Box 87
Container
Contains 57 Results:
10-CA-5444; The Alabama Limestone Division of Georgia Marble Company, 1963
File — Box: 87, Folder: 1
Scope and Contents
Russellville, Alabama
Dates:
1963
10-CA-5445; Tennessee Products & Chemical Corp., Roane Electric Furnace Division, 1963
File — Box: 87, Folder: 2
Scope and Contents
Rockwood, TN
Dates:
1963
10-CA-5446; United States Steel Corporation, Tennessee Coal & Iron Division, 1963
File — Box: 87, Folder: 3
Scope and Contents
Fairfield, Alabama
Dates:
1963
10-CA-5447; The Cotton Producers Association d/b/a Gold-Kist Poultry Growers, 1963
File — Box: 87, Folder: 4
Scope and Contents
Canton, GA
Dates:
1963
10-CA-5448; Schnider Egg Company, 1963
File — Box: 87, Folder: 5
Scope and Contents
Birmingham, Alabama
Dates:
1963
10-CA-5449; Knox Manufacturing Corporation, 1963
File — Box: 87, Folder: 6
Scope and Contents
Knoxville, TN
Dates:
1963
10-CA-5450; Atlantic Mills Inc., 1963
File — Box: 87, Folder: 7
Scope and Contents
Knoxville, TN
Dates:
1963
10-CA-5451; Harry Rittenbaum, Louie Rittenbaum Mary Feen Rittenbaum,, 1963
File — Box: 87, Folder: 8
Scope and Contents
Atlanta, GA
Dates:
1963
10-CA-5452; Larkwood Farms, a division of Georgia Broilers Corp., 1963
File — Box: 87, Folder: 9
Scope and Contents
Guntersville, Alabama
Dates:
1963
10-CA-5453; Refrigerated Transport Company, Inc., 1963
File — Box: 87, Folder: 10
Scope and Contents
Atlanta, GA
Dates:
1963