Box 4
Container
Contains 38 Results:
1-CA-2824; National Clothes Pin Co., 1959
File — Box: 4, Folder: 11
Scope and Contents
Montpelier, Vermont
Dates:
1959
1-CA-2825; National Clothes Pin Company, 1959
File — Box: 4, Folder: 12
Scope and Contents
Montpelier, Vermont
Dates:
1959
1-CA-2826; Robert Sportswear Company, 1959
File — Box: 4, Folder: 13
Scope and Contents
Lowell, Massachusetts
Dates:
1959
1-CA-2827; Western Pork Packers, Inc., 1959
File — Box: 4, Folder: 14
Scope and Contents
Worcester, Massachusetts
Dates:
1959
1-CA-2828; Bradley-Sun Corporation (Division of American Can Company), 1959
File — Box: 4, Folder: 15
Scope and Contents
Maynard, Massachusetts
Dates:
1959
1-CA-2802; Motor Sales Company of New Bedford, 1959
File — Box: 4, Folder: 16
Scope and Contents
New Bedford, Massachusetts
Dates:
1959
1-CA-2803; New Bedford Storage Warehouse Co., 1959
File — Box: 4, Folder: 17
Scope and Contents
New Bedford, Massachusetts
Dates:
1959
1-CA-2829; National Clothes Pin Co., 1959
File — Box: 4, Folder: 18
Scope and Contents
Montpelier, Vermont
Dates:
1959
1-CA-2830; A. F. Public over & Co., Inc., 1959
File — Box: 4, Folder: 19
Scope and Contents
Boston, Massachusetts
Dates:
1959
1-CA-2832; H. A. Miller Shoe Company, Inc., 1959
File — Box: 4, Folder: 20
Scope and Contents
Danvers, Massachusetts
Dates:
1959