Box 101
Container
Contains 16 Results:
21-CA-5055; Continental Can Company, Inc., 1959
File — Box: 101, Folder: 11
Scope and Contents
Los Angeles, California
Dates:
1959
1-CD-59; Local 176, United Brotherhood of Carpenters and Joiners of America and Alfred Fournier, Business Agent, 1959
File — Box: 101, Folder: 12
Scope and Contents
Newport, Rhode Island
Dates:
1959
1-CP-1; International Ladies' Garment Workers, 1959
File — Box: 101, Folder: 13
Scope and Contents
Boston, MA
Dates:
1959
1-CP-2; Local 314, Amalgamated Meat Cutters and Butcher Workmen of North America, 1959
File — Box: 101, Folder: 14
Scope and Contents
Manchester, New Hampshire
Dates:
1959
6-CA-2178; Clarion Fruit Company, Samuel Cherico, Joseph Charico and Anthony Cherico, 1959
File — Box: 101, Folder: 15
Scope and Contents
Clarion, Pennsylvania
Dates:
1959
6-CA-2192; A-Penn Oil Co., 1959
File — Box: 101, Folder: 16
Scope and Contents
East Butler, Pennsylvania
Dates:
1959