Skip to main content Skip to search results

Showing Collections: 41 - 50 of 57

Mead Family Materials

 Collection
Identifier: A.2023.002
Scope and Contents This material is comprised of several different object types spanning over 200 years. The majority of the collection is comprised of real property deeds and mortgages, mostly from the mid-1700s to the late 1800s, although there are a few that go into the early 1900s. In the 1800s materials there are also large groups of correspondence, several diaries, store ledgers, and school books. There is also an entire subseries of legal documents relating to a court case over an assault that...
Dates: 1726-1928

North Mianus Community Center Collection

 Collection
Identifier: A.1988.016
Scope and Contents This collection is primarily composed of the institutional records of the North Mianus Community Center. It contains a combination of internal records, including filled and unfilled forms, permits, receipts, petty cash inventories, meeting minutes, and correspondence; external records, including certifications, information from the State of Connecticut, and information from the Town of Greenwich. Other than institutional records, this collection also contains meeting information,...
Dates: 1939-1980

Old Greenwich Yacht Club

 Collection
Identifier: A.2016.013
Scope and Contents This collection provides researchers with information about the development of the Old Greenwich Yacht Club and how it changed over time to meet community and members' needs. This collection is composed of different paper materials and includes ledgers, club records, letters, receipts, photographs, negatives, and newspaper clippings. This collection is organized into the following ten series: Administrative Records, Event Records, General Correspondence, Historical Records, Membership...
Dates: 1943-2013

Palmer Brothers Collection

 Collection
Identifier: A.1989.008
Scope and Contents The Palmer Brothers Collection consists of Legal Records, Genealogical Records, Business Records and Photographs.Legal Records make up the bulk of the collection and include many Deeds/Contracts of Frank T. Palmer dating from 1848-1954. Of note is a deed to Conde Nast Publication for a triangular plot of land on Wendle Place that was leased at $1 a year for 10 years, to be used for ornamental purposes only. In addition, the original patent for Frank Palmer’s Portable Wood-Sawing...
Dates: 1848-1987

Paul van der Stricht Papers

 Collection
Identifier: A.2004.023
Scope and Contents The materials in this collection are primarily comprised of documents and correspondence amassed over his time as a founding member of the Historic District Commission and his creation of the Greenwich Land Trust as an offshoot of the Audubon Society. The papers are separated by property, or by institution if they are broader Historic District Commission internal documents, or documents related to specific mandates or arguments. They are focused entirely between the 1970s and 1990s, during...
Dates: 1974-1999

Peck Family Letters

 Collection — Multiple Containers
Identifier: A.2022.007
Scope and Contents

This collection is primarily comprised of personal letters, along with two photographs of unknown Peck family members that were found with the correspondence. There is also a "Handy Box" of basic office supplies.

Dates: 1894-1905

Ralph Schacter Records

 Collection — Multiple Containers
Identifier: A.2022.002
Scope and Contents

This collection is primarily comprised of photographs and negatives or transparencies from Mr. Schacter taken over the course of several construction projects between 1960 and 1981. These photos may depict the full project from surveying through to the finished product. There is a small group of realia from the American Felt Company taken from the former Mill in Glenville before construction and refurbishment commenced.

Dates: Majority of material found in 1960-1982, circa 2010

Samuel F. Pryor Papers

 Collection
Identifier: A.2008.016
Scope and Contents This collection primarily covers materials from the life of Samuel F. Pryor, Jr., both his time immediately after WWI and his life after. These papers reflect his engagement with local and state government, through his involvement with the town and his relationships with various Connecticut officials, including correspondence with Governors, Senators, and state commissioners. There are letters sent home to his father and mother from his trip around the world in 1921, and a small amount of...
Dates: 1864-2006

School Superintendent Maynard W. Linn Papers

 Collection
Identifier: MS33
Scope and Contents This Collection primarily contains the office files of Greenwich Public School Superintendent Maynard W. Linn during the years 1941-1946 when the Town of Greenwich and its public school system was responding to the demands of WWII on the local population. The records include the evacuation plans and the civil defense communications systems put in place for the town and the schools; the Greenwich and National Safety Council initiatives regarding public safetoy for the town; the extensive use...
Dates: 1930-1954

Scrapbook Collection

 Collection
Identifier: A.2023.016
Scope and Contents

This material reflects collected scrapbooks ranging from the early 1800s to the 1980s. It includes personal photographs, collected clippings on families, businesses, and government, miscellaneous epehmera, correspondence, and collected histories. Many of the scrapbooks were collected by Helen Binney Kitchel in service of the Greenwich Historical Society and have been marked as such.

Dates: 1855-1993

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