Box 5
Container
Contains 53 Results:
1-CA-2754; General Expressways, Inc., 1959
File — Box: 5, Folder: 21
Scope and Contents
Shrewsbury, Massachusetts
Dates:
1959
1-CA-2840; Portland Sportswear Company, 1959
File — Box: 5, Folder: 22
Scope and Contents
Portland, Maine
Dates:
1959
1-CA-2839; United Aircraft Corp. Pratt & Whitney Aircraft Div., 1959
File — Box: 5, Folder: 23
Scope and Contents
North Haven, Connecticut
Dates:
1959
1-CA-2974; General Electric Company, 1959
File — Box: 5, Folder: 24
Scope and Contents
Somersworth, New Hampshire
Dates:
1959
1-CA-2971; Lorell Printing Co., 1959
File — Box: 5, Folder: 25
Scope and Contents
South Boston 27, Massachusetts
Dates:
1959
1-CA-2973; Colonial Shoe Ornament Co., 1959
File — Box: 5, Folder: 26
Scope and Contents
Haverhill, Massachusetts
Dates:
1959
1-CA-2756; General Expressways, Inc., 1959
File — Box: 5, Folder: 27
Scope and Contents
Shrewsbury, Massachusetts
Dates:
1959
1-CA-2757; General Expressways, Inc., 1959
File — Box: 5, Folder: 28
Scope and Contents
Shrewsbury, Massachusetts
Dates:
1959
1-CA-2758; General Expressways, Inc., 1959
File — Box: 5, Folder: 29
Scope and Contents
Shrewsbury, Massachusetts
Dates:
1959
1-CA-2858; Iseli Swiss Screw Machine Co., 1959
File — Box: 5, Folder: 30
Scope and Contents
Terryville, Connecticut
Dates:
1959