Box 41
Container
Contains 67 Results:
3-CA-2131; Impact Container Corporation Inc., 1963
File — Box: 41, Folder: 16
Scope and Contents
Alden, New York
Dates:
1963
3-CA-2177; Irving Air Chute Company Inc., 1963
File — Box: 41, Folder: 16
Scope and Contents
Cortland, New York
Dates:
1963
3-CA-2181; Staub Cleaners Inc. & Ben Barnet Cleaners Inc., 1963
File — Box: 41, Folder: 17
Scope and Contents
Rochester, New York
Dates:
1963
3-CA-2132; McLendon Corporation, 1963
File — Box: 41, Folder: 17
Scope and Contents
Buffalo, NY
Dates:
1963
3-CA-2133; General Electric Company, 1963
File — Box: 41, Folder: 18
Scope and Contents
Syracuse, New York
Dates:
1963
3-CA-2183; Bethlehem Steel Company, 1963
File — Box: 41, Folder: 18
Scope and Contents
Lackawanna, NY
Dates:
1963
3-C2134; Worthington Corporation Clinton & Roberts St.,, 1963
File — Box: 41, Folder: 19
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2185; Hopes Windows, Inc., 1963
File — Box: 41, Folder: 19
Scope and Contents
Jamestown, New York
Dates:
1963
3-CA-2117; Birdair Structures Inc., 1963
File — Box: 41, Folder: 20
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2188; Blackstone Corporation of Jamestown, New York, 1963
File — Box: 41, Folder: 20
Scope and Contents
Jamestown, New York
Dates:
1963