Skip to Main Content
Loading
Close
Loading
Create a Website Account
- Manage notification subscriptions, save form progress and more.
Website Sign In
Search
Government
Services
Residents
Business
How Do I...
Home
Archive Center
Choose the drop down menus to view archived documents. Select the All Archive Items drop down or use the search feature to access older documents. Adobe Reader may be required to view some documents.
www.adobe.com
.
Search the Archives
Annual Comprehensive Financial Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2020 Annual Comprehensive Financial Reports (Fiscal Year 2019 to 2020) (PDF)
2019 Annual Comprehensive Financial Reports (Fiscal Year 2018 to 2019) (PDF)
2018 Annual Comprehensive Financial Reports (Fiscal Year 2017 to 2018) (PDF)
2017 Annual Comprehensive Financial Reports (Fiscal Year 2016 to 2017) (PDF)
2016 Annual Comprehensive Financial Reports (Fiscal Year 2015 to 2016) (PDF)
2015 Annual Comprehensive Financial Reports (Fiscal Year 2014 to 2015) (PDF)
2014 Annual Comprehensive Financial Reports (Fiscal Year 2013 to 2014) (PDF)
2013 Annual Comprehensive Financial Reports (Fiscal Year 2012 to 2013) (PDF)
2012 Annual Comprehensive Financial Reports (Fiscal Year 2011 to 2012) (PDF)
2011 Annual Comprehensive Financial Reports (Fiscal Year 2010 to 2011) (PDF)
2010 Annual Comprehensive Financial Reports (Fiscal Year 2009 to 2010) (PDF)
2009 Annual Comprehensive Financial Reports (Fiscal Year 2008 to 2009) (PDF)
2008 Annual Comprehensive Financial Reports (Fiscal Year 2007 to 2008) (PDF)
2007 Annual Comprehensive Financial Reports (Fiscal Year 2006 to 2007) (PDF)
2006 Annual Comprehensive Financial Reports (Fiscal Year 2005 to 2006) (PDF)
Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2021 Danbury Annual Report (PDF)
Annual Stormwater Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2021 Draft Annual Stormwater Report (PDF)
2020 Annual Stormwater Report (PDF)
2019 Annual Stormwater Report (PDF)
2018 Annual Stormwater Report (PDF)
2017 Annual Stormwater Report (PDF)
2016 Annual Stormwater Report (PDF)
2015 Annual Stormwater Report (PDF)
2014 Annual Stormwater Report (PDF)
2013 Annual Stormwater Report (PDF)
Board of Awards - Archieves:
Archive Contains No Items
Budgets:
Select an Item
All Archive Items
Most Recent Archive Item
2022 to 2023 Adopted Budget
2021 to 2022 Adopted Budgets
2019 to 2020 Adopted Budgets
2018 to 2019 Adopted Budgets
2017 to 2018 Adopted Budgets
2016 to 2017 Adopted Budgets
2015 to 2016 Adopted Budget (PDF)
2014 to 2015 Adopted Budget (PDF)
2013 to 2014 Adopted Budget (PDF)
2012 to 2013 Adopted Budget (PDF)
2011 to 2012 Adopted Budget (PDF)
2010 to 2011 Adopted Budget (PDF)
2009 to 2010 Adopted Budget (PDF)
2008 to 2009 Adopted Budgets
2007 to 2008 Adopted Budgets
COVID-19 Data Report:
Select an Item
All Archive Items
Most Recent Archive Item
COVID-19 Danbury Data Report April 2022 (PDF)
Elderly Services Newsletter:
Select an Item
All Archive Items
Most Recent Archive Item
August - September 2022 Newsletter (PDF)
August / September 2022 Newsletter (PDF)
Environmental Impact Commission Legal Notices:
Select an Item
All Archive Items
Most Recent Archive Item
EIC Actions Taken 1/11/23
EIC Actions Take 1/24/23
EIC Legal Notice 1/11/23 & 1/24/23 Decisions
EIC Cancellation 1/25/23
EIC 2023 Meeting Schedule
EIC Legal Notice Decisions 11/9/22
EIC Legal Notice Decisions October 2022
EIC Actions Taken 10/26/22
EIC Actions Taken 10/12/22
EIC Actions Taken.07.27.22
EIC Legal Notice Decisions 9/28/22
EIC Actions Taken 9/28/22
EIC Cancellation 9/14/22
EIC Legal Notice 7/27/22 and 8/24/22
EIC Cancellation 8/10/22
General Obligation Bonds Final Official Statements:
Select an Item
All Archive Items
Most Recent Archive Item
2022 - General Obligation Bonds - Final Official Statement - Dated June 30, 2022 (PDF)
2021 - General Obligation Bonds - Final Official Statement - Dated July 29, 2021 (PDF)
2021 - General Obligation Bonds - Final Official Statement - Dated July 1, 2021 (PDF)
2020 - General Obligation Bonds - Final Official Statement - Dated July 1, 2020 (PDF)
2020 - General Obligation Bonds - Final Official Statement - Dated May 12, 2020 (PDF)
2019 - General Obligation Bonds - Final Official Statement - Dated October 22, 2019 (PDF)
2019 - General Obligation Bonds - Final Official Statement - Dated July 9, 2019 (PDF)
2018 - General Obligation Bonds - Final Official Statement - Dated July 10, 2018 (PDF)
2017 - General Obligation Refunding Bonds - Final Official Statement - Dated September 7, 201 (PDF)
2017 - General Obligation Bonds - Final Official Statement - Dated July 11, 2017 (PDF)
2016 - General Obligation Bonds - Final Official Statement - Dated July 12, 2016 (PDF)
2016 - General Obligation Bonds - Final Official Statement - Dated March 17, 2016 (PDF)
2015 - General Obligation Bonds - Final Official Statement - Dated July 14, 2015 (PDF)
2014 - General Obligation Bonds - Final Official Statement - Dated July 15, 2014 (PDF)
2013 - General Obligation Bonds - Final Official Statement (PDF)
Mayor's Newsletter:
Select an Item
All Archive Items
Most Recent Archive Item
Danbury Senior Center Newsletter February March 2022 (PDF)
Mayors Newsletter - 06-2019 (PDF)
Mayors Newsletter - 02-2019 (PDF)
Mayors Newsletter - 06-2018 (PDF)
Mayors Newsletter - 06-2017 (PDF)
Mayors Newsletter - 02-2017 (PDF)
State of the City Address December 16, 2016 (PDF)
Mayors Newsletter - 05-2016 (PDF)
Mayors Newsletter - 06-2015 (PDF)
Mayors Newsletter - 02-2015 (PDF)
Mayors Newsletter - 06-2014 (PDF)
Mayors Newsletter - 02-2014 (PDF)
Mayors Newsletter - 08-2013 (PDF)
Mayors Newsletter - 06-2013 (PDF)
Mayors Newsletter - 02-2013 (PDF)
Planning Commission Legal Notices:
Select an Item
All Archive Items
Most Recent Archive Item
Planning Commission Actions Taken - January 11, 2023
Planning Commission Decision Legal Notice - January 18, 2023
Planning Commission Special Meeting Decision Legal Notice - January 11, 2023
Planning Commission Special Meeting Cancellation - January 5, 2023
Planning Commission Meeting Cancellation - January 4, 2023
Planning Commission Special Meeting Decision Legal Notice - December 14, 2022
Planning Commission Actions Taken - December 7, 2022
Planning Commission Actions Taken - November 2, 2022
Planning Commission Public Hearing Legal Notice - December 7, 2022
Planning Commission Public Hearing Legal Notice/Special Meeting - December 14, 2022
Planning Commission Public Hearing Legal Notice - November 16, 2022
Planning Commission Actions Taken - October 19, 2022
Planning Commission Decision Legal Notice - October 19, 2022
Planning Commission Public Hearing Legal Notice - November 2, 2022
Planning Commission Public Hearing Legal Notice October 19, 2022
Public Utilities - Water Quality Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2022 Water Quality Report
2020 Annual Water Quality Report (PDF)
2019 Water Quality Report (PDF)
2018 Water Quality Report (PDF)
Tax Assessor:
Select an Item
All Archive Items
Most Recent Archive Item
Application for the Board of Assessment Appeals (List of October 1, 2020) (PDF)
2020 Personal Property Forms (PDF)
2020 Income and Expense Statement (PDF)
Application for the Board of Assessment Appeals (Motor Vehicle Only - List of October 1, 2019) (PDF)
Application for the Board of Assessment Appeals (List of October 1, 2019) (PDF)
2019 Manufacturing Machinery Exemption Claim (PDF)
2019 Income and Expense Form (PDF)
2019 Hotel and Motel Iand E (PDF)
2019 Farm Machinery Exemption (200,000) (PDF)
2019 Farm Machinery Exemption (100,000) (PDF)
2019 Declaration of Personal Property (Short Form) (PDF)
2019 Declaration of Personal Property (Motor Vehicle) (PDF)
2019 Declaration of Personal Property (Motor Vehicle Camper RV) (PDF)
2019 Declaration of Personal Property (Full Form) (PDF)
2019 Manufacturing Machinery Itemized List (PDF)
Town Clerk Fees:
Select an Item
All Archive Items
Most Recent Archive Item
Town Clerk Fees 2021 (PDF)
Zoning Board of Appeals Legal Notices:
Select an Item
All Archive Items
Most Recent Archive Item
ZBA Cancellation 1/26/23
ZBA Legal Notice 2/9/23
ZBA Legal Notice Decisions 1/12/23 & 1/19/23
ZBA Legal Notice 1/26/23
ZBA Legal Notice 01/12/23
ZBA Legal notice 12/8/22 Decisions
ZBA Actions Taken 12/8/22
ZBA 2023 Meeting Schedule
Legal Notice 12/8/22
ZBA Cancellation 11/10/22
ZBA Legal Notice 11/10/22
ZBA Cancellation 10/27/22
ZBA Legal Notice 10/27/22 Second Revision
ZBA Legal Notice 10/27/22 Revised
ZBA Legal Notice 10/27/22
Zoning Commission Legal Notices:
Select an Item
All Archive Items
Most Recent Archive Item
Zoning Commission Actions Taken - January 10, 2023
Zoning Commission Decision Legal Notice - November 22, 2022
Zoning Commission Actions Taken - November 22, 2022
Zoning Commission Actions Taken - November 10, 2022
Zoning Commission Decision Legal Notice - November 22, 2022
Zoning Commission Decision Legal Notice - November 10, 2022
Zoning Commission Public Hearing Legal Notice - November 10, 2022
Zoning Commission Public Hearing Legal Notice October 25, 2022
Zoning Commission Meeting Cancellation October 11, 2022
Zoning Commission Actions Taken September 27, 2022
Zoning Commission Decision Legal Notice September 27, 2022
Zoning Commission Decision Legal Notice September 13, 2022
Zoning Commission Actions Taken September 13, 2022
Zoning Commission Public Hearing Legal Notice September 27, 2022
Zoning Commission Public Hearing Legal Notice September 13, 2022
Search The Archive
If you cannot locate the information you are looking for in the recent archives, you may use the form below to search the archives.
Keywords:
Archive:
Select Archive
Annual Comprehensive Financial Reports
Annual Reports
Annual Stormwater Reports
Board of Awards - Archieves
Budgets
COVID-19 Data Report
Elderly Services Newsletter
Environmental Impact Commission Legal Notices
General Obligation Bonds Final Official Statements
Mayor's Newsletter
Planning Commission Legal Notices
Public Utilities - Water Quality Reports
Tax Assessor
Town Clerk Fees
Zoning Board of Appeals Legal Notices
Zoning Commission Legal Notices
Time Period:
Select Time Period
Within Last Week
Within Last Month
Within Last 6 Months
Within Last Year
Date Range:
Start:
End:
[mm/dd/yyyy]
Live Edit
Close
Pay Taxes & Utility Bills
Meeting Agendas & Recordings
Emergency Management
Town Clerk
Danbury Alert Sign Up
Service Request
Government Websites by
CivicPlus®
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow