Skip to main content

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

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

Hitching Posts

 File — Box: 21, Folder: 18
Scope and Contents

correspondence

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