Box 29
Container
Contains 32 Results:
1-CA-4249; Brook Farm Foods Inc., 1963
File — Box: 29, Folder: 1
Scope and Contents
Manchester, New Hampshire
Dates:
1963
1-CA-4250; Ideal Roller & Manufacturing Company, Inc., 1963
File — Box: 29, Folder: 2
Scope and Contents
Marlboro, Massachusetts
Dates:
1963
1-CA-4252; Mitchell & Hicks Co., Inc., 1963
File — Box: 29, Folder: 3
Scope and Contents
Concord, New Hampshire
Dates:
1963
1-CA-4251; Cong Bell Manufacturing Company, 1963
File — Box: 29, Folder: 4
Scope and Contents
East Hampton, Connecticut
Dates:
1963
1-CA-4254; Fulham Bros., Inc., 1963
File — Box: 29, Folder: 5
Scope and Contents
New Bedford, Massachusetts
Dates:
1963
1-CA-4255; Barre Wool combing Co., LTD., 1963
File — Box: 29, Folder: 6
Scope and Contents
South Barre, Massachusetts
Dates:
1963
1-CA-4257; Harold Kent Ford, 1963
File — Box: 29, Folder: 7
Scope and Contents
Chicopee, Massachusetts
Dates:
1963
1-CA-4258; Avco-Everett Research Laboratory, 1963
File — Box: 29, Folder: 8
Scope and Contents
Everett, Massachusetts
Dates:
1963
1-CA-4258; Avco-Everett Research Laboratory, 1963
File — Box: 29, Folder: 9
Scope and Contents
Everett, Massachusetts
Dates:
1963
1-CA-4260; Universal Laundry, Inc., 1963
File — Box: 29, Folder: 10
Scope and Contents
Portland, Maine
Dates:
1963