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
6261
-
6270
of
6810
Results
Sort by:
Created Descending
Title
Ascending
Descending
Created
Ascending
Descending
Modified
Ascending
Descending
Record Type
Ascending
Descending
Property transfer between Husted and Rockefeller and Town of Greenwich (blueprint is torn in to 2 pieces), March 27, 1929
Plans and Profile, Proposed Storm Water Drain, Perryridge Section, Greenwich, Conn, 2 different stapled Sheets,, July 1, 1940
Survey by S.E. Minor Civil Enginee, Greenwich, Conn, 2 copies, May 29, 1912
Property of Isabelle B. Highet, Greenwich, Conn, December 1, 1907
"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
First
«
622
623
624
625
626
627
628
629
630
631
632
»
Last