Box 11
Container
Contains 39 Results:
1-CA-3018; Waltham Millwork Corporation, 1959
File — Box: 11, Folder: 11
Scope and Contents
Waltham, Massachusetts
Dates:
1959
1-CA-3020; Cargo Imperial Freight Lines, 1959
File — Box: 11, Folder: 12
Scope and Contents
Cambridge, Massachusetts
Dates:
1959
1-CA-3021; Clean-Brite, Inc., 1959
File — Box: 11, Folder: 13
Scope and Contents
East Boston, Massachusetts
Dates:
1959
1-CA-3023; RKO Teleradio Pictures, Inc. (Yankee Network Division), 1959
File — Box: 11, Folder: 14
Scope and Contents
Boston, Massachusetts
Dates:
1959
1-CA-3025; Universal Leaseway System, Inc., 1959
File — Box: 11, Folder: 15
Scope and Contents
Dorchester, Massachusetts
Dates:
1959
1-CA-3029; Hill Construction Co., 1959
File — Box: 11, Folder: 16
Scope and Contents
Millbury, Massachusetts
Dates:
1959
1-CA-3030; Woonsocket Coat & Suit Co., Inc., 1959
File — Box: 11, Folder: 17
Scope and Contents
Woonsocket, Rhode Island
Dates:
1959
1-CA-3032; Arthur E. Magher Co., Inc., 1959
File — Box: 11, Folder: 18
Scope and Contents
New York, New York
Dates:
1959
1-CA-3033; Anchor Motor Freight Corporation, 1959
File — Box: 11, Folder: 19
Scope and Contents
Framingham, Massachusetts
Dates:
1959
1-CA-3034; Federal Paper Board Company, Inc., 1959
File — Box: 11, Folder: 20
Scope and Contents
New Haven, Connecticut
Dates:
1959