Box 5
Container
Contains 53 Results:
1-CA-2971; Lorell Printing Co., 1959
File — Box: 5, Folder: 25
Scope and Contents
South Boston 27, Massachusetts
Dates:
1959
1-CA-2973; Colonial Shoe Ornament Co., 1959
File — Box: 5, Folder: 26
Scope and Contents
Haverhill, Massachusetts
Dates:
1959
1-CA-2756; General Expressways, Inc., 1959
File — Box: 5, Folder: 27
Scope and Contents
Shrewsbury, Massachusetts
Dates:
1959
1-CA-2757; General Expressways, Inc., 1959
File — Box: 5, Folder: 28
Scope and Contents
Shrewsbury, Massachusetts
Dates:
1959
1-CA-2758; General Expressways, Inc., 1959
File — Box: 5, Folder: 29
Scope and Contents
Shrewsbury, Massachusetts
Dates:
1959
1-CA-2858; Iseli Swiss Screw Machine Co., 1959
File — Box: 5, Folder: 30
Scope and Contents
Terryville, Connecticut
Dates:
1959
1-CA-2851; Pfister Aluminum Corporation, 1959
File — Box: 5, Folder: 31
Scope and Contents
North Adams, Massachusetts
Dates:
1959
1-CA-2860; Rochambeau Worsted Company, 1959
File — Box: 5, Folder: 32
Scope and Contents
Manville, Rhode Island
Dates:
1959
1-CA-2842; Parks & Woolson Machine Co., Division of Riggs & Lombard, Inc., 1959
File — Box: 5, Folder: 33
Scope and Contents
Springfield, Vermont
Dates:
1959
1-CA-2841; National Clothes Pin Co., 1959
File — Box: 5, Folder: 34
Scope and Contents
Montpelier, Vermont
Dates:
1959