Box 27
Container
Contains 33 Results:
1-CA-4228; Viner Bros., Inc., 1963
File — Box: 27, Folder: 21
Scope and Contents
Bangor, Maine
Dates:
1963
1-CA-4229; New Bedford Defense Products, 1963
File — Box: 27, Folder: 22
Scope and Contents
New Bedford, Massachusetts
Dates:
1963
1-CA-4230; Atlantic Refining Company, 1963
File — Box: 27, Folder: 23
Scope and Contents
Providence, Rhode Island and Philadelphia, Pennsylvania
Dates:
1963
1-CA-4231; Maine Industrial Uniform Rental Service, Inc., 1963
File — Box: 27, Folder: 24
Scope and Contents
Portland, Maine
Dates:
1963
1-CA-4232; Gem Beverage Co., Inc., 1963
File — Box: 27, Folder: 25
Scope and Contents
Waltham, Massachusetts
Dates:
1963
1-CA-4236; Zayre Corp., 1963
File — Box: 27, Folder: 26
Scope and Contents
Springfield, Massachusetts.
Dates:
1963
1-CA-4237; Ed Nacke Chevrolet, 1963
File — Box: 27, Folder: 27
Scope and Contents
Holyoke, Massachusetts
Dates:
1963
1-CA-4239; Jackson Construction Company, Inc., 1963
File — Box: 27, Folder: 28
Scope and Contents
Newton, Massachusetts
Dates:
1963
1-CA-4240; Wachusett Paper Company, 1963
File — Box: 27, Folder: 29
Scope and Contents
Newton, Massachusetts
Dates:
1963
1-CA-4242; American Automobile Association, 1963
File — Box: 27, Folder: 30
Scope and Contents
Boston, Massachusetts
Dates:
1963