Box 3
Container
Contains 67 Results:
1-CA-2949; Allied Chemical Coating, Inc., 1959
File — Box: 3, Folder: 41
Scope and Contents
Lynn, Massachusetts
Dates:
1959
1-CA-2943; Capital Distributing Co., 1959
File — Box: 3, Folder: 42
Scope and Contents
Derby, Connecticut
Dates:
1959
1-CA-2942; Brockton Taunton Gas Company, 1959
File — Box: 3, Folder: 43
Scope and Contents
Brockton, Massachusetts
Dates:
1959
1-CA-2939; Koppel Photo Engraving Company Inc., 1959
File — Box: 3, Folder: 44
Scope and Contents
New Haven, Connecticut
Dates:
1959
1-CA-2960; F.N. Calderwood Inc., 1959
File — Box: 3, Folder: 45
Scope and Contents
Portland, Maine
Dates:
1959
1-CA-2958; Artgold Leather Goods Co., Inc., 1959
File — Box: 3, Folder: 46
Scope and Contents
Roslindale, Massachusetts
Dates:
1959
1-CA-2955; Milliken Tomlinson Co, 1959
File — Box: 3, Folder: 47
Scope and Contents
Portland, Maine
Dates:
1959
1-CA-2941; Chemical Development Corporation, Devcon Corporation, 1959
File — Box: 3, Folder: 48
Scope and Contents
Danvers, Massachusetts
Dates:
1959
1-CA-2937; Capitol Dist. Co., 1959
File — Box: 3, Folder: 49
Scope and Contents
Derby, Connecticut
Dates:
1959
1-CA-2936; Capitol Broadcasting Incorporated, 1959
File — Box: 3, Folder: 50
Scope and Contents
Hartford, Connecticut
Dates:
1959