Skip to main content

Box 1

 Container

Contains 17 Results:

Papers pertaining to Annie Spicer of Noank, CT, 1878 - 1879

 File — Box: 1, Folder: 12
Abstract

Consists of handwritten newspapers entitled \"The Home Journal.\"

Dates: 1878 - 1879

Scattered papers, 1890 - 1894

 File — Box: 1, Folder: 13
Abstract

Includes letters and accounts, in addition to testimonials and clippings relating to the death of Captain Spicer.

Dates: 1890 - 1894

Papers pertaining to Levi Spicer, 1897

 File — Box: 1, Folder: 15
Abstract

Includes a gift of $5000.00 to William Spicer to construct a dwelling house, and a meeting call for the Noank Baptist Society of Groton, CT.

Dates: 1897

Papers pertaining to Mrs. Sara Spicer Dickerson, 1916 - 1918

 File — Box: 1, Folder: 16
Abstract

Includes a letter, receipt, statement regarding proceeds of the estate of Elihu Spicer prepared by Attorney Henry R. Mallory, and an insurance policy. Mrs. Dickerson lived in Brooklyn, NY.

Dates: 1916 - 1918

Papers pertaining to Elihu Spicer, dates unknown

 File — Box: 1, Folder: 17
Abstract

Includes resolutions, depositions, notes, receipts, accounts, inventories, and balance sheets.

Dates: dates unknown

Papers pertaining to Elihu Spicer, 1863 - 1867

 File — Box: 1, Folder: 8
Abstract

Includes letters, a will of Andrew G. Dickenson of Brooklyn, New York, receipts, accounts, and balance sheets with C.H. Mallory & Co.

Dates: 1863 - 1867