Box 36
Container
Contains 21 Results:
3-CA-2016; Great Atlantic & Pacific Tea Company Inc., 1963
File — Box: 36, Folder: 5
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2017; Canada Dry Bottling Company, 1963
File — Box: 36, Folder: 6
Scope and Contents
Syracuse, New York
Dates:
1963
3-CA-2018; General Electric Company, 1963
File — Box: 36, Folder: 7
Scope and Contents
Syracuse, New York
Dates:
1963
3-CA-2019; Boland & Cornelius Marine Trust Building, 1963
File — Box: 36, Folder: 8
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2020; Remington Rand Univac, 1963
File — Box: 36, Folder: 9
Scope and Contents
Ilion, New York
Dates:
1963
3-CA-2021; New York & Albany Dispatch Co. Inc., 1963
File — Box: 36, Folder: 10
Scope and Contents
Plattsburgh, New York
Dates:
1963
3-CA-2022; Crowley Netherland Corp., 1963
File — Box: 36, Folder: 11
Scope and Contents
Syracuse, New York
Dates:
1963
3-CA-2023; Weston Biscuit Company Inc., 1963
File — Box: 36, Folder: 12
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2024; Epco Products, Inc., 1963
File — Box: 36, Folder: 13
Scope and Contents
Walkill, New York
Dates:
1963
3-CA-2025; Rognar-Benson, Inc., 1963
File — Box: 36, Folder: 14
Scope and Contents
Oswego, New York
Dates:
1963