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
Include Components
Filtered By
Clear All
Type: Archival Object
Subject
Greenwich (Conn. : Town)
2
Showing
31
-
40
of
6227
Results
Sort by:
Modified Ascending
Title
Ascending
Descending
Created
Ascending
Descending
Modified
Ascending
Descending
Record Type
Ascending
Descending
Proposed Drive on property of H. Silvia A.H.G. Wilks, Greenwich, Conn, 2 sheets stapled, April 2, 1943
Map No 3 of Property of The Perkely Lane Corporation, Riverside, Greenwich, Conn, "Final Plan", February 1, 1928
Property of Percy A. Rockefeller, Greenwich, Conn, April 18, 1928
General Plan for Subdivision for land belonging to Percy A. Rockefeller Estate at Greenwich Conn, 6 copies, April 1, 1938
Unlabeled survey, undated
Town of Greenwich Rights of Way for Storm Water Drain in Perryridge Section, Greenwich, Conn, September 16, 1940
Property of Hvass Construction Co., Inc., Greenwich, Conn, March 14, 1952
Property of The Greenwich Title Co., Greenwich, Conn, May 22, 1946
"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
«
1
2
3
4
5
6
7
8
9
10
11
»
Last