Skip to main content

Box 441

 Container

Contains 18 Results:

3-CC-211; Painters, Decorators & Paperhangers, 1963

 File — Box: 441, Folder: 14
Scope and Contents

(Anthony Link Sons Inc.) Rochester, NY

Dates: 1963

3-CC-212; Painters, Local 150, 1963

 File — Box: 441, Folder: 15
Scope and Contents

65 S. Washington St., Rochester, NY (Anthony Link's Sons Inc.)

Dates: 1963

3-CC-214-1; Building & Construction Trades, Council of Buffalo & Vicinity, 1963

 File — Box: 441, Folder: 16
Scope and Contents

730 Main Street, Buffalo, NY (Buffalo Ornamental Iron Workers Inc.)

Dates: 1963

3-CC-214-2; Building & Construction Trades Council of Buffalo & Vicinity., 1963

 File — Box: 441, Folder: 17
Scope and Contents

730 Main St., Buffalo, NY (Winchester-Western Div. Olin-Mathieson Chem. Corp.)

Dates: 1963

3-CC-215; Plumbing & Pipe Fitting Industry Local 462, 1963

 File — Box: 441, Folder: 18
Scope and Contents

8 Bower Pl., Corning, NY (C. R. Evans Corp.)

Dates: 1963

3-CC-142; Operating Engineers, Local 545, International Union of, 1963

 File — Box: 441, Folder: 1
Scope and Contents

4325 South Salina Street, Syracuse, NY (Syracuse Supply Company)

Dates: 1963

3-CC-192; Painters District Council 4, Brotherhood of Painters, 1963

 File — Box: 441, Folder: 5
Scope and Contents

255 Oak St., Buffalo 3, NY (General Advertisers Services Inc.)

Dates: 1963