Box 5
Container
Contains 80 Results:
334 South Avenue, Weston, Massachusetts, 1975
File — Box: 5
Scope and Contents
From the Series:
Project report files
Dates:
1975
3251 Main Street, Coventry, Connecticut , 1988
File — Box: 5
Scope and Contents
From the Series:
Project report files
Dates:
1988
Cheney Homestead, Manchester, Connecticut , 1983
File — Box: 5
Scope and Contents
From the Series:
Project report files
Dates:
1983
Davenport College, Yale University, New Haven, Connecticut, 2005
File — Box: 5
Scope and Contents
From the Series:
Project report files
Dates:
2005
Dwight Hall, Yale University, New Haven, Connecticut, 2006
File — Box: 5
Scope and Contents
From the Series:
Project report files
Dates:
2006
Oliver Ellsworth Homestead, Windsor, Connecticut, 1990
File — Box: 5
Scope and Contents
From the Series:
Project report files
Dates:
1990
The Glebe House, Woodbury, Connecticut, 1988
File — Box: 5
Scope and Contents
From the Series:
Project report files
Dates:
1988
Fairfield Railroad Depot, Stamford, Connecticut, 1995
File — Box: 5
Scope and Contents
From the Series:
Project report files
Dates:
1995
Nathan Hale Schoolhouse, New London, Connecticut, 2008
Series — Box: 5
Scope and Contents
From the Series:
Project report files
Dates:
2008
Hampton House, Hampton, Connecticut, 1990
File — Box: 5
Scope and Contents
From the Series:
Project report files
Dates:
1990
