Skip to main content

Archives at Cornell

Box 6

 Container

Contains 96 Results:

Niagara County Agents, 1934-1935

 File — Box: 6, Folder: 63
Scope and content From the Collection:

Dates: 1934-1935

Oneida County Agents, 1934-1935

 File — Box: 6, Folder: 64
Scope and content From the Collection:

Dates: 1934-1935

Onondaga County Agents, 1934-1935

 File — Box: 6, Folder: 65
Scope and content From the Collection:

Dates: 1934-1935

Ontario County Agents, 1934-1935

 File — Box: 6, Folder: 66
Scope and content From the Collection:

Dates: 1934-1935

Orange County Agents, 1934-1935

 File — Box: 6, Folder: 67
Scope and content From the Collection:

Dates: 1934-1935

Orleans County Agents, 1934-1935

 File — Box: 6, Folder: 68
Scope and content From the Collection:

Dates: 1934-1935

Oswego County Agents, 1934-1935

 File — Box: 6, Folder: 69
Scope and content From the Collection:

Dates: 1934-1935

Otsego County Agents, 1934-1935

 File — Box: 6, Folder: 70
Scope and content From the Collection:

Dates: 1934-1935

Rensselaer County Agents, 1934-1935

 File — Box: 6, Folder: 71
Scope and content From the Collection:

Dates: 1934-1935

Rockland County Agents, 1934-1935

 File — Box: 6, Folder: 72
Scope and content From the Collection:

Dates: 1934-1935