Archive Record
Images
Metadata
Catalog Number |
2010.307.0048.03 |
Object Name |
Ledger |
Title |
Record Book 1904-1917 |
Collection |
Ridgefield Volunteer/Professional Fire Department |
Scope & Content |
Hook and ladder 1904-1917 August, 1906 -- Konrad Keeler suspended for not paying fines fires -- Nov. 16, 1906 -- fire at Hiram K. Scott's block [now Addessi] Nov. 17, 1906 -- fire at stables Jan. 2, 1907 -- Fred Walker, assistant chief Feb 14, 1907 -- fire at S. S. Denton sheds, damage $500 Feb. 22, 1907 -- fire at George Huber's April 20, 1907 -- William G. Gilbert's chicken house April 28, 1907 -- B. E. Sperry [livery stable] badly burned horse May 1, 1907 S. D. Keeler's store May [?], 1907 -- Big Shop June 5, 1907 -- George L. Rockwell proposed for membership fires -- July 2, 1907 -- grain elevator of Samuel D. Keeler, storage rooms badly burned, loss of $3,000 Oct, 2, 1909 -- Herman Meyersberg Oct. 21, 1909 -- Col. Meyer's house Nov. 23, 1909 -- George Abbot's barn Nov. 26, 1909 -- George L. Rockwell Jan. 6, 1910 -- Fred Walker foreman, Roy Davis, assistant chief Fires -- Jan. 14, 1910 -- Gage Block [Craig's, etc.]; thought to have been caused by rats carrying matches to nests Chisolm barn, caused by burning rubbish at F. M. Bacon place May 12, 1910 -- fire destroyed Scott barn on Bailey Ave., Charlie White was found burned to death July 16, 1910 -- fire destroyed L. M. Stare farm barn Jan. 5, 1911 -- Ray Davis foreman, Charles Stearns assistant foreman May 8, 1911 -- fire in the woods at Farmingville June 15, 1911 -- fire at E. H. Butler's small barn, damage of $800 Jan. 2, 1912 -- foire at Barhite store, saved the block but contents of store almost total March 3, 1912 -- fire at Mansfield chimney March 7, 1912 -- J. H. Perry's engine house Various documents pertaining to the RVFD - list of deceased members (ca. 1915) - dues paid to the Connecticut State Firemans's Association - letter from the Eureka Fire Hose Manufacturing Co. regarding the repair of a hose, dated July 31, 1916. Company located at 13 Barclay St., NY, NY - bill from Ridgefield Press Printing Company, October 7, 1915, 150 copies of bylaws - treasurer's report, January 1931-January 1932 - letter from the Italian American Citizen's Political and Mutual Aid Society, December 10, 1917, regarding a proposal to hold a bazaar for the benefit of the American Red Cross and the refugees of the invaded Veneto section of Italy - letter from the Ridgefield Fire Department. August 6, 1917, to the town about a cake sale, concert, and dance (on the reverse are notes taken at the December ,1917, volunteers' meeting before being copied into the ledger - letter from the Connecticut State Fireman's Association dated November 15, 1915 - letter from Edward S. Butler, July 13, 1916, asking to be removed from the roll call due to him being out of town, July 13, 1916 - application for membership dated April 2, 1914; applicant David D. Robinson, proposed by by Norman Walker - four handwritten bills to the Hook and Ladder Company for cleaning the truck - lists of members who had fines |
Caption |
Cover |
Accession number |
2010.307 |
Lexicon category |
8: Communication Artifact |
Lexicon sub-category |
Documentary Artifact |
Imagefile |
027\2010307004803.JPG |
Source |
Ridgefield Volunteer Fire Department |
Condition by |
Bazarian, Sam |