Loading...

Documents Catalog - Master List

File Categories Relevant Date Sort descending
County and Town Rolls Returned 2014   Harmony Returned Rolls_1.pdf
County and Town Rolls Returned 2014   Kiantone Returned Rolls.pdf
County and Town Rolls Returned 2014   Poland Returned Rolls_1.pdf
County and Town Rolls Returned 2014   Pomfret Returned Rolls_0.pdf
County and Town Rolls Returned 2014   Sheridan Returned Rolls_1.pdf
County and Town Rolls Returned 2014   Sherman Returned Rolls_1.pdf
County and Town Rolls Returned 2014   Stockton Returned Rolls_1.pdf
County and Town Rolls Returned 2014   Villenova Returned Rolls_0.pdf
County and Town Rolls Returned 2015   Arkwright Returned Rolls_0.pdf
County and Town Rolls Returned 2015   Charlotte Returned Rolls_1.pdf
County and Town Rolls Returned 2015   Cherry Creek Returned Rolls.pdf
County and Town Rolls Returned 2015   Dunkirk Town Returned Rolls_2.pdf
County and Town Rolls Returned 2015   Ellicott Returned Rolls_1.pdf
County and Town Rolls Returned 2015   French Creek Returned Rolls_2.pdf
County and Town Rolls Returned 2015   Harmony Returned Rolls_2.pdf
County and Town Rolls Returned 2015   Kiantone Returned Rolls_0.pdf
County and Town Rolls Returned 2015   Poland Returned Rolls w paid parcels.pdf
County and Town Rolls Returned 2015   Pomfret Returned Rolls_1.pdf
County and Town Rolls Returned 2015   Sheridan Returned Rolls_2.pdf
County and Town Rolls Returned 2015   Sherman Returned Rolls_2.pdf
County and Town Rolls Returned 2015   Stockton Returned Rolls_2.pdf
County and Town Rolls Returned 2015   Villenova Returned Rolls_1.pdf
County and Town Rolls Returned 2016   Arkwright Rolls Returned w paid Parcels.pdf
County and Town Rolls Returned 2016   Charlotte Rolls Returned w Paid Parcels.pdf
County and Town Rolls Returned 2016   Cherry Creek Rolls Returned w Paid Parcels.pdf
County and Town Rolls Returned 2016   Clymer Rolls Returned w paid parcels.pdf
County and Town Rolls Returned 2016   Dunkirk Town Rolls Returned w paid parcels.pdf
County and Town Rolls Returned 2016   Ellicott Rolls Returned w paid Parcels.pdf
County and Town Rolls Returned 2016   French Creek Rolls Returned w paid parcels.pdf
County and Town Rolls Returned 2016   Harmony Rolls Returned w paid parcels.pdf
County and Town Rolls Returned 2016   Kiantone Rolls Returned w paid parcels.pdf
County and Town Rolls Returned 2016   Poland Rolls Returned w paid parcels.pdf
County and Town Rolls Returned 2016   Pomfret Rolls returned w paid parcels.pdf
County and Town Rolls Returned 2016   Sheridan Rolls Returned w paid parcels.pdf
County and Town Rolls Returned 2016   Sherman Roll Returned w paid parcels.pdf
County and Town Rolls Returned 2016   Stockton Rolls Returned w Paid Parcels.pdf
County and Town Rolls Returned 2017   Arkwright 2017 RR.pdf
County and Town Rolls Returned 2017   Busti 2017 RR.pdf
County and Town Rolls Returned 2017   Charlotte 2017 RR.pdf
County and Town Rolls Returned 2017   Cherry Creek 2017 RR.pdf
County and Town Rolls Returned 2017   Clymer 2017 RR.pdf
County and Town Rolls Returned 2017   Dunkirk Town 2017 RR.pdf
County and Town Rolls Returned 2017   Ellicott 2017 RR.pdf
County and Town Rolls Returned 2017   Ellington 2017 RR.pdf
County and Town Rolls Returned 2017   French Creek 2017 RR.pdf
County and Town Rolls Returned 2017   Harmony 2017 RR.pdf
County and Town Rolls Returned 2017   Kiatone 2017 RR.pdf
County and Town Rolls Returned 2017   Poland 2017 RR.pdf
County and Town Rolls Returned 2017   Pomfret 2017 RR.pdf
County and Town Rolls Returned 2017   Sheridan 2017 RR.pdf
County and Town Rolls Returned 2017   Sherman 2017 RR.pdf
County and Town Rolls Returned 2017   Stockton 2017 RR.pdf
County and Town Rolls Returned 2018   Arkwright 2018 RR.pdf
County and Town Rolls Returned 2018   Busti 2018 RR.pdf
County and Town Rolls Returned 2018   Charlotte 2018 RR.pdf
County and Town Rolls Returned 2018   Cherry Creek 2018 RR.pdf
County and Town Rolls Returned 2018   Clymer 2018 RR.pdf
County and Town Rolls Returned 2018   Dunkirk Town 2018 RR.pdf
County and Town Rolls Returned 2018   Ellicott 2018 RR.pdf
County and Town Rolls Returned 2018   Ellington 2018 RR.pdf
County and Town Rolls Returned 2018   French Creek 2018 RR.pdf
County and Town Rolls Returned 2018   Harmony 2018 RR.pdf
County and Town Rolls Returned 2018   Kiatone 2018 RR.pdf
County and Town Rolls Returned 2018   Poland 2018 RR.pdf
County and Town Rolls Returned 2018   Pomfret 2018 RR.pdf
County and Town Rolls Returned 2018   Sheridan 2018 RR.pdf
County and Town Rolls Returned 2018   Sherman 2018 RR.pdf
County and Town Rolls Returned 2018   Stockton 2018 RR.pdf
Village Tax Rolls 2011   Bemus Point Rolls_3.pdf
Village Tax Rolls 2011   Brocton Rolls.pdf
Village Tax Rolls 2011   Cassadaga Rolls.pdf
Village Tax Rolls 2011   Celoron Rolls.pdf
Village Tax Rolls 2011   Cherry Creek Rolls_4.pdf
Village Tax Rolls 2011   Falconer Rolls.pdf
Village Tax Rolls 2011   Forestville Rolls.pdf
Village Tax Rolls 2011   Fredonia Rolls.pdf
Village Tax Rolls 2011   Lakewood Rolls.pdf
Village Tax Rolls 2011   Mayville Rolls.pdf
Village Tax Rolls 2011   Panama Rolls.pdf
Village Tax Rolls 2011   Sherman Rolls_5.pdf
Village Tax Rolls 2011   Silver Creek Rolls.pdf
Village Tax Rolls 2011   Sinclairville Rolls.pdf
Village Tax Rolls 2011   Westfield Rolls_5.pdf
Village Tax Rolls 2012   Bemus Point Rolls_4.pdf
Village Tax Rolls 2012   Brocton Rolls_0.pdf
Village Tax Rolls 2012   Cassdaga Rolls.pdf
Village Tax Rolls 2012   Celoron Rolls_0.pdf
Village Tax Rolls 2012   Cherry Creek Rolls_5.pdf
Village Tax Rolls 2012   Falconer Rolls_0.pdf
Village Tax Rolls 2012   Forestville Rolls_0.pdf
Village Tax Rolls 2012   Fredonia Rolls_0.pdf
Village Tax Rolls 2012   Lakewood Rolls_0.pdf
Village Tax Rolls 2012   Mayville Rolls_0.pdf
Village Tax Rolls 2012   Panama Rolls_0.pdf
Village Tax Rolls 2012   Sherman Rolls_6.pdf
Village Tax Rolls 2012   Silver Creek Rolls_0.pdf
Village Tax Rolls 2012   Sinclairville Rolls_0.pdf
Village Tax Rolls 2012   Westfield Rolls_6.pdf
Village Tax Rolls 2013   Bemus Point Rolls_5.pdf
Village Tax Rolls 2013   Brocton Rolls_1.pdf