Box 34
Container
Contains 24 Results:
3-CA-2100; Shanco Plastics & Chemicals Inc., 1963
File — Box: 34, Folder: 11
Scope and Contents
Tonawanda, New York
Dates:
1963
3-CA-2102; Hard Manufacturing Company, 1963
File — Box: 34, Folder: 12
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2103; French Company, R. T., 1963
File — Box: 34, Folder: 13
Scope and Contents
Rochester, New York
Dates:
1963
3-CA-2104; Underwood Corporation, 1963
File — Box: 34, Folder: 14
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2105; Hamilton Printing Company, 1963
File — Box: 34, Folder: 15
Scope and Contents
East Greenbush, New York
Dates:
1963
3-CA-2107; Jim Hatch Milk hauling, 1963
File — Box: 34, Folder: 16
Scope and Contents
Canaan, New York
Dates:
1963
3-CA-2108; Ellenville Handle Works, 1963
File — Box: 34, Folder: 17
Scope and Contents
Ellenville, New York
Dates:
1963
3-CA-2109; Standard Buffalo Division, 1963
File — Box: 34, Folder: 18
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2110; Montgomery Ward Co., 1963
File — Box: 34, Folder: 19
Scope and Contents
Poughkeepsie, New York
Dates:
1963
3-CA-2111; American Radiator and Sanitary Corporation, 1963
File — Box: 34, Folder: 20
Scope and Contents
Buffalo, New York
Dates:
1963