Box 2
Container
Contains 195 Results:
Westchester Co. depositions, 1783 (negative mf.), 1783
File — Box: 2
Scope and Contents
868m.
Dates:
1783
Facsimile of preliminary draft of first comptroller's first annual report, 1/10/1797-1/8/1798, 1797-01-10 - 1798-01-08
File — Box: 2
Scope and Contents
878m.
Dates:
1797-01-10 - 1798-01-08
"Historical Review of the Town of Lysander," by L. Pearl Palmer, date unknown
File — Box: 2
Scope and Contents
879 - 1 v.
Dates:
date unknown
NYS farm (7) census, 1931: Jefferson, Westchester, Franklin, Schuyler, Suffolk, Sullivan, Wyoming, Tompkins, Schoharie, Madison, Lewis, Monroe, Kings, Genesee, Seneca, Hamilton, Greene, Oswego, Otsego, Washington, Nassau, Oneida, Wayne, Warren, Ulster, Putnam, Niagara, Montgomery, Herkimer, Steuben, Yates, Tioga, Fulton, Delaware Counties, 1931
File — Box: 2
Scope and Contents
992
Dates:
1931
Account book (inventory), 1890, 1896-1897, 1916, 1890 - 1916
File — Box: 2
Scope and Contents
993 - 1 v. in 2" with #991
Dates:
1890 - 1916
Forest City Improvement Association pamphlet, date unknown
File — Box: 2
Scope and Contents
1001m.
Dates:
date unknown
Uncle Sam Wilson mural, Pony Express map, date unknown
File — Box: 2
Scope and Contents
1016m.
Dates:
date unknown
Ritual of the American Party [pamphlet], date unknown
File — Box: 2
Scope and Contents
1022m.
Dates:
date unknown
Early newspaper facsimiles, date unknown
File — Box: 2
Scope and Contents
1033m.
Dates:
date unknown