Research


Detailed Description

Dates Contents Box Folder

Accretion: A0461-80
Index 1
1928 Arietta 1 1
1928 Arietta & Long Lake 1 2
1944 Andes-Middletown 1 3
1915 Bedford & North Castle 1 4
1935 Clay & Cicero 1 5
1934 Clarkstown, Town of & Town of Orange (Rockland County) 1 6
1933 Glen Cove & Oyster Bay 1 7
1966 January 12 Boundary Line Maps-Town of Greenville 1 8
1926 Harrison 1 9
1924-1925 Hempstead & Oyster Bay 1 10
1918 Hurley & Woodstock 1 11
1938 Hyde Park-Pleasant Valley 1 12
1938 Hyde Park & Poughkeepsie 1 13
1938 La Grange-East Fishkill 1 14
undated La Grange-Wappinger 1 15
undated Long Lake 1 16
1926 Mamaroneck & New Rochelle 1 17
1915 Minetto 1 18
1915 Newcomb & Minerva 1 19
1926 New Rochelle & Mamaroneck (See Mamaroneck & New Rochelle) 1 20
1943 Orangetown & Ramapo 1 21
1918 North Harmony 1 22
1933, 1968 Oyster Bay & Huntington 1 23
1927-1928 Pelham & New Rochelle 1 24
1938 Pleasant Valley-Poughkeepsie 1 25
1914, 1938 Red Hook & Rhinebeck 1 26
1938 Rhinebeck-Hyde Park 1 27
1910 Scarsdale & New Rochelle 1 28
1910 Shandaken & Hardenburgh 1 29
1938 Wappinger-Fishkill 1 30
1931 White Plains & North Castle 1 31
1914 Woodbury & Monroe 1 32