Susan Whitney Dimock Papers, 1683-1905

Contents List

Container Title
Connecticut Mss A
Box   1
Volume   1
Letter book of Henry F. Dimock, 1899 December 7-1903 February 3
Coventry, Connecticut
Box   1
Volume   2-5
Extracts from records of town meetings, 1712-1842
Box   2
Volume   7-13
Extracts from land records, circa 1695-1848
Box   1
Volume   6
Index volume
Box   2
Volume   14
Cemetery records: Foot of Silver St., Quarryville Cemetery, Old cemetery at North Coventry, Old cemetery at Andover
Box   2
Volume   15
Cemetery inscriptions
Box   3
Volume   16
Extracts from 1st Society (1st Church?) records, 1740-1782
Note: On cover: Mr. Porter's manuscript, also notes about people.
Box   3
Volume   17
Extracts from History of Coventry in manuscript by Rev. Marvin Root
Box   3
Volume   18
Extracts from Mr. Porter's manuscript of Coventry people
Extracts, listing births, marriages and deaths
Box   3
Volume   19
circa 1722-circa 1840
Box   3
Volume   20
circa 1729-circa 1814
North Coventry, Connecticut
Box   3
Volume   21
Church records, including baptisms and deaths, 1801-1843
Box   3
Volume   22
Extracts of historic address before the church by Rev. George A. Calhoun, 1845 October 9
Box   3
Volume   22
2nd Church, Mansfield, baptisms, and deaths, 1745-1867
Box   3
Volume   23
Extracts from manuscript of Mr. Porter
South Coventry, Connecticut
Box   3
Volume   24-25
Cemetery inscriptions
Note: One hand-written, and one typewritten.
Box   4
Volume   26
Extracts from church records, 1st church, 1794-1869
Note: On covers copied from Mr. Porter's notes.
Mansfield, Connecticut
Extracts from land records, 1695-1866
Box   4
Volume   27-31
Books 1-7, 7-9, 9-11, 12, unnumbered
Box   5
Volume   32-34
Books 13-15, 15-17, 18-20
Box   5
Volume   35
Index
Box   5
Volume   36-39
Extracts from vital records, 1686-1830
Box   6
Volume   40-41
Extracts from marriage records, 1820-1855
Box   6
Volume   42
1st Church baptisms, 1813-1895
Mansfield Centre, Connecticut
Box   6
Volume   43
Cemetery inscriptions: Storrs (North Mansfield) and “Gurley” burying ground, circa 1683-circa 1900
Box   6
Volume   44
Cemetery inscriptions, circa 1724-circa 1896
Andover, Connecticut
Box   6
Volume   45-46
Notes from probate records, circa 1782-circa 1811, circa 1802-circa 1829
Bolton, Connecticut
Box   6
Volume   47
Extracts from marriage records, 1738-1815
Note: Also includes extracts from records of admissions to church, 1726-1819.
Box   7
Volume   48
Cemetery inscriptions: Bolton Center Cemetery, circa 1732-circa 1905
Columbia, Connecticut
Box   7
Volume   49
Cemetery inscriptions, circa 1701-circa 1881
Hebron, Connecticut
Box   7
Volume   50
Notes from probate records, 1789-1794
Lebanon, Connecticut
Box   7
Volume   51
Extracts from land records, circa 1697-circa 1752
Box   7
Volume   52
Extracts from land records, circa 1695-circa 1751
Box   7
Volume   53
Cemetery inscriptions, circa 1704-circa 1886
Box   7
Volume   54
Extracts from land records, circa 1695-circa 1725