# |
Source ID |
Title, Author |
1 |
S181 | Census |
2 |
S182 | 1920 United States Census |
3 |
S221 | New York Diocese of Central New York Church Records 1800-1970 |
4 |
S42 | 1840 United States Federal Census |
5 |
S41 | 1850 United States Federal Census |
6 |
S128 | 1855 New York State Census |
7 |
S32 | 1860 United States Federal Census |
8 |
S129 | 1865 New York State Census |
9 |
S121 | 1866 - 1867 Gazetteer and Business Directory for Oswego County, N.Y. |
10 |
S31 | 1870 United States Federal Census |
11 |
S61 | 1875 New York State Census |
12 |
S21 | 1880 United States Federal Census |
13 |
S156 | 1890 Veterans Schedule |
14 |
S39 | 1892 New York State Census |
15 |
S28 | 1899 Cleveland Village Directory |
16 |
S22 | 1900 United States Federal Census |
17 |
S211 | 1900 United States Federal Census |
18 |
S147 | 1905-1906 Catalogue of Kenyon College Kenyon College |
19 |
S6 | 1910 United States Federal Census |
20 |
S10 | 1915 New York State Census |
21 |
S3 | 1920 United States Federal Census |
22 |
S112 | 1920-1922 Cleveland Registry Delivery Book Albert B. Cadd and William Fitzpatrick |
23 |
S60 | 1925 New York State Census |
24 |
S20 | 1930 United States Federal Census |
25 |
S2 | 1940 United States Federal Census |
26 |
S189 | 1992 Stone Barn Program History and Special Events |
27 |
S108 | A History and Genealogy of the Descendants of Joseph Taynter Who Sailed from England April A.D. 1638 and Settled in Watertown, Mass. Dean W. Tainter |
28 |
S166 | A History and Genealogy of the Grove Family in America, Descendants of Nicholas La Grove of Beverly, Mass William T. Groves |
29 |
S205 | A History of St. James Episcopal Church, Cleveland, New York Bertram Grey Foster |
30 |
S95 | Affidavit for License to Marry New York State |
31 |
S115 | Albany Times-Union |
32 |
S149 | Alumni Record and General Catalogue of Syracuse University 1872 - 1910, Volume III, Part 2 Frank Smalley |
33 |
S200 | American Women: The Standard Biographical Dictionary of Notable Women Durward Howes |
34 |
S59 | Ancestry.com |
35 |
S48 | Annual Report of the New York State Soldiers and Sailors Home, Bath, NY State of New York |
36 |
S220 | Annual Report of the State SuperIntendent for the School Year ... Department of Public Instruction |
37 |
S158 | Arizona Certificate of Death |
38 |
S109 | Berkshire Evening Eagle |
39 |
S92 | Birth Certificate |
40 |
S178 | Bitz Funeral Home |
41 |
S173 | Brookfield Courier |
42 |
S117 | Brooklyn Daily Eagle |
43 |
S174 | Buffalo News |
44 |
S170 | Camden Advance-Journal |
45 |
S177 | Certificate of Baptism |
46 |
S206 | Chisholm - Sinclair Genealogy Being of the American Descendants of Archibald and (Scott) Chisholm and John and Mary (Graham) Sinclair Aldis Everard Hibner |
47 |
S124 | Chittenango Madison County Times |
48 |
S186 | Civil War History, Town of Constantia, Village of Cleveland Joni Hinds |
49 |
S168 | Cleveland High Spots, 1935 Cleveland High School |
50 |
S74 | Cleveland Historical Society File Collection |