Box 21-24-472 48
Container
Contains 35 Results:
Albany County, 1956
File — Box: 21-24-472 48, Folder: 49-4
Scope and content
From the Collection:
Dates:
1956
Cayuga County, 1956
File — Box: 21-24-472 48, Folder: 32
Scope and content
From the Collection:
Dates:
1956
Chautauqua County, 1956
File — Box: 21-24-472 48, Folder: 31
Scope and content
From the Collection:
Dates:
1956
Chemung County, 1956
File — Box: 21-24-472 48, Folder: 30
Scope and content
From the Collection:
Dates:
1956
Chenango County, 1956
File — Box: 21-24-472 48, Folder: 29
Scope and content
From the Collection:
Dates:
1956
Clinton County, 1956
File — Box: 21-24-472 48, Folder: 9
Scope and content
From the Collection:
Dates:
1956
Columbia County, 1956
File — Box: 21-24-472 48, Folder: 10
Scope and content
From the Collection:
Dates:
1956
Cortland County, 1956
File — Box: 21-24-472 48, Folder: 11
Scope and content
From the Collection:
Dates:
1956
Delaware County, 1956
File — Box: 21-24-472 48, Folder: 12
Scope and content
From the Collection:
Dates:
1956
Dutchess County, 1956
File — Box: 21-24-472 48, Folder: 13
Scope and content
From the Collection:
Dates:
1956