Box 22
Container
Contains 31 Results:
1-CA-4064; Yankee Dodge, Inc., 1963
File — Box: 22, Folder: 21
Scope and Contents
Dorchester, Massachusetts
Dates:
1963
1-CA-4065; Hampden-Hampshire Corporation, 1963
File — Box: 22, Folder: 22
Scope and Contents
Springfield, Massachusetts
Dates:
1963
1-CA-4066; Narragansett Sales Northern, Inc., 1963
File — Box: 22, Folder: 23
Scope and Contents
Everett, Massachusetts
Dates:
1963
1-CA-4067; General Automatic Vendors, Inc., 1963
File — Box: 22, Folder: 24
Scope and Contents
Everett, Massachusetts
Dates:
1963
1-CA-4068; Fall River Knitting Mills, 1963
File — Box: 22, Folder: 25
Scope and Contents
Fall River, Massachusetts
Dates:
1963
1-CA-4069; Skinner Precision Industries, Inc., 1963
File — Box: 22, Folder: 26
Scope and Contents
New Britain, Connecticut
Dates:
1963
1-CA-4070; Ambassador Taxi, Inc., 1963
File — Box: 22, Folder: 27
Scope and Contents
Cambridge, Massachusetts
Dates:
1963
1-CA-4071; Elmwood Upholstering Co., Inc., 1963
File — Box: 22, Folder: 28
Scope and Contents
New Haven, Connecticut
Dates:
1963
1-CA-4072; John W. Johnson Co., 1963
File — Box: 22, Folder: 29
Scope and Contents
Hartford, Connecticut
Dates:
1963
1-CA-4073; Paris Manufacturing Company, 1963
File — Box: 22, Folder: 30
Scope and Contents
South Paris, Maine
Dates:
1963