Box 5
Container
Contains 53 Results:
1-CA-2724; Arcade Malleable Iron Company, 1959
File — Box: 5, Folder: 48
Scope and Contents
Worcester, Massachusetts
Dates:
1959
1-CA-2722; Ralph's Wonder Market, 1959
File — Box: 5, Folder: 49
Scope and Contents
Worcester, Massachusetts
Dates:
1959
1-CA-2720; John J. Nissen Baking Co., 1959
File — Box: 5, Folder: 50
Scope and Contents
Portland, Maine
Dates:
1959
1-CA-2721; Ralph's Wonder Market, 1959
File — Box: 5, Folder: 51
Scope and Contents
Worcester, Massachusetts
Dates:
1959
1-CA-2705; Pinkerton's National Detective Agency, Inc., 1959
File — Box: 5, Folder: 52
Scope and Contents
Boston, Massachusetts
Dates:
1959
1-CA-2719; Tavern Oil Company, Inc., 1959
File — Box: 5, Folder: 53
Scope and Contents
Penacook, New Hampshire
Dates:
1959
1-CA-2779; Southington Hardware, Division of Pittsburgh Screw and Bolt Company, 1959
File — Box: 5, Folder: 1
Scope and Contents
Southington, Connecticut
Dates:
1959
1-CA-2783; General Electric Telechron Dept. Co., 1959
File — Box: 5, Folder: 2
Scope and Contents
Worcester, Massachusetts
Dates:
1959
1-CA-2784; Gilbane Building Company, 1959
File — Box: 5, Folder: 3
Scope and Contents
Providence, R.I.
Dates:
1959
1-CA-2785; Mayflower Doughnut Corp., 1959
File — Box: 5, Folder: 4
Scope and Contents
Springfield, Massachusetts
Dates:
1959