Research


Detailed Description

Dates Contents Box Folder

Accretion: 10407-83
1966-1969 Fair Haven, New York 1 337
1966-1967 Flintkote Company 1 339
1966-1968 Fort Edward, New York 1 340
1966-1968 Fort Plain, New York 1 341
1968-1972 Future Parks, Incorporated 1 345
1966-1969 Forestport Station Site 1 346
1967-1969 Fowler-Bourg Company 1 347
1966-1968 William Fawthrop and Son 1 348
1967-1968 FMC Corporation 1 349
1965-1967 Forget-Me-Not Potato Chip Company 1 350
1969 T. Friedlander (Ballston Lake Motors) 1 351
1966-1967 Galante, Thomas A. and Sons, Incorporated 1 353
1968-1969 Garlock, Incorporated 1 357
1967 General Electric Company, Elmira 1 359
1966-1970 General Electric Company, Waterford 1 360
1966-1967 General Motors Corporation 2 361
1966-1967 Genesco, Incorporated 2 362
1964-1967 Glenfield Sewer District 2 363
1957-1966 Gloversville, New York 2 364
1956-1967 Gloversville, New York 2 364
1929-1968 Gouverneur, New York 3 365
1966-1967 Grandview Dairies, Incorporated 3 366
1966-1968 Granville, New York 3 367
1960-1971 Green Island, New York 3 368
1962-1971 Greendell Packing Company 3 369
1954-1961 Griffin and Havens 3 370
1966-1969 Groton, New York 3 371
1966-1971 Growers and Packers 3 372
1966-1967 Grumman Aircraft Engineering 3 373
1957-1969 Guernsey Products, Incorporated 3 374
1966-1968 Guilderland, New York 3 375
1967-1969 S. Gumpert Company, Incorporated 3 376
1965-1967 W. H. Gunlocke Chair Company 3 377
1967-1971 Green Brothers Lumber Corporation 3 380
1966-1968 Samuel Greenfield Div. 4 382
1966-1969 Georgetown, New York 4 392
1965-1972 General Aniline and Film Corporation Barcode: B2591806A 4 398
1967-1968 Geneseo, New York 4 403
1968-1969 Greendell Packing Corporation 4 404
1966-1969 Greenville, New York 4 405
1965-1966 Hammerhill Paper Company 4 410
1938-1971 Haverstraw, New York (Including Photographs) 4 411
1966-1972 Hercules Incorporated 5 412
1966-1969 Heuvelton, New York 5 413
1966-1969 Hudson Pulp and Paper Company 5 414
1968-1971 Hudson Wire Company 5 415
1966-1967 Huntley Manufacturing Company 5 416
1966-1970 Huyck Corporation 5 417
1967 Hallen-Yonkers Joint Venture 5 418
1968-1969 Hobart, New York 5 423
1967-1969 Holley, New York 5 424
1966-1973 Hollingsworth and Vose Company 5 425
1964-1968 Honeoye Falls, New York 5 427
1967-1970 Hoosick Falls, New York 5 428
1965-1967 Hornell, New York 5 429
1958-1972 Highland Sanitary Sewer Company, Incorporated 5 430
1965-1972 Hagaman, New York 6 431
1968-1971 Hammond, New York 6 432
1966-1972 Hooker Chemical Corporation 6 433
1966-1968 Herkimer, New York 6 434
1966-1967 Haviland Park Subdivision 6 436
1968-1972 Hamilton and Eaton, New York 6 439
1964-1969 Hartford, New York 6 440
1968-1970 Herman, Fred 6 443
1964-1969 Highland Falls, New York 6 444
1967-1969 Hornell, New York 6 445
1964-1972 Hunter, New York 6 446
1968 I.C.B.M. Homes, Incorporated 6 448
1963-1968 International Auto Painting, Incorporated, Lindenhurst, New York 6 449
1966-1969 ITE Imperial Corporation 7 451
1966-1971 Imperial Wallpaper Mill, Incorporated 7 452
1968-1969 Indian Lake, New York 7 454
1966-1967 International Paper Company, Niagara Falls 7 455
1967-1971 Tonawanda, New York 7 456
1966-1967 International Salt 7 457
1965-1966 Irvington, New York 7 458
1961-1969 Inlet, New York 7 459
1968-1972 Islip, New York 7 461
1967-1968 J. Johnson Company 7 463
1969 Jennings, Edward 7 464
1965-1967 Johnstown, New York 7 465
1967-1968 Joslyn Manufacturing and Supply Company 7 466
1961-1969 Jarl Extrusions, Incorporated 7 467
1959-1969 Jerusalem, New York 7 471
1967-1968 Kastuk, John 7 475
1967-1968 Kanas, Adam 7 476
1966-1967 Koppers Company 7 478
1965-1968 Kraft Foods 8 480
1966-1967 Kraut, Victor 8 481
1965-1968 Keene, New York 8 485
1967-1969 Kent, New York 8 486
1968-1970 Loya, Edward T. 8 495
1966-1968 Lunde, Henry J. 8 496
1968-1969 Lapp Industries, Incorporated 8 497
1967-1969 Linguanti, Anthony and Company, Incorporated 8 499
1967-1968 L and R Woodworking Company 8 501
1965-1968 La Mela Refuse Disposal Area 8 503
1968-1969 Lebanon, New York 8 504
1965-1969 Leicester, New York 8 505
1968-1969 Lincklaen, New York 8 507
1964-1968 Lake Placid, New York 8 510
1966-1973 Lancaster, New York 8 511
1954-1966 Lawless Paper Mill, Incorporated 8 513
1966-1969 LeRoy, New York 8 514
1966-1967 Lapp Insulator Company 8 515
1966-1967 Ley Creek Sewage Treatment Plant 8 517
1955-1966 Libby McNeill and Libby 8 518
1966-1967 Libby, McNeill and Libby 9 519
1966-1969 Lockport, New York 9 520
1966-1970 Loeffel's Waste Oil Removal (Including Photographs) 9 521
1966-1970 Loeffel's Waste Oil Removal 9 521
1964-1966 Lustig Food Corporation 10 522
1967-1968 Lyons, New York 10 523
1967-1968 Pennsylvania Railroad Company 10 525
1969-1972 Liberty, New York 10 526
1967-1968 Lima, New York 10 527
1967-1972 Livonia, New York 10 528
1950-1969 Lakewood, New York 10 530
1950-1969 Lakewood, New York (Continued) 11 530