Box 21-24-472 22
Container
Contains 50 Results:
Monroe County, 1929
File — Box: 21-24-472 22, Folder: 48
Scope and content
From the Collection:
Dates:
1929
Nassau County, 1929
File — Box: 21-24-472 22, Folder: 34
Scope and content
From the Collection:
Dates:
1929
Onondaga County, 1928, 1929
File — Box: 21-24-472 22, Folder: 31
Scope and content
From the Collection:
Dates:
1928; 1929
Orleans County, 1929
File — Box: 21-24-472 22, Folder: 33
Scope and content
From the Collection:
Dates:
1929
Oswego County, 1929
File — Box: 21-24-472 22, Folder: 12
Scope and content
From the Collection:
Dates:
1929
Oswego County, 1929
File — Box: 21-24-472 22, Folder: 11
Scope and content
From the Collection:
Dates:
1929
Chautauqua County, 1930
File — Box: 21-24-472 22, Folder: 24
Scope and content
From the Collection:
Dates:
1930
Dutchess County, 1930
File — Box: 21-24-472 22, Folder: 21
Scope and content
From the Collection:
Dates:
1930
Erie County, 1930
File — Box: 21-24-472 22, Folder: 22
Scope and content
From the Collection:
Dates:
1930
Orange County, 1930
File — Box: 21-24-472 22, Folder: 23
Scope and content
From the Collection:
Dates:
1930