Box 282
Contains 99 Results:
Grand List, 1936
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.
Grand List, 1937
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.
Grand List, Proposed Revaluation, 1938 July
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.
Grand List, 1938
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.
Grand List, 1939
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.
Grand List, 1940
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.
Grand List, 1941
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.
Grand List, 1942
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.
Grand List, 1943
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.
Grand List, 1944
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.