Skip to main content

Folder 6

 Container

Contains 5 Results:

Bissell, John, undated

Folder 6

 File — Folder: 6
Identifier: Folder 6
Scope and Contents

Photographic print of John Bissell with biographical labels.

Dates: translation missing: en.enumerations.date_label.created: undated

Seymour, Moses, 1773 May 10

Folder 6

 File — Folder: 6
Identifier: Folder 6
Scope and Contents

Copy and transcription of a land deed on file in the Litchfield Land Records Volume 9 page 270 documenting a sale of land from Moses Seymour to Tapping Reeve.

Dates: translation missing: en.enumerations.date_label.created: 1773 May 10

Litchfield, First American Law School, 1950

Folder 6

 File — Folder: 6
Identifier: Folder 6
Scope and Contents

Article by Burton S. Hill published on p. 220-231 of the Spring 1950 edition of the Michigan Alumnus.

Dates: translation missing: en.enumerations.date_label.created: 1950

Reeve, Tapping Court Records, 1794-1798

Folder 6

 File — Folder: 6
Identifier: Folder 6
Scope and Contents

Primarily lists of court expenses, jailers' fees, and taxes taken or accounted for by Tapping Reeve.

Dates: translation missing: en.enumerations.date_label.created: 1794-1798

Litchfield Law School Program, 1827

Folder 6

 File — Folder: 6
Identifier: Folder 6
Scope and Contents

Program describing a celebration of American independence to be undertaken by the Students of the Law Office. Includes detailed information about a procession to be followed by hymns and prayer. The event concluded with a dinner provided by Mr. [Julius] Deming. Lists the Committee of Arrangement.

Dates: translation missing: en.enumerations.date_label.created: 1827