Box 134
Container
Contains 10 Results:
13-CA-3928; John S. Swift Company, Inc., 1959
File — Box: 134, Folder: 1
Scope and Contents
Chicago, Illinois
Dates:
1959
13-CA-4085; Trumbull Asphalt Company of Delaware, 1959
File — Box: 134, Folder: 2
Scope and Contents
Summit, Illinois
Dates:
1959
13-CA-4085; Trumbull Asphalt Company of Delaware, 1959
File — Box: 134, Folder: 3
Scope and Contents
Chicago, Illinois
Dates:
1959
13-CA-4085; Trumbull Asphalt Company, 1959
File — Box: 134, Folder: 4
Scope and Contents
Summit, Illinois
Dates:
1959
13-CA-4085; Trumbull Asphalt Company of Delaware, 1959
File — Box: 134, Folder: 5
Scope and Contents
Summit, Illinois
Dates:
1959
13-CA-4085; Trumbull Asphalt Company of Delaware, 1959
File — Box: 134, Folder: 6
Scope and Contents
Summit, Illinois
Dates:
1959
13-CA-4455; Salerno-Megowen Biscuit Company, 1963
File — Box: 134, Folder: 7
Scope and Contents
Niles, Indiana
Dates:
1963
13-CA-4455; Salerno-Megowen Biscuit Co., 1963
File — Box: 134, Folder: 8
Scope and Contents
Niles, Illinois
Dates:
1963
13-CA-4450; Walsh and Kelly Engineers, 1963
File — Box: 134, Folder: 9
Scope and Contents
Griffith, Indiana
Dates:
1963
13-CA-4450; Walsh and Kelley Company, 1963
File — Box: 134, Folder: 10
Scope and Contents
Gary, Indiana
Dates:
1963