Box 21-24-472 5
Container
Contains 25 Results:
Orleans County, 1919
File — Box: 21-24-472 5, Folder: 10
Scope and content
From the Collection:
Dates:
1919
Oswego County, 1919
File — Box: 21-24-472 5, Folder: 11
Scope and content
From the Collection:
Dates:
1919
Otsego County, 1919
File — Box: 21-24-472 5, Folder: 12
Scope and content
From the Collection:
Dates:
1919
Schoharie County, 1919
File — Box: 21-24-472 5, Folder: 13
Scope and content
From the Collection:
Dates:
1919
Schuyler County, 1919
File — Box: 21-24-472 5, Folder: 14
Scope and content
From the Collection:
Dates:
1919
Seneca County, 1919
File — Box: 21-24-472 5, Folder: 15
Scope and content
From the Collection:
Dates:
1919
St. Lawrence County, 1919
File — Box: 21-24-472 5, Folder: 17
Scope and content
From the Collection:
Dates:
1919
Steuben County, 1919
File — Box: 21-24-472 5, Folder: 16
Scope and content
From the Collection:
Dates:
1919
Suffolk County, 1919
File — Box: 21-24-472 5, Folder: 18
Scope and content
From the Collection:
Dates:
1919
Sullivan County, 1919
File — Box: 21-24-472 5, Folder: 19
Scope and content
From the Collection:
Dates:
1919