Box 493
Container
Contains 18 Results:
1-CA-1916; New England Die Casting Co. [Folder 2 of 3], 1955-1958
File — Box: 493, Folder: 11
Scope and Contents
West Haven, CT
Dates:
1955-1958
1-CA-1916; New England Die Casting Co. [Folder 3 of 3], 1955-1958
File — Box: 493, Folder: 12
Scope and Contents
West Haven, CT
Dates:
1955-1958
1-CA-2267; New England Upholstery Co. [Folder 1 of 2], 1957-1960
File — Box: 493, Folder: 13
Scope and Contents
Methuen, MA
Dates:
1957-1960
1-CA-2267; New England Upholstery Co. [Folder 2 of 2], 1957-1959
File — Box: 493, Folder: 14
Scope and Contents
Methuen, MA
Dates:
1957-1959
1-CA-2908; Packing Machinery Company, 1959
File — Box: 493, Folder: 15
Scope and Contents
East Longmeadow, MA
Dates:
1959
1-CA-2871; Fred P. Wolfe Jr. d/b/a Wolfe's Quality Food Shop, 1959
File — Box: 493, Folder: 16
Scope and Contents
West Haven, CT
Dates:
1959
1-CA-2872; Fred P. Wolfe Jr. d/b/a Wolfe's Quality Foods, 1959
File — Box: 493, Folder: 17
Scope and Contents
West Haven, CT
Dates:
1959
1-CA-2873; Fred P. Wolfe d/b/a Wolfe's Quality Food Shop, 1959
File — Box: 493, Folder: 18
Scope and Contents
West Haven, CT
Dates:
1959