Box 57
Container
Contains 10 Results:
Tatro property; 1963
File — Box: 57, Folder: 1
Scope and Contents
warranty deed, correspondence, memos
Dates:
1939 - 2025
Time Ball Acc. # 55.812
File — Box: 57, Folder: 2
Scope and Contents
photograph, correspondence, newsletter (Staff Bulletin), article
Dates:
1939 - 2025
Thomas Thomas Oyster Shack; circa 1874
File — Box: 57, Folder: 3
Scope and Contents
publications (Wind Rose), inter-office correspondence, photographs, press release, correspondence
Dates:
1939 - 2025
Thomas Thomas Oyster House - Pier
File — Box: 57, Folder: 4
Scope and Contents
report
Dates:
1939 - 2025
Utility Building at Mystic Seaport, location North Parking Lot (Rossi); 1962
File — Box: 57, Folder: 5
Scope and Contents
newspaper article, building survey, correspondence, specifications, blue prints, financial records, product brochures
Dates:
1939 - 2025
Utility Building at Mystic Seaport, location North Parking Lot (Rossi); 1963
File — Box: 57, Folder: 6
Scope and Contents
correspondence, financial records, memos
Dates:
1939 - 2025
Utility Building - Interim Report Museum Support Facility
File — Box: 57, Folder: 7
Scope and Contents
report (Interim Report Museum Support Facility)
Dates:
1939 - 2025
Variety Store (was Storage Building II); 1963
File — Box: 57, Folder: 8
Scope and Contents
correspondence, drawings
Dates:
1939 - 2025
Variety Store - Air Conditioning; 1969-1970
File — Box: 57, Folder: 9
Scope and Contents
specifications, plans, correspondence, schematics
Dates:
1939 - 2025
Varvelli Property (Mamie); Demolished February 1963
File — Box: 57, Folder: 10
Scope and Contents
agreement, memo, correspondence
Dates:
1939 - 2025
