Box 30
Container
Contains 34 Results:
1-CA-4381; Ludlow Papers, 1963
File — Box: 30, Folder: 20
Scope and Contents
Ware, Massachusetts
Dates:
1963
1-CA-4382; American Scale & Conveyor Company, 1963
File — Box: 30, Folder: 21
Scope and Contents
Dorchester, Massachusetts
Dates:
1963
1-CA-4383; The Linvure Co., Inc., 1963
File — Box: 30, Folder: 22
Scope and Contents
South Boston, Massachusetts
Dates:
1963
1-CA-4384; T.T. McCormack Trucking Co., Inc., 1963
File — Box: 30, Folder: 23
Scope and Contents
Stoughton, Massachusetts
Dates:
1963
1-CA-4385; Royal Metal Corp. of Delaware, 1963
File — Box: 30, Folder: 24
Scope and Contents
Plainfield, Connecticut
Dates:
1963
1-CA-4386; Associated Contract Furniture Industries, 1963
File — Box: 30, Folder: 25
Scope and Contents
Gardner, Massachusetts
Dates:
1963
1-CA-4387; Sprague & Carleton, Inc., 1963
File — Box: 30, Folder: 26
Scope and Contents
Milford, New Hampshire
Dates:
1963
1-CA-4390; Berkshire Frock, Inc., 1963
File — Box: 30, Folder: 27
Scope and Contents
Roxbury, Massachusetts
Dates:
1963
1-CA-4392; Veeder Root, Inc., 1963
File — Box: 30, Folder: 28
Scope and Contents
Hartford, Connecticut
Dates:
1963
1-CA-4394; Artistic Wire Products Co., Inc., 1963
File — Box: 30, Folder: 29
Scope and Contents
Taftville, Connecticut
Dates:
1963