Skip to main content
Toggle Navigation
Repositories
Collections
Digital Materials
Subjects
Names
Search The Archives
Box 4
Container
Staff Only
Contains 14 Results:
Cortland County mortgages and bonds, 1830-1882
File — Box: 4
Dates
:
1830-1882
Found in:
Division of Rare and Manuscript Collections
/
3919, John Southworth papers
/
Financial Records
Allegany County deeds, 1842-1861
File — Box: 4
Dates
:
1842-1861
Found in:
Division of Rare and Manuscript Collections
/
3919, John Southworth papers
/
Financial Records
Broome County deeds, 1852-1884
File — Box: 4
Dates
:
1852-1884
Found in:
Division of Rare and Manuscript Collections
/
3919, John Southworth papers
/
Financial Records
Chemung County deed, 1865
File — Box: 4
Dates
:
1865
Found in:
Division of Rare and Manuscript Collections
/
3919, John Southworth papers
/
Financial Records
Onondaga County deed, 1859
File — Box: 4
Dates
:
1859
Found in:
Division of Rare and Manuscript Collections
/
3919, John Southworth papers
/
Financial Records
Chenango County deeds, 1838-1872
File — Box: 4
Dates
:
1838-1872
Found in:
Division of Rare and Manuscript Collections
/
3919, John Southworth papers
/
Financial Records
Otsego County deeds, 1872
File — Box: 4
Dates
:
1872
Found in:
Division of Rare and Manuscript Collections
/
3919, John Southworth papers
/
Financial Records
Pennsylvania land deeds, 1833-1860
File — Box: 4
Dates
:
1833-1860
Found in:
Division of Rare and Manuscript Collections
/
3919, John Southworth papers
/
Financial Records
Iowa land papers, 1864-1891
File — Box: 4
Dates
:
1864-1891
Found in:
Division of Rare and Manuscript Collections
/
3919, John Southworth papers
/
Financial Records
Wisconsin land deeds (2), 1858-1861
File — Box: 4
Dates
:
1858-1861
Found in:
Division of Rare and Manuscript Collections
/
3919, John Southworth papers
/
Financial Records
1
2