Skip to main content

Greenwich (Conn. : Town)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 40 Collections and/or Records:

John B. Margenot Papers

 Collection
Identifier: A.1995.054
Scope and Contents

The papers cover the ten years (1986-1995) of Margenot's incumbency in the office of First Selectman of the Town of Greenwich, an office comparable to town mayor. The collection includes memorabilia of his years in office: awards, citations, proclamations, election banners and promotions, and a large collection of photographs commemorating his participation in civic events such as parades, dedications, school visits, and meetings with town and national figures.

Dates: 1981-1995

Josephine Chapman Collection

 Collection — Multiple Containers
Identifier: A.1991.98
Scope and Contents This collection is a combination of personal records and correspondence, and photographs, records, and correspondence related to Greenwich Mail. Items of note include personal correspondence with the War Department and the Red Cross from 1941-1943 discussing possible women’s jobs supporting the war effort, a manuscript on the history of the Borough of Greenwich from 1900-1931, Including a map of the Mianus River Dam planning from 1953 and a report from the state of Connecticut Public...
Dates: 1905-1991

Keig Family Materials

 Collection
Identifier: A.2000.19
Scope and Contents This collection is primarily comprised of text documents with a few photographs foldered on their own. The materials include correspondence, invitations, personal notes, receipts for various home goods, funeral bills and correspondence, newspaper clippings, and doctor's notes.Of particular interest might be: a letter from the Navy's Treasury Department informing James Keig of the status of the prize money he claimed during his time serving in the Spanish-American War in the...
Dates: 1895-1976

King-Merritt Association Papers

 Collection
Identifier: A.1993.070
Scope and Contents This collection is comprised of the papers of the King-Merritt association between 1958 and 1993. It is primarily the association's internal records, including meeting minutes for both the home owner members and the board of directors, notices, and by-laws. It also includes a series on planning and zoning, with both general planning and zoning concerns, and more specific zoning issues, with special focus on the Westchester Airport's desired expansion, and the requests of Xerox and American...
Dates: 1958-1993

Ledger Collection

 Collection
Identifier: A.2023.010
Scope and Contents This collection consists of varying ledgers from around Greenwich and East Port Chester, now Byram. These ledgers are varying, from personal autograph books and home guest books, to pharmacy records, to government tax lists, and school birth records. The four broad series arrangements; family ledgers, business and commercial ledgers, greenwich government ledgers, and greenwich school ledgers; give an appropriate overview of what each contains. This collection is described entirely to an...
Dates: 1765-1961

Lillian Butler Davey Collection

 Collection
Identifier: A.1997.37
Scope and Contents

This collection is a single series comprised of materials relating to Lillian's essay to argue against the sale of Seabury House to developers. It is comprised mostly of handwritten research notes, along with her collected research materials, two copies of Nutmegger Magazine referencing Lillian Butler Davey and Seabury House, and one copy of the Town Plan for the Elderly 1979-1980.

Dates: 1954-1980

Lydia Stevens Collection

 Collection
Identifier: A.2015.014
Abstract

Lydia Stevens (1918-2014) served in the legislature as a Connecticut State Representative from 1988-1992. The collection consists of political and personal correspondences, clippings, speeches, reports and memorabilia, which reflect Stevens' participation in State and local politics and in numerous civic and charitable organizations.

Dates: 1964-2008

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

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