Register and manual - State of Connecticut (Volume 1941)
...James Bmnell, Frank Damon, Moses W. Doyle, William A. Gleeson.-/fea///i Officer, Elias Pratt, M.D.... (Connecticut, United States - 1942)
...James Bmnell, Frank Damon, Moses W. Doyle, William A. Gleeson.-/fea///i Officer, Elias Pratt, M.D.... (Connecticut, United States - 1942)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Board, Charles Turkington, Ch., Leonard W. Doyle, George C. Dudley, Gertrude P. O'Donnell. -Health Officer, Albert E. Childs, M.D.... (Connecticut, United States - 1943)
...Board, Charles Turkington, Ch., Leonard W. Doyle, George C. Dudley, Gertrude P. O'Donnell. -Health Officer, Albert E. Childs, M.D.... (Connecticut, United States - 1943)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Burgesses, George R. Crutch, Nicholas A. Doyle, Harry B. Morse, James W. Smith, Walter C. Thompson, Edward J. Weir.-Treasurer,... (Connecticut, United States - 1943)
...Burgesses, George R. Crutch, Nicholas A. Doyle, Harry B. Morse, James W. Smith, Walter C. Thompson, Edward J. Weir.-Treasurer,... (Connecticut, United States - 1943)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
... Vincent Scully, 4th Ward, James M. Doyle, 5th Ward, Daniel M. Davis, 6th Ward, Philip Platcow, 7th Ward, Anthony... (Connecticut, United States - 1942)
... Vincent Scully, 4th Ward, James M. Doyle, 5th Ward, Daniel M. Davis, 6th Ward, Philip Platcow, 7th Ward, Anthony... (Connecticut, United States - 1942)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...- Municipal Home Service Bureau, John L. Doyle, Ch., Cora B. Scheuy, Executive Secretary, Harry G. Jackson, Earl D. Kisselbrach,... (Connecticut, United States - 1943)
...- Municipal Home Service Bureau, John L. Doyle, Ch., Cora B. Scheuy, Executive Secretary, Harry G. Jackson, Earl D. Kisselbrach,... (Connecticut, United States - 1943)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Norman Cass, James Doyle, William T. Doyle, 2nd, Albert Fabbri, Frederick Fransozi, William Van Keuren, Thomas Williams. - Tree... (Connecticut, United States - 1943)
...Norman Cass, James Doyle, William T. Doyle, 2nd, Albert Fabbri, Frederick Fransozi, William Van Keuren, Thomas Williams. - Tree... (Connecticut, United States - 1943)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Richards. - Constables, Norman Cass, James L. Doyle, William T. Doyle, 2nd, Albert Fabbri, Frederick Fransozi, William Van Keuren, Thomas... (Connecticut, United States - 1943)
...Richards. - Constables, Norman Cass, James L. Doyle, William T. Doyle, 2nd, Albert Fabbri, Frederick Fransozi, William Van Keuren, Thomas... (Connecticut, United States - 1943)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...April, biennially, even years) Warden, James L. Doyle. Burgesses, Willis Bennett, William H. Conable, Joseph A. Cowan, Harold Cox, Leonard... (Connecticut, United States - 1945)
...April, biennially, even years) Warden, James L. Doyle. Burgesses, Willis Bennett, William H. Conable, Joseph A. Cowan, Harold Cox, Leonard... (Connecticut, United States - 1945)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Harold Donegan, Vincent Dooiey, Raymond J. Doyle, Philip M. Dwyer, Alphonse Esposito, Harry M. Eudowe, Jacob A. Fischman, James... (Connecticut, United States - 1941)
...Harold Donegan, Vincent Dooiey, Raymond J. Doyle, Philip M. Dwyer, Alphonse Esposito, Harry M. Eudowe, Jacob A. Fischman, James... (Connecticut, United States - 1941)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...^L Shepard, ]VL J. Tra^Tior, John L. Doyle, Superintendant of Poor and Clerk. -Board of Health, Roger T. Scully, M.D.,... (Connecticut, United States - 1943)
...^L Shepard, ]VL J. Tra^Tior, John L. Doyle, Superintendant of Poor and Clerk. -Board of Health, Roger T. Scully, M.D.,... (Connecticut, United States - 1943)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Francis Browne, A. Storrs Campbell, Julia H. Doyle, A. J. Larabee.-Health Offiicer, William J. Kucewicz, ALD.... (Connecticut, United States - 1940)
...Francis Browne, A. Storrs Campbell, Julia H. Doyle, A. J. Larabee.-Health Offiicer, William J. Kucewicz, ALD.... (Connecticut, United States - 1940)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
... Joseph Cowan, Harold Cox, Leonard Doyle, George H. Pe Tiett.-Clerk, Arthur C. Morey.-Treas., William L. Ravencroft. - Assessors, Raymond... (Connecticut, United States - 1945)
... Joseph Cowan, Harold Cox, Leonard Doyle, George H. Pe Tiett.-Clerk, Arthur C. Morey.-Treas., William L. Ravencroft. - Assessors, Raymond... (Connecticut, United States - 1945)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Doyle, Thomas E.... (Connecticut, United States - 1944)
...Doyle, Thomas E.... (Connecticut, United States - 1944)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
... Mary T. Doyle, Thomaston.... (Connecticut, United States - 1872)
... Mary T. Doyle, Thomaston.... (Connecticut, United States - 1872)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Doyle, Robert W. Doyle, Walter, M.S.... (Connecticut, United States - 1872)
...Doyle, Robert W. Doyle, Walter, M.S.... (Connecticut, United States - 1872)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Doyle, Raymond J.... (Connecticut, United States - 1944)
...Doyle, Raymond J.... (Connecticut, United States - 1944)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Doyle, Neil J. Fitzpatrick, S. J.... (Connecticut, United States - 1872)
...Doyle, Neil J. Fitzpatrick, S. J.... (Connecticut, United States - 1872)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
... George A. Doyle... (Connecticut, United States - 1530)
... George A. Doyle... (Connecticut, United States - 1530)
Geneanet username : colgnln714841
Go further
Use the options in the left menu to get a more relevant search results list.
Search Filters
Criteria
Only show entries from Register and manual - State of Connecticut (Volume 1941)
Collection
18