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
Filtered By
Clear All
Type: Archival Object
Subject
Greenwich (Conn. : Town)
2
Showing
3631
-
3640
of
4178
Results
Sort by:
Created Descending
Title
Ascending
Descending
Created
Ascending
Descending
Modified
Ascending
Descending
Record Type
Ascending
Descending
Drawn Map, undated
Property of Joseph Christiano at Greenwich, Conn, January 1, 1904
"A" Residence Zone, Greenwich Gardens "B" Residence Zone, 4 copies, July 31, 1930
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
First
«
359
360
361
362
363
364
365
366
367
368
369
»
Last