Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

Danbury Industrial Corporation Records

 Collection
Identifier: MS 050
Abstract

The Danbury Industrial Corporation was established between 1916-1918 to promote the City of Danbury as an attractive location for business and industry initially through the purchase of land for industrial development. The collection includes the D.I.C. records, clippings, correspondence, legal documents and most notably a three volume Danbury Industrial Survey which contains comprehensive descriptions and statistical analyses of Danbury's business and industrial community from 1918.

Dates: 1916-2002 , (Bulk 1945-1965); Majority of material found within 1916 - 1965

Danbury Miscellanea Collection

 Collection
Identifier: MS 038
Abstract

Comprised of maps, photographs and miscellanea collected by the University Archives since the 1980s.

Dates: 1850-1960

Danbury (Town of) Records

 Collection
Identifier: DRG-1
Abstract This is a small collection of the records of the Town of Danbury. It includes Selectmen, financial, School Board, Town Clerk, and Town Counsel records. Materials document town construction projects, social welfare, roads, the School Board, the airport, the 1955 Danbury flood, the agreement between the town and the AFSCME/AFL-CIO, the 1934 project for sewers, drains and treatment plant, town audits, town taxes and 1950s fallout shelters. These documents include announcements of upcoming Town...
Dates: 1892-1969

Miscellaneous Historical Map Collection

 Collection
Identifier: MS 065
Abstract

An artificial collection created to provide a home for map materials that do not fall within an already designated collection.

Dates: 1839-1902

Stephen R. Bartlett Collection

 Collection
Identifier: MS 054
Abstract

A collection of deeds and miscellany handed down from the Pickett Family which owned land in Danbury, CT among other places. The collection also contains a letter that describes the 1906 San Francisco earthquake.

Dates: 1726-1906; Majority of material found within 1726 - 1806

The Picture Collection of Donald Moss

 Collection
Identifier: MS 017
Abstract

The collection is comprised of approximately thirty linear feet of newspaper and magazine clipping, stamps, postcards, maps, photographs and original illustrations that were used as a morgue file during Moss’ career as an artist and illustrator.

Dates: 1950-1999

Truman A. Warner Papers

 Collection
Identifier: MS 026
Abstract Warner spent 37 years as a teacher and administrator and was also a board member and former president of the Scott-Fanton Museum, now known as the Danbury Museum and Historical Society. During his tenure, he supervised and contributed to numerous museum exhibits. The Warner Collection consists of writings, photographs, miscellanea, research notes and papers documenting Warner’s life as a World War II medic, author, historian and historical researcher. The bulk of the collection contains an...
Dates: 1725-1997, (Bulk 1940-1997); Majority of material found within 1940 - 1997

World War I Era Publications and Propaganda: Codman Collection

 Collection
Identifier: MS 055
Abstract

A collection of U.S., U.K. and French publications primarily from the First World War and most are propagandistic in nature. The collection includes some ephemera and clippings from the era as well.

Dates: 1898-1922

Filtered By

  • Subject: Maps. X

Filter Results

Additional filters:

Subject
Maps. 7
Danbury (Conn.) -- History. 5
Clippings. 4
Correspondence. 4
Danbury (Conn.) 4
∨ more  
Names
Bard Parker Company 2
Afternoon Musical society 1
Algonquin Gas Transmission Company. 1
Almshouse-Connecticut-Danbury. 1
American Cyanamid Company 1
∨ more
American Red Cross 1
American Shakespeare Theater (Stratford, Conn.) 1
Amistad (Schooner) 1
Amphenol Corporation 1
Anderson, Marian, 1897-1993 1
Antimasonic party 1
Bailey, James A. 1
Baldwin, Simeon E. 1
Barnum, P. T. (Phineas Taylor), 1810-1891 1
Bartlett, Stephen R., Dr., Jr. 1
Bates, Aaron T. 1
Berol Corporation 1
Boehringer Ingleheim Corporation 1
Brainard Field, Hartford. 1
Branson Sonic Power Company 1
Burkett, William A. 1
Cadigan, Richard, Rev. 1
Chronicle (Milford, Conn. : 1892). 1
Citizens Food & Fuel Conservation Program. 1
City of Danbury, Conn. 1
Civil Air Patrol. 1
Collins Company 1
Conn-Air, Inc. 1
Connecticut Department of Transportation. 1
Connecticut General Life Insurance 1
Connecticut. Commissioner on Domestic Animals. 1
Conner, John Wayne 1
Continental, Inc. 1
Crosby, Enoch 1
Danbury & Bethel Gas Electric Light Company. 1
Danbury Airport. 1
Danbury American Insulator Co. 1
Danbury Aviation Commission. 1
Danbury Industrial Corporation 1
Danbury Rubber Co. 1
Danbury School of Aeronautics, Inc. 1
Danbury State College Laboratory School. 1
Danbury State Tearchers College -- History. 1
Danbury Teachers College. 1
Danbury Veterans Housing Units. 1
Danbury, Conn. Board of Selectmen. 1
Danbury, Conn. Town Clerks Office. 1
Day, Dorothy 1
Detzer, David 1
Dolan Contracting Company. 1
Doran, James F. 1
Duracell, Inc. 1
Durgy, Evelyn 1
Dyer Sales & Machinery Company. 1
Dyer, James E. 1
EVOM Electronics 1
Eagle Pencil Company. 1
Errichetti, John 1
Ethan Allen, Inc. 1
F. A. Bartlett Tree Expert Company. 1
Federal Works Agency. 1
Fernandez, Lynn 1
Food Conservation Program. 1
Gilbert, William C. 1
Goodman, June. 1
Groff, Donald 1
Grolier, Inc. 1
Hadfield, Rothwell, Soule & Coates. 1
Hallock, Charles A. 1
Hayestown School. 1
Heli Coli Corp. 1
Henderson, Skitch 1
Johnson, William Sir, 1715-1774 1
Karolik, Martha Catherine Codman 1
Kennedy, John F. (John Fitzgerald), 1917-1963 -- Sources 1
Keystone Instant Food 1
Kim, Sung Bok 1
Lee, Frank H. 1
Litchfield Historical Society 1
Ludington, Sybil, 1762-1839 1
Mallory Hat Company. 1
Mallory, C. A. (Charles Arthur), 1850-1935. 1
Miry Brook Volunteer Fire Company, Inc. 1
Mosler Safe Co. 1
Moss, Donald, 1920- 1
New York, New Haven, and Hartford Railroad Company 1
Pardue, James 1
Pardue, John Russell 1
Park Avenue School. 1
Parks, Charles Darling 1
Paul, Alice, 1885-1997 1
Pepin, Paulette 1
Pickett Family 1
Pickett, Ebenezer 1
Pickett, Ebenezer, Jr. 1
Pickett, Ephraim 1
Preferred Utilities 1
Republic Foil, Inc. 1
Roberts Avenue School. 1
Rosenberg, Ellen 1
+ ∧ less