Box 180
Container
Contains 33 Results:
10-CA-3920; E-Z Mills, Inc., 1959
File — Box: 180, Folder: 11
Scope and Contents
Cartersville, Georgia
Dates:
1959
10-CA-3807; Huckabee Transport Corp., 1959
File — Box: 180, Folder: 12
Scope and Contents
Atlanta, Georgia
Dates:
1959
1-CA-2732; Mohawk Manufacturing Company, 1959
File — Box: 180, Folder: 13
Scope and Contents
Middletown, Connecticut
Dates:
1959
1-CA-2731; Continental Baking Company, 1959
File — Box: 180, Folder: 14
Scope and Contents
Dorchester, Massachusetts
Dates:
1959
1-CA-2830; Marvin Laundry Inc., 1959
File — Box: 180, Folder: 15
Scope and Contents
Providence, Rhode Island
Dates:
1959
1-CA-2727; Rite-A-Way Trucking, 1959
File — Box: 180, Folder: 16
Scope and Contents
South Hadley Falls, Massachusetts
Dates:
1959
10-CA-3805; Fitzgerald Mills Corporation, 1959
File — Box: 180, Folder: 17
Scope and Contents
Fitzgerald, Georgia
Dates:
1959
10-CA-3806; Yale & Towne Manufacturing Co., 1959
File — Box: 180, Folder: 18
Scope and Contents
Lenoir City, Tennessee
Dates:
1959
10-CA-3933; Oak Ridge Processing Company, Inc., 1959
File — Box: 180, Folder: 19
Scope and Contents
Oak Ridge, Tennessee
Dates:
1959
1-CA-2725; Technology Engineering Co., 1959
File — Box: 180, Folder: 20
Scope and Contents
Brockton, Massachusetts
Dates:
1959