Research


Detailed Description

Dates Contents Box Folder

Accretion: 13108-80
1917-1973 Albany County Alteration of Boundaries 1 1
1917-1974 Allegany County Alteration of Boundaries 1 2
1920-1965 Broome County Alteration of Boundaries 1 3
1925-1974 Cattaraugus County Alteration of Boundaries 1 4
1919-1974 Cayuga County Alteration of Boundaries 1 5
1914-1965 Chautauqua County Alteration of Boundaries 1 6
1925-1968 Chemung County Alteration of Boundaries 1 7
1913-1967 Chenango County Alteration of Boundaries 1 8
1918-1970 Clinton County Alteration of Boundaries 1 9
1926-1972 Columbia County Alteration of Boundaries 1 10
1919-1966 Cortland County Alteration of Boundaries 1 11
1914-1972 Delaware County Alteration of Boundaries 1 12
1913-1968 Dutchess County Alteration of Boundaries 1 13
1932-1974 Erie County Alteration of Boundaries 1 14
1919-1967 Essex County Alteration of Boundaries 1 15
1917-1962 Franklin County Alteration of Boundaries 1 16
1915-1962 Fulton County Alteration of Boundaries 1 17
1919-1971 Genesee County Alteration of Boundaries 1 18
1928-1974 Greene County Alteration of Boundaries 1 19
1920-1973 Hamilton County Alteration of Boundaries 1 20
1917-1973 Herkimer County Alteration of Boundaries 1 21
1915-1973 Jefferson County Alteration of Boundaries 2 1
1925-1969 Lewis County Alteration of Boundaries 2 2
1919-1971 Livingston County Alteration of Boundaries 2 3
1917-1973 Madison County Alteration of Boundaries 2 4
1948-1973 Monroe County Alteration of Boundaries 2 5
1958-1966 Montgomery County Alteration of Boundaries 2 6
1917-1972 Nassau County Alteration of Boundaries 2 7
1914-1968 Niagara County Alteration of Boundaries 2 8
1914-1968 Oneida County Alteration of Boundaries 2 9
1939-1972 Onondaga County Alteration of Boundaries 2 10
1914-1974 Ontario County Alteration of Boundaries 2 11
1927-1974 Orange County Alteration of Boundaries 2 12
1939-1973 Orleans County Alteration of Boundaries 2 13
1920-1973 Oswego County Alteration of Boundaries 2 14
1915-1967 Otsego County Alteration of Boundaries 2 15
1932-1968 Putnam County Alteration of Boundaries 2 16
1919-1972 Rensselaer County Alteration of Boundaries 2 17
1920-1973 Rockland County Alteration of Boundaries 2 18
1907-1977 St. Lawrence County Alteration of Boundaries 2 19
1916-1966 Saratoga County Alteration of Boundaries 2 20
1929-1955 CS 2 Mount Pleasant Westchester Co. 3 1