Box 20
Container
Contains 27 Results:
1-CA-4025; New England Smelting Works, Inc., 1963
File — Box: 20, Folder: 11
Scope and Contents
W. Springfield, Massachusetts
Dates:
1963
1-CA-4027; Local 919, Retail Clerks International Association, AFL-CIO and Arnoldo Espinosa, 1963
File — Box: 20, Folder: 12
Scope and Contents
Hartford, Connecticut
Dates:
1963
1-CA-4028; New England Survey Service, Inc., 1963
File — Box: 20, Folder: 13
Scope and Contents
Boston, Massachusetts
Dates:
1963
1-CA-4029; Rusco Products of Massachusetts, 1963
File — Box: 20, Folder: 14
Scope and Contents
Cambridge, Massachusetts
Dates:
1963
1-CA-4030; The Central Connecticut Broadcasting Co., Inc., 1963
File — Box: 20, Folder: 15
Scope and Contents
New Britain, Connecticut
Dates:
1963
1-CA-4031; Sheraton Plaza Hotel Division of Sheraton Corporation of America, 1963
File — Box: 20, Folder: 16
Scope and Contents
Boston, Massachusetts
Dates:
1963
1-CA-4032; Grand Union Company, 1963
File — Box: 20, Folder: 17
Scope and Contents
West Haven, Connecticut
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