Box 35
Container
Contains 16 Results:
3-CA-1993; Rochester Independent Packers, Inc., 1963
File — Box: 35, Folder: 1
Scope and Contents
Rochester, New York
Dates:
1963
3-CA-1994; J C A Truck Lessing Inc., 1963
File — Box: 35, Folder: 2
Scope and Contents
Victor, New York
Dates:
1963
3-CA-1999; Remington Rand Univac, 1963
File — Box: 35, Folder: 3
Scope and Contents
Ilion and Utica, New York
Dates:
1963
3-CA-1997; Niagara Falls Gazette Publishing Corporation, 1963
File — Box: 35, Folder: 4
Scope and Contents
Niagara Falls, New York
Dates:
1963
3-CA-1998; Bell Aerosystems Company, 1963
File — Box: 35, Folder: 5
Scope and Contents
Wheatfield, New York
Dates:
1963
3-CA-2000; Schenectady Hotel Company Incorporated d/b/a Hotel Van Curler, 1963
File — Box: 35, Folder: 6
Scope and Contents
Albany, New York
Dates:
1963
3-CA-2001; W. Lowenthal Co., Inc., 1963
File — Box: 35, Folder: 7
Scope and Contents
Cohoes, New York
Dates:
1963
3-CA-2002; General Pressed Metal Company Div. of Marsellus Vault & Sales Co. Inc., 1963
File — Box: 35, Folder: 8
Scope and Contents
Syracuse, New York
Dates:
1963
3-CA-2003; Nebbia's V & C Markets, 1963
File — Box: 35, Folder: 9
Scope and Contents
Rochester, New York
Dates:
1963
3-CA-2004; Park Edge Sheridan Meats, 1963
File — Box: 35, Folder: 10
Scope and Contents
Tonawanda, New York
Dates:
1963