Box 25
Container
Contains 25 Results:
1-CA-4119; Stop & Shop, Inc., 1963
File — Box: 25, Folder: 1
Scope and Contents
South Boston, Massachusetts
Dates:
1963
1-CA-4120; Mercury Plastics, Corp., 1963
File — Box: 25, Folder: 2
Scope and Contents
Chicopee Falls, Massachusetts
Dates:
1963
1-CA-4121; Hampshire Chemical Corporation, 1963
File — Box: 25, Folder: 3
Scope and Contents
Nashua, New Hampshire
Dates:
1963
1-CA-4122; Hampden Coal & Oil Company, 1963
File — Box: 25, Folder: 4
Scope and Contents
Springfield, Massachusetts
Dates:
1963
1-CA-4123; The Standard Supply Co., 1963
File — Box: 25, Folder: 5
Scope and Contents
Waterbury, Connecticut
Dates:
1963
1-CA-4124; P and A Tile Co., 1963
File — Box: 25, Folder: 6
Scope and Contents
West Springfield, Massachusetts
Dates:
1963
1-CA-4125; Tiara Footwear, Inc., 1963
File — Box: 25, Folder: 7
Scope and Contents
Dover, New Hampshire
Dates:
1963
1-CA-4126; Seltzer & Rydholm, Inc., and Seltzer & Rydholm Distributors, Inc., 1963
File — Box: 25, Folder: 8
Scope and Contents
Auburn, Maine
Dates:
1963
1-CA-4127; Lipman Bros., Inc., 1963
File — Box: 25, Folder: 9
Scope and Contents
Augusta, Maine
Dates:
1963
1-CA-4128; Hawthorne Inn, Charles Bilger Its Agent, 1963
File — Box: 25, Folder: 10
Scope and Contents
Berlin, Connecticut
Dates:
1963