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
6318
global
10
Type
Archival Object
6263
Collection
52
Person
9
Accession
3
Corporate Entity
1
Subject
Greenwich (Conn. : Town)
39
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
1361
-
1370
of
6328
Results
Sort by:
Record Type Ascending
Title
Ascending
Descending
Created
Ascending
Descending
Modified
Ascending
Descending
Record Type
Ascending
Descending
Witherell, Charles S. - Statements and Correspondences, 1941
Witherell, Charles S., Estate of - Yearly Reports, Corespondences, 1941
Witherell, Charles S., Estate of - Statements, Correspondences and appraisal, 1941-1943
Witherell, Charles S., Estate of - Statements and Correspondences, 1942
Witherell, Charles S. - Tax Statements and Receipts (Elli Witherell and Marguerite G. Washbourne), 1942
Witherell, Charles S., Estate of - Yearly Reports, Statements, correspondences, 1942
Witherell, Charles S., Estate of - Yearly Reports, Statements, correspondences, 1943
Witherell, Elli - Monthly Statements, Contracts, correspondences, 1935-1938
Witherell, Elli - Yearly Report and Memorandum, 1938
Witherell, Elli - Yearly Report and Memorandum, 1939
First
«
132
133
134
135
136
137
138
139
140
141
142
»
Last