Skip to main content

Folder 55

 Container

Contains 6 Results:

Seymour, Moses to Kirby, Ephraim, 1804 Apr 20

Folder 55

 File — Folder: 55
Identifier: Folder 55
Scope and Contents

Reports news of Litchfield; death of Sheriff Abbe; Federalism is at the point of death; Sally Thomson's defamation lawsuit against the deacon; Parson Huntington's defamation lawsuit against Babcock; attempts to divide the Republicans; political majorities in several Connecticut counties.

Dates: translation missing: en.enumerations.date_label.created: 1804 Apr 20

Deeds, 1836-1838

Folder 55

 File — Folder: 55
Identifier: Folder 55
Scope and Contents From the Series:

Includes papers that cannot be associated with a specific Seymour family member, deeds, miscellaneous legal and business records, writings, and other papers.

Dates: translation missing: en.enumerations.date_label.created: 1836-1838

Allen, John G. to Allen, Samuel C. for land in Northfield, Mass., 1836 Jul 14

Item 2

 Item — Folder: 55
Identifier: Item 2
Scope and Contents

Witnessed by Levi Howe and Joseph P. Allen.

Dates: translation missing: en.enumerations.date_label.created: 1836 Jul 14

Taylor, Simeon and Taylor, Olive to Seymour, Origen S. for a certain dwelling house and premises in Litchfield, Conn., 1837 Jan 16

Item 3

 Item — Folder: 55
Identifier: Item 3
Scope and Contents

Witnessed by Bradley Diman and Epaphroditus Taylor.

Dates: translation missing: en.enumerations.date_label.created: 1837 Jan 16

Seymour, Ozias to Seymour, Origen S. for land in Litchfield, Conn., 1838 Sep 18

Item 4

 Item — Folder: 55
Identifier: Item 4
Scope and Contents

Witnessed by Pratt Stone and Samuel P. Bolles.

Dates: translation missing: en.enumerations.date_label.created: 1838 Sep 18

Seymour, Morris Woodruff

Folder 55

 File — Folder: 55
Identifier: Folder 55
Scope and Contents

Unarranged.

Dates: translation missing: en.enumerations.date_label.created: 1793-1923