Contributions - Accessions; Lilly Estate; 1962
Scope and Contents
licenses, correspondence, financial records, inventory
Dates
- Creation: 1939 - 2025
Extent
From the Series: 60 box(es)
Language of Materials
English
General
1959-1966; Executive Committee October 29, 1959; John T. Rossie deceased Feb. 8, 1966; 7 1/2 acres; To house offices, workshop and storage space; Built in 1898 - additions in 1902, 1906, 1928, 1932; February 20, 1973 bequest of $730,000 from estate of Henry B. duPont (trustee deceased 1970) income used to operate Rossie Mill Property; Mill began in 1897 when founders came to Mystic from Germany; Short smokestack razed June 16, 1973 $6,500 Churday Co. Inc., Taftville; Wind Rose Feb/March 1973 picture on page 2 of Mill Property; Peter Bruggeman - 1910 - Germany, to be superintendent of velvet mill, had farm at top of hill.
Repository Details
Part of the Museum Archives Repository
G. W. Blunt White Library
Mystic Seaport Museum, Inc.
112 Greenmanville Avenue
Mystic Connecticut 06355 United States
860-572-5367
collections@mysticseaport.org
