Box 67
Container
Contains 33 Results:
10-CA-4145; Southern Chemical Cotton Co., 1959
File — Box: 67, Folder: 11
Scope and Contents
Chattanooga, TN
Dates:
1959
10-CA-4164; Sears Roebuck and Co., 1959
File — Box: 67, Folder: 12
Scope and Contents
Atlanta, GA
Dates:
1959
10-CA-3991; Curtis 1000, Inc., 1959
File — Box: 67, Folder: 13
Scope and Contents
Atlanta, GA
Dates:
1959
10-CA-3988; Budow Machine & Manufacturing Company, 1959
File — Box: 67, Folder: 14
Scope and Contents
Birmingham, Alabama
Dates:
1959
10-CA-4019; Thomas Lanier & Sartain Lanier d/b/a Happ MFG. Co., 1959
File — Box: 67, Folder: 15
Scope and Contents
Macon, GA
Dates:
1959
10-CA-3966; General Time Corporation, 1959
File — Box: 67, Folder: 16
Scope and Contents
Athens, GA
Dates:
1959
10-CA-4022; Marion Manufacturing Company, 1959
File — Box: 67, Folder: 17
Scope and Contents
Atlanta, GA
Dates:
1959
10-CA-4018; Reynolds Metals Company, 1959
File — Box: 67, Folder: 18
Scope and Contents
Listerhill, Alabama
Dates:
1959
10-CA-4020; Birmingham Ornamental Iron Company, Inc., 1959
File — Box: 67, Folder: 19
Scope and Contents
Birmingham, Alabama
Dates:
1959
10-CA-4153; Southern Chemical Cotton Co., 1959
File — Box: 67, Folder: 20
Scope and Contents
Chattanooga, TN
Dates:
1959