A Digital Library of The USGenWeb Archives Project

Chenango County New York
Court Records Table of Contents
Return to Chenango County Main TOC

Column 1 = File Name
Column 2 = Description
Column 3 = File Size
Column 4 = Date Filed
Column 5 = Submitter (email addresses are listed on the files)

Declarations of Intent:
doi-v1.txt     Vol. 1, Declarations of Intent index 1907-1911       10     W. D. Samuelsen
doi-v2.txt     Vol. 2, Declarations of Intent index 1911-1915       10     W. D. Samuelsen
doi-v3.txt     Vol. 3, Declarations of Intent index 1915-1918       10     W. D. Samuelsen
doi-v4.txt     Vol. 4, Declarations of Intent index 1918-1929       21     W. D. Samuelsen

Petitions:
pets-v1.txt    Vol. 1, Naturalization petitions index 1907-1911      5     W. D. Samuelsen
pets-v2.txt    Vol. 2, Naturalization petitions index 1911-1919     10     W. D. Samuelsen
pets-v3.txt    Vol. 3, Naturalization petitions index 1919-1923     10     W. D. Samuelsen
Return to
The NYGenWeb Project

The Chenango County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links