Skip to main content

Box 282

 Container

Contains 99 Results:

Grand List, 1936

 File — Box: 282, Folder: 61
Scope and Content From the File:

Each folder contains a copy of the single page grand list abstract submitted to the State of Connecticut. The submitted copy would be certified by the Town Clerk.

Dates: 1936

Grand List, 1937

 File — Box: 282, Folder: 62
Scope and Content From the File:

Each folder contains a copy of the single page grand list abstract submitted to the State of Connecticut. The submitted copy would be certified by the Town Clerk.

Dates: 1937

Grand List, Proposed Revaluation, 1938 July

 File — Box: 282, Folder: 63
Scope and Content From the File:

Each folder contains a copy of the single page grand list abstract submitted to the State of Connecticut. The submitted copy would be certified by the Town Clerk.

Dates: 1938 July

Grand List, 1938

 File — Box: 282, Folder: 64
Scope and Content From the File:

Each folder contains a copy of the single page grand list abstract submitted to the State of Connecticut. The submitted copy would be certified by the Town Clerk.

Dates: 1938

Grand List, 1939

 File — Box: 282, Folder: 65
Scope and Content From the File:

Each folder contains a copy of the single page grand list abstract submitted to the State of Connecticut. The submitted copy would be certified by the Town Clerk.

Dates: 1939

Grand List, 1940

 File — Box: 282, Folder: 66
Scope and Content From the File:

Each folder contains a copy of the single page grand list abstract submitted to the State of Connecticut. The submitted copy would be certified by the Town Clerk.

Dates: 1940

Grand List, 1941

 File — Box: 282, Folder: 67
Scope and Content From the File:

Each folder contains a copy of the single page grand list abstract submitted to the State of Connecticut. The submitted copy would be certified by the Town Clerk.

Dates: 1941

Grand List, 1942

 File — Box: 282, Folder: 68
Scope and Content From the File:

Each folder contains a copy of the single page grand list abstract submitted to the State of Connecticut. The submitted copy would be certified by the Town Clerk.

Dates: 1942

Grand List, 1943

 File — Box: 282, Folder: 69
Scope and Content From the File:

Each folder contains a copy of the single page grand list abstract submitted to the State of Connecticut. The submitted copy would be certified by the Town Clerk.

Dates: 1943

Grand List, 1944

 File — Box: 282, Folder: 70
Scope and Content From the File:

Each folder contains a copy of the single page grand list abstract submitted to the State of Connecticut. The submitted copy would be certified by the Town Clerk.

Dates: 1944