Box 24
Container
Contains 22 Results:
1-CA-4156; Butcher Polish Co., 1963
File — Box: 24, Folder: 11
Scope and Contents
Malden, Massachusetts
Dates:
1963
1-CA-4157; Connecticut Television, Inc., 1963
File — Box: 24, Folder: 12
Scope and Contents
West Hartford, Connecticut
Dates:
1963
1-CA-4158; Simmonds Precision Products, Inc., 1963
File — Box: 24, Folder: 13
Scope and Contents
Vergennes, Vermont
Dates:
1963
1-CA-4159; Perini Corporation, 1963
File — Box: 24, Folder: 14
Scope and Contents
Framingham, Massachusetts
Dates:
1963
1-CA-4160; Robertshaw Controls Company, 1963
File — Box: 24, Folder: 15
Scope and Contents
Milford, Connecticut
Dates:
1963
1-CA-4161; Royal McBee Corporation, 1963
File — Box: 24, Folder: 16
Scope and Contents
Hartford, Connecticut
Dates:
1963
1-CA-4163; Brideau Construction Co., Inc., 1963
File — Box: 24, Folder: 17
Scope and Contents
Berlin, New Hampshire
Dates:
1963
1-CA-4164; Union Twist Drill Company (Butterfield Division), 1963
File — Box: 24, Folder: 18
Scope and Contents
Derby Line, Vermont
Dates:
1963
1-CA-4166; Cumberland Farms Dairy Products, 1963
File — Box: 24, Folder: 19
Scope and Contents
Hartford, Connecticut
Dates:
1963
1-CA-4167; Vulcan Radiator Company, 1963
File — Box: 24, Folder: 20
Scope and Contents
Hartford, Connecticut
Dates:
1963