Box 8
Container
Contains 21 Results:
City Court receipts for expenses incurred transporting prisoners to jail and other expenses, 1900-1909
File — Box: 8, Folder: 1
Dates:
1900-1909
Thomas Dyer: WWI: Photographs and Enlistment Record (Copies), 1915-1918
File — Box: 8, Folder: 2
Dates:
1915-1918
Thomas Dyer: K of C McGivney Council, Oct.1916; and, Elks Minstrels Nov.3-4, 1916, Photographs (photocopies), 1916
File — Box: 8, Folder: 3
Dates:
1916
Correspondence, Knights of Columbus, McGivney Council 29, Bulding Committee, Danbury, 1920
File — Box: 8, Folder: 5
Dates:
1920
Small booklet with "Mallory Hats" on cover. Contains Pumkin Pie Recipe, ca.1920
File — Box: 8, Folder: 6
Dates:
ca.1920
Metropolitan Life Insurance Company Certificate, 1928-1934
File — Box: 8, Folder: 8
Dates:
1928-1934
Personal Papers (ALS Lowell Weicker, Ella Grasso, W. A. O'Neill, Chris Dodd, Ron Sarasin, Bill Ratchford), 1951-1985
File — Box: 8, Folder: 10-12
Dates:
1951-1985
Veterans of World War I, 8th and 10th National Convention and Grand Reunion Booklets, 1960-1962
File — Box: 8, Folder: 13
Dates:
1960-1962
Thomas Dyer: Certified Copy of Birth Record (laminated), and Social Security Card, 1966-1985
File — Box: 8, Folder: 19
Dates:
1966-1985
Thank You Letters from children, Garden Street School, Brewster, NY, 1993-1994
File — Box: 8, Folder: 28
Dates:
1993-1994
Danbury and Our Boys in the World War by Anna Hornik. Note: Thomas J. Dyer was a WWI combat veteran. He served on the Common Council for 11 years. He organized the Memorial Day Parade and other verteran's events for 30 years. Includes copies of TJD's Honorable Discharge paper and copies of four WW I photos identifying TJD., 1923
File — Box: 8, Folder: 7
Dates:
1923