Box 35
Container
Contains 16 Results:
3-CA-2005; Sarnowski Farm Dairy, 1963
File — Box: 35, Folder: 11
Scope and Contents
Schenectady, New York
Dates:
1963
3-CA-2006; National Aniline Div. Allied Chemical Corp., 1963
File — Box: 35, Folder: 12
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2006; National Aniline Div. Allied Chemical Corp., 1963
File — Box: 35, Folder: 13
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2008; Coyne Executive Cleaners, 1963
File — Box: 35, Folder: 14
Scope and Contents
Syracuse, New York
Dates:
1963
3-CA-2009; Pittsburgh Metallurgical Company Inc., 1963
File — Box: 35, Folder: 15
Scope and Contents
Niagara Falls, New York
Dates:
1963
3-CA-2010; Mutual Presentations, Inc., 1963
File — Box: 35, Folder: 16
Scope and Contents
Rhinebeck, New York
Dates:
1963