Connecticut Fire Insurance Co., for two and a half story wood framed building, north side of Water Street near Buchanan Hill, St Stephen, payable to Frank Todd Add to clipboard CA CCA MC 299-MS.3-MS3.8-27 Item 26 January 1915-26 January 1918 Part of Freeman Hale Todd family fonds
Co-partnership between N. L. Todd and F. H. Todd & Sons Add to clipboard CA CCA MC 299-MS.3-MS3.4-MS3.4.1 File 1871-1894 Part of Freeman Hale Todd family fonds
Copy of account rendered by Miss Christine Todd Add to clipboard CA CCA MC 299-MS.3-MS3.4-MS3.4.1-10 Item 12 October 1891 Part of Freeman Hale Todd family fonds
Declaration by Frank Todd to N. L. Todd & Sons Add to clipboard CA CCA MC 299-MS.3-MS3.4-MS3.4.1-5 Item 1886 Part of Freeman Hale Todd family fonds
Deed: A. G. Chandler to Francis K. Swan, certified by George F. Hibbard, Registrar of Deeds, 9 October 1906 attached Add to clipboard CA CCA MC 299-MS.3-MS3.7-9 Item 1 September 1853 Part of Freeman Hale Todd family fonds
Deed: Andrew McCullough to Patrick O'Neil, certified by George F. Hibbard, Registrar of Deeds, 27 April 1907 attached Add to clipboard CA CCA MC 299-MS.3-MS3.7-8 Item 25 June 1847 Part of Freeman Hale Todd family fonds
Deed: Anson G. Chandler to William Hanson Add to clipboard CA CCA MC 299-MS.3-MS3.7-14 Item 22 April 1861 Part of Freeman Hale Todd family fonds
Deed: Anson G. Chandler to William James and Isaac Hanson, certified by George F. Hibbard, Registrar of Deeds, 27 April 1907 attached Add to clipboard CA CCA MC 299-MS.3-MS3.7-4 Item 4 December 1840 Part of Freeman Hale Todd family fonds
Deed: Anson G. Chandler to William Lemmour, Samuel McElroy and Andrew McCullough, certified by George F. Hibbard, Registrar of Deeds, 27 April 1907 attached Add to clipboard CA CCA MC 299-MS.3-MS3.7-5 Item 15 February 1841 Part of Freeman Hale Todd family fonds
Deed: Benjamin Barker and Richard J. Barker to Freeman H. Todd Add to clipboard CA CCA MC 299-MS.3-MS3.7-29 Item 3 September 1878 Part of Freeman Hale Todd family fonds