Skip to main content
Navigation menu for smaller devices
Repositories
Collections
Digital Materials
Subjects
Names
Search The Archives
Box 19
Container
Staff Only
Contains 12 Results:
Veterans Home & Hospital Commission, 1952-1954
File — Box: 19, Folder: 315-316
Dates:
1952-1954
Found in:
Western Connecticut State University Archives and Special Collections
/
Danbury (Town of) Records
/
Series VI: Selectmen, Board of 1914-1960/DG179 & DG 209
/
Selectmen Records, 1920-1955
Veterans Home & Hospital Commission, 1948-1951
File — Box: 19, Folder: 317-318
Dates:
1948-1951
Found in:
Western Connecticut State University Archives and Special Collections
/
Danbury (Town of) Records
/
Series VI: Selectmen, Board of 1914-1960/DG179 & DG 209
/
Selectmen Records, 1920-1955
Veterans Home & Hospital Commission, 1943-1947
File — Box: 19, Folder: 319-320
Dates:
1943-1947
Found in:
Western Connecticut State University Archives and Special Collections
/
Danbury (Town of) Records
/
Series VI: Selectmen, Board of 1914-1960/DG179 & DG 209
/
Selectmen Records, 1920-1955
Veterans Home & Hospital Commission, 1940-1942
File — Box: 19, Folder: 321
Dates:
1940-1942
Found in:
Western Connecticut State University Archives and Special Collections
/
Danbury (Town of) Records
/
Series VI: Selectmen, Board of 1914-1960/DG179 & DG 209
/
Selectmen Records, 1920-1955
Veterans Home & Hospital Commission, 1936-1939
File — Box: 19, Folder: 322
Dates:
1936-1939
Found in:
Western Connecticut State University Archives and Special Collections
/
Danbury (Town of) Records
/
Series VI: Selectmen, Board of 1914-1960/DG179 & DG 209
/
Selectmen Records, 1920-1955
Veterans Home & Hospital Commission, 1914-1935
File — Box: 19, Folder: 323
Dates:
1914-1935
Found in:
Western Connecticut State University Archives and Special Collections
/
Danbury (Town of) Records
/
Series VI: Selectmen, Board of 1914-1960/DG179 & DG 209
/
Selectmen Records, 1920-1955
WA-WE Misc., 1915-1944
File — Box: 19, Folder: 324-326
Dates:
1915-1944
Found in:
Western Connecticut State University Archives and Special Collections
/
Danbury (Town of) Records
/
Series VI: Selectmen, Board of 1914-1960/DG179 & DG 209
/
Selectmen Records, 1920-1955
WH-WY Misc., 1914-1950
File — Box: 19, Folder: 327-329
Dates:
1914-1950
Found in:
Western Connecticut State University Archives and Special Collections
/
Danbury (Town of) Records
/
Series VI: Selectmen, Board of 1914-1960/DG179 & DG 209
/
Selectmen Records, 1920-1955
Works Progress Administration, 1936-1938
File — Box: 19, Folder: 330
Dates:
1936-1938
Found in:
Western Connecticut State University Archives and Special Collections
/
Danbury (Town of) Records
/
Series VI: Selectmen, Board of 1914-1960/DG179 & DG 209
/
Selectmen Records, 1920-1955
W.P.A. and P.W.A. (Federal) Airport, 1931-1942
File — Box: 19, Folder: 331
Dates:
1931-1942
Found in:
Western Connecticut State University Archives and Special Collections
/
Danbury (Town of) Records
/
Series VI: Selectmen, Board of 1914-1960/DG179 & DG 209
/
Selectmen Records, 1920-1955
Y Miscellaneous, 1916-1944
File — Box: 19, Folder: 332
Dates:
1916-1944
Found in:
Western Connecticut State University Archives and Special Collections
/
Danbury (Town of) Records
/
Series VI: Selectmen, Board of 1914-1960/DG179 & DG 209
/
Selectmen Records, 1920-1955
Zoning Board, 1938-1944
File — Box: 19, Folder: 333
Dates:
1938-1944
Found in:
Western Connecticut State University Archives and Special Collections
/
Danbury (Town of) Records
/
Series VI: Selectmen, Board of 1914-1960/DG179 & DG 209
/
Selectmen Records, 1920-1955
Additional filters:
Child container
folder 315-316
1
folder 317-318
1
folder 319-320
1
folder 321
1
folder 322
1
More
folder 323
1
folder 324-326
1
folder 327-329
1
folder 330
1
folder 331
1
folder 332
1
folder 333
1
Less