Box 14
Container
Contains 28 Results:
Commissioner of Domestic Animals, 1950-1958
File — Box: 14, Folder: 63-67
Compensation Commissioner, 1913-1958
File — Box: 14, Folder: 68
Complaints, 1921-1955
File — Box: 14, Folder: 69-70
Connecticut War Council, 1942-1943
File — Box: 14, Folder: 70a
Contractor's Supply Company, Inc., 1936-1952
File — Box: 14, Folder: 71
CR-CU Misc., 1932-1947
File — Box: 14, Folder: 72
DA Misc., 1922-1956
File — Box: 14, Folder: 73-78
Danbury & Bethel Gas Electric Light Company, 1933-1950
File — Box: 14, Folder: 79-81
Danbury Airport, 1927-1957
File — Box: 14, Folder: 82-91
Department of Education, Public Schools, 1923-1947
File — Box: 14, Folder: 92
DE Misc., 1926-1956
File — Box: 14, Folder: 93-94
Diebold, Inc., 1932-1948
File — Box: 14, Folder: 95
Dolan Contracting Company, 1928-1946
File — Box: 14, Folder: 96
Draft Board Documents, 1940-1944
File — Box: 14, Folder: 97
DU Misc., 1931-1960
File — Box: 14, Folder: 98
Dyer Sales & Machinery Company, 1931-1940
File — Box: 14, Folder: 99
E Misc., 1940-1949
File — Box: 14, Folder: 100
Emergency Relief, 1929-1937
File — Box: 14, Folder: 101
FA Misc., 1931-1956
File — Box: 14, Folder: 102
FE Misc., 1931-1948
File — Box: 14, Folder: 103
Fence Views and Property Lines, 1921-1952
File — Box: 14, Folder: 104
FI-FO Misc., 1931-1958
File — Box: 14, Folder: 105
Foreclosures & Bids on Properties, 1936-1956
File — Box: 14, Folder: 106-108
FR-FZ Misc., 1931-1956
File — Box: 14, Folder: 109
Form Letters, 1931-1936
File — Box: 14, Folder: 110
Fuel Oil Letters, 1941-1948
File — Box: 14, Folder: 111
GA Misc., 1931-1950
File — Box: 14, Folder: 112
Gasoline Stations, Used Car & Repairer's Notices & Junk Yards, 1946-1956
File — Box: 14, Folder: 113-119