Box 5
Container
Contains 53 Results:
1-CA-2851; Pfister Aluminum Corporation, 1959
File — Box: 5, Folder: 31
Scope and Contents
North Adams, Massachusetts
Dates:
1959
1-CA-2860; Rochambeau Worsted Company, 1959
File — Box: 5, Folder: 32
Scope and Contents
Manville, Rhode Island
Dates:
1959
1-CA-2842; Parks & Woolson Machine Co., Division of Riggs & Lombard, Inc., 1959
File — Box: 5, Folder: 33
Scope and Contents
Springfield, Vermont
Dates:
1959
1-CA-2841; National Clothes Pin Co., 1959
File — Box: 5, Folder: 34
Scope and Contents
Montpelier, Vermont
Dates:
1959
1-CA-2870; Bonnar Vawter Company, Inc., 1959
File — Box: 5, Folder: 35
Scope and Contents
Rockland, Maine
Dates:
1959
1-CA-2859; Blanchard Machine Co., 1959
File — Box: 5, Folder: 36
Scope and Contents
Cambridge, Massachusetts
Dates:
1959
1-CA-2874; Glass-Tite Industries, Inc., 1959
File — Box: 5, Folder: 37
Scope and Contents
Cranston, Rhode Island
Dates:
1959
1-CA-2875; Frank Amodio & Sons, 1959
File — Box: 5, Folder: 38
Scope and Contents
New Britain, Connecticut
Dates:
1959
1-CA-2876; New Bedford Storage Warehouse Co., 1959
File — Box: 5, Folder: 39
Scope and Contents
New Bedford, Massachusetts
Dates:
1959
1-CA-2877; Sheridan Silver Co., Inc. Wilson Specialties Co., Inc., 1959
File — Box: 5, Folder: 40
Scope and Contents
Taunton, Massachusetts
Dates:
1959