Box 41
Container
Contains 67 Results:
3-CA-2160; Blue Bird Coach Lines, Inc., 1963
File — Box: 41, Folder: 1
Scope and Contents
Olean, New York
Dates:
1963
3-CA-2143; Mercury Toy Corporation, 1963
File — Box: 41, Folder: 1
Scope and Contents
Plattsburgh, New York
Dates:
1963
3-CA-2161; American Radiator and Standard Sanitary Corp, Plumbing and Heating Division, 1963
File — Box: 41, Folder: 2
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2143; Mercury Toy Corporation, 1963
File — Box: 41, Folder: 2
Scope and Contents
Plattsburgh, New York
Dates:
1963
3-CA-2162; Johnson, Darke & Piper, Incorporated, 1968
File — Box: 41, Folder: 3
Scope and Contents
Niagara Falls, New York
Dates:
1968
3-CA-2145; Special Equipment Corporation, 1963
File — Box: 41, Folder: 3
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2163; Diodato, Inc., 1963
File — Box: 41, Folder: 4
Scope and Contents
North Collins, New York
Dates:
1963
3-CA-2146; Impact Container Corp. Inc., 1963
File — Box: 41, Folder: 4
Scope and Contents
Alden, New York
Dates:
1963
3-CA-2164; Stein & Co., Inc., 1963
File — Box: 41, Folder: 5
Scope and Contents
Rochester, New York
Dates:
1963
3-CA-2148; Schine Ten Eyck Corp., 1963
File — Box: 41, Folder: 5
Scope and Contents
Albany, New York
Dates:
1963