Box 6
Container
Contains 30 Results:
1-CA-2889; Raytheon Company, 1959
File — Box: 6, Folder: 11
Scope and Contents
Waltham, Massachusetts
Dates:
1959
1-CA-2928; H. E. Fletcher Company, 1959
File — Box: 6, Folder: 12
Scope and Contents
West Chelmsford, Massachusetts
Dates:
1959
1-CA-2885; Alberts Shoe Company, 1959
File — Box: 6, Folder: 13
Scope and Contents
Middleboro, Massachusetts
Dates:
1959
1-CA-2925; Phalo Plastics Corporation, 1959
File — Box: 6, Folder: 14
Scope and Contents
Shrewsbury, Massachusetts
Dates:
1959
1-CA-2906; Package Machinery Company, 1959
File — Box: 6, Folder: 15
Scope and Contents
East Longmeadow, Massachusetts
Dates:
1959
1-CA-2912; Regal Shoe Company, 1959
File — Box: 6, Folder: 16
Scope and Contents
Whitman, Massachusetts
Dates:
1959
1-CA-2913; Atlantic Machine Tool Works, Inc., 1959
File — Box: 6, Folder: 17
Scope and Contents
Newington, Connecticut
Dates:
1959
1-CA-2914; Acme Plumbing and Heating Company, 1959
File — Box: 6, Folder: 18
Scope and Contents
Hartford, Connecticut
Dates:
1959
1-CA-2915; Gorham Manufacturing Company, 1959
File — Box: 6, Folder: 19
Scope and Contents
Providence, Rhode Island
Dates:
1959
1-CA-2916; The New Haven Register, 1959
File — Box: 6, Folder: 20
Scope and Contents
New Haven, Connecticut
Dates:
1959