Box 29
Container
Contains 32 Results:
1-CA-4278; Carris Reels, Inc., 1963
File — Box: 29, Folder: 27
Scope and Contents
Rutland, Vermont
Dates:
1963
1-CA-428-; The Fenn Manufacturing Company, 1963
File — Box: 29, Folder: 28
Scope and Contents
Newington, Connecticut
Dates:
1963
1-CA-4281; New England Confectionery Company, 1963
File — Box: 29, Folder: 29
Scope and Contents
Cambridge, Massachusetts
Dates:
1963
1-CA-4283; Gorham Corporation, 1963
File — Box: 29, Folder: 30
Scope and Contents
Providence, Rhode Island
Dates:
1963
1-CA-4284; Mount Vernon Silver Company, 1963
File — Box: 29, Folder: 31
Scope and Contents
Attleboro, Massachusetts
Dates:
1963
1-CA-4286; Shapiro Brother Shoe Co., Inc., 1963
File — Box: 29, Folder: 32
Scope and Contents
Auburn, Maine
Dates:
1963
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