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
Found in:
Manuscripts
/
Elihu Spicer Papers
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
Will of Captain Elihu Spicer of Noank, CT, and New York City, June 12, 1891
File — Box: 1, Folder: 14
Dates:
June 12, 1891
Found in:
Manuscripts
/
Elihu Spicer Papers
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
Found in:
Manuscripts
/
Elihu Spicer Papers
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
Found in:
Manuscripts
/
Elihu Spicer Papers
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