Box 34
Container
Contains 24 Results:
3-CA-2087; Remington Rand Univac Div. Sperry Rand Corporation, 1963
File — Box: 34, Folder: 1
Scope and Contents
Ilion & Utica, New York
Dates:
1963
3-CA-2089; Goldberg and Son, 1963
File — Box: 34, Folder: 2
Scope and Contents
Fulton, New York
Dates:
1963
3-CA-2091; Gibralter Steel Corporation, 1963
File — Box: 34, Folder: 3
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2092; Onondaga Winery, 1963
File — Box: 34, Folder: 4
Scope and Contents
Syracuse, New York
Dates:
1963
3-CA-2093; Vacuum Gas Corp., 1963
File — Box: 34, Folder: 5
Scope and Contents
Olean, New York
Dates:
1963
3-CA-2094; Three Star Anodizing Corp., 1963
File — Box: 34, Folder: 6
Scope and Contents
Wappingers Falls, New York
Dates:
1963
3-CA-2095; The General Electric Co., 1963
File — Box: 34, Folder: 7
Scope and Contents
Syracuse, New York
Dates:
1963
3-CA-2096; Fancher Furniture Co., 1963
File — Box: 34, Folder: 8
Scope and Contents
Salamanca, New York
Dates:
1963
3-CA-2098; Moore Business Forms, 1963
File — Box: 34, Folder: 9
Scope and Contents
Niagara Falls, New York
Dates:
1963
3-CA-2099; Falso Air Trol Heating Contractors Corporation, 1963
File — Box: 34, Folder: 10
Scope and Contents
Syracuse, New York
Dates:
1963