Box 6
Container
Contains 30 Results:
1-CA-2897; Bechtel Corporation, 1959
File — Box: 6, Folder: 21
Scope and Contents
Charlestown, Massachusetts
Dates:
1959
1-CA-2957; Pownal Tanning Co. Inc., 1959
File — Box: 6, Folder: 22
Scope and Contents
North Pownal, Vermont
Dates:
1959
1-CA-2931; Grinnell Corporation
File — Box: 6, Folder: 23
Scope and Contents
Cranston, Rhode Island
Dates:
1927-1974
1-CA-2409; Albany Novelty Corp., 1959
File — Box: 6, Folder: 24
Scope and Contents
North Bennington, Vermont
Dates:
1959
1-CA-2430; Albany Novelty Crop., 1959
File — Box: 6, Folder: 25
Scope and Contents
North Bennington, Vermont
Dates:
1959
1-CA-2429; Albany Novelty Corp., 1959
File — Box: 6, Folder: 26
Scope and Contents
North Bennington, Vermont
Dates:
1959
1-CA-2395; Albany Novelty Corp., 1959
File — Box: 6, Folder: 27
Scope and Contents
North Bennington, Vermont
Dates:
1959
1-CA-2391; Albany Novelty Corp., 1959
File — Box: 6, Folder: 28
Scope and Contents
North Bennington, Vermont
Dates:
1959
1-CA-2388; Albany Novelty Corp., 1959
File — Box: 6, Folder: 29
Scope and Contents
North Bennington, Vermont
Dates:
1959
1-CA-2390; Albany Novelty Corp., 1959
File — Box: 6, Folder: 30
Scope and Contents
North Bennington, Vermont
Dates:
1959