Box 5
Container
Contains 53 Results:
1-CA-2779; Southington Hardware, Division of Pittsburgh Screw and Bolt Company, 1959
File — Box: 5, Folder: 1
Scope and Contents
Southington, Connecticut
Dates:
1959
1-CA-2783; General Electric Telechron Dept. Co., 1959
File — Box: 5, Folder: 2
Scope and Contents
Worcester, Massachusetts
Dates:
1959
1-CA-2784; Gilbane Building Company, 1959
File — Box: 5, Folder: 3
Scope and Contents
Providence, R.I.
Dates:
1959
1-CA-2785; Mayflower Doughnut Corp., 1959
File — Box: 5, Folder: 4
Scope and Contents
Springfield, Massachusetts
Dates:
1959
1-CA-2786; Western Massachusetts Electric Company, 1959
File — Box: 5, Folder: 5
Scope and Contents
Springfield, Massachusetts
Dates:
1959
1-CA-2788; Western Massachusetts Electric Company, 1959
File — Box: 5, Folder: 6
Scope and Contents
Springfield, Massachusetts
Dates:
1959
1-CA-2789; Great Eastern Manufacturing Corporation, 1959
File — Box: 5, Folder: 7
Scope and Contents
Springfield, Vermont
Dates:
1959
1-CA-2773; Diamond Ginger Ale, Inc., 1959
File — Box: 5, Folder: 8
Scope and Contents
Waterbury, Connecticut
Dates:
1959
1-CA-2760; General Expressways, Inc., 1959
File — Box: 5, Folder: 9
Scope and Contents
Shrewsbury, Massachusetts
Dates:
1959
1-CA-2763; General Expressways, Inc., 1959
File — Box: 5, Folder: 10
Scope and Contents
Shrewsbury, Massachusetts
Dates:
1959