Box 100
Container
Contains 82 Results:
12-CA-1068; Sears Roebuck and Co., 1959
File — Box: 100, Folder: 61
Scope and Contents
Miami, Florida
Dates:
1959
12-CA-1067; Greyhound Airport Limousine Service and Red Top Sedan Service, Inc., 1959
File — Box: 100, Folder: 62
Scope and Contents
Fort Lauderdale, Florida
Dates:
1959
12-CA-1066; Greyhound Airport Limousine Service of Broward County, Inc. Red Top Sedan Service, Inc., 1959
File — Box: 100, Folder: 63
Scope and Contents
Ft. Lauderdale, Florida; Miami, Florida
Dates:
1959
12-CA-1065; ACo Aluminum Furniture Co., Inc., 1959
File — Box: 100, Folder: 64
Scope and Contents
Miami, Florida
Dates:
1959
12-CA-1064; Midstate Hauling Co., Inc., 1959
File — Box: 100, Folder: 65
Scope and Contents
Orlando, Florida
Dates:
1959
12-CA-1063; Midstate Hauling Co., Inc., 1959
File — Box: 100, Folder: 66
Scope and Contents
Orlando, Florida
Dates:
1959
12-CA-1061; Peninsular Cabinet 'N Millwork, Inc., 1959
File — Box: 100, Folder: 67
Scope and Contents
Tampa, Florida
Dates:
1959
12-CA-1059; Florida Steel Products, Division of Florida Steel Corp., 1959
File — Box: 100, Folder: 68
Scope and Contents
Jacksonville, Florida
Dates:
1959
12-CA-1058; Peoples Gas System, Inc., 1959
File — Box: 100, Folder: 69
Scope and Contents
Tampa, Florida
Dates:
1959
12-CA-1057; W. W. McMillan & Company, 1959
File — Box: 100, Folder: 70
Scope and Contents
Jacksonville, Florida
Dates:
1959