Box 3
Container
Contains 67 Results:
1-CA-2665; Uncas MFG. Co., 1959
File — Box: 3, Folder: 29
Scope and Contents
Providence, Rhode Island
Dates:
1959
1-CA-2996; Queen Plastics, Inc., 1959
File — Box: 3, Folder: 30
Scope and Contents
Providence, Rhode Island
Dates:
1959
1-CA-2975; Fox & Ginn, Inc., and Fox & Ginn Moving & Storage CO., 1959
File — Box: 3, Folder: 31
Scope and Contents
Portland, Maine
Dates:
1959
1-CA-2976; Warwick Ginger Ale Co., Inc., 1959
File — Box: 3, Folder: 32
Scope and Contents
West Warwick, Rhode Island
Dates:
1959
1-CA-2977; Eastern Industries, Inc., 1959
File — Box: 3, Folder: 33
Scope and Contents
Newton, Massachusetts
Dates:
1959
1-CA-2978; Tubular Rivet & Stud Co., 1959
File — Box: 3, Folder: 34
Scope and Contents
Wollaston, Massachusetts
Dates:
1959
1-CA-2966; Raytheon Co., 1959
File — Box: 3, Folder: 35
Scope and Contents
Quincy, Massachusetts
Dates:
1959
1-CA-2967; United States Rubber Company NY, Inc., 1959
File — Box: 3, Folder: 36
Scope and Contents
Chicopee Falls, Massachusetts
Dates:
1959
1-CA-2968; General Electric Co., Clock & Timer Div., Telechron Dept., 1959
File — Box: 3, Folder: 37
Scope and Contents
Worcester, Massachusetts
Dates:
1959
1-CA-2969; Northeast Tool & Engineering Company, 1959
File — Box: 3, Folder: 38
Scope and Contents
Springfield, Massachusetts
Dates:
1959