Box 4
Container
Contains 21 Results:
Handwritten obituary notice for Mary Ann Savage Hunt who died in 1846. Believed to be written by Montgomery Hunt Johnson Sr. (n.d.)
File — Box: 4, Folder: 11
Dates:
1776-1937.
Obituary Notice of Lieutenant John S. Hunt who died in 1864 (n.d.)
File — Box: 4, Folder: 12
Dates:
1776-1937.
Notices from the Colonial Dames to Eliza S. Johnson (1905-1906)
File — Box: 4, Folder: 13
Abstract
2 documents
Dates:
1776-1937.
Three stock certificates belonging to Montgomery Hunt Johnson for shares in Utica Plantations, Inc. and Sconondoa Inn, Inc. (1915-1920)
File — Box: 4, Folder: 14
Dates:
1776-1937.
Photographs of the Garden at the Old Johnson House at 235 Genesee St., Utica, N.Y. (n.d.)
File — Box: 4, Folder: 19
Abstract
4 pictures
Dates:
1776-1937.
Autographs of John Quincy Adams (n.d.)
File — Box: 4, Folder: 15
Abstract
5 envelopes
Dates:
1776-1937.