Box 41
Container
Contains 67 Results:
3-CA-2171; Morrison Steel Products, Inc, 1963
File — Box: 41, Folder: 11
Scope and Contents
Buffalo, NY
Dates:
1963
3-CA-2140; Harper Heights Construction Corp., 1963
File — Box: 41, Folder: 11
Scope and Contents
Rochester, New York
Dates:
1963
3-CA-2172; The Great Atlantic & Pacific Tea Company, Inc., 1963
File — Box: 41, Folder: 12
Scope and Contents
Albany, NY
Dates:
1963
3-CA-2141; Lyng Construction Company, 1963
File — Box: 41, Folder: 12
Scope and Contents
Syracuse, New York
Dates:
1963
3-CA-2143; Mercury Toy Corporation, 1963
File — Box: 41, Folder: 13
Scope and Contents
Plattsburgh, New York
Dates:
1963
3-CA-2172; The Great Atlantic & Pacific Tea Company, Inc., 1963
File — Box: 41, Folder: 13
Scope and Contents
Albany, NY
Dates:
1963
3-CA-2128; Impact Container Corp. Inc., 1963
File — Box: 41, Folder: 14
Scope and Contents
Alden, NY
Dates:
1963
3-CA-2173; King Furniture, Inc., 1963
File — Box: 41, Folder: 14
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2129; Avella Construction Co. Inc., 1963
File — Box: 41, Folder: 15
Scope and Contents
Endicott, New York
Dates:
1963
3-CA-2175; Arkell & Smith, 1963
File — Box: 41, Folder: 15
Scope and Contents
Hoosick Falls, New York
Dates:
1963