Box 1
Container
Contains 124 Results:
List of Subscribers, Oct. 6, no year. [1863?]
Item — Box: 1, Folder: 4
Scope and Contents
Same as above except for the Town of West Stockbridge, Berkshire Co., Mass.
Dates:
Oct. 6; no year. [1863?]
List of Subscribers, n.d. [1863?]
Item — Box: 1, Folder: 4
Scope and Contents
List of subscribers who agree to pay for shares for the purpose of securing the exclusive right to make, use or sell A. Larrow's self acting wagon brake in and to the Town of Monterey, Berkshire Co., Mass. Agreement made with J. C. Tillotson & Co.
Dates:
n.d. [1863?]
List of Subscribers, n.d. [1863?]
Item — Box: 1, Folder: 4
Scope and Contents
Same as above except for the Town of Great Barrington, Berkshire Co., Mass.
Dates:
n.d. [1863?]
List of receipts from East Town regarding brake business., 1863?
Item — Box: 1, Folder: 4
Dates:
1863?
Statement of amount paid S. Hill, an employee of the Brake Co. and expenses., 1863?
Item — Box: 1, Folder: 5
Dates:
1863?
Deed from E. Dwight Loomis, Cazenovia, New York, to Silas L. Loomis, Cazenovia, New York., Feb. 24, 1864
Item — Box: 1, Folder: 5
Scope and Contents
Regards Cazenovia, New York property.
Dates:
Feb. 24, 1864
Receipted Bill to J. C. Tillotson & Co., Aug. 12, 1864
Item — Box: 1, Folder: 5
Scope and Contents
For work done by A. T. Cross & Son for $6.00.
Dates:
Aug. 12, 1864
Letter from A. W. Loomis, San Francisco [California] to Dear Sister Jane, n.p., May 15, 1865
Item — Box: 1, Folder: 5
Scope and Contents
Teaching the Chinese & family news.
Dates:
May 15, 1865
Certificate from A. J. Shelley, Deputy Clerk, Jefferson County, Watertown, New York, to Robert Dawson, Pamelia, Jefferson County, New York., Oct. 19, 1866
Item — Box: 1, Folder: 5
Scope and Contents
Citizenship paper.
Dates:
Oct. 19, 1866
Certificate from A. J. Shelley, Deputy Clerk, Jefferson County, Watertown, New York, to Robert Dawson, Pamelia, Jefferson County, New York., Oct. 19, 1866
Item — Box: 1, Folder: 5
Scope and Contents
Citizenship paper.
Dates:
Oct. 19, 1866