Skip to main content

Archives at Cornell

Box 190

 Container

Contains 15 Results:

Parker Hannifin, Lyons, New York,, 1978

 File — Box: 190, Folder: 25-26
Scope and Contents From the Sub-Series:

Arranged by company name. Includes announcements, broadsides, miscellaneous correspondence, form letters, clippings, newsletters, transcripts of radio broadcasts, and miscellaneous.

Dates: 1978

Pocahontas Tanning Co., Frank, West Virginia,, 1969

 File — Box: 190, Folder: 27
Scope and Contents From the Sub-Series:

Arranged by company name. Includes announcements, broadsides, miscellaneous correspondence, form letters, clippings, newsletters, transcripts of radio broadcasts, and miscellaneous.

Dates: 1969

Saco Tanning Corp., Scarborough, Maine,, 1969

 File — Box: 190, Folder: 28
Scope and Contents From the Sub-Series:

Arranged by company name. Includes announcements, broadsides, miscellaneous correspondence, form letters, clippings, newsletters, transcripts of radio broadcasts, and miscellaneous.

Dates: 1969

Weingarten, ?,, 1961

 File — Box: 190, Folder: 29
Scope and Contents From the Sub-Series:

Arranged by company name. Includes announcements, broadsides, miscellaneous correspondence, form letters, clippings, newsletters, transcripts of radio broadcasts, and miscellaneous.

Dates: 1961

Weis Markets, York, Pennsylvania,, 1964

 File — Box: 190, Folder: 30
Scope and Contents From the Sub-Series:

Arranged by company name. Includes announcements, broadsides, miscellaneous correspondence, form letters, clippings, newsletters, transcripts of radio broadcasts, and miscellaneous.

Dates: 1964