File William Elferis, 1970 Box 26, Folder 19 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File William J Dillon, 1971 Box 20, Folder 69 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File William McMillan, Gee's Awning Relocation Adjustment Payment, 1964-1965 Box 11, Folder 9 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File William Silverstein, 134-136 Water Street, 1962 Box 15, Folder 50 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File William Silverstein, 147 Water Street, 1962 Box 15, Folder 49 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File Williams, 75 Third St., 1972 Box 26, Folder 43 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File Williams, Grace 257 Water Street, 1963-1964 Box 64, Folder 3 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File Willie Burks Relocation Adjustment Payment, 1963-1966 Box 64, Folder 36 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File Windsor Building Supplies Company, Inc., 1973, 1976 Box 4, Folder 19 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000
File Winstead, Dorothy, 169 Water Street, 1961-1964 Box 64, Folder 1 Repository New York State Modern Political Archive » City of Newburgh Urban Renewal Collection, 1935-2000 » Administrative, 1945-2000