Box 52
Container
Contains 230 Results:
Item 26: re: port
File — Box: 52, Folder: 1
Scope and Contents
July-August 1969. Item is in English.
Dates:
0000-2999
Item 27: re: port
File — Box: 52, Folder: 1
Scope and Contents
May 1969. Item is in English.
Dates:
0000-2999
Item 29: re: port
File — Box: 52, Folder: 1
Scope and Contents
January 1969. Item is in English.
Dates:
0000-2999
Item 30: re: port
File — Box: 52, Folder: 1
Scope and Contents
December 1968. Item is in English.
Dates:
0000-2999
Item 31: re: port
File — Box: 52, Folder: 1
Scope and Contents
September 1968. Item is in English.
Dates:
0000-2999
Item 32: re: port
File — Box: 52, Folder: 1
Scope and Contents
August 1968. Item is in English.
Dates:
0000-2999
Item 33: re: port
File — Box: 52, Folder: 1
Scope and Contents
June-July 1968. Item is in English.
Dates:
0000-2999
Item 34: The Port of New York Authority 1967 Annual Report
File — Box: 52, Folder: 1
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 35: Port Community Re: Port
File — Box: 52, Folder: 1
Scope and Contents
March 1969. Item is in English.
Dates:
0000-2999