Box 21-24-472 45
Container
Contains 35 Results:
Cattaraugus County, 1955
File — Box: 21-24-472 45, Folder: 32
Scope and content
From the Collection:
Dates:
1955
Cayuga County, 1955
File — Box: 21-24-472 45, Folder: 33
Scope and content
From the Collection:
Dates:
1955
Chautauqua County, 1955
File — Box: 21-24-472 45, Folder: 34
Scope and content
From the Collection:
Dates:
1955
Chemung County, 1955
File — Box: 21-24-472 45, Folder: 35
Scope and content
From the Collection:
Dates:
1955
Chenango County, 1955
File — Box: 21-24-472 45, Folder: 36
Scope and content
From the Collection:
Dates:
1955
Greene County, 1955
File — Box: 21-24-472 45, Folder: 23
Scope and content
From the Collection:
Dates:
1955
Herkimer County, 1955
File — Box: 21-24-472 45, Folder: 24
Scope and content
From the Collection:
Dates:
1955
Jefferson County, 1955
File — Box: 21-24-472 45, Folder: 25
Scope and content
From the Collection:
Dates:
1955
Lewis County, 1955
File — Box: 21-24-472 45, Folder: 26
Scope and content
From the Collection:
Dates:
1955
Livingston County, 1955
File — Box: 21-24-472 45, Folder: 27
Scope and content
From the Collection:
Dates:
1955