Skip to main content

Contracts

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 6 Collections and/or Records:

Levi Bierce and Joseph Scoville agreement

00-2010-295-0

 Collection
Identifier: 00-2010-295-0
Scope and Contents

Agreement stipulating that Bierce will pay Scoville $400 for farm goods and charcoal.

Dates: translation missing: en.enumerations.date_label.created: 1874 Nov 25; Other: Date acquired: 01/09/2012

Moses Lyman papers

00-1985-25-0

 Collection
Identifier: 00-1985-25-0
Scope and Contents

Papers relating to Moses Lyman (1768-1844) of Goshen, Conn., consisting of a document related to the Litchfield and Canaan turnpike road, a land survey of Ivy Mountain, and an agreement with Benjamin Palmer to dismantle and rebuild his house. The Palmer agreement is four pages and quite detailed, specifying building materials and techniques, costs, and a schedule for completion.

Dates: translation missing: en.enumerations.date_label.created: 1799-1832; Other: Date acquired: 01/01/1948

Miscellaneous papers

2002-64-0

 Collection
Identifier: 2002-64-0
Scope and Contents

Papers relating to families and activities in Litchfield, including correspondence related to Camp, Smith, Hill, and other families; deeds; contracts and other legal documents relating to highway and bridge construction and maintenance; Reports of the Selectmen and Treasurer of the Town of Litchfield, 1890-1911; Road Schedules; Charter and Bylaws of the Town of Litchfield, 1862; and other papers.

Dates: translation missing: en.enumerations.date_label.created: 1841-1956; Other: Date acquired: 01/01/2002

Miscellaneous records

00-2009-24-0

 Collection
Identifier: 00-2009-24-0
Scope and Contents

Estate inventories, leases, and contracts related to business activities in Litchfield, Conn., 1895-1924.

Dates: translation missing: en.enumerations.date_label.created: 1895-1924

Stone and Webster Engineering Corporation collection

00-1973-61-0

 Collection
Identifier: 00-1973-61-0
Scope and Contents Stone and Webster Engineering Corporation collection (1973-61-0) contains items related to Stone and Webster Engineering Corporation's work for the Connecticut Power Company from the year 1911 through 1915. Represented in the collection are contracts, specifications, photographs, and other various documents. The bulk of the material deals with the construction of the Connecticut Power Company's Hydro-Electric Power Plant in Falls Village. The two volumes of bound contracts contain written...
Dates: translation missing: en.enumerations.date_label.created: 1911-1915; Other: Date acquired: 12/07/1972

N. C. Whiting and Sherman Gould agreement

00-2010-336-0

 Collection
Identifier: 00-2010-336-0
Scope and Contents

Agreement concerning property in New Jersey.

Dates: translation missing: en.enumerations.date_label.created: 1868 Jul 7; Other: Date acquired: 03/09/2012