Skip to main content
1992.6.4  © 2012 The Connecticut Historical Society.
Tiles
1992.6.4 © 2012 The Connecticut Historical Society.

Tiles

Dateabout 1900
MediumPress-molded earthenware with a green glaze
DimensionsPrimary Dimensions (width x depth of each tile): 6 x 3in. (15.2 x 7.6cm)
ClassificationsCeramics
Credit LineMuseum purchase
DescriptionGroup of four rectangular, earthenware tiles with an opaque green glaze applied to the top, textured surface. Some of the glaze has dripped down the sides and back of each tile, although ceramic is exposed on the sides and back of each tile. The back of each tile has an impressed rectangular area with the raised words, "THE HARTFORD FAIENCE CO./ HARTFORD, CONN." There are small chips on the corners and edges of all four tiles.
Object number1992.6.2-.5
MarkingsThe back of each tile has an impressed rectangular area with the raised words, "THE HARTFORD FAIENCE CO./ HARTFORD, CONN."
Subject Terms
    On View
    Not on view
    Tile
    The Hartford Faience Co.
    about 1900
    1993.104.1
    The Hartford Faience Co.
    1895-1910
    Tile
    The Hartford Faience Co.
    about 1904
    Tile
    The Hartford Faience Co.
    about 1909
    Eventide
    The Hartford Faience Co.
    about 1909
    1844.15.0.1
    Governor George Wyllys
    about 1735-1745
    Tile
    Minton China Works
    1880-1900
    1945.1.1165b
    Reverend Colonel Elisha Williams
    about 1740
    Pen Holder and Tile
    The Hartford Faience Co.
    about 1965
    Framed Architectural Tile
    Unknown
    mid 18th century
    Pitcher
    Unknown
    1795-1810