Box 26
Container
Contains 26 Results:
1-CA-4182; Allied Grocers Cooperative, Inc., 1963
File — Box: 26, Folder: 11
Scope and Contents
Torrington, Connecticut
Dates:
1963
1-CA-4183; Geilich Tanning Company, 1963
File — Box: 26, Folder: 12
Scope and Contents
Taunton, Massachusetts
Dates:
1963
1-CA-4184; Duval Industries, Inc., 1963
File — Box: 26, Folder: 13
Scope and Contents
Winthrop, Massachusetts
Dates:
1963
1-CA-4185; Threadwell Tap & Die company, 1963
File — Box: 26, Folder: 14
Scope and Contents
Greenfield, Massachusetts
Dates:
1963
1-CA-4186; Universal Watkins, Inc.; Universal Laundry, Inc.; Universal Cleansers, Inc., 1963
File — Box: 26, Folder: 15
Scope and Contents
Portland, Maine
Dates:
1963
1-CA-4191; Associated General Contractors of Massachusetts, 1963
File — Box: 26, Folder: 16
Scope and Contents
Chestnut Hill, Massachusetts
Dates:
1963
1-CA-4192; Building Trades Employer's Assoc. of Boston, 1963
File — Box: 26, Folder: 17
Scope and Contents
Boston, Massachusetts
Dates:
1963
1-CA-4193; Pine State Manufacturing Corp., 1963
File — Box: 26, Folder: 18
Scope and Contents
New Bedford, Massachusetts
Dates:
1963
1-CA-4194; Barry Wright Corporation; Wright Line Division, 1963
File — Box: 26, Folder: 19
Scope and Contents
Worcester, Massachusetts
Dates:
1963
1-CA-4195; F. R. Knitting Mills, Inc., 1963
File — Box: 26, Folder: 20
Scope and Contents
Fall River, Massachusetts
Dates:
1963