Box 21-24-472 35
Container
Contains 39 Results:
Wayne County, 1938
File — Box: 21-24-472 35, Folder: 21
Scope and content
From the Collection:
Dates:
1938
Westchester County, 1938
File — Box: 21-24-472 35, Folder: 23
Scope and content
From the Collection:
Dates:
1938
Wyoming County, 1938
File — Box: 21-24-472 35, Folder: 22
Scope and content
From the Collection:
Dates:
1938
Yates County, 1938
File — Box: 21-24-472 35, Folder: 24
Scope and content
From the Collection:
Dates:
1938
Albany County, 1939
File — Box: 21-24-472 35, Folder: 7
Scope and content
From the Collection:
Dates:
1939
Allegany County, 1939
File — Box: 21-24-472 35, Folder: 6
Scope and content
From the Collection:
Dates:
1939
Broome County, 1939
File — Box: 21-24-472 35, Folder: 9
Scope and content
From the Collection:
Dates:
1939
Cattaraugus County, 1939
File — Box: 21-24-472 35, Folder: 8
Scope and content
From the Collection:
Dates:
1939
Cayuga County, 1939
File — Box: 21-24-472 35, Folder: 10
Scope and content
From the Collection:
Dates:
1939
Chautauqua County, 1939
File — Box: 21-24-472 35, Folder: 11
Scope and content
From the Collection:
Dates:
1939