Box 38
Container
Contains 21 Results:
3-CA-2074; M & G Convoy Inc., 1963
File — Box: 38, Folder: 11
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2075; American Machine & Foundry Co, 1963
File — Box: 38, Folder: 12
Scope and Contents
Cheektowaga, New York
Dates:
1963
3-CA02078; Sorce Dodge, Inc., 1963
File — Box: 38, Folder: 13
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2079; Mohasco Industries, Inc., 1963
File — Box: 38, Folder: 14
Scope and Contents
Amsterdam, New York
Dates:
1963
3-CA-2080; James P. O'Connor, d/b/a O'Connor's Restaurant, 1963
File — Box: 38, Folder: 15
Scope and Contents
Albany, New York
Dates:
1963
3-CA-2081; Rhodes Construction Company, 1963
File — Box: 38, Folder: 16
Scope and Contents
Salamanca, New York
Dates:
1963
3-CA-2082; Hoelscher's Meats, Inc., 1963
File — Box: 38, Folder: 17
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2083; Auto Land, Inc., 1963
File — Box: 38, Folder: 18
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2084; Wallace Steel Company, 1963
File — Box: 38, Folder: 19
Scope and Contents
Ithaca, New York
Dates:
1963
3-CA-2085; Twin Industries Corporation, 1963
File — Box: 38, Folder: 20
Scope and Contents
Cheektowaga, New York
Dates:
1963