Box 41
Container
Contains 67 Results:
3-CA-2119; Kelly Brothers Nurseries, Inc., 1963
File — Box: 41, Folder: 21
Scope and Contents
Daneville, New York
Dates:
1963
3-CA-2189; American Radiator, Inc., 1963
File — Box: 41, Folder: 22
Scope and Contents
Tonawanda, NY
Dates:
1963
3-CA-2121; Electric City Paper Mills Inc., 1963
File — Box: 41, Folder: 22
Scope and Contents
North Tonawanda, NY
Dates:
1963
3-CA-2190; New Clintonnaire Restaurant, 1963
File — Box: 41, Folder: 23
Scope and Contents
Rochester, New York
Dates:
1963
3-CA-2122; Morrison Steel Products, Inc., 1963
File — Box: 41, Folder: 23
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2192; Cuyahoga Wrecking Company, Inc., 1963
File — Box: 41, Folder: 24
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2125; Schenectady Chemicals, Inc., 1963
File — Box: 41, Folder: 24
Scope and Contents
Schenectady, New York
Dates:
1963
3-CA-2126; King's Department Store, Inc., 1963
File — Box: 41, Folder: 25
Scope and Contents
Rochester, New York
Dates:
1963
3-CA-2193; Knight Paving Products Dept., 1963
File — Box: 41, Folder: 25
Scope and Contents
Pittsburgh, PA
Dates:
1963
3-CA-2127; Jim Hatch Milk hauling, 1963
File — Box: 41, Folder: 26
Scope and Contents
Canaan, New York
Dates:
1963