Research


Detailed Description

Dates Contents Box Folder

Accretion: B0070-78
1899-1902 Annual Reports of Name Changes of Corporations and Individuals 1 1
1903-1904 Annual Reports of Name Changes of Corporations and Individuals 1 2
1905-1906 Annual Reports of Name Changes of Corporations and Individuals 1 3
1907 Annual Reports of Name Changes of Corporations and Individuals 1 4
1908 Annual Reports of Name Changes of Corporations and Individuals 1 5
1909 Annual Reports of Name Changes of Corporations and Individuals 1 6
1910 Annual Reports of Name Changes of Corporations and Individuals 1 7
1911 Annual Reports of Name Changes of Corporations and Individuals 1 8
1912 Annual Reports of Name Changes of Corporations and Individuals (Albany County - New York County) 1 9
1912 Annual Reports of Name Changes of Corporations and Individuals (Niagara County - Yates County) 1 10
1913 Annual Reports of Name Changes of Corporations and Individuals 2 11
1914 Annual Reports of Name Changes of Corporations and Individuals 2 12
1915-1916 Annual Reports of Name Changes of Corporations and Individuals 2 13
1917-1918 Annual Reports of Name Changes of Corporations and Individuals 2 14
1919-1920 Annual Reports of Name Changes of Corporations and Individuals 2 15
1921-1922 Annual Reports of Name Changes of Corporations and Individuals 2 16
1923-1927 Annual Reports of Name Changes of Corporations and Individuals 2 17
1928-1929 Annual Reports of Name Changes of Corporations and Individuals 3 18
1930-1931 Annual Reports of Name Changes of Corporations and Individuals 3 19
1932-1934 Annual Reports of Name Changes of Corporations and Individuals 3 20
1935-1936 Annual Reports of Name Changes of Corporations and Individuals 3 21
1937 Annual Reports of Name Changes of Corporations and Individuals 3 22
1938-1939 Annual Reports of Name Changes of Corporations and Individuals 3 23
1940 Annual Reports of Name Changes of Corporations and Individuals 3 24
1941 Annual Reports of Name Changes of Corporations and Individuals 3 25