Box 38
Container
Contains 21 Results:
3-CA-2062; Hoelscher's Meats, 1963
File — Box: 38, Folder: 1
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2063; Concord Hotel, 1963
File — Box: 38, Folder: 2
Scope and Contents
Kiamesha Lake, New York
Dates:
1963
3-CA-2064; Bethlehem Steel Company, 1963
File — Box: 38, Folder: 3
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2066; Heckett Co. Division of Harsco Corporation, 1963
File — Box: 38, Folder: 4
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2068; Du Pont De Nemours & Company, Inc., 1963
File — Box: 38, Folder: 5
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2069; Bero Construction Corp., 1963
File — Box: 38, Folder: 6
Scope and Contents
Waterloo, New York
Dates:
1963
3-CA-2070; Will & Baumer Candle Co. Inc., 1963
File — Box: 38, Folder: 7
Scope and Contents
Syracuse, New York
Dates:
1963
3-CA-2071; Firewall Company Inc., 1963
File — Box: 38, Folder: 8
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2072; Midtown Holdings Corp., 1963
File — Box: 38, Folder: 9
Scope and Contents
Rochester, New York
Dates:
1963
3-CA-2073; Kaufman's Bakery Incorporated, 1963
File — Box: 38, Folder: 10
Scope and Contents
Buffalo, New York
Dates:
1963