Box 41
Container
Contains 67 Results:
3-CA-2166; Burton Markoff, Inc., 1963
File — Box: 41, Folder: 6
Scope and Contents
Hillcrest, New York
Dates:
1963
3-CA-2149; Allen Bailey Tag Co., 1963
File — Box: 41, Folder: 6
Scope and Contents
Caledonia, New York
Dates:
1963
3-CA-2167; New York Central Transport Company, 1963
File — Box: 41, Folder: 7
Scope and Contents
Rochester, New York
Dates:
1963
3-CA-2150; Len-Co Lumber Corporation, 1963
File — Box: 41, Folder: 7
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2138; Bell's IGA, 1963
File — Box: 41, Folder: 8
Scope and Contents
Tonawanda, New York
Dates:
1963
3-CA-2137; Sims Casting Corporation, 1963
File — Box: 41, Folder: 8
Scope and Contents
Syracuse, New York
Dates:
1963
3-CA-2169; F. H. Pierson & Son, 1963
File — Box: 41, Folder: 9
Scope and Contents
Poughkeepsie, New York
Dates:
1963
3-CA-2138; \ Corporation Printing Ink Division, 1963
File — Box: 41, Folder: 9
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2170; Pearce & Pearce Co., Inc., 1963
File — Box: 41, Folder: 10
Scope and Contents
Kenmore, New York
Dates:
1963
3-CA-2139; Universal McKinley Liquor Corp. Division of Universal Liquor Corp., 1963
File — Box: 41, Folder: 10
Scope and Contents
Buffalo, New York
Dates:
1963