Skip to main content

Folder 41

 Container

Contains 3 Results:

Deeds, 1823 Nov 1

Folder 41

 File — Folder: 41
Identifier: Folder 41
Scope and Contents From the Series:

Arranged by type of document.

Dates: translation missing: en.enumerations.date_label.created: 1823 Nov 1

Mitchell, Simeon; Brinsmade, Daniel; Marshall, Hermanus; Fowler, Warren; Mitchell, Enos; Mitchell, Timothy; Mitchell, Elnathan; and Mitchell, Patience to Starr, Nathaniel and Hine, Beebe for land in Roxbury and Washington, Conn., 1823 Nov 1

Item 1

 Item — Folder: 41
Identifier: Item 1
Scope and Contents From the Series:

Arranged by type of document.

Dates: translation missing: en.enumerations.date_label.created: 1823 Nov 1

Whittlesey, David; Mitchell, Simeon; Leavitt, Samuel; Marshall, Hermanus; Mitchell, Enos; Fowler, Warren; Mitchell, Timothy; Mitchell, Elnathan; Mitchell, Patience; and Mitchell, Susanna for land in Washington and Roxbury, Conn., 1823 Nov 1

Item 2

 Item — Folder: 41
Identifier: Item 2
Scope and Contents From the Series:

Arranged by type of document.

Dates: translation missing: en.enumerations.date_label.created: 1823 Nov 1