Skip to content
You are not logged in |Login  
     
Limit search to available items
Mixed Archival Materials
Author Farmington Room Archives, author

Title Bickford Photostats: Unit B, Shelf 3, Box 3

Publication Info. Farmington, Conn. [c. 1712 - 1845]

Copies

Location Call No. Status
 Farmington, Main Library - Farmington Room  FR BICKFORD PHOTOSTATS BOX 1    In-Library Use Only
Note Copy of Inventory of Estate of Lieutenant Samuel Wadsworth of Farmington, CT September 1731 with additions, May 1, 1733, made by Isaac Cowles and Daniel Wadsworth, appraisers, May 13, 1733 Copy of Letter Eze. Lewis at Boston, MA to Eben. Steel at Farmington, CT regarding purchase of merchandise, dated ____ 16, 1712 Copy of Letter Eze. Lewis at Boston, MA to John Stanly relative to their accounts, Boston, MA, June 29, 1713 Copy of Letter Thomas Bromfield at Boston, MA to Peter Verstille, merchant, at Wethersfield, CT, relative to purchase of merchandise, November 1, 1764. Copy of Letter F. Wadsworth at Farmington, CT to Miss Miriane Wolcott, October 7, 1783 Copy of Catalogue of the ladies that attended Mr. Herrick's school in the summer of 1824, New Haven. Sarah Woodruff, September 1, 1824. Copy of Letters written by Caleb Abernethy to Captain S. Richards, January 9, 1806 and S. Washburn. Copy of Letter John Case at Albany, NY to Amos Wadsworth at Petersburgh, VA, March 15, 1811 Copy of "Sketches of Farmington, CT, from its First Settlement to the Present Time by an Inhabitant," Windsor, VT printed at the Chronicle Press, 1832. Copy of Letter Jared Griswold at Lyme, CT to Henry Mygatt at Farmington, CT relative to military matters, July 7, 1828 Copy of Letter Lyman Beecher at Cincinnati, OH to Simeon Hart at Farmington, CT January 1845 Copy of Writ issued by John Treadwell, Lieutenant Governor of Connecticut to the Sheriff of Litchfield County or the Constables of the town of New Hartford to summon Eliakim Merrill of New Hartford, CT to answer complaint of William Richard of Bristol, CT, dated Farmington, CT, August 27, 1801 Copy of Agreement between Martin Bull and other partners in the Aqueduck Company, all of Farmington, CT, and Edwin Wadsworth and others, all of Farmington, CT for digging a trench, April 2, 1821 Copy of Advertisement or prospectus for the Charter Oak, which will be published monthly, at No. 7 Asylum Street, Hartford, CT. Address S. S. Cowles, Hartford, CT June 14, 1838 Copy of Muster roll of Captain Job Case's company which joined Colonel Hooker's regiment, June 19, 1779, New Haven, CT, July 21, 1779. Copy of Certificate by A. Chapman, Major, showing that Simeon Holiday, soldier, served in the 5th Connecticut Regiment under Colonel Philip B. Bradley from July 20, 1779 to January 15, 1780, Morristown, NJ, January 7, 1780 Copy of Certificate by Amos Barnes, one of committee on supplies for New Cambridge Society, showing Edward Neal hired Joseph Hays of Southington, CT and Hays has received no supplies. New Cambridge Society, July 31, 1780 Copy of Certificate by Samuel Hays, selectman of Simsbury, CT, showing that Nathaniel Griffin and Absolom Griffin served as soldiers in Continental service in Colonel B. Bradley's regiment and have not drawn supplies from the town. Simsbury, CT, September 12, 1780 Copy of Receipt by Daniel Ensign, soldier, to Noadiah Hooker, for wages for service in 1779, Farmington, CT, September 21, 1780 Copy of Certificate by Michael Mills, selectman of Norfolk, showing Daniel Hoskins has received supplies for his family while he was in the eight month's service, Norfolk, CT, September 31, 1780 Copy of Order by several soldiers to Colonel Noadiah Hooker, at Farmington, CT for their wages at eight month's men in 1779. Cornwall, CT, October 2, 1780, Certificate by Elijah Allen for family supplies. Copy of Receipt of Simeon Halladay, soldier, to Noadiah Hooker, paymaster for 6th Brigade of Connecticut Militia for wages in 1779, Farmington, CT, October 8, 1780 Copy of Abstract of Wages due the eight month's men taken from the 6th Brigade of Connecticut Militia who served in the Continental Army during 1779 until January 15, 1780 Copy of Receipts by several soldiers to Noadiah Hooker, paymaster for 6th Brigade of Connecticut Militia for wages for service in 1779, Simsbury, CT, September 12, 1780. Copy of Account for enlisting soldiers, undated Copy of Orders by Oliver Wolcott, Brigadier General to Gad Stanly, Major of 15th Regiment of Connecticut Militia and Orders by Major Gad Stanley to Captain Rezin Gridley to muster his company and enlist and equip all the able men in pursuance of the orders, September 25, 1777 Copy of Military Order dated Farmington, CT, August 12, 1779 Copy of Order issued by the Field Officers of the 15th Regiment of Connecticut Militia to Roger Norton, Jr., Clerk of Third Company in the 15th Regiment of Connecticut Militia to collect expenses incurred in pursuing Daniel Cowles, Jr. dated Farmington, CT, February 28, 1780 Copy of Commission issued by Jonathan Trumbull, Governor of Connecticut to William Smith appointing him Lieutenant of Third Troop of Horse in the Fifth Regiment of Light Horse, Hartford, CT, June 3, 1782 Copy of Commission by Oliver Wolcott, Governor of Connecticut to Joseph Porter, Jr. appointing his Lieutenant of the First Company in the 15th Regiment of Connecticut Militia, Hartford, CT, May 17, 1797 Copy of Warrant or Commission issued by Solomon Cowles, Lieutenant Colonel Commandant of 15th Regiment of Infantry of Connecticut Militia to Samuel Jones, Jr. appointing him Sergeant in the Grenadier Company in said regiment, Farmington, CT, October 3, 1799 Copy of Commission issued by Jonathan Trumbull, Jr., Governor of Connecticut, to Joseph Porter appointing him Captain in First Company in 15th Regiment of Connecticut Militia, New Haven, CT, October 10, 1801 Copy of Commission issued by Griswold, Governor of Connecticut to John Mix, appointing him Judge of Probate for the District of Farmington, Hartford, CT, May 11, 1811. Copy of "The Ancient and Present State of Glocestershire," by Sir Robert Atkyns, Knight. 2nd Edition Printed 1712, London, containing the history of Farmington, England, from records copied by Mr. Julius Gay Copy of Tax Abatements granted inhabitants of Farmington (First Society) on lists of 1777, 1778 and 1779, Farmington, CT, January 16, 1781 Copy of Tax Abatements granted inhabitants of Farmington on lists of 1780, Farmington, CT, July 2, 1781 Copy of Notes or Perambulation of the boundary line between Windsor and Farmington with notations as to where recorded. Copy of Survey or Perambulation of the boundary line between Farmington and Southington made by Solomon Whitman, Jr., County Surveyor, May 4, 1780 Copy of Report of the Committees for the towns of Farmington and Southington relative to the boundary line between the two towns, December, 1781 Copy of Perambulation of the boundary line between Farmington and Simsbury, April, 17, 1786 Copy of Perambulation of the boundary line between the towns of Farmington and Southington, November 3, 1801, recorded November 4, 1801 Copies of various military papers, 1777 - 1812 This item is not for loan. Please see the information desk for assistance.
-->
Add a Review