Search Results
Top 3 results
view all 712
Top 3 results
view all 1102
Publicity Contact Sheets by T. J. Judd (22 b/w contact sheets), 0 Box 40, Folder 2
Certified Copy of Birth Record, May 14, 1900 [1964], 1900 Box 9, Folder 7
Top 3 results
view all 151
Dividends Correspondence, 139-1955 Box 15, Folder 6
Patrick Keane Property - Deeds; Titles; etc, 1870-1950 Box 4, Folder 1
Danbury Industrial Corporation Records, 1916-2002 , (Bulk 1945-1965), bulk 1916-1965 14.5 Linear Feet , 14 boxes, one OS Folder, and one ledger
Top 3 results
view all 2290
Soil and Farm Usage, 1634-1977 Box 29, Folder 79
Colonial Period 1636-1776, 1635-1971 Box 37, Folder 43
Top 3 results
view all 198
Top 3 results
view all 102
Connecticut Miscellanea, 1721-1999, bulk 1906-1975 1 Linear Feet , 3 boxes
Aerosmith Lewis Connecticut Map, 1804 Folder OS 1, Item 2
William Barker Connecticut Map, 1805 Folder OS 1, Item 1
Top 3 results
view all 42
Stephen R. Bartlett Collection, 1726-1906, bulk 1726-1806 0.275 Linear Feet 1 Box, 38 Folders
Inventories and Maps - Ebenezer Picket, Estate of, 1767-1803 Box 1, Folder 1971-93-24 B
Inventories and Maps - Ebenezer Picket, Estate of, 1767-1803 Folder OS Folder 24
Top 3 results
view all 147
Stevens, David B. Cyphering Book (MS 023), 1801-1812 Box 2, Folder 1
Sermons preached at Danbury, 1813-1878 Box 3, Folder 78
Danbury Land Deeds (Deer Hill and Stadley Rough), 1829-1844 Box 2, Folder 10-11
Top 3 results
view all 222
The Balance and Columbian Repository January 14, 1806 - July 29, 1806, 1806 Box OS 1, Folder *
Hamilton Orgelman Papers, 1806-2001 , (Bulk 1918-1972), bulk 1918-1972 15 Linear Feet , 12 boxes
Newspaper Clippings, 1898-1993 Box 4, Folder *
Top 3 results
view all 63