Box 52
Container
Contains 230 Results:
Item 6: re: port
File — Box: 52, Folder: 1
Scope and Contents
March/April 1971. Item is in English.
Dates:
0000-2999
Item 7: re: port
File — Box: 52, Folder: 1
Scope and Contents
January/February 1971. Item is in English.
Dates:
0000-2999
Item 8: re: port
File — Box: 52, Folder: 1
Scope and Contents
November 1970. Item is in English.
Dates:
0000-2999
Item 9: re: port
File — Box: 52, Folder: 1
Scope and Contents
December, 1970. Item is in English.
Dates:
0000-2999
Item 10: re: port
File — Box: 52, Folder: 1
Scope and Contents
October, 1970. Item is in English.
Dates:
0000-2999
Item 11: The Port of New York Authority 1969 Annual Report
File — Box: 52, Folder: 1
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 12: The Port of New York Authority 1969 Annual Report
File — Box: 52, Folder: 1
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 13: The Port of New York Authority 1969 Annual Report
File — Box: 52, Folder: 1
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 14: re: port
File — Box: 52, Folder: 1
Scope and Contents
September, 1970. Item is in English.
Dates:
0000-2999
Item 15: re: port
File — Box: 52, Folder: 1
Scope and Contents
September 1970. Item is in English.
Dates:
0000-2999