Obrázky stránek
PDF
ePub

1914 MacDonald, John Joseph..
1884 May, Jacob Rush..

1914 McCarthy, Daniel Joseph...
1913 McGovern, Edward Francis..
1913 McQueeney, Andrew........
1892 Miles, Henry Shillingford...
1901 Nettleton, Irving LaField..
1891 Ober, George Eugene..

1894 O'Hara, William James Aloysius.
1888 Osborn, George Wakeman...
1909 Patterson, Daniel Cleveland...
1913 Peters, Henry LeBaron...
1859 Porter, George Loring.
1917 Powers, John Thomas H.
1907 Pratt, Nathan Tolles....
1905 Pyle, Francis Winthrop..
1916 Quinn, John Francis...
1916 Reich, Upton Sharetts..
1918 Roberts, Edward R.
1913 Roche, Thomas Joseph..
1916 Roller, Robert Douglass, Jr.
1913 Rowe, Michael Joseph...

1913

Sansone, Nicola Maria. 1916 Scanlon, Thomas F.

1913 Schuele, George J.

1906 Schulz, Herman Samuel.. 1914 Scrimgeour, Arthur... 1913 Shea, John Francis..

1913 Sherman, Florence Adelaide. 1903 Smith, Dorland..... 1902 Smith, Edwards Montrose.. 1902 Smith, Frank Llewellyn.. 1913 Smykowski, Bronislaw Louis. 1898 Smyth, Herbert Edmund 1909 Sprague, Charles Harry. 1916 Steinberger, Maurice.. 1903 Stevens, Frank William.... 1888 Topping, Jacob Reed.............. 1898 Townsend, Charles Rodman. 1897 Trecartin, David Munson. 1895 Tukey, Frank Martin.. 1903 Warner, George Howell. 1902 Wason, David Boughton.

1904 Waterhouse, Henry Edwin.

.905 North ave. ...1816 North ave. .778 Washington ave.

..906 Lafayette .700 Noble ave.

.417 State .775 Washington ave. ...632 Kossuth .361 Barnum ave. ...888 Broad .819 Myrtle ave. .871 Park ave.

.372 State 1069 Barnum ave. 1221 Stratford ave.

528 State .225 Colorado ave. .2162 N. Main

.....

.376 John

.727 Park ave.

.810 Myrtle ave.

.521 State 519 Pembroke 307 Fairfield ave. .485 Noble ave. .906 Lafayette .701 Warren 1254 E. Main .415 Golden Hill .834 Myrtle ave.

.340 State .2178 Main .405 Barnum ave. .376 John 168 West Liberty .617 Hancock ave. .829 Myrtle ave. .349 Noble ave.

.446 State

525 State .429 State .849 Myrtle ave.

.329 West ave.

.30 Elmwood pl.

[blocks in formation]
[blocks in formation]
[blocks in formation]

1907 Bohannan, Richard Lee.

1907 Barnes, Frank Hazelhurst..

1912 Carroll, Isaiah F.

1904 Cloonan, John Joseph.

1916 Costanzo, James J.
1909 Crane, Ralph William.
1909 Dichter, Charles Levi..
1904 Foster, Dean...........
1913 Gandy, Raymond R.

1909 Godfrey, William Truitt.. 1908 Harrison, John Francis.. 1916 Henderson, Alfred Collard.. Hertzberg, George Robert..

1918 Hewitt, Alfred F.
1908 House, Albert Lewis..
1904 MacLean, Donald Robert..
1911 Nemoitin, Julius...

1893 Philip, Rosavelle Gardner..
1885 Phillips, Alfred Noroton.
1885 Pierson, Samuel....
1917 Platt, Daniel P.

1893 Rice, Watson Emmons.

1891 Schavoir, Frederick..

.295 Atlantic

.North Stamford rd.

453 Atlantic

.44 Willow

37 South

384 Atlantic
.107 South

19 St. John's pl.

.400 Atlantic

57 Broad

.88 South .507 Atlantic

17 Suburban ave.

.40 South .568 Main II Bedford .87 South .96 Main .7 Bedford Glenbrook ..61 Broad

17 Suburban ave.
.192 Summer

.38 Willow

[blocks in formation]

HARTFORD COUNTY.

President, CHARLES A. GOODRICH, M.D., Hartford.

Vice President, THOMAS H. WELDON, M.D., South Manchester. Secretary, PATRICK F. MCPARTLAND, M.D., 1341 Main Street, Hartford. Councilor, WALTER R. STEINER, M.D., Hartford.

Censors, JOHN F. DOWLING, M.D., H. GILDERSLEEVE JARVIS, M.D.,
C. BREWSTER BRAINARD, M.D.

Annual Meeting, First Tuesday in April; Semi-Annual Meeting,
Fourth Tuesday in October.

« PředchozíPokračovat »