Box 29
Container
Contains 32 Results:
1-CA-4273; National Transistor, A Division of IT Semi-Conductors, Inc., 1963
File — Box: 29, Folder: 21
Scope and Contents
Lawrence, Massachusetts
Dates:
1963
1-CA-4274; Zayre Corp, 1963
File — Box: 29, Folder: 22
Scope and Contents
Springfield and Agway, Massachusetts
Dates:
1963
1-CA-4275; Ideal Roller MFG. Co., 1963
File — Box: 29, Folder: 23
Scope and Contents
Marlborough, Massachusetts
Dates:
1963
1-CA-4276; The Green Shoe MFG. Co., 1963
File — Box: 29, Folder: 24
Scope and Contents
Boston, Massachusetts
Dates:
1963
1-CA-4277; Gong Bell Manufacturing Company, 1963
File — Box: 29, Folder: 25
Scope and Contents
East Hampton, Connecticut
Dates:
1963
1-CA-4278; Norwoods of the Berkshires, Inc. Norwood's Superettes, Inc. Norwoods Midstates, Inc., 1963
File — Box: 29, Folder: 26
Scope and Contents
Northampton, Massachusetts
Dates:
1963
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