Box 20
Container
Contains 27 Results:
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
1-CA-4040; Automatic Merchandising Corp., 1963
File — Box: 20, Folder: 24
Scope and Contents
Medford, Massachusetts
Dates:
1963
1-CA-4041; Retail Clerks International Association, 1963
File — Box: 20, Folder: 25
Scope and Contents
Washington, D.C.
Dates:
1963
1-CA-4042; C. F. Church MFG. Co. Brattleboro, Vermont, 1963
File — Box: 20, Folder: 26
1-CA-4043; Pracon Construction Inc. Sibbald Mason Construction Co., 1963
File — Box: 20, Folder: 27
Scope and Contents
Wethersfield and Newington, Connecticut
Dates:
1963