File Tax Sale Certificate Cancellations, 1970-1973 Box 5, Folder 11 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File Technical Specifications, 1982-1983 Box 61, Folder 8 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File Teen Information Peer Services, 1984-1985 Box 21, Folder 5 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File Temes, Esq. Contract Work, 1970-1972, 1968 Box 40, Folder 22 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File Tenant Ledgers, 1962 Box 60, Folder 10 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File Terry Cheatom Relocation Adjustment Payment, 1965 Box 15, Folder 4 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File Terry Cheatom, North End Rest, 1962, 1965 Box 11, Folder 11 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File Thelma Davis Relocation Adjustment Payment, 1963-1966 Box 64, Folder 29 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File Thelma Lewis Relocation Adjustment Payment, 1962-1964 Box 64, Folder 14 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File Theodore Conrad, 1967 Box 20, Folder 68 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000