Skip to main content Skip to search results

Showing Collections: 1 - 10 of 57

Alan Burnham Collection

 Collection
Identifier: A.1990.87
Scope and Contents This collection is primarily composed of research and materials related to his architectural preservation interests. Individual properties are separated by folder, there is also more general research on architectural styles and research performed on behalf of different organizations. This collection also includes calendars, notes, and miscellaneous printed materials related to properties being considered for research. The large topograpical map of the YMCA property has been separated out...
Dates: 1928-1995

Bernard Yudain Papers

 Collection
Identifier: A.2011.002
Scope and Contents

The Bernard Yudain Papers contain both personal and professional materials spanning from 1918 all the way to 2011, with the majority of the collection being between 1943-2008. These materials consist of personal correspondence and paperwork, ephemera, newspaper clippings, magazines, FOIA correspondence and records predominantly with the FBI, political correspondence, and realia.

Dates: 1918-2011

Brouwer/Milliken Collection

 Collection
Identifier: A.1987.021
Scope and Contents The materials in this collection are primarily comprised of collected research and materials related to Greenwich history broadly and the specific history of a handful of important families and properties. These inclue the Meads, Palmers, and Reynolds, along with some of their associated properties. This research includes general history, but also genealogical information collected about everyone possible in the "Families and Individuals" sub-series. She also focuses on a few local...
Dates: 1740-1986

Brush/Lockwood Family Papers

 Collection
Identifier: MS4
Scope and Contents

The Brush and Lockwood families were joined by the 1855 marriage of Mary Angeline Brush and George A. Lockwood. The collection includes personal writings of family members, correspondence, deeds, estate material, and material relating to the Stanwich Society.

Dates: 1731-1911

C. Carleton Gisborne Papers

 Collection
Identifier: A.1996.49
Scope and Contents

This collection is comprised of a combination of personal and political materials comprising one legal sized document box. The personal materials contain a graduation speech, rolled in poor condition, WWII era greeting cards which have been digitized and are available upon request, photographs, and publications. The political materials cover the charter commission, the Grady report, and publications relating to town government.

Dates: 1923-1995

Charles B. Allyn Papers

 Collection
Identifier: A.2015.000
Content Description

Papers of Charles B. Allyn. Includes personal papers and professional papers for Mianus Motor Works.

Dates: 1872-1919

Col. Raynal C. Bolling Papers

 Collection
Identifier: A.1988.080
Scope and Contents This collection consists of correspondence regarding Bolling's attempts to organize the Zone of the Interior, including ascertaining which types of planes were needed, obtaining the rights to manufacture them, coordinating with the Aircraft Board in Washington, the Air Service, the English, French and Italian air boards, and coordinating U.S. production with that of the Allies. Detailed information about types of airplanes and genines and attempts to establish a flight training school for...
Dates: 1761-1993

Cos Cob Library Records

 Collection
Identifier: A.1995.018
Scope and Contents These materials document some of the history of the Cos Cob branch of the Greenwich Library. It includes a brief overview of the history of the branch, but primarily is composed of materials relating to the threatened closure of the Cos Cob branch of the library in 1992 due to budget cuts. Series one is a collection of four loose-leaf scrapbooks covering in detail both the reactions by the public and the internal goings on at the Cos Cob branch of the Greenwich Library from prior to the...
Dates: 1971-1995

Cos Cob Power Plant Collection

 Collection
Identifier: A.1990.119
Abstract The Cos Cob Power Plant, an electrical power plant located in Greenwich, Connecticut, was part of a pioneering venture in mainline railroad electrification. With the Westinghouse Electric and Manufacturing Company, the New York, New Haven & Hartford Railroad designed an efficient system using alternating-current (ac) electrification that facilitated railroad traffic into urban areas after the New York legislature passed laws prohibiting the use of steam locomotives in New York City south...
Dates: 1903-2003

Cos Cob School Fire and Reconstruction

 Collection
Identifier: MS3
Scope and Contents

This collection contains newspaper clippings, meeting minutes of the Greenwich Board of Education and the Cos Cob Association, documentation concerning the temporary move of classroom and students to Parkway School, financial records, and the notes of the Cos Cob Association officer Christopher von Keyserling.

Dates: 1978-1993

Filter Results

Additional filters:

Subject
Greenwich (Conn. : Town) 38
Connecticut--History 8
Deeds 6
Community Involvement 5
Letter writing 5
Photographs 5
Community participation 4
Family History 4
Genealogy 4
Greenwich (Conn.) -- History 4
Greenwich Historic District Commission (Conn.) 4
Historic Buildings -- Connecticut -- Greenwich 4
Neighborhood planning 4
Politicians 4
Local government 3
Local officials and employees 3
Neighborhood government 3
Party Affiliation 3
Schools - Records and correspondence 3
United States--Politics and Government 3
World War II 3
Architects and builders 2
Art Centers 2
Articles of incorporation 2
Bush-Holley National Historic Landmark (Greenwich, Conn.) 2
Clippings (Books, newspapers, etc.) 2
Diaries 2
Gardening--Societies, etc. 2
Genealogy - Charts, diagrams, etc. 2
Greenwich (Conn.) -- Politics and government 2
Historic districts--Connecticut 2
Historic preservation 2
International correspondence 2
MacRae, Elmer Livingston, 1875-1953 2
Mead family 2
Newspapers 2
Nonprofit organizations 2
Photography of Gardens 2
Political Activity 2
Political Campaigns 2
Public Schools -- Connecticut -- Greenwich 2
Real estate listings 2
Rockefeller family 2
Scrapbooks 2
Women--Societies and Clubs 2
World War, 1914-1918 2
World War, 1914-1918 -- Aerial operations 2
World War, 1939-1945 2
World War, 1939-1945 - Participation, female 2
Account books 1
Architectural Photography 1
Architectural historians 1
Artist colonies -- Connecticut -- Greenwich 1
Ashe, Geoffrey 1
Benedict Family 1
Blueprint 1
Boats and boating 1
Bolling, Raynal Cawthorne (1877-1918) 1
Booth, Edwin, 1833-1893 -- Correspondence 1
Boy Scouts 1
Brush family 1
Business records 1
Centers for the performing arts 1
Choral societies - United States - Connecticut 1
Church announcements 1
Cleveland, Grover, 1837-1908 -- Correspondence 1
Coggins, Clemency (Chase) 1
Community centers 1
Connecticut -- Politics and government 1
Connecticut--Politic and Government--1951- 1
Construction projects 1
Cos Cob (Greenwich, Conn.) -- Education 1
Cos Cob (Greenwich, Conn.) -- Intellectual Life 1
Cottier, Hamilton 1
Daughters of the American Revolution 1
Electric Circuits 1
Electric Power-plants 1
Electrolux vacuum cleaners 1
Engines 1
Envelopes, Addressing of 1
Estates (Law) 1
Express highways -- Connecticut 1
Forcey, Pamela (Cottier) 1
Forms management 1
Freedom of Information 1
Harmon, Clifford, 1866-1945 1
Harmon, Louise A. Benedict, 1872-1944 1
Hoit family 1
Holley Family 1
Impressionism (Art) -- United States 1
Invitation cards 1
Ives Family 1
Ives Manufacturing Corporation 1
Journalism 1
Kitchel, Helen Binney, 1890-1990 1
Libraries 1
Library buildings 1
Library fund raising 1
Library moving 1
Library sites 1