Box 41
Container
Contains 67 Results:
3-CA-2127; Jim Hatch Milk hauling, 1963
File — Box: 41, Folder: 26
Scope and Contents
Canaan, New York
Dates:
1963
3-CA-2194; Benjamin Brown d/b/a Eighmie Moving and Storage, 1963
File — Box: 41, Folder: 26
Scope and Contents
Poughkeepsie, New York
Dates:
1963
3-CA-2200; Anderson Const. Corporation, 1963
File — Box: 41, Folder: 27
Scope and Contents
Cheektowaga, NY
Dates:
1963
3-CA-2116; Riffel Construction Company, J. H. Elmwood Ave. near Bryant, 1963
File — Box: 41, Folder: 27
Scope and Contents
Buffalo, New York
Dates:
1963
3-CA-2200; Anderson Const. Corporation, 1963
File — Box: 41, Folder: 28
Scope and Contents
Cheektowaga, NY
Dates:
1963
3-CA-2200; Anderson Construction Corp., 1963
File — Box: 41, Folder: 29
Scope and Contents
Cheektowaga, NY
Dates:
1963
3-CA-2200; Anderson Construction Corporation, 1963
File — Box: 41, Folder: 30
Scope and Contents
Cheektowaga, NY
Dates:
1963
3-CA-2201; Kimmins & Sons Inc., 1963
File — Box: 41, Folder: 31
Scope and Contents
Kenmore, NY
Dates:
1963
3-CA-2204; Tops Market, 1963
File — Box: 41, Folder: 32
Scope and Contents
Depew, New York
Dates:
1963
3-CA-2206; Weco Metals Products, 1963
File — Box: 41, Folder: 33
Scope and Contents
Webster, New York
Dates:
1963