Box 21
Container
Contains 23 Results:
Greenhouse; 1971
File — Box: 21, Folder: 11
Scope and Contents
newsletter (Staff Bulletin), correspondence
Dates:
1939 - 2025
Greenhouse; 1986
File — Box: 21, Folder: 12
Scope and Contents
newsletter (Staff Bulletin)
Dates:
1939 - 2025
Haynes Property purchased in 1966; circa 1930-1945
File — Box: 21, Folder: 13
Scope and Contents
obituary (Bertha Haynes), correspondence, certificate of variance, deeds (Warranty & Conservator's), memos
Dates:
1939 - 2025
Hazlin House 1947-1974; SEE:; Administration Building - Destroyed
File — Box: 21, Folder: 14
Scope and Contents
empty
Dates:
1939 - 2025
Hazel Main Property
File — Box: 21, Folder: 15
Scope and Contents
executors deed, photographs, correspondence
Dates:
1939 - 2025
Herb Garden
File — Box: 21, Folder: 16
Scope and Contents
articles, memos, correspondence, newspaper articles
Dates:
1939 - 2025
Hewitt Property (Fred); 1968; In North Stonington, House and Land
File — Box: 21, Folder: 17
Scope and Contents
photographs, newsletter (Staff Bulletin), maps, memos, newspaper article, obituary, correspondence, report "Town of North Stonington, Connecticut, Proposed Revised Zoning Regulations, October 1976"
Dates:
1939 - 2025
Hoop Shop; 1962
File — Box: 21, Folder: 19
Scope and Contents
research notes, oral history transcript, correspondence, memos, inter-office correspondence
Dates:
1939 - 2025
Horse Troughs; SEE:; Watering Troughs
File — Box: 21, Folder: 20
Scope and Contents
empty
Dates:
1939 - 2025
