Box 493
Container
Contains 18 Results:
1-CA-2069; Hannaford Bros. Co. (T. R. Savage Division) [Folder 2 of 4], 1956-1959
File — Box: 493, Folder: 2
Scope and Contents
Bangor, ME
Dates:
1956-1959
1-CA-2069; Hannaford Bros. Co. (T. R. Savage Division) [Folder 3 of 4], 1956-1959
File — Box: 493, Folder: 3
Scope and Contents
Bangor, ME
Dates:
1956-1959
1-CA-2927; Lagasse Furniture Company, Brentwood Lounge Company, 1959
File — Box: 493, Folder: 9
Scope and Contents
Haverhill, MA
Dates:
1959
1-CA-1860; Boston Record-American-Advertiser Division Hearst Corp., 1955
File — Box: 493, Folder: 8
Scope and Contents
Boston, MA
Dates:
1955
1-CA-2069; Hannaford Bros. Co. (T. R. Savage Division) [Folder 4 of 4], 1956-1959
File — Box: 493, Folder: 4
Scope and Contents
Bangor, ME
Dates:
1956-1959
1-CA-1853; Boston Record-American-Advertiser Division Hearst Corp. [Folder 1 of 3], 1955-1959
File — Box: 493, Folder: 5
Scope and Contents
Boston, MA
Dates:
1955-1959
1-CA-1853; Boston Record-American-Advertiser Division Hearst Corp. [Folder 2 of 3], 1955-1959
File — Box: 493, Folder: 6
Scope and Contents
Boston, MA
Dates:
1955-1959
1-CA-2069; Hannaford Bros. Co. (T. R. Savage Division) [Folder 1 of 4], 1956-1959
File — Box: 493, Folder: 1
Scope and Contents
Bangor, ME
Dates:
1956-1959
1-CA-1853; Boston Record-American-Advertiser Division Hearst Corp. [Folder 3 of 3], 1955-1959
File — Box: 493, Folder: 7
Scope and Contents
Boston, MA
Dates:
1955-1959
1-CA-1916; New England Die Casting Co. [Folder 1 of 3], 1955-1958
File — Box: 493, Folder: 10
Scope and Contents
West Haven, CT
Dates:
1955-1958