Box 180
Container
Contains 33 Results:
1-CA-2739; Great Eastern Manufacturing, Inc., 1959
File — Box: 180, Folder: 21
Scope and Contents
Springfield, Vermont
Dates:
1959
1-CA-2738; Wiggins Hotel, Inc., 1959
File — Box: 180, Folder: 22
Scope and Contents
Northampton, Massachusetts
Dates:
1959
1-CA-2737; Parker Products, Inc., 1959
File — Box: 180, Folder: 23
Scope and Contents
Holliston, Massachusetts
Dates:
1959
1-CA-2734; Glass-Tite Industries, Inc., 1959
File — Box: 180, Folder: 24
Scope and Contents
Cranston, Rhode Island
Dates:
1959
1-CA-2733; Drake's Bakery, Inc., 1959
File — Box: 180, Folder: 25
Scope and Contents
Roxbury, Massachusetts
Dates:
1959
10-CA-3929; Emmett Barren, Supervisor, Pet Dairy Products Co., 1959
File — Box: 180, Folder: 26
Scope and Contents
Decatur, Alabama
Dates:
1959
10-CA-3928; Charles Lewter, Supervisor Pet Dairy Products Co., 1959
File — Box: 180, Folder: 27
Scope and Contents
Florence, Alabama
Dates:
1959
10-CA-3923; Electro Mechanical Products Co., 1959
File — Box: 180, Folder: 28
Scope and Contents
Lafollette, Tennessee
Dates:
1959
10-CA-3922; Burlington Industries, Inc., 1959
File — Box: 180, Folder: 29
Scope and Contents
Rossville, Georgia
Dates:
1959
1-CA-2717; Babcock & Wilcox Company, 1959
File — Box: 180, Folder: 30
Scope and Contents
Boston, Massachusetts
Dates:
1959