Search 
 Search Images 
 About 
   
KeywordBrowseCombinedHighlightsSearch HistoryAll Catalogs
Search:    Refine Search 
> You are only searching: Art Inventories
 Search Results
 25 titles matched: History -- United States -- Connecticut
Sort by: 
   Limit by:  
 Next

 1.
Add to my listImage
Attack on Indian Fort, (sculpture).Show details
Add to my list
Add to my list
Add to my list
Add to my list
Artist: Bartlett, Paul Wayland, 1865-1925, sculptor.
Title: Attack on Indian Fort, (sculpture).
Date: 1908. Dedicated July 30, 1908.
Medium: Marble.
Owner: Administered by State of Connecticut, Office of Legislative Management, Hartford, Connecticut
Located Connecticut State Capitol, Hartford, Connecticut
Control_Number: 75001666
 Add to my list 

 2.
Captain Joseph Wadsworth Hiding the Royal Charter, (sculpture).Show details
Add to my list
Add to my list
Add to my list
Add to my list
Artist: Bartlett, Paul Wayland, 1865-1925, sculptor.
Title: Captain Joseph Wadsworth Hiding the Royal Charter, (sculpture).
Date: 1916.
Medium: Marble.
Owner: Administered by State of Connecticut, Office of Legislative Management, Hartford, Connecticut
Located Connecticut State Capitol, Hartford, Connecticut
Control_Number: 75001667
 Add to my list 

 3.
The State Seal, (sculpture).Show details
Add to my list
Add to my list
Add to my list
Add to my list
Artist: Bartlett, Paul Wayland, 1865-1925, sculptor.
Title: The State Seal, (sculpture).
Date: ca. 1916.
Medium: Marble
Owner: Administered by State of Connecticut, Office of Legislative Management, Hartford, Connecticut
Located Connecticut State Capitol, Hartford, Connecticut
Control_Number: 75001668
 Add to my list 

 4.
William Holmes of Plymouth, Massachusetts, (sculpture).Show details
Add to my list
Add to my list
Add to my list
Add to my list
Artist: Bartlett, Paul Wayland, 1865-1925, sculptor.
Title: William Holmes of Plymouth, Massachusetts, (sculpture).
Date: 1908. Dedicated July 30, 1908.
Medium: Marble.
Owner: Administered by State of Connecticut, Office of Legislative Management, Hartford, Connecticut
Located Connecticut State Capitol, Hartford, Connecticut
Control_Number: 75001670
 Add to my list 

 5.
Add to my listImage
Dorothy Ripley Chapter D.A.R., (sculpture).Show details
Add to my list
Add to my list
Add to my list
Add to my list
Artist: Bassett, architect.
Thomas Phillips & Sons Company, fabricator.
Title: Dorothy Ripley Chapter D.A.R., (sculpture).
Date: Dedicated June 17, 1903. Refurbished 1965. Rededicated 1991.
Medium: Sculpture: gray granite and wrought iron; Base: gray granite.
Owner: Administered by Southport Conservancy, Fairfield, Connecticut
Located Southport, Connecticut
Control_Number: CT000245
 Add to my list 

 6.
Add to my listImage
The Drummer Boy, (sculpture).Show details
Add to my list
Add to my list
Add to my list
Add to my list
Artist: Behl, Wolfgang, 1918-1994, sculptor.
Title: The Drummer Boy, (sculpture).
Date: 1976. Dedicated July 5, 1976.
Medium: Sculpture: bronze; Base: fieldstone.
Owner: Administered by Town of Bloomfield, Parks and Recreation Department, Bloomfield, Connecticut
Located Bloomfield, Connecticut
Control_Number: CT000046
 Add to my list 

 7.
Purchase of Norwalk, (painting).Show details
Add to my list
Add to my list
Add to my list
Add to my list
Artist: Brown, Samuel E., painter.
Title: Purchase of Norwalk, (painting).
Date: ca. 1934.
Medium: Oil on canvas.
Owner: Administered by Westport Schools Permanent Art Collection, Westport, Connecticut
Located King's Highway Elementary School, Westport Connecticut
Control_Number: 68610006
 Add to my list 

 8.
Add to my listImage
Roger Ludlow Monument, (sculpture).Show details
Add to my list
Add to my list
Add to my list
Add to my list
Artist: Carolus, C., sculptor.
Title: Roger Ludlow Monument, (sculpture).
Date: Dedicated Dec. 1895. Rededicated Dec. 1901.
Medium: Polished and unpolished Quincy granite with bronze plaque.
Owner: Administered by City of Norwalk, Department of Parks and Recreation, Norwalk, Connecticut
Located Roger Square, East Norwalk, Connecticut
Control_Number: CT000152
 Add to my list 

 9.
Map of Greens Farms, Connecticut 1635-1935, (painting).Show details
Add to my list
Add to my list
Add to my list
Add to my list
Artist: Elder, Arthur, 1874-1948, painter.
Title: Map of Greens Farms, Connecticut 1635-1935, (painting).
Date: ca. 1934.
Medium: Oil on canvas.
Owner: Administered by Westport Schools Permanent Art Collection, Westport, Connecticut
Located Westport Town Hall, Westport, Connecticut
Control_Number: 68610013
 Add to my list 

 10.
200th Anniversary Monument, (sculpture).Show details
Add to my list
Add to my list
Add to my list
Add to my list
Artist: Geremia, Ray, sculptor.
Title: 200th Anniversary Monument, (sculpture).
Date: 1989-1992.
Medium: Danby Imperial marble on concrete with a granite veneer.
Owner: Administered by Town of Lyndon, Lyndonville, Vermont
Located Town House, Lyndon Center, Vermont
Control_Number: VT000189
 Add to my list 

  123Next

Add/Remove MyList (max=100, ie. 1,2 5-20) 

Format:HTMLPlain textDelimited
Email items: (max=100, ie. 1,2 5-20) 
Subject: 
Email to:

Horizon Information Portal 3.25_9382
 Powered by SirsiDynix
About | © 2020 Smithsonian | Terms of Use | Privacy | Contact
SIRIS - Smithsonian Institution Research Information System