Box 3
Container
Contains 67 Results:
1-CA-2772; Pinkerton's National Detective Agency, Inc.
File — Box: 3, Folder: 2
Scope and Contents
Boston, Massachusetts
Dates:
1927-1974
1-CA-22771; I. Schnierson & Sons, Inc., 1959
File — Box: 3, Folder: 3
Scope and Contents
Fall River, Massachusetts
Dates:
1959
1-CA-2762; Arcade Malleable Iron Company, 1959
File — Box: 3, Folder: 4
Scope and Contents
Worcester, Massachusetts
Dates:
1959
1-CA-2761; Argonne Worsted Company, 1959
File — Box: 3, Folder: 5
Scope and Contents
Woonsocket, Rhode Island
Dates:
1959
1-CA-2759; Union Fabric Company, 1959
File — Box: 3, Folder: 6
Scope and Contents
Derby, Connecticut
Dates:
1959
1-CA-2752; Prophylactic Brush Company, 1959
File — Box: 3, Folder: 7
Scope and Contents
Florence, Massachusetts
Dates:
1959
1-CA-2751; I. Schneierson & Sons, Inc., 1959
File — Box: 3, Folder: 8
Scope and Contents
Fall River, Massachusetts
Dates:
1959
1-CA-2677; Enterprise Department Stores, Inc. d/b/a J.M. Fields Discount Stores, 1959
File — Box: 3, Folder: 9
Scope and Contents
Medford, Massachusetts
Dates:
1959
1-CA-2849; National Clothes Pint Co., Inc., 1959
File — Box: 3, Folder: 10
Scope and Contents
Montpelier, Vermont
Dates:
1959
1-CA-2529; Regal Shoe Company, 1959
File — Box: 3, Folder: 11
Scope and Contents
Whitman, Massachusetts
Dates:
1959