File Lander Street Rehabilitation 93 Lander Street, 1981 Box 34, Folder 10 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File Landscape Architect Documents, 1969-1970 Box 65, Folder 3 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File Larkin Ice and Cold Storage 92-104 Lake Street, 1970-1972 Box 45, Folder 6 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File Larkin Ice and Cold Storage Corporation, 1971 Box 45, Folder 2 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File Lawson M. Louise 269 Water Street, 1962 Box 64, Folder 15 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File LDA Deed Lake Street, 1970-1971 Box 21, Folder 15 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File LDA Industrial NYA-10, 1971-1972 Box 21, Folder 10 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File LDA June 19, 1987 CM to Chestnut, 1987 Box 10, Folder 8 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File Lead Base Paint, 1987-1989 Box 3, Folder 18 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File Ledgers, 1962 Box 56, Folder 1 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000