Skip to main content

Deeds

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 8 Collections and/or Records:

American Brass Company Records

 Collection
Identifier: 1997-0996
Abstract The American Brass Company was founded in 1893 with the consolidation of five existing brass mills in the Waterbury, Connecticut area. Intended as a holding company, American Brass absorbed the following companies: Plume & Atwood Manufacturing, Benedict & Burnham Manufacturing, Waterbury Brass, Scoville Manufacturing, Holmes, Booth and Haydens, and Coe Brass Manufacturing. The collection dates from circa 1800 to 1978 and provides a unique view of one of the major brass producers in...
Dates: undated, 1780-1978

Barnum, Richardson Company Records

 Collection
Identifier: 1980-0037
Abstract Barnum, Richardson Company was established in 1830 in Salisbury, CT. The company was based on a foundry that remelt pig iron. Barnum, Richardson and Company, as it was first called, was a small firm specializing in the production of clock and sash weights, plow castings, and other small items. In the 1860s there were several reorganizations and name changes. The company merged and expanded into the turn of the century and was purchased in 1920 by the Salisbury Iron Company. The Salisbury...
Dates: undated, 1793-1925

Bristol Brass Company Records

 Collection
Identifier: 1997-0029
Abstract The Bristol Brass Company was founded as the Bristol Brass and Clock Company in 1850, the creation of sixteen industrialists from Bristol clock and Waterbury brass interests who hoped to profit in the booming clock industry of Bristol, CT. Although the company never manufactured clocks, only the brass mechanisms for the timepieces, it was many years before it changed its name to Bristol Brass Company. It was the largest employer in Bristol, with 375 employees by 1880. Its mainstay was the...
Dates: undated, 1911-1982

Frederick G. Holland Company Records

 Collection
Identifier: 2005-0066
Abstract

The collection contains financial records, legal documents, blueprints, drawings, newspaper clippings and photographs of the houses built by the Frederick G. Holland Company between 1923 and 1959. The houses were constructed primarily in a housing development in East Hartford, Connecticut, although additional properties in Bloomfield, Hartford, Wethersfield and South Windsor are included. A later addition added documentation on the history of the land and house sales.

Dates: undated, 1908-2021

Henry Schmitz Cheshire Deeds, 1882-1932

 File — Multiple Containers
Identifier: 2003-0089/SeriesIII: Schmitz Family/Box1:7
Scope and Content From the Collection: The collection contains financial and legal documents, correspondence, publications, maps, photographs, postcards, diplomas, certificates, journals, diaries, manuscripts, notes, clippings and similar materials retained by members of the extended Leavenworth family dating from the 1750s through 1993. As can be expected, the documentation is less plentiful for the earlier generations and becomes increasingly voluminous and diverse for the more recent generations. Of particular interest are the...
Dates: 1882-1932

Legal document, 1783

 File — Box 27, Folder: 262
Identifier: 2003-0089/SeriesI:LeavenworthFamily/Box27:262
Scope and Content From the Collection: The collection contains financial and legal documents, correspondence, publications, maps, photographs, postcards, diplomas, certificates, journals, diaries, manuscripts, notes, clippings and similar materials retained by members of the extended Leavenworth family dating from the 1750s through 1993. As can be expected, the documentation is less plentiful for the earlier generations and becomes increasingly voluminous and diverse for the more recent generations. Of particular interest are the...
Dates: 1783

Albert E. Moss Collection

 Collection
Identifier: 1990-0031
Abstract

Mr. Albert E. Moss was a faculty member at Connecticut Agricultural College (now the University of Connecticut) for twenty-nine years. He is best known for his work in the field of Forestry. Focus of the collection is survey work on the transfer of land to and from the University of Connecticut.

Dates: undated, 1761-1978 ; Majority of material found within 1910-1965

Storrs Congregational Church Records

 Collection
Identifier: 2006-0256
Abstract

The collection contains administrative records and historical documents of the Storrs (Connecticut) Congregational Church.

Dates: undated, 1737-1972