Skip to main content

Box 282

 Container

Contains 99 Results:

Grand List, 1947

 File — Box: 282, Folder: 71
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: 1947

Grand List, 1949

 File — Box: 282, Folder: 72
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: 1949

Grand List, 1950

 File — Box: 282, Folder: 73
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: 1950

Grand List, 1951

 File — Box: 282, Folder: 74
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: 1951

Grand List, 1952

 File — Box: 282, Folder: 75
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: 1952

Grand List, 1953

 File — Box: 282, Folder: 76
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: 1953

Grand List, 1954

 File — Box: 282, Folder: 77
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: 1954

Grand List, 1955

 File — Box: 282, Folder: 78
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: 1955

Grand List, 1956

 File — Box: 282, Folder: 79
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: 1956

Grand List, 1958

 File — Box: 282, Folder: 80
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: 1958