Box 9
Container
Contains 11 Results:
1-CA-2596; H. P. Hood & Sons, Inc., 1959
File — Box: 9, Folder: 1
Scope and Contents
Charlestown, Massachusetts
Dates:
1959
1-CA-2713; Glass-Tite Industries, Inc., 1959
File — Box: 9, Folder: 2
Scope and Contents
Cranston, Rhode Island
Dates:
1959
1-CA-2735; Glass-Tite Industries, Inc., 1959
File — Box: 9, Folder: 3
Scope and Contents
Cranston, Rhode Island
Dates:
1959
1-CA-2748; Robertson Bleachery, Inc., 1959
File — Box: 9, Folder: 4
Scope and Contents
New Milford, Connecticut
Dates:
1959
1-CA-2774; Federal Distributors, Inc., 1959
File — Box: 9, Folder: 5
Scope and Contents
Lewiston, Maine
Dates:
1959
1-CA-2781; Charlton Press Inc., 1959
File — Box: 9, Folder: 6
Scope and Contents
Derby, Connecticut
Dates:
1959
1-CA-2782; Charlton Press Inc., 1959
File — Box: 9, Folder: 7
Scope and Contents
Derby, Connecticut
Dates:
1959
1-CA-2838; Rickey Bra Co., Inc., 1959
File — Box: 9, Folder: 8
Scope and Contents
Worcester, Massachusetts
Dates:
1959
1-CA-2439; Sanford Dress Corporation, 1959
File — Box: 9, Folder: 9
Scope and Contents
Sanford, Maine
Dates:
1959
1-CA-2852; Fred F. Wolfe, Jr. d/b/a Wolfe's Quality Food Shops, 1959
File — Box: 9, Folder: 10
Scope and Contents
West Haven, Connecticut
Dates:
1959