Box 3
Container
Contains 67 Results:
1-CA-2854; Hampden Coal & Oil Company, Inc., 1959
File — Box: 3, Folder: 21
Scope and Contents
Springfield, Massachusetts
Dates:
1959
1-CA-2853; Gonic Manufacturing Company, 1959
File — Box: 3, Folder: 22
Scope and Contents
Gonic, New Hampshire
Dates:
1959
1-CA-2847; Jones & Laughlin Steel Corp., Willimantic Division, 1959
File — Box: 3, Folder: 23
Scope and Contents
Willimantic, Connecticut
Dates:
1959
1-CA-2846; Fall River & New Bedford Express Co., 1959
File — Box: 3, Folder: 24
Scope and Contents
Fall River, Massachusetts
Dates:
1959
1-CA-2844; Nigro Freight Lines, Inc., 1959
File — Box: 3, Folder: 25
Scope and Contents
Farmington, Connecticut
Dates:
1959
1-CA-2843; United Television Company of New Hampshire, 1959
File — Box: 3, Folder: 26
Scope and Contents
Manchester, New Hampshire
Dates:
1959
1-CA-2869; Trailways of New England, Inc., 1959
File — Box: 3, Folder: 27
Scope and Contents
Boston, Massachusetts
Dates:
1959
1-CA-2700; Mass. Gear & Tool Company and Geartronics Inc., 1959
File — Box: 3, Folder: 28
Scope and Contents
Woburn, Massachusetts
Dates:
1959
1-CA-2665; Uncas MFG. Co., 1959
File — Box: 3, Folder: 29
Scope and Contents
Providence, Rhode Island
Dates:
1959
1-CA-2996; Queen Plastics, Inc., 1959
File — Box: 3, Folder: 30
Scope and Contents
Providence, Rhode Island
Dates:
1959