Box 24
     Container 
  
Contains 22 Results:
1-CA-4160; Robertshaw Controls Company, 1963
     File  — Box: 24, Folder: 15
  
Scope and Contents
	     
      Milford, Connecticut
          Dates: 
        1963
      
      
   1-CA-4161; Royal McBee Corporation, 1963
     File  — Box: 24, Folder: 16
  
Scope and Contents
	     
      Hartford, Connecticut
          Dates: 
        1963
      
      
   1-CA-4163; Brideau Construction Co., Inc., 1963
     File  — Box: 24, Folder: 17
  
Scope and Contents
	     
      Berlin, New Hampshire
          Dates: 
        1963
      
      
   1-CA-4164; Union Twist Drill Company (Butterfield Division), 1963
     File  — Box: 24, Folder: 18
  
Scope and Contents
	     
      Derby Line, Vermont
          Dates: 
        1963
      
      
   1-CA-4166; Cumberland Farms Dairy Products, 1963
     File  — Box: 24, Folder: 19
  
Scope and Contents
	     
      Hartford, Connecticut
          Dates: 
        1963
      
      
   1-CA-4167; Vulcan Radiator Company, 1963
     File  — Box: 24, Folder: 20
  
Scope and Contents
	     
      Hartford, Connecticut
          Dates: 
        1963
      
      
   1-CA-4168; Elliot Motor Company, Inc., 1963
     File  — Box: 24, Folder: 21
  
Scope and Contents
	     
      Boston, Massachusetts
          Dates: 
        1963
      
      
   1-CA-4169; West End Chevrolet, Inc., 1963
     File  — Box: 24, Folder: 22
  
Scope and Contents
	     
      Waltham, Massachusetts
          Dates: 
        1963
      
      
   1-CA-4146; The Torrington Company, 1963
     File  — Box: 24, Folder: 1
  
Scope and Contents
	     
      Torrington, Connecticut
          Dates: 
        1963
      
      
   1-CA-4146; The Torrington Company, 1963
     File  — Box: 24, Folder: 2
  
Scope and Contents
	     
      Torrington, Connecticut
          Dates: 
        1963