Box 21-24-472 35
Container
Contains 39 Results:
Chemung County, 1939
File — Box: 21-24-472 35, Folder: 12
Scope and content
From the Collection:
Dates:
1939
Chenango County, 1939
File — Box: 21-24-472 35, Folder: 13
Scope and content
From the Collection:
Dates:
1939
Clinton County, 1939
File — Box: 21-24-472 35, Folder: 14
Scope and content
From the Collection:
Dates:
1939
Columbia County, 1939
File — Box: 21-24-472 35, Folder: 15
Scope and content
From the Collection:
Dates:
1939
Cortland County, 1939
File — Box: 21-24-472 35, Folder: 16
Scope and content
From the Collection:
Dates:
1939
Delaware County, 1939
File — Box: 21-24-472 35, Folder: 17
Scope and content
From the Collection:
Dates:
1939
Allegany County, 1938
File — Box: 21-24-472 35, Folder: 26
Scope and content
From the Collection:
Dates:
1938
Broome County, 1938
File — Box: 21-24-472 35, Folder: 25
Scope and content
From the Collection:
Dates:
1938
Cayuga County, 1938
File — Box: 21-24-472 35, Folder: 36
Scope and content
From the Collection:
Dates:
1938
Chemung County, 1938
File — Box: 21-24-472 35, Folder: 35
Scope and content
From the Collection:
Dates:
1938