Box 23
Container
Contains 21 Results:
1-CA-4098; General Electric Company, 1963
File — Box: 23, Folder: 1
Scope and Contents
Holyoke, Massachusetts
Dates:
1963
1-CA-4097; Vulcan Electrical Company Division of Consolidated Electric Lamp Co. Inc., 1963
File — Box: 23, Folder: 2
Scope and Contents
Danvers, Massachusetts
Dates:
1963
1-CA-4099; Pioneer Parachute Company, Inc., 1963
File — Box: 23, Folder: 3
Scope and Contents
Manchester, Connecticut
Dates:
1963
1-CA-4100; Pierson Industries, Inc., 1963
File — Box: 23, Folder: 4
Scope and Contents
Palmer, Massachusetts
Dates:
1963
1-CA-4101; John Bath & Company, Inc., 1963
File — Box: 23, Folder: 5
Scope and Contents
Worcester, Massachusetts
Dates:
1963
1-CA-4102; Bruce MFG & Molding Co. Inc., 1963
File — Box: 23, Folder: 6
Scope and Contents
Plantsville, Connecticut
Dates:
1963
1-CA-4103; Chelmsford Food Discounters, Inc., 1963
File — Box: 23, Folder: 7
Scope and Contents
Chelmsford, Massachusetts
Dates:
1963
1-CA-4104; O'Brien Distributing Company, Inc., 1963
File — Box: 23, Folder: 8
Scope and Contents
Charlestown, Massachusetts
Dates:
1963
1-CA-4105; Harvey Probber, Inc., 1963
File — Box: 23, Folder: 9
Scope and Contents
Fall River, Massachusetts
Dates:
1963
1-CA-4106; Consolidated Thermoplastics Corporation Affiliate of Rexall Drug & Chemical Co. & El Paso Natural Gas Products Co. (Turex Plant), 1963
File — Box: 23, Folder: 10
Scope and Contents
Nasonville, Rhode Island
Dates:
1963