Box 37
Container
Contains 27 Results:
3-CA-2056; Alco Products Incorporated, 1963
File — Box: 37, Folder: 21
Scope and Contents
Dunkirk, New York
Dates:
1963
3-CA-2057; Carrier Air Conditioning Company, 1963
File — Box: 37, Folder: 22
Scope and Contents
Syracuse, New York
Dates:
1963
3-CA-2057; Carrier Air Conditioning Company, 1963
File — Box: 37, Folder: 23
Scope and Contents
Syracuse, New York
Dates:
1963
3-CA-2058; American Standard Controls Division, 1963
File — Box: 37, Folder: 24
Scope and Contents
Rochester, New York
Dates:
1963
3-CA-2059; Revere Copper & Brass Inc., 1963
File — Box: 37, Folder: 25
Scope and Contents
Rome, New York
Dates:
1963
3-CA-2060; Midtown Holdings Corp., 1963
File — Box: 37, Folder: 26
Scope and Contents
Rochester, New York
Dates:
1963
3-CA-2061; Downtowner of Rochester, 1963
File — Box: 37, Folder: 27
Scope and Contents
Rochester, New York
Dates:
1963