1903 July 7 - 1913 December 23 Box Item 1 Bookmark Collection Context Connecticut State Library, State Archives Board of Examiners of Embalmers and Funeral Directors records, 1903-1929…
1914 March 17 - 1923 December 31 Box Item 2 Bookmark Collection Context Connecticut State Library, State Archives Board of Examiners of Embalmers and Funeral Directors records, 1903-1929…
1. Minutes of meetings, 1903-1923 Bookmark Collection Context Connecticut State Library, State Archives Board of Examiners of Embalmers and Funeral Directors records, 1903-1929…
2. Secretary's cash book, 1903 July 14 - 1929 January 1 Volume Item 3 Bookmark Collection Context Connecticut State Library, State Archives Board of Examiners of Embalmers and Funeral Directors records, 1903-1929…
3. Ledger, 1903 July 7 - 1925 July 1 Volume Item 4 Bookmark Collection Context Connecticut State Library, State Archives Board of Examiners of Embalmers and Funeral Directors records, 1903-1929…
4. Index, 1903 Volume Item 5 Bookmark Collection Context Connecticut State Library, State Archives Board of Examiners of Embalmers and Funeral Directors records, 1903-1929…
Board of Examiners of Embalmers and Funeral Directors records, 1903-1929 Bookmark Collection Context Connecticut State Library, State Archives
Records, 1903-1929 Bookmark Collection Context Connecticut State Library, State Archives Board of Examiners of Embalmers and Funeral Directors records, 1903-1929