A Digital Library of The USGenWeb Archives Project

Cayuga County New York
Declarations of Intent Table of Contents
Volume 1, 1906-1908

Return to Cayuga County Court TOC

Column 1 = File Name
Column 2 = name of person making declaration
Column 3 = File Size (all are 2 KB)
Column 4 = Date Filed

Nicola de Guglielmo        Aug 2003
William John Alnutt        Aug 2003
Christian Christiansen     Aug 2003
Paul Mehaloski             Aug 2003
Giacinto Nastri            Aug 2003
Herman Amberge             Aug 2003
Rudolf Weinert             Aug 2003
Antonio Zulberti           Aug 2003
George Payne               Aug 2003
Albert Henry Roberts       Aug 2003
Herbert George Hockey      Aug 2003
Return to
The NYGenWeb Project

The Cayuga County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links