, 1792. One piece. 6 1/2" x 7"
.... View Full Record

- Manuscript
- Ms W85j M0681
- Receipt from Park Williams to James Woodbridge
- A receipt dated October 29, 1793 from Park Williams to James Woodbridge acknowledging receipt of all monies due. One piece. 7 1/2" x 2 3/4".... View Full Record

- Manuscript
- Ms W85j M0682
- Letter from Nathan Morgan to James Woodbridge for legal services rendered
- A letter from Nathan Morgan to James Woodbridge for payment of services rendered in the case of serving an attachment on the estate of Nathaniel Noyes. Dated at Groton, June 13, 1771. One piece. 7 3/4" 9 1/2".... View Full Record

- Manuscript
- Ms W85j M0683
- List and description of real property owned by James Woodbridge
- List and description of real property owned by James Woodbridge as of October 1798. Reverse side appears to have a listing (by date) of meals consumed (or perhaps supplied.) One piece. 7 1/4" x 11 1/2".... View Full Record

- Manuscript
- Ms W85j M0684
- Receipt from John Stanton to James Woodbridge
- A receipt dated Groton, January 19, 1798 noting receipt of monies due John Stanton by James Woodbridge. One page. 2" x 7 1/2".... View Full Record

- Manuscript
- Ms W85j M0685
- Promissary note from Elisha Baker Jr. to James Woodbridge
- Promissary note from Elisha Baker Jr. to James Woodbridge dated at Stonington September 22, 1800. Baker promises that he will shortly pay for wood supplied by Woodbridge. One piece. 7 1/2" x 3".... View Full Record

- Manuscript
- Ms W85j M0686
- Bill from Rogers & Williams to James Woodbridge for dry goods
- A bill dated Stonington, September 28, 1800 from Rogers & Williams to James Woodbridge for dry goods. One piece. 6 1/4" x 5".... View Full Record

- Manuscript
- Ms W85j M0687
- Account list from Rogers & WIlliams to James Woodbridge
- An itemized foodstuffs bill for the years 1800 and 1801 from Rogers & Williams to James Woodbridge. One piece, folded. 12" x 13".... View Full Record

- Manuscript
- Ms W85j M0688
- Receipt from Phineas Hyde to James Woodbridge
- A receipt signed by Phineas Hyde to James Woodbridge dated Groton, September 2, 1801. One piece. 6" x 2 1/4".... View Full Record

- Manuscript
- Ms W85j M0689
- Promissary note from James Woodbridge to John Woodbridge
- A promissary note from James Woodbridge to John Woodbridge agreeing to pay a sum of money before sixty days has passed. Witnessed by Thomas Fargo and [ ] Fish. One piece. 7 1/2" x 4 3/4".... View Full Record

- Manuscript
- Ms W85j M0690
- Account book entries
- Various listings of foodstuffs, services (tanning, use of beasts of burden, picking stones, etc.), animal skins, wearing apparel etc. Dates range from 1811-1814 and include the names Ephraim Whaley, Luther Driscoll and John Woodbridge. One piece. 12... View Full Record

- Manuscript
- Ms W85j M0691
- Account ledger entries
- Various listings of foodstuffs, services (lodging, meals served, etc.), timber, etc. Dates range from 1813-1829. Names mentioned include: Jabez; Nathaniel Eldredge; and Elipha. May be a continuation of another account (see Ms W85j Mo690.) One piece.... View Full Record

- Manuscript
- Ms W85j M0692
- Receipt from Victor H. Aaron to James Woodbridge
- Receipt for cloth dated Stonington, April 30, 1817. Signed by Victor H. Aaron and addressed to Mr. James Woodbridge. One piece. 8" x 3 1/2".... View Full Record

- Manuscript
- Ms W85j M0693
- County Court receipt from Stephen Haley to James Woodbridge
- County Court receipt dated Groton, August 5, 1818 signed by Stephen Haley, Constatble for term No 346. Addressed to James Woodbridge "by the hand of James Forseth." One piece. 7 3/4" x 3".... View Full Record

- Manuscript
- Ms W85j M0694
- Letter from Hannah Avery to James Woodbridge
- Letter dated Groton, January 12, 1807 written by Hannah Avery to "Dear Brother." Addressed to James Woodbridge, Groton. One piece. 12 1/4" x 7 1/4".... View Full Record

- Manuscript
- Ms W85j M0695
- Letter from Hannah Avery to James Woodbridge
- Letter dated Groton, December 13, 1819 written by H. A. [Hannah Avery] to her Dear Brother [James Woodbridge.] One piece. 15 3/4" x 9 1/2".... View Full Record

- Manuscript
- Ms W85j M0696
- Letter from Hannah Avery to James Woodbridge
- Undated letter from Hannah Avery to her brother James Woodbridge. Mentions Mr. Brainerd. One piece. 8 1/4" x 12 1/2".... View Full Record

- Manuscript
- Ms W85j M0697
- Letter from Darius Brown to James Woodbridge
- Letter dated May 28, 1814 written by Darius Brown to "Dear Brother and Sister." Addressed to James Woodbridge, Groton, CT. One piece. 7 3/4" x 12 1/2".... View Full Record

- Manuscript
- Ms W85j M0698
- Receipt from John Smith to James Woodbridge
- Receipt dated Groton, July 2, 1815 signed by John Smith "in full for all demands." Addressed to James Woodbridge. One piece. 6" x 3 1/2".... View Full Record

- Manuscript
- Ms W85j M0699
- Deed for one cow from George Hempstead to James Woodbridge
- Unsigned, undated deed for one red cow sold by George Hempstead to James Woodbridge. One piece. 7 3/4" x 12 1/2".... View Full Record

- Manuscript
- Ms W85j M0700
- Letter from Lodowick Gallup to James Woodbridge
- Letter dated Groton, February 15, 1820 from Lodowick Gallup to James Woodbridge. Gallup complains of the cruel physical treatment his children are receiving at the hands of the school teacher, Mr. Bill. Gallup states that he has proof and witnesses a... View Full Record

- Manuscript
- Ms W85j M0701
- Account ledger– Wells and Crandall in account with James Woodbridge
- Account ledger sheet describing foodstuffs, rental costs, leather items, etc. Ledger headed by "Mrs. Wells and Sarah Crandall in account with James Woodbridge." One piece. 7 3/4" x 12 1/4".... View Full Record

- Manuscript
- Ms W85j M0702
- Receipt from James Woodbridge to Paul Burdick
- Unsigned receipt dated January 26, 1825 for balance due on settlement. Addressed to Paul Burdick by James Woodbridge. A second receipt is written toward the bottom, dated 1825, paid in full and signed by J. Latham. One piece. 7 3/4" x 2 3/4".... View Full Record

- Manuscript
- Ms W85j M0703
- Account ledger sheet
- Account ledger sheet headed "Benajah Holdredge in account with James Woodbridge" spanning the dates from April 1826 through December 1831. Includes entries for foodstuffs, haying, butchering, thrashing, planting, etc. One piece. 7 3/4" x 12 1/2".... View Full Record

- Manuscript
- Ms W85j M0704
- Promissary note from James Woodbridge to Mrs. Sarah Fargo
- Promissary note dated Groton, March 2, 1828 for value received to Mrs. Sarah Fargo signed by James Woodbridge. Notes on the reverse mention "The Polish Beggar" and Jacomo Polonoski. One piece. 7 1/2" x 2 1/2".... View Full Record

- Manuscript
- Ms W85j M0705
- Receipt from James Dean to James Woodbridge
- Receipt dated September 26, 1826 for carding. Payment from James Woodbridge to James Dean. Money received by Ebenezer Morgan for James Dean. One piece. 7" x 2 3/4".... View Full Record

- Manuscript
- Ms W85j M0706
- Receipt from Samuel Green to James Woodbridge
- Receipt dated October 30, 1829 for account balance to James Woodbridge. Signed by Samuel Green. One piece. 7 1/2" x 3".... View Full Record

- Manuscript
- Ms W85j M0707
- Receipt from Denison & Lewis to James Woodbridge for Jesper Latham
- Receipt dated Stonington, December 28, 1829 for blacksmith services provided by Denison & Latham to Jesper Latham, received of James Woodbridge. One piece. 6" x 5 1/4".... View Full Record

- Manuscript
- Ms W85j M0708
- Account sheet Henry Hardin in account with James Woodbridge
- Account sheet titles "Henry Hardin in acc[oun]t with James Woodbridge. Items included brooms and a hat. Dates range from June 31, 1830 through January 28, 1833. One piece. 7 1/2" x 3 3/4".... View Full Record

- Manuscript
- Ms W85j M0709
- Letter from Hannah Avery to James Woodbridge
- Letter dated Groton, September 26, 1829 to "Dear Brother" from Hannah Avery. Mentions the death of Deacon Avery (Hannah's husband); Solon; Mrs. Caleb Avery; Mrs. Hulet; Phyllis; Ashbel; Mr. Gallup; and Nehemiah Gallup. One piece, folded. 12 /14" x 8"... View Full Record

- Manuscript
- Ms W85j M0710
- Receipt for Wool
- Receipt dated September and November 12, 1831 mentioning wool and uncarded wool. One piece. 8" x 1 3/4".... View Full Record

- Manuscript
- Ms W85j M0711
- Letter from Ashbel Walworth to James Woodbridge
- Letter dated, Cleaveland, Ohio, August 11, 1831 from Ashbel Walworth to his uncle, James Woodbridge. Walworth desires news regarding the death of his Grandmother Avery. One piece, folded. 15 3/4" x 12".... View Full Record

- Manuscript
- Ms W85j M0712
- Receipt from the estate of Hannah Avery to James Woodbridge
- Receipt dated Groton, April 14, 1832 acknowledging monies paid by James Woodbridge to the estate of the late widow Hannah Avery. Signed by Samuel Solon Walworth. One piece. 7 1/2" x 2 1/2".... View Full Record

- Manuscript
- Ms W85j M0713
- Letter from James Woodbridge to James Brown
- Letter dated Groton, September 16, 1834 from James Woodbridge to James Brown complaining about Mr. Brown's defaming statements. Woodbridge advises Brown that there partnership is dissolved as of Apirl 1, 1835. One piece. 7 3/4" x 12 1/2".... View Full Record

- Manuscript
- Ms W85j M0714
- Receipt from J.A. Morgan to James Woodbridge
- Receipt dated Mystic, March 2, 1837 for foodstuffs supplied by J. A. Morgan over the period October 7-21, 1835. Payment made by James Woodbridge via Stiles Crandall. One piece. 6" x 3".... View Full Record

- Manuscript
- Ms W85j M0715
- Letter from A. W. Walworth to James Woodbridge
- Letter dated Cleveland , OH, December 4, 1835 from A. W. Walworth to his uncle James Woodbridge. One piece. 15 1/2" x 12 1/4".... View Full Record

- Manuscript
- Ms W85j M0716
- Receipt from Henry Harding to James Woodbridge
- Receipt dated April 25, 1836 for hay purchased of Henry Harding by James Woodbridge. One piece. 7" x 3".... View Full Record

- Manuscript
- Ms W85j M0717
- Receipt from George Bently to Jas. Woodbridge
- Receipt dated Ledyard, July 22, 1839 for horse service supplied by George Bently to James Woodbridge. One piece. 8" x 2 1/4".... View Full Record

- Manuscript
- Ms W85j M0718
- Account sheet associated with James Woodbridge
- Account shhet dated 1855 showing various unexplained entries. Apparently associated with James Woodbridge. One piece. 7 1/2" x 12 1/4".... View Full Record

- Manuscript
- Ms W85j M0719
- Account sheet James Woodbridge to Samuel Hyde
- Account sheet titled James Woodbridge to Samuel Hyde with dates ranging from June 1818-1822. Items include wood, rum, yarn, cloth, foodstuffs, and nails. One piece. 8" x 9 3/4".... View Full Record

- Manuscript
- Ms W85j M0720
- Account sheet James Woodbridge to John Hyde
- Account sheet titled James Woodbridge Esq. to John Hyde with dates ranging from June 1818 to May 1827 for wood, timber, foodstuffs, rum, yarn, tobacco, pitch, and nails. One piece. 8 1/4" x 12 1/4".... View Full Record

- Manuscript
- Ms W85j M0721
- Promissary note from Jas. Woodbridge to John Hyde
- Promissary note dated Stonington, December 5, 1823 from Jas. Woodbridge to John Hyde. Witnessed by Elias Brown and Wm. Moss. One piece. 7 3/4" x 3 1/4".... View Full Record

- Manuscript
- Ms W85j M0722
- Bill from John Hyde to James Woodbridge
- Bill dated November 11, and December 5, 1828 to Jas. Woodbridge for cloth and foodstuffs. Signed by John Hyde. One piece. 5 1/4" x 5".... View Full Record

- Manuscript
- Ms W85j M0723
- Account sheet John Hide
- Account sheet titled "John Hide" with dates ranging from April to July 1829 for cloth, foodstuffs and shingles. Apparently associated with James Woodbridge. One piece. 7 1/4" x 8".... View Full Record

- Manuscript
- Ms W85j M0724
- Account book
- Fourteen page hand-sewn booklet used as an account book (8 pages used, 6 blank). Items mentioned include foodstuffs, tobacco, baskets, paper, rum, and soap. Dates range from 1830-1841. Associated with James Woodbridge. Names appearing in the booklet... View Full Record

- Manuscript
- Ms W85j M0725
- Henry Hardin Account
- Ten page hand-sewn booklet titled "Henry Hardin Acct 1837." Lists foodstuffs, nails, tobacco, etc. Associated with James Woodbridge. One piece. 3 1/2" x 6".... View Full Record

- Manuscript
- Ms W85jo
- Bill from B & F Pendleton to John Woodbridge for wharfage
- Bill from B & F Pendleton for wharfage and storage. Dated, July 7, 1824 to John Woodbridge. Signed by Otis Pendleton. One piece. 8" x 2 1/4".... View Full Record

- Manuscript
- Ms W85o
- Order to Oliver Woodbridge to pay Benadam Gallup for supporting Eshter Fanning's child
- Order to Oliver Woodbridge, collector of town rate, Groton, July 13, 1763, to pay out of town money, 3 pounds, 12 shillings, 6 halfpence, to Benadam Gallup for supporting for 14 weeks, Esther Fanning's child. Signed by Selectmen Joseph Morgan, Nathan... View Full Record

- Manuscript
- Ms W85r M0726
- Scrap of paper used for math
- Undated, unattributed scrap of paper containg numbers, calculating and the name "Richard W." One piece. 4 1/4" x 6".... View Full Record

- Manuscript
- Ms W85r M0727
- Ledger account page
- An account ledger page naming Richard and James Woodbridge with dates ranging from May 3, 1810 through February 17, 1811 listing food and lodging as entries. Attached scrap of paper contsin the name of Stanton Babcock. One piece. 15 1/4" x 12 3/4".... View Full Record

- Manuscript
- Ms W85r M0728
- Deed from Richard Woodbridge to Sally Crandall
- Pre-printed deed "fill-in" dated October 2, 1841 transferring land in Ledyard from Richard Woodbridge to Sally Crandall. Witnessed by Noah Whipple and Henry Avery, J.P. Registered in Ledyard by Charles Newton, registrar on November 2, 1841. One piece... View Full Record

- Manuscript
- Ms W85r M0729
- Receipt from Richard Woodbridge to Sally Crandall
- Receipt dated Ledyard, October 2, 1841 acknowledging that Sally Crandall paid Richard Woodbridge. One piece. 7 3/4" x 3".... View Full Record

- Manuscript
- Ms W294
- Writ of attachment on goods of Gideon Waterhouse
- Writ of attachment on goods of Gideon Waterhouse, Lyme, or his body to ensure his appearance at the County Court, Norwich, to answer to Jonathan Beckwith, Lyme, for defamation of character. Dated New London, Nov. 14, 1809, signed by Jeremiah G. Brain... View Full Record

- Manuscript
- Ms W331
- Letter by Lucy Strickland to brother Watson
- Letter from Lucy Strickland (?) to her brother Watson, dated St. Louis, June 30, 1861. Mostly news of family, but tells about effect of Civil War in St. Louis, and the readiness of everyone to start shooting. Three pages. 5 1/4" x 8 1/2".
... View Full Record

- Manuscript
- Ms W561
- Letter by Amos Wheeler to his mother Lucy Wheeler
- Letter from Amos Wheeler, New York, June 13, 1814, to his mother, Mrs. Lucy Wheeler, North Stonington, expressing his appreciation of all her maternal love and care, regrets he has caused her pain, now decides to defend his home and country, and if h... View Full Record

- Manuscript
- Ms W561h
- Poem by Hannah S. Wheeler
- Poem entitled "Sunset" written by Hannah on Feb. 17, 1832. One piece. 6 1/4" x 6 3/4".... View Full Record

- Manuscript
- Ms W639 M0059
- Assorted Poetry transcribed by Mercy C. Wightman
- Twenty two pages of handwritten poetry. Includes "On the Death of a Lady Shot in Battle"; "Friendship"; "Examples of Antithesis"; "The Bird of Paradise"; and the "African Chief". Paginated at the top 9 through 32. Sewn bound. One piece. 6" x 7 1/2".... View Full Record

- Manuscript
- Ms W639 M0060
- Last Will and Testament of John G. WIghtman
- Copy of the Last Will and Testament of John G. Wightman dated January 17, 1835. Mentions his wife Bridget, son Jesse, grand-daughters Julia and Harriet Wightman; Son John L. WIghtman; son Elisha D. Wightman; daughters Mary, Bridget and Zerviah WIghtm... View Full Record

- Manuscript
- Ms W639 M0061
- Newspaper Clipping Transcribing Will of George Wightman
- Newspaper clipping from unknown Hartford, Connecticut newspaper with transcription of the will of George Wightman. One piece. 7 1/2" x 22".... View Full Record

- Manuscript
- Ms W639 M0062
- Typed biography of Edward Wightman
- Typed biography of Edward Wightman on Berkeley Divinity School of Middletown, Connecticut letterhead. Sources listed at beginning of the essay include Gardiner's "History of England"; Frere's, "History of the English Church"; Wallace's "Antitrinitari... View Full Record

- Manuscript
- Ms W670 M0972
- Time Table for Old Mystic Branch Trolley
- Summer time table for the Old Mystic Branch of the Groton & Stonington Railroad Company effective May 29, 1912. One piece. 2 3/4" x 5 1/2".... View Full Record

- Manuscript
- Ms W670 M0973
- Trolley Ticket Book for Old Mystic Branch Trolley
- Trolley ticket book for the Norwich & Westerly Traction Company, Groton and Stonington Division. One piece. 4 1/4" x 2".... View Full Record

- Manuscript
- Ms W670 M0974
- Circular for the Providence Evening Bulletin
- Circular for the Providence Evening Bulletin, glued to cardboard. Mentions sellers of the newspaper, Warren W. Packer and George McKenzie of Mystic Bridge and H.O. Williams of Mystic. One piece. 5 3/4" x 9 3/4".... View Full Record

- Manuscript
- Ms W670 M0975
- Town of Groton Program– Connecticut Tercentenary
- Program for the Town of Groton's celebration of the Connecticut Tercentenary in 1935. Program insert included. One piece. 6" x 8 3/4".... View Full Record

- Manuscript
- Ms W670 M0976
- Catalog for the Mystic Art Association 23rd Annual Exhibition
- Catalog for the 23rd annual exhibition of the Mystic Art Association. The Exhibition was held July 30-September 1, 1947. One piece. 6" x 9".... View Full Record

- Manuscript
- Ms W670 M0977
- Flyer fro School Entertainment Program Old Mystic
- Program for School Entertainment held at Beckwith Hall in Old Mystic, Connecticut. Program included orchestra and song. One piece. 5 1/2" x 8 5/8".... View Full Record

- Manuscript
- Ms W670 M0978
- Log of the Mystic Museum
- Log of the Mystic Museum of the Maritime Historical Association, Incorporated. Includes a photograph of the Charles W Morgan ready for new masts and yards. One piece. 7" x 10".... View Full Record

- Manuscript
- Ms W670 M0979
- Probate Court District of Stonington Booklet
- Booklet providing the history of the Stonington Probate Court with preface by Elias B. Hinckley, Probate Judge. The booklet includes definitions of different aspects of the probate process. One piece. Mouse damage. 6" x 8 1/2".... View Full Record

- Manuscript
- Ms W670 M0980
- Graduation exercises of the Old Mystic High School 1907
- Program for graduation exercises of the Old Mystic High School, class of 1907. Frances Evalena Eldredge was the lone graduate. One piece. 8 7/8" x 6 1/2".... View Full Record

- Manuscript
- Ms W670 M0981
- Program for a concert at Baptist Church in Old Mystic, Connecticut
- Program for a concert held at the Old Mystic Baptist Church on June 24, 1901. One piece. 6 /78" x 5"..... View Full Record

- Manuscript
- Ms W670 M0982
- Program for the 150th Anniversary of the Battle of Groton Heights
- Program for the 150th Anniversary of the Battle of Groton Heights held in 1931. Includes photographs of sites associated with the battle. One piece. 3 1/4" x 6".... View Full Record

- Manuscript
- Ms W670 M0983
- Program for a concert given by Sergei Rachmaninoff
- Program for a concert given by Sergei Rachmaninoff at Connecticut College on November 22, 1922. One piece. 10" x 7".... View Full Record

- Manuscript
- Ms W670 M0984
- Program for Amateur Entertainment given at Mystic
- Program for amateur entertainment by the Young People of Mystic on December 27, 1876. The program was presented at Morgan Hall and included orchestra and a play. One piece. 4 1/2" x 7 1/2".... View Full Record

- Manuscript
- Ms W670 M0985
- Account book kept for the Old Mystic Base Ball Club
- Account book kept for the Old Mystic Base Ball Club for the 1904 season. Includes notations for receipts from the gate and expenditures including trolley fares for players. One piece. 5 3/4" x 3 1/2".... View Full Record

- Manuscript
- Ms W670 M0986
- Program for a Christmas in Old Colony Times
- Program for a music program entitled Christmas in Old Colony Times held at the Old Mystic Baptist Church on December 28, 1904. One piece. 10 5/8" x 7".... View Full Record

- Manuscript
- Ms W670 M0987
- Program for an Orchestra Concert at the Center Groton Chapel
- Program for an Orchestra Concert at the Center Groton Chapel held March 20, 1908. One piece. 5 1/2" x 9 1/8".... View Full Record

- Manuscript
- Ms W670 M0988
- Program for the tenth annual Bill Library Dinner
- Program for the tenth annual Bill Library Dinner held in Ledyard on October 15, 1879. One piece. 5 1/4" x 7".... View Full Record

- Manuscript
- Ms W670 M0989
- Invoice for wine purchased by S. H. Andrews of Mystic
- Invoice for wine purchased from Lawrence Myers & Company of New York by S. H. Andrews of Mystic. Invoice folded and postally sent. Postmarked New York 12 May. One piece. 7 1/2" x 9 3/4".... View Full Record

- Manuscript
- Ms W670 M0990
- Town order to pay Stonington for Old Mystic 12th district school
- Town order to Frank E. Williams, treasurer, from A. H. Schoonover, District Commissioner, to pay the town of Stonington $257.50 for the half year. Reverse side states that W. H. Perry, Superintendent of Schools, has received the town order from Willi... View Full Record

- Manuscript
- Ms W670 M0991
- Letter from H. C. Gallup to N. M. Gallup
- Letter from H. C. Gallup to his brother N. M. Gallup dated October 10, 1859 and mailed from New Haven, Connecticut. H. C. Gallup gushes about a beautiful woman he met at the fair. He tells his brother that he will be on the road selling schnapps. His... View Full Record

- Manuscript
- Ms W670 M0992
- List of Postmasters at Old Mystic Post Office
- Typed list of postmasters at Old Mystic Post Office ending with Kenneth R. Williams, appointed October 16, 1943. Typed on United States Post Office letterhead. One piece. 8" x 10 3/8".... View Full Record

- Manuscript
- Ms W670 M0993
- Letter of appointment to committee of reception for trolley celebration
- Letter appointing individuals to a Committee of Reception for the Trolley celebration dated September 9, 1911 and signed by Edwin W. French, Celebration Chairman. Letter written on Pennsylvania Fire Insurance Company letterhead. One piece. 11" x 8 3/... View Full Record

- Manuscript
- Ms W670 M0994
- Legal Notice regarding illegal fishing
- Legal notice posted by J. S. Schoonover, dated June 1, 1859. Schoonover is asserting his rights to all fish in the Mystic Brook, from Hyde's Factory to the tide water and to a branch called Seth Williams brook, from Doctor Asa Gray's mill to the Myst... View Full Record

- Manuscript
- Ms W670 M0995
- Catalogue of Books in the Library of Chas. Q. Eldredge
- Catalogue of Books in the Library of Chas. Q. Eldredge, at Riverview, Old Mystic, dated 1897. Attached to title page is a card signed by Clarence Q. Eldredge asking recipient to keep this catalog to yourself and family. Eldredge offers to loan any... View Full Record

- Manuscript
- Ms W670 M0996
- Business Card for Learned & Wheeler, Dealers
- Business card for Learned & Wheeler, dealers in poultry, venison, wild game, pigs, and birds of all kinds.Business was located at Faneuil Hall Market in Boston. On the reverse of the card is a note from H. C. Gallup to N. M. Gallup informing him of t... View Full Record

- Manuscript
- Ms W670 M0997
- Program for concert entitled Cantata of Ruth
- Program for concert entitled Cantata of Ruth performed at the Old Mystic Baptist Church on February 17, 1897. One piece. 10 1/2" x 6 1/8".... View Full Record

- Manuscript
- Ms W670 M0998
- Program for concert entitled Cantata of Esther
- Program for concert entitled Cantata of Esther performed at the Old Mystic Baptist Church on March 25, 1896. One piece. 5 1/4" x 10 3/4".... View Full Record

- Manuscript
- Ms W670 M0999
- Receipt from Dr. W. H. Gray to Mrs. Langworthy
- Receipt for medical service provided by Dr. W. H. Gray to Mrs. Langworthy, dated Old Mystic, Conn., March 10, 1896. One piece. 5 1/8" x 3 1/8".... View Full Record

- Manuscript
- Ms W670 M1000
- Program for the Graduation Exercises of the Old Mystic Public Schools
- Program for the graduation exercises of the Old Mystic Public Schools held June 11, 1897. One piece. 8 3/4" x 7".... View Full Record

- Manuscript
- Ms W670 M1001
- Invoice from Bennett, Sloan & Company to H. O. Williams
- Invoice from Bennett, Sloan & Company of New York to H. O. Williams of Old Mystic for coffee and pepper. Letterhead states that Bennett, Sloan and Company are importers, manufacturers and jobbes of teas, coffees and spices. Vignette of office buildin... View Full Record

- Manuscript
- Ms W670 M1002
- Invoice from Murray, Blanchard, Young and Company to H. O. Williams
- Invoice from Murray, Blanchard, Young and Company of Providence to H. O. Williams of Old Mystic for tablets, crayons, envelopes, gusset hooks and straps. Letterhead states that Bennett, Sloan and Company are jobbers of fancy goods, furnishing goods... View Full Record

- Manuscript
- Ms W670 M1003
- Invoice from Bennett, Sloan & Company to H. O. Williams
- Invoice from Bennett, Sloan & Company of New York to H. O. Williams of Old Mystic for spaghetti and ginger. Letterhead states that Bennett, Sloan and Company are importers, manufacturers and jobbes of teas, coffees and spices. Vignette of office buil... View Full Record

- Manuscript
- Ms W670 M1004
- Receipt from New York, New Haven and Hartford Railroad Company to H.O. Williams
- Receipt from New York, New Haven and Hartford Railroad Company to H.O. Williams for delivering two boxes of groceries. One piece. 8 1/2" x 3 1/2".... View Full Record

- Manuscript
- Ms W670 M1005
- Invoice from Fowler & Kimberly to H.O. Williams
- Receipt dated February 14, 1901, from Fowler and Kimberly of New Haven to H.O. Williams for sundries. Letterhead states that Fowler and Kimberly are wholesale dealers in crockery, glassware, stoneware, paper, twine, woodenware,etc. Address indicated... View Full Record

- Manuscript
- Ms W670 M1006
- Receipt from New York, New Haven and Hartford Railroad Company to H.O. Williams
- Receipt dated February 22, 1901, from New York, New Haven and Hartford Railroad Company to H.O. Williams for delivering a box of candy. One piece. 8 1/2" x 3 1/2".... View Full Record

- Manuscript
- Ms W670 M1007
- Invoice from Fowler & Kimberly to H.O. Williams
- Receipt dated February 14, 1901, from Fowler and Kimberly of New Haven to H.O. Williams for hydrocarbon lamps. Letterhead states that Fowler and Kimberly are wholesale dealers in crockery, glassware, stoneware, paper, twine, woodenware,etc. Address i... View Full Record

- Manuscript
- Ms W670 M1008
- Receipt from the Southern New England Telephone Company to H.O. Williams
- Receipt dated April 23, 1901, from the Southern New England Telephone Company to H.O. Williams for one year use of telephone and transmitter. Fee was $24.00 for one year. One piece. 8 1/2" x 3 1/2".... View Full Record

- Manuscript
- Ms W670 M1009
- Receipt from the Town of Stonington for taxes to H.O. Williams
- Receipt dated April 6, 1901, from the Town of Stonington to H.O. Williams for taxes. Signed by Geo. R. Greene, collector. One piece. 7 1/4" x 3 1/4".... View Full Record

- Manuscript
- Ms W670 M1010
- Invoice from Bennett, Sloan & Company to H. O. Williams
- Invoice dated April 3, 1901, from Bennett, Sloan & Company of New York to H. O. Williams of Old Mystic for sundries. Letterhead states that Bennett, Sloan and Company are importers, manufacturers and jobbes of teas, coffees and spices. Vignette of of... View Full Record

- Manuscript
- Ms W670 M1011
- Invoice from Burrell Mfg. Company to H. O. Williams
- Invoice dated April 17, 1901, from Burrell Manufacturing Company of Boston to H. O. Williams of Old Mystic for sundries. Letterhead states that company are manufacturers of essences, extracts, tinctures, and oils. Address is 308 Atlantic Avenue. One... View Full Record

- Manuscript
- Ms W670 M1012
- Invoice from Bennett, Sloan & Company to H. O. Williams
- Invoice dated April 17, 1901, from Bennett, Sloan & Company of New York to H. O. Williams of Old Mystic for yellow snuff. Letterhead states that Bennett, Sloan and Company are importers, manufacturers and jobbes of teas, coffees and spices. Vignette... View Full Record

- Manuscript
- Ms W670 M1013
- Invoice from L. M. Guernsey to H. O. Williams
- Invoice dated April 26, 1901, from L. M. Guernsey of Mystic to H. O. Williams of Old Mystic for publications. Letterhead states that company is an office of the Mystic Press and does business printing. One piece. 8 3/8" x 7".... View Full Record

- Manuscript
- Ms W670 M1014
- Invoice from Bennett, Sloan & Company to H. O. Williams
- Invoice dated May 15, 1901, from Bennett, Sloan & Company of New York to H. O. Williams of Old Mystic for sundries. Letterhead states that Bennett, Sloan and Company are importers, manufacturers and jobbes of teas, coffees and spices. Vignette of off... View Full Record

- Manuscript
- Ms W670 M1015
- Invoice from Weeks Brothers to H. O. Williams
- Invoice dated June 1, 1901, from Weeks Brothers Wholesale Confectioners of Providence to H. O. Williams of Old Mystic for candy. Letterhead states that company is a manufacturer of the celebrated Puritan wafers and selling agents for Lowney Company's... View Full Record

- Manuscript
- Ms W670 M1016
- Invoice from Weeks Brothers to H. O. Williams
- Invoice dated June 27, 1901, from Weeks Brothers Wholesale Confectioners of Providence to H. O. Williams of Old Mystic for candy. Letterhead states that company is a manufacturer of the celebrated Puritan wafers and selling agents for Lowney Company'... View Full Record

- Manuscript
- Ms W670 M1017
- Invoice from Bennett, Sloan & Company to H. O. Williams
- Invoice dated June 27, 1901, from Bennett, Sloan & Company of New York to H. O. Williams of Old Mystic for sundries. Letterhead states that Bennett, Sloan and Company are importers, manufacturers and jobbes of teas, coffees and spices. Vignette of of... View Full Record

- Manuscript
- Ms W670 M1018
- Invoice from Fowler & Kimberly to H.O. Williams
- Receipt dated June 28, 1901, from Fowler and Kimberly of New Haven to H.O. Williams for hydrocarbon lamps. Letterhead states that Fowler and Kimberly are wholesale dealers in crockery, glassware, stoneware, paper, twine, woodenware,etc. Address indic... View Full Record

- Manuscript
- Ms W670 M1019
- Invoice from Lee & Osgood to H.O. Williams
- Receipt dated July 11, 1901, from Lee and Osgood of Norwich to H.O. Williams for drugs and chemicals. Letterhead states that Lee & Osgood are dealers in drugs, chemicals, paints, oils, varnished and window glass. Vignette of office building at upper... View Full Record

- Manuscript
- Ms W670 M1020
- Invoice from Lee & Osgood to H.O. Williams
- Receipt dated July 25, 1901, from Lee and Osgood of Norwich to H.O. Williams for drugs and chemicals. Letterhead states that Lee & Osgood are dealers in drugs, chemicals, paints, oils, varnished and window glass. Vignette of office building at upper... View Full Record

- Manuscript
- Ms W670 M1021
- Invoice from Humphrey and Cornell to H. O. Williams
- Receipt dated August 5, 1901, from Humphrey & Cornell of Providence to H.O. Williams for sundries. Letterhead states that Humphrey & Cornell are wholesale grocers. Locations of the company include New London, Worcester and Manchester, New Hampshire.... View Full Record

- Manuscript
- Ms W670 M1022
- Invoice from Lee & Osgood to H.O. Williams
- Receipt dated August 8, 1901, from Lee and Osgood of Norwich to H.O. Williams for drugs and chemicals. Letterhead states that Lee & Osgood are dealers in drugs, chemicals, paints, oils, varnished and window glass. Vignette of office building at upper... View Full Record

- Manuscript
- Ms W670 M1023
- Invoice from Bennett, Sloan & Company to H. O. Williams
- Invoice dated August 22, 1901, from Bennett, Sloan & Company of New York to H. O. Williams of Old Mystic for sundries. Letterhead states that Bennett, Sloan and Company are importers, manufacturers and jobbes of teas, coffees and spices. Vignette of... View Full Record

- Manuscript
- Ms W670 M1024
- Statement of account from Fleischmann & Company to H. O. Williams
- Statement of account dated September 2, 1901, from Fleischmann & Company of New London to H. O. Williams of Old Mystic for yeast. Letterhead states that Fleischmann and Company are original manufacturers, introducers and distributors in the United St... View Full Record

- Manuscript
- Ms W670 M1025
- Invoice from Murray, Blanchard, Young and Company to H. O. Williams
- Invoice dated September 7, 1901from Murray, Blanchard, Young and Company of Providence to H. O. Williams of Old Mystic for tablets, composition books, ledgers, memo books, mailing paper. Letterhead states that Bennett, Sloan and Company are jobbers... View Full Record

- Manuscript
- Ms W670 M1026
- Invoice from Murray, Blanchard, Young and Company to H. O. Williams
- Invoice dated September 7, 1901from Murray, Blanchard, Young and Company of Providence to H. O. Williams of Old Mystic for mush perfume. Letterhead states that Bennett, Sloan and Company are jobbers of fancy goods, furnishing goods and bicycles. V... View Full Record

- Manuscript
- Ms W670 M1027
- Invoice from Weeks Brothers to H. O. Williams
- Invoice dated September 18, 1901, from Weeks Brothers Wholesale Confectioners of Providence to H. O. Williams of Old Mystic for candy. Letterhead states that company is a manufacturer of the celebrated Puritan wafers and selling agents for Lowney Com... View Full Record

- Manuscript
- Ms W670 M1028
- Invoice from Bennett, Sloan & Company to H. O. Williams
- Invoice dated September 18, 1901, from Bennett, Sloan & Company of New York to H. O. Williams of Old Mystic for sundries. Letterhead states that Bennett, Sloan and Company are importers, manufacturers and jobbes of teas, coffees and spices. Vignette... View Full Record

- Manuscript
- Ms W670 M1029
- Invoice from Stoddard, Gilbert & Company to H. O. Williams
- Invoice dated October 1, 1901, from Stoddard, Gilbert and Company of New Haven, Connecticut to H. O. Williams of Old Mystic for sundries. Letterhead states that Stoddard, Gilbert and Company are wholesale grocers and importers of molasses and tea. Ad... View Full Record

- Manuscript
- Ms W670 M1030
- Invoice from Bennett, Sloan & Company to H. O. Williams
- Invoice dated October 4, 1901, from Bennett, Sloan & Company of New York to H. O. Williams of Old Mystic for sundries. Letterhead states that Bennett, Sloan and Company are importers, manufacturers and jobbes of teas, coffees and spices. Vignette of... View Full Record

- Manuscript
- Ms W670 M1031
- Invoice from Lee & Osgood to H.O. Williams
- Receipt dated October 12 1901, from Lee and Osgood of Norwich to H.O. Williams for drugs and chemicals. Letterhead states that Lee & Osgood are dealers in drugs, chemicals, paints, oils, varnished and window glass. Vignette of office building at uppe... View Full Record

- Manuscript
- Ms W670 M1032
- Invoice from Lee & Osgood to H.O. Williams
- Receipt dated October 16 1901, from Lee and Osgood of Norwich to H.O. Williams for drugs and chemicals. Letterhead states that Lee & Osgood are dealers in drugs, chemicals, paints, oils, varnished and window glass. Vignette of office building at uppe... View Full Record

- Manuscript
- Ms W670 M1033
- Invoice from Fowler & Kimberly to H.O. Williams
- Receipt dated October 21, 1901, from Fowler and Kimberly of New Haven to H.O. Williams for hydrocarbon lamps. Letterhead states that Fowler and Kimberly are wholesale dealers in crockery, glassware, stoneware, paper, twine, woodenware,etc. Address in... View Full Record

- Manuscript
- Ms W670 M1034
- Invoice from John O'Hea to H.O. Williams
- Invoice dated November 1, 1901, from John O'Hea of New London to H.O. Williams for merchandise. Letterhead states that John O'hea is successor to G. Williams & Son and is a baker and confectioner located at No. 22 Golden Street. One piece. 8 1/2" x... View Full Record

- Manuscript
- Ms W670 M1035
- Invoice from Fowler & Kimberly to H.O. Williams
- Receipt dated November 16, 1901, from Fowler and Kimberly of New Haven to H.O. Williams for hydrocarbon lamps. Letterhead states that Fowler and Kimberly are wholesale dealers in crockery, glassware, stoneware, paper, twine, woodenware,etc. Address i... View Full Record

- Manuscript
- Ms W670 M1036
- Invoice from Murray, Blanchard, Young and Company to H. O. Williams
- Invoice dated November 18, 1901 from Murray, Blanchard, Young and Company of Providence to H. O. Williams of Old Mystic for merchandise. Letterhead states that Bennett, Sloan and Company are jobbers of fancy goods, furnishing goods and bicycles. V... View Full Record

- Manuscript
- Ms W670 M1037
- Invoice from F. E. Fowler to H. O. Williams
- Invoice dated November 16, 1901 from F.E. Fowler of New Haven to H. O. Williams of Old Mystic for lamps. Letterhead states that F. E. Fowler ia a wholesale dealer in crockery, glassware, woodware, paper and twine. Address of 232-238 State Street on l... View Full Record

- Manuscript
- Ms W670 M1038
- Invoice from Lee & Osgood to H.O. Williams
- Receipt dated December 12, 1901, from Lee and Osgood of Norwich to H.O. Williams for drugs. Letterhead states that Lee & Osgood are dealers in drugs, chemicals, paints, oils, varnished and window glass. Vignette of office building at upper left corne... View Full Record

- Manuscript
- Ms W670 M1039
- Invoice from Weeks Brothers to H. O. Williams
- Invoice dated January 1, 1902, from Weeks Brothers Wholesale Confectioners of Providence to H. O. Williams of Old Mystic for merchandise. Letterhead states that company is a manufacturer of the celebrated Puritan wafers and selling agents for Lowney... View Full Record

- Manuscript
- Ms W670 M1040
- Program for a concert by the Wightman Club of the Old Mystic Baptist Church
- Program for a grand concert by the WIghtman Club of the Baptist Church at Old Mystic presented July 12, 1905. The concert included instrumental music, songs, select readings and recitations. One piece. 11 3/8" x 6"... View Full Record

- Manuscript
- Ms W670 M1041
- Letter from Chas. Q. Eldredge to Mr. Williams
- Letter written by Chas. Q. Eldredge dated September 1, 1905 to Mr. Williams. Eldredge thanks Mr. Williams for samples and orders 100 copies. Letterhead shows to views of Riverview, the home of Eldredge. Eldredge is refered to as a general purchasing... View Full Record

- Manuscript
- Ms W670 M1042
- Cartoon flyer promoting prohibition
- Cartoon flyer seeming to promote prohibition. The drawing on the left shows a family in fine attire and enjoying the benefits of the family room. The caption above states "the result of no license and personal security." The cartoon on the right show... View Full Record

- Manuscript
- Ms W670 M1045
- Receipt from Calvin H. Hoxsie to Mrs. Langworthy
- Receipt by Calvin H. Hoxsie to Mrs. Langworthy for shipment of coal. Letterhead states : To Calvin H. Hoxsie, Dr, Dealer in Fine Grocieries, Teas, Pure Coffees & Spices, Flour, Hay, Grain, Feed, Etc. Dated at Old Mystic, February 23, 1894. One piece.... View Full Record

- Manuscript
- Ms W670 M1046
- Graduation program for Old Mystic Public School
- Program for graduation at the Old Mystic Public School, class of 1897. One piece. 8 3/4" x 7".... View Full Record

- Manuscript
- Ms W670 M1047
- Program for a cantata at Old Mystic Baptist Church
- Program for a cantata "Christmas in Old Colony Times" Baptist Church. Old Mystic dated Dec. 28, 1904. One piece. 10 3/4" x 7".... View Full Record

- Manuscript
- Ms W670 M1048
- Program for reading by Mrs. Charles Q. Eldredge
- Program for a select reading, "The Courtship of Miles Standish'" by Mrs. Charles Q. Eldredge. Music by the Old Mystic Orchestra. Held at the Old Mystic Baptist Church on March 23, 1904. One piece. 10 3/4" x 6 1/2".... View Full Record

- Manuscript
- Ms W670 M1049
- Graduation program for Old Mystic High School
- Program for graduation class of Old Mystic High School, June 14, 1905. Held June 14, 1905 at the Old Mystic Baptist Church. One piece. 8 3/4" x 6.... View Full Record

- Manuscript
- Ms W670 M1050
- Program for concert by the Wightman Club at Old Mystic Baptist Church
- Program for a grand concert by the Wightman Club of the Baptist Church of Old Mystic held on July 12, 1905. One piece. 11 1/2" x 5 7/8".... View Full Record

- Manuscript
- Ms W670 M1051
- Graduation program for Old Mystic School
- Program for the graduation class of Old Mystic School 1909. Exercises held at the Old Mystic Baptist Church on June 12, 1909.One piece. 8 1/4" x 6".... View Full Record

- Manuscript
- Ms W670 M1052
- Cover of graduation program for Old Mystic High School
- Program cover, no insert, for graduation class of Old Mystic High School 1907. Exercises held June 11, 1907 at the Old Mystic Baptist Church. One piece, folded. 10" x 13".... View Full Record

- Manuscript
- Ms W670 M1053
- Invitation to launching of S. S. Tollard
- Invitation to the Groton Iron Works launching of the S. S. Tollard, Nov. 9, 1918. One piece. 5 1/4" x 4 3/8".... View Full Record

- Manuscript
- Ms W670 M1054
- Program for song recital by Byron Hatfield
- Program for song recital by Byron Hatfield, dated June 27, 1924 held at the Old Mystic Baptist Church. One piece. 5 1/8" x 8 1/2".... View Full Record

- Manuscript
- Ms W670 M1055
- Bill by Nehemiah Gallup to James Chapman
- Bill of Nehemiah Gallup's to James Chapman for work done June 25-26, 1901. $5.80 One piece. 8" x 5 1/2".... View Full Record

- Manuscript
- Ms W670 M1056
- Bill from C. H. Caswell to N. M. Gallup
- Bill from C. H. Caswell to N. M. Gallup for shingles, planks, rolls of paper etc. $12.23, dated August, 1900. One piece. 7" x 5 1/2".... View Full Record

- Manuscript
- Ms W670 M1057
- Bill from James Chapman to Nehemiah Gallup for labor
- Bill to Nehemiah Gallup from James Chapman for labor. 6 days @ $2 per day $12. Dated November 7, 1903. One piece. 4 3/4" x 6".... View Full Record

- Manuscript
- Ms W670 M1058
- Bill from E. W. Brown to Mr. S. Gallop
- Bill to Mr. S. Gallop from E.W. Brown for horseshoes. Dated Old Mystic, Conn., January 1, 1896. Letterhead states To E. W. Brown, Dr., Horse Shoeing and Jobbing. Particular Attention Given to Contracted Feet, Overreaching, Quarter Cracks, etc. All Wo... View Full Record

- Manuscript
- Ms W670 M1059
- Bill bron Asa Perkins to Julia F. Langworthy
- Bill to Julia F. Langworthy from Asa Perkins dated Groton, Conn., January 28, 1896. Mr. Perkins was an insurance agent and was collecting for an insurance premium. One piece. 5 1/2" x 5 1/2".... View Full Record

- Manuscript
- Ms W670 M1060
- Ledyard Tax Receipt
- Receipt from Ledyard tax collector, Henry E. Collins to Nehemiah Gallup for $52.52 dated April 14, 1896. One piece. 6 1/2" x 2 3/4".... View Full Record

- Manuscript
- Ms W670 M1061
- Receipt from C. A. Whitford to N. M. Gallup for milk
- Receipt from C. A. Whitford to N. M. Gallup for 184 quarts of milk at .05 cents quart, total $9.20, dated November 1, 1904. One piece. 7" x 2 7/8".... View Full Record

- Manuscript
- Ms W670 M1062
- Receipt from Dr. W. H. Gray to N. M. Gallup
- Receipt from Dr. W. H. Gray, Old Mystic, to N. M. Gallup for 3 office visits and some whiskey $7.05, dated December 3, 1895. One piece. 5 1/4" x 3 1/8".... View Full Record

- Manuscript
- Ms W670 M1063
- Ledyard Tax Receipt
- Receipt from the Ledyard tax collector, Henry Collins, to Nehemiah Gallup for $45.06. Dated April 11, 1904. One piece. 6 1/2" x 2 5/8".... View Full Record

- Manuscript
- Ms W670 M1064
- Receipt from Ann E. Copp to N. M. Gallup
- Receipt from Ann. E. Copp to N. M. Gallup for rent, $7.50. Dated November 1, 1904. Nice vignette of a dog in upper right hand corner. One piece. 8 1/2" x 3 3/4".... View Full Record

- Manuscript
- Ms W670 M1065
- Receipt from W. C. Edgecomb to N. Gallup
- Receipt from W. C. Edgecomb to N. Gallup for repairing and tuning melodeon $8.50. Dated September 16, 1896. One piece. 8" x 3 3/4".... View Full Record

- Manuscript
- Ms W670 M1066
- Bill from Fred Caswell to N. M. Gallup for building materials
- Bill from Fred Caswell to N. M. Gallup for shingles, nails, lumber etc. $25.80. Dated January 21, 1909. One piece. 8 3/8" x 6 7/8".... View Full Record

- Manuscript
- Ms W670 M1067
- Proposals on Ledyard Properties
- Proposal to the town of Ledyard for amount of money to be paid for land, includes names of Erasmus Avery, Chas. Park, Leon Germain, Giles Bailey, Courtland Lamb. Ayer farm, Simeon Stoddard, George O'Brien, Larrabee Farm, Spicer Homestead. One piece.... View Full Record

- Manuscript
- Ms W670 M1068
- Bill from Charles Caswell to Nehemiah Gallup for labor
- Bill to Nehemiah Gallup from Charles Caswell for work done on Gallup farm dated February 8, 1888 in the amount of fifteen dollars. One piece. 9 3/4" x 4 1/2".... View Full Record

- Manuscript
- Ms W670 M1069A
- Program for Old Mystic High School Class of 1900 Commencement Exercises
- Program for Old Mystic High School, class of 1900 commencement exercises, held June 18, 1900 at the Old Mystic Baptist Church. One piece. 4 1/4" x 6 1/4".... View Full Record

- Manuscript
- Ms W670 M1069B
- Program for Old Mystic High School Class of 1900 Commencement Exercises
- Program for Old Mystic High School, class of 1900 commencement exercises, held June 18, 1900 at the Old Mystic Baptist Church. One piece. 4 1/4" x 6 1/4".... View Full Record

- Manuscript
- Ms W670 M1070
- Appraisal of the estate of Ebenezer Gallup
- Appraisal on the estate of Ebenezer Gallup, late of Ledyard, by Dwight Gallup and William J. Brown. Dated October 17, 1894. One piece. 7 3/4" x 12 1/2".... View Full Record

- Manuscript
- Ms W670 M1071
- Program for Old Mystic High School Class of 1907 Commencement
- Program for Old Mystic High School class of 1907 commencement exercises, June 11, 1907. One piece. 10" x 13".... View Full Record

- Manuscript
- Ms W670 M1072
- Program for Old Mystic High School Class of 1908 Commencement
- Program for Old Mystic High School class of 1908 commencement exercises, June 5, 1908 held at the Old Mystic Baptist Church. Card for Miss Frances E. Eldredge. One piece, folded. 11" x 13"... View Full Record

- Manuscript
- Ms W670 M1073
- Program for Old Mystic High School Class of 1908 Commencement
- Class program of Old Mystic High School class of 1908, commencement exercises, June 5, 1908. Card for Miss Amy Irene Eldredge. One piece, folded. 11" x 13"... View Full Record

- Manuscript
- Ms W670 M1074
- Receipt from C. A. Whitford to N. M. Gallup for Milk
- Receipt to N. M. Gallup from C. A. Whitford for 306 quarts of milk @ .05 cents per quart. Dated June 1st to November 1st, 1896. One piece. 7" x 2 7/8".... View Full Record

- Manuscript
- Ms W670 M1075
- Receipt from C. A. Whitford to N. M. Gallup for milk
- Receipt for payment for 184 quarts of milk @ .05 per quart from C. A. Whitford to N. M. Gallup. Dated November 1, 1903. One piece. 7" x 2 7/8".... View Full Record

- Manuscript
- Ms W670 M1076
- Receipt from C. A. Whitford to N. M. Gallup for milk
- Receipt for payment of 184 quarts of milk @ .05 cents per quart from C. A. Whitford to N. M. Gallup. Dated February 1, 1904. One piece. 7" x 2 7/8".... View Full Record

- Manuscript
- Ms W670 M1077
- Receipt from C. A. Whitford to N. M. Gallup for milk
- Receipt for payment for 184 quarts of milk at .05 cents per quart from C. A. Whitford, to N. M. Gallup. Dated August 1, 1904. One piece. 7" x 2 7/8".... View Full Record

- Manuscript
- Ms W670 M1078
- Postcard for Toggle Hollow Greenhouses
- Postcard advertising Toggle Hollow Greenhouses, Old Mystic, Connecticut. One piece. 6" x 3 1/2".... View Full Record

- Manuscript
- Ms W670 M1079
- Postcard for Toggle Hollow Greenhouses
- Postcard advertising Toggle Hollow Greenhouses, Old Mystic, Connecticut. One piece. 6" x 3 1/2".... View Full Record

- Manuscript
- Ms W670 M1080
- Bill from Everard P. Whitford to N. Gallup for lumber
- Bill from Everard P. Whitford, Old Mystic, Ct. to N. Gallup for sawing lumber and purchasing 500 ft. lumber $10.50. Dated December 1, 1898. Billhead advertises Whitford's lumber, shingles, boards, plank, timber, railroad ties, lobster pot frames. One... View Full Record

- Manuscript
- Ms W670 M1081
- Postcard depicting Elder Olmstead's Class of Expression, Old Mystic 1910
- Postcard of Elder Olmstead's class of expression, Old Mystic, 1910. Mailed to Mrs. Frank E. Williams, Old Mystic. One piece. 5 3/8" x 3 3/8".... View Full Record

- Manuscript
- Ms W670 M1082
- Postcard depicting fruit plantation in Puerto Rico
- Postcard from fruit plantation in Puerto Rico, dated Jan. 1, 1912. Sent to Mr. Harold Williams Old Mystic, Ct. One piece. 5 1/2" x 3 1/2"... View Full Record

- Manuscript
- Ms W670 M1083
- Bill to C. A. Whitford from N. M. Gallup for sundries
- Bill to C. A. Whitford from N. M. Gallup for various things, dated April 3, 1896. One iece. 4 3/4" x 8".... View Full Record

- Manuscript
- Ms W670 M1084
- Program for bicycle races, Riverside Park, 1897
- Program for bicycle races, Riverside Park, June 19, 1897. One piece. 5 7/8" x 8".... View Full Record

- Manuscript
- Ms W670 M1085
- Program for bicycle races, Riverside Park, 1898
- Program of bicycle races, Riverside Park, Westerly, R.I., May 30, 1898. One piece. 8" x 7 1/4".... View Full Record

- Manuscript
- Ms W670 M1086
- Tickets for Groton & Stonington Railroad Company
- Book of tickets on Groton & Stonington St. Ry. Co., 2 tickets left in book. 30 tickets for $1.05. One piece. 5 1/4" x 2".... View Full Record

- Manuscript
- Ms W670 M1087
- Bill from Charles Q. Eldredge to H. O. Williams for his book History of Curios
- Bill from Charles Q. Eldredge of Mystic, Ct., to H. O. Williams Co. of Old Mystic, Ct., for 5 copies of his book "History of Curios" $7.50, dated March 1, 1927. One piece. 8 1/2" 7".... View Full Record

- Manuscript
- Ms W670 M1088
- Bill from Urban Whitford to Nehemiah Gallup for sawing wood
- Bill from Urban Whitford to Mr. Nehemiah Gallup for sawing 676 ft. chestnut $2.70, dated April 6, 1911. One piece. 4 3/4' x 8 1/2".... View Full Record

- Manuscript
- Ms W670 M1089
- Williams Collection
- Sheet of ration stamps for 100 gallons of fuel oil each stamp. 8 3/4" x 10 1/2".... View Full Record

- Manuscript
- Ms W670 M1090
- Burial permit from the Office of Registrar of Vital Statistics
- Burial Permit from the Office of Registrar of Vital Statistics for the remains of Adaline Williams to be buried in Morgan Burying Ground. Jacob Gallup, Registrar, signed the permit. 3 1/2" x 8 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1091
- Mystic National Bank letter to shareholders
- A form letter to the Shareholders of the Mystic National Bank regarding the payment of dividends. J. Watrous, Jr., Cashier, signed the letter. 4 1/2" x 7 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1092
- Mystic National Bank letter to shareholders regarding liquidation of Dividend No. 1
- Form letter from the Mystic National Bank (In Liquidation) giving notice of a divident liquidation. Signed by J. Watrous, Jr., Cashier.
5 1/2" x 8 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1093
- Letter from Gould & Lincoln Publishers and Booksellers to Samuel L. Lamb
- Letter from Gould & Lincoln Publishers and Booksellers to Samuel L. Lamb regarding the Boston firm's intention to sell wholesale copies of a book for Lamb to then sell in Mystic, Conn. 5" x 8".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1094
- An acrostic to Mrs. Laura Gallup from Luinebourg Bard
- An acrostic sent to Mrs. Laura Gallup from Luinebourg Bard. Spells out Laura Gallup. 8" x 9 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1095
- Blank receipt from H.O. Williams, Pharmacist.
- Blank receipt from H.O. Williams, Pharmacist. Indicates Old Mystic, CT as the location of the pharmacy. An advertisement for Pompeian Brand Extra1Virgin Lucca Olive Oil is drawn in the header. 5 1/2" x 8 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1096
- Blank receipt from H.O. Williams, Pharmacist.
- Blank receipt from H.O. Williams, Pharmacist. Indicates Old Mystic, CT as the location of the pharmacy. An advertisement for Pompeian Brand Extra1Virgin Lucca Olive Oil is drawn in the header. 5 1/2" x 8 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1097
- Program for the Third Annual Concert of the Montville Sabbath School
- Program for the Third Annual Concert of the Montville Sabbath School at the Congregational Church, Montville Centre. Concert to be held on January 15 and 16, 1867. Tickets for admission are 25 cents. 5" x 8 1/2" (folded).
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1098
- Mystic Fire District Defense Council Emergency Casualty Stations Map
- Mystic Fire District Defense Council Emergency Casualty Stations map. Includes public warning signals, such as the blackout signal is short blasts of a whistle or constant ringing of bells for two minutes. 8 1/2" x 11".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1099
- List of Officers and Members of the Groton Heights Centennial Committee
- List of officers and members of the Groton Heights Centennial Committee. Includes J. George Harris, President, John J. Copp, Secretary, and Christopher L. Avery, Treasurer. 6" x 9" (folded twice).
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1100
- Memorandum of articles ordered by the advertiser of Van Amburgh & Co.'s Menagerie
- Memorandum of articles ordered by the advertiser of Van Amburgh & Co's Menagerie to be held at Mystic Bridge on May 25, 1849. The articles include boarding and lodging accommodations for the men and provisions for dry straw and oats for the horses.... View Full Record

- Manuscript
- Ms W670 M1101
- Taxable list of items attributed to Groton land and house owners
- Taxable list of items attributed to Groton land and home owners. Taxable items include dwelling houses, land acreage, animals, bank and insurance stock, poll, and household items exceeding certain amounts in value. 8 1/2" x 14".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1102
- Scrap of paper from a court clerk.
- Scrap of paper from a court clerk's notebook which contains various numerical figures. 8" x 2 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1103
- Program for "Aunt Emma See's It Through", a comedy in three acts
- Program for the Old Mystic P.T.A.'s presentation of "Aunt Emma See's It Through: A Comedy in Three Acts" at the Reliance Fire House in Old Mystic, Connecticut on March 10, 1951. Curtain at 8:00 p.m. Contains the names of local sponsors. 5 1/2" x 8 1/... View Full Record

- Manuscript
- Ms W670 M1104
- Mystic, Connecticut "Its Book", 1914
- Mystic, Connecticut "Its Book", issued by the Publicity Committee of the Men's Club in 1914. Gives brief descriptions of location, scenery and climate, businesses, churches, and schools, amusements, and industries of Mystic, CT. 3 3/4" x 9".
1... View Full Record

- Manuscript
- Ms W670 M1105
- Post card of the Winthrop Statue located in New London, Conn.
- Post card of the Winthrop Statue located in New London, CT. The post card is published by W.S. Calvert of New London. 3 1/2" x 5 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1106
- History of the Old Mystic Golf Club by Leonard L. Marchand
- History of the Old Mystic Golf Club by Leonard L. Marchand. Dated September 1963. Gives exact dates of committee appointments and decisions as well as some personal recollections. 8 1/2" x 11". 5 pages.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1107A
- Warranty Deed transaction between Alpheus H. Schoonover and Frank E. Williams
- Warranty deed of transaction between Alpheus H. Schoonover and Frank E. Williams for the selling of one acre of land to the latter. Signed by Alpheus H. Schoonover, William H. Moffitt, and Robert J. Linley, Town Clerk. 8 1/2" x 14".
1 piece.... View Full Record

- Manuscript
- Ms W670 M1107B
- Letter regarding the turnover of land from the heirs of John S. Schoonover to Frank E. Williams, according to prior arrangement.
- Letter from the Office of the Groton Land Records and Vital Statistics regarding the turnover of an acre of land by the heirs of the late John S. Schoonover to Frank E. Williams, per prior agreement. Signed by Notary Publics Beatrice A. Secor and Dor... View Full Record

- Manuscript
- Ms W670 M1107C
- Document cover from the Hartford–Connecticut Trust Company
- Document cover from the Hartford-Connecticut Trust Company signed by Mr. Fitch, Assistant Town Clerk. 9" x 14".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1107D
- Warranty deed from John S. Schoonover to Frank E. Williams
- Warranty deed from John S. Schoonover to Frank E. Williams dated May 13, 1926. Signed by Henry L. Bailey, Town Clerk of Groton. There is an additional document from the State of Pennsylvania, County of Monroe, from Jacob M. Hill, Prothonotary, testif... View Full Record

- Manuscript
- Ms W670 M1108
- Appraisal of the estate of Barton Saunders of Groton determined by L. Williams and George .E. Lanphere
- Appraisal of the estate of Barton Saunders, of Groton, by L. Williams and George E. Lanphere on June 22, 1875. The document was sent to the Honorable Court of Probate for the District of Groton. The appraisal included all items owned by Saunders, as... View Full Record

- Manuscript
- Ms W670 M1109
- Marriage announcement from Mr. and Mrs. Stephen Lehman for their daughter Libbie
- Marriage announcement from M. and Mrs. Stephen Lehman for their daughter Libbie. The wedding was held on July 17, 1872 in Sharon Centre, NY. 5 1/4" x 6 1/4".
3 pieces, including envelope.
... View Full Record

- Manuscript
- Ms W670 M1110
- Letter to William W. Holdridge, Esq. from Elias W. Brown
- Letter from Elias W. Brown to William W. Holdridge regarding money owed Anna Holdridge (dec.) and her sisters. Brown sends $3.66 to pay his debts and asks Holdridge to disburse the money to Anna's sisters. 10" x 8" plus envelope.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1111
- Envelope addressed to Ralph Hurlbut, Esq. of Gales Ferry, Connecticut
- Envelope addressed to Ralph Hurlbut, Esq. of Gales Ferry, Connecticut. There is a $.03 postage stamp and a postmark from Groton with the number 5 on it. 5 1/2" x 3".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1111A
- Copy of Note from Nathan Whipple regarding debt to Daniel Latham
- Copy of a note, dated February 1, 1878, from Nathan Whipple for $245.50 owed to Daniel Latham, with interest. There is an addendum in pencil that appears to indicate that Whipple paid the $245.50 plus $54.17, for a total of $299.67, by October 4, 188... View Full Record

- Manuscript
- Ms W670 M1111B
- Copy of Note from Nathan Whipple regarding debt to John L. Newton
- Copy of note from Nathan Whipple regarding debt of $300.00 plus interest to John L. Newton. A penciled-in addendum notes that Whipple paid off the $300.00 debt with $89.75 of interest (totalling $389.75) by October 4, 1881. On back is listing of paym... View Full Record

- Manuscript
- Ms W670 M1111C
- Note from Mr. B. Holyoke to Mr. S. Williams
- Note from Mr. B. Holyoke to Mr. S. Williams regarding money received from E. Childs. 4 1/2" x 5".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1111D
- Copy of Note from Nathan Whipple regarding debt owed to Bridgett N. Hurlbutt
- Copy of Note from Nathan Whipple regarding $1,500.00 debt owed to Bridgett N. Hurlbutt. The debt was to be paid semi annually with an interest rate of 7 percent. On the verso, a note from August 5, 1881 stating that $347.50 was received by Whipple on... View Full Record

- Manuscript
- Ms W670 M1111E
- Receipt from Henry Allen to Seth N. Williams for a coffin
- Receipt from Henry Allen, dealer in coffin, shrouds, caps, etc. in Norwich, CT, for a fine rose wood coffin with silver satin lining sold to Seth N. Williams. Payment in the amount of $27.50 was received. 8 1/2" x 4 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1111F
- Receipt from Henry Allen to Seth N. Williams for a coffin
- Receipt from Henry Allen, dealer in coffins, shrouds, caps, etc., to Seth N. Williams for one fine rose wood casket lined with satin and silver handles. Payment in the amount of $30.00 was received. 8 1/2" x 4 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1112
- Order of the Court, signed by Judge Edmund Spicer, regarding the estate of the late Sarah Holdredge
- Order of the Court, signed by Edmund Spicer, Judge for the District of Ledyard, that the last will and testament of Sarah Holdredge instructs her executor to sell at public or private sale as many of the items possible not already disposed of by the... View Full Record

- Manuscript
- Ms W670 M1113
- Order of the Court, signed by Judge Edmund Spicer, regarding the estate of Sarah Holdredge
- Order of the Court, signed by Judge Edmund Spicer on March 15, 1860, regarding the estate of Sarah Holdredge. The court appoints a term of sixth months from the date of the order for creditors of the estate of Sarah Holdredge to exhibit their claims... View Full Record

- Manuscript
- Ms W670 M1114
- Warrant of bankrupty and list of creditors to Daniel R. Williams addressed to the Mystic Bank
- Warrant of bankrupty against the estate of Daniel R. Williams addressed to the Mystic Bank. A list of creditors follows, including the name of creditors, their town of residence, and the amount of debt owed to them. 8" x 10 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1115
- Receipt
- Receipt, dated May 31, 1896, incudes a list of of payments made to various funds. State missions, the Publication Society, Ministerial Education, and Widows' Fund are included. 8" x 5".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1116
- An account with the First Baptist Church of Groton
- An account with the First Baptist Church of Groton. Includes the amount of subscriptions, amount of debt, amount paid in debt, amount paid out, and amount received. 8" x 12".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1117
- Receipt of coal and sand shipments
- Receipt of coal and sand shipments made in Mystic. 6 1/2" x 3".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1118
- Miscellaneous list of payments received
- Miscellaneous list of payments recipient. Unknown receiver. 6 1/2" x 15 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1119
- Scrap of names and monetary amounts
- Scrap paper with names and monetary amounts. State Missions at $1.00, House Missions at $1.00, and Foreign Missions at $1.00, for a total of $3.00. Whether this is money paid or money owed is unknown. 3 1/2" x 2 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1120
- Confirmation of payment to Nathan Morgan and Jedediah Leeds for property bought by Phineas Holdredge
- A confirmation of payment to Nathan Morgan and Jedediah Leeds
for property bought by Phineas Holdredge. Holdredge paid 400 pounds for the property in Groton. Morgan and Leeds give up all claim on the property by both themselves and their heirs. 8"... View Full Record

- Manuscript
- Ms W670 M1121
- Notice from Justice of the Peace Jeremiah Halsey approving the sale of land from Jedediah Leeds and Nathan Morgan to Phinehas Holdredge
- Notice from Justice of the Peace Jeremiah Halsey approving the sale of land from Jedediah Leeds and Nathan Morgan to Phinehas Holdredge. The notice outlines the boundary lines of the property sold. 1 page (front).
Note that the notice above was c... View Full Record

- Manuscript
- Ms W670 M1122
- Bill sent to N. P. Whiting for home improvement work
- Incomplete bill (ripped off after 5 items) to N. P. Whiting for home improvement work. Work includes painting and papering of rooms. $.02 U.S. Inter.Rev. stamp included. 5" x 3".
2 pieces, including envelope.
... View Full Record

- Manuscript
- Ms W670 M1123
- Letter to Mr. Gallup from F.W.N. Rogers informing him of a death
- Letter to Mr. Gallup from F.W.N. Rogers informing Gallup that Bro Launcey has died. Rogers asks that Gallup inform friends of the deceased the time of the funeral. 8" x 10".
2 pieces, including envelope.
... View Full Record

- Manuscript
- Ms W670 M1124
- Letter from Leander Holdredge to Phineas Gallup regarding petitions going before the House of Representatives
- Letter from Leander Holdredge to Phineas Gallup regarding petitions going before the House of Representatives. 5 1/2" x 7 1/2".
2 pieces, including envelope.
... View Full Record

- Manuscript
- Ms W670 M1125
- Letter from Harriet Beers to Nehemiah M. Gallup
- Letter from Harriet Beers to Nehemiah M. Gallup. Beers states that she has enclosed her petition and would like the personal property owed her to be sent by express mail. Includes envelope with $.03 stamp. 5" x 8".
2 pieces, including envelope... View Full Record

- Manuscript
- Ms W670 M1126
- Receipt from Sarah A. Cushing to Nehemiah M. Gallup
- Receipt from Sarah A. Cushing to Nehemiah M. Gallup, declaring that she has received the sum of $21.66 which was due her. 8" x 2 3/4".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1127
- Letters from William Mason of Taunton, MA to Nehemiah M. Gallup of Mystic, CT
- Letter from William Mason of Tauton, MA to Nehemiah Gallup of Mystic, CT regarding monies owed to Mason's parents from the estate of Phinehas and Sarah Holdredge. Mason asks that the money be sent via a cashier's check from New York, Providence, or B... View Full Record

- Manuscript
- Ms W670 M1128
- Letter from Nelson R. Holdredge to Nehemiah M. Gallup
- Letter from Nelson R. Holdredge to Nehemiah M. Gallup acknowledging receipt of $57.79 and returning the signed receipt for said cashier's check. 7 1/2" x 10". $.03 stamp on envelope.
2 pieces, including envelope.
... View Full Record

- Manuscript
- Ms W670 M1129
- Letter from Celesta Declow to Nehemiah M. Gallup
- Letter from Celesta Declow to Nehemiah M. Gallup regarding a check to be made out to Mina Chantangne. Receipts are to be sent via return mail. On the verso are notes with names and amounts of money. 8" x 10". $.03 stamp on envelope.
2 pieces, in... View Full Record

- Manuscript
- Ms W670 M1130
- Letters from Julia Lake to Nehemiah M. Gallup
- Letters from Julia Lake to Nehemiah M. Gallup regarding money owed her from the estate of Phineas and Sarah Holdredge. As of the second letter, Lake had not yet received the bank draft. 5" x 8" and 4" x 6 3/4". $.03 stamp on envelope.
3 pieces... View Full Record

- Manuscript
- Ms W670 M1131
- Letter from Mary A. Willis to Nehemiah M. Gallup
- Letter from Mary A. Willis to Nehemiah M. Gallup regarding money due her. Willis asks that it be sent in a draft on New York. 5" x 8". $.03 stamp on envelope.
2 pieces, including envelope.
... View Full Record

- Manuscript
- Ms W670 M1132
- Promissory note received made out to Francis C. Jackson from Nehemiah Gallup
- Promissory note made out to Francis C. Jackson from Nehemiah Gallup for $50.00. Includes $.01 cent stamp on note. 8" x 3 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1133
- Promissory note from Nehemiah M. Gallup for George Fanning
- Promissory note for $100.00 from Nehemiah M. Gallup to George Fanning. Includes $.05 stamp on note itself. 7 3/4" x 3 1/4".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1134
- Promissory note from Nehemiah M. Gallup to Stiles Crandall
- Promissory note from Nehemiah M. Gallup to Stiles Crandall in the amount of $100.00. Includes a $.05 on the note itself. 7 1/2" x 3 3/4".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1135
- Receipt of payment from Barstow & Palmer
- Receipt of payment from Barstow & Palmer, manufacturers and dealers of kitchen and farming supplies, to Nehemiah Gallup for one Whitcomb rake in the amount of $25.00. Includes a $.02 stamp on receipt itself. 8 1/2" x 4 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1136
- Letter from David Snow Moodus to Nehemiah M. Gallup
- Letter from David Snow Moodus to Nehemiah M. Gallup pertaining to money owed Moodus. Moodus asks Gallup to send a check directly from the bank. 5" x 8". $.03 on envelope.
2 pieces, including envelope.
... View Full Record

- Manuscript
- Ms W670 M1136A
- Receipt of payment by Nehemiah M. Gallup for a set of gravestones
- Receipt of payment by Nehemiah M. Gallup for a set of gravestones for the late Luke Gallup. Bought of Orrin Doty for $87.25. 8" x 4 1/4". $.02 stamp attached to note.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1137B
- Receipt of payment by Nehemiah Gallup for a casket
- Receipt of payment by Nehemiah Gallup for a casket for Luke Gallup, bought of Henry Allen for $46.00. 8 1/2" x 4 1/2". $.02 stamp attached to note.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1138
- Receipt of payment from the estate of Luke Gallup to Phoebe Wheeler and Warren S. Wheeler
- Receipt of payment from the estate of Luke Gallup to Phoebe Wheeler and Warren S. Wheeler. $619.47 in cash and $4.50 worth of apparel were received. 7 3/4" x 6". $.02 stamp attached to note.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1138B
- Receipt of payment from the estate of Luke Gallup to Warren S. Wheeler
- Receipt of payment from the estate of Luke Gallup to Warren S. Wheeler. $602.45 in cash and $4.50 in apparel, less one percent government tax, was realized. 7 3/4" x 4 1/2". $.02 stamp attached to note.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1138C
- Receipt of payment from the estate of Luke Gallup to Melinda Wheeler and Nelson M. Wheeler
- Receipt of payment from the estate of Luke Gallup to Melinda Wheeler and Nelson M. Wheeler. $597.36 in cash and $4.25 in apparel were realized. 7 3/4" x 6 1/4". $.02 stamp attached.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1139
- Receipt of payment from the estate of Mary Gallup to Henry Allen for a casket
- Receipt of payment from the estate of Mary Gallup to Henry Allen for a fine black casket with silver plates, at the cost of $46.00. 8 1/2" x 4 3/4". $.02 stamp attached.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1140
- Receipt of payment from the estate of Mary Gallup for a set of gravestones
- Receipt of payment from the estate of Mary Gallup for a set of gravestones. $82.80 was paid to Orrin Doty. 7 3/4" x 5". $.02 stamp attached to note.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1141A
- Letter requesting proxies from shareholders of Ocean National Bank
- Letter requesting proxies from shareholders of Ocean National Bank sent by C.S. Stevenson, President. 5 1/4" x 8 1/4".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1141B
- Blank proxy letter from the Ocean National Bank of New York
- Blank proxy letter from the Ocean National Bank of New York for shareholders to fill out and sign. 5 1/4" x 8 1/4".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1141C
- Ocean National Bank return envelope
- Ocean National Bank of New York City return envelope. 5 1/2" x 3".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1142A
- Letter from George Carol to Nehemiah Gallup
- Letter from George Carol, of the office of James R. Miniszek, to Nehemiah Gallup regarding a delivery of oil and lead. Mr. Carol states that he will be able to fulfill the oil delivery but that the lead may be a week late, due to the English shipping... View Full Record

- Manuscript
- Ms W670 M1142B
- Letter from George Carol to Nehemiah Gallup
- Letter from George Carol, of the office of James Miniszek, to Nehemiah Gallup regarding the successful shipment of oil and lead to Gallup. 8 1/2" x 10 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1142C
- Incomplete invoice and shipping receipt for a delivery to Nehemiah M. Gallup
- Incomplete (ripped) invoice and shipping receipt for a delivery to Nehemiah M. Gallup. 6 1/2" x 4".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1142D
- Envelope to Nehemiah M. Gallup Esq. of Mystic, Conn.
- Envelope to Nehemiah M. Gallup Esq. of Mystic, Conn. $.03 stamp indicia on envelope. 5 1/2" x 3 1/4".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1143
- Note of IOU signed by H. Taylor
- Note of IOU by H. Taylor for $900.00 owed to James Lamb, Nehemiah Gallup, C. Chipman, and S. Gallup. 8" x 5". Four $.05 stamps and one $.25 stamp attached to note.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1144A
- Receipt of payment from George Carol to Nehemiah Gallup
- Receipt of payment from George Carol to Nehemiah Gallup for a load of oil and lead costing $73.75. 8 1/2" x 10 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1144B
- Receipt from George Carol to Nehemiah Gallup for a load of coal and oil
- Receipt from George Carol to Nehemiah Gallup for a load of coal and oil. One cask of lead cost $51.61 and one-half barrel of linseed oil. 8 1/2" x 7".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1144C
- Envelope addressed to Nehemiah M. Gallup of Mystic, CT
- Envelope addressed to Nehemiah M. Gallup of Mystic, Conn. Postmarked New York on May 13. 5 1/2" x 3". $.03 stamp attached.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1145A
- Letter from J. Wheeler to Nehemiah Gallup
- Letter from J. Wheeler to Nehemiah Gallup. Letter discusses Wheeler's latest travels. Includes stays in Washington, DC (with a visit to the White House, the Capitol, and the Patent Office), Fredericksburg, Richmond, Charleston, and Savannah. Mentions... View Full Record

- Manuscript
- Ms W670 M1145B
- Envelope addressed to N.M. Gallup, Esq. of Mystic, CT
- Envelope addressed to N.M. Gallup, Esq. (Nehemiah M. Gallup, Esq.) of Mystic, CT. 5 1/2" x 3". $.03 stamp attached.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1146A
- Statement of Receiver of the Ocean National Bank
- Statement of Receiver of the Ocean National Bank. Includes nominal values and estimated values of Loans, Bills Discounted, Stocks & Bonds, Mortgages, Real Estate, Furniture & Fixtures, Suspense Account, Cash in United States Treasury, and Cash in Ban... View Full Record

- Manuscript
- Ms W670 M1146B
- Envelope addressed to N. M. Gallup Jr. of Mystic, Conn.
- Envelope addressed to N.M. Gallup, Jr. of Mystic, Conn. Postmarked from New York from the Ocean National Bank. 6" x 3 1/2". $.03 stamp attached.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1147A
- Letter to Nehemiah M. Gallup from J.C. Lamb (?)
- Letter to Nehemiah M. Gallup from J.C. Lamb (?) regarding Lamb's inability to attend a meeting that night at church. 5" x 8".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1147B
- Envelope addressed to Nehemiah M. Gallup of Mystic
- Envelope addressed to Nehemiah M. Gallup of Mystic. No stamp or postmark. 5 1/2" x 3".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1148A
- Letter to Nehemiah M. Gallup from B.F. Stanton
- Letter to Nehemiah M. Gallup from B.F. Stanton regarding fees due to the Committee for the maintenance of highways in the town of Stonington. 5" x 8".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1148B
- Envelope addressed to Nehemiah M. Gallup
- Envelope addressed to Nehemiah M. Gallup. No stamp or postmark. 5 1/2" x 3".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1149A
- Letter to Nehemiah M. Gallup from Henry Avery
- Letter to Nehemiah M. Gallup from Henry Avery. Avery asks for Gallup to have an old gate in the cemetery taken down and wall up the space. An account of cost should be sent to Avery and the money will be immediately remitted. 10" x 8".
1 piece... View Full Record

- Manuscript
- Ms W670 M1149B
- Envelope addressed to N.M. Gallup, Esq. (Nehemiah M. Gallup, Esq.)
- Envelope addressed to Nehemiah M. Gallup. Postmarked from Belvidere, IL. 5 1/2" x 3". $.03 stamp attached.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1150
- Receipt for Nehemiah M. Gallup from L.M. Guernsey
- Receipt from Nehemiah M. Gallup from L.M. Guernsey for $2.00. 5 3/4" x 5 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1151A
- Letter from John Brewster to Nehemiah Gallup
- Letter from John Brewster to Nehemiah Gallup regarding their feud over the Union party ticket. 7 3/4" x 9 3/4".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1151B
- Envelope addressed to Nehemiah M. Gallup Esq.
- Envelope addressed to Nehemiah M. Gallup Esq. 5 1/2" x 3". $.03 stamp attached.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1152A
- Notice from the Office of the Receiver of the Ocean National Bank
- Notice from the Office of the Receiver of the Ocean National Bank regarding the sale of stock at $10 a share. 16" x 10 1/2" (folded).
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1152B
- Envelope addressed to N.M. Gallup Jr. (Nehemiah M. Gallup, Jr.) of Ledyard, Conn
- Envelope addressed to Nehemiah M. Gallup of Ledyard, Conn. $.02 stamp attached. 6" x 3 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1153A
- Notice of resolution passed by the Ocean National Bank of New York City
- Notice of resolution passed by the Ocean National Bank of New York City. 10" x 8" (folded).
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1153B
- Envelope addressed to N.M. Gallup Jr. (Nehemiah M. Gallup, Jr.) of Mystic, Conn.
- Envelope addressed to Nehemiah M. Gallup, Jr. of Mystic, Conn. 5 1/2" x 3". $.03 stamp attached.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1154A
- Letter from Asa Perkins to Nehemiah Gallup
- Letter from Asa Perkins to Nehemiah Gallup regarding the possible insolvency of the local Groton bank. 5" x 8".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1154B
- Receipt of insurance payment to Asa Perkins by Nehemiah Gallup, Jr.
- Receipt of insurance payment to Asa Perkins by Nehemiah Gallup, Jr. The receipt is for the sum of $17.00. 5" x 8".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1154C
- Check from Erastus Gallup made out to Asa Perkins
- Check from Erastus Gallup made out to Asa Perkins. The check for $17.00 is from the New London City National Bank. 8" x 2 3/4".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1154D
- Envelope addressed to N.M. Gallup, Esq. (Nehemiah Gallup, Esq.)
- Envelope addressed to Nehemiah M. Gallup, Esq. from Gallup & Gardner. 5 1/2" x 3".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1155A
- Notice from the Law Offices of Warren & Patterson to Nehemiah Gallup
- Notice from the Law Offices of Warren & Patterson, requesting that Nehemiah Gallup be a witness in a suit brough by Mrs. Langworthy against Mr. Eldredge. 5 1/2" x 9".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1155B
- Business card from the Law Office of Warren & Patterson
- Business Card from the Law Office of Warren & Patterson, Court House, Surrogate's Office, Moses Warren and Charles E. Patterson, Troy, NY. 4" x 2 1/4".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1155C
- Envelope addressed to Nehemiah Gallup
- Envelope addressed to Mr. Nehemiah Gallup of Mystic, Conn. Postmarked from Troy, NY on April 6, 1878. 6 1/4" x 3 1/2". $.03 stamp attached.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1156A
- Letter from E. Dewhurst to Nehemiah M. Gallup
- Letter from E. Dewhurst to Nehemiah M. Gallup. The letter is addressed from Dexter, ME and tells of Dewhurst's summer adventures going up to and vacationing in Maine. 10" x 8" (folded).
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1156B
- Envelope addressed to N.M. Gallup (Nehemiah M. Gallup)
- Envelope addressed to Nehemiah M. Gallup of Mystic, Conn. 5 1/2" x 3". $.03 stamp attached.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1157A
- Letter from Charter Oak Life Insurance Company to Nehemiah M. Gallup, Esq.
- Letter from Charter Oak Life Insurance Company to Nehemiah M. Gallup, Esq. Letter states the enclosure of a draft in the amount of $675.00 as settlement of a claim. 5 3/4" x 9".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1157B
- Envelope addressed to Nehemiah M. Gallup, Esq. from the Charter Oak Life Insurance Company
- Envelope addressed to Nehemiah M. Gallup, Esq. from the Charter Oak Life Insurance Company of Hartford, Conn. 6" x 3 1/4". $.03 stamp attached.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1158A
- Letter from Margaret Hammond to Nehemiah M. Gallup
- Letter from Margaret Hammond to Nehemiah M. Gallup asking that the gentleman forward the next allowance due to Mrs. Watrous early. Unforeseen circumstances forced the Widow Watrous to spend her last allowance at a fast rate and is currently without a... View Full Record

- Manuscript
- Ms W670 M1158B
- Envelope addressed to Nehemiah Gallup
- Envelope addressed to Nehemiah Gallup. 4 3/4" x 2 3/4". $.03 stamp attached.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1159A
- Letter to Nehemiah Gallup from Russell Wells
- Letter to Nehemiah Gallup from Russell Wells regarding Gallup's claim against the estate of B. Saunders. It is determined that $144.66 is owed Gallup. 8" x 8 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1159B
- Envelope addressed to Mr. Nehemiah M. Gallup
- Envelope addressed to Nehemiah M. Gallup. 5 1/2" x 3". $.01 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1160A
- Letter from William Cook to Nehemiah M. Gallup
- Letter from William Cook to Nehemiah M. Gallup regarding the funeral arrangements for Ralph Hurlbut. 5 1/2" x 8 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1160B
- Envelope addressed to Nehemiah M. Gallup
- Envelope addressed to Nehemiah M. Gallup. The return address indicia is from Henry Bill, Publisher, of Norwich, CT. 6" x 3 1/4". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1161A
- Letter to Nehemiah M. Gallup from Edmund Spicer
- Letter to Nehemiah M. Gallup from Edmund Spicer, Secretary of the Bill Library Association. The letter is in regards to a Trustees meeting to be held at the home of Mr. George H. O'Brien. 4 1/2" x 7".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1161B
- Envelope addressed to Nehemiah M. Gallup Esq.
- Envelope addressed to Nehemiah M. Gallup Esq. 5 1/2" x 3". $.03 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1162A
- Letter from William W. Webb to Nehemiah M. Gallup Esq.
- Letter from William W. Webb to Nehemiah M. Gallup Esq. regarding the enclosure of a check for turkeys purchased. Written on Webb, Hartt & Co. Iron & Steel letterhead. 8" x 10 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1162B
- Envelope addressed to Nehemiah M. Gallup Esq.
- Envelope addressed to Nehemiah M. Gallup Esq. 6" x 3 1/4". $.03 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1163
- Postcard from the Groton Heights Centennial Committee to Nehemiah M. Gallup
- Postcard from the Groton Heights Centennial Committee to Nehemiah M. Gallup Esq. giving notice of new headquarters at the Shore Line R.R. Depot. 5 1/4" x 3". $.01 stamp indicia.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1164A
- Letter from George Fanning to Nehemiah M. Gallup Esq.
- Letter from George Fanning to Nehemiah M. Gallup Esq. requesting Gallup to become a commissioner for the estate of Nathan Whipple. 8" x 12 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1164B
- Envelope addressed to Nehemiah M. Gallup Esq.
- Envelope addressed to Nehemiah M. Gallup Esq. 6" x 3 1/4". $.03 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1165A
- Letter from Mary E. Saunders to Nehemiah M. Gallup
- Letter from Mary E. Saunders to Nehemiah M. Gallup regarding the work done by stonemasons. 5" x 8".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1165B
- Envelope addressed to Nehemiah M. Gallup, Esq.
- Envelope addressed to Nehemiah M. Gallup, Esq. No stamp. 5" x 2 3/4".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1166A
- Letter from Mary E. Saunders to Nehemiah M. Gallup
- Letter from Mary E. Saunders to Nehemiah M. Gallup regarding receipts for the estate of Barton Saunders. 5" x 8".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1166B
- Envelope addressed to Nehemiah M. Gallup, Esq.
- Envelope addressed to Nehemiah M. Gallup, Esq. No stamp.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1167A
- Letter from W.P. Pickering to Nehemiah M. Gallup
- Letter from W.P. Pickering to Nehemiah M. Gallup regarding the receipt of a Thanksgiving Bull Turkey. 5" x 8".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1167B
- Business card of W.P. Pickering
- Business card of W.P. Pickering, Commission Dealer in butter, poultry, eggs, and all kinds of country produce.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1167C
- Envelope addressed to Nehemiah M. Gallup
- Envelope addressed to Nehemiah M. Gallup. 6" x 3 1/4". $.03 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1168A
- Letter from S.A. Crandall to Nehemiah M. Gallup
- Letter from S.A. Crandall, Attorney-at-Law, to Nehemiah M. Gallup regarding the heirs of Hubbard Stoddard. 5 1/2" x 9".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1168B
- Envelope addressed to Nehemiah M. Gallup, Esq. from S.A. Crandall, Attorney–At–Law
- Envelope addressed to Nehemiah M. Gallup, Esq. from S.A. Crandall, Attorney-At-Law. 6" x 3 1/2". $.03 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1169A
- Letter from E. Dewhurst to Nehemiah M. Gallup, Esq.
- Letter from E. Dewhurst to Nehemiah M. Gallup, Esq. regarding the Reverand's travel plans in New England. 10" x 8", folded.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1169B
- Envelope addressed to Nehemiah M. Gallup, Esq.
- Envelope addressed to Nehemiah M. Gallup, Esq. 5 1/4" x 3 1/4". $.03 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1170A
- Letter from Rev. Richardson to Nehemiah M. Gallup
- Letter from Rev. Richardson to Nehemiah M. Gallup regarding his time away from the pulpit. 7 1/2" x 10".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1170B
- Envelope addressed to Deacon Nehemiah M. Gallup
- Envelope addressed to Deacon Nehemiah M. Gallup. 4 1/2" x 3". $.03 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1171A
- Letter from C.F. Clark to Nehemiah M. Gallup
- Letter from C.F. Clark to Nehemiah M. Gallup regarding the purchase of three turkeys and one cock. 5 3/4" x 9".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1171B
- Envelope addressed to Nehemiah M. Gallup
- Envelope addressed to Nehemiah M. Gallup from C.F. Clark, Proprietor of Falmouth House in Boston, MA. Canceled stamp is missing. 6" x 3 1/4".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1172A
- Letter from Richard A. Wheeler to Nehemiah M. Gallup
- Letter from Richard A. Wheeler to Nehemiah M. Gallup regarding the estate of Henry Denison. 7 3/4" x 10".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1172B
- Envelope addressed to Nehemiah M. Gallup, Esq.
- Envelope addressed to Nehemiah M. Gallup, Esq. from the office of Moses A. Pendleton, Town and Probate Clerk of Stonington, CT. 6" x 3 1/2". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1173A
- Letter from Richard A. Wheeler to Nehemiah M. Gallup, Esq.
- Letter from Richard A. Wheeler to Nehemiah M. Gallup, Esq. regarding the estate of Henry Denison. 8" x 10".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1173B
- Envelope addressed to Nehemiah M. Gallup, Esq.
- Envelope addressed to Nehemiah M. Gallup, Esq. with a printed return address from Richard A. Wheeler of Stonington, CT. 6" x 3 1/2". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1174A
- Letter from Asa Perkins, 2nd to Nehemiah M. Gallup
- Letter from Asa Perkins, 2nd, to Nehemiah M. Gallup regarding the annual statement of the Hartford County Mutual Fire Insurance Company and Gallup's policy renewal. 5 1/2" x 8 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1174B
- Envelope addressed to Nehemiah M. Gallup, Esq.
- Envelope addressed to Nehemiah M. Gallup, Esq. with a printed return address from Asa Perkins, 2nd. 6" x 3 1/2". $.02 indicia stamp.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1175
- Postcard from the Office of the Clerk of the Superior Court of New London County addressed to Nehemiah M. Gallup
- Postcard from the Office of the Clerk of the Superior Court of New London County addressed to Nehemiah M. Gallup regarding the location that criminal cases will be heard. 5 1/4" x 3". $.01 stamp indicia.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1176A
- Letter from John Brewster to Nehemiah M. Gallup, Esq.
- Letter from John Brewster of the Senate Chamber to Nehemiah M. Gallup, Esq. regarding the possible construction of a highway. 8" x 10".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1176B
- Envelope addressed to Nehemiah M. Gallup Esq.
- Envelope addressed to Nehemiah M. Gallup Esq. with a printed return address to the Senate Chamber of Connecticut. $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1177A
- Letter from John Brewster to Nehemiah M. Gallup
- Letter from John Brewster to Nehemiah M. Gallup regarding the layout of a new highway. 8" x 10".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1177B
- Envelope addressed to Joseph or Nehemiah Gallup
- Envelope addressed to Joseph or Nehemiah Gallup of Ledyard. Senate Chamber of Connecticut return address is printed on envelope. No stamp. 6" x 3 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1178A
- Letter from Stephen L. Selden, Attorney–At–Law, to Nehemiah M. Gallup
- Letter from Stephen L. Selden, Attorney-At-Law, to Nehemiah M. Gallup regarding the holding of stock shares. 5 1/2" x 8 1/4".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1178B
- Form letter regarding stock shares
- Form letter regarding the transfer of stock shares. 5 1/2" x 8 1/4".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1178C
- Envelope addressed to Nehemiah M. Gallup Esq.
- Envelope addressed to Nehemiah M. Gallup Esq. with a printed return address from Stephen L. Selden. 6" x 3 1/4". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1179
- Letter from Christopher Gallup to Nehemiah Gallup
- Letter from Christopher Gallup to Nehemiah Gallup regarding the death of Nehemiah's brother. Funeral arrangements are included. 10" x 8", folded.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1180A
- Letter from J. Gabor to Nehemiah M. Gallup
- Letter from J. Gabor to Nehemiah M. Gallup regarding the death of Mr. Brimbecom, Gabor's employer. Letter includes funeral arrangments. 8" x 10".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1180B
- Envelope addressed to Nehemiah M. Gallup
- Envelope addressed to Nehemiah M. Gallup with a printed return address from Brimbecom & Co., Poultry Dealers. 6" x 3 1/2". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1181
- Registry return receipt
- Registry return receipt addressed to James A. Brown from Nehemiah M. Gallup. 5" x 3".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1182A
- Letter from Theo Eldredge to Nehemiah M. Gallup
- Letter from Theo Eldredge to Nehemiah M. Gallup regarding a $500 note on which interest is owed. 4 1/2" x 7".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1182B
- Envelope addressed to Nehemiah M. Gallup
- Envelope addressed to Nehemiah M. Gallup. 5 1/4" x 2 3/4". $.03 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1183A
- Letter from Richard A. Wheeler to Nehemiah M. Gallup
- Letter from Richard A. Wheeler to Nehemiah M. Gallup. 8" x 9 3/4".
2 pieces.
... View Full Record

- Manuscript
- Ms W670 M1183B
- Envelope addressed to Nehemiah M. Gallup
- Envelope addressed to Nehemiah M. Gallup with printed return address from Richard A. Wheeler. 6" x 3 1/2". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1184
- Letter from Moses A. Pendleton to Nehemiah M. Gallup Esq.
- Letter from Moses A. Pendleton to Nehemiah M. Gallup Esq. regarding the Widows Fund of the Stonington Union Association. 8 1/2" x 11".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1185
- Postcard from W.H. Lamb to Simeon Gallup
- Postcard from W.H. Lamb to Simeon Gallup regarding the receipt of $25.00. 5 1/2" x 3 3/4". One cent postal card.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1186A
- Letter from L.M. Chandler to Nehemiah M. Gallup
- Letter from L.M. Chandler to Nehemiah M. Gallup regarding Mr. Chandler's inability to attend the funeral of Gallup's wife. 8 3/4" x 7", folded.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1186B
- Envelope addressed to Nehemiah Gallup
- Envelope addressed to Nehemiah Gallup. 5 1/2" x 3 1/2". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1187
- Letter from Abbie Bayell (?) to Nehemiah M. Gallup
- Letter from Abbie Bayell (?) to Nehemiah M. Gallup regarding the balance of money owed them. 9" x 7", folded.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1188
- Letter from Moses A. Pendleton to Nehemiah M. Gallup
- Letter from Moses A. Pendleton to Nehemiah M. Gallup regarding the last will and testament of Oliver B. Grant and the Widows Fund of the North Stonington Union Association. 8 1/4" x 10 3/4".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1189A
- Letter from James T. Bush to Nehemiah M. Gallup
- Letter from James T. Bush to Nehemiah M. Gallup, Esq. regarding receipt of a check. 8" x 5 1/2" (torn paper).
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1189B
- Envelope addressed to Nehemiah M. Gallup
- Envelope addressed to Nehemiah M. Gallup. 5 1/2" x 3". $.03 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1190A
- Invitation to the Bill Library Dinner
- Invitation to the Bill Library Dinner. 5 1/2" x 8 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1190B
- Envelope addressed to Nehemiah M. Gallup, Esq.
- Envelope addressed to Nehemiah M. Gallup, Esq. 5 3/4" x 3 1/4". $.01 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1191A
- Letter from A.J. Wilcox to Nehemiah M. Gallup
- Letter from A.J. Wilcox to Nehemiah M. Gallup regarding Wilcox's desire to present his defense to the Board of the Church against accusations made by a fellow Brother. 4 3/4" x 8".
2 pieces.
... View Full Record

- Manuscript
- Ms W670 M1191B
- Envelope addressed to Nehemiah M. Gallup
- Envelope addressed to Nehemiah Gallup. 5" x 3". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1192
- Postal card from S.A. Crandall to Nehemiah M. Gallup
- Postal card from S.A. Crandall to Nehemiah M. Gallup. 5" x 3". $.01 stamp indicia.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1193
- Postal card from Edward R. Beardsley to Nehemiah M. Gallup
- Postal card from Edward R. Beardsley, Secretary of the Connecticut Western Railroad Company, to Nehemiah M. Gallup. Stock shares are discussed. 5" x 3". $.01 stamp indicia.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1194
- Postal card from Connecticut Western Railroad Committee Company members to Nehemiah M. Gallup
- Postal card from Connecticut Western Railroad Committee Company members to Nehemiah M. Gallup. Preferred stock is discussed. 5" x 3". $.01 stamp indicia.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1195
- Postal card from Asa Perkins, 2nd to Nehemiah M. Gallup, Esq.
- Postal card from Asa Perkins, 2nd to Nehemiah M. Gallup, Esq. regarding receipt of payment for an insurance policy. 5" x 3". $.01 stamp indicia.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1196
- Order from State of Connecticut to the Trustees of the Stonington Union Association
- Copy of an order from the State of Connecticut to the Trustees of the Stonington Union Association regarding the estate of the late Oliver B. Grant. 3 1/2" x 6 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1197
- Notes regarding the estate of Sarah Holdredge
- Unsigned notes regarding the disbursement of the estate of the late Sarah Holdredge. 7 3/4" x 6 3/4".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1198
- Scrap paper of monies due various people and organizations
- Anonymously authored scrap paper of monies due various people and organizations. 6 3/4" x 9 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1199A
- Letter from Hannah M. Dewhurst to Nehemiah M. Gallup
- Letter from Hannah M. Dewhurst to Nehemiah M. Gallup. Dewhurst asks Gallup to write a letter to the Huntington Street Church in New London, as Dewhurst wishes to change her place of worship. 8 1/2" x 6 3/4".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1199B
- Envelope addressed to Nehemiah M. Gallup
- Envelope addressed to Nehemiah M. Gallup. 4 3/4" x 3". $.03 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1200A
- Letter from Richard A. _____ to Nehemiah M. Gallup
- Letter from Richard A. ______ to Nehemiah M. Gallup regarding the maturation of Stonington town bonds. 8 1/4" x 15 1/4".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1200B
- Envelope addressed to Nehemiah M. Gallup from the Stonington Town Clerk's Office
- Envelope addressed to Nehemiah M. Gallup from the Stonington Town Clerk's Office. 6" x 3 1/4". $.03 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1201
- List of monies owed from the Charles Stanton estate
- List of monies owed from the Charles Stanton estate. Total owed equals $81.28. 8" x 5".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1202
- Bill for expenses and fees from Nehemiah Gallup
- Bill for expenses and fees from Nehemiah Gallup. Expenses include obtaining powers of attorney to bring a petition to bear and for the services of an auctioneer. 3 1/2" x 7 3/4".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1203
- Registry return receipt from Nehemiah M. Gallup to James A. Brown
- Registry return receipt from Nehemiah M. Gallup to James A. Brown of Westerly, RI. 5" x 3".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1204
- Registry receipt from Nehemiah M. Gallup to James A. Brown
- Registry receipt from Nehemiah M. Gallup to James A. Brown of Westerly, RI. Signed by A.H. Hinckley, Post Master. 5 3/4" x 3 1/4".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1205
- Receipt of transportation of cargo on the Boston & Providence Railroad Co. line
- Receipt of transportation of 22 cases of poultry belonging to Nehemiah M. Gallup along the Boston & Providence Railroad Co. line. 7" x 3 1/4". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1206
- Receipt for taxes on levy made by Nehemiah M. Gallup for the estate of Sarah Holdredge
- Receipt for taxes on levy made by Nehemiah M. Gallup, executor to the estate of Sarah Holdredge. The $10.62 owed from Holdredge's estate was paid by Gallup to WIlliam L. Main, Collector for the town of Ledyard. 8" x 2 3/4".
... View Full Record

- Manuscript
- Ms W670 M1207
- Manning, Platt & Co. bill to Nehemiah M. Gallup for printing notice of sale at auction
- Manning, Platt & Co. bill to Nehemiah M. Gallup for printing notice of sale at auction. The ad was to run for three weeks at the cost of $3.00. 8" x 4 1/4".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1208
- Bill from E. Morgan to Nehemiah M. Gallup for services rendered in the sale of the estate of Sarah Holdredge at auction
- Bill from E. Morgan to Nehemiah M. Gallup for services rendered in the sale of the estate of Sarah Holdredge at auction. Morgan received payment on his $3.00 fee . 6 1/2" x 3 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1209
- Bill for services and expenses of James A. Hovey
- Bill for services and expenses of James A. Hovey. $82.56 was owed to Hovey in the case of Amos Mason and others against Nelson Holdredge and others in Superior Court. 8" x 3".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1210
- Check made out to "Self" by Nehemiah M. Gallup
- Check for $50.00 made out to "Self" by Nehemiah M. Gallup. 6 3/4" x 2 3/4". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1211
- Check made out to "Self" by Nehemiah M. Gallup
- Check for $500.00 made out to "Self" by Nehemiah M. Gallup. 6 3/4" x 2 3/4". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1212
- Check made out to "Self" by Nehemiah M. Gallup
- Check for $300.00 made out to "Self" by Nehemiah M. Gallup. 6 3/4" x 2 3/4". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1213
- Check made out to "Self" by Nehemiah M. Gallup
- Check for $300.00 made out to "Self" by Nehemiah M. Gallup. 6 3/4" x 2 3/4". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1214
- Check made out to "Self" by Nehemiah M. Gallup
- Check for $600.00 made out to "Self" by Nehemiah M. Gallup. 6 3/4" x 2 3/4". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1215
- Check made out to "Self" by Nehemiah M. Gallup
- Check for $50.00 made out to "Self" by Nehemiah M. Gallup. 6 3/4" x 2 3/4". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1216
- Check made out to "Self" by Nehemiah M. Gallup
- Check for $100.00 made out to "Self" by Nehemiah M. Gallup. 6 3/4" x 2 3/4". $.02 stamp affixed.
1 stamp.
... View Full Record

- Manuscript
- Ms W670 M1217
- Check made out to Nehemiah M. Gallup
- Check for $50.00 made out to "Self" by Nehemiah M. Gallup. 6 3/4" x 2 3/4". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1218
- Check made out to James Ehteredge
- Check for $59.70 made out to James Etheredge by Nehemiah M. Gallup. 6 3/4" x 2 3/4". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1219
- Check made out to Nancy Etheredge by Nehemiah M. Gallup
- Check for $112.22 made out to Nancy Etheredge by Nehemiah M. Gallup. 6 3/4" x 2 3/4". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1220
- Check made out to Phoebe Etheredge by Nehemiah M. Gallup
- Check for $112.22 made out to Phoebe Etheredge by Nehemiah M. Gallup. 6 3/4" x 2 3/4". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1221
- Check made out to "Self" by Nehemiah M. Gallup
- Check for $20.00 made out to Nehemiah M. Gallup. 6 3/4" x 2 3/4". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1222
- Check made out to "Self" by Nehemiam M. Gallup
- Check for $600.00 made out to "Self" by Nehemiah M. Gallup. 6 3/4" x 2 3/4". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1223
- Check made out to Nehemiah M. Gallup by John Schoonover
- Check for $448.00 made out to Nehemiah M. Gallup by John Schoonover. 6 3/4" x 2 3/4". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1224
- Promissory note made out to Gurden Allen by Nehemiah M. Gallup
- Promissory note in the amount of $90.00 made out to Gurden Allen, Esq. by Nehemiah M. Gallup. Contains a notation that the IOU was paid on May 1, 1868 in the amount of $101.00. 7 1/2" x 3 1/2". $.05 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1225
- Check made out to "Self' by Nehemiah M. Gallup
- Check for $40.00 made out to "Self" by Nehemiah M. Gallup. 6 3/4" x 2 3/4". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1226
- Bill for shingles and spruce planks
- Bill for $36.00 for shingles and spruce planks from Nehemiah M. Gallup to J.O. Cottrell. 6 1/2" x 4 1/2". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1227
- Check made out to "Self" by Nehemiah M. Gallup
- Check for $500.00 made out to "Self" by Nehemiah M. Gallup. 6 3/4" x 2 3/4". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1228
- Check made out to "Self" by Nehemiah M. Gallup
- Check for $100.00 made out to "Self" by Nehemiah M. Gallup. 6 3/4" x 2 3/4". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1229
- Check made out to "Self" by Nehemiah M. Gallup
- Check for $800.00 made out to "Self" by Nehemiah M. Gallup. 6 3/4" x 2 3/4". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1230
- Bill to James Stanton by Nehemiah M. Gallup
- Bill to James Stanton by Nehemiah M. Gallup. The bill for $60.43 is for boarding Harriet and Clark, school books, and sundries, including shoes. 7 3/4" x 3 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1231
- Check made out to "Self" by Nehemiah M. Gallup
- Check for $25.00 made out to "Self" by Nehemiah M. Gallup. 6 3/4" x 2 3/4". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1232
- Promissory note made out to John W. Burrows by Nehemiah M. Gallup
- Promissory note for $616.00 made out to John W. Burrows by Nehemiah M. Gallup. 8" x 3 1/2". $.35 of stamps affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1233
- Check made out to "Self" by Nehemiah M. Gallup
- Check for $215.00 made out to "Self" by Nehemiah M. Gallup. 6 3/4" x 2 3/4". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1234
- Check made out to "Self" by Nehemiah M. Gallup
- Check for $25.00 made out to "Self" by Nehemiah M. Gallup. 6 3/4" x 2 3/4". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1235
- Check made out to "Self" by Nehemiah M. Gallup
- Check for $1,000.00 made out to "Self" by Nehemiah M. Gallup. 6 3/4" x 2 3/4". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1236
- Promissory note from Nehemiah M. Gallup made out to Leonard C. Milliaud
- Promissory note for $1,000.00 from Nehemiah M. Gallup made out to Leonard C. Milliaud. 8" x 3 3/4". $.50 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1237
- Bill for $20.96 to Nehemiah M. Gallup
- Bill for $20.96 to Nehemiah M. Gallup. 7" x 3 3/4". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1238
- Check made out to "Self" by Nehemiah M. Gallup
- Check for $1,000.00 made out to "Self" by Nehemiah M. Gallup. 8" x 3". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1239
- Check made out to "Self' by Nehemiah M. Gallup
- Check for $1,000.00 made out to Nehemiah M. Gallup. 8" x 3". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1240
- Check made out to "Self" by Nehemiah M. Gallup
- Check for $10.00 made out to "Self" by Nehemiah M. Gallup. 8" x 3". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1241
- Receipt for Connecticut State and Groton Town Taxes paid by B. Sanders & Co.
- Receipt for Connecticut State and Groton Town Taxes paid by B. Sanders & Co. Receipt for $14.00 signed by Daniel Morgan, Tax Collector. 6 3/4" x 2 1/2".
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1242
- Check made out to Carrie Tift by Nehemiah M. Gallup
- Check for $250.00 made out to Carrie Tift by Nehemiah M. Gallup. 6 1/4" x 2 3/4". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W670 M1243
- Check made out to A.H. Hinckley by Nehemiah M. Gallup
- Check for $30.00 made out to A.H. Hinckley by Nehemiah M. Gallup. 6 1/4" x 2 3/4". $.02 stamp affixed.
1 piece.
... View Full Record

- Manuscript
- Ms W671 M0221
- Deed from Abigail WIlliams to Elijah and Daniel WIlliams
- Deed transferring land from the widow Abigail Williams (formerly married to Nathaniel Williams, deceased) dated April 22, 1797 to Elijah and Daniel Williams. Authenticated by Latham Hull, J.P. Recorded by Stephen Avery, Town Clerk, Stonington on July... View Full Record

- Manuscript
- Ms W671 M0222
- Deed from Andrew Denison to Daniel K. WIlliams
- Deeds transferring land from Andrew Denison of Groton to Daniel K. WIlliams of Stonington dated November 17, 1808. Witnessed by Russel Hath and Stephen Avery, J.P. Recorded at Stonington on November 17, 1808 by Jesse Dean, Town Clerk. One page, folde... View Full Record

- Manuscript
- Ms W671 M0223
- Deed from Elijah Williams to Daniel Williams
- Deed dated 1811 transferring land from Elijah Williams to Daniel Williams, both of Stonington. Abuttors include Thomas E. WIlliams, Elijah WIlliams, John Browning, Stephen Avery, Peleg Williams, Joshua Eldredge and Deacon Elijah Bennet. The land was... View Full Record

- Manuscript
- Ms W671 M0224
- Deed to Daniel K. WIlliams
- Deed dated October 3, 1814 Stonington transferring land to Daniel K. Williams of Stonington. Abuttors mentioned include Stephen Avery and Thomas E. Williams. Witnessed by Park Williams and William Hyde. Signed by Gilbert Denison. Recorded at Stoningt... View Full Record

- Manuscript
- Ms W671 M0225
- Inventory of the estate of Daniel K. Williams
- Inventory of the estate of Daniel K. Williams late of Stonington dated June 3, 1815. Subscribers taking inventory were Daniel Eldredge and Stanton Babcock. One page. 7 3/4" x 12 1/4".... View Full Record

- Manuscript
- Ms W671 M0226
- Lease between Peleg Williams and Daniel Williams
- Lease dated June 19, 1841, Stonington, conferrring land use priviledges between Peleg Williams and Daniel Williams. Signed by Asa Fish, notary public. One page, folded. 15 3/4" x 12 1/2".... View Full Record

- Manuscript
- Ms W672
- Deed from Aaron S. and Sally A. Holman to Eliakim Williams
- Deed of sale by Aaron S. Holman and wife Sally A., Ohio, through Elias Brown, attorney, to Eliakim Williams, Stonington, of land in Stonington, lately owned by Mehitabel Williams, bounded by lands of heir of Stephen Avery, Peleg Williams, Thomas Will... View Full Record

- Manuscript
- Ms W672j
- Deed from Dudley and Lydia S. Williams to James G. Williams
- Deed of sale by Dudley D. & Lydia S. Williams, Royalton, N. Y., March 12, 1851, to James G. Williams, Stonington, of land in Stonington from estate of their father Peleg Williams, land bounded by that of Chas. Whiting, John Bennet, Oliver White, Davi... View Full Record

- Manuscript
- Ms W672w M0933
- Tax receipt made out to William WIlliams
- Tax receipt from 5th collection district of State of Connecticut for $2.20 for property in town of Groton, dated Aug. 4, 1814.... View Full Record

- Manuscript
- Ms W672w M0934
- Tax receipt made out to William Williams
- Receipt for $2.73 for property tax, 5th collection district, Groton, dated Aug. 20, 1814. Signed Nicoll Lodowick. One piece, irregular. 3 1/2" x 7".... View Full Record

- Manuscript
- Ms W673 1757
- Williams, Jr., John
- Account book kept by John Williams, Jr., Groton, 1757-58, with few diary entries. Accounts were for a tanyard. On page 3 is written that John Williams & Mercy Burrows intend marriage. On page 11 is written that John Williams, Jr., went to live with C... View Full Record

- Manuscript
- Ms W673 M0270
- Deed from John Williams to John Williams 4th
- Preprinted "fill-in" deed dated April 4, 1772 transferring a dwelling house and land from John Williams of Groton to John Williams 4th. Witnessed by Joseph Latham 2nd and Ezekial Bailey. SIgned by L. Parkin, J.P. and recorded April 10, 1772 at Groton... View Full Record

- Manuscript
- Ms W673 M0271
- Deed from Isaac and Tabith Williams to John Williams
- Preprinted "fill-in" deed dated July 7, 1800 transferring all rights in the estate of Capt. John Williams from Isaac and Tabitha Williams to John Williams. Witnessed by Silas Williams and Amos Gere, J.P. Recorded July 7, 1800 at Groton by Amos Gere,... View Full Record

- Manuscript
- Ms W673 M0272
- Deed from Latham Williams to John Williams
- Preprinted "fill-in" deed dated October 15, 1810 transferring two lots (one received by the will of their late grandfather Capt. John Williams) from Latham Williams to John Williams. Abuttors include Avry Church, Ebenezer Avery and Frank Daniels. Wi... View Full Record

- Manuscript
- Ms W673 M0273
- Deed from Henry and Anna Mason to John Williams
- Deed dated New London, October 15, 1810 transferring real estate formerly owned by John Williams. Grantors are Henry Mason and Anna (Williams) Mason (daughter of the late John Williams.) Grantee is John Williams, son of the late John Williams. Witnes... View Full Record

- Manuscript
- Ms W673 M0395
- Account book kept by John Williams, Jr. of Groton
- Account book kept by John Williams, Jr., Groton, 1757-58, with few diary entries. Accounts were for a tanyard. On page 3 is written that John Williams & Mercy Burrows intend marriage. On page 11 is written that John Williams, Jr., went to live with C... View Full Record

- Manuscript
- Ms W673j
- Quitclaim deed to Latham Williams from John Williams
- Quick claim deed from John Williams to Latham Williams for tract of land in Groton, dated Oct. 15, 1810. Witnessed by Elizabeth Bailey and Ralph Hurlbutt. Recorded in Groton Town Land records Book 15, page 180 by Amos A. Niles on October 18, 1810. On... View Full Record

- Manuscript
- Ms W673jo
- Letter from William Williams to Joseph S. Williams
- Letter to Joseph S. Williams, Mystic Bridge, from his brother William, Detroit, April 9, 1833, aside from love and greetings to family, discusses a mortgage Joseph holds on some land, notes a Mr. Mason has paid interest on it, does not want him to ge... View Full Record

- Manuscript
- Ms W674n M0211
- Deed of Sale from Jonathan and Abigail Fish to Nathaniel, Ebenezer, Samuel and Jesse Williams
- Deed of sale from Jonathan and Abigail Fish dated October 17, 1757, to Nathaniel, Ebenezer, Samuel and Jesse Williams, all of Stonington, of farm in Stonington, called Cathungunts, with buildings. Witnessed by Nathan Smith and Peres Swan. Recorded by... View Full Record

- Manuscript
- Ms W674n M0212
- Distribution of the Estate of Nathaniel Williams to his widow Sally Denison
- Undated, distribution of the Estate of Nathaniel Williams to his widow Sally Denison. One piece. 7 3/4" x 7".... View Full Record

- Manuscript
- Ms W674p M0245
- Bond between Peleg Williams and Prudence Minor
- Bond from Peleg Williams to Prudence Minor (wife of Thomas Minor) of Stonington dated May 31, 1792. Witnessed by Stephen Avery and Earl Williams. One piece. 7 3/4" x 12 1/2".... View Full Record

- Manuscript
- Ms W674p M0246
- Deed from Abigail Williams to Peleg Williams
- Deed dated November 3, 1792 for land transferred from Abigail Williams to Peleg Williams. Abuttors include Anna Legard; Hempstead and Nathanial Williams. Witnessed by Elijah Williams. Recorded at Stonington on July 25, 1795 by Stephen Avery, Town Cle... View Full Record

- Manuscript
- Ms W674p M0247
- Deed from Mason Manning to Peleg Williams and John H.Harris
- Deed dated April 10, 1826 for land and buildings transferred from Mason Manning of Groton to Peleg Williams of Stonington and John H. Harris of Preston. Abuttors include Daniel Eldredge; Edward Welles; Denison; Richard Woodbridge; Peleg Denison;and E... View Full Record

- Manuscript
- Ms W674p M0248
- Deed from Charles Chesebro to Peleg Williams
- Unreadable deed from Charles Chesebro to Peleg Williams registered April 1, 1813 at Stonington by Jesse Dean, Town Clerk. One piece. 7 1/2" x 12 1/4".... View Full Record

- Manuscript
- Ms W675 M1131
- Deed between James B. Williams and Isaih Wood
- Deed dated January 19, 1832 for land and appurtenances in Groton transferred from James B. Williams to Isaih Wood for $50. Witnessed by Phillip Gray and Benjamin S. Gray. Recorded at Groton January 20, 1832. One piece. 7 1/2" x 12".... View Full Record

- Manuscript
- Ms W675 M1143
- Bill from Lamphere Ice Co. to H.O. WIlliams
- Bill from Lamphere Ice Co. dated Nov. 1, 1927 for 890 lbs. of ice at .40 cents per lb. $95.56. One piece. 5 1/2" x 8 1/2"... View Full Record

- Manuscript
- Ms W675 M1151
- Bill from E & C Lamphere Meats & Vegetables to H.O. Williams
- Bill from E & C Lamphere Meats & Vegetables to Mr. Williams dated June 30, 1921 for $65.00, payment of $32.80 made. One piece. 5 1/2" x 8 1/2".... View Full Record

- Manuscript
- Ms W675r
- Letter from Richard Williams to his parents Mr and Mrs Silas Williams
- Letter from Richard Williams, Waterford, 1822, to his parents, Mr. & Mrs. Silas Williams, Groton, understands by their last letter they have moved back to Capt. Phillip Gray's place, tells them they should move to Waterford, clear some land and they... View Full Record

- Manuscript
- Ms W675t M0266
- Summons for Thomas Williams of Stonington
- Preprinted "fill-in" summons dated May 13, 1831 for Thomas Williams of Stonington to appear befroe Justice of the Peace William Williams of Groton in a matter brought by Eliakim Williams. Summons is signed by Phillip Gray, J.P. Writ served by Stephen... View Full Record

- Manuscript
- Ms W675t M0267
- Statement of Thomas Williams and Eliakim Williams
- An undated statement signed by Thomas Williams and Eliakim Williams relating to a summons to appear before the Justice of the Peace (see Ms W675t M0266). The signatures of Frederick Gordon and Gordon Gallup Jr. appear on the opposite side. One piece.... View Full Record

- Manuscript
- Ms W676 M0455
- Deed from John and Benajah Packer to William Williams
- A pre-printed "fill-in" form dated December 25, 1758 transferring land from John and Benajah Packer of Groton to William Williams of Groton. Abuttors include Henry Williams. Witnessed by Dudley and Paul Woodbridge. Attested to by Luke Perkins, J.P. o... View Full Record

- Manuscript
- Ms W676 M0456
- Deed from Thomas Woodward to William Williams
- Deed dated November 20, 1784 transferring land and appurtenances from Thomas Woodward of Preston to William Williams of Groton. Abuttors include Captain John Avery. WItnessed by John Avery and Walter Brewster. Attested to by John Avery J.P. of of Gro... View Full Record

- Manuscript
- Ms W676 M0457
- Deed from Jedediah Leeds to William and Elisha WIlliams
- Deed dated December 23, 1785 transferring land from Jedediah Leeds to William and Elisha Williams of Groton. Abuttors include Capt. Henry Williams, Samuel Stanton and William Williams. Witnessed by William Williams and L. Babcock. Attested to by Wm.... View Full Record

- Manuscript
- Ms W676 M0458
- Receipt from T. Green to William Williams
- Undated receipt from T. Green acknowledging receipt in full from William Williams. One piece. 6" x 3 1/2".... View Full Record

- Manuscript
- Ms W676 M0459
- Receipt bearing the names Benjmin Shearman and William Williams
- Scrap of paper bearing the names of Benjamin Shearman and William WIlliams and the datges December 13, 1780 and 1776. Appears to be a billing or statement. One piece. 3 1/2" x 2 1/4".... View Full Record

- Manuscript
- Ms W676 M0460
- Receipt from Phineas Hyde to William Williams
- Receipt dated Groton, May 18, 1805 acknowledging payment by William Williams. Signed by Phineas Hyde. One piece. 7 1/2" x 4".... View Full Record

- Manuscript
- Ms W676 M0461
- Certificate of teaching qualifications issued to William Williams
- Certificate of teaching qualifications issued to William Williams at Groton on November 28, 1807. Signed by Elisha Williams, Ebenezer Morgan and Ralph Hurlbutt, examiners for the Second School of Groton. One piece. 8 1/2" x 3 1/2".... View Full Record

- Manuscript
- Ms W676 M0462
- Receipt from Ben Stedman to William Williams
- Receipt dated Groton, April 18, 1808 acknowledging receipt of all accounts due from William Williams. Signed by Ben Stedman. One piece. 6 1/4" x 2 1/4".... View Full Record

- Manuscript
- Ms W676 M0463
- Account book listing for William Williams
- A listing of services (mowing and plowing) and livestock (horses, cows, sheep) with only the name William Williams appearing. Dates listed range from 1810-1816. One piece. 7 3/4" x 6".... View Full Record

- Manuscript
- Ms W676 M0464
- Receipt from Asa Gray to William Williams
- Receipt dated Groton, April 10, 1811 acknowledging receipt of all accounts due from William Williams. Signed by Asa Gray. One piece. 7" x 2 1/4".... View Full Record

- Manuscript
- Ms W676 M0465
- Receipt from James Cook to William WIlliams
- Receipt for fabric and finishing services provided by James Cook to William Williams 2d of Groton. Dates span from 1810-1818. Payment in full is acknowledged on June 5, 1818. by James Cook. One piece. 7 1/2" x 4 1/2".... View Full Record

- Manuscript
- Ms W676 M0466
- Receipt from Henry C. Avery to William Williams
- Receipt dated Groton, April 24, 1815 acknowledging receipt of all accounts due from William Williams district committeeman of the Groton School Society. Signed by Henry C. Avery. One piece. 8 1/4" x3".... View Full Record

- Manuscript
- Ms W676 M0467
- Williams, William
- Receipt dated Groton, April 16, 1816 acknowledging receipt of all accounts due from William Williams. Signed by Samuel Hempstead. One piece. 6 1/4" x 2 1/4".... View Full Record

- Manuscript
- Ms W676 M0468
- Receipt from Ephraim Robins to William WIlliams
- Receipt for room, board, spirits and boot blacking provided to William Williams by Ephraim Robins over the period May 9th to 29th, 1816. One piece. 7" x 6 1/2".... View Full Record

- Manuscript
- Ms W676 M0469
- Receipt from William Williams to the School District
- A statement dated December 1817 detailing materials (lumber, mortar, etc) and laber from William Williams to "The School District." One piece. 8" x 5 3/4".... View Full Record

- Manuscript
- Ms W676 M0470
- Two receipts pertaining to William Williams
- Document containing information regarding two separate accounts. One from William Williams to the School District dated September 1817 detailing maerials (mostly lumber) and services (carpentry, masonry work). The second is a receipt from Amos Holdre... View Full Record

- Manuscript
- Ms W676 M0471
- Account between William Williams and Nehemiah Gallup
- An accounting between William Williams and Nehemiah Gallup. Williams supplied flax seed, seed corn, penned sheep and a hive of bees. Gallup made and mended boots and shoes. Dates cover the period 1815 to October 1818. One piece. 7 3/4" x 9 1/4".... View Full Record

- Manuscript
- Ms W676 M0472
- Account between William Williams and John Lee
- An accounting dating from July 1815 to December 1825 involving William Williams and John Lee. Williams provided legal services. Lee shoed oxen, made a knife blade, sharpened a plow blade, etc. Lee paid the balance due on December 14, 1825. One piece.... View Full Record

- Manuscript
- Ms W676 M0473
- Account between William Williams and Benjamin Hastings
- An accounting from William Williams to Benjamin Hastings, debtor, for boarding, victuals and boot brushing dated September 16, 1818. One piece. 8 3/4" x 4".... View Full Record

- Manuscript
- Ms W676 M0474
- Accounting between William Williams and Denison & Stanton
- An accounting between William Williams and Denison & Stanton spanning the years 1819-1820. Denison & Stanton supplied foodstuffs, cloth, buttons, nails, rum, etc. Williams supplied loads of wood and lamb. One piece. 7 1/2" x 12 1/4".... View Full Record

- Manuscript
- Ms W676 M0475
- Account between William Williams and Henry Harding
- An accounting between William Williams and Henry Harding spanning August 1820 through May 1822. Williams supplied Harding a hat and lamb skins. One piece. 7 1/2" x 3 1/2".... View Full Record

- Manuscript
- Ms W676 M0476
- Bill from Capt. Daniel Packer to William Williams
- A bill for a silk vest and a velvet sash purchased by William Williams from Capt. Daniel Packer. One piece. 8" x 3 1/2".... View Full Record

- Manuscript
- Ms W676 M0477
- Account between William Williams and Phillip Gray
- An accounting between William Williams and Phillip Gray and Chapman involving leather and calf skins spanning the years 1822- December 1823. One piece. 7 3/4" x 7".... View Full Record

- Manuscript
- Ms W676 M0478
- Account from Christopher Leeds to William Williams
- An accounting from Christopher Leeds to William Williams spanning the years 1819-1824 for cider, hoe services, rum, beef, etc. One piece, folded. 15 1/2" x 12 1/2".... View Full Record

- Manuscript
- Ms W676 M0479
- Account between William Williams and David Stanton
- An accounting for unspecified goods and/or services between David Stanton and William Williams dated April 1, 1824. One piece. 8" x 2 1/4".... View Full Record

- Manuscript
- Ms W676 M0480
- Statement signed by J. E. Woodworth
- Statement signed by J. E. Woodworth directing William Williams to pay Luke Gallup fifty cents to discharge his debt to Woodworth. One piece. 6" x 3 1/4".... View Full Record

- Manuscript
- Ms W676 M0481
- Receipt from J. T. Beebe to William Williams
- A receipt to William Williams dated Hartford, March 8, 1827 signed by J. T. Beebe for the "5th volume of religious inq." One piece. 7" x 2 1/2".... View Full Record

- Manuscript
- Ms W676 M0482
- Receipt from J. T. Beebe to William Williams
- A receipt to William Williams dated Hartford, March 8, 1827 signed by J. T. Beebe for R. Canfield for the "6th volume of religious inq." One piece. 7" x 2 3/4".... View Full Record

- Manuscript
- Ms W676 M0483
- Bill for carding services from Samuel Geer to William Williams
- Bill for carding services from Samuel Geer to William Williams dated Groton August 20, 1828. One piece. 7 1/2" x 1 3/4".... View Full Record

- Manuscript
- Ms W676 M0484
- Receipt from Enoch Burrows to William Williams
- A receipt dated Stonington, December 14, 1830 acknowledging receipt of "postage of the reformer" by Enoch Burrows and C. B Palmer from William Williams. Opposite side contains a similar transaction but signed by John Hyde and dated March 14, 1835. On... View Full Record

- Manuscript
- Ms W676 M0485
- Receipt for the Norwich Republican to William Williams
- Receipt dated April 11, 1838 to William WIlliams for the "Norwich Republican." Signed by Mr. Hinckley. One piece. 6" x 7 1/2".... View Full Record

- Manuscript
- Ms W676 M0486
- Receipt from Noyes & Holmes to William Williams
- Receipt dated Groton, June 14, 1832 to Judge William Williams for unspecified items. Signed "Noyes & Holmes." One piece. 8" x 3".... View Full Record

- Manuscript
- Ms W676 M0487
- Receipt from Amos A. Gere to William Williams
- Receipt dated Ledyard, October 10, 1838 acknowledging payment by William Williams for carding services. Signed by Amos A. Gere. One piece. 7 1/4" x 4".... View Full Record

- Manuscript
- Ms W676 M0488
- Receipt from A. Saunders & Co. to William Williams
- Receipt dated Groton, June 22, 1837 acknowledging payment by William Williams for flour, shingles, nails and rum. Payment received by A. Saunders & Company. One piece. 7 1/2" x 4 3/4".... View Full Record

- Manuscript
- Ms W676 M0489
- William Williams Account Book
- Account booklet of WIlliam Williams with hand-sewn binding. Covers and endpapers are cut from pages of the "Stonington Telegraph." Dates span April 1838 through August 1840. Names mentioned include: Roger Williams; John Packer; Mr. Turner; J. Lee; Ro... View Full Record

- Manuscript
- Ms W676 M0490
- Receipt for the "Republican & Telegraph" to William Williams
- Receipt dated December 29th, no year indicated, to William Williams for the "Republican & Telegraph" newspaper. Signed "Adams & Faulk." One piece. 7 3/4" x 2 1/4".... View Full Record

- Manuscript
- Ms W676 M0491
- Letter from C. Goddard to William Williams
- Undated letter from C[alvin] Goddard addressed to William Williams of Groton regarding finances. One piece. 8" x 10".... View Full Record

- Manuscript
- Ms W676w M0890
- Bill from Dr. Asa Fish to William Williams
- Bill from Dr. Asa Fish for 5 bushels of apples $2.91 dated Nov. 24, 1837. One piece. 7 1/2" x 3 1/2".... View Full Record

- Manuscript
- Ms W676w M0902
- Deed from Humphry Brown to William Williams
- Deed from Humphry Brown of Groton to William Williams for two parcels of land in Groton containing 10 1/2 acres. Dated, July 17, 1752. Witnessed by Simeon Minor and Henry Gallup. One piece. 12 1/2" x 7 1/2".... View Full Record

- Manuscript
- Ms W677 M0512
- Williams Family Papers Index
- Typewritten tablular list with 36 entires titled "List of papers in this package." Associated with the Williams family. Dates range from 1720 through 1849. One piece, irregular. 17 1/4" x 22".... View Full Record

- Manuscript
- Ms W677 M0513
- Williams Family Papers Index
- Typewritten tablular list with 36 entires titled "List of papers in this package- papers of a more recent date." Associated with the Williams family. Dates range from 1888 through 1899. One piece. 8 1/2" x 8".... View Full Record

- Manuscript
- Ms W677 M0514
- Circular by Edward H. WIlliams Jr. regarding Williams family genealogy
- An undated, printed circular with the name Edward H. Williams, Jr. of Bethlehem, Pennsylvania requesting Williams family members to "be on the lookout" for family memorabilia. One piece. 5 1/4" x 7 3/4".... View Full Record

- Manuscript
- Ms W677 M0515
- Letter from Mattie to Peleg Williams
- A thirteen page letter with envelope dated Lebanon, November 9, 1866 from Mattie to Dear Brother (Peleg Williams) of New London. 5" x 7 3/4".... View Full Record

- Manuscript
- Ms W677 M0516
- Letter from Mattie to Peleg Williams
- A three page, undated letter from Mattie to Dear Brother (Peleg Williams) of New London. 5" x 7 3/4".... View Full Record

- Manuscript
- Ms W677 M0517
- Letter from Wm. B. Davenport to Erastus Williams
- A letter dated June 15, 1892 to Erastus Williams of Portland, Connecticut from Wm. B. Davenport, attorney and public administrator of Kings County, New York. Davenport provides the status of the estate of Betsey Eldredge. One piece. 8" x 10".... View Full Record

- Manuscript
- Ms W677 M0518
- Letter by Richard S. Wheeler about Eldredge genealogy
- A letter dated August 26, 1892 by Richard S. Wheeler concerning Eldredge genealogy. Letter salutation is Dear Sir. One piece. 7 3/4" x 10 1/4".... View Full Record

- Manuscript
- Ms W677 M0519
- Letter to Emily A. Wheeler
- A two page unattributed letter dated New London, October 29, 1898 to Miss Emily A. Wheeler of Stonington. The letter lists about 50 family members, including vital statistics, of Peleg and Abigial Williams. Two pieces. 11" x 9" and 5 1/2" x 9".... View Full Record

- Manuscript
- Ms W677 M0520
- Letter to Emily A. Wheeler
- A four page unattributed letter dated New London, November, 1898 to Miss Emily A. Wheeler of Stonington. The letter lists about 55 family members, including vital statistics, of Peleg and Abigial Williams. Four pieces. 11" x 9" ; 5 1/4" x 9"; 9 3/4"... View Full Record

- Manuscript
- Ms W677 M0521
- Letter to John O. Williams to Peleg Williams
- A two page typewritten letter on Magnolia Metal Company letterhead dated May 22, 1899 from John Oliver Williams to Peleg Williams of New London. Letter concerns Williams family genealogy. Two pieces. 8 1/4" x 10 3/4".... View Full Record

- Manuscript
- Ms W677 M0522A
- Letter to John O. Williams to Peleg Williams
- A single page letter on Magnolia Metal Company letterhead dated August 17, 1899 from John Oliver Williams to Peleg Williams of New London. Letter concerns Williams family genealogy. One piece. 8 1/4" x 10 3/4".... View Full Record

- Manuscript
- Ms W677 M0522B
- Letter to the New London Town Clerk
- An unsigned, carbon copy of a letter dated Chicago, August 17, 1899 to the New London Town Clerk requesting genealogical information. This item accompanied Ms W677 M0522A. One piece. 8 1/2" x 10 3/4".... View Full Record

- Manuscript
- Ms W677 M0523
- Letter from Mrs. V. Leicester to Peleg Williams
- Letter dated Roxbury Dist., Boston, Massachusetts, June 21, 1901 to Peleg Williams from Mrs. V. Leicester. The letter discusses historical and genealogical information relating to a book to be published about the Lester family. One piece, folded. 10"... View Full Record

- Manuscript
- Ms W677 M0524
- Letter from Percy C. Eccleston to George Williams
- Typewritten letter dated New London, November 11, 1901 from Percy C. Eccleston to George Williams, in care of Erastus Williams of Portland, Connecticut. The letter regards the disposition of a watch and rings. Includes an envelope. Two pieces. 8 1/2"... View Full Record

- Manuscript
- Ms W677 M0525
- Letter from Percy C. Eccleston to Erastus J. WIlliams
- Typewritten letter dated New London, March 22, 1905 from Percy C. Eccleston to Erastus J. Williams. The letter concerns forwarding of old papers related to the Williams family. One piece. 8" x 10 1/4".... View Full Record

- Manuscript
- Ms W677 M0526
- Genealogical form of the family of Peleg and Dorothy Williams
- Pre-printed genealogical form listing the parents and children of Peleg and Dorothy Denison Williams. One piece. 8 1/2" x 13 1/2".... View Full Record

- Manuscript
- Ms W677 M0527
- Williams Genealogy Notes
- Genealogical notes obtained from the Boston Public Library and written on Crawford House letterhead, dated October 14, 1879. Includes a rendering of the Williams coat of arms. Includes envelope. Two pieces. 5 1/4" x 8 1/4" and 6" x 3 1/2".... View Full Record

- Manuscript
- Ms W677 M0528
- Williams Genealogy Notes
- Undated, unattributed handwritten notes with genealogical information focusing on English noblemen. One piece. 5" x 7 3/4".... View Full Record

- Manuscript
- Ms W679 M1071
- Program for Old Mystic High School Commencement Exercises– 1907
- Program for Old Mystic High School class of 1907 commencement exercises, June 11, 1907. One piece.... View Full Record

- Manuscript
- Ms W686
- Fragment of a will
- Fragment of a will, vestige of signature remaining, 18th century, bequeathing Anna a case of drawers and pewter, sidesaddle and a bed to Bathsheba, bed to Benjamin. One piece. 3 1/2" x 7 7/8".... View Full Record

- Manuscript
- Ms W851 M0288
- Letter from Timothy Woodbridge to Ephraim Woodbridge
- Letter to Ephraim Woodbridge, New London. From Timothy Woodbridge, at college, 1765, was oddly folded on the diagonal. One piece. 7 1/8" x 11 3/4". Includes typed transcription.... View Full Record

- Manuscript
- Ms W851 M0289
- Letter to Rev. Ephraim Woodbridge
- Remnant of a letter to Rev. Ephraim Woodbridge from Colchester, dated June 12, 1776, signature torn off. Writter is suggesting an alternate Sabbath on which to preach for him and expresses sympathy for Woodbridge's ill health. One piece. 6 1/4" x 5 1... View Full Record

- Manuscript
- Ms W851 M0290
- Letter from Levi Hart to Rev. Ephraim Woodbridge
- Letter from Levi Hart of Preston, dated April 20, 1771 to Rev. Ephraim Woodbridge. Hart expresses sympathy for Woodbridge's present trials and hopes he will be at the election. One piece. 6 1/4" x 7 1/2".... View Full Record

- Manuscript
- Ms W851 M0291
- Letter from J. Hopkins to Rev. Woodbridge
- Letter from J. Hopkins of Newport, dated August 23, 1774, asking Rev Woodbridge to exchange Sabbaths with him and thanking him for kindness to his daughter. One piece. 5 3/4" x 8".
... View Full Record

- Manuscript
- Ms W851s M0566
- Sermon notes
- Four page booklet with hand-sewn binding with tiny written entries associated with a sermon. Undated and unattributed. Associated with the papers of the Rev. Ephraim Woodbridge. One piece. 2 1/2" x 3 1/2".... View Full Record

- Manuscript
- Ms W851s M0567
- Sermon notes
- Sixteen page booklet with hand-sewn binding. Undated and unattributed. Associated with the papers of Rev. Ephraim Woodbridge. One piece. 3 1/2" x 6".... View Full Record

- Manuscript
- Ms W851s M0568
- Sermon notes
- Undated and unattributed scrap of paper with sermon notes written on it. Associated with the papers of Rev. Ephraim Woodbridge. One piece. 6 1/2" x 3 3/4".... View Full Record

- Manuscript
- Ms W851s M0569
- Sermon notes
- Eight page booklet with hand-sewn binding. The date September 1771 appears near the top of the first page. Sermon notes associated with Rev. Ephraim Woodbridge. One piece. 3" x 6".... View Full Record

- Manuscript
- Ms W851s M0570
- Sermon notes
- Thirteen page booklet with hand-sewn binding. Undated, sermon notes associated with the Rev. Ephraim Woodbridge papers. One piece. 3 1/2" x 6".... View Full Record

- Manuscript
- Ms W892
- Writ of attachment on the goods of Gardner P. Wording
- Writ of attachment on goods of Gardner P. Wording, Groton, to value of $25, that he may appear before William Williams, J.P., Aug. 25, 1822, to answer to Thomas Main for $20 owed him by book, signed by William Williams, March 15, 1822. On reverse is... View Full Record

- Manuscript
- Ms W916 M0546
- Groton Tax Lists
- Groton tax lists for years 1730... View Full Record

- Manuscript
- Ms W916 M0547
- Groton Tax Lists
- Groton tax lists for years 1730... View Full Record

- Manuscript
- Ms W978 M0893
- Receipt for beef delieverd to Army
- Receipt for 6 pounds, 6 shillings, for 380 beef delivered to the selectmen for the use of the army. Dated, Voluntown, Oct. 1, 1781. Signed John Hunter, selectman. One piece. 7 3/4" x 3".... View Full Record

- Manuscript
- Ms W978 M1128
- Tax receipt from Voluntown, Connecticut
- Tax receipt for land in Voluntown, CT, dated May 28, 1783. One piece. 5 3/4" x 8". Includes typed transcription.... View Full Record

- Manuscript
- Ms War24
- Deed from Zebulon Warner to John S. Warner
- Deed to John S. Warner for land in Lyme, dated October 20, 1865. Witnessed by Selden J. Warner and Nathan Reynolds. Acknowledged by Marshfield P. Parker, Justice of the Peace. One piece. 7 1/2" x 12". Includes typed transcription.... View Full Record

- Manuscript
- Ms War195
- Deed from Mary Warner to John L. Warner
- Deed to John L. Warner for land in Lyme, CT, two tracts. First lot containing about 28 acres and dwelling house. Second tract contains 2 acres and barn, no date. One piece. 11 3/4" x 7 3/4".... View Full Record

- Manuscript
- Ms Wel44
- Last Will and Testament of P. Edward Wells
- Last will and testament of P. Edward Wells of Groton, dated January 28, 1852. WIll names his wife, Ruth, son, Russell and daughters Adaline Randall, Phebe Mead and Catharine Wells. WItnessed by John S. Schoonover, Gurdon Giddings and Stephen H. Wheel... View Full Record

- Manuscript
- Ms Wo81
- Promise of lifetime care by James Williams to Mr. Wood
- A copy of a promise to furnish Mr. Wood with necessary food, clothing, lodging and medicine for his lifetime after he turned over the farm of 100 acres to Mr. James Williams, dated January 1832 but not signed. One piece. 6 1/2" x 7 7/8".... View Full Record

- Manuscript
- Ms Y85
- Photograph and letter of Jeremiah Young
- Letter with photograph, dated March 22, 1870, written by Jeremiah Young describing his work. He asks that his friends write to him and direct the letters to Tomkinsville, Luzern County, Pennsylvania. Two piece. Photograph 3 7/8" x 2 1/2". Letter 7 3/... View Full Record

- Manuscript
- MsBd Av37
- Avery, II, John
- Account book, 1792-1841, kept by John Avery II, Isaac Avery II and III, for cloth, fans, liquor, tinware, tailoring, coopering, groceries, carting, labor. Entries made toward the back, of accounts of weather, and a hurricane in 1815. One piece. 16"... View Full Record

- Manuscript
- MsBd B812
- Brown, E. B.
- Ledger of E. B. Brown, 1862 - 1866. "E.B.B and Son" on linen cover; marbled paper, very few pages used.... View Full Record

- Manuscript
- MsBd B872
- Bulkley, William
- William Bulkley, Jr.'s Day Book, No. 2. Account book, 1824-25, with few exceptions, for meat sold. First 33 pages have been used as scrapbook, other clippings laid in. One piece. 7 5/8" x 6 3/8". Half leather, marbled paper.
... View Full Record

- Manuscript
- MsBd B925
- Burlingame, Henry
- Account book, 1857 and 1889-92, of Henry Burlingame, Natick, Mass., and Coventry. Contains inventory of his stock and household, page of payments for meat, 1857-8; few pages of farm accounts, 1889-92, most of book not used. Laid in are copy of lett... View Full Record

- Manuscript
- MsBd B946
- Burrows, Enoch
- Part of account book kept by Enoch Burrows, 1822-27, items charged listed only by number and price, balanced occasionally against wood, hay or labor. 11 pages lacking at front, about half of book torn off at back. Rough index by Mrs. Butler laid in... View Full Record

- Manuscript
- MsBd Be39
- Beale, Charles
- Ledger of Charles Beale of Hope Valley, R.I. from March 28, 1903 through April 30, 1907.... View Full Record

- Manuscript
- MsBd C167
- Canterbury Schools
- Register with attendance record for Canterbury School District No. 11, Westminster Soc., 1858-60. On side is listed visitors. Teachers were Abbie C. Amidon, Apr.-July 1858, Henry B. Lovett, Nov. '58 - March '59, Elizabeth Lyon, summer of '59, T. K.... View Full Record

- Manuscript
- MsBd C426
- Chester, Daniel
- Daniel Chester's book, Groton. Exercise book, ca. 1815, of mathematics, from simple arithmetic to geometric progression, with explanations and solved problems. Laid in is list of Nathan and Abigail Chester's children. One piece. 13" x 7 7/8". Pap... View Full Record

- Manuscript
- MsBd C444
- Chipman, Elisha J.
- Diary of Elisha J. Chipman, ass't Ice Master, on board the Tigress searching for the Polaris party, commencing with her commissioning in the U.S. Navy. Kept from June 27 to Oct 9, 1873. Met very rough weather, did not find the Polaris party. One p... View Full Record

- Manuscript
- MsBd Co67
- Colton, J. H.
- Common School Geography 1874.
10 x 12".
... View Full Record

- Manuscript
- MsBd D1
- D'Aligny, Henry
- Mining Engineer 1866-68. Houghton L.I. Michigan. List of expenses at Exposition Universelle de Paris 1867, other expenses during years 1866-68. Written in French.... View Full Record

- Manuscript
- MsBd Eb47
- Ebierbing, Joseph
- Joseph Ebierbing's Book, 1875, with extracts from C.F. Hall's "Life Among the Esquimaux", account of Polaris expedition and map, life of Joe and Hannah in Groton, compiled by Jas. Carson Brevoort. Second book with few pages written in Eskimo, newspa... View Full Record

- Manuscript
- MsBd F811
- Foster, [Isaac?]
- Abstracts of sermons, mostly those of Mr. Foster's, 1679-80, all lengthy. Also sermons by Mr. Woodbridge (Timothy?), Mr. Ben Woodbridge, Mr. Watson, Mr. Whitsey, Mr. Whiting, Mr. Watson, Mr. Charles Mound, Sr., all between 1679-80. Writing is minut... View Full Record

- Manuscript
- MsBd G139j 1811-1817
- Gallup, Jr. Josiah
- Paperbound books with record of school attendance and some school bills, kept by Josiah Gallup, Jr., teaching at Groton Bank, 1811-1817. Two loose pages from 1811 book of school records. One book with record of what seems to be militia training in... View Full Record

- Manuscript
- MsBd G835
- Greene, Sarah S.
- Sarah S. Greene's book, ca. 1795. Exercise book for simple arithmetic. Laid in are 5 sheets with poems or hymns written on them, some with signatures, a very small account book of Robert W. Greene's, 1826, small account book of Nathan F. Chipman, 1... View Full Record

- Manuscript
- MsBd H137
- Haley, Jabez D.
- Place books and diaries of Jabez D. Haley, 1833-37, with account of his travels down the Mississippi River and to Mexico, water-colored drawings illustrating them. Account of Miner family in one, one filled with architectural drawings.
4 v. Var... View Full Record

- Manuscript
- MsBd H711
- Holden, E.
- Account book kept 1855-56, mostly for meat, fruits, vegetables from farm, lumber, farm work, pasturing livestock. Has been used partly for scrapbook. One piece. 5 1/8" x 3 1/8". Embossed buckram.... View Full Record

- Manuscript
- MsBd H734
- Account book of Anne M. Holmes
- Old account book, 1853, used as copy book for telegrams, probably sent or received at railroad station, ca. 1885. Hard to decipher, Anne M. Holmes written on inside of front board and on an inner page. Much seems to be copies of orders sent by wire... View Full Record

- Manuscript
- MsBd H831
- Notebook of Charles P. Howard
- A few patents in C.P. Howard's Blank Book. Vol. 1, no. 1, New Series, 1867. Contains drawings of some of machinery patented by Howard with few explanations in equations; few puzzles, cartoons, school records near back, of C.P. Howard, Hartford.
On... View Full Record

- Manuscript
- MsBd H921
- Howard, Chauncy
- Account book of Hubbary and Farmer bankers for the years 1884-87.... View Full Record

- Manuscript
- MsBd H992 M1118
- Day Book of John Hyde
- Day book of John Hyde from 1847-49. One piece. 7 1/4"x 16 1/2". Leather cover.... View Full Record

- Manuscript
- MsBd H992 M1119
- Ledger of John Hyde covering the years 1838–1840
- Ledger of John Hyde from 1838-40, from his store in Old Mystic.
... View Full Record

- Manuscript
- MsBd H992 M1125
- Hyde, John
- Ledger 1808-11, cover of leather in poor condition.
Contents: lists customers accounts.... View Full Record

- Manuscript
- MsBd L499
- Ledyard, Town of
- Tax book for 1894, of town of Ledyard printed form on flyleaf filled out with rate, signed by selectmen Jacob Gallup, Joseph E. Holdridge, Isaac G. Geer. 1st page has order to tax collector, filled in with his name, James A. Stoddard, signed by Will... View Full Record

- Manuscript
- MsBd La13
- Lathrop, Thomas
- Cyclopedia, a univ. dictionary, 1727. Linen cover, owned by T. Lathrop.
2 vols.
... View Full Record

- Manuscript
- MsBd Mo7
- Moss, G. W.
- Ledger, 1832-36.... View Full Record

- Manuscript
- MsBd My32
- Mystic National Bank
- Journal of Bank 1887-1893, leather cover, marbled paper only, 1/4 used.
Content: Last years of bank, includes liquidation of shares. Bank now ICRC.... View Full Record

- Manuscript
- MsBd N176
- Nash, Oran
- Account book of Oran Nash, East Lexington, 1842-49, a cobbler. Lists accounts of shoes and boots sold and repaired, harnesses repaired. Rough index by Mrs. Butler laid in.
12 3/8 x 7 3/4". 1/4 leather, marbled paper.... View Full Record

- Manuscript
- MsBd Rip48
- Ripley, Laura M.
- Account book from the Fidelity Co. Loans and payments made during 1881-97.... View Full Record

- Manuscript
- MsBd Sa92
- Savage, Absalom
- Account book of Absalom Savage, Middletown, 1806-15, of sales from general store, some farm work. Less than a quarter used.
15 7/8 x 5 7/8". 1/4 leather, marbled paper.... View Full Record

- Manuscript
- MsBd Sa93 1835-1836
- Savage, Ralph B.
- Two account books kept by Ralph B. Savage, Cromwell, 1835-50, 1836-43. That for 1835 is for farm produce sold, personal expenses, building accounts for house and lot. In 1836 book are expenses for building store, some store accounts, carpenter and c... View Full Record

- Manuscript
- MsBd Sa93 1838
- Savage, Ralph B.
- Memorandum book or diary of Ralph B. Savage's trip to Mobile, Demopolis, New Orleans, Oct. 1838 - May 1839, with his case of tools. Gives description of cities and trip home via river.
5 1/4 x 3 1/4". 1/4 leather, marbled paper.... View Full Record

- Manuscript
- MsBd Sch65
- Schoonover, John S.
- J. S. Schoonover's Day Book No. 1, Groton, 1843, as written in front of book. Accounts, 1843-54, of hides, salt, hair, other by-products of tanyards. Half used few pages used for school exercises.
16 x 7". Sheep, blind-tooled.... View Full Record

- Manuscript
- MsBd Se68 M0028
- Sermon No. 1
- One of three sermons or religious speeches, author unknown. On front of each is written the dates and towns in which it was repeated. On front of No. 3 is written "Prep. Lect." On Nos. 1 and 2 are written ministers' names, Dr. Strong, Mr. Nott and Mr... View Full Record

- Manuscript
- MsBd Se68 M0029
- Sermon No. 2
- One of three sermons or religious speeches, author unknown. On front of each is written the dates and towns in which it was repeated. On front of No. 3 is written "Prep. Lect." On Nos. 1 and 2 are written ministers' names, Dr. Strong, Mr. Nott and Mr... View Full Record

- Manuscript
- MsBd Se68 M0030
- Sermon No. 3
- One of three sermons or religious speeches, author unknown. On front of each is written the dates and towns in which it was repeated. On front of No. 3 is written "Prep. Lect." On Nos. 1 and 2 are written ministers' names, Dr. Strong, Mr. Nott and Mr... View Full Record

- Manuscript
- MsBd Sp41p
- Spicer, Peter
- Peter Spicer's cyphering book, 1806, 1807. An exercise book for advanced arithmetic, with fairly elaborate headings. In back is written "Preston".
13 1/4 x 8 1/4", covered with newspaper, 1804.... View Full Record

- Manuscript
- MsBd St83
- Steinwehr & Brinton
- Intermediate geography with lessons in map drawing, published in New York, 1879.
10 x 12".... View Full Record

- Manuscript
- MsBd Str84
- Strickland, Emily M.
- Poesies and Chansons 1856-67, handwritten book in French language. Miss Pauline Jenne, instructor in French, 94 Ashbey St.
7 x 4 1/2" with leather cover.
... View Full Record

- Manuscript
- MsBd W29
- Watrous, Jabez
- Entries of National Park Bank & Mystic River National Bank from 1887-94. Ledger, leather cover, very few pages used.
16 1/4 x 11".... View Full Record

- Manuscript
- MsBd W85j
- Woodbridge, James
- Account books, 1788-1835, kept by James Woodbridge, for sale of various food, wood, etc., from farm, often balanced against labor, hire of horses, other purchases. Entries interspersed occasionally with statement of events of that day. Dates of books... View Full Record

- Manuscript
- MsBd W528
- Westminster Post Office
- Small account book from Westminster, CT post office from 1837-46. Kept quarterly. Postage was charged and bills were settled at end of quarter.
6 3/8 x 4 1/4", paper covered.... View Full Record

- Manuscript
- Ms G916 M0528
-
- Groton Tax List (rate bill) for 1728 (copies) 5 pages legal size paper.... View Full Record