File Trial Balances and Grant Applications, 1972-1975 Box 60, Folder 9 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File Troy Smith Relocation Adjustment Payment, 1965-1966, 1961 Box 64, Folder 51 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File U.R. 59 Chambers Street and 61 Chambers Street, 1970 Box 38, Folder 10 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File UDC Correspondence, 1970-1973 Box 21, Folder 12 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File UDC Redevelopers Statement for Public Disclosure, 1969-1971 Box 21, Folder 34 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File Ulrich Asmann, 1974 Box 17, Folder 5 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File Up to 1970, 1969-1970, Undated Box 7, Folder 8 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File Updating Lake Street Project Parcels Nos 6,7,8A,10, 1974-1975 Box 47, Folder 3 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File UR 4-1-1 Map Attached in Back, 1961 Box 57, Folder 8 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File UR Amendment 1992 Stuart Turner Updated Agreement, 1992 Box 44, Folder 3 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000