Box 19
Container
Contains 20 Results:
1-CA-4009; Duval Industries, Inc., 1963
File — Box: 19, Folder: 17
Scope and Contents
Winthrop, Massachusetts
Dates:
1963
1-CA-4010; Cone Automatic Machine Company, 1963
File — Box: 19, Folder: 18
Scope and Contents
Windsor, Vermont
Dates:
1963
1-CA-4011; Cardinal Shoe Co., Inc., 1963
File — Box: 19, Folder: 19
Scope and Contents
Lawrence, Massachusetts
Dates:
1963
1-CA-4012; Arkwright Warehouse Corporation, 1963
File — Box: 19, Folder: 20
Scope and Contents
Fall River, Massachusetts
Dates:
1963
1-CA-3962; Lifschultz Fast Freight, 1963
File — Box: 19, Folder: 1
Scope and Contents
Boston, Massachusetts
Dates:
1963
1-CA-3963; Consolidated Thermo Plastic (Turex Plant), 1963
File — Box: 19, Folder: 2
Scope and Contents
Nasonville, Rhode Island
Dates:
1963
1-CA-3969; Harrington-Richardson Co., 1963
File — Box: 19, Folder: 3
Scope and Contents
Worcester, Massachusetts
Dates:
1963
1-CA-3976; Easthampton Warehouse Company, Inc., 1963
File — Box: 19, Folder: 4
Scope and Contents
Easthampton, Massachusetts
Dates:
1963
1-CA-3986: Mott's Super Markets, 1963
File — Box: 19, Folder: 5
Scope and Contents
Hartford, Connecticut
Dates:
1963
1-CA-3988; The Great Atlantic & Pacific Tea Company, 1963
File — Box: 19, Folder: 6
Scope and Contents
Boston, Massachusetts
Dates:
1963