Loading...

Documents Catalog - Master List

File Categories Relevant Date Sort descending
County and Town Tax Rolls 2017   Stockton 2017 Rolls.pdf
County and Town Tax Rolls 2017   Villenova 2017 Rolls.pdf
County and Town Tax Rolls 2017   Westfield 2017 Rolls.pdf
County and Town Rolls 2018   Arkwright 2018 Rolls.pdf
County and Town Rolls 2018   Busti 2018 Rolls.pdf
County and Town Rolls 2018   Carroll 2018 Rolls.pdf
County and Town Rolls 2018   Charlotte 2018rolls.pdf
County and Town Rolls 2018   Chautauqua 2018 Rolls.pdf
County and Town Rolls 2018   Cherry Creek 2018 Rolls.pdf
County and Town Rolls 2018   Clymer 2018 Rolls.pdf
County and Town Rolls 2018   Dunkirk City 2018 Rolls.pdf
County and Town Rolls 2018   Dunkirk Town 2018 Rolls.pdf
County and Town Rolls 2018   Ellery 2018 Rolls.pdf
County and Town Rolls 2018   Ellicott 2018 Rolls.pdf
County and Town Rolls 2018   Ellington 2018 Rolls.pdf
County and Town Rolls 2018   French Creek 2018 Rolls.pdf
County and Town Rolls 2018   Gerry 2018 Rolls.pdf
County and Town Rolls 2018   Hanover 2018 Rolls.pdf
County and Town Rolls 2018   Harmony 2018 Rolls.pdf
County and Town Rolls 2018   Jamestown 2018 Rolls.pdf
County and Town Rolls 2018   Kiatone 2018 Rolls.pdf
County and Town Rolls 2018   Mina 2018 Rolls.pdf
County and Town Rolls 2018   North Harmony 2018 Rolls.pdf
County and Town Rolls 2018   Poland 2018 Rolls.pdf
County and Town Rolls 2018   Pomfret 2018 Rolls.pdf
County and Town Rolls 2018   Portland 2018 Rolls.pdf
County and Town Rolls 2018   Ripley 2018 Rolls.pdf
County and Town Rolls 2018   Sheridan 2018 Rolls.pdf
County and Town Rolls 2018   Sherman 2018 Rolls.pdf
County and Town Rolls 2018   Stockton 2018 Rolls.pdf
County and Town Rolls 2018   Villenova 2018 Rolls.pdf
County and Town Rolls 2018   Westfield 2018 Rolls.pdf
County and Town Rolls 2019   Arkwright_CT_2019_Roll.pdf
County and Town Rolls 2019   Busti_CT_2019_Roll.pdf
County and Town Rolls 2019   Carroll_CT_2019_Roll.pdf
County and Town Rolls 2019   Charlotte_CT_2019_Roll.pdf
County and Town Rolls 2019   Chautauqua_CT_2019_Roll.pdf
County and Town Rolls 2019   CherryCreek_CT_2019_Roll.pdf
County and Town Rolls 2019   CityOfDunkirk_CT_2019_Roll.pdf
County and Town Rolls 2019   Clymer_CT_Roll_2019.pdf
County and Town Rolls 2019   DunkTown_CT_2019_Roll.pdf
County and Town Rolls 2019   Ellery_CT_Roll_2019.pdf
County and Town Rolls 2019   Ellicott_CT_2019_Roll.pdf
County and Town Rolls 2019   Ellington_CT_2019_Roll.pdf
County and Town Rolls 2019   FrenchCreek_CT_Roll_2019.pdf
County and Town Rolls 2019   Gerry_CT_2019_Roll.pdf
County and Town Rolls 2019   Hanover_CT_2019_Roll.pdf
County and Town Rolls 2019   Jamestown_CT_Roll_2019.pdf
County and Town Rolls 2019   Kiantone_CT_2019_Roll.pdf
County and Town Rolls 2019   Mina_CT_2019_Roll.pdf
County and Town Rolls 2019   NorthHarmony_CT_2019_Roll.pdf
County and Town Rolls 2019   Poland_CT_2019_Roll.pdf
County and Town Rolls 2019   Pomfret_CT_2019_Roll.pdf
County and Town Rolls 2019   Portland_CT_2019_Roll.pdf
County and Town Rolls 2019   Ripley_CT_2019_Roll.pdf
County and Town Rolls 2019   Sheridan_CT_2019_Roll.pdf
County and Town Rolls 2019   Sherman_CT_2019_Roll.pdf
County and Town Rolls 2019   Stockton_CT_2019_Roll.pdf
County and Town Rolls 2019   Villenova_CT_2019_Roll.pdf
County and Town Rolls 2019   Westfield_CT_TaxBills_2019_3.pdf
County and Town Returned Rolls 2011   Charlotte Returned Rolls.pdf
County and Town Returned Rolls 2011   Dunkirk Town Returned Rolls.pdf
County and Town Returned Rolls 2011   Ellicott Returned Rolls.pdf
County and Town Returned Rolls 2011   French Creek Returned Rolls.pdf
County and Town Returned Rolls 2011   Harmony Returned Rolls.pdf
County and Town Returned Rolls 2011   Poland Returned Rolls.pdf
County and Town Returned Rolls 2011   Sheridan Returned Rolls.pdf
County and Town Returned Rolls 2011   Sherman Returned Rolls.pdf
County and Town Returned Rolls 2011   Stockton Returned Rolls.pdf
County and Town Returned Rolls 2011   Westfield Returned Rolls.pdf
County and Town Returned Rolls 2012   Arkwright Returned Rolls.pdf
County and Town Returned Rolls 2012   Charlotte Returned Rolls_0.pdf
County and Town Returned Rolls 2012   Dunkirk Town Returned Rolls_0.pdf
County and Town Returned Rolls 2012   Ellicott Returned Rolls_0.pdf
County and Town Returned Rolls 2012   French Creek Returned Rolls_0.pdf
County and Town Returned Rolls 2012   Harmony Returned Rolls_0.pdf
County and Town Returned Rolls 2012   Poland Returned Rolls_0.pdf
County and Town Returned Rolls 2012   Pomfret Returned Rolls.pdf
County and Town Returned Rolls 2012   Sheridan Returned Rolls_0.pdf
County and Town Returned Rolls 2012   Sherman Returned Rolls_0.pdf
County and Town Returned Rolls 2012   Stockton Returned Rolls_0.pdf
County and Town Returned Rolls 2012   Villenova Returned Rolls.pdf
County and Town Returned Rolls 2013   Arkwright Return Rolls posted w paid parcels.pdf
County and Town Returned Rolls 2013   Charlotte Return Rolls posted w paid parcels.pdf
County and Town Returned Rolls 2013   Dunkirk Town Return Rolls posted w paid parcels.pdf
County and Town Returned Rolls 2013   Ellicott Return Rolls posted with paid parcels.pdf
County and Town Returned Rolls 2013   French Creek Return Rolls posted w paid parcels.pdf
County and Town Returned Rolls 2013   Harmony Return Rolls posted w paid parcels.pdf
County and Town Returned Rolls 2013   Kiantone Return Rolls psted w paid parcels.pdf
County and Town Returned Rolls 2013   Poland Return Rolls posted w paid parcels.pdf
County and Town Returned Rolls 2013   Pomfret Return Rolls posted w paid parcels.pdf
County and Town Returned Rolls 2013   Sheridan Return Rolls posted w paid parcels.pdf
County and Town Returned Rolls 2013   Sherman Return Rolls posted w paid parcels.pdf
County and Town Returned Rolls 2013   Stockton Return Rolls posted w paid parcels.pdf
County and Town Returned Rolls 2013   Villenova Return Rolls posted w paid parcels.pdf
County and Town Rolls Returned 2014   Arkwright Rolls Returned.pdf
County and Town Rolls Returned 2014   Charlotte Rolls Returned.pdf
County and Town Rolls Returned 2014   Dunkirk Town Returned Rolls_1.pdf
County and Town Rolls Returned 2014   Ellicott Rolls Returned.pdf
County and Town Rolls Returned 2014   French Creek Returned Rolls_1.pdf