Register and manual - State of Connecticut (Volume 1941)
...Alice Slater Treasurer, Eleanor Lucy Secretary, Mabel H. Nodine Superintendent, Wilfred J. Pardy Department of Connecticut, Jewish War Veterans... (Cromwell, Connecticut, United States - 1565)
...Alice Slater Treasurer, Eleanor Lucy Secretary, Mabel H. Nodine Superintendent, Wilfred J. Pardy Department of Connecticut, Jewish War Veterans... (Cromwell, Connecticut, United States - 1565)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Treasurer and Superintendent, Sister M. Xavier Secretary, Rt. Reverend Mgr. William H. Flynn t Indicates approved for insurance plans. Sec.... (Connecticut, United States - 1939)
...Treasurer and Superintendent, Sister M. Xavier Secretary, Rt. Reverend Mgr. William H. Flynn t Indicates approved for insurance plans. Sec.... (Connecticut, United States - 1939)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...M. Rinaldo Treasurer, Mother Mary Angelina Secretary, Mother M. Gonzales Dean, Sister M. Rosa Registrar, Sister M. Consilia... (Connecticut, United States - 1565)
...M. Rinaldo Treasurer, Mother Mary Angelina Secretary, Mother M. Gonzales Dean, Sister M. Rosa Registrar, Sister M. Consilia... (Connecticut, United States - 1565)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Treasurer, Sister Rose Alexis Secretary, Sister M. Priscilla Superintendent, Sister Rose Alexis f New Haven Hospital President, Harry... (Connecticut, United States - 1939)
...Treasurer, Sister Rose Alexis Secretary, Sister M. Priscilla Superintendent, Sister Rose Alexis f New Haven Hospital President, Harry... (Connecticut, United States - 1939)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Southington Treasurer, J. Leslie Fanning, Brooklyn Secretary, Frank W. Roberts, R. F. D, No, 1, Middletown... (Connecticut, United States - 1750)
...Southington Treasurer, J. Leslie Fanning, Brooklyn Secretary, Frank W. Roberts, R. F. D, No, 1, Middletown... (Connecticut, United States - 1750)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Monsignor Thomas Duggan Treasurer, Mother Columba Secretary, Sister Adelaide NEW HAVEN Children's Center of the New Haven Orphan Asylum President,... (Connecticut, United States - 1939)
...Monsignor Thomas Duggan Treasurer, Mother Columba Secretary, Sister Adelaide NEW HAVEN Children's Center of the New Haven Orphan Asylum President,... (Connecticut, United States - 1939)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...M.D. Treasurer, Mrs. Hugh Lena Secretary, Eleanor Mc Mahon Superintendent, Margaret Flanagan, R.N.... (Connecticut, United States - 1939)
...M.D. Treasurer, Mrs. Hugh Lena Secretary, Eleanor Mc Mahon Superintendent, Margaret Flanagan, R.N.... (Connecticut, United States - 1939)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...New Haven President, W. Vincent Barry Secretary and Treasurer, H. Jackson Tippet Connecticut State Firemen's Association President, Charles H. Brundage... (Connecticut, United States - 1565)
...New Haven President, W. Vincent Barry Secretary and Treasurer, H. Jackson Tippet Connecticut State Firemen's Association President, Charles H. Brundage... (Connecticut, United States - 1565)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Harmon Potter Vice-President, Fletcher D. Parker Secretary, Harvey Goodwin Treasurer, Hartford Nat'l. Bank & Trust Co.... (Connecticut, United States - 1565)
...Harmon Potter Vice-President, Fletcher D. Parker Secretary, Harvey Goodwin Treasurer, Hartford Nat'l. Bank & Trust Co.... (Connecticut, United States - 1565)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Secretary, Gerald Curtis General Manager and Treasurer, F. Ward De Klyn DERBY t Griffin Hospital President,... (Connecticut, United States - 1565)
...Secretary, Gerald Curtis General Manager and Treasurer, F. Ward De Klyn DERBY t Griffin Hospital President,... (Connecticut, United States - 1565)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Louis Mitchell Treasurer, Benjamin Levine Secretary, Benjamin P. Levine Superintendent, Buth A. Buby, B.N.... (Connecticut, United States - 1565)
...Louis Mitchell Treasurer, Benjamin Levine Secretary, Benjamin P. Levine Superintendent, Buth A. Buby, B.N.... (Connecticut, United States - 1565)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Secretary, James A. Taylor Director, Wilroar M. Allen, M.D, f Hartford Municipal Hospital Director, Thomas W.... (Connecticut, United States - 1565)
...Secretary, James A. Taylor Director, Wilroar M. Allen, M.D, f Hartford Municipal Hospital Director, Thomas W.... (Connecticut, United States - 1565)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Secretary, Mildred Wilson Connecticut Children's Aid Society Office:-130 Washington St., Hartford President, Olcott D. Smith Treasurer,... (Connecticut, United States - 1750)
...Secretary, Mildred Wilson Connecticut Children's Aid Society Office:-130 Washington St., Hartford President, Olcott D. Smith Treasurer,... (Connecticut, United States - 1750)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Secretary, Regina Wes NEW BRITAIN f New Britain General Hospital President, C. F. Bennett Treasurer, The... (Connecticut, United States - 1939)
...Secretary, Regina Wes NEW BRITAIN f New Britain General Hospital President, C. F. Bennett Treasurer, The... (Connecticut, United States - 1939)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Remsen B. Ogilby Treasurer, Owen Morgan Secretary, Charles G. Woodward Registrar, Arthur Adams... (Connecticut, United States - 1565)
...Remsen B. Ogilby Treasurer, Owen Morgan Secretary, Charles G. Woodward Registrar, Arthur Adams... (Connecticut, United States - 1565)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Lieut. Governor None Secretary of State E. E. Monson Dem. 4,500 Jan. 1945... (Connecticut, United States - 1945)
...Lieut. Governor None Secretary of State E. E. Monson Dem. 4,500 Jan. 1945... (Connecticut, United States - 1945)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...A. Eddy Treasurer, J. S. Tracy Secretary, J. S. Tracy Superintendent, Mary A. Ivory, R.N.... (Connecticut, United States - 1939)
...A. Eddy Treasurer, J. S. Tracy Secretary, J. S. Tracy Superintendent, Mary A. Ivory, R.N.... (Connecticut, United States - 1939)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Secretary, Donald C. Fisk Superintendent, Agnes H. Lazzerin, R.N.... (Connecticut, United States - 1939)
...Secretary, Donald C. Fisk Superintendent, Agnes H. Lazzerin, R.N.... (Connecticut, United States - 1939)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Secretary, William E. Finch Superintendant. Myrtle M. Albright, R.N.... (Connecticut, United States - 1565)
...Secretary, William E. Finch Superintendant. Myrtle M. Albright, R.N.... (Connecticut, United States - 1565)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Secretary, Elizabeth Andrew The Connecticut Merit System Association, Inc.... (Connecticut, United States - 1750)
...Secretary, Elizabeth Andrew The Connecticut Merit System Association, Inc.... (Connecticut, United States - 1750)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Secretary, Laura Gleason, R.P.T.T. Dean, Max R. Smirnow, M.D.... (Connecticut, United States - 1565)
...Secretary, Laura Gleason, R.P.T.T. Dean, Max R. Smirnow, M.D.... (Connecticut, United States - 1565)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Hartford for the Deaf President, Henry A. Perkins Secretary, Owen Morgan Treasurer, Hartford National Bank and Trust Co.... (Hartford, Connecticut, United States - 1565)
...Hartford for the Deaf President, Henry A. Perkins Secretary, Owen Morgan Treasurer, Hartford National Bank and Trust Co.... (Hartford, Connecticut, United States - 1565)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
... Hugh Marshall Treasurer, H. Ernest Buemeyer Secretary, E. Dimon Bird Superintendent, Fred J. Loase... (Connecticut, United States - 1565)
... Hugh Marshall Treasurer, H. Ernest Buemeyer Secretary, E. Dimon Bird Superintendent, Fred J. Loase... (Connecticut, United States - 1565)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...President, George Gamble Treasurer, Daniel E. Brinsmade Secretary, Paul E. Schumacher Superintendent, Helen T. Nivison GREEIMWICH t Greenwich Hospital... (Connecticut, United States - 1565)
...President, George Gamble Treasurer, Daniel E. Brinsmade Secretary, Paul E. Schumacher Superintendent, Helen T. Nivison GREEIMWICH t Greenwich Hospital... (Connecticut, United States - 1565)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Treasurer, Frank James Vice-President, Frederic T. Bedford Secretary ^ Supt., Robert N. Brough NORWICH t Wil Uam W. Backus... (Connecticut, United States - 1939)
...Treasurer, Frank James Vice-President, Frederic T. Bedford Secretary ^ Supt., Robert N. Brough NORWICH t Wil Uam W. Backus... (Connecticut, United States - 1939)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...President, D. Fletcher Alvord Treasurer, William H. Phelps Secretary, Luther L. Chase Superintendent, Herbert N. Morford PRIVATE NERVOUS AND MENTAL... (Connecticut, United States - 1939)
...President, D. Fletcher Alvord Treasurer, William H. Phelps Secretary, Luther L. Chase Superintendent, Herbert N. Morford PRIVATE NERVOUS AND MENTAL... (Connecticut, United States - 1939)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
... John Navickas Treasurer, Rev. Peter Malinauakas Secretary, Rev. John Jancius Registrar, Rev. John Vosylius St.-Joseph's College-West Hartford Presicfen<, Rev.... (Connecticut, United States - 1565)
... John Navickas Treasurer, Rev. Peter Malinauakas Secretary, Rev. John Jancius Registrar, Rev. John Vosylius St.-Joseph's College-West Hartford Presicfen<, Rev.... (Connecticut, United States - 1565)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...President, Edwin Todd Treasurer, Charles E. Smith Secretary, Samuel W. Bowers Superintendent, Frederick J. Sanders STAFFORD SPRINGS f The... (Connecticut, United States - 1939)
...President, Edwin Todd Treasurer, Charles E. Smith Secretary, Samuel W. Bowers Superintendent, Frederick J. Sanders STAFFORD SPRINGS f The... (Connecticut, United States - 1939)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...President, Christopher Gallup Treasurer, Charles W. Whittlesey Secretary, Edgar L. Heermance Connecticut Humane Society Office:-'300 Washington St., Hartford President,... (Connecticut, United States - 1750)
...President, Christopher Gallup Treasurer, Charles W. Whittlesey Secretary, Edgar L. Heermance Connecticut Humane Society Office:-'300 Washington St., Hartford President,... (Connecticut, United States - 1750)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Miss Rachel Trowbridge Treasurer, Miss Marjorie Montgomery Secretary, Mrs. Arthur H. Day Executive Director, Byron T. Hacker Highlemd Heights (Formerly... (Connecticut, United States - 1939)
...Miss Rachel Trowbridge Treasurer, Miss Marjorie Montgomery Secretary, Mrs. Arthur H. Day Executive Director, Byron T. Hacker Highlemd Heights (Formerly... (Connecticut, United States - 1939)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...President, Carl Clark Vice-President, Silas J. Peck Secretary, Mrs. Franklin W. Timpson Treasurer, John M. Morse Connecticut Historical Society... (Connecticut, United States - 1750)
...President, Carl Clark Vice-President, Silas J. Peck Secretary, Mrs. Franklin W. Timpson Treasurer, John M. Morse Connecticut Historical Society... (Connecticut, United States - 1750)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Sargent Assistant Treasurer, Thomas Russell Executive Secretary, Earl C. Shedd Field Secretary, Rodney A. Edwards Connecticut Prison Association Office:-Room... (Connecticut, United States - 1750)
...Sargent Assistant Treasurer, Thomas Russell Executive Secretary, Earl C. Shedd Field Secretary, Rodney A. Edwards Connecticut Prison Association Office:-Room... (Connecticut, United States - 1750)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...College-Hartford Chairman, Howell Cheney Treasurer, Lyonel H. Putnam Secretary, Elizabeth T. Williams Comptroller, Clement C. Hyde... (Connecticut, United States - 1565)
...College-Hartford Chairman, Howell Cheney Treasurer, Lyonel H. Putnam Secretary, Elizabeth T. Williams Comptroller, Clement C. Hyde... (Connecticut, United States - 1565)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
... James Mc Conaughy Treasurer, Henry A. Ingre Secretary, John S. Pullman Dean, Leroy A. Rowland... (Connecticut, United States - 1565)
... James Mc Conaughy Treasurer, Henry A. Ingre Secretary, John S. Pullman Dean, Leroy A. Rowland... (Connecticut, United States - 1565)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...President, Walter King Treasurer, Harold F. Field Secretary, Florence Ada Bosworth ROCKVILLE t Rockville City Hospital, Inc.... (Connecticut, United States - 1939)
...President, Walter King Treasurer, Harold F. Field Secretary, Florence Ada Bosworth ROCKVILLE t Rockville City Hospital, Inc.... (Connecticut, United States - 1939)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...President, Katharine Blunt, Ph.D. Treasurer, Earle W. Stamra Secretary, Mrs. James W. Morrisson Hartford College of Law-Hartford President, Farwell Knapp,... (Connecticut, United States - 1565)
...President, Katharine Blunt, Ph.D. Treasurer, Earle W. Stamra Secretary, Mrs. James W. Morrisson Hartford College of Law-Hartford President, Farwell Knapp,... (Connecticut, United States - 1565)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...President, E. Everett Cortright Treasurer, Isaac E. Schine Secretary, Mrs. Richard Oppel Registrar, Martha M. VN arren Hartford Junior College-Hartford... (Connecticut, United States - 1565)
...President, E. Everett Cortright Treasurer, Isaac E. Schine Secretary, Mrs. Richard Oppel Registrar, Martha M. VN arren Hartford Junior College-Hartford... (Connecticut, United States - 1565)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Chairman, Norman Davis Treasurer, Daniel W. Bell Secretary, Mabel T. Boardman, Washington, D. C.... (Connecticut, United States - 1750)
...Chairman, Norman Davis Treasurer, Daniel W. Bell Secretary, Mabel T. Boardman, Washington, D. C.... (Connecticut, United States - 1750)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...President, Omar W, Piatt Treasurer, Morris Abbott Secretary, Regina West Super irdendent, Edith M. Oddy, R.N.... (Connecticut, United States - 1939)
...President, Omar W, Piatt Treasurer, Morris Abbott Secretary, Regina West Super irdendent, Edith M. Oddy, R.N.... (Connecticut, United States - 1939)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...LONDON Home Memorial Hospital President, Philip Z. Hankey Secretary, Edward L. Raub Treasurer, William Z. White Superintendent, M. Bernadette Gallagher,... (Connecticut, United States - 1939)
...LONDON Home Memorial Hospital President, Philip Z. Hankey Secretary, Edward L. Raub Treasurer, William Z. White Superintendent, M. Bernadette Gallagher,... (Connecticut, United States - 1939)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...President, Joseph Home Treasurer, Clarence E. Thompson Secretary, John C. Durey Superintendent, George F. Sauer STAMFORD f Stamford Hospital... (Connecticut, United States - 1939)
...President, Joseph Home Treasurer, Clarence E. Thompson Secretary, John C. Durey Superintendent, George F. Sauer STAMFORD f Stamford Hospital... (Connecticut, United States - 1939)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...President, Remsen B. Ogilby Treasurer, Owen Morgan Secretary, Charles G. Woodward Registrar, Arthur Adams... (Connecticut, United States - 1565)
...President, Remsen B. Ogilby Treasurer, Owen Morgan Secretary, Charles G. Woodward Registrar, Arthur Adams... (Connecticut, United States - 1565)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
... Lawrence Bethel Associate Director, Harold Monson Secretary, Katharine Blenis Registrar, Julia Stockover Larson Junior College-Hamden President, George V. r..arson... (Connecticut, United States - 1565)
... Lawrence Bethel Associate Director, Harold Monson Secretary, Katharine Blenis Registrar, Julia Stockover Larson Junior College-Hamden President, George V. r..arson... (Connecticut, United States - 1565)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...President, John Elton Treasurer, Edwin S. Hunt Secretary, Frederick G. Mason Director, Rawson W. Iladdon Middlesex County Historical Society... (Connecticut, United States - 1750)
...President, John Elton Treasurer, Edwin S. Hunt Secretary, Frederick G. Mason Director, Rawson W. Iladdon Middlesex County Historical Society... (Connecticut, United States - 1750)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...President, Mrs. Edwin Binney Vice-President, Ernest G. Budington Secretary, Wilbur M. Peck Vice-President, Harry L. Nado Treasurer, Eben F. Putnam... (Connecticut, United States - 1750)
...President, Mrs. Edwin Binney Vice-President, Ernest G. Budington Secretary, Wilbur M. Peck Vice-President, Harry L. Nado Treasurer, Eben F. Putnam... (Connecticut, United States - 1750)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Englewood Hospital President, George W. Murgatroyd Secretary, Miss Bessie O'Hara Supervisor, Vivien H. Buswc U Park City Hospital... (Connecticut, United States - 1565)
...Englewood Hospital President, George W. Murgatroyd Secretary, Miss Bessie O'Hara Supervisor, Vivien H. Buswc U Park City Hospital... (Connecticut, United States - 1565)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Attest William Jackson Secretary... (Connecticut, United States - 1780)
...Attest William Jackson Secretary... (Connecticut, United States - 1780)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Secretary, Henry Bacon New Haven Colony Historical Society... (Connecticut, United States - 1750)
...Secretary, Henry Bacon New Haven Colony Historical Society... (Connecticut, United States - 1750)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...SECRETARY OF THE STATE Chase Going Woodhouse, Secretary, Margaret E. Connors, Deputy Secretary, Elmer H. Lounsbury, Corporate Examiner.... (Connecticut, United States - 1939)
...SECRETARY OF THE STATE Chase Going Woodhouse, Secretary, Margaret E. Connors, Deputy Secretary, Elmer H. Lounsbury, Corporate Examiner.... (Connecticut, United States - 1939)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Elbridge W. Pierce, M.D. Treasurer, John G. Nagel Secretary, Albert R. Chamberlain President, Edgar Fauver, M.D. Treasurer, Middletown National Bank... (Connecticut, United States - 1939)
...Elbridge W. Pierce, M.D. Treasurer, John G. Nagel Secretary, Albert R. Chamberlain President, Edgar Fauver, M.D. Treasurer, Middletown National Bank... (Connecticut, United States - 1939)
Geneanet username : colgnln714841
Search Filters
Criteria
Only show entries from Register and manual - State of Connecticut (Volume 1941)
Collection
64