Box 3
Container
Contains 67 Results:
1-CA-2547; Cities Service Oil Company, 1959
File — Box: 3, Folder: 12
Scope and Contents
New York, New York
Dates:
1959
1-CA-2586; Pinkerton's National Detective Agency, Inc., 1959
File — Box: 3, Folder: 13
Scope and Contents
Boston, Massachusetts
Dates:
1959
1-CA-2778; Emery Waterhouse Company, 1959
File — Box: 3, Folder: 14
Scope and Contents
Manchester, New Hampshire
Dates:
1959
1-CA-2861; Robinson Metals Co., 1959
File — Box: 3, Folder: 15
Scope and Contents
Worcester, Massachusetts
Dates:
1959
1-CA-2865; Fells Manufacturing Company, 1959
File — Box: 3, Folder: 16
Scope and Contents
Allston, Massachusetts
Dates:
1959
1-CA-2866; Boston Gas Company, 1959
File — Box: 3, Folder: 17
Scope and Contents
Boston, Massachusetts
Dates:
1959
1-CA-2867; Abington Textile Machinery, 1959
File — Box: 3, Folder: 18
Scope and Contents
No. Abington, Massachusetts
Dates:
1959
1-CA-2868; REX Coat & Suit Co., 1959
File — Box: 3, Folder: 19
Scope and Contents
Central Falls, Rhode Island
Dates:
1959
1-CA-2848; Central Beef Company, 1959
File — Box: 3, Folder: 20
Scope and Contents
Boston, Massachusetts
Dates:
1959
1-CA-2854; Hampden Coal & Oil Company, Inc., 1959
File — Box: 3, Folder: 21
Scope and Contents
Springfield, Massachusetts
Dates:
1959