Susan Whitney Dimock Papers, 1683-1905


Summary Information
Title: Susan Whitney Dimock Papers
Inclusive Dates: 1683-1905

Creators:
  • Dimock, Susan Whitney
  • Dimock, Henry F.
Call Number: Connecticut Mss A

Quantity: 2.8 cubic feet (54 volumes in 7 archives boxes)

Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
Copies made by Susan Dimock for genealogical purposes of cemetery inscriptions and selections from town meeting, land, church, and vital statistics records for the towns of Coventry, North Coventry, South Coventry, Mansfield, Mansfield Center, Andover, Bolton, Columbia, Hebron, and Lebanon, Connecticut; also a letter book, 1899-1903, of Henry F. Dimock, vice-president of the Metropolitan Steamship Company, New York City.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-conn000a
 ↑ Bookmark this ↑

Contents List
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