Skip to main content

Folder 3

 Container

Contains 4 Results:

East Haddam, 1919-1920

Folder 3

 File — Folder: 3
Identifier: Folder 3
Scope and Contents

Carbon copies of typed deeds to the State of Connection for properties in the section of East Haddam known as "Devil's Hopyard". Also 2 typed copies of an article "The Devil's Hop Yard" by Albert M. Turner, Fied Secretary, Conn. State Park Commission, July 31, 1920 for New England Roads.

Dates: translation missing: en.enumerations.date_label.created: 1919-1920

Connecticut State Parks, 1916-1920

Folder 3

 File — Folder: 3
Identifier: Folder 3
Scope and Contents

Four articles written by Albert M. Turner about Connecticut State Parks.

Dates: translation missing: en.enumerations.date_label.created: 1916-1920

Photograph album, 1917-1919

Folder 3

 File — Folder: 3
Identifier: Folder 3
Scope and Contents

Small photographs of various scenes, mostly State Parks including Selden Neck; Mt. Bushnell Tower; Camp Sepunum on Mt. Tom; Kent Falls, Bald Hill; Snipsic; Bay Path, Sturbridge, Mass.; Mt. Everett; Twin Lakes; Great Hill; Northfield; Canaan; Red Spruce under Bradford Mtn.; and Spruce Glen, Meriden.

Dates: translation missing: en.enumerations.date_label.created: 1917-1919

Miscellaneous

Folder 3

 File — Folder: 3
Identifier: Folder 3
Scope and Contents

Three typed copies: 1) H.D. Thoreau's "Winter" Jan. 3, 1861; 2) 12 poems about trees, 1 for each month; 3) a list of Connecticut towns with their date of settlement/incorporation and names of the towns from which they were founded.

Dates: 1914 - 1942