Box 63
Container
Contains 41 Results:
10-CA-3781; Heywood Wakefield Co. of Tenn., 1959
File — Box: 63, Folder: 40
Scope and Contents
Newport, TN
Dates:
1959
10-CA-3780; Heywood Wakefield Co. of Tenn., 1959
File — Box: 63, Folder: 41
Scope and Contents
Newport, TN
Dates:
1959
10-CA-4136; Tennessee Chair Company, Inc., 1959
File — Box: 63, Folder: 17
Scope and Contents
Elizabethton, TN
Dates:
1959
10-CA-4135; Butler Manufacturing Company, 1959
File — Box: 63, Folder: 18
Scope and Contents
Pratt City, Alabama
Dates:
1959
10-CA-4165; Piedmont Hotel, 1959
File — Box: 63, Folder: 20
Scope and Contents
Atlanta, GA
Dates:
1959
10-CA-4160; Barrett Division, Allied Chemical Corporation, 1959
File — Box: 63, Folder: 30
Scope and Contents
Birmingham, Alabama
Dates:
1959
10-CA-4166; Atlanta Biltmore Hotel Corporation, 1959
File — Box: 63, Folder: 21
Scope and Contents
Atlanta, GA
Dates:
1959
10-CA-4167; Brown Engineering Company, Inc., 1959
File — Box: 63, Folder: 22
Scope and Contents
Huntsville, Alabama
Dates:
1959
10-CA-4163; Stylon Southern Corporation, 1959
File — Box: 63, Folder: 23
Scope and Contents
Florence, Alabama
Dates:
1959
10-CA-4180; Bagwell Electric Steel Castings, Inc., 1959
File — Box: 63, Folder: 25
Scope and Contents
Leeds, Alabama
Dates:
1959