Register and manual - State of Connecticut (Volume 1941)
...Kenneth Smith, Ch., Fred Hallcher, Charles E. Mc Carthy, John Mc Cormick, Nelson G. Mead, James F. Touhey. Health Officer,... (Connecticut, United States - 1942)
...Kenneth Smith, Ch., Fred Hallcher, Charles E. Mc Carthy, John Mc Cormick, Nelson G. Mead, James F. Touhey. Health Officer,... (Connecticut, United States - 1942)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...New Haven, August 4, 1943, Harold T. Mc-Carthy, Stamford, September 17, 1941, Harold T. Leavenworth,... (Connecticut, United States - 1941)
...New Haven, August 4, 1943, Harold T. Mc-Carthy, Stamford, September 17, 1941, Harold T. Leavenworth,... (Connecticut, United States - 1941)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...M.D., Ch., L. H. Bradley, James Mc Carthy, 1942, James Cesario, Frances O. Kellogg, Peter Mc Evoy, Jr., C. T.... (Connecticut, United States - 1942)
...M.D., Ch., L. H. Bradley, James Mc Carthy, 1942, James Cesario, Frances O. Kellogg, Peter Mc Evoy, Jr., C. T.... (Connecticut, United States - 1942)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Curtis Glover, Walter Glover, Patrick H. Mc Carthy, Wallace N. Mitchell.-Fire Inspectors, John A. Carlson, Frederick Crouch, Walter A.... (Connecticut, United States - 1942)
...Curtis Glover, Walter Glover, Patrick H. Mc Carthy, Wallace N. Mitchell.-Fire Inspectors, John A. Carlson, Frederick Crouch, Walter A.... (Connecticut, United States - 1942)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Thomas Smith Frank Bowes Charles E. Mc Carthy H. Theodore Strand Richard P. Carroll George J. Mitchell William A.... (Connecticut, United States - 1943)
...Thomas Smith Frank Bowes Charles E. Mc Carthy H. Theodore Strand Richard P. Carroll George J. Mitchell William A.... (Connecticut, United States - 1943)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...J. Cox, State Highway Commissioner, John T. Mc Carthy, Commissioner of Motor Vehicles, Edward J. Hickey, Commissioner of State Police.... (Connecticut, United States - 1947)
...J. Cox, State Highway Commissioner, John T. Mc Carthy, Commissioner of Motor Vehicles, Edward J. Hickey, Commissioner of State Police.... (Connecticut, United States - 1947)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Johnson. Board of Public Works, Edward A. Mc Carthy, Ch., Robert J. Barrows, Bernard A. Conley, Anthony L. Contois, Hamilton... (Connecticut, United States - 1943)
...Johnson. Board of Public Works, Edward A. Mc Carthy, Ch., Robert J. Barrows, Bernard A. Conley, Anthony L. Contois, Hamilton... (Connecticut, United States - 1943)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
... Albert Gardella, Prosecuting Attorneys, Frederick M. Mc Carthy, Carl A. Lundgren, Clerk, Howard D. Olderman, Probation Offiicers, Henry Thomas,... (Connecticut, United States - 1941)
... Albert Gardella, Prosecuting Attorneys, Frederick M. Mc Carthy, Carl A. Lundgren, Clerk, Howard D. Olderman, Probation Offiicers, Henry Thomas,... (Connecticut, United States - 1941)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Park Commissioners, Randolph Lyons, Daniel J. Mc Carthy, Guy Misenti, Fred Shearer. - Commission on the City Plan, John... (Connecticut, United States - 1943)
...Park Commissioners, Randolph Lyons, Daniel J. Mc Carthy, Guy Misenti, Fred Shearer. - Commission on the City Plan, John... (Connecticut, United States - 1943)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Ernest Lyman, John Machacek, Clarence J. Mc Carthy, John Mc Kinstry, Nelson C. Mead, Claude A. Mills, Esther Harris... (Connecticut, United States - 1942)
...Ernest Lyman, John Machacek, Clarence J. Mc Carthy, John Mc Kinstry, Nelson C. Mead, Claude A. Mills, Esther Harris... (Connecticut, United States - 1942)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Local Board 17B Ansonia, Derby Frederick M. Mc Carthy Ansonia... (Connecticut, United States - 1530)
...Local Board 17B Ansonia, Derby Frederick M. Mc Carthy Ansonia... (Connecticut, United States - 1530)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...V. Cavanaugh, Walter Glover, Walter J. Mc Carthy, Albert Rasmussen.... (Connecticut, United States - 1944)
...V. Cavanaugh, Walter Glover, Walter J. Mc Carthy, Albert Rasmussen.... (Connecticut, United States - 1944)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Mc Carthy, Walter J.... (Connecticut, United States - 1944)
...Mc Carthy, Walter J.... (Connecticut, United States - 1944)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Mc Carthy, Edward J.... (Connecticut, United States - 1944)
...Mc Carthy, Edward J.... (Connecticut, United States - 1944)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
... Alcine Mc Carthy, 97 South Cliff St., Ansonia.... (Connecticut, United States - 1872)
... Alcine Mc Carthy, 97 South Cliff St., Ansonia.... (Connecticut, United States - 1872)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Raymond Wilcox, J. Frederick Haig, George E. Mc Carthy.... (Connecticut, United States - 1943)
...Raymond Wilcox, J. Frederick Haig, George E. Mc Carthy.... (Connecticut, United States - 1943)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Mc Carthy, Leon E.... (Connecticut, United States - 1944)
...Mc Carthy, Leon E.... (Connecticut, United States - 1944)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Collector of Taxes, John F. Mc Carthy.... (Connecticut, United States - 1943)
...Collector of Taxes, John F. Mc Carthy.... (Connecticut, United States - 1943)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Mc Carthy, John... (Connecticut, United States - 1872)
...Mc Carthy, John... (Connecticut, United States - 1872)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Mc Carthy, Donald G.... (Connecticut, United States - 1944)
...Mc Carthy, Donald G.... (Connecticut, United States - 1944)
Geneanet username : colgnln714841
Register and manual - State of Connecticut (Volume 1941)
...Joy, Linn Lockwood, Fremk M. Mc Carthy, Robert R. Rosan, Joseph Shea.... (Connecticut, United States - 1944)
...Joy, Linn Lockwood, Fremk M. Mc Carthy, Robert R. Rosan, Joseph Shea.... (Connecticut, United States - 1944)
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
21