Box 491
Container
Contains 24 Results:
1-CA-2702; Peerless Motor Express Inc., 1959
File — Box: 491, Folder: 1
Scope and Contents
Hartford, CT
Dates:
1959
1-CA-2674; Sumner Williams Company, 1959
File — Box: 491, Folder: 2
Scope and Contents
East Boston, MA
Dates:
1959
1-CA-2678; Enterprise Department Stores, Inc. d/b/a J. M. Fields Discount Stores, 1959
File — Box: 491, Folder: 3
Scope and Contents
Medford, MA
Dates:
1959
1-CA-2684; Metals & Controls Corporation, 1959
File — Box: 491, Folder: 4
Scope and Contents
Attleboro, MA
Dates:
1959
1-CA-2683; Metals & Controls Corporation, 1959
File — Box: 491, Folder: 5
Scope and Contents
Attleboro, MA
Dates:
1959
1-CA-2691; Royal McBee Corporation, 1959
File — Box: 491, Folder: 6
Scope and Contents
Hartford, CT
Dates:
1959
1-CA-2692; Roadway Express, Inc., 1959
File — Box: 491, Folder: 7
Scope and Contents
West Haven, CT
Dates:
1959
1-CA-2697; Roadway Express, Inc., 1959
File — Box: 491, Folder: 8
Scope and Contents
West Haven, CT
Dates:
1959
1-CA-2694; Roadway Express, 1959
File — Box: 491, Folder: 9
Scope and Contents
West Haven, CT
Dates:
1959
1-CA-2696; Howe Scale Company, 1959
File — Box: 491, Folder: 10
Scope and Contents
Rutland, VT
Dates:
1959