Repositories
Collections
Digital Objects
Accessions
Subjects
Names
Classifications
And
Or
Not
Creator
Identifier
Keyword
Notes
Subject
Title
And
Or
Not
Creator
Identifier
Keyword
Notes
Subject
Title
And
Or
Not
Creator
Identifier
Keyword
Notes
Subject
Title
Hide Advanced Search
Search
Clear
Repository
GHS
6281
global
10
Type
Archival Object
6227
Collection
51
Person
9
Accession
3
Corporate Entity
1
Subject
Greenwich (Conn. : Town)
38
Connecticut--History
8
Deeds
5
Letter writing
5
Photographs
5
Community Involvement
4
Community participation
4
Family History
4
Genealogy
4
Greenwich Historic District Commission (Conn.)
4
Historic Buildings -- Connecticut -- Greenwich
4
Neighborhood planning
4
Politicians
4
Greenwich (Conn.) -- History
3
Local government
3
Neighborhood government
3
Party Affiliation
3
Real estate listings
3
United States--Politics and Government
3
World War II
3
Architects and builders
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
Historic districts--Connecticut
2
Historic preservation
2
International correspondence
2
Local officials and employees
2
Mead family
2
Newspapers
2
Photography of Gardens
2
Political Activity
2
Political Campaigns
2
Rockefeller family
2
Schools - Records and correspondence
2
Scrapbooks
2
Women--Societies and Clubs
2
World War, 1914-1918
2
World War, 1914-1918 -- Aerial operations
2
World War, 1939-1945 - Participation, female
2
Account books
1
Architectural Photography
1
Architectural historians
1
Art Centers
1
Artist colonies -- Connecticut -- Greenwich
1
Ashe, Geoffrey
1
Blueprint
1
Boats and boating
1
Bolling, Raynal Cawthorne (1877-1918)
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
Coggins, Clemency (Chase)
1
Community centers
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
Greenwich (Conn.) -- Politics and government
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
Library trustees
1
Listings, Real Estate
1
Lockwood family
1
MacRae Family
1
MacRae, Elmer Livingston, 1875-1953
1
MacRae, Emma Constant Holley, 1871-1965
1
Marine machinery
1
Merritt Parkway (Conn.)
1
Motors
1
Neighborhood Government
1
New York World's Fair, 1939-1940
1
Source
Local sources
10
Role
Creator
8
Subject
2
Showing
41
-
50
of
6291
Results
Sort by:
Modified Ascending
Title
Ascending
Descending
Created
Ascending
Descending
Modified
Ascending
Descending
Record Type
Ascending
Descending
Sound Ridge Land Co., Greenwich, Conn, Parcel A, B, and C, February 6, 1926
Property conveyed by The Indian Spring Land Co. to Florence L. Rockefeller, Greenwich, Conn, October 29, 1924
Property of George B. Cooke, Greenwich Conn, September 12, 1921
Property of Lester H. Adsit, Greenwich, Conn, 9 copies, undated
Property of Partridge Hollow Associates Limited Partnership, Greenwich, Conn, May 17, 1988
Sewer District No. 6, Patterson Ave., Greenwich, Conn, December 1, 1912
Map, Rockefeller, Micheler, Stoothoff, includes note "This map attached hereto is made a part of this contract between A.K. Michler and Emilie B. Michler and Thomas N. Cooke agent, December 24, 1910
Perry Land Subdivision - Section One, Property of The Greenwich Land & Developent, Greenwich, Conn, (3 copies - one clothlike, one paper, one blueprint), July 25, 1924
"Perryridge" Subdivision - Section One, Property of The Greenwich Land & Development Co., Greenwich, Conn, April 11, 1925
Sarah Cornell Roberts and Alic Thorndyke Grant to The Greenwich Land & Development Co., Greenwich, Conn, September 18, 1916
«
1
2
3
4
5
6
7
8
9
10
11
»
Last