Box 41
Container
Contains 67 Results:
3-CA-2208; National Homes Corporation, 1963
File — Box: 41, Folder: 34
Scope and Contents
Horseheads, NY
Dates:
1963
3-CA-2211; Falso Air-Trol Corporation, 1963
File — Box: 41, Folder: 35
Scope and Contents
Syracuse, NY
Dates:
1963
3-CA-2214; Staub Cleaners Inc. & Ben Barnet Cleaners Inc., 1963
File — Box: 41, Folder: 36
Scope and Contents
Rochester, NY
Dates:
1963
3-CA-2215; Rochester Dry Cleaning Plant Owners Association Inc., 1963
File — Box: 41, Folder: 37
Scope and Contents
Rochester, NY
Dates:
1963
3-CA-2220; International Breweries, Inc., 1963
File — Box: 41, Folder: 38
Scope and Contents
Buffalo, NY
Dates:
1963
3-CA-2223; C&M Forwarding Corp., 1963
File — Box: 41, Folder: 39
Scope and Contents
Rochester, New York
Dates:
1963
3-CA-2233; Hercules Packing Corp., 1963
File — Box: 41, Folder: 40
Scope and Contents
Alden, New York
Dates:
1963