Box 37
Container
Contains 10 Results:
Sewage Disposal System with Town of Stonington; 1969-1970
File — Box: 37, Folder: 1
Scope and Contents
correspondence, newspaper articles, memos, notice, application for permit, agreement, guidelines
Dates:
1939 - 2025
Sewage Disposal System at Mystic Seaport (on Property and in the River)
File — Box: 37, Folder: 2
Scope and Contents
correspondence, memos, newspaper articles
Dates:
1939 - 2025
Sewage Disposal System at North End
File — Box: 37, Folder: 3
Scope and Contents
newspaper articles, correspondence, memos, report, specifications, plans
Dates:
1939 - 2025
Capital Budget - Sewers
File — Box: 37, Folder: 4
Scope and Contents
report “Connecticut Clean Water Act of 1967”, newspaper articles, correspondence, performance and payment bond, plans, agreement
Dates:
1939 - 2025
Sewage Disposal System
File — Box: 37, Folder: 5
Scope and Contents
report “sewerage and Sewage Disposal Study”
Dates:
1939 - 2025
Sewage Disposal System
File — Box: 37, Folder: 6
Scope and Contents
Specifications for Construction of Sanitary Sewers and Appurtenances
Dates:
1939 - 2025
Sick Bay; 1958
File — Box: 37, Folder: 7
Scope and Contents
correspondence, building permit
Dates:
1939 - 2025
Smoke House Erected; August 1961
File — Box: 37, Folder: 8
Scope and Contents
plans, memos, photograph, correspondence
Dates:
1939 - 2025
Spar Shed; 1948
File — Box: 37, Folder: 9
Scope and Contents
photograph, articles, correspondence
Dates:
1939 - 2025
Stockroom; SEE:; Greenman Barn (Stock Room)
File — Box: 37, Folder: 10
Scope and Contents
empty
Dates:
1939 - 2025
