Skip to main content

Contributions - Accessions; Lilly Estate; 1962

 File — Box: 32, Folder: 8

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

Contact:
G. W. Blunt White Library
Mystic Seaport Museum, Inc.
112 Greenmanville Avenue
Mystic Connecticut 06355 United States
860-572-5367