Box 49
Container
Contains 182 Results:
Item 3: Agreement between Peter Cailler Kohler Swiss Chocolates Company Inc., of Fulton, New York and Peter Cailler Kohler Employees' Union Independent
File — Box: 49, Folder: 37
Scope and Contents
July 10, 1951. Item is in English.
Dates:
0000-2999
Item 1: Pfaudler Permutit Reporter
File — Box: 49, Folder: 38
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 2: Facts for Employee Applicants
File — Box: 49, Folder: 38
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 3: Pfaudler Permutit Inc.: Employee Annual Report
File — Box: 49, Folder: 38
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 1: Pfizer to Fight Antitrust Jury Verdict
File — Box: 49, Folder: 39
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 2: Pfizer Annual Report
File — Box: 49, Folder: 39
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 3: PfizerInterim Report to Share Owners
File — Box: 49, Folder: 39
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 4: The Pfizer Scene
File — Box: 49, Folder: 39
Scope and Contents
January 1963. Item is in English.
Dates:
0000-2999
Item 5: Report of 1964 Annual Meeting of Share Owners
File — Box: 49, Folder: 39
Scope and Contents
Item is in English.
Dates:
0000-2999
Item 6: Annual Report for the Year 1963 Chas. Pfizer & Co., Inc.
File — Box: 49, Folder: 39
Scope and Contents
Item is in English.
Dates:
0000-2999