Box 7
Container
Contains 16 Results:
1-CA-2689; Rau Findings Company, 1959
File — Box: 7, Folder: 1
Scope and Contents
Providence, Rhode Island
Dates:
1959
1-CA-2711; Glass-Tite Industries, Inc., 1959
File — Box: 7, Folder: 2
Scope and Contents
Cranston, Rhode Island
Dates:
1959
1-CA-2714; Glass-Tite Industries, Inc., 1959
File — Box: 7, Folder: 3
Scope and Contents
Cranston, Rhode Island
Dates:
1959
1-CA-2718; Suburban Coat, Apron, Towel & Linen Supply Co., Inc., 1959
File — Box: 7, Folder: 4
Scope and Contents
Lynn, Massachusetts
Dates:
1959
1-CA-2640; Parker Products, Inc., 1959
File — Box: 7, Folder: 5
Scope and Contents
Holliston, Massachusetts
Dates:
1959
1-CA-2679; Enterprise Department Stores, Inc. d/b/a J.M. Fields Discount Stores, 1959
File — Box: 7, Folder: 6
Scope and Contents
Medford, Massachusetts
Dates:
1959
1-CA-2680; Enterprise Department Store, Inc. d/b/a J.M. Fields Discount Stores, 1959
File — Box: 7, Folder: 7
Scope and Contents
Medford, Massachusetts
Dates:
1959
1-CA-2686; Enterprise Department Stores, Inc. d/b/a J.M. Fields Discount Stores, 1959
File — Box: 7, Folder: 8
Scope and Contents
Medford, Massachusetts
Dates:
1959
1-CA-2690; Eugene Engineering Company, Inc., 1959
File — Box: 7, Folder: 9
Scope and Contents
Boston, Massachusetts
Dates:
1959
1-CA-2740; Blanchard-Stebring, Inc., 1959
File — Box: 7, Folder: 10
Scope and Contents
Manchester, New Hampshire
Dates:
1959