Box 87
Container
Contains 57 Results:
10-CA-5464; Gordon Mills, Inc., Forrest Mills Div., 1963
File — Box: 87, Folder: 21
Scope and Contents
Calhoun, GA
Dates:
1963
10-CA-5465; H. K. Porter Company, Inc. Refractories Division, 1963
File — Box: 87, Folder: 22
Scope and Contents
Bessemer, Alabama
Dates:
1963
10-CA-5466; Jack Cole Company, Inc., 1963
File — Box: 87, Folder: 23
Scope and Contents
Birmingham, Alabama
Dates:
1963
10-CA-5467; Jack Cole Company, Inc., 1963
File — Box: 87, Folder: 24
Scope and Contents
Birmingham, Alabama
Dates:
1963
10-CA-5468; National Cabinet Corporation, 1963
File — Box: 87, Folder: 25
Scope and Contents
Springville, Alabama
Dates:
1963
10-CA-5468; National Cabinet Corporation, 1963
File — Box: 87, Folder: 26
Scope and Contents
Springville, Alabama
Dates:
1963
10-CA-5469; National Cabinet Corporation, 1963
File — Box: 87, Folder: 27
Scope and Contents
Springville, Alabama
Dates:
1963
10-CA-5470; Ryder Truck Lines, Inc., 1963
File — Box: 87, Folder: 28
Scope and Contents
Birmingham, Alabama
Dates:
1963
10-CA-5471; Waters Enterprises, 1963
File — Box: 87, Folder: 29
Scope and Contents
Birmingham, Alabama
Dates:
1963
10-CA-5472; Century Electric Company, 1963
File — Box: 87, Folder: 30
Scope and Contents
McMinnville, TN
Dates:
1963