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 |