Box 19
Container
Contains 20 Results:
1-CA-3996; Viner Bros. and Shoe Co., 1963
File — Box: 19, Folder: 11
Scope and Contents
Bangor, Maine
Dates:
1963
1-CA-3997; Adams Manufacturing Co., 1963
File — Box: 19, Folder: 12
Scope and Contents
Newton, Massachusetts
Dates:
1963
1-CA-3999; Plymouth Rubber Company, Inc., 1963
File — Box: 19, Folder: 13
Scope and Contents
Canton, Massachusetts
Dates:
1963
1-CA-4001; University Cleaning Company, 1963
File — Box: 19, Folder: 14
Scope and Contents
Cambridge, Massachusetts
Dates:
1963
1-CA-4004; Monitor Publishing Company, Inc., 1963
File — Box: 19, Folder: 15
Scope and Contents
Concord, New Hampshire
Dates:
1963
1-CA-4008; International Trading Corporation of New England, 1963
File — Box: 19, Folder: 16
Scope and Contents
Providence, Rhode Island
Dates:
1963
1-CA-4009; Duval Industries, Inc., 1963
File — Box: 19, Folder: 17
Scope and Contents
Winthrop, Massachusetts
Dates:
1963
1-CA-4010; Cone Automatic Machine Company, 1963
File — Box: 19, Folder: 18
Scope and Contents
Windsor, Vermont
Dates:
1963
1-CA-4011; Cardinal Shoe Co., Inc., 1963
File — Box: 19, Folder: 19
Scope and Contents
Lawrence, Massachusetts
Dates:
1963
1-CA-4012; Arkwright Warehouse Corporation, 1963
File — Box: 19, Folder: 20
Scope and Contents
Fall River, Massachusetts
Dates:
1963