Box 20
Container
Contains 27 Results:
1-CA-4013; Fine Art Films, Inc. and Hellenic Films, Inc., 1963
File — Box: 20, Folder: 1
Scope and Contents
Boston and New York
Dates:
1963
1-CA-4014; Perkins Machine Company, 1963
File — Box: 20, Folder: 2
Scope and Contents
Warren, Massachusetts
Dates:
1963
1-CA-4016; Hill Packing Company, 1963
File — Box: 20, Folder: 3
Scope and Contents
Southbridge, Massachusetts
Dates:
1963
1-CA-4018; Interstate Container Corporation, 1963
File — Box: 20, Folder: 4
Scope and Contents
Lowell, Massachusetts
Dates:
1963
1-CA-4033; Lynnfield Community, Inc. and Hudson Bus Lines, Inc., 1963
File — Box: 20, Folder: 18
Scope and Contents
Medford, Massachusetts
Dates:
1963
1-CA-4034; W. T. Grant Co., 1963
File — Box: 20, Folder: 19
Scope and Contents
Barre, Vermont
Dates:
1963
1-CA-4035; Fairclough & Gold Inc., 1963
File — Box: 20, Folder: 20
Scope and Contents
Hyde Park, Massachusetts
Dates:
1963
1-CA-4036; Bruce MFG. & Molding Co., Inc., 1963
File — Box: 20, Folder: 21
Scope and Contents
Plantsville, Connecticut
Dates:
1963
1-CA-4039; Alco Packing Company, 1963
File — Box: 20, Folder: 22
Scope and Contents
Winslow, Maine
Dates:
1963
1-CA-4039; Alco Packing Company, 1963
File — Box: 20, Folder: 23
Scope and Contents
Winslow, Maine
Dates:
1963