Ross, Philip Collection of NLRB Documents, 1927-1974
Collection Number: 5609

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Philip Ross Collection of NLRB Documents, 1927-1974
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5609
Abstract:
Labor relation records.
Creator:
National Labor Relations Board (NLRB)
Ross, Philip
Quanitities:
459 cubic feet
Language:
Collection material in English
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

Philip Ross Collection of NLRB Documents #5609. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5541: Philip Taft Papers 5619/016: ACTWU Research Department Files 5619/045: ACTWU New England Regional Joint Board Records 5883: Frank McCulloch Papers /3001: Jean T. McKelvey Papers /3012: Alice Cook Papers /3036: Robert Raimon Papers /3051: Albert Martin Papers /4039: Milton R. Konvitz Papers /4040: George H. Hildebrand Papers /4057: James A. Gross NLRB Files /4057 AV: James A. Gross NLRB Audiocassettes /4057 P: James A. Gross NLRB Photographs /4064: Kurt Hanslowe Papers /4073: James O. Morris Office Files /4085: Milton R. Konvitz Additional Papers /4107: Kheel Center Additional Cataloging Project Work notes /4117 P: ILR School Photographs /4124: James A. Gross Papers, Additional NLRB Research Files /4148: George W. Brooks Additional Papers /4162: Kheel Center Additional Special Projects Files /4166: James A. Gross Additional NLRB Research Files /4166 AV: James A. Gross Additional NLRB Research Audio-Visual Materials /4186: James A. Gross Additional Research Files /4190: James A. Gross Additional Research Files /4212: Kheel Center Current Documents Correspondence /4232: James A. Gross Collection of NLRB 60th Annual Conference Files /4256: ILR Press Article Reprints and Promotional Materials /4283: ILR School Extension Division (Buffalo, N.Y.) Files /4349: James A. Gross Collections 5011: Morton Singer Papers 5016: Cornell University Union Representation Material

SUBJECTS

Names:
Ross, Philip.
United States. National Labor Relations Board.
A.P.W. Products Company
Ame Brick Company
Advance Specialty Company
Adams Engineering Co., Inc.
Air Control Products, Inc.
Albany Novelty Corp.
Alco Packing Company
Allen & Calhoun General Contractor, Inc.
Amalgamated Association of Street, Electric Railway and Motor Coach Employees of America. Division 1133
American Masonry & Plastering, Inc.
Anderson Construction Corporation
Apex Linen Service
Arnold Equipment Corporation
Assabet River Valley Lodge 2199
Avco-Everett Research Laboratory
Bangor Shoe Mfg. Co., Inc.
Banner Supply Company
Barker's East Main Corp.
Bay Door Corporation
Benjamin Electric Mfg. Company
Benton and Company, Inc.
Berkline Corporation
Bevento Sand & Gravel Com.
Bohn Aluminum and Brass Corporation
Bowman Transportation, Inc.
Bradley-Sun Corporation (Division of American Can Company)
Brock and Blevins Company
Brook Farm Foods, Inc.
Brotherhood of Painters, Decorators, and Paperhangers of America
Budow Machine & Manufacturing Company
Burgess-Norton Company
Cabinets, Inc.
Camp Concrete Rock Company
Campbell-Lowrie Lautermilch Corporation
Carpenters District Council of Kansas City
Carrier Corporations
Cecil Holland Ford, Inc.
Central Connecticut Broadcasting Company, Inc.
Edward Chadderton Trucking Company
Chaplin-Fulton Manufacturing Company
Charlton Press, Inc.
Chemline Corporation
Citrus Products Co-Op
Clearwater Roofing Company
Color Corporation of America
Concrete Products, Inc.
Cone Brothers Contracting Company
Concrete Forms Corporation
Continental Can Company
Copper's Express, Inc.
Contra Costa Times
Crusader-Lancer Corp.
Darling Shop of Meadville, Inc.
Dixie Ohio Express, Inc.
Derby Coal & Oil Co., Inc.
Dinker Tutwiler Hotel
Dole Valve Company
Dormeyer Industries
Duval Engineering & Contracting Company
Elgin Import Motors, Inc.
Enterprise Department Stores, Inc.
Fairbanks Morse and Company
Fields, Edward & Co.
Florida Cities Bus Company
Florida Crushed Stone Company
Florida Publishing Company
Florida Sugar Corporation
Food Machinery and Chemical Corporation
Fork Mountain Mining Company
General Electric Company
Giffen Industries, Inc.
Glass Arts, Inc.
John L. Goss Corporation
Gulf Florida Terminal Co., Inc.
Fletcher Aviation Company
Food Fair Stores, Inc.
Franzier Heating & Air Conditioning Company
Frito-Lay, Inc.
J.W. Fuller Tamping Company
Galloway Manufacturing Corporation
General Armature and Manufacturing Company
General Expressways, Inc.
General Motors Corporation. b Chevrolet Motor Division
General Window Corporation
George A. Fuller Company
Glass Bottle Blowers Association of the U.S. & Canada. b Local 169
Glass-Tile Industries, Inc.
Globe Company (Cincinnati, Ohio)
Goodyear Tire and Rubber Company
Great Eastern Color Lithographic Corp.
Hampden Brass & Aluminum Company, Inc.
Healzer Cartage Company
Heywood Wakefield Company of Tennessee
Hirsh Manufacturing Company
Hotel Bankhead Corporation
Hotpoint
Howard Hall Company, Inc.
Huber & Huber Motor Express, Inc.
Hudson Pulp and Paper Corporation
Independent Workers Union of Florida
International Brotherhood of Blacksmiths, Drop Forgers, and Helpers
International Brotherhood of Electrical Workers. b Local 412
International Brotherhood of Teamsters. b Local 41
International Hod Carriers', Building, and Common Laborers' Union of America
International Union, United Automobile, Aerospace, and Agricultural Implement Workers of America
J.M. Fields
J. & S. Dillon & Sons Stores Co., Inc.
Jacksonville Journal Company
Jehle Brothers Inc.
Ken Lee, Inc.
Kessel Kurz & Root Company
Koppers Company
Lakeland Cement Company
Liberty Powder Defense Corporation
Lincoln Drug Comapny, Inc.
International Longshoremen's and Warehousemen's Union. b Local 1759
Loungerie, Inc.
Lowell Sun Publishing Company
Lowes Grand Theatre
International Association of Machinists. Local 115
Martin Oil Service Inc.
Master Packaging, Inc.
Merrill Transport Company
Meyers Heating & Appliances Company
Midwestern Industries Corporation
Miller Manufacturing Company, Inc.
Montgomery Ward
Moore Dry Kiln Company
Murphy Company
Myers Ceramic Products Company
National Cabinet Corporation
National Casket Company
National Clothes Pin Company
National Distillers and Chemical Corporation
National Pool Equipment Company
Omega Food Products, Inc.
Patt Engineering & Mfg. Co.
Peoples Gas System, Inc.
Pinkerton's National Detective Agency, Inc.
Pittsburgh Standard Conduit Company
Polo Products Company
Poray, Inc.
Port Everglade Towing Company
Pratt & Whitney Aircraft Division of United Aircraft Corporation
Radiaphone Company, Inc.
Ralph L. Smith Lumber Company
Raymond Diehl Company
Raytheon Manufacturing Company
Reliable Manufacturing Company
Riverdaly Plating & Heat Treating Company
Roddy Manufacturing Company
Royal Aluminum, Inc.
S.N. Nielsen Company
S.S. Jacobs Compnay
Safeway Stores, Inc.
Salerno-Megowen Biscuit Company
Sari Sue Inc.
Sears, Roebuck and Company
Select Foods, Inc.
Sheet Metal Workers' International Association
Sheridan Silver Col., Inc.
Sidles Company
Sigmund Transfer Company
Sky Line Industries
Southern Chemical Cotton Company
Sparton Abrasive Co., Inc.
Specialty Machine Comapny, Inc.
Standard Oil Company of California
Standard Oil Company (Indiana)
Spee Dee Service Systems, Inc.
Stereo Corporation of America
Sterling Drum Company
Sunbeam Lighting Company, Inc.
Tampa Marine Shipbuilding Company
International Brotherhood of Teamsters, Chauffeurs, Warehousemen, and Helpers of America
Tennant Brothers
Tiffany Tile Corporation
Topps Kerrmill, Inc.
Torrington Company
Transcontinental Bus System, Inc.
Tropical Awning Windo & Jalousie Company
True Temper Corporation
Trumbull Asphalt Company of Delaware
Tucker Aluminum Products, Inc.
Tumpane Contracting Company
United Mine Workers of America
United Slate, Tile and Composition Roofers, Damp and Waterproof Workers' Association
United States Concrete Pipe
United States Steel Corporation
United Steelworkers of America
United Wire & Supply Corporation
Universal Delta
Vernon Sportservice Inc.
Veterans Thrift Store
Virginia-Carolina Chemical Corporation
Walnut Kernel
Wate, Inc.
Westinghouse Electric Corporation
Western Electric Company
Western Massachusetts Electric Company
Wilson and Toomer Fertilizer Company
Wilson Specialties Co., Inc.
Winchester Electronis, Incorporated Pyne Molding, Incorporated
Winston & Green
Young Spring & Wire Corporation
Subjects:
Concrete products industry

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
21-CA-4739-1; Kessel, Kurtz & Root Company
1962
Scope and Contents
Anaheim, California
Box 1 Folder 2
21-CA-4739-2; Kessel Kurz & Root Company
1962
Scope and Contents
Anaheim, California
Box 1 Folder 3
21-CA-4739-3; Kessel Kurz & Root Company
1962
Scope and Contents
Anaheim, California
Box 1 Folder 4
21-CA-4739-4; Kessel Kurz & Root Company
1962
Scope and Contents
Anaheim, California
Box 1 Folder 5
21-CA-4739-5; Kessel Kurz & Root Company
1962
Scope and Contents
Anaheim, California
Box 1 Folder 6
21-CA-4739-6 Kessel Kurz & Root Company
1962
Scope and Contents
Anaheim, California
Box 1 Folder 7
21-CA-4739-7; Kessel Kurz & Root Company
1962
Scope and Contents
Anaheim, California
Box 1 Folder 8
21-CA-4739-8; Kessel Kurz & Root Company
1962
Scope and Contents
Anaheim, California
Box 2 Folder 1
17-CA-2234; Safeway Stores, Incorporated
1963
Scope and Contents
Omaha, Nebraska
Box 2 Folder 2
17-CA-2235; Atlantic Mills Discount Dept. Store
1963
Scope and Contents
A. M. Servicing Corp of Raytown, Missouri
Box 2 Folder 3
12-CA-2236; Safeway Bleach Plant
1963
Scope and Contents
Hutchinson, Kansas
Box 2 Folder 4
17-CA-2237; Rock Island Lumber Company
1963
Scope and Contents
Great Bend, Kansas
Box 2 Folder 5
17-CA-2238; C.F. Bender Company, Inc.
1963
Scope and Contents
Kansas City, Kansas
Box 2 Folder 6
17-CA-2239; Duo Bed Corporation
1963
Scope and Contents
Wichita, Kansas
Box 2 Folder 7
17-CA-2240; Sterling Manufacturing Company, Inc.
1963
Scope and Contents
Wichita, Kansas
Box 2 Folder 8
17-CA-2242; Fruhauf Southwest Garment Company
1963
Scope and Contents
Wichita, Kansas
Box 2 Folder 9
17-CA-2243; F.M. Stamper Company
1963
Scope and Contents
Macon, Missouri
Box 2 Folder 10
17-CA-2244; Electra Manufacturing Company
1963
Scope and Contents
Independence, Kansas
Box 2 Folder 11
17-CA-2245; Ready-Mix Concrete Co of Lawrence, Kansas, INC.
1963
Scope and Contents
Lawrence, Kansas
Box 2 Folder 12
17-CA-2246; Gold Bond Poultry
1963
Scope and Contents
Wichita, Kansas
Box 2 Folder 13
17-CA-2247; Dietzgen of Kansas (Formerly Kansas Blue Print Co.)
1963
Scope and Contents
Wichita, Kansas
Box 2 Folder 14
17-CA-2248; Willard Stockmen
1963
Scope and Contents
Jefferson City, Missouri
Box 2 Folder 15
17-CA-2249; United States Check Book Company
1963
Scope and Contents
Omaha, NE
Box 2 Folder 16
17-CA-2250; E.A. Martin Machinery Co.
1963
Scope and Contents
Springfield, Missouri
Box 2 Folder 17
17-CA-2251; Enterprise Tool & Die, INC.
1963
Scope and Contents
Mt. Vernon, Missouri
Box 2 Folder 18
17-CA-2254 Martin K. Eby Construction Company
1963
Scope and Contents
Nebraska City, Nebraska
Box 2 Folder 19
17-CA-2255; Noah Blucord, d/b/a Precision Model Makers & Carvers
1963
Scope and Contents
Haysville, Kansas
Box 2 Folder 20
17-CA-2256; Holiday Manufacturing Company
1963
Scope and Contents
Grand Island, Nebraska
Box 2 Folder 21
17-CA-2257; Gravely Tractors (Division Studebaker Corp)
1963
Scope and Contents
Fort Scott, Kansas
Box 2 Folder 22
17-CA-2258; Inter-Collegiate Press, INC
1963
Scope and Contents
Mission, Kansas
Box 2 Folder 23
17-CA-2259; Erickson Transport Corp.
1963
Scope and Contents
Omaha, Nebraska
Box 2 Folder 24
17-CA-2260; Safeway Bleach Plant
1963
Scope and Contents
Hutchinson, Kansas
Box 2 Folder 25
17-CA-2260; Statements and Exhibits; Safeway Bleach Plant
1963
Scope and Contents
Hutchinson, Kansas
Box 2 Folder 26
17-CA-2261, Royal McBee Typewriter Corp.
1963
Scope and Contents
Springfield, Missouri
Box 2 Folder 27
17-CA-2262; Clark Printing Company, INC
1963
Scope and Contents
Kansas City, Missouri
Box 2 Folder 28
17-CA-2263; Dietzgen of Kansas (formerly Kansas Blue Print Co.)
1963
Scope and Contents
Wichita, Kansas
Box 2 Folder 29
17-CA-2265; Springday Company
1963
Scope and Contents
Springfield, Missouri
Box 2 Folder 30
17-CA-2266; Airlite Plastics Company
1963
Scope and Contents
Omaha, Nebraska
Box 2 Folder 31
17-CA-2267; Mid-Continent Manufacturing Co., Inc.
1963
Scope and Contents
Rich Hill, Missouri
Box 2 Folder 32
17-CA-2268; King Transfer
1963
Scope and Contents
Omaha, Nebraska
Box 2 Folder 33
17-CA-2269; R & C Packing Co.
1963
Scope and Contents
Omaha, Nebraska
Box 2 Folder 34
17-CA-2270; A Boss Chain
1963
Scope and Contents
Wichita, Kansas
Box 2 Folder 35
17-CA-2271; Townhouse Motor Hotel
1963
Scope and Contents
Wichita, Kansas
Box 2 Folder 36
17-CA-2274; Lackland Plating Company
1963
Scope and Contents
Independence, Missouri
Box 3 Folder 1
1-CA-2767; Scott Paper Company Hollingsworth & Whitney Div.
1959
Scope and Contents
Winslow, Maine
Box 3 Folder 2
1-CA-2772; Pinkerton's National Detective Agency, Inc.
Scope and Contents
Boston, Massachusetts
Box 3 Folder 3
1-CA-22771; I. Schnierson & Sons, Inc.
1959
Scope and Contents
Fall River, Massachusetts
Box 3 Folder 4
1-CA-2762; Arcade Malleable Iron Company
1959
Scope and Contents
Worcester, Massachusetts
Box 3 Folder 5
1-CA-2761; Argonne Worsted Company
1959
Scope and Contents
Woonsocket, Rhode Island
Box 3 Folder 6
1-CA-2759; Union Fabric Company
1959
Scope and Contents
Derby, Connecticut
Box 3 Folder 7
1-CA-2752; Prophylactic Brush Company
1959
Scope and Contents
Florence, Massachusetts
Box 3 Folder 8
1-CA-2751; I. Schneierson & Sons, Inc.
1959
Scope and Contents
Fall River, Massachusetts
Box 3 Folder 9
1-CA-2677; Enterprise Department Stores, Inc. d/b/a J.M. Fields Discount Stores
1959
Scope and Contents
Medford, Massachusetts
Box 3 Folder 10
1-CA-2849; National Clothes Pint Co., Inc.
1959
Scope and Contents
Montpelier, Vermont
Box 3 Folder 11
1-CA-2529; Regal Shoe Company
1959
Scope and Contents
Whitman, Massachusetts
Box 3 Folder 12
1-CA-2547; Cities Service Oil Company
1959
Scope and Contents
New York, New York
Box 3 Folder 13
1-CA-2586; Pinkerton's National Detective Agency, Inc.
1959
Scope and Contents
Boston, Massachusetts
Box 3 Folder 14
1-CA-2778; Emery Waterhouse Company
1959
Scope and Contents
Manchester, New Hampshire
Box 3 Folder 15
1-CA-2861; Robinson Metals Co.
1959
Scope and Contents
Worcester, Massachusetts
Box 3 Folder 16
1-CA-2865; Fells Manufacturing Company
1959
Scope and Contents
Allston, Massachusetts
Box 3 Folder 17
1-CA-2866; Boston Gas Company
1959
Scope and Contents
Boston, Massachusetts
Box 3 Folder 18
1-CA-2867; Abington Textile Machinery
1959
Scope and Contents
No. Abington, Massachusetts
Box 3 Folder 19
1-CA-2868; REX Coat & Suit Co.
1959
Scope and Contents
Central Falls, Rhode Island
Box 3 Folder 20
1-CA-2848; Central Beef Company
1959
Scope and Contents
Boston, Massachusetts
Box 3 Folder 21
1-CA-2854; Hampden Coal & Oil Company, Inc.
1959
Scope and Contents
Springfield, Massachusetts
Box 3 Folder 22
1-CA-2853; Gonic Manufacturing Company
1959
Scope and Contents
Gonic, New Hampshire
Box 3 Folder 23
1-CA-2847; Jones & Laughlin Steel Corp., Willimantic Division
1959
Scope and Contents
Willimantic, Connecticut
Box 3 Folder 24
1-CA-2846; Fall River & New Bedford Express Co.
1959
Scope and Contents
Fall River, Massachusetts
Box 3 Folder 25
1-CA-2844; Nigro Freight Lines, Inc.
1959
Scope and Contents
Farmington, Connecticut
Box 3 Folder 26
1-CA-2843; United Television Company of New Hampshire
1959
Scope and Contents
Manchester, New Hampshire
Box 3 Folder 27
1-CA-2869; Trailways of New England, Inc.
1959
Scope and Contents
Boston, Massachusetts
Box 3 Folder 28
1-CA-2700; Mass. Gear & Tool Company and Geartronics Inc.
1959
Scope and Contents
Woburn, Massachusetts
Box 3 Folder 29
1-CA-2665; Uncas MFG. Co.
1959
Scope and Contents
Providence, Rhode Island
Box 3 Folder 30
1-CA-2996; Queen Plastics, Inc.
1959
Scope and Contents
Providence, Rhode Island
Box 3 Folder 31
1-CA-2975; Fox & Ginn, Inc., and Fox & Ginn Moving & Storage CO.
1959
Scope and Contents
Portland, Maine
Box 3 Folder 32
1-CA-2976; Warwick Ginger Ale Co., Inc.
1959
Scope and Contents
West Warwick, Rhode Island
Box 3 Folder 33
1-CA-2977; Eastern Industries, Inc.
1959
Scope and Contents
Newton, Massachusetts
Box 3 Folder 34
1-CA-2978; Tubular Rivet & Stud Co.
1959
Scope and Contents
Wollaston, Massachusetts
Box 3 Folder 35
1-CA-2966; Raytheon Co.
1959
Scope and Contents
Quincy, Massachusetts
Box 3 Folder 36
1-CA-2967; United States Rubber Company NY, Inc.
1959
Scope and Contents
Chicopee Falls, Massachusetts
Box 3 Folder 37
1-CA-2968; General Electric Co., Clock & Timer Div., Telechron Dept.
1959
Scope and Contents
Worcester, Massachusetts
Box 3 Folder 38
1-CA-2969; Northeast Tool & Engineering Company
1959
Scope and Contents
Springfield, Massachusetts
Box 3 Folder 39
1-CA-2930; Mansfield Bleachery
1959
Scope and Contents
Mansfield, Massachusetts
Box 3 Folder 40
1-CA-2950; Atlantic Register Co.
1959
Scope and Contents
Waltham, Massachusetts
Box 3 Folder 41
1-CA-2949; Allied Chemical Coating, Inc.
1959
Scope and Contents
Lynn, Massachusetts
Box 3 Folder 42
1-CA-2943; Capital Distributing Co.
1959
Scope and Contents
Derby, Connecticut
Box 3 Folder 43
1-CA-2942; Brockton Taunton Gas Company
1959
Scope and Contents
Brockton, Massachusetts
Box 3 Folder 44
1-CA-2939; Koppel Photo Engraving Company Inc.
1959
Scope and Contents
New Haven, Connecticut
Box 3 Folder 45
1-CA-2960; F.N. Calderwood Inc.
1959
Scope and Contents
Portland, Maine
Box 3 Folder 46
1-CA-2958; Artgold Leather Goods Co., Inc.
1959
Scope and Contents
Roslindale, Massachusetts
Box 3 Folder 47
1-CA-2955; Milliken Tomlinson Co
1959
Scope and Contents
Portland, Maine
Box 3 Folder 48
1-CA-2941; Chemical Development Corporation, Devcon Corporation
1959
Scope and Contents
Danvers, Massachusetts
Box 3 Folder 49
1-CA-2937; Capitol Dist. Co.
1959
Scope and Contents
Derby, Connecticut
Box 3 Folder 50
1-CA-2936; Capitol Broadcasting Incorporated
1959
Scope and Contents
Hartford, Connecticut
Box 3 Folder 51
1-CA-2935; H. Goldman Inc. & Humboldt Storage Warehouse
1959
Scope and Contents
Roxbury, Massachusetts
Box 3 Folder 52
1-CA-2934; Massachusetts Hotel Corporation et al
1959
Scope and Contents
Springfield, Massachusetts
Box 3 Folder 53
1-CA-2959; Sheridan Silver Co., Inc. Wilson Specialties Co, Inc.
1959
Scope and Contents
Taunton, Massachusetts
Box 3 Folder 54
1-CA-2991; Cooper's Express, Inc.
1959
Scope and Contents
Lawrence, Massachusetts
Box 3 Folder 55
1-CA-2990; Cooper's Express, Inc.
1959
Scope and Contents
Lawrence, Massachusetts
Box 3 Folder 56
1-CA-2989; Cooper's Express, Inc.
1959
Scope and Contents
Lawrence, Massachusetts
Box 3 Folder 57
1-CA-2988; Cooper's Express
1959
Scope and Contents
Lawrence, Massachusetts
Box 3 Folder 58
1-CA-2987; Cooper's Express Inc.
1959
Scope and Contents
Lawrence, Massachusetts
Box 3 Folder 59
1-CA-2986; United States Rubber Company, Inc.
1959
Scope and Contents
Chicopee Falls, Massachusetts
Box 3 Folder 60
1-CA-2985; Allied Polymer Corp.
1959
Scope and Contents
Woonsocket, Rhode Island
Box 3 Folder 61
1-CA-2984; Baxter Woolen Co., Inc.
1959
Scope and Contents
East Rochester, New Hampshire
Box 3 Folder 62
1-CA-2965; Rijack Service, Inc.
1959
Scope and Contents
Lawrence, Massachusetts
Box 3 Folder 63
1-CA-2964; New England Electronic Components, Inc. & Holyoke Institute of Research
1959
Scope and Contents
Holyoke, Massachusetts
Box 3 Folder 64
1-CA-2963 Pinkerton National Detective Agency Inc.
1959
Scope and Contents
Boston 10, Massachusetts
Box 3 Folder 65
1-CA-2962; Edgerton Germeshausen and Grier, Inc.
1959
Scope and Contents
Boston, Massachusetts
Box 3 Folder 66
1-CA-2961; Rockingham Park Race Track
1959
Scope and Contents
Salem Depot, New Hampshire
Box 3 Folder 67
1-CA-2932; A.G. Spalding & Bros., Inc.
1959
Scope and Contents
Chicopee, Massachusetts
Box 4 Folder 1
1-CA-2818; Charlton Press, Inc.
1959
Scope and Contents
Derby, Connecticut
Box 4 Folder 2
1-CA-2817; Charlton Press, Inc.
Scope and Contents
Derby, Connecticut
Box 4 Folder 3
1-CA-2816; Charlton Press, Inc.
1959
Scope and Contents
Derby, Connecticut
Box 4 Folder 4
1-CA-2815; Charlton Press, Inc.
1959
Scope and Contents
Derby, Connecticut
Box 4 Folder 5
1-CA-2819; Charlton Press, Inc.
1959
Scope and Contents
Derby, Connecticut
Box 4 Folder 6
1-CA-2836; National Clothes Pin Co.
1959
Scope and Contents
Montpelier, Vermont
Box 4 Folder 7
1-CA-2822; Bradley-Sun Corporation (Div. of American Can Company)
1959
Scope and Contents
Maynard, Massachusetts
Box 4 Folder 8
1-CA-2821; Socony Mobil Oil Co., Inc. Eastern Pipe Lines Div., Prov. Hartford Dist. Pipe Line
1959
Scope and Contents
East Douglas, Massachusetts
Box 4 Folder 9
1-CA-2823; CBS-Hytron, Division of Columbia Broadcasting System
1959
Scope and Contents
Danvers, Massachusetts
Box 4 Folder 10
1-CA-2820; Nigro Freight Lines
1959
Scope and Contents
Farmington, Connecticut
Box 4 Folder 11
1-CA-2824; National Clothes Pin Co.
1959
Scope and Contents
Montpelier, Vermont
Box 4 Folder 12
1-CA-2825; National Clothes Pin Company
1959
Scope and Contents
Montpelier, Vermont
Box 4 Folder 13
1-CA-2826; Robert Sportswear Company
1959
Scope and Contents
Lowell, Massachusetts
Box 4 Folder 14
1-CA-2827; Western Pork Packers, Inc.
1959
Scope and Contents
Worcester, Massachusetts
Box 4 Folder 15
1-CA-2828; Bradley-Sun Corporation (Division of American Can Company)
1959
Scope and Contents
Maynard, Massachusetts
Box 4 Folder 16
1-CA-2802; Motor Sales Company of New Bedford
1959
Scope and Contents
New Bedford, Massachusetts
Box 4 Folder 17
1-CA-2803; New Bedford Storage Warehouse Co.
1959
Scope and Contents
New Bedford, Massachusetts
Box 4 Folder 18
1-CA-2829; National Clothes Pin Co.
1959
Scope and Contents
Montpelier, Vermont
Box 4 Folder 19
1-CA-2830; A. F. Public over & Co., Inc.
1959
Scope and Contents
Boston, Massachusetts
Box 4 Folder 20
1-CA-2832; H. A. Miller Shoe Company, Inc.
1959
Scope and Contents
Danvers, Massachusetts
Box 4 Folder 21
1-CA-2833; National Clothes Pin Company
1959
Scope and Contents
Montpelier, Vermont
Box 4 Folder 22
1-CA-2834; Revere Racing Association Inc.
1959
Scope and Contents
Revere, Massachusetts
Box 4 Folder 23
1-CA-2835; H. Tabenken & Co. Inc.
1959
Scope and Contents
Veazie, Maine
Box 4 Folder 24
1-CA-2806; Van Norman Machine Co.
1959
Scope and Contents
Springfield, Massachusetts
Box 4 Folder 25
1-CA-2808; Bradley-Sun Corporation (Division of American Can Company)
1959
Scope and Contents
Maynard, Massachusetts
Box 4 Folder 26
1-CA-2807; Bradley-Sun Corporation ( Division of American Can Company)
1959
Scope and Contents
Maynard, Massachusetts
Box 4 Folder 27
1-CA-2809; Bradley-Sun Corporation (Division of American Can Company)
1959
Scope and Contents
Maynard, Massachusetts
Box 4 Folder 28
1-CA-2810; Bradley-Sun Corporation Division of the American Can Company
1959
Scope and Contents
Maynard, Massachusetts
Box 4 Folder 29
1-CA-2811; Bradley-Sun Corporation (Division of American Can Company)
1959
Scope and Contents
Maynard, Massachusetts
Box 4 Folder 30
1-CA-2812; Charles Dowd Box Company, Inc.
1959
Scope and Contents
Worcester, Massachusetts
Box 4 Folder 31
1-CA-2813; Bradley-Sun Corporation (Division of American Can Company)
1959
Scope and Contents
Maynard, Massachusetts
Box 4 Folder 32
1-CA-2814; Normandy Print Works
1959
Scope and Contents
New Bedford, Massachusetts
Box 4 Folder 33
1-CA-2792; Island Plastic Co., Inc.
1959
Scope and Contents
Lawrence, Massachusetts
Box 4 Folder 34
1-CA-2793; Pinkerton's National Detective Agency, Inc.
1959
Scope and Contents
Boston, Massachusetts
Box 4 Folder 35
1-CA-2794; Korber Hats, Inc.
1959
Scope and Contents
Fall River, Massachusetts
Box 4 Folder 36
1-CA-2797; Bancroft Tissue Mills, Inc.
1959
Scope and Contents
Bancroft, Massachusetts
Box 4 Folder 37
1-CA-2799; Imperial Upholstery Company
1959
Scope and Contents
Lowell, Massachusetts
Box 4 Folder 38
1-CA-2801; Bethlehem Steel Company
1959
Scope and Contents
Quincy, Massachusetts
Box 5 Folder 1
1-CA-2779; Southington Hardware, Division of Pittsburgh Screw and Bolt Company
1959
Scope and Contents
Southington, Connecticut
Box 5 Folder 2
1-CA-2783; General Electric Telechron Dept. Co.
1959
Scope and Contents
Worcester, Massachusetts
Box 5 Folder 3
1-CA-2784; Gilbane Building Company
1959
Scope and Contents
Providence, R.I.
Box 5 Folder 4
1-CA-2785; Mayflower Doughnut Corp.
1959
Scope and Contents
Springfield, Massachusetts
Box 5 Folder 5
1-CA-2786; Western Massachusetts Electric Company
1959
Scope and Contents
Springfield, Massachusetts
Box 5 Folder 6
1-CA-2788; Western Massachusetts Electric Company
1959
Scope and Contents
Springfield, Massachusetts
Box 5 Folder 7
1-CA-2789; Great Eastern Manufacturing Corporation
1959
Scope and Contents
Springfield, Vermont
Box 5 Folder 8
1-CA-2773; Diamond Ginger Ale, Inc.
1959
Scope and Contents
Waterbury, Connecticut
Box 5 Folder 9
1-CA-2760; General Expressways, Inc.
1959
Scope and Contents
Shrewsbury, Massachusetts
Box 5 Folder 10
1-CA-2763; General Expressways, Inc.
1959
Scope and Contents
Shrewsbury, Massachusetts
Box 5 Folder 11
1-CA-2764; General Expressways, Inc.
1959
Scope and Contents
Shrewsbury, Massachusetts
Box 5 Folder 12
1-CA-2765; General Expressways, Inc.
1959
Scope and Contents
Shrewsbury, Massachusetts
Box 5 Folder 13
1-CA-2766; General Expressways, Inc.
1959
Scope and Contents
Shrewsbury, Massachusetts
Box 5 Folder 14
1-CA-2755; General Expressways, Inc.
1959
Scope and Contents
Shrewsbury, Massachusetts
Box 5 Folder 15
1-CA-2745; Lisson-Melen Company
1959
Scope and Contents
Lynn, Massachusetts
Box 5 Folder 16
1-CA-2768; H. E. Fletcher Co.
1959
Scope and Contents
West Chelmsford, Massachusetts
Box 5 Folder 17
1-CA-2747; New England Office Partition & Fixture Co., Inc.
1959
Scope and Contents
Boston, Massachusetts
Box 5 Folder 18
1-CA-2743; Charles Dowd Box Company, Inc.
1959
Scope and Contents
Worcester, Massachusetts
Box 5 Folder 19
1-CA-2746; New England Office Partition&; Fixture Co. Inc.
1959
Scope and Contents
Boston, Massachusetts
Box 5 Folder 20
1-CA-2776; General Expressways, Inc.
1959
Scope and Contents
Shrewsbury, Massachusetts
Box 5 Folder 21
1-CA-2754; General Expressways, Inc.
1959
Scope and Contents
Shrewsbury, Massachusetts
Box 5 Folder 22
1-CA-2840; Portland Sportswear Company
1959
Scope and Contents
Portland, Maine
Box 5 Folder 23
1-CA-2839; United Aircraft Corp. Pratt & Whitney Aircraft Div.
1959
Scope and Contents
North Haven, Connecticut
Box 5 Folder 24
1-CA-2974; General Electric Company
1959
Scope and Contents
Somersworth, New Hampshire
Box 5 Folder 25
1-CA-2971; Lorell Printing Co.
1959
Scope and Contents
South Boston 27, Massachusetts
Box 5 Folder 26
1-CA-2973; Colonial Shoe Ornament Co.
1959
Scope and Contents
Haverhill, Massachusetts
Box 5 Folder 27
1-CA-2756; General Expressways, Inc.
1959
Scope and Contents
Shrewsbury, Massachusetts
Box 5 Folder 28
1-CA-2757; General Expressways, Inc.
1959
Scope and Contents
Shrewsbury, Massachusetts
Box 5 Folder 29
1-CA-2758; General Expressways, Inc.
1959
Scope and Contents
Shrewsbury, Massachusetts
Box 5 Folder 30
1-CA-2858; Iseli Swiss Screw Machine Co.
1959
Scope and Contents
Terryville, Connecticut
Box 5 Folder 31
1-CA-2851; Pfister Aluminum Corporation
1959
Scope and Contents
North Adams, Massachusetts
Box 5 Folder 32
1-CA-2860; Rochambeau Worsted Company
1959
Scope and Contents
Manville, Rhode Island
Box 5 Folder 33
1-CA-2842; Parks & Woolson Machine Co., Division of Riggs & Lombard, Inc.
1959
Scope and Contents
Springfield, Vermont
Box 5 Folder 34
1-CA-2841; National Clothes Pin Co.
1959
Scope and Contents
Montpelier, Vermont
Box 5 Folder 35
1-CA-2870; Bonnar Vawter Company, Inc.
1959
Scope and Contents
Rockland, Maine
Box 5 Folder 36
1-CA-2859; Blanchard Machine Co.
1959
Scope and Contents
Cambridge, Massachusetts
Box 5 Folder 37
1-CA-2874; Glass-Tite Industries, Inc.
1959
Scope and Contents
Cranston, Rhode Island
Box 5 Folder 38
1-CA-2875; Frank Amodio & Sons
1959
Scope and Contents
New Britain, Connecticut
Box 5 Folder 39
1-CA-2876; New Bedford Storage Warehouse Co.
1959
Scope and Contents
New Bedford, Massachusetts
Box 5 Folder 40
1-CA-2877; Sheridan Silver Co., Inc. Wilson Specialties Co., Inc.
1959
Scope and Contents
Taunton, Massachusetts
Box 5 Folder 41
1-CA-2878; Sheridan Silver Co., Inc. Wilson Specialties Co., Inc.
1959
Scope and Contents
Taunton, Massachusetts
Box 5 Folder 42
1-CA-2856; Solar Chemical Corporation
1959
Scope and Contents
Leominster, Massachusetts
Box 5 Folder 43
1-CA-2857; Trans American Freight Lines, Inc.
1959
Scope and Contents
Medford, Massachusetts
Box 5 Folder 44
1-CA-2787; Western Massachusetts Electric Company
1959
Scope and Contents
Springfield, Massachusetts
Box 5 Folder 45
1-CA-2775; General Expressways Inc.
1959
Scope and Contents
Shrewsbury, Massachusetts
Box 5 Folder 46
1-CA-2750; New England Container Co.
1959
Scope and Contents
Chicopee, Massachusetts
Box 5 Folder 47
1-CA-2616; Wood & Smith Shoe Co.
1959
Scope and Contents
Auburn, Maine
Box 5 Folder 48
1-CA-2724; Arcade Malleable Iron Company
1959
Scope and Contents
Worcester, Massachusetts
Box 5 Folder 49
1-CA-2722; Ralph's Wonder Market
1959
Scope and Contents
Worcester, Massachusetts
Box 5 Folder 50
1-CA-2720; John J. Nissen Baking Co.
1959
Scope and Contents
Portland, Maine
Box 5 Folder 51
1-CA-2721; Ralph's Wonder Market
1959
Scope and Contents
Worcester, Massachusetts
Box 5 Folder 52
1-CA-2705; Pinkerton's National Detective Agency, Inc.
1959
Scope and Contents
Boston, Massachusetts
Box 5 Folder 53
1-CA-2719; Tavern Oil Company, Inc.
1959
Scope and Contents
Penacook, New Hampshire
Box 6 Folder 1
1-CA-2891; Raytheon Manufacturing Company
1959
Scope and Contents
Brighton, Massachusetts
Box 6 Folder 2
1-CA-2890; Raytheon Manufacturing Company
1959
Scope and Contents
Brighton, Massachusetts
Box 6 Folder 3
1-CA-2893; Arthur Tyler Company
1959
Scope and Contents
Athol, Massachusetts
Box 6 Folder 4
1-CA-2895; Dewey and Almy Chemical Division W. R. Grace & Co.
1959
Scope and Contents
North Cambridge, Massachusetts
Box 6 Folder 5
1-CA-2887; Bethlehem Steel Company
1959
Scope and Contents
Quincy, Massachusetts
Box 6 Folder 6
1-CA-2888; Combustion Engineering Inc.
1959
Scope and Contents
Windsor, Connecticut
Box 6 Folder 7
1-CA-2903; Package Machinery Company
1959
Scope and Contents
East Longmeadow, Massachusetts
Box 6 Folder 8
1-CA-2902; Solar Chemical Corporation
1959
Scope and Contents
Leominster, Massachusetts
Box 6 Folder 9
1-CA-2892; Raytheon Manufacturing Company
1959
Scope and Contents
Brighton, Massachusetts
Box 6 Folder 10
1-CA-2886; Sampson's Administrative Corporation Ripley Corporation
1959
Scope and Contents
Skowhegan, Maine
Box 6 Folder 11
1-CA-2889; Raytheon Company
1959
Scope and Contents
Waltham, Massachusetts
Box 6 Folder 12
1-CA-2928; H. E. Fletcher Company
1959
Scope and Contents
West Chelmsford, Massachusetts
Box 6 Folder 13
1-CA-2885; Alberts Shoe Company
1959
Scope and Contents
Middleboro, Massachusetts
Box 6 Folder 14
1-CA-2925; Phalo Plastics Corporation
1959
Scope and Contents
Shrewsbury, Massachusetts
Box 6 Folder 15
1-CA-2906; Package Machinery Company
1959
Scope and Contents
East Longmeadow, Massachusetts
Box 6 Folder 16
1-CA-2912; Regal Shoe Company
1959
Scope and Contents
Whitman, Massachusetts
Box 6 Folder 17
1-CA-2913; Atlantic Machine Tool Works, Inc.
1959
Scope and Contents
Newington, Connecticut
Box 6 Folder 18
1-CA-2914; Acme Plumbing and Heating Company
1959
Scope and Contents
Hartford, Connecticut
Box 6 Folder 19
1-CA-2915; Gorham Manufacturing Company
1959
Scope and Contents
Providence, Rhode Island
Box 6 Folder 20
1-CA-2916; The New Haven Register
1959
Scope and Contents
New Haven, Connecticut
Box 6 Folder 21
1-CA-2897; Bechtel Corporation
1959
Scope and Contents
Charlestown, Massachusetts
Box 6 Folder 22
1-CA-2957; Pownal Tanning Co. Inc.
1959
Scope and Contents
North Pownal, Vermont
Box 6 Folder 23
1-CA-2931; Grinnell Corporation
Scope and Contents
Cranston, Rhode Island
Box 6 Folder 24
1-CA-2409; Albany Novelty Corp.
1959
Scope and Contents
North Bennington, Vermont
Box 6 Folder 25
1-CA-2430; Albany Novelty Crop.
1959
Scope and Contents
North Bennington, Vermont
Box 6 Folder 26
1-CA-2429; Albany Novelty Corp.
1959
Scope and Contents
North Bennington, Vermont
Box 6 Folder 27
1-CA-2395; Albany Novelty Corp.
1959
Scope and Contents
North Bennington, Vermont
Box 6 Folder 28
1-CA-2391; Albany Novelty Corp.
1959
Scope and Contents
North Bennington, Vermont
Box 6 Folder 29
1-CA-2388; Albany Novelty Corp.
1959
Scope and Contents
North Bennington, Vermont
Box 6 Folder 30
1-CA-2390; Albany Novelty Corp.
1959
Scope and Contents
North Bennington, Vermont
Box 7 Folder 1
1-CA-2689; Rau Findings Company
1959
Scope and Contents
Providence, Rhode Island
Box 7 Folder 2
1-CA-2711; Glass-Tite Industries, Inc.
1959
Scope and Contents
Cranston, Rhode Island
Box 7 Folder 3
1-CA-2714; Glass-Tite Industries, Inc.
1959
Scope and Contents
Cranston, Rhode Island
Box 7 Folder 4
1-CA-2718; Suburban Coat, Apron, Towel & Linen Supply Co., Inc.
1959
Scope and Contents
Lynn, Massachusetts
Box 7 Folder 5
1-CA-2640; Parker Products, Inc.
1959
Scope and Contents
Holliston, Massachusetts
Box 7 Folder 6
1-CA-2679; Enterprise Department Stores, Inc. d/b/a J.M. Fields Discount Stores
1959
Scope and Contents
Medford, Massachusetts
Box 7 Folder 7
1-CA-2680; Enterprise Department Store, Inc. d/b/a J.M. Fields Discount Stores
1959
Scope and Contents
Medford, Massachusetts
Box 7 Folder 8
1-CA-2686; Enterprise Department Stores, Inc. d/b/a J.M. Fields Discount Stores
1959
Scope and Contents
Medford, Massachusetts
Box 7 Folder 9
1-CA-2690; Eugene Engineering Company, Inc.
1959
Scope and Contents
Boston, Massachusetts
Box 7 Folder 10
1-CA-2740; Blanchard-Stebring, Inc.
1959
Scope and Contents
Manchester, New Hampshire
Box 7 Folder 11
1-CA-2742; Boston-Record-American Advertiser; Division of Hearst Corp.
1959
Scope and Contents
Boston, Massachusetts
Box 7 Folder 12
1-CA-2736; Popular Markets, Inc.
1959
Scope and Contents
Springfield, Massachusetts
Box 7 Folder 13
1-CA-2528; Albany Novelty Corp.
1959
Scope and Contents
North Bennington, Vermont
Box 7 Folder 14
1-CA-2449; Royal Brand Cutlery Co.
1959
Scope and Contents
New Bedford, Massachusetts
Box 7 Folder 15
1-CA-2805; Concrete Pipe Corp.
1959
Scope and Contents
Dedham, Massachusetts
Box 7 Folder 16
1-CA-2581; Cutting and Trimming Inc.
1959
Scope and Contents
Burlington, Vermont and Swanton, Vermont
Box 8 Folder 1
13-CA-3351; Ritz Craft Inc.
1959
Scope and Contents
Argos, Indiana
Box 8 Folder 2
13-CA-3350; Nomad Mobile Homes, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 8 Folder 3
13-CA-3349; Sunbeam Lighting Company
1959
Scope and Contents
Gary, Indiana
Box 8 Folder 4
13-CA-3348; General Refractories Company
1959
Scope and Contents
Gary, Indiana
Box 8 Folder 5
13-CA-3345; Superior Carton Corp.
1959
Scope and Contents
Chicago, Illinois
Box 8 Folder 6
13-CA-3344; Greater Peoria Restaurant Assoc. and Palace Cafeteria
1959
Scope and Contents
Peoria, Illinois
Box 8 Folder 7
13-CA-3342; Berg-Airlectro Products Co.
1959
Scope and Contents
Chicago, Illinois
Box 8 Folder 8
13-CA-3341; Mirro Aluminum Company
1959
Scope and Contents
Manitowoc, Wisconsin
Box 8 Folder 9
13-CA-3340; Kiekhaefer Aeromarine Motors; Division of Kiekhaefer Corp.
1959
Scope and Contents
Fond du Lac, Wisconsin
Box 8 Folder 10
13-CA-3338; H. R. Henderson
1959
Scope and Contents
Seneca, Illinois
Box 8 Folder 11
13-CA-3337; Viking Freight Company
1959
Scope and Contents
Chicago, Illinois
Box 8 Folder 12
13-CA-3336; Foreman Manufacturing Co.
1959
Scope and Contents
Chicago, Illinois
Box 8 Folder 13
13-CA-3335; Frank Miller's Sons Fireproofing Company
1959
Scope and Contents
Chicago, Illinois
Box 8 Folder 14
13-CA-3333; Central Watch Service
1959
Scope and Contents
Chicago, Illinois
Box 8 Folder 15
13-CA-3332; Flint & Walling MFG. Co. Inc.
1959
Scope and Contents
Kendallville, Indiana
Box 8 Folder 16
13-CA-3331
1959
Scope and Contents
Norridge, Illinois
Box 8 Folder 17
13-CA-3329; Oak Manufacturing Co.
1959
Scope and Contents
Chicago, Illinois
Box 8 Folder 18
13-CA-3328; Illinois Bell Telephone Company
1959
Scope and Contents
La Grange, Illinois
Box 8 Folder 19
13-CA-3327; John Deere Horicon Works of Deere & Company
1959
Scope and Contents
Horicon, Wisconsin
Box 8 Folder 20
13-CA-3326; Wisconsin Rubber Company, Inc.
1959
Scope and Contents
Union Grove, Wisconsin
Box 8 Folder 21
13-CA-3324; Reiss Steamship Company
1959
Scope and Contents
Sheboygan, Wisconsin
Box 8 Folder 22
13-CA-3322; Eavey, Inc., Henry J.
1959
Scope and Contents
Fort Wayne, Indiana
Box 8 Folder 23
13-CA-3305; H & A Selmer, Inc. (Case Division Plant)
1959
Scope and Contents
Elkhart, Indiana
Box 8 Folder 24
13-CA-3304; Hayden Manufacturing Company
1959
Scope and Contents
Evanston, Illinois
Box 8 Folder 25
13-CA-3303; Own A Home, Inc.
1959
Scope and Contents
Galva, Illinois
Box 8 Folder 26
13-CA-3302; National Biscuit Company
1959
Scope and Contents
Peoria, Illinois
Box 8 Folder 27
13-CA-3301; Elliott Paint & Varnish Company
1959
Scope and Contents
Chicago, Illinois
Box 8 Folder 28
13-CA-3300; Bruno Appliance & Furniture
1959
Scope and Contents
Chicago, Illinois
Box 8 Folder 29
13-CA-3298; Alco Gravure Division of Publications Corp
1959
Scope and Contents
Chicago, Illinois
Box 8 Folder 30
13-CA-3296; The Western Union Telegraph Company
1959
Scope and Contents
Chicago, Illinois
Box 8 Folder 31
13-CA-3295; Foote Bros. Gear and Machine Corporation
1959
Scope and Contents
Chicago, Illinois
Box 8 Folder 32
13-CA-3294; Modern Teleservice
1959
Scope and Contents
Chicago, Illinois
Box 8 Folder 33
13-CA-3314; Bohn Aluminum and Brass Corporation
1959
Scope and Contents
Butler, Indiana
Box 8 Folder 34
13-CA-3313; Bohn Aluminum Corporation Plant #9
1959
Scope and Contents
Butler, Indiana
Box 8 Folder 35
13-CA-3312; Atlantic Mills
1959
Scope and Contents
Milwaukee, WI
Box 8 Folder 36
13-CA-3311; Evans Auto Service, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 8 Folder 37
13-CA-3310; American Automatic Typewriter Company
1959
Scope and Contents
Chicago, Illinois
Box 8 Folder 38
13-CA-3309; Hayden Manufacturing Company
1959
Scope and Contents
Evanston, Illinois
Box 8 Folder 39
13-CA-3306; Commercial Cab Company
1959
Scope and Contents
Chicago, Illinois
Box 8 Folder 40
13-CA-3321; Clark Oil Corporation
1959
Scope and Contents
Chicago, Illinois
Box 8 Folder 41
13-CA-3320; Waukesha Bearings Corporation
1959
Scope and Contents
Waukesha, Wisconsin
Box 8 Folder 42
13-CA-3318; G. R. Bailey & Co
1959
Scope and Contents
Chicago, Illinois
Box 8 Folder 43
13-CA-3317; Apex Coil and Transformer Company
1959
Scope and Contents
Chicago, Illinois
Box 8 Folder 44
13-CA-3316; Mary J. Papson
1959
Scope and Contents
Chicago, Illinois
Box 8 Folder 45
13-CA-3315; Campbell Soup Co.
1959
Scope and Contents
Chicago, Illinois
Box 9 Folder 1
1-CA-2596; H. P. Hood & Sons, Inc.
1959
Scope and Contents
Charlestown, Massachusetts
Box 9 Folder 2
1-CA-2713; Glass-Tite Industries, Inc.
1959
Scope and Contents
Cranston, Rhode Island
Box 9 Folder 3
1-CA-2735; Glass-Tite Industries, Inc.
1959
Scope and Contents
Cranston, Rhode Island
Box 9 Folder 4
1-CA-2748; Robertson Bleachery, Inc.
1959
Scope and Contents
New Milford, Connecticut
Box 9 Folder 5
1-CA-2774; Federal Distributors, Inc.
1959
Scope and Contents
Lewiston, Maine
Box 9 Folder 6
1-CA-2781; Charlton Press Inc.
1959
Scope and Contents
Derby, Connecticut
Box 9 Folder 7
1-CA-2782; Charlton Press Inc.
1959
Scope and Contents
Derby, Connecticut
Box 9 Folder 8
1-CA-2838; Rickey Bra Co., Inc.
1959
Scope and Contents
Worcester, Massachusetts
Box 9 Folder 9
1-CA-2439; Sanford Dress Corporation
1959
Scope and Contents
Sanford, Maine
Box 9 Folder 10
1-CA-2852; Fred F. Wolfe, Jr. d/b/a Wolfe's Quality Food Shops
1959
Scope and Contents
West Haven, Connecticut
Box 9 Folder 11
1-CA-2855; H. Tabenken & Company Inc.
1959
Scope and Contents
Veazie, Maine
Box 10 Folder 1
1-CA-2798; Charlton Press, Inc.
1959
Scope and Contents
Derby, Connecticut
Box 10 Folder 2
1-CA-2796; Charlton Press
1959
Scope and Contents
Derby, Connecticut
Box 10 Folder 3
1-CA-2800; Charlton Press Inc.
1959
Scope and Contents
Derby, Connecticut
Box 10 Folder 4
1-CA-2790; Charlton Press Inc.
1959
Scope and Contents
Derby, Connecticut
Box 10 Folder 5
1-CA-2791; Charlton Press, Inc.
1959
Scope and Contents
Derby, Connecticut
Box 10 Folder 6
1-CA-2382; Albany Novelty Co.
1959
Scope and Contents
North Bennington, Vermont
Box 10 Folder 7
1-CA-2383; Albany Novelty Corp.
1959
Scope and Contents
North Bennington, Vermont
Box 10 Folder 8
1-CA-2383; Albany Novelty Corp
1959
Scope and Contents
Bennington, Vermont
Box 10 Folder 9
1-CA-2804; Tuttle and Bailey Company, Division of Allied Therman Corporation
1959
Scope and Contents
New Britain, Connecticut
Box 10 Folder 10
1-CA-2837; Whitney S. Alger & Associates, Inc.
1959
Scope and Contents
Boston, Massachusetts
Box 10 Folder 11
1-CA-2286; H. Rothstein & Co
1959
Scope and Contents
Charlestown, Massachusetts
Box 10 Folder 12
1-CA-2383 et al; Albany Novelty Corp.
1959
Scope and Contents
Bennington, Vermont
Box 11 Folder 1
1-CA-3005; Pfister Aluminum Corporation
1959
Scope and Contents
North Adams, Massachusetts
Box 11 Folder 2
1-CA-3006; Waltham Publishing Company, Inc.
1959
Scope and Contents
Waltham, Massachusetts
Box 11 Folder 3
1-CA-3007; Charlton Press, Inc.
1959
Scope and Contents
Derby, Connecticut
Box 11 Folder 4
1-CB-3008; Charlton Press, Inc.
1959
Scope and Contents
Derby, Connecticut
Box 11 Folder 5
1-CA-3009; Charlton Press, Inc.
1959
Scope and Contents
Derby, Connecticut
Box 11 Folder 6
1-CA-3010; Charlton Press, Inc.
1959
Scope and Contents
Derby, Connecticut
Box 11 Folder 7
1-CA-3011; Charlton Press, Inc.
1959
Scope and Contents
Derby, Connecticut
Box 11 Folder 8
1-CA-3012; Charlton Press, Inc.
1959
Scope and Contents
Derby, Connecticut
Box 11 Folder 9
1-CA-3013; Charlton Press, Inc.
1959
Scope and Contents
Derby, Connecticut
Box 11 Folder 10
1-CA-3017; Daniel R. Civiello, d/b/a Madison Service Center
1959
Scope and Contents
Madison, Connecticut
Box 11 Folder 11
1-CA-3018; Waltham Millwork Corporation
1959
Scope and Contents
Waltham, Massachusetts
Box 11 Folder 12
1-CA-3020; Cargo Imperial Freight Lines
1959
Scope and Contents
Cambridge, Massachusetts
Box 11 Folder 13
1-CA-3021; Clean-Brite, Inc.
1959
Scope and Contents
East Boston, Massachusetts
Box 11 Folder 14
1-CA-3023; RKO Teleradio Pictures, Inc. (Yankee Network Division)
1959
Scope and Contents
Boston, Massachusetts
Box 11 Folder 15
1-CA-3025; Universal Leaseway System, Inc.
1959
Scope and Contents
Dorchester, Massachusetts
Box 11 Folder 16
1-CA-3029; Hill Construction Co.
1959
Scope and Contents
Millbury, Massachusetts
Box 11 Folder 17
1-CA-3030; Woonsocket Coat & Suit Co., Inc.
1959
Scope and Contents
Woonsocket, Rhode Island
Box 11 Folder 18
1-CA-3032; Arthur E. Magher Co., Inc.
1959
Scope and Contents
New York, New York
Box 11 Folder 19
1-CA-3033; Anchor Motor Freight Corporation
1959
Scope and Contents
Framingham, Massachusetts
Box 11 Folder 20
1-CA-3034; Federal Paper Board Company, Inc.
1959
Scope and Contents
New Haven, Connecticut
Box 11 Folder 21
1-CA-3035; Yellow Leasing Corporation of N. E. and Management Associates and Taylor Brothers Teaming Corporation of Rhode Island
1959
Scope and Contents
Roxbury, Massachusetts
Box 11 Folder 22
1-CA-3037; Pittsburgh Plate Glass Company
1959
Scope and Contents
Manchester, New Hampshire
Box 11 Folder 23
1-CA-3038; United Glass & Aluminum Co.
1959
Scope and Contents
Manchester, New Hampshire
Box 11 Folder 24
1-CA-3039; American Radiator & Standard Sanitary Corp.
1959
Scope and Contents
Wauregan, Connecticut
Box 11 Folder 25
1-CA-3041; Harvard Folding Box Inc.
1959
Scope and Contents
Boston, Massachusetts
Box 11 Folder 26
1-CA-3042; Yellow Leasing Corp of N. E. and Management Association and Taylor Brothers Teaming Corporation of Rhode Island
1959
Scope and Contents
Roxbury, Massachusetts
Box 11 Folder 27
1-CA-3044; Wood Flour Inc.
1959
Scope and Contents
Winchester, New Hampshire
Box 11 Folder 28
1-CA-3047; The Times Publishing Corporation
1959
Scope and Contents
Beverly, Massachusetts
Box 11 Folder 29
1-CA-3049; Ralph's Wonder, Inc.
1959
Scope and Contents
Worcester, Massachusetts
Box 11 Folder 30
1-CA-3051; Alberts Shoe Co.
1959
Scope and Contents
Middleboro, Massachusetts
Box 11 Folder 31
1-CA-3052; William Filene & Sons Co.
1959
Scope and Contents
Wellesley, Massachusetts
Box 11 Folder 32
1-CA-3053; Boston Mutual Life Insurance Company
1959
Scope and Contents
Boston, Massachusetts
Box 11 Folder 33
1-CA-3057; Harvey Radio Laboratories, Inc. and Cambridge Thermionics Corp.
1959
Scope and Contents
Cambridge, Massachusetts
Box 11 Folder 34
1-CA-3058; Monroe Stationers & Printers, Inc.
1959
Scope and Contents
Newton, Massachusetts
Box 11 Folder 35
1-CA-3059; National Automatic Products Company
1959
Scope and Contents
Berlin, Connecticut
Box 11 Folder 36
1-CA-3060; Underwood Corporation
1959
Scope and Contents
Hartford, Connecticut
Box 11 Folder 37
1-CA-3065; First National Stores, Inc.
1959
Scope and Contents
Somerville, Massachusetts
Box 11 Folder 38
1-CA-3066 1-2; Bechtel Corporation and Chalmers and Borton
1959
Scope and Contents
Charlestown, Massachusetts
Box 11 Folder 39
1-CA-3076; Goodman Industries American Aluminum Corp.
1959
Scope and Contents
Malden, Massachusetts
Box 12 Folder 1
1-CA-3166; Bangor Shoe MFG. Co., Inc.
1963
Scope and Contents
Bangor, Maine
Box 12 Folder 2
1-CA-3166; Bangor Shoe Co., Inc.
1963
Scope and Contents
Bangor, Maine
Box 12 Folder 3
1-CA-3166; Bangor Shoe MFG. Co. Inc.
1963
Scope and Contents
Bangor, Maine
Box 12 Folder 4
1-CA-3258; Benevento Sand & Gravel Co.
1963
Scope and Contents
North Reading, Massachusetts
Box 12 Folder 5
Michael Benevento and John Benevento d/b/a Benevento Sand & Gravel co.
1963
Scope and Contents
Wilmington, Massachusetts
Box 12 Folder 6
1-CA-3284; Baker's East Main St. Store
1960
Scope and Contents
Meriden, Connecticut
Box 12 Folder 7
1-CA-3284; Borders Statements
1961
Box 12 Folder 8
1-CA-3284, 3378, 3404; Barker's East Main Street Corporation
1963
Scope and Contents
Compliance File, Meriden, Connecticut
Box 12 Folder 9
1-CA-3284; Witness Robert Crane
1960
Scope and Contents
Employed by Barkers at East Main Store
Box 12 Folder 10
1-CA-3284; Barker's East Main Corporation
1963
Scope and Contents
Meriden, Connecticut
Box 12 Folder 11
Barker's East Main Corporation
1962
Scope and Contents
Meriden, Connecticut.
Box 12 Folder 12
1-CA-3284; Barker's East Main Corporation; Barker's Supermarket, Inc.
1963
Scope and Contents
Meriden, Connecticut
Box 13 Folder 1
1-CA-3304; Benevento Sand & Gravel Co.
1963
Scope and Contents
North Reading, Massachusetts
Box 13 Folder 2
1-CA-3354; A. P. W. Products Co., Inc.
1963
Scope and Contents
Brattleboro, Vermont
Box 13 Folder 3
1-CA-3354; A.P.W. Products Co., Inc.
1963
Scope and Contents
Brattleboro, Vermont
Box 13 Folder 4
1-CA-3378; Barker's East Main Corp., Barkers Super Market Inc.
1963
Scope and Contents
Meriden, Connecticut
Box 13 Folder 5
1-CA-3404; Barker's East Main Corp. Barker's Supermarket Inc.
1963
Scope and Contents
Meriden, Connecticut
Box 13 Folder 6
1-CA-3415; Lowell Sun Publishing Company
1963
Scope and Contents
Lowell, Massachusetts
Box 13 Folder 7
1-CA-3415; Lowell Sun Publishing Company
1963
Scope and Contents
Compliance File, Lowell, Massachusetts
Box 13 Folder 8
1-CA-3415; Lowell Sun Publishing Company
1963
Scope and Contents
Lowell, Massachusetts
Box 13 Folder 9
1-CA-3535; United Parcel Service, Inc.
1963
Scope and Contents
Providence, Rhode Island
Box 14 Folder 1
1-CA-3430; United Aircraft Corporation (Hamilton Standard Division)
1963
Scope and Contents
Windsor Locks, Connecticut
Box 14 Folder 2
1-CA-3474; United Wire & Supply Corporation
1963
Scope and Contents
Cranston, Rhode Island
Box 14 Folder 3
1-CA-3474; United Wire & Supply Corporation
1963
Scope and Contents
Cranston, Rhode Island
Box 14 Folder 4
1-CA-3638; Barker's East Main Corporation
1963
Scope and Contents
Meriden, Connecticut
Box 14 Folder 5
1-CA-3655; Derby Coal & Oil Co
1963
Scope and Contents
Derby, Connecticut
Box 14 Folder 6
1-CA-3655; Derby Coal & Oil Co., Inc.
1963
Scope and Contents
Derby, Connecticut
Box 14 Folder 7
1-CA-3656; Joclin Manufacturing Company
1963
Scope and Contents
Wallingford, Connecticut
Box 15 Folder 1
1-CA-3788; Murray W. Finard d/b/a Mural Sportswear Company, Inc.
1963
Scope and Contents
Milford, Massachusetts and Beebe, Arkansas
Box 15 Folder 2
1-CA-3788; Murray W. Finnard d/b/a Murray Sportswear Company, Inc.
1963
Scope and Contents
Milford, Massachusetts and Beebe, Arkansas
Box 15 Folder 3
1-CA-3788; Jog-Togs, Inc. and Murray W. Finard, and Individual
1963
Scope and Contents
Milford, Massachusetts
Box 15 Folder 4
1-CA-3786; Class G. Davis d/b/a Queen City Transports and Paul E Merrill
1963
Scope and Contents
Burlington, Vermont
Box 15 Folder 5
1-CA-3786; Davis d/b/a Queen City Transports
1963
Scope and Contents
Burlington, Vermont
Box 15 Folder 6
1-CA-3786; Cless B. Davis d/b/a Queen City Transports and Paul E. Merrill, Its General Manager
1963
Scope and Contents
Burlington, Vermont
Box 15 Folder 7
1-CA-3782; Gonic Manufacturing Company Division of Hampshire Woolen Company
1963
Scope and Contents
Gonic, New Hampshire
Box 15 Folder 8
1-CA-3663 + 1-CA-3676; Pearson Corporation, Compliance File
1963
Scope and Contents
Bristol, Rhode Island
Box 15 Folder 9
1-CA-3676; Pearson Corporation
1963
Scope and Contents
Bristol, Rhode Island
Box 15 Folder 10
1-CA-3755; Savoy Leather MFG. Corp.
1963
Scope and Contents
Lawrence, Massachusetts
Box 15 Folder 11
1-CA-3663; Pearson Corporation
1963
Scope and Contents
Bristol, Rhode Island
Box 16 Folder 1
1-CA-3799; Topps Kerrmill, Inc.
1963
Scope and Contents
Fall River, Massachusetts
Box 16 Folder 2
1-CA-3799; Topps Kerrmill, Inc.
1964
Scope and Contents
Fall River, Massachusetts
Box 16 Folder 3
1-CA-3799; Topps Kerrmill Fall
1964
Scope and Contents
Fall River, Massachusetts
Box 16 Folder 4
1-CA-3799; Topps Kerrmill, Inc.
1963
Scope and Contents
Fall River, Massachusetts
Box 16 Folder 5
1-CA-3800; Merrill Transport Co. & Paul E. Merrill
1963
Scope and Contents
Portland, Maine
Box 16 Folder 6
1-CA-3845; Merrill Transport Co.
1963
Scope and Contents
Portland, Maine
Box 16 Folder 7
1-CA-3800; Paul E. Merrill d/b/a Merrill Transport Co.
1963
Scope and Contents
Portland, Maine
Box 16 Folder 8
1-CA-3821; Winchester Electronics, Incorporated Pyne Molding, Incorporated
1963
Scope and Contents
New Milford and Norwalk, Connecticut
Box 16 Folder 9
1-CA-3821; Winchester Electronics Incorporated Pyne Molding, Incorporated
1963
Scope and Contents
New Milford and Norwalk, Connecticut
Box 16 Folder 10
1-CA-3821; Winchester Electronics, Incorporated and Pyne Molding Corporation
1963
Scope and Contents
Connecticut
Box 16 Folder 11
1-CA-3829; A. Leo Nash Steel Corp
1963
Scope and Contents
Pittsfield, Massachusetts
Box 16 Folder 12
1-CA-3837; Speidel Corp, Industrial Division
1963
Scope and Contents
Warwick, Rhode Island
Box 16 Folder 13
1-CA-3843; The Great Atlantic & Pacific Tea Company
1963
Scope and Contents
Portland, Maine
Box 17 Folder 1
20-CA-2295; R. T. & E. Corporation
1962
Scope and Contents
Richmond, California
Box 17 Folder 2
Extra Copies of Exhibits RE: R. T. & E. Corp.
1963
Scope and Contents
Waukesha, Wisconsin and Portland, Oregon
Box 17 Folder 3
20-CA-2312; Sobel, Max, Liquor Distributors
1963
Scope and Contents
San Francisco, California
Box 17 Folder 4
20-CA-2312; Max Sobel Liquor Distributors, et al.
1963
Scope and Contents
San Francisco, California
Box 17 Folder 5
20-CA-2320; Omega Food Products, Inc.
1963
Scope and Contents
San Francisco, California
Box 17 Folder 6
20-CA-2320; Omega Food Products, Inc.
1963
Scope and Contents
San Francisco, California
Box 17 Folder 7
20-CA-2349; Carithers
1962
Scope and Contents
Napa, California
Box 17 Folder 8
20-CA-2376; United Retail Liquor Dealers Association
1963
Scope and Contents
San Francisco, California
Box 17 Folder 9
20-CA-2380; Victor & Carter
1962
Scope and Contents
San Francisco, California
Box 18 Folder 1
1-CA-3922; Avis Rent-A-Car Service, General Rental Company Division
1963
Scope and Contents
Boston, Massachusetts
Box 18 Folder 2
1-CA-3925; Vulcan Electric Company, Division of Consolidated Electric Lamp Company and Consolidated Electric Lamp Company
1963
Scope and Contents
Danvers, Massachusetts
Box 18 Folder 3
1-CA-3927; The Central Connecticut Broadcasting Company, Inc.
1963
Scope and Contents
New Britain, Connecticut
Box 18 Folder 4
1-CA-3927; The Central Connecticut Broadcasting Co., Inc.
1963
Scope and Contents
New Britain, Connecticut
Box 18 Folder 5
1-CA-3928; Warwick Shoppers World, Inc.
1963
Scope and Contents
Warwick, Rhode Island
Box 18 Folder 6
1-CA-3932; Isadore Settlow Company
1963
Scope and Contents
Fall River, Massachusetts
Box 18 Folder 7
1-CA-3932; Valle's Steakhouse, Inc.
1963
Scope and Contents
Portland, Maine
Box 18 Folder 8
1-CA-3942; Whalley Inc. d/b/a Whalley Motor Parts
1963
Scope and Contents
New Haven, Connecticut
Box 18 Folder 9
1-CA-3944; United Aircraft Corporation, Hamilton Standard Division
1963
Scope and Contents
Windsor Locks, Connecticut
Box 18 Folder 10
1-CA-3948; Seltzer Rydholm, Inc.
1963
Scope and Contents
Auburn, Maine
Box 18 Folder 11
1-CA-3954; Buxton Inc. Buxton Box Division
1963
Scope and Contents
Attleboro, Massachusetts
Box 18 Folder 12
1-CA-3961; The "Willie" Broadcasting Co.
1963
Scope and Contents
Willimantic, Connecticut
Box 19 Folder 1
1-CA-3962; Lifschultz Fast Freight
1963
Scope and Contents
Boston, Massachusetts
Box 20 Folder 1
1-CA-4013; Fine Art Films, Inc. and Hellenic Films, Inc.
1963
Scope and Contents
Boston and New York
Box 19 Folder 2
1-CA-3963; Consolidated Thermo Plastic (Turex Plant)
1963
Scope and Contents
Nasonville, Rhode Island
Box 20 Folder 2
1-CA-4014; Perkins Machine Company
1963
Scope and Contents
Warren, Massachusetts
Box 20 Folder 3
1-CA-4016; Hill Packing Company
1963
Scope and Contents
Southbridge, Massachusetts
Box 19 Folder 3
1-CA-3969; Harrington-Richardson Co.
1963
Scope and Contents
Worcester, Massachusetts
Box 20 Folder 4
1-CA-4018; Interstate Container Corporation
1963
Scope and Contents
Lowell, Massachusetts
Box 19 Folder 4
1-CA-3976; Easthampton Warehouse Company, Inc.
1963
Scope and Contents
Easthampton, Massachusetts
Box 19 Folder 5
1-CA-3986: Mott's Super Markets
1963
Scope and Contents
Hartford, Connecticut
Box 20 Folder 5
1-CA-4019; Fernandes Supermarkets, Inc.
1963
Scope and Contents
Norton, Massachusetts
Box 19 Folder 6
1-CA-3988; The Great Atlantic & Pacific Tea Company
1963
Scope and Contents
Boston, Massachusetts
Box 20 Folder 6
1-CA-4020; New England Ring & Flange, Inc.
1963
Scope and Contents
Cambridge, Massachusetts
Box 20 Folder 7
1-CA-4021; Atlantic Gelatin, Division of General Foods Corporation
1963
Scope and Contents
Woburn, Massachusetts
Box 19 Folder 7
1-CA-3989: Lifschultz Fast Freight
1963
Scope and Contents
Boston, Massachusetts
Box 19 Folder 8
1-CA-3991; Hudson Bus Lines, Inc.
1963
Scope and Contents
East Weymouth, Massachusetts
Box 20 Folder 8
1-CA-4022; Hampden Brass & Aluminum Company
1963
Scope and Contents
Springfield, Massachusetts
Box 20 Folder 9
1-CA-4023; United Aircraft Corporation Hamilton Standard Division
1963
Scope and Contents
Windsor Locks, Connecticut
Box 19 Folder 9
1-CA-3992; The Very Best of Elmwood, Inc. d/b/a Stars Family Fair
1963
Scope and Contents
Elmwood, Connecticut
Box 20 Folder 10
1-CA-4024; Fremont Casting Company
1963
Scope and Contents
Worcester, Massachusetts
Box 19 Folder 10
1-CA-3993; The Great Atlantic & Pacific Tea Company
1963
Scope and Contents
Portland, Maine
Box 20 Folder 11
1-CA-4025; New England Smelting Works, Inc.
1963
Scope and Contents
W. Springfield, Massachusetts
Box 19 Folder 11
1-CA-3996; Viner Bros. and Shoe Co.
1963
Scope and Contents
Bangor, Maine
Box 20 Folder 12
1-CA-4027; Local 919, Retail Clerks International Association, AFL-CIO and Arnoldo Espinosa
1963
Scope and Contents
Hartford, Connecticut
Box 19 Folder 12
1-CA-3997; Adams Manufacturing Co.
1963
Scope and Contents
Newton, Massachusetts
Box 20 Folder 13
1-CA-4028; New England Survey Service, Inc.
1963
Scope and Contents
Boston, Massachusetts
Box 19 Folder 13
1-CA-3999; Plymouth Rubber Company, Inc.
1963
Scope and Contents
Canton, Massachusetts
Box 20 Folder 14
1-CA-4029; Rusco Products of Massachusetts
1963
Scope and Contents
Cambridge, Massachusetts
Box 19 Folder 14
1-CA-4001; University Cleaning Company
1963
Scope and Contents
Cambridge, Massachusetts
Box 20 Folder 15
1-CA-4030; The Central Connecticut Broadcasting Co., Inc.
1963
Scope and Contents
New Britain, Connecticut
Box 19 Folder 15
1-CA-4004; Monitor Publishing Company, Inc.
1963
Scope and Contents
Concord, New Hampshire
Box 19 Folder 16
1-CA-4008; International Trading Corporation of New England
1963
Scope and Contents
Providence, Rhode Island
Box 20 Folder 16
1-CA-4031; Sheraton Plaza Hotel Division of Sheraton Corporation of America
1963
Scope and Contents
Boston, Massachusetts
Box 20 Folder 17
1-CA-4032; Grand Union Company
1963
Scope and Contents
West Haven, Connecticut
Box 19 Folder 17
1-CA-4009; Duval Industries, Inc.
1963
Scope and Contents
Winthrop, Massachusetts
Box 19 Folder 18
1-CA-4010; Cone Automatic Machine Company
1963
Scope and Contents
Windsor, Vermont
Box 20 Folder 18
1-CA-4033; Lynnfield Community, Inc. and Hudson Bus Lines, Inc.
1963
Scope and Contents
Medford, Massachusetts
Box 20 Folder 19
1-CA-4034; W. T. Grant Co.
1963
Scope and Contents
Barre, Vermont
Box 19 Folder 19
1-CA-4011; Cardinal Shoe Co., Inc.
1963
Scope and Contents
Lawrence, Massachusetts
Box 19 Folder 20
1-CA-4012; Arkwright Warehouse Corporation
1963
Scope and Contents
Fall River, Massachusetts
Box 20 Folder 20
1-CA-4035; Fairclough & Gold Inc.
1963
Scope and Contents
Hyde Park, Massachusetts
Box 20 Folder 21
1-CA-4036; Bruce MFG. & Molding Co., Inc.
1963
Scope and Contents
Plantsville, Connecticut
Box 20 Folder 22
1-CA-4039; Alco Packing Company
1963
Scope and Contents
Winslow, Maine
Box 20 Folder 23
1-CA-4039; Alco Packing Company
1963
Scope and Contents
Winslow, Maine
Box 20 Folder 24
1-CA-4040; Automatic Merchandising Corp.
1963
Scope and Contents
Medford, Massachusetts
Box 20 Folder 25
1-CA-4041; Retail Clerks International Association
1963
Scope and Contents
Washington, D.C.
Box 20 Folder 26
1-CA-4042; C. F. Church MFG. Co. Brattleboro, Vermont
1963
Box 20 Folder 27
1-CA-4043; Pracon Construction Inc. Sibbald Mason Construction Co.
1963
Scope and Contents
Wethersfield and Newington, Connecticut
Box 21 Folder 1
1-CA-4074; Geigy Chemical Corporation
1963
Scope and Contents
Cranston, Rhode Island
Box 21 Folder 2
1-CA-4076; Retail Employees Union, Local 919 RCIA, AFL-CIO
1963
Scope and Contents
Hartford, Connecticut
Box 21 Folder 3
1-CA-4078; Arlan's of Portland, Inc.
1963
Scope and Contents
Portland, Maine
Box 21 Folder 4
1-CA-4081; Vulcan Radiator Company
1963
Scope and Contents
Hartford, Connecticut
Box 21 Folder 5
1-CA-4082; Raytheon Company
1963
Scope and Contents
Andover, Massachusetts
Box 21 Folder 6
1-CA-4083; National Metal Specialties Co.
1963
Scope and Contents
Thompsonville, Connecticut
Box 21 Folder 7
1-CA-4084; Keeney Manufacturing Company
1963
Scope and Contents
Newington, Connecticut
Box 21 Folder 8
1-CA-4085; National Polychemicals, Inc.
1963
Scope and Contents
Wilmington, Massachusetts
Box 21 Folder 9
1=CA-4086; Hyperion Industries, Inc.
1963
Scope and Contents
Watertown, Massachusetts
Box 21 Folder 10
1-CA-4087; H. K. Porter Company, Inc.
1963
Scope and Contents
Holyoke, Massachusetts
Box 21 Folder 11
1-CA-4088; Fall River Knitting Mills
1963
Scope and Contents
Fall River, Massachusetts
Box 21 Folder 12
1-CA-4089; Beckwith Elevator Company
1963
Scope and Contents
Boston, Massachusetts
Box 21 Folder 13
1-CA-4090; K. J. Quinn Co.
1963
Scope and Contents
Malden, Massachusetts
Box 21 Folder 14
1-CA-4091; Wyman-Gordon Co., Inc.
1963
Scope and Contents
Worcester, Massachusetts
Box 21 Folder 15
1-CA-4092; Crusader Lancer Corporation
1963
Scope and Contents
North Grosvernordale, Connecticut
Box 21 Folder 16
1-CA-4092; Crusader-Lancer Corp.
1963
Scope and Contents
North Grosvenordale, Connecticut
Box 21 Folder 17
1-CA-4092; Crusader-Lancer Corp.
1963
Scope and Contents
Providence, Rhode Island
Box 21 Folder 18
1-CA-4093; Ulbrich Stainless Steels, Inc.
1963
Scope and Contents
Wallingford, Connecticut
Box 21 Folder 19
1-CA-4094; Cumberland Farms Dairy Products
1963
Scope and Contents
Hartford, Connecticut
Box 21 Folder 20
1-CA-4095; Andrew B. Hendryx Company
1963
Scope and Contents
New Haven, Connecticut
Box 22 Folder 1
1-CA-4044; Whiting Milk Company
1963
Scope and Contents
Quincy, Massachusetts
Box 22 Folder 2
1-CA-4045; Harbor Jewelry (Branch of Coro)
1963
Scope and Contents
Bristol, Rhode Island
Box 22 Folder 3
1-CA-4046; Fernandes Supermarkets, Inc.
1963
Scope and Contents
Norton, Massachusetts
Box 22 Folder 4
1-CA-4047; National Contracting Company
1963
Scope and Contents
Fall River, Massachusetts
Box 22 Folder 5
1-CA-4048; Morrison & Schiff Inc
1963
Scope and Contents
Brighton, Massachusetts
Box 22 Folder 6
1-CA-4049; Duval Industries, Inc.
1963
Scope and Contents
Winthrop, Massachusetts
Box 22 Folder 7
1-CA-4050; Frank Cosgrove Transportation, Co.
1963
Scope and Contents
Medford, Massachusetts
Box 22 Folder 8
1-CA-4051; Boston Edison Company
1963
Scope and Contents
Boston, Massachusetts
Box 22 Folder 9
1-CA-4052; Cornell-Dublier Company
1963
Scope and Contents
Providence, Rhode Island
Box 22 Folder 10
1-CA-4053; Nashua Brass Company
1963
Scope and Contents
Nashua, New Hampshire
Box 22 Folder 11
1-CA-4054; Brunswick Sport Shoe Company
1963
Scope and Contents
Ware, Massachusetts
Box 22 Folder 12
1-CA-4055; Case Brothers, Incorporated
1963
Scope and Contents
Brattleboro, Vermont
Box 22 Folder 13
1-CA-4056; Anelex Corporation
1963
Scope and Contents
Boston, Massachusetts
Box 22 Folder 14
1-CA-4057; Pioneer Parachute Company, Inc.
1963
Scope and Contents
Manchester, Connecticut
Box 22 Folder 15
1-CA-4058; Arlan's of Portland, Inc.
1963
Scope and Contents
Portland, Maine
Box 22 Folder 16
1-CA-4059; Ace Building Supply Co.
1963
Scope and Contents
Chelsea, Massachusetts
Box 22 Folder 17
1-CA-4060; Bozzuto's Inc.
1963
Scope and Contents
Waterbury, Connecticut
Box 22 Folder 18
1-CA-4061; A.C. Lawrence Leather Company
1963
Scope and Contents
Peabody, Massachusetts
Box 22 Folder 19
1-CA-4062; Lyn-Flex Industries, Inc.
1963
Scope and Contents
Saco, Maine
Box 22 Folder 20
1-CA-4063; Joseph P. Miller Company
1963
Scope and Contents
Leominster, Massachusetts
Box 22 Folder 21
1-CA-4064; Yankee Dodge, Inc.
1963
Scope and Contents
Dorchester, Massachusetts
Box 22 Folder 22
1-CA-4065; Hampden-Hampshire Corporation
1963
Scope and Contents
Springfield, Massachusetts
Box 22 Folder 23
1-CA-4066; Narragansett Sales Northern, Inc.
1963
Scope and Contents
Everett, Massachusetts
Box 22 Folder 24
1-CA-4067; General Automatic Vendors, Inc.
1963
Scope and Contents
Everett, Massachusetts
Box 22 Folder 25
1-CA-4068; Fall River Knitting Mills
1963
Scope and Contents
Fall River, Massachusetts
Box 22 Folder 26
1-CA-4069; Skinner Precision Industries, Inc.
1963
Scope and Contents
New Britain, Connecticut
Box 22 Folder 27
1-CA-4070; Ambassador Taxi, Inc.
1963
Scope and Contents
Cambridge, Massachusetts
Box 22 Folder 28
1-CA-4071; Elmwood Upholstering Co., Inc.
1963
Scope and Contents
New Haven, Connecticut
Box 22 Folder 29
1-CA-4072; John W. Johnson Co.
1963
Scope and Contents
Hartford, Connecticut
Box 22 Folder 30
1-CA-4073; Paris Manufacturing Company
1963
Scope and Contents
South Paris, Maine
Box 22 Folder 31
1-CA-4075; The Lamport Company, Inc.
1963
Scope and Contents
Fall River, Massachusetts
Box 23 Folder 1
1-CA-4098; General Electric Company
1963
Scope and Contents
Holyoke, Massachusetts
Box 23 Folder 2
1-CA-4097; Vulcan Electrical Company Division of Consolidated Electric Lamp Co. Inc.
1963
Scope and Contents
Danvers, Massachusetts
Box 23 Folder 3
1-CA-4099; Pioneer Parachute Company, Inc.
1963
Scope and Contents
Manchester, Connecticut
Box 23 Folder 4
1-CA-4100; Pierson Industries, Inc.
1963
Scope and Contents
Palmer, Massachusetts
Box 23 Folder 5
1-CA-4101; John Bath & Company, Inc.
1963
Scope and Contents
Worcester, Massachusetts
Box 23 Folder 6
1-CA-4102; Bruce MFG & Molding Co. Inc.
1963
Scope and Contents
Plantsville, Connecticut
Box 23 Folder 7
1-CA-4103; Chelmsford Food Discounters, Inc.
1963
Scope and Contents
Chelmsford, Massachusetts
Box 23 Folder 8
1-CA-4104; O'Brien Distributing Company, Inc.
1963
Scope and Contents
Charlestown, Massachusetts
Box 23 Folder 9
1-CA-4105; Harvey Probber, Inc.
1963
Scope and Contents
Fall River, Massachusetts
Box 23 Folder 10
1-CA-4106; Consolidated Thermoplastics Corporation Affiliate of Rexall Drug & Chemical Co. & El Paso Natural Gas Products Co. (Turex Plant)
1963
Scope and Contents
Nasonville, Rhode Island
Box 23 Folder 11
1-CA-4107; Mobil Oil Company
1963
Scope and Contents
Boston, Massachusetts
Box 23 Folder 12
1-CA-4108; Great Atlantic & Pacific Tea Co.
1963
Scope and Contents
Portland, Maine
Box 23 Folder 13
1-CA-4109; Tregor Engine Rebuilding Company Engine Parts and Warehouse Company, Inc.
1963
Scope and Contents
Malden, Massachusetts
Box 23 Folder 14
1-CA-4110; Lawrence Plate & Window Glass Co.
1963
Scope and Contents
Lawrence, Massachusetts
Box 23 Folder 15
1-CA-4111; Automatic Merchandising Corp., Inc.
1963
Scope and Contents
Medford, Massachusetts
Box 23 Folder 16
1-CA-4112; Whitney Chain Co., Div.
1963
Scope and Contents
Hartford, Connecticut
Box 23 Folder 17
1-CA-4113; Pine State MFG. Co.
1963
Scope and Contents
Boston, Massachusetts
Box 23 Folder 18
1-CA-4114; Champion Lamp Works
1963
Scope and Contents
Lynn, Massachusetts
Box 23 Folder 19
1-CA-4115; Federal Paper Board Company, Inc. and/or FEDCO, Inc.
1963
Scope and Contents
New Haven, Connecticut
Box 23 Folder 20
1-CA-4116; Fanny Farmer Candy Shops, Inc.
1963
Scope and Contents
Cambridge, Massachusetts
Box 23 Folder 21
1-CA-4117; Hillcrest Poultry Industries
1963
Scope and Contents
Lewiston, Maine
Box 24 Folder 1
1-CA-4146; The Torrington Company
1963
Scope and Contents
Torrington, Connecticut
Box 24 Folder 2
1-CA-4146; The Torrington Company
1963
Scope and Contents
Torrington, Connecticut
Box 24 Folder 3
1-CA-4147; Citymart
1963
Scope and Contents
Boston, Massachusetts
Box 24 Folder 4
1-CA-4148; Union Baking Corp.
1963
Scope and Contents
Somerville, Massachusetts
Box 24 Folder 5
1-CA-4149; Greater Boston Hebrew Master Bakers Association
1963
Scope and Contents
Brookline, Massachusetts
Box 24 Folder 6
1-CA-4150; Rand Associated, Inc.
1963
Scope and Contents
South Boston, Massachusetts
Box 24 Folder 7
1-CA-4151; Union Leather Finishing Co., Inc. North Shore Leather Co., Inc. Crown Chemical Corp.
1963
Scope and Contents
Georgetown, Massachusetts
Box 24 Folder 8
1-CA-4152; Charles C. Copeland Co., Inc. Orange Crush Bottling Co., Inc.
1963
Scope and Contents
Milton & Brockton, Massachusetts
Box 24 Folder 9
1-CA-4153; Thompson Chemical Company
1963
Scope and Contents
Hebronville, Massachusetts
Box 24 Folder 10
1-CA-4155; C. A. Batson Co.
1963
Scope and Contents
Brockton, Massachusetts
Box 24 Folder 11
1-CA-4156; Butcher Polish Co.
1963
Scope and Contents
Malden, Massachusetts
Box 24 Folder 12
1-CA-4157; Connecticut Television, Inc.
1963
Scope and Contents
West Hartford, Connecticut
Box 24 Folder 13
1-CA-4158; Simmonds Precision Products, Inc.
1963
Scope and Contents
Vergennes, Vermont
Box 24 Folder 14
1-CA-4159; Perini Corporation
1963
Scope and Contents
Framingham, Massachusetts
Box 24 Folder 15
1-CA-4160; Robertshaw Controls Company
1963
Scope and Contents
Milford, Connecticut
Box 24 Folder 16
1-CA-4161; Royal McBee Corporation
1963
Scope and Contents
Hartford, Connecticut
Box 24 Folder 17
1-CA-4163; Brideau Construction Co., Inc.
1963
Scope and Contents
Berlin, New Hampshire
Box 24 Folder 18
1-CA-4164; Union Twist Drill Company (Butterfield Division)
1963
Scope and Contents
Derby Line, Vermont
Box 24 Folder 19
1-CA-4166; Cumberland Farms Dairy Products
1963
Scope and Contents
Hartford, Connecticut
Box 24 Folder 20
1-CA-4167; Vulcan Radiator Company
1963
Scope and Contents
Hartford, Connecticut
Box 24 Folder 21
1-CA-4168; Elliot Motor Company, Inc.
1963
Scope and Contents
Boston, Massachusetts
Box 24 Folder 22
1-CA-4169; West End Chevrolet, Inc.
1963
Scope and Contents
Waltham, Massachusetts
Box 25 Folder 1
1-CA-4119; Stop & Shop, Inc.
1963
Scope and Contents
South Boston, Massachusetts
Box 25 Folder 2
1-CA-4120; Mercury Plastics, Corp.
1963
Scope and Contents
Chicopee Falls, Massachusetts
Box 25 Folder 3
1-CA-4121; Hampshire Chemical Corporation
1963
Scope and Contents
Nashua, New Hampshire
Box 25 Folder 4
1-CA-4122; Hampden Coal & Oil Company
1963
Scope and Contents
Springfield, Massachusetts
Box 25 Folder 5
1-CA-4123; The Standard Supply Co.
1963
Scope and Contents
Waterbury, Connecticut
Box 25 Folder 6
1-CA-4124; P and A Tile Co.
1963
Scope and Contents
West Springfield, Massachusetts
Box 25 Folder 7
1-CA-4125; Tiara Footwear, Inc.
1963
Scope and Contents
Dover, New Hampshire
Box 25 Folder 8
1-CA-4126; Seltzer & Rydholm, Inc., and Seltzer & Rydholm Distributors, Inc.
1963
Scope and Contents
Auburn, Maine
Box 25 Folder 9
1-CA-4127; Lipman Bros., Inc.
1963
Scope and Contents
Augusta, Maine
Box 25 Folder 10
1-CA-4128; Hawthorne Inn, Charles Bilger Its Agent
1963
Scope and Contents
Berlin, Connecticut
Box 25 Folder 11
1-CA-4129; Consolidated Printing & Publishing Co.
1963
Scope and Contents
Jamaica Plain, Massachusetts
Box 25 Folder 12
1-CA-4130; Boston Shipping Association
1963
Scope and Contents
Boston, Massachusetts
Box 25 Folder 13
1-CA-4131; The Great Atlantic & Pacific Tea Company, Inc.
1963
Scope and Contents
Pittsfield, Massachusetts
Box 25 Folder 14
1-CA-4133; Fairhaven Corporation
1963
Scope and Contents
New Bedford, Massachusetts
Box 25 Folder 15
1-CA-4134; Oxford Paper Company
1963
Scope and Contents
Rumford, Maine
Box 25 Folder 16
1-CA-4135; The Plimpton Press
1963
Scope and Contents
Norwood, Massachusetts
Box 25 Folder 17
1-CA-4136; Northeastern Mobiles, Incorporated
1963
Scope and Contents
Dorchester, Massachusetts
Box 25 Folder 18
1-CA-4137; Case Brothers, Incorporated
1963
Scope and Contents
Brattleboro, Vermont
Box 25 Folder 19
1-CA-4138; Cape Cod Fisheries and John Nagle Co.
1963
Scope and Contents
South Boston, Massachusetts
Box 25 Folder 20
1-CA-4139; Great Atlantic & Pacific Tea Company
1963
Scope and Contents
Portland, Maine
Box 25 Folder 21
1-CA-4140; Turner Construction Company
1963
Scope and Contents
Boston, Massachusetts
Box 25 Folder 22
1-CA-4142; Trudon & Platt Motor Lines, Inc.
1963
Scope and Contents
Bristol, Connecticut
Box 25 Folder 23
1-CA-4143; F. R. Knitting Mills, Inc.
1963
Scope and Contents
Fall River, Massachusetts
Box 25 Folder 24
1-CA-4144; Vogue Wallcoverings, Inc.
1963
Scope and Contents
Fitchburg, Massachusetts
Box 25 Folder 25
1-CA-4145; Frito-Lay, Inc.
1963
Scope and Contents
Fall River, Massachusetts
Box 26 Folder 1
1-CA-4170; Great Atlantic & Pacific Tea Company, Inc.
1963
Scope and Contents
Albany, New York
Box 26 Folder 2
1-CA-4171; F. F. Fields of Chelmsford, Inc.
1963
Scope and Contents
Boston, Massachusetts
Box 26 Folder 3
1-CA-4172; Transitron Electric Corporation
1963
Scope and Contents
Wakefield, Massachusetts
Box 26 Folder 4
1-CA-4173; King Metal Arts Company
1963
Scope and Contents
Everett, Massachusetts
Box 26 Folder 5
1-CA-4174; Duval Industries, Inc.
1963
Scope and Contents
Winthrop, Massachusetts
Box 26 Folder 6
1-CA-4176; Sun Printing Corporation
1963
Scope and Contents
Pittsfield, Massachusetts
Box 26 Folder 7
1-CA-4177; Fernandes Super Markets, Inc.
1963
Scope and Contents
Norton, Massachusetts
Box 26 Folder 8
1-CA-4179; Ralph F. Bass Co., Inc.
1963
Scope and Contents
Dorchester, Massachusetts
Box 26 Folder 9
1-CA-4180; Crocker Corporation: W. W. Metal Products Inc.: W. W. Crocker Co., Inc; Crocker Co., Inc. and Wilburcraft Co., Inc
1963
Scope and Contents
Burlington, Massachusetts
Box 26 Folder 10
1-CA-4181; John Bath & Company
1963
Scope and Contents
Worcester, Massachusetts
Box 26 Folder 11
1-CA-4182; Allied Grocers Cooperative, Inc.
1963
Scope and Contents
Torrington, Connecticut
Box 26 Folder 12
1-CA-4183; Geilich Tanning Company
1963
Scope and Contents
Taunton, Massachusetts
Box 26 Folder 13
1-CA-4184; Duval Industries, Inc.
1963
Scope and Contents
Winthrop, Massachusetts
Box 26 Folder 14
1-CA-4185; Threadwell Tap & Die company
1963
Scope and Contents
Greenfield, Massachusetts
Box 26 Folder 15
1-CA-4186; Universal Watkins, Inc.; Universal Laundry, Inc.; Universal Cleansers, Inc.
1963
Scope and Contents
Portland, Maine
Box 26 Folder 16
1-CA-4191; Associated General Contractors of Massachusetts
1963
Scope and Contents
Chestnut Hill, Massachusetts
Box 26 Folder 17
1-CA-4192; Building Trades Employer's Assoc. of Boston
1963
Scope and Contents
Boston, Massachusetts
Box 26 Folder 18
1-CA-4193; Pine State Manufacturing Corp.
1963
Scope and Contents
New Bedford, Massachusetts
Box 26 Folder 19
1-CA-4194; Barry Wright Corporation; Wright Line Division
1963
Scope and Contents
Worcester, Massachusetts
Box 26 Folder 20
1-CA-4195; F. R. Knitting Mills, Inc.
1963
Scope and Contents
Fall River, Massachusetts
Box 26 Folder 21
1-CA-4196; Hampden Hampshire Corporation
1963
Scope and Contents
Springfield, Massachusetts
Box 26 Folder 22
1-CA-4197; Lee Shops
1963
Scope and Contents
Needham Heights, Massachusetts
Box 26 Folder 23
1-CA-4198; Acme Wire Corporation
1963
Scope and Contents
Hamden, Connecticut
Box 26 Folder 24
1-CA-4199; South Portland Engineering Co.
1963
Scope and Contents
South Portland, Maine
Box 26 Folder 25
1-CA-4200; Zayre Corp.
1963
Scope and Contents
Cambridge, Massachusetts
Box 26 Folder 26
1-CA-4203; The Willie Broadcasting Company
1963
Scope and Contents
Willimantic, Connecticut
Box 27 Folder 1
1-CA-4204; Kollmorgen Optical Corporation
1963
Scope and Contents
Northampton, Massachusetts
Box 27 Folder 2
1-CA-4205; Bonin Spinning Company
1963
Scope and Contents
Woonsocket, Rhode Island
Box 27 Folder 3
1-CA-4207; Olin Mathieson Chemical Corporation
1963
Scope and Contents
New Haven, Connecticut
Box 27 Folder 4
1-CA-4208; Narragansett Wire Company
1963
Scope and Contents
Pawtucket, Rhode Island
Box 27 Folder 5
1-CA-4209; Hampden Beef Co., Inc.
1963
Scope and Contents
Springfield, Massachusetts
Box 27 Folder 6
1-CA-4210; Mack Molding Company
1963
Scope and Contents
Arlington, Vermont
Box 27 Folder 7
1-CA-4212; Hillcrest Poultry Industries, Inc.
1963
Scope and Contents
Lewiston, Maine
Box 27 Folder 8
1-CA-4213; Plycraft, Inc.
1963
Scope and Contents
Lawrence, Massachusetts
Box 27 Folder 9
1-CA-4215; R. C. A. Service Company
1963
Scope and Contents
Worcester, Massachusetts
Box 27 Folder 10
1-CA-4216; Teiner Engineering Div. of Ainslie Corp.
1963
Scope and Contents
Malden, Massachusetts
Box 27 Folder 11
1-CA-4217; Bickford Shoe Company
1963
Scope and Contents
Milford, Massachusetts
Box 27 Folder 12
1-CA-4218; Universal Watking, Inc. Universal Laundry, Inc. Universal Cleaners, Inc.
1963
Scope and Contents
Portland, Maine
Box 27 Folder 13
1-CA-4219; Boston & Rockland Transportation Co.
1963
Scope and Contents
Rockland, Maine
Box 27 Folder 14
1-CA-4221; Lamb and Ritchie Company
1963
Scope and Contents
Cambridge, Massachusetts
Box 27 Folder 15
1-CA-4222; Dave Gould d/b/a Wonder Market
1963
Scope and Contents
Worcester, Massachusetts
Box 27 Folder 16
1-CA-4223; Homestead Woolen Mills, Inc.
1963
Scope and Contents
West Swanzey, New Hampshire
Box 27 Folder 17
1-CA-4224; United States Rubber Company
1963
Scope and Contents
Chicopee Falls, Massachusetts
Box 27 Folder 18
1-CA-4225; Peter Karen, Inc.
1963
Scope and Contents
Lincoln, Rhode Island
Box 27 Folder 19
1-CA-4226; Emple Knitting Mills
1963
Scope and Contents
Brewer, Maine
Box 27 Folder 20
1-CA-4227; Morse Shoe Company
1963
Scope and Contents
Canton, Massachusetts
Box 27 Folder 21
1-CA-4228; Viner Bros., Inc.
1963
Scope and Contents
Bangor, Maine
Box 27 Folder 22
1-CA-4229; New Bedford Defense Products
1963
Scope and Contents
New Bedford, Massachusetts
Box 27 Folder 23
1-CA-4230; Atlantic Refining Company
1963
Scope and Contents
Providence, Rhode Island and Philadelphia, Pennsylvania
Box 27 Folder 24
1-CA-4231; Maine Industrial Uniform Rental Service, Inc.
1963
Scope and Contents
Portland, Maine
Box 27 Folder 25
1-CA-4232; Gem Beverage Co., Inc.
1963
Scope and Contents
Waltham, Massachusetts
Box 27 Folder 26
1-CA-4236; Zayre Corp.
1963
Scope and Contents
Springfield, Massachusetts.
Box 27 Folder 27
1-CA-4237; Ed Nacke Chevrolet
1963
Scope and Contents
Holyoke, Massachusetts
Box 27 Folder 28
1-CA-4239; Jackson Construction Company, Inc.
1963
Scope and Contents
Newton, Massachusetts
Box 27 Folder 29
1-CA-4240; Wachusett Paper Company
1963
Scope and Contents
Newton, Massachusetts
Box 27 Folder 30
1-CA-4242; American Automobile Association
1963
Scope and Contents
Boston, Massachusetts
Box 27 Folder 31
1-CA-4243; Nelson Precast Concrete Co., Inc.
1963
Scope and Contents
Braintree, Massachusetts
Box 27 Folder 32
1-CA-4244; Fine Art Films, Inc. Hellenic Films, Inc.
1963
Scope and Contents
Boston, Massachusetts
Box 27 Folder 33
1-CA-4245; F. R. Knitting Mills, Inc.
1963
Scope and Contents
Fall River, Massachusetts
Box 28 Folder 1
1-CA-4287; A. C. Lawrence Leather Company
1963
Scope and Contents
Peabody, Massachusetts
Box 28 Folder 2
1-CA-4289; B. F. Goodrich Footwear Company
1963
Scope and Contents
Watertown, Massachusetts
Box 28 Folder 3
1-CA-4290; Master Molders Corporation
1963
Scope and Contents
Fitchburg, Massachusetts
Box 28 Folder 4
1-CA-4219; General Rental Co. license of Avis Rent-A-Car System, Inc.
1963
Scope and Contents
Boston, Massachusetts
Box 28 Folder 5
1-CA-4292; Quincy Cement Block Co., Inc.
1963
Scope and Contents
Quincy, Massachusetts
Box 28 Folder 6
1-CA-4294; Gardner Craftsmen, Inc.
1963
Scope and Contents
Gardner, Massachusetts
Box 28 Folder 7
1-CA-4295; Carlisle Hardware Company, Inc.
1963
Scope and Contents
Springfield, Massachusetts
Box 28 Folder 8
1-CA-4297; A. Belanger and Sons, Inc.
1963
Scope and Contents
Cambridge, Massachusetts
Box 28 Folder 9
1-CA-4298; Deecy Products Division of Reichold Chemicals, Inc.
1963
Scope and Contents
Cambridge, Massachusetts
Box 28 Folder 10
1-CA-4299; Nacirema Operating Co., Inc.
1963
Scope and Contents
Boston, Massachusetts
Box 28 Folder 11
1-CA-4300; Georgia Marble Company
1963
Scope and Contents
Adams, Massachusetts
Box 28 Folder 12
1-CA-4301; Cumberland Farms Dairy Products
1963
Scope and Contents
Hartford, Connecticut
Box 28 Folder 13
1-CA-4302; Greenfield Components Corporation
1963
Scope and Contents
Greenfield, Massachusetts
Box 28 Folder 14
1-CA-4303; Royal Business Forms Co., Inc.
1963
Scope and Contents
Nashua, New Hampshire
Box 28 Folder 15
1-CA-4304; Massachusetts Sportservice, Inc.
1963
Scope and Contents
Wellesley, Massachusetts
Box 28 Folder 16
1-CA-4305; Raytheon Manufacturing Co.
1963
Scope and Contents
Waltham, Massachusetts
Box 28 Folder 17
1-CA-4306; New England Pattern Manufacturers Association Incorporated
1963
Scope and Contents
Stoughton, Massachusetts
Box 28 Folder 18
1-CA-4307; Clarostat Manufacturing Company
1963
Scope and Contents
Dover, New Hampshire
Box 28 Folder 19
1-CA-4309; William Snyder, Fred Stearns and Max Lampert d/b/a Newmarket Processing Company
1963
Scope and Contents
Roxbury, Massachusetts
Box 28 Folder 20
1-CA-4310; Farrel Corporation
1963
Scope and Contents
Ansonia, Connecticut
Box 28 Folder 21
1-CA-4312; Wilton Tanning Company
1963
Scope and Contents
East Wilton, Maine
Box 28 Folder 22
1-CA-4317; Wyeth Laboratories, Division of American House Products Corporation
1963
Scope and Contents
Malden, Massachusetts
Box 28 Folder 23
1-CA-4320; M. A. Gamino Construction Co.
1963
Scope and Contents
Providence, Rhode Island
Box 28 Folder 24
1-CA-4321; Campella & Cardi Construction Co.
1963
Scope and Contents
Warwick, Rhode Island
Box 28 Folder 25
1-CA-4322; Gilband Building Company
1963
Scope and Contents
Providence, Rhode Island
Box 28 Folder 26
1-CA-4325; Lipman Bros., Inc., Et Al
1963
Scope and Contents
Augusta, Maine
Box 28 Folder 27
1-CA-4327; Ideal Roller & Manufacturing Company, Inc.
1963
Scope and Contents
Marlboro, Massachusetts
Box 28 Folder 28
1-CA-4329; Gould National Battery - NICAD Division
1963
Scope and Contents
Easthampton, Massachusetts
Box 28 Folder 29
1-CA-4330; Stanley Company, Inc. A. B. Chestnut Hill, Massachusetts
1963
Box 28 Folder 30
1-CA-4331; Garelick Bros. Farms, Inc.
1963
Scope and Contents
Franklin, Massachusetts
Box 28 Folder 31
1-CA-4332; Vermont Container Corp.
1963
Scope and Contents
Bennington, Vermont
Box 28 Folder 32
1-CA-4333; Dow Jones & Company, Inc.
1963
Scope and Contents
Chicopee Falls, Massachusetts
Box 28 Folder 33
1-CA-4334; Eastern Smelting and Refining Corporation
1963
Scope and Contents
Boston, Massachusetts
Box 28 Folder 34
1-CA-4335; L. C. Andrew Inc.
1963
Scope and Contents
Windham, Maine
Box 28 Folder 35
1-CA-4336; Eliot Motor Co., Inc.
1963
Scope and Contents
Boston, Massachusetts
Box 28 Folder 36
1-CA-4338; Romar Tissue Mills, Inc.
1963
Scope and Contents
Wheelwright, Massachusetts
Box 28 Folder 37
1-CA-4339; Cott Bottling Co. of Portland, Inc.
1963
Scope and Contents
Portland, Maine
Box 28 Folder 38
1-CA-4340; Raytheon Company
1963
Scope and Contents
Lexington, Massachusetts
Box 28 Folder 39
1-CA-4344; The Torrington Company
1963
Scope and Contents
Torrington, Connecticut
Box 28 Folder 40
1-CA-4345; University Electrotype Co., Inc. and Francis Gordon, Treas.
1963
Scope and Contents
Medford, Massachusetts
Box 28 Folder 41
1-CA-4346; Robaro Company, Inc.
1963
Scope and Contents
Woonsocket, Rhode Island
Box 28 Folder 42
1-CA-4348; R. B. Colby Company, Inc. and Capitol Motors Transportation Co., Inc.
1963
Scope and Contents
Stoneham and Everett, Massachusetts
Box 28 Folder 43
1-CA-4249; Brook Farm Foods, Inc.
1963
Scope and Contents
Manchester, New Hampshire
Box 29 Folder 1
1-CA-4249; Brook Farm Foods Inc.
1963
Scope and Contents
Manchester, New Hampshire
Box 29 Folder 2
1-CA-4250; Ideal Roller & Manufacturing Company, Inc.
1963
Scope and Contents
Marlboro, Massachusetts
Box 29 Folder 3
1-CA-4252; Mitchell & Hicks Co., Inc.
1963
Scope and Contents
Concord, New Hampshire
Box 29 Folder 4
1-CA-4251; Cong Bell Manufacturing Company
1963
Scope and Contents
East Hampton, Connecticut
Box 29 Folder 5
1-CA-4254; Fulham Bros., Inc.
1963
Scope and Contents
New Bedford, Massachusetts
Box 29 Folder 6
1-CA-4255; Barre Wool combing Co., LTD.
1963
Scope and Contents
South Barre, Massachusetts
Box 29 Folder 7
1-CA-4257; Harold Kent Ford
1963
Scope and Contents
Chicopee, Massachusetts
Box 29 Folder 8
1-CA-4258; Avco-Everett Research Laboratory
1963
Scope and Contents
Everett, Massachusetts
Box 29 Folder 9
1-CA-4258; Avco-Everett Research Laboratory
1963
Scope and Contents
Everett, Massachusetts
Box 29 Folder 10
1-CA-4260; Universal Laundry, Inc.
1963
Scope and Contents
Portland, Maine
Box 29 Folder 11
1-CA-4261; Cliquot Club
1963
Scope and Contents
Millis, Massachusetts
Box 29 Folder 12
1-CA-4262; U. S. Ring Binder
1963
Scope and Contents
New Bedford, Massachusetts
Box 29 Folder 13
1-CA-4263; My Bread Baking Company
1963
Scope and Contents
New Bedford, Massachusetts
Box 29 Folder 14
1-CA-4264; New York Toy & Game Co., Inc.
1963
Scope and Contents
Lawrence, Massachusetts
Box 29 Folder 15
1-CA-4265; Massachusetts Division of American Automobile Club
1963
Scope and Contents
Boston, Massachusetts
Box 29 Folder 16
1-CA-4266; Independent Nail Corporation
1963
Scope and Contents
Bridgewater, Massachusetts
Box 29 Folder 17
1-CA-4267; Weyerhaeuser Company
1963
Scope and Contents
Westbrook, Maine`
Box 29 Folder 18
1-CA-4268; Nathan Kaufman & Max Kaufman d/b/a Nine to Nine Markets
1963
Scope and Contents
Millis, Massachusetts
Box 29 Folder 19
1-CA-4270; Emple Knitting Mills
1963
Scope and Contents
Brewer, Maine
Box 29 Folder 20
1-CA-4271; Star Market Company
1963
Scope and Contents
Cambridge, Massachusetts
Box 29 Folder 21
1-CA-4273; National Transistor, A Division of IT Semi-Conductors, Inc.
1963
Scope and Contents
Lawrence, Massachusetts
Box 29 Folder 22
1-CA-4274; Zayre Corp
1963
Scope and Contents
Springfield and Agway, Massachusetts
Box 29 Folder 23
1-CA-4275; Ideal Roller MFG. Co.
1963
Scope and Contents
Marlborough, Massachusetts
Box 29 Folder 24
1-CA-4276; The Green Shoe MFG. Co.
1963
Scope and Contents
Boston, Massachusetts
Box 29 Folder 25
1-CA-4277; Gong Bell Manufacturing Company
1963
Scope and Contents
East Hampton, Connecticut
Box 29 Folder 26
1-CA-4278; Norwoods of the Berkshires, Inc. Norwood's Superettes, Inc. Norwoods Midstates, Inc.
1963
Scope and Contents
Northampton, Massachusetts
Box 29 Folder 27
1-CA-4278; Carris Reels, Inc.
1963
Scope and Contents
Rutland, Vermont
Box 29 Folder 28
1-CA-428-; The Fenn Manufacturing Company
1963
Scope and Contents
Newington, Connecticut
Box 29 Folder 29
1-CA-4281; New England Confectionery Company
1963
Scope and Contents
Cambridge, Massachusetts
Box 29 Folder 30
1-CA-4283; Gorham Corporation
1963
Scope and Contents
Providence, Rhode Island
Box 29 Folder 31
1-CA-4284; Mount Vernon Silver Company
1963
Scope and Contents
Attleboro, Massachusetts
Box 29 Folder 32
1-CA-4286; Shapiro Brother Shoe Co., Inc.
1963
Scope and Contents
Auburn, Maine
Box 30 Folder 1
1-CA-4350; Eliot Motor Company, Inc.
1963
Scope and Contents
Boston, Massachusetts
Box 30 Folder 2
1-CA-4351; Morris Corporation
1963
Scope and Contents
Boston, Massachusetts
Box 30 Folder 3
1-CA-4352; Hampden Automotive Sales Corporation
1963
Scope and Contents
Jamaica Plain, Massachusetts
Box 30 Folder 4
1-CA-4353; United Farmers of New England, Inc.
1963
Scope and Contents
Enosburg Falls, Vermont
Box 30 Folder 5
1-CA-4354; Shine Inn
1963
Scope and Contents
Chicopee Falls, Massachusetts
Box 30 Folder 6
1-CA-4355; Steel Sales & Service, Inc.
1963
Scope and Contents
Cumberland, Rhode Island
Box 30 Folder 7
1-CA-4358; Little Building
1963
Scope and Contents
Boston, Massachusetts
Box 30 Folder 8
1-CA-4360; Guy Gannett Broadcasting Service
1963
Scope and Contents
Portland, Maine
Box 30 Folder 9
1-CA-4363; Dartmouth Linguica Manufacturing Co.
1963
Scope and Contents
So. Dartmouth, Massachusetts
Box 30 Folder 10
1-CA-4364; William C. Tripp Co., Inc.
1963
Scope and Contents
Raynham, Massachusetts
Box 30 Folder 11
1-CA-4368; United Shoe Machinery Corporation
1968
Scope and Contents
Beverly, Massachusetts
Box 30 Folder 12
1-CA-4372; George H. Rosen Shoe MFG. Co., Inc.
1963
Scope and Contents
Cambridge, Massachusetts
Box 30 Folder 13
1-CA-4347; Pine Wood Plastic Co., Inc.
1963
Scope and Contents
Malden, Massachusetts
Box 30 Folder 14
1-CA-4374; John H. Fellouris, Inc.
1963
Scope and Contents
New Bedford, Massachusetts
Box 30 Folder 15
1-CA-4375; Local 919, Retail Clerks Int'l. Association, AFL-CIO and Arnoldo Espinosa, Agent
1963
Scope and Contents
Hartford, Connecticut
Box 30 Folder 16
1-CA-4376; Soundscriber Sales Corp.
1963
Scope and Contents
Boston, Massachusetts
Box 30 Folder 17
1-CA-4377; Cryovack Division of W.R. Grace Company
1963
Scope and Contents
Woburn, Massachusetts
Box 30 Folder 18
1-CA-4379; General Dynamics Corp.(Electric Boat Division)
1963
Scope and Contents
Groton, Connecticut
Box 30 Folder 19
1-CA-4380; My Bread Baking Co.
1963
Scope and Contents
New Bedford, Massachusetts
Box 30 Folder 20
1-CA-4381; Ludlow Papers
1963
Scope and Contents
Ware, Massachusetts
Box 30 Folder 21
1-CA-4382; American Scale & Conveyor Company
1963
Scope and Contents
Dorchester, Massachusetts
Box 30 Folder 22
1-CA-4383; The Linvure Co., Inc.
1963
Scope and Contents
South Boston, Massachusetts
Box 30 Folder 23
1-CA-4384; T.T. McCormack Trucking Co., Inc.
1963
Scope and Contents
Stoughton, Massachusetts
Box 30 Folder 24
1-CA-4385; Royal Metal Corp. of Delaware
1963
Scope and Contents
Plainfield, Connecticut
Box 30 Folder 25
1-CA-4386; Associated Contract Furniture Industries
1963
Scope and Contents
Gardner, Massachusetts
Box 30 Folder 26
1-CA-4387; Sprague & Carleton, Inc.
1963
Scope and Contents
Milford, New Hampshire
Box 30 Folder 27
1-CA-4390; Berkshire Frock, Inc.
1963
Scope and Contents
Roxbury, Massachusetts
Box 30 Folder 28
1-CA-4392; Veeder Root, Inc.
1963
Scope and Contents
Hartford, Connecticut
Box 30 Folder 29
1-CA-4394; Artistic Wire Products Co., Inc.
1963
Scope and Contents
Taftville, Connecticut
Box 30 Folder 30
1-CA-4395; Boston Shipping Association, Inc.
1963
Scope and Contents
Boston, Massachusetts
Box 30 Folder 31
1-CA-4396; Marine Engineering and Machine Company
1963
Scope and Contents
East Boston, Massachusetts
Box 30 Folder 32
1-CA-4405; Boyle & Company
1963
Scope and Contents
Boston, Massachusetts
Box 30 Folder 33
1-CA-4406; S. D. Warren Company
1963
Scope and Contents
Westbrook, Maine
Box 30 Folder 34
1-CA-4408; Malone Knitting Company
1963
Scope and Contents
Springfield, Massachusetts
Box 31 Folder 1
1-CA-1503; Great Eastern Color Lithographic Corp.
1963
Scope and Contents
Poughkeepsie, New York
Box 31 Folder 2
3-CA-1503; Great Eastern Color Litho
1963
Box 31 Folder 3
3-CA-1503; Great Eastern Color Lithographic Corp.
1963
Scope and Contents
Poughkeepsie, New York
Box 31 Folder 4
3-CA-1809; Maxam Self Service Dept. Store
1963
Scope and Contents
Buffalo, New York
Box 31 Folder 5
3-CA-1809; Dichter Seneca Inc. d/b/a Maxam
1963
Scope and Contents
Niagara Falls, New York
Box 32 Folder 1
3-CA-2045; Phelps Winship Corporation
1963
Scope and Contents
Phelps, New York
Box 32 Folder 2
3-CA-1801; Arnold Equipment Corp.
1963
Scope and Contents
Buffalo, New York
Box 32 Folder 3
3-CA-1807; Arnold Equipment Corporation
1963
Scope and Contents
Buffalo, New York
Box 32 Folder 4
3-CA-1827; Arnoldo Equipment Corp.
1963
Scope and Contents
Buffalo, New York
Box 32 Folder 5
3-CA-1801; Arnoldo Equipment Corp.
1963
Scope and Contents
Buffalo, NY
Box 32 Folder 6
3-CA-1801, 1807, 1827; Arnoldo Equipment Corp.
1963
Scope and Contents
Buffalo, New York
Box 32 Folder 7
3-CA-1992; Phelps \ Corporation
1963
Scope and Contents
Phelps, New York
Box 32 Folder 8
3-CA-1992; Phelps Winship Corporation
1963
Scope and Contents
Phelps, New York
Box 32 Folder 9
3-CA-1992, 3-CA-2045; Phelps Winship Corp.
1963
Scope and Contents
Phelps, New York
Box 33 Folder 1
12-CA-2709; Fort Meyers Construction Company
1963
Scope and Contents
Fort Meyers, Florida
Box 33 Folder 2
12-CA-2710; Tierra Verde
1963
Scope and Contents
Tierra Verde, Florida
Box 33 Folder 3
12-CA-2711; The Aircraft Fitting Company
1963
Scope and Contents
Dania, Florida
Box 33 Folder 4
12-CA-2712; Trop-X Corporation
1963
Scope and Contents
North Miami, Florida
Box 33 Folder 5
12-CA-2713; Food Fair Stores, Inc.
1963
Scope and Contents
Miami, Florida
Box 33 Folder 6
12-CA-2714; Bushnell Steel Products Division, Florida Steel Corporation
1963
Scope and Contents
Miami, Florida
Box 33 Folder 7
12-CA-2715; General Electric Co.
1963
Scope and Contents
Gainesville, Florida
Box 33 Folder 8
12-CA-2716; Miles Plastering Company
1963
Scope and Contents
Orlando, Florida
Box 33 Folder 9
12-CA-2717; Maule Industries, Inc.
1963
Scope and Contents
Miami, Florida
Box 33 Folder 10
12-CA-2718; Miami Miss, Inc.
1963
Scope and Contents
Miami, Florida
Box 33 Folder 11
12-CA-2719; Airliner Motel
1963
Scope and Contents
Miami, Florida
Box 33 Folder 12
12-CA-2720; American Agricultural Chemical Company
1963
Scope and Contents
Pierce, Florida
Box 33 Folder 13
12-CA-2721; Southern Bell Telephone & Telegraph Company
1963
Scope and Contents
Orlando, Florida
Box 33 Folder 14
12-CA-2723; United States Screen & Window Products, Inc.
1963
Scope and Contents
Hialeah, Florida
Box 33 Folder 15
12-CA-2724; General Telephone Company
1963
Scope and Contents
Tampa, Florida
Box 33 Folder 16
12-CA-2725; Casco, Inc., A Florida Corporation
1963
Scope and Contents
Miami, Florida
Box 33 Folder 17
12-CA-2726; Precision Hardware & Die Casting Corp.
1963
Scope and Contents
Hialeah, Florida
Box 33 Folder 18
12-CA-2727; Miller, William A., Inc., A Division of Dairy Maid Products
1963
Scope and Contents
Tampa, Florida
Box 33 Folder 19
12-CA-2728; Dumas Milner Chevrolet, Inc.
1963
Scope and Contents
Miami, Florida
Box 33 Folder 20
12-CA-2729; Palm Beach Post Times Company, Division of Perry
1963
Scope and Contents
West Palm Beach, Florida
Box 33 Folder 21
12-CA-2732; Ferman Motor Car Co.
1963
Scope and Contents
Tampa, Florida
Box 33 Folder 22
12-CA-2738; Fred Howland, Inc
1963
Scope and Contents
Miami, Florida
Box 33 Folder 23
12-CA-2739; Minute Maid Corporation
1963
Scope and Contents
Auburndale, Florida
Box 33 Folder 24
12-CA-2741; The Miami Herald Publishing Co.
1963
Scope and Contents
Miami, Florida
Box 33 Folder 25
12-CA-2742; The Barker Manufacturing Co.
1963
Scope and Contents
Tampa, Florida
Box 33 Folder 26
12-CA-2743; Flamingo Drapery Installations
1963
Scope and Contents
Miami, Florida
Box 33 Folder 27
12-CA-2744; Pepsi-Cola Bottlers of Miami
1963
Scope and Contents
Miami, Florida
Box 33 Folder 28
12-CA-2745; Ewell Prestressed Concrete Company
1963
Scope and Contents
Mulberry, Florida
Box 33 Folder 29
12-CA-2748; Smullian Building Supply Company
1963
Scope and Contents
Jacksonville, Florida
Box 33 Folder 30
12-CA-2749; Golden Triangle Asphalt Products Co.
1963
Scope and Contents
St. Petersburg, Florida
Box 33 Folder 31
12-CA-2751; C & C Grocery Company
1963
Scope and Contents
Jacksonville, Florida
Box 33 Folder 32
12-CA-2752; Florida Cartage Co., Inc.
1963
Scope and Contents
Tampa, Florida
Box 33 Folder 33
12-CA-2754; Central Truck Lines, Inc.
1963
Scope and Contents
Miami, Florida
Box 33 Folder 34
12-CA-2756; The Miami Herald Publishing Co.,
1963
Scope and Contents
Miami, Florida
Box 33 Folder 35
12-CA-2757; Montgomery Wards
1963
Scope and Contents
Melbourne, Florida
Box 33 Folder 36
12-CA-2758; Dade Plumbing Inc.
1963
Scope and Contents
Miami, Florida
Box 33 Folder 37
12-CA-2760; Smart Miss of Miami, Inc.
1963
Scope and Contents
Miami, Florida
Box 33 Folder 38
12-CA-2762; Reynolds Metals Company
1963
Scope and Contents
Orlando, Florida
Box 33 Folder 39
12-CA-2766; Gelb Construction Company
1963
Scope and Contents
Bartow, Florida
Box 33.1 Folder 1
3-CA-1844 Sari Sue Inc.:- CLOSED 4-1-63 -- DESTROY AFTER 4-1-69 [1 of 3]
Format: Text
Box 33.1 Folder 2
3-CA-1844 Sari Sue Inc.:- CLOSED 4-1-63 -- DESTROY AFTER 4-1-69 [2 of 3]
Format: Text
Box 33.1 Folder 3
3-CA-1844 Sari Sue Inc.:- CLOSED 4-1-63 -- DESTROY AFTER 4-1-69 [3 of 3]
Format: Text
Box 33.1 Folder 4
3-CA-1858 Titan Box Corp. CLOSED 1-22-63 DESTROY AFTER 1-22-69
Format: Text
Box 33.1 Folder 5
3-CA-1880 Nebbia's V & C Markets CLOSED 1-8-63 DESTROY AFTER 1-8-69 [1 of 3]
Format: Text
Box 33.1 Folder 6
3-CA-1880 Nebbia's V & C Markets CLOSED 1-8-63 DESTROY AFTER 1-8-69 [2 of 3]
Format: Text
Box 33.1 Folder 7
3-CA-1880 Nebbia's V & C Markets CLOSED 1-8-63 DESTROY AFTER 1-8-69 [3 of 3]
Format: Text
Box 33.1 Folder 8
3-CA-1923 Vernon Sportservice Inc. // C-3-CB-601 Vernon Downs CLOSED 1-30-63 DESTROY AFTER 1-30-69 [1of 2]
Format: Text
Box 33.1 Folder 9
3-CA-1923 Vernon Sportservice Inc. // C-3-CB-601 Vernon Downs CLOSED 1-30-63 DESTROY AFTER 1-30-69 [2 of 2]
Format: Text
Box 33.1 Folder 10
3-CA-1929 Albany Spring Service, Inc.
Format: Text
Box 33.1 Folder 11
3-CA-1940 Forget-Me-Not Co. Inc. CLOSED 1-7-63 DESTROY AFTER 1-7-69
Format: Text
Box 33.1 Folder 12
3-CA-1941 McKee Storage - Warehouse Corp. CLOSED 5-29-63 DESTROY AFTER 5-21-67 [1 of 2]
Format: Text
Box 33.1 Folder 13
3-CA-1941 McKee Storage - Warehouse Corp. CLOSED 5-29-63 DESTROY AFTER 5-21-67 [2 of 2]
Format: Text
Box 33.1 Folder 14
3-CA-1941 McKee-Storage-Warehouse Corp. ; Leon M. Hill Carting Co. ; Hill Truck Rental, Inc. CLOSED 5-29-63 DESTROY AFTER 5-29-69
Format: Text
Box 33.1 Folder 15
3-CA-1958 Early Engineering Corp. (C-3-CB-613) Union: Local 497, Affiliated United Assoc. of Journeyman and Apprentices of the Plumbing and Pipe Fitting Industry of the U.S. & Canada // Charging party: Bernard Kramer CLOSED 2-11-63 DEST
Format: Text
Box 33.1 Folder 16
3-CA-1962 Irish Welding Supply Corp. 1177 Sycamore Street, Buffalo, NY CLOSED 2-25-63 DESTROY AFTER 2-25-69
Format: Text
Box 33.1 Folder 17
3-CA-1964 Lady Pamela Dairy a/k/a Three Sons Dairy Bar, Inc. Upper Lake Street, Horseheads, NY CLOSED 3-20-63 DESTROY AFTER 3-20-69
Format: Text
Box 34 Folder 1
3-CA-2087; Remington Rand Univac Div. Sperry Rand Corporation
1963
Scope and Contents
Ilion & Utica, New York
Box 34 Folder 2
3-CA-2089; Goldberg and Son
1963
Scope and Contents
Fulton, New York
Box 34 Folder 3
3-CA-2091; Gibralter Steel Corporation
1963
Scope and Contents
Buffalo, New York
Box 34 Folder 4
3-CA-2092; Onondaga Winery
1963
Scope and Contents
Syracuse, New York
Box 34 Folder 5
3-CA-2093; Vacuum Gas Corp.
1963
Scope and Contents
Olean, New York
Box 34 Folder 6
3-CA-2094; Three Star Anodizing Corp.
1963
Scope and Contents
Wappingers Falls, New York
Box 34 Folder 7
3-CA-2095; The General Electric Co.
1963
Scope and Contents
Syracuse, New York
Box 34 Folder 8
3-CA-2096; Fancher Furniture Co.
1963
Scope and Contents
Salamanca, New York
Box 34 Folder 9
3-CA-2098; Moore Business Forms
1963
Scope and Contents
Niagara Falls, New York
Box 34 Folder 10
3-CA-2099; Falso Air Trol Heating Contractors Corporation
1963
Scope and Contents
Syracuse, New York
Box 34 Folder 11
3-CA-2100; Shanco Plastics & Chemicals Inc.
1963
Scope and Contents
Tonawanda, New York
Box 34 Folder 12
3-CA-2102; Hard Manufacturing Company
1963
Scope and Contents
Buffalo, New York
Box 34 Folder 13
3-CA-2103; French Company, R. T.
1963
Scope and Contents
Rochester, New York
Box 34 Folder 14
3-CA-2104; Underwood Corporation
1963
Scope and Contents
Buffalo, New York
Box 34 Folder 15
3-CA-2105; Hamilton Printing Company
1963
Scope and Contents
East Greenbush, New York
Box 34 Folder 16
3-CA-2107; Jim Hatch Milk hauling
1963
Scope and Contents
Canaan, New York
Box 34 Folder 17
3-CA-2108; Ellenville Handle Works
1963
Scope and Contents
Ellenville, New York
Box 34 Folder 18
3-CA-2109; Standard Buffalo Division
1963
Scope and Contents
Buffalo, New York
Box 34 Folder 19
3-CA-2110; Montgomery Ward Co.
1963
Scope and Contents
Poughkeepsie, New York
Box 34 Folder 20
3-CA-2111; American Radiator and Sanitary Corporation
1963
Scope and Contents
Buffalo, New York
Box 34 Folder 21
3-CA-2112; Auto Land, Inc.
1963
Scope and Contents
Buffalo, New York
Box 34 Folder 22
3-CA-2113; Hi Lo Department Store
1963
Scope and Contents
Port Ewen, New York
Box 34 Folder 23
3-CA-2114; Hardwood House Inc.
1963
Scope and Contents
Rochester, New York
Box 34 Folder 24
3-CA-2115; Jackson Welding Supply Co., Inc.
1963
Scope and Contents
Rochester, New York
Box 35 Folder 1
3-CA-1993; Rochester Independent Packers, Inc.
1963
Scope and Contents
Rochester, New York
Box 35 Folder 2
3-CA-1994; J C A Truck Lessing Inc.
1963
Scope and Contents
Victor, New York
Box 35 Folder 3
3-CA-1999; Remington Rand Univac
1963
Scope and Contents
Ilion and Utica, New York
Box 35 Folder 4
3-CA-1997; Niagara Falls Gazette Publishing Corporation
1963
Scope and Contents
Niagara Falls, New York
Box 35 Folder 5
3-CA-1998; Bell Aerosystems Company
1963
Scope and Contents
Wheatfield, New York
Box 35 Folder 6
3-CA-2000; Schenectady Hotel Company Incorporated d/b/a Hotel Van Curler
1963
Scope and Contents
Albany, New York
Box 35 Folder 7
3-CA-2001; W. Lowenthal Co., Inc.
1963
Scope and Contents
Cohoes, New York
Box 35 Folder 8
3-CA-2002; General Pressed Metal Company Div. of Marsellus Vault & Sales Co. Inc.
1963
Scope and Contents
Syracuse, New York
Box 35 Folder 9
3-CA-2003; Nebbia's V & C Markets
1963
Scope and Contents
Rochester, New York
Box 35 Folder 10
3-CA-2004; Park Edge Sheridan Meats
1963
Scope and Contents
Tonawanda, New York
Box 35 Folder 11
3-CA-2005; Sarnowski Farm Dairy
1963
Scope and Contents
Schenectady, New York
Box 35 Folder 12
3-CA-2006; National Aniline Div. Allied Chemical Corp.
1963
Scope and Contents
Buffalo, New York
Box 35 Folder 13
3-CA-2006; National Aniline Div. Allied Chemical Corp.
1963
Scope and Contents
Buffalo, New York
Box 35 Folder 14
3-CA-2008; Coyne Executive Cleaners
1963
Scope and Contents
Syracuse, New York
Box 35 Folder 15
3-CA-2009; Pittsburgh Metallurgical Company Inc.
1963
Scope and Contents
Niagara Falls, New York
Box 35 Folder 16
3-CA-2010; Mutual Presentations, Inc.
1963
Scope and Contents
Rhinebeck, New York
Box 36 Folder 1
3-CA-2012; Ellenville Handle Works
1963
Scope and Contents
Ellenville, New York
Box 36 Folder 2
3-CA-2013; Bechtel Corporation
1963
Scope and Contents
Plattsburgh, New York
Box 36 Folder 3
3-CA-2014; Gem International Inc.
1963
Scope and Contents
Syracuse, New York
Box 36 Folder 4
3-CA-2015; Sulzle, B. G.
1963
Scope and Contents
Syracuse, New York
Box 36 Folder 5
3-CA-2016; Great Atlantic & Pacific Tea Company Inc.
1963
Scope and Contents
Buffalo, New York
Box 36 Folder 6
3-CA-2017; Canada Dry Bottling Company
1963
Scope and Contents
Syracuse, New York
Box 36 Folder 7
3-CA-2018; General Electric Company
1963
Scope and Contents
Syracuse, New York
Box 36 Folder 8
3-CA-2019; Boland & Cornelius Marine Trust Building
1963
Scope and Contents
Buffalo, New York
Box 36 Folder 9
3-CA-2020; Remington Rand Univac
1963
Scope and Contents
Ilion, New York
Box 36 Folder 10
3-CA-2021; New York & Albany Dispatch Co. Inc.
1963
Scope and Contents
Plattsburgh, New York
Box 36 Folder 11
3-CA-2022; Crowley Netherland Corp.
1963
Scope and Contents
Syracuse, New York
Box 36 Folder 12
3-CA-2023; Weston Biscuit Company Inc.
1963
Scope and Contents
Buffalo, New York
Box 36 Folder 13
3-CA-2024; Epco Products, Inc.
1963
Scope and Contents
Walkill, New York
Box 36 Folder 14
3-CA-2025; Rognar-Benson, Inc.
1963
Scope and Contents
Oswego, New York
Box 36 Folder 15
3-CA-2026; Metal Cladding, Inc.
1963
Scope and Contents
Tonawanda, New York
Box 36 Folder 16
3-CA-2027; Ken-Brew Rambler, Inc.
1963
Scope and Contents
Corning, New York
Box 36 Folder 17
3-CA-2029; Ingersoll-Rand Company
1963
Scope and Contents
Painted Post, New York
Box 36 Folder 18
3-CA-2030; Freihofer Baking Company
1963
Scope and Contents
Albany, New York
Box 36 Folder 19
3-CA-2031; Don Campbell, Inc.
1963
Scope and Contents
Gowanda, New York
Box 36 Folder 20
3-CA-2032; Bell Aerosystems Company
1963
Scope and Contents
Buffalo, New York
Box 36 Folder 21
3-CA-2033; Blaw-Knox Co. Buflovak Equipment Div.
1963
Scope and Contents
Buffalo, New York
Box 37 Folder 1
3-CA-2034; Buffalo Courier-Express, Inc.
1963
Scope and Contents
Buffalo, NY
Box 37 Folder 2
3-CA-2035; Heckett Co., Div. Harsco Corporation
1963
Scope and Contents
Buffalo, New York
Box 37 Folder 3
3-CA-2036; Cook Electric Company
1963
Scope and Contents
Rome, New York
Box 37 Folder 4
3-CA-2037; Syracuse Foundry, Inc.
1963
Scope and Contents
Syracuse, New York
Box 37 Folder 5
3-CA-2038; Tri-Cities Litho Co., Inc.
1963
Scope and Contents
Johnson City, New York
Box 37 Folder 6
3-CA-2039; Orchard Hill Farms, Inc.
1963
Scope and Contents
Red Hook, New York
Box 37 Folder 7
3-CA-2040; Revere-Phoenix Corporation
1963
Scope and Contents
Phoenix, New York
Box 37 Folder 8
3-CA-2041; Harding-Rambler, Inc.
1963
Scope and Contents
Corning, New York
Box 37 Folder 9
3-CA-2042; General Electric
1963
Scope and Contents
Utica, New York
Box 37 Folder 10
3-CA-2043; Fornasiero Bros. Inc.
1963
Scope and Contents
Eggertsville, New York
Box 37 Folder 11
3-CA-2044; Epco Products, Inc
1963
Scope and Contents
Walkill, New York
Box 37 Folder 12
3-CA-2046; Simco Leather, Inc.
1963
Scope and Contents
Johnstown, New York
Box 37 Folder 13
3-CA-2047; Bell Aerosystems Company
1963
Scope and Contents
Buffalo, New York
Box 37 Folder 14
3-CA-2048; Firewall Company Inc.
1963
Scope and Contents
Buffalo, New York
Box 37 Folder 15
3-CA-2049; Hathaway Industries, Inc.
1963
Scope and Contents
Syracuse, New York
Box 37 Folder 16
3-CA-2050; Tops Pine Avenue
1963
Scope and Contents
Niagara Falls, New York
Box 37 Folder 17
3-CA-2052; Bonded Freightways, Inc.
1963
Scope and Contents
Rensselaer, New York
Box 37 Folder 18
3-CA-2053; Osborne Paper Mill Equipment
1963
Scope and Contents
Fulton, New York
Box 37 Folder 19
3-CA-2054; Titan Box Corporation
1963
Scope and Contents
Liverpool, New York
Box 37 Folder 20
3-CA-2055; Columbia Corporation
1963
Scope and Contents
Walloomsac Division
Box 37 Folder 21
3-CA-2056; Alco Products Incorporated
1963
Scope and Contents
Dunkirk, New York
Box 37 Folder 22
3-CA-2057; Carrier Air Conditioning Company
1963
Scope and Contents
Syracuse, New York
Box 37 Folder 23
3-CA-2057; Carrier Air Conditioning Company
1963
Scope and Contents
Syracuse, New York
Box 37 Folder 24
3-CA-2058; American Standard Controls Division
1963
Scope and Contents
Rochester, New York
Box 37 Folder 25
3-CA-2059; Revere Copper & Brass Inc.
1963
Scope and Contents
Rome, New York
Box 37 Folder 26
3-CA-2060; Midtown Holdings Corp.
1963
Scope and Contents
Rochester, New York
Box 37 Folder 27
3-CA-2061; Downtowner of Rochester
1963
Scope and Contents
Rochester, New York
Box 38 Folder 1
3-CA-2062; Hoelscher's Meats
1963
Scope and Contents
Buffalo, New York
Box 38 Folder 2
3-CA-2063; Concord Hotel
1963
Scope and Contents
Kiamesha Lake, New York
Box 38 Folder 3
3-CA-2064; Bethlehem Steel Company
1963
Scope and Contents
Buffalo, New York
Box 38 Folder 4
3-CA-2066; Heckett Co. Division of Harsco Corporation
1963
Scope and Contents
Buffalo, New York
Box 38 Folder 5
3-CA-2068; Du Pont De Nemours & Company, Inc.
1963
Scope and Contents
Buffalo, New York
Box 38 Folder 6
3-CA-2069; Bero Construction Corp.
1963
Scope and Contents
Waterloo, New York
Box 38 Folder 7
3-CA-2070; Will & Baumer Candle Co. Inc.
1963
Scope and Contents
Syracuse, New York
Box 38 Folder 8
3-CA-2071; Firewall Company Inc.
1963
Scope and Contents
Buffalo, New York
Box 38 Folder 9
3-CA-2072; Midtown Holdings Corp.
1963
Scope and Contents
Rochester, New York
Box 38 Folder 10
3-CA-2073; Kaufman's Bakery Incorporated
1963
Scope and Contents
Buffalo, New York
Box 38 Folder 11
3-CA-2074; M & G Convoy Inc.
1963
Scope and Contents
Buffalo, New York
Box 38 Folder 12
3-CA-2075; American Machine & Foundry Co
1963
Scope and Contents
Cheektowaga, New York
Box 38 Folder 13
3-CA02078; Sorce Dodge, Inc.
1963
Scope and Contents
Buffalo, New York
Box 38 Folder 14
3-CA-2079; Mohasco Industries, Inc.
1963
Scope and Contents
Amsterdam, New York
Box 38 Folder 15
3-CA-2080; James P. O'Connor, d/b/a O'Connor's Restaurant
1963
Scope and Contents
Albany, New York
Box 38 Folder 16
3-CA-2081; Rhodes Construction Company
1963
Scope and Contents
Salamanca, New York
Box 38 Folder 17
3-CA-2082; Hoelscher's Meats, Inc.
1963
Scope and Contents
Buffalo, New York
Box 38 Folder 18
3-CA-2083; Auto Land, Inc.
1963
Scope and Contents
Buffalo, New York
Box 38 Folder 19
3-CA-2084; Wallace Steel Company
1963
Scope and Contents
Ithaca, New York
Box 38 Folder 20
3-CA-2085; Twin Industries Corporation
1963
Scope and Contents
Cheektowaga, New York
Box 38 Folder 21
3-CA-2086; Sattlers Inc.
1963
Scope and Contents
Buffalo, New York
Box 39 Folder 1
17-CA-2201; The J. S. Dillon & Sons Stores Co., Inc.
1963
Scope and Contents
Hutchinson, Kansas
Box 39 Folder 2
17-CA-2201; The J. S. Dillon & Sons Stores Co., Inc.
1963
Scope and Contents
Hutchinson, Kansas
Box 39 Folder 3
17-CA-2202; George Muehlebach & Sons
1963
Scope and Contents
Kansas City, Missouri
Box 39 Folder 4
17-CA-2205; Veterans Thrift Store
1963
Scope and Contents
Omaha, Nebraska
Box 39 Folder 5
17-CA-2205; Veterans Thrift Store
1963
Scope and Contents
Omaha, Nebraska
Box 39 Folder 6
17-CA-2208; Montgomery Ward & Company, Inc.
1963
Scope and Contents
Wellington, Kansas
Box 39 Folder 7
17-CA-2208; Montgomery Ward & Company, Inc.
1963
Scope and Contents
Wellington, Kansas
Box 39 Folder 8
17-CA-2196; EFCO Corporation
1963
Scope and Contents
Monett, Missouri
Box 39 Folder 9
17-CA-2197; Barton County Packing Company
1963
Scope and Contents
Lamar, Missouri
Box 39 Folder 10
17-CA-2198; Wichita Eagle & Beacon Publishing Co., Inc.
1963
Scope and Contents
Wichita, Kansas
Box 39 Folder 11
17-CA-2199; United States Cold Storage Corporation
1963
Scope and Contents
Kansas City, Missouri
Box 39 Folder 12
17-CA-2200; Topeka Tire & Battery Supply
1963
Scope and Contents
Topeka, Kansas
Box 39 Folder 13
17-CA-2189; Pioneer Dairy
1963
Scope and Contents
Butler, Missouri
Box 39 Folder 14
17-CA-2190; Roberts Construction Company
1963
Scope and Contents
Lincoln, Nebraska
Box 39 Folder 15
17-CA-2191; Cardinal Scale Manufacturing Company
1963
Scope and Contents
Webb City, Missouri
Box 39 Folder 16
17-CA-2192; North Platte Packing Co.
1963
Scope and Contents
North Platte, Nebraska
Box 39 Folder 17
17-CA-2193; Central Nebraska Packing Co.
1963
Scope and Contents
North Platte, Nebraska
Box 39 Folder 18
17-CA-2194; Steel (Sterling) Manufacturing Company, Inc.
1963
Scope and Contents
Wichita, Kansas
Box 39 Folder 19
17-CA-2195; Ritchie Bros. Construction Co.
1963
Scope and Contents
Wichita, Kansas
Box 39 Folder 20
17-CA-2174; W. R. Grace & Company - Davison Chemical Company
1963
Scope and Contents
Joplin, Missouri
Box 39 Folder 21
17-CA-2175; Abel Investment Company d/b/a Ready Mixed Concrete Company
1963
Scope and Contents
Lincoln, Nebraska
Box 39 Folder 22
17-CA-2176; Seco Trucking Co.
1963
Scope and Contents
Joplin, Missouri
Box 39 Folder 23
17-CA-2179; N. F. English Construction Co.
1963
Scope and Contents
Hutchinson, Kansas
Box 39 Folder 24
17-CA-2180; R. L. Foy Construction Co.
1963
Scope and Contents
Hutchinson, Kansas
Box 39 Folder 25
17-CA-2181; Haskard, Inc., General Contractor
1963
Scope and Contents
Hutchinson, Kansas
Box 39 Folder 26
17-CA-2183; Harry Shopmaker d/b/a Falls City Manufacturing Company
1963
Scope and Contents
Falls City, Nebraska
Box 39 Folder 27
17-CA-2184; The Philco Corporation and/or J and G Electric Co., Inc.
1963
Scope and Contents
Wichita, Kansas; Roswell, New Mexico
Box 39 Folder 28
17-CA-2187; National Industrial Laundries Monarch Uniform Service Division
1963
Scope and Contents
Omaha, Nebraska
Box 39 Folder 29
17-CA-2188; Pendleton Woolen Mills
1963
Scope and Contents
Nebraska City, Nebraska
Box 40 Folder 1
3-CA-2151; U. S. Corrugated-Fibre Co. Inc.
1963
Scope and Contents
Buffalo, New York
Box 40 Folder 2
3-CA-2152; U. S. Corrugated-Fibre Box Co. Inc.
1963
Scope and Contents
Buffalo, New York
Box 40 Folder 3
3-CA-2153; Transco Inc.,
1963
Scope and Contents
Exchange & Louisiana Sts. Buffalo, New York
Box 40 Folder 4
3-CA-2157; Roadway Express Inc.
1963
Scope and Contents
Tonawanda, New York
Box 40 Folder 5
3-CA-2158; Grossinger Hotel
1963
Scope and Contents
Ferndale, New York
Box 41 Folder 1
3-CA-2160; Blue Bird Coach Lines, Inc.
1963
Scope and Contents
Olean, New York
Box 41 Folder 1
3-CA-2143; Mercury Toy Corporation
1963
Scope and Contents
Plattsburgh, New York
Box 41 Folder 2
3-CA-2161; American Radiator and Standard Sanitary Corp, Plumbing and Heating Division
1963
Scope and Contents
Buffalo, New York
Box 41 Folder 2
3-CA-2143; Mercury Toy Corporation
1963
Scope and Contents
Plattsburgh, New York
Box 41 Folder 3
3-CA-2162; Johnson, Darke & Piper, Incorporated
1968
Scope and Contents
Niagara Falls, New York
Box 41 Folder 3
3-CA-2145; Special Equipment Corporation
1963
Scope and Contents
Buffalo, New York
Box 41 Folder 4
3-CA-2163; Diodato, Inc.
1963
Scope and Contents
North Collins, New York
Box 41 Folder 4
3-CA-2146; Impact Container Corp. Inc.
1963
Scope and Contents
Alden, New York
Box 41 Folder 5
3-CA-2164; Stein & Co., Inc.
1963
Scope and Contents
Rochester, New York
Box 41 Folder 5
3-CA-2148; Schine Ten Eyck Corp.
1963
Scope and Contents
Albany, New York
Box 41 Folder 6
3-CA-2166; Burton Markoff, Inc.
1963
Scope and Contents
Hillcrest, New York
Box 41 Folder 6
3-CA-2149; Allen Bailey Tag Co.
1963
Scope and Contents
Caledonia, New York
Box 41 Folder 7
3-CA-2167; New York Central Transport Company
1963
Scope and Contents
Rochester, New York
Box 41 Folder 7
3-CA-2150; Len-Co Lumber Corporation
1963
Scope and Contents
Buffalo, New York
Box 41 Folder 8
3-CA-2138; Bell's IGA
1963
Scope and Contents
Tonawanda, New York
Box 41 Folder 8
3-CA-2137; Sims Casting Corporation
1963
Scope and Contents
Syracuse, New York
Box 41 Folder 9
3-CA-2169; F. H. Pierson & Son
1963
Scope and Contents
Poughkeepsie, New York
Box 41 Folder 9
3-CA-2138; \ Corporation Printing Ink Division
1963
Scope and Contents
Buffalo, New York
Box 41 Folder 10
3-CA-2170; Pearce & Pearce Co., Inc.
1963
Scope and Contents
Kenmore, New York
Box 41 Folder 10
3-CA-2139; Universal McKinley Liquor Corp. Division of Universal Liquor Corp.
1963
Scope and Contents
Buffalo, New York
Box 41 Folder 11
3-CA-2171; Morrison Steel Products, Inc
1963
Scope and Contents
Buffalo, NY
Box 41 Folder 11
3-CA-2140; Harper Heights Construction Corp.
1963
Scope and Contents
Rochester, New York
Box 41 Folder 12
3-CA-2172; The Great Atlantic & Pacific Tea Company, Inc.
1963
Scope and Contents
Albany, NY
Box 41 Folder 12
3-CA-2141; Lyng Construction Company
1963
Scope and Contents
Syracuse, New York
Box 41 Folder 13
3-CA-2143; Mercury Toy Corporation
1963
Scope and Contents
Plattsburgh, New York
Box 41 Folder 13
3-CA-2172; The Great Atlantic & Pacific Tea Company, Inc.
1963
Scope and Contents
Albany, NY
Box 41 Folder 14
3-CA-2128; Impact Container Corp. Inc.
1963
Scope and Contents
Alden, NY
Box 41 Folder 14
3-CA-2173; King Furniture, Inc.
1963
Scope and Contents
Buffalo, New York
Box 41 Folder 15
3-CA-2129; Avella Construction Co. Inc.
1963
Scope and Contents
Endicott, New York
Box 41 Folder 15
3-CA-2175; Arkell & Smith
1963
Scope and Contents
Hoosick Falls, New York
Box 41 Folder 16
3-CA-2131; Impact Container Corporation Inc.
1963
Scope and Contents
Alden, New York
Box 41 Folder 16
3-CA-2177; Irving Air Chute Company Inc.
1963
Scope and Contents
Cortland, New York
Box 41 Folder 17
3-CA-2181; Staub Cleaners Inc. & Ben Barnet Cleaners Inc.
1963
Scope and Contents
Rochester, New York
Box 41 Folder 17
3-CA-2132; McLendon Corporation
1963
Scope and Contents
Buffalo, NY
Box 41 Folder 18
3-CA-2133; General Electric Company
1963
Scope and Contents
Syracuse, New York
Box 41 Folder 18
3-CA-2183; Bethlehem Steel Company
1963
Scope and Contents
Lackawanna, NY
Box 41 Folder 19
3-C2134; Worthington Corporation Clinton & Roberts St.,
1963
Scope and Contents
Buffalo, New York
Box 41 Folder 19
3-CA-2185; Hopes Windows, Inc.
1963
Scope and Contents
Jamestown, New York
Box 41 Folder 20
3-CA-2117; Birdair Structures Inc.
1963
Scope and Contents
Buffalo, New York
Box 41 Folder 20
3-CA-2188; Blackstone Corporation of Jamestown, New York
1963
Scope and Contents
Jamestown, New York
Box 41 Folder 21
3-CA-2189; American Radiator Inc.
1963
Scope and Contents
Tonawanda, New York
Box 41 Folder 21
3-CA-2119; Kelly Brothers Nurseries, Inc.
1963
Scope and Contents
Daneville, New York
Box 41 Folder 22
3-CA-2189; American Radiator, Inc.
1963
Scope and Contents
Tonawanda, NY
Box 41 Folder 22
3-CA-2121; Electric City Paper Mills Inc.
1963
Scope and Contents
North Tonawanda, NY
Box 41 Folder 23
3-CA-2190; New Clintonnaire Restaurant
1963
Scope and Contents
Rochester, New York
Box 41 Folder 23
3-CA-2122; Morrison Steel Products, Inc.
1963
Scope and Contents
Buffalo, New York
Box 41 Folder 24
3-CA-2192; Cuyahoga Wrecking Company, Inc.
1963
Scope and Contents
Buffalo, New York
Box 41 Folder 24
3-CA-2125; Schenectady Chemicals, Inc.
1963
Scope and Contents
Schenectady, New York
Box 41 Folder 25
3-CA-2126; King's Department Store, Inc.
1963
Scope and Contents
Rochester, New York
Box 41 Folder 25
3-CA-2193; Knight Paving Products Dept.
1963
Scope and Contents
Pittsburgh, PA
Box 41 Folder 26
3-CA-2127; Jim Hatch Milk hauling
1963
Scope and Contents
Canaan, New York
Box 41 Folder 26
3-CA-2194; Benjamin Brown d/b/a Eighmie Moving and Storage
1963
Scope and Contents
Poughkeepsie, New York
Box 41 Folder 27
3-CA-2200; Anderson Const. Corporation
1963
Scope and Contents
Cheektowaga, NY
Box 41 Folder 27
3-CA-2116; Riffel Construction Company, J. H. Elmwood Ave. near Bryant
1963
Scope and Contents
Buffalo, New York
Box 41 Folder 28
3-CA-2200; Anderson Const. Corporation
1963
Scope and Contents
Cheektowaga, NY
Box 41 Folder 29
3-CA-2200; Anderson Construction Corp.
1963
Scope and Contents
Cheektowaga, NY
Box 41 Folder 30
3-CA-2200; Anderson Construction Corporation
1963
Scope and Contents
Cheektowaga, NY
Box 41 Folder 31
3-CA-2201; Kimmins & Sons Inc.
1963
Scope and Contents
Kenmore, NY
Box 41 Folder 32
3-CA-2204; Tops Market
1963
Scope and Contents
Depew, New York
Box 41 Folder 33
3-CA-2206; Weco Metals Products
1963
Scope and Contents
Webster, New York
Box 41 Folder 34
3-CA-2208; National Homes Corporation
1963
Scope and Contents
Horseheads, NY
Box 41 Folder 35
3-CA-2211; Falso Air-Trol Corporation
1963
Scope and Contents
Syracuse, NY
Box 41 Folder 36
3-CA-2214; Staub Cleaners Inc. & Ben Barnet Cleaners Inc.
1963
Scope and Contents
Rochester, NY
Box 41 Folder 37
3-CA-2215; Rochester Dry Cleaning Plant Owners Association Inc.
1963
Scope and Contents
Rochester, NY
Box 41 Folder 38
3-CA-2220; International Breweries, Inc.
1963
Scope and Contents
Buffalo, NY
Box 41 Folder 39
3-CA-2223; C&M Forwarding Corp.
1963
Scope and Contents
Rochester, New York
Box 41 Folder 40
3-CA-2233; Hercules Packing Corp.
1963
Scope and Contents
Alden, New York
Box 42 Folder 1
3-CA-1968; Topps Discount City
1963
Scope and Contents
Menands, New York
Box 42 Folder 2
3-CA-1969; Schwab Bros. Trucking Inc.
1963
Scope and Contents
Tonawanda, NY
Box 42 Folder 3
3-CA-1970; Gale Inc.
1963
Scope and Contents
Binghamton, New York
Box 42 Folder 4
3-CA-1970; E. B. Gale, Inc.
1963
Scope and Contents
Binghamton, NY
Box 42 Folder 5
3-CA-1973; Wm. Stothoff Co., Inc.
1963
Scope and Contents
Flemington, New Jersey
Box 42 Folder 6
3-CA-1974; Vogtlt & Sons Construction Corp.
1963
Scope and Contents
Gowanda, New York
Box 42 Folder 7
3-CA-1976; Papermakers & Paperworkers United
1963
Scope and Contents
Albany, NY
Box 42 Folder 8
3-CA-1981; Smith Transport U. S. Limited
1963
Scope and Contents
Buffalo, NY
Box 42 Folder 9
3-CA-1982; Raugh & Stoeckl Printing Co., Inc.
1963
Scope and Contents
Buffalo, New York
Box 42 Folder 10
3-CA-1985; Downtowner of Rochester, d/b/a
1963
Scope and Contents
Rochester, NY
Box 42 Folder 11
3-CA-1987; Empire Device, Inc.
1963
Scope and Contents
Amsterdam, New York
Box 42 Folder 12
3-CA-1990; Photo Devices, Inc.
1963
Scope and Contents
Rochester, New York
Box 42 Folder 13
3-CA-1991; Truscon Steel, Division of Republic Steel Corporation
1963
Scope and Contents
Buffalo, NY
Box 43 Folder 1
17-CB-202; Int'l Bro. of Teamsters Local 41
1959
Scope and Contents
Kansas City, Missouri
Box 43 Folder 2
17-CB-204; Int'l Bro. of Teamsters, Local 41
1963
Scope and Contents
Kansas City, MO
Box 43 Folder 3
17-CB-205; Int'l Bro of Teamsters, Local 41
1959
Scope and Contents
Kansas City, MO
Box 43 Folder 4
17-CB-Int'l Bro. of Teamsters, Local 41
1959
Scope and Contents
Kansas City, MO
Box 43 Folder 5
17-CB-207; Int'l Bro. of Boilermakers, Iron Ship Builders, Blacksmiths, Forgers & Helpers Local 83
1963
Scope and Contents
Kansas City, MO
Box 43 Folder 6
17-CB-208; Int'l Bro. of Boilermakers, Iron Ship Builders, Blacksmiths, Forgers & Helpers Local 83
1963
Scope and Contents
Kansas City, MO
Box 43 Folder 7
17-CB-210; International Brotherhood of Teamsters, Chauffers, Warehousemen and Helpers of America, Local 696
1959
Scope and Contents
Topeka, KS
Box 43 Folder 8
17-CB-212; Amalgamated Association of Street, Electric Railway and Motor Coach Employees of America, Local 1133
1959
Scope and Contents
Lincoln, NE
Box 43 Folder 9
17-CB-213; Amalgamated Association of the Street, Electric Railway and Motor Coach Employees of America
1959
Scope and Contents
Lincoln, NE
Box 43 Folder 10
17-CB-214; Garment Workers of America, United
1959
Scope and Contents
Joplin, MO
Box 43 Folder 11
17-CB-215; Bakery & Confectionery Workers International Union of America, Local No. 465
1959
Scope and Contents
Kansas City, MO
Box 43 Folder 12
17-CB-219; Boilermakers, Iron Ship Builders, Blacksmiths, Forgets and Helpers, Local #83
1959
Scope and Contents
Kansas City, MO
Box 43 Folder 13
17-CB-223; Teamsters Local 823, Edward Aaron Corp Food Handlers Local 425
1959
Scope and Contents
Joplin, Missouri, Fayetteville, Arkansas
Box 43 Folder 14
17-CB-224; Bro. of Painters, Decorators & Paperhangers of America Local 98
1959
Scope and Contents
St. Joseph, MO
Box 43 Folder 15
17-CB-225; Bro. of Painters, Decorators & Paperhangers of America
1959
Scope and Contents
St. Joseph, MO
Box 43 Folder 16
17-CB-280; Sheet Metal Workers Intl Assoc Local No. 3
1963
Scope and Contents
Omaha, NE
Box 43 Folder 17
17-CA-283; International Bro. of Electrical Workers Local 412
1959
Scope and Contents
Kansas City, MO
Box 43 Folder 18
17-CB-284; International Bro. of Electrical Workers Local 412
1959
Scope and Contents
Kansas City, MO
Box 43 Folder 19
17-CB-285; International Bro. of Electrical Workers, Local 412
1959
Scope and Contents
Kansas City, MO
Box 43 Folder 20
17-CB-286; International Bro. of Electrical Workers Local 412
1959
Scope and Contents
Kansas City, MO
Box 43 Folder 21
17-CB-299; Intl. Hod Carriers, Building and Common Laborers Union of America Local Union No. 1140
1963
Scope and Contents
Bellevue, Nebraska
Box 43 Folder 22
17-CB-325; Retail and Department Store Employees, ACWA
1959
Scope and Contents
Detroit, Michigan
Box 44 Folder 1
6-CA-1768; Center Independent Oil Company
1959
Scope and Contents
Smock, PA
Box 44 Folder 2
6-CA-1771; Superior Motor Parts Company
1959
Scope and Contents
Pittsburgh, PA
Box 44 Folder 3
6-CA-1773; Pettigrew Trucking, Inc.
1959
Scope and Contents
Indiana, PA
Box 44 Folder 4
6-CA-1778; Clearfield Cheese Co., Inc.
1959
Scope and Contents
Curwensville, PA
Box 44 Folder 5
6-CA-1782; Chemlime Corporation
1959
Scope and Contents
Moundsville, West Virginia
Box 44 Folder 6
6-CA-1783; Chemline Corporation
1959
Scope and Contents
Moundsville, WV
Box 44 Folder 7
6-CA-1784; Continental Can company, Inc.
1959
Scope and Contents
Washington, PA
Box 44 Folder 8
6-CA-1785; Continental Can Company, Inc.
1959
Scope and Contents
Washington, PA
Box 44 Folder 9
6-CA-1786; Continental Can Company, Inc.
1959
Scope and Contents
Washington, PA
Box 44 Folder 10
6-CA-1788; Continental Can Company
1959
Scope and Contents
Washington, PA
Box 44 Folder 11
6-CA-1792; Lyons Transportation Company
1959
Scope and Contents
McKees Rocks, PA
Box 44 Folder 12
6-CA-1783; Continental Can Company, Inc.
1959
Scope and Contents
Washington, PA
Box 44 Folder 13
6-CA-1796; Latrobe Pattern Company
1959
Scope and Contents
Latrobe, PA
Box 44 Folder 14
6-CA-1797; Continental Transportation Lines, Inc.
1959
Scope and Contents
McKees Rocks, PA
Box 44 Folder 15
6-CA-1799; Continental Can Company, Inc.
1959
Scope and Contents
Washington, PA
Box 44 Folder 16
6-CA-1800; Continental Can Company, Inc.
1959
Scope and Contents
Washington, PA
Box 44 Folder 17
6-CA-1801; Continental Can Company, Inc.
1959
Scope and Contents
Washington, PA
Box 44 Folder 18
6-CA01802; Continental Can Company, Inc.
1959
Scope and Contents
Washington, PA
Box 44 Folder 19
6-CA-1803; Continental Can Company, Inc.
1959
Scope and Contents
Washington, PA
Box 44 Folder 20
6-CA-1804; Continental Can Company, Inc.
1959
Scope and Contents
Washington, PA
Box 44 Folder 21
6-CA-1805; Continental Can Company, Inc.
1959
Scope and Contents
Washington, PA
Box 44 Folder 22
6-CA-1806; Continental Can Company, Inc.
1959
Scope and Contents
Washington, PA
Box 44 Folder 23
6-CA-1807; Continental Can Company, Inc.
1959
Scope and Contents
Washington, PA
Box 44 Folder 24
6-CA-1808; Continental Can Company, Inc.
1959
Scope and Contents
Washington, PA
Box 44 Folder 25
6-CA-1811; Electroweld Manufacturing Corp.
1959
Scope and Contents
Erie, PA
Box 44 Folder 26
6-CA-1813; Woolrich Woolen Mills
1959
Scope and Contents
Woolrich, PA
Box 44 Folder 27
6-CA-1815; M & E Coal Company, Inc.
1959
Scope and Contents
Kittanning, PA
Box 44 Folder 28
6-CA-1816; Continental Can Company, Inc.
1959
Scope and Contents
Washington, PA
Box 44 Folder 29
6-CA-1818; Baleno Brothers, Eastvue Homes and Mayles, R. W.
1959
Scope and Contents
Pittsburgh, PA
Box 44 Folder 30
6-CA-1822; Pittsburgh Standard Conduit
1959
Scope and Contents
Verona, PA
Box 44 Folder 31
6-CA-1823; Pittsburgh Standard Conduit Company
1959
Scope and Contents
Verona, PA
Box 44 Folder 32
6-CA-1827; Continental Can Company, Inc. Plant 72
1959
Scope and Contents
Homestead, PA
Box 44 Folder 33
6-CA-1830; Nelson Industries
1959
Scope and Contents
Pittsburgh, PA
Box 44 Folder 34
6-CA-1831; Copes Vulcan Division
1959
Scope and Contents
Erie, PA
Box 44 Folder 35
6-CA-1832; Chadderton, Edward, Trucking Company
1959
Scope and Contents
Sharon, PA
Box 44 Folder 36
6-CA-1833; Chadderton, Edward, Trucking Company
1959
Scope and Contents
Sharon, PA
Box 44 Folder 37
6-CA-1834; Chadderton, Edward, Trucking Company
1959
Scope and Contents
Sharon, PA
Box 44 Folder 38
6-CA-1837; Chadderton, Edward, Trucking Company
1959
Scope and Contents
Sharon, PA
Box 44 Folder 39
6-CA-1839; Continental Can Company, Inc.
1959
Scope and Contents
Washington, PA
Box 44 Folder 40
6-CA-1841; Continental Can Company, Inc.
1959
Scope and Contents
Washington, PA
Box 44 Folder 41
6-CA-1845; Chadderton, Edward, Trucking Company
1959
Scope and Contents
Sharon, PA
Box 44 Folder 42
6-CA-1846; Continental Can Company, Inc.
1959
Scope and Contents
Washington, PA
Box 44 Folder 43
6-CA-1847; Stylette Plastics, Inc.
1959
Scope and Contents
Pittsburgh, PA
Box 44 Folder 44
6-CA-1848; Edward Chadderton Trucking Company
1959
Scope and Contents
Sharon, PA
Box 44 Folder 45
6-CA-1850; Austin Powder Company
1959
Scope and Contents
Cleveland, Ohio
Box 44 Folder 46
6-CA-1851; Mobay Chemical Co.
1959
Scope and Contents
New Martinsville, WV
Box 44 Folder 47
6-CA-1852; Schurman Co., John
1959
Scope and Contents
New Martinsville, WV
Box 45 Folder 1
6-CA-2248; Union Electric Steel Corporation
1959
Scope and Contents
Carnegie, Pennsylvania
Box 45 Folder 2
6-CA-2423; Thiokol Chemical Corp. & Clearfield Truck Rentals
1959
Scope and Contents
Clearfield, PA
Box 45 Folder 3
6-CA-2465; Reichart Furniture Co.
1963
Scope and Contents
Wheeling, WV
Box 45 Folder 4
6-CA-2510; P & T Supermarket
1963
Scope and Contents
Pittsburgh, PA
Box 45 Folder 5
6-CA-2587; Anderson Development Co.
1959
Scope and Contents
Pittsburgh, PA
Box 45 Folder 6
6-CA-2588; Englander Company, Inc.
1959
Scope and Contents
Pittsburgh, PA
Box 45 Folder 7
6-CA-2561; Schacht Steel Construction, Inc.
1963
Scope and Contents
Apollo, PA
Box 45 Folder 8
6-CA-2565; Lawrence Bollinger, an Individual
1963
Scope and Contents
Danko, George Derry, PA
Box 45 Folder 9
6-CA-2565; Danko, George
1963
Scope and Contents
Derry, PA
Box 45 Folder 10
6-CA-2565; Danko, George
1963
Scope and Contents
Derry, PA
Box 45 Folder 11
6-CA-2570; Dalton Trucking Company and John William Dalton d/b/a Dalton Trucking Company
1959
Scope and Contents
Morgantown, WV
Box 46 Folder 1
6-CA-2590; Anderson Development Co.
1963
Scope and Contents
Pittsburgh, PA
Box 46 Folder 2
6-CA-2597; Pittsburgh Standard Conduit Co.
1963
Scope and Contents
Verona, PA
Box 46 Folder 3
6-CA-2598; B & K Coal Co., Inc.
1963
Scope and Contents
Somerset, PA
Box 46 Folder 4
6-CA-2598; B & K Coal Co.
1963
Scope and Contents
Somerset, PA
Box 46 Folder 5
6-CA-2598; B & K Coal Co., Inc.
1963
Scope and Contents
Somerset, PA
Box 46 Folder 6
6-CA-2602; Morr-Craft Products, Inc.
1963
Scope and Contents
Pittsburgh, PA
Box 46 Folder 7
6-CA-2605; Grubb Contracting Company
1963
Scope and Contents
Wheeling, WV
Box 46 Folder 8
6-CA-2615; National Biscuit Co.
1963
Scope and Contents
Pittsburgh, PA
Box 46 Folder 9
6-CA-2616; Quaker Engineering & Supply Co
1963
Scope and Contents
Pittsburgh, PA
Box 46 Folder 10
6-CA-2617; Lincoln Drug Company, Inc.
1963
Scope and Contents
Pittsburgh, PA
Box 46 Folder 11
6-CA-2617; Lincoln Drug Company, Inc.
1963
Scope and Contents
Pittsburgh, PA
Box 46 Folder 12
6-CA-2619; Motor Parts Company of Ambridge
1963
Scope and Contents
Ambridge, PA
Box 46 Folder 13
6-CA-2618; Heppenstall Company
1963
Scope and Contents
Pittsburgh, PA
Box 46 Folder 14
6-CA-2619; Motive Parts Company of Ambridge
1963
Scope and Contents
Ambridge, PA
Box 46 Folder 15
6-CA-2626; Sparton Abrasive Co., Inc.
1963
Scope and Contents
Morgan, PA
Box 46 Folder 16
6-CA-2626; Spartan Abrasive Co., Inc.
1963
Scope and Contents
Morgan, PA
Box 46 Folder 17
6-CA-2636; Westinghouse Electric Corp.
1963
Scope and Contents
Pittsburgh, PA
Box 46 Folder 18
6-CA-2628; Santori Brothers
1963
Scope and Contents
Belle Vernon, PA
Box 46 Folder 19
6-CA-2638; Chaplin-Fulton Manufacturing Company
1963
Scope and Contents
Neville Island, PA
Box 46 Folder 20
6-CA-2638; Chaplin-Fulton Manufacturing Company
1963
Scope and Contents
United Steelworkers of America
Box 47 Folder 1
6-CA-2642; Porter, H. K., Company, Inc.
1963
Scope and Contents
National Electric Division, Ambridge, PA
Box 47 Folder 2
6-CA-2643; Allen & Calhoun General Contractor, Inc.
1963
Scope and Contents
Erie, PA
Box 47 Folder 3
6-CA-2643; Allen & Calhoun General Contractors, Inc.
1963
Scope and Contents
Erie, PA
Box 47 Folder 4
6-CA-2645; York Shop Retail Store
1963
Scope and Contents
Pittsburgh, PA
Box 47 Folder 5
6-CA-2647; Kusic-Haines Manufacturing Company
1963
Scope and Contents
Weirton, WV
Box 47 Folder 6
6-CA-2659; Marx, Louix, Company, Inc. of Pennsylvania
1963
Scope and Contents
Erie, PA
Box 47 Folder 7
6-CA-2650; Michael Motors, Inc.
1963
Scope and Contents
Fairmont, WV
Box 47 Folder 8
6-CA-2652; National Plumbing Fixture Corporation
1963
Scope and Contents
Ellwood City, PA
Box 47 Folder 9
6-CA-2653; Fairmont Foods Company
1963
Scope and Contents
Pittsburgh, PA
Box 47 Folder 10
6-CA-2654; North Cambria Fuel Company
1963
Scope and Contents
Hastings, PA
Box 47 Folder 11
6-CA-2655; Permaform Co., Inc.
1963
Scope and Contents
Kensington, PA
Box 47 Folder 12
6-CA-2656; Virginia Carolina Electric Works, Inc.
1963
Scope and Contents
Norfolk, VA
Box 47 Folder 13
6-CA-2657; Ruscition & Sons, Inc.
1963
Scope and Contents
Pittsburgh, PA
Box 47 Folder 14
6-CA-2658; Murphy, G. C.
1963
Scope and Contents
McKeesport, PA
Box 47 Folder 15
6-CA-2659; Lignin Products, Co.
1963
Scope and Contents
Johnsonburg, PA
Box 47 Folder 16
6-CA-2660; United States Steel Corporation
1963
Scope and Contents
Homestead, PA
Box 47 Folder 17
6-CA-2661; Singer Sewing Machine Company
1963
Scope and Contents
Pittsburgh, PA
Box 47 Folder 18
6-CA-2662; Freeport Transport, Inc.
1963
Scope and Contents
Freeport, PA
Box 47 Folder 19
6-CA-2663; Golden Daure Food
1966
Scope and Contents
Pittsburgh, PA
Box 47 Folder 20
6-CA-2664; Garfield Refractories Company
1963
Scope and Contents
Bolivar, PA
Box 47 Folder 21
6-CA-2665; Penn Sheraton Hotel, William Penn Place
1968
Scope and Contents
Pittsburgh, PA
Box 48 Folder 1
6-CA-2666; Meadow Gold Diaries, Inc.
1963
Scope and Contents
Pittsburgh, PA
Box 48 Folder 2
6-CA-2667; Armstrong Cork Company
1963
Scope and Contents
Beaver Falls, PA
Box 48 Folder 3
6-CA-2668; Anderson Development Company
1963
Scope and Contents
Pittsburgh, PA
Box 48 Folder 4
6-CA-2669; Firth Sterling, Inc.
1963
Scope and Contents
McKeesport, PA
Box 48 Folder 5
6-CA-2670; Spee Dee Service Systems, Inc.
1963
Scope and Contents
Pittsburgh, PA
Box 48 Folder 6
6-CA-2670; Spee Dee Service Systems, Inc.
1963
Scope and Contents
Pittsburgh, PA
Box 48 Folder 7
6-CA-2670; Spee Dee Service Systems
1963
Scope and Contents
Pittsburgh, PA
Box 48 Folder 8
6-CA-26; LaMantia, D. J.
1963
Scope and Contents
Pittsburgh, PA
Box 48 Folder 9
6-CA-2674; Professional Administrators, Inc.
1963
Scope and Contents
Pittsburgh, PA
Box 48 Folder 10
6-CA-2673; Carrell, William C.
1963
Scope and Contents
Pittsburgh, PA
Box 48 Folder 11
6-CA-2675; Freeport Transport Inc.
1963
Scope and Contents
Freeport, Pennsylvania
Box 48 Folder 12
6-CA-2676; Verscharen's Food Centers
1963
Scope and Contents
Pittsburgh, PA
Box 49 Folder 1
6-CA-2677; Halstead & Mitchell Co.
1963
Scope and Contents
Zelienople, PA
Box 49 Folder 2
6-CA-2677; Halstead & Mitchell Co.
1963
Scope and Contents
Zelienople, PA
Box 49 Folder 3
6-CA-2678; National Slovak Society
1963
Scope and Contents
Pittsburgh, PA
Box 49 Folder 4
6-CA-2679; Ecclesiastical Art Studios
1963
Scope and Contents
Pittsburgh, PA
Box 49 Folder 5
6-CA-2680; Santori Bros.
1963
Scope and Contents
Belle Vernon, PA
Box 49 Folder 6
6-CA-2681; Penn Motor Parts, Inc.
1963
Scope and Contents
Altoona, PA
Box 49 Folder 7
6-CA-2687; LaMonaca Bakery
1963
Scope and Contents
Windber, PA
Box 49 Folder 8
6-CA-2686; Vienna Baking Company
1963
Scope and Contents
McKeesport, PA
Box 49 Folder 9
6-CA-2690; United States Steel Corporation
1963
Scope and Contents
Pittsburgh, PA
Box 49 Folder 10
6-CA-2691; Freeport Transport, Inc.
1963
Scope and Contents
Freeport, PA
Box 49 Folder 11
6-CA-2685; Mesta Machine Company
1963
Scope and Contents
New Castle, PA
Box 49 Folder 12
6-CA-Cassidy Sheet Metal Company
1963
Scope and Contents
Etna, PA
Box 49 Folder 13
6-CA-2683; Skyline Industries
1963
Scope and Contents
Titusville, PA
Box 49 Folder 14
6-CA-2682; American Buslines, Inc.
1963
Scope and Contents
Pittsburgh, PA
Box 49 Folder 15
6-CA-2688; General Wood crafting Co.
1963
Scope and Contents
Canonsburg, PA
Box 49 Folder 16
6-CA-2689; Gateway Wholesale Produce Company
1963
Scope and Contents
Pittsburgh, PA
Box 49 Folder 17
6-CA-2692; Central Electric & Machine Company
1963
Scope and Contents
Westover, WV
Box 49 Folder 18
6-CA-2693; Dupont Upholstering Inc.
1963
Scope and Contents
Pittsburgh, PA
Box 49 Folder 19
6-CA-2694; National Shoe Service, Inc.
1963
Scope and Contents
Pittsburgh, PA
Box 49 Folder 20
6-CA-2695; Millcraft Products, Inc.
1963
Scope and Contents
Washington, PA
Box 49 Folder 21
6-CA-2696; Union Fruit Auction Company of Pittsburgh
1963
Scope and Contents
Pittsburgh, PA
Box 49 Folder 22
6-CA-2697; Sky Line Industries
1963
Scope and Contents
Titusville, PA
Box 49 Folder 23
6-CA-2697; Sky Line Industries
1963
Scope and Contents
Titusville, PA
Box 49 Folder 24
6-CA-2698; Rolland Glass Company
1963
Scope and Contents
Clarksburg, WV
Box 49 Folder 25
6-CA-2699; Central Electric and Machine Company
1963
Scope and Contents
Westover, WV
Box 49 Folder 26
6-CA-2700; Continental Transportation Lines, Inc.
1963
Scope and Contents
McKees Rock, PA
Box 49 Folder 27
6-CA-2701; St. Joe Paper Company
1963
Scope and Contents
McKees Rocks, PA
Box 49 Folder 28
6-CA-2702; United States Steel Corporation
1963
Scope and Contents
Duquesne, PA
Box 49 Folder 29
6-CA-2702; United States Steel Corporation
1963
Scope and Contents
Duquesne, PA
Box 49 Folder 30
6-CA-2702; United States Steel Corporation
1963
Scope and Contents
Duquesne, PA
Box 49 Folder 31
6-CA-2703; National Casket Company
1963
Scope and Contents
Pittsburgh, PA
Box 49 Folder 32
6-CA-2704; National Casket Company
1963
Scope and Contents
Pittsburgh, PA
Box 49 Folder 33
6-CA-2705; Garfield Refractories Company
1963
Scope and Contents
Bolivar, PA
Box 50 Folder 1
6-CA-2707; Motor Coils Manufacturing Company
1963
Scope and Contents
Pittsburgh, PA
Box 50 Folder 2
6-CA-2711; Bickford's Inc.
1963
Scope and Contents
Pittsburgh, PA
Box 50 Folder 3
6-CA-2708; Reliance Steel Products Co.
1963
Scope and Contents
McKeesport, PA
Box 50 Folder 4
6-CA-2709; United States Steel Corporation
1963
Scope and Contents
Clairton, PA
Box 50 Folder 5
6-CA-2710; Koppers Company, Inc.
1963
Scope and Contents
Monaca, PA
Box 50 Folder 6
6-CA-2710; Koppers Company, Inc. Plastics Division
1963
Scope and Contents
Kobuta, PA
Box 50 Folder 7
6-CA-2712; Vacuum Metal Coatings Company
1963
Scope and Contents
Pittsburgh, PA
Box 50 Folder 8
6-CA-2713; Supreme Footwear, Inc.
1963
Scope and Contents
Clearfield, PA
Box 50 Folder 9
6-CA-2714; Tasa Coal Company
1963
Scope and Contents
Pittsburgh, PA
Box 50 Folder 10
6-CA-2715; Gard, Anyd, Corp., Division of General Molds and Plastics Corp.
1963
Scope and Contents
Leetsdale, PA
Box 50 Folder 11
6-CA-2716; Motor Coils Manufacturing co.
1963
Scope and Contents
Pittsburgh, PA
Box 50 Folder 12
6-CA-2717; Pavarnik Brothers
1963
Scope and Contents
Latrobe, PA
Box 50 Folder 13
6-CA-2718; Horne, Joseph, Company
1963
Scope and Contents
Pittsburgh, PA
Box 50 Folder 14
6-CA-2719; Berry Metal Company
1963
Scope and Contents
Harmony, PA
Box 50 Folder 15
6-CA-2720; National Church Supply Company
1963
Scope and Contents
Chester, WV
Box 50 Folder 16
6-CA-2721; Danko, George
1963
Scope and Contents
Francis J. Fumea; Derry, PA
Box 50 Folder 17
6-CA-2722; Metsch Refractories, Inc.
1963
Scope and Contents
Chester, WV
Box 50 Folder 18
6-CA-2723; Artcraft Wood Products
1963
Scope and Contents
Pittsburgh, PA
Box 50 Folder 19
6-CA-2724; Pittsburgh Plastics Corporation
1963
Scope and Contents
Pittsburgh, PA
Box 50 Folder 20
6-CA-2725; Westinghouse Electric Corporation
1963
Scope and Contents
Pittsburgh, PA
Box 50 Folder 21
6-CA-2726; General Alloy Casting Company
1963
Scope and Contents
Rochester, PA
Box 50 Folder 22
6-CA-2727; Weirton Steel Corporation
1963
Scope and Contents
Weirton, WV
Box 51 Folder 1
6-CA-2753; Pittsburgh Suburban Community Newspapers
1963
Scope and Contents
Pittsburgh, PA
Box 51 Folder 2
6-CA-2752; Artcraft Wood Products Co.
1963
Scope and Contents
Pittsburgh, PA
Box 51 Folder 3
6-CA-2751; Claber Distributing Company of Pittsburgh
1963
Scope and Contents
McKeesport, PA
Box 51 Folder 4
6-CA-2747; Motor Coils Manufacturing Company
1963
Scope and Contents
Pittsburgh, PA
Box 51 Folder 5
6-CA-2748; Urraro, Frank C.
1963
Scope and Contents
Erie, PA
Box 51 Folder 6
6-CA-2749; Summersville Heating & Plumbing Company
1963
Scope and Contents
Summersville, PA
Box 51 Folder 7
6-CA-2750; Motor Coils Manufacturing Company
1963
Scope and Contents
Pittsburgh, PA
Box 51 Folder 8
6-CA-2746; Tank Truck Rentals, Inc.
1963
Scope and Contents
New Castle, PA
Box 51 Folder 9
6-CA-2745; Austin, James, Company
1963
Scope and Contents
Mars, PA
Box 51 Folder 10
6-CA-2743; Duquesne Light Company
1963
Scope and Contents
Pittsburgh, PA
Box 51 Folder 11
6-CA-2742; Jackson Vitrified China Company
1963
Scope and Contents
Falls Creek, PA
Box 51 Folder 12
6-CA-2741; Morrowfield Apartments and West Penn Realty Company
1963
Scope and Contents
Pittsburgh, PA
Box 51 Folder 13
6-CA-2740; Scottdale Wood Products, Inc.
1963
Scope and Contents
Scottdale, PA
Box 51 Folder 14
6-CA-2739; Verscharen's Food Centers
1963
Scope and Contents
Pittsburgh, PA
Box 51 Folder 15
6-CA-2738; Lignin Products Company, Inc.
1963
Scope and Contents
Johnsonburg, PA
Box 51 Folder 16
6-CA-2736; Air Products & Chemicals, Inc.
1963
Scope and Contents
Creighton, PA
Box 51 Folder 17
6-CA-2728; Laughlin, Homer, China Co.
1963
Scope and Contents
Newell, WV
Box 51 Folder 18
6-CA-2729; Loungerie, Inc.
1963
Scope and Contents
Hollidaysburg, PA
Box 51 Folder 19
6-CA-2730; Loungerie, Inc.
1963
Scope and Contents
Hollidaysburg, PA
Box 51 Folder 20
6-CA-2731; Pittsburgh Steel Company
1963
Scope and Contents
Monessen, PA
Box 51 Folder 21
6-CA-2732; American Buslines, Inc.
1963
Scope and Contents
Pittsburgh, PA
Box 51 Folder 22
6-CA-2733; Kings Mirror & Glass Company
1963
Scope and Contents
Beaver Falls, PA
Box 51 Folder 23
6-CA-2735; Motive Parts Company of Ambridge
1963
Scope and Contents
Ambridge, PA
Box 52 Folder 1
20-CA-2394; Nevada Tank and Casing
1963
Scope and Contents
Reno, Nevada
Box 52 Folder 2
20CA-2411; Cabco MFG. Company
1963
Scope and Contents
San Jose, CA
Box 52 Folder 3
20-CA-2415; Davis, T. J.
1963
Scope and Contents
Visalia, CA
Box 52 Folder 4
20-CA-2424; Sequoia Cabinets
1963
Scope and Contents
Fresno, CA
Box 52 Folder 5
20-CA-2434; Barbero Truck Lines
1963
Scope and Contents
Ukiah, California
Box 52 Folder 6
20-CA-2437; Hudson Oil Company
1963
Scope and Contents
Palo Alto, CA
Box 52 Folder 7
20-CA-2438; Asbury Graphite, Inc.
1963
Scope and Contents
Oakland, CA
Box 52 Folder 8
20-CA-2439; Parker Motors, Inc.
1963
Scope and Contents
Sacramento, CA
Box 52 Folder 9
20-CA-2441; Matson Navigation Company
1963
Scope and Contents
San Francisco, CA
Box 52 Folder 10
20-CA-2451; Dunn and Parker Motors
1963
Scope and Contents
Lodi, California
Box 52 Folder 11
20-CA-2453; Sierra Lumber Manufacturers
1963
Scope and Contents
Stockton, CA
Box 53 Folder 1
6-CA-2755; Beatty Motor Express, Inc.
1963
Scope and Contents
Washington, PA
Box 53 Folder 2
6-CA-2757; Bliss, E. W. Co. , Mackintosh-Hemphill Division
1963
Scope and Contents
Midland, PA
Box 53 Folder 3
6-CA-2758; Pitt Motor Exchange
1963
Scope and Contents
Pittsburgh, PA
Box 53 Folder 4
6-CA-2759; West Penn Power Company
1963
Scope and Contents
Greensburg, PA
Box 53 Folder 5
6-CA-2760; Houston-Starr Company
1963
Scope and Contents
Pittsburgh, PA
Box 53 Folder 6
6-CA-2761; Keystone Chip Steak Company
1963
Scope and Contents
Pittsburgh, PA
Box 53 Folder 7
6-CA-2762; General Alloy Casting Co
1963
Scope and Contents
Rochester, PA
Box 53 Folder 8
6-CA-2763; LaMonaca Bakery
1963
Scope and Contents
Windber, PA
Box 53 Folder 9
6-CA-2764; Herzog Trucking
1963
Scope and Contents
Monaca, PA
Box 53 Folder 10
6-CA-2765; Marathon Electric Mfg. Corp.
1963
Scope and Contents
Erie, PA
Box 53 Folder 11
6-CA-2766; Standard Associates Inc.
1963
Scope and Contents
Pittsburgh, PA
Box 53 Folder 12
6-CA-2767; Skyline Industries, Inc.
1963
Scope and Contents
Titusville, PA
Box 53 Folder 13
6-CA-2768; Empire Foundation, Inc.
1963
Scope and Contents
South Fork, PA
Box 53 Folder 14
6-CA-2769; Golden Triangle Industries
1963
Scope and Contents
Pittsburgh, PA
Box 53 Folder 15
6-CA-2770; Jenking, Hubert D., Trucking Rout 2
1963
Scope and Contents
Albright, WV
Box 53 Folder 16
6-CA-2771; Pittsburgh Plate Glass
1963
Scope and Contents
Creighton, PA
Box 53 Folder 17
6-CA-2773; Weirton Steel Company
1963
Scope and Contents
Weirton, WV
Box 53 Folder 18
6-CA-2774; Samuels, A. A., Sheet Metal Co., Inc.
1963
Scope and Contents
Erie, PA
Box 53 Folder 19
6-CA-2775; Metropolitan Electronic Distributors, Inc.
1963
Scope and Contents
Pittsburgh, PA
Box 53 Folder 20
6-CA-2776; United States Steel Corporation
1963
Scope and Contents
Uniontown, PA
Box 53 Folder 21
6-CA-2777; Leggett, Francis H. & Co.
1963
Scope and Contents
Wampum, PA
Box 53 Folder 22
6-CA-2778; Chapel Coal Company
1963
Scope and Contents
Kingwood, WV
Box 53 Folder 23
6-CA-2779; Metropolitan Electronic Distributors, Inc.
1963
Scope and Contents
Pittsburgh, PA
Box 53 Folder 24
6-CA-2780; International Powder Metallurgy Company, Inc.
1963
Scope and Contents
Ridgway, PA
Box 53 Folder 26
6-CA-2782; Porter, h. K., Company, Inc.
1963
Scope and Contents
Clearfield, PA
Box 53 Folder 27
6-CA-2783; Continental Clay Products Company
1963
Scope and Contents
Kittanning, PA
Box 53 Folder 28
6-CA-2754; Superior Pittsburgh Plant
1963
Scope and Contents
Pittsburgh, PA
Box 54 Folder 1
6-CA-2785; National Biscuit Company
1963
Scope and Contents
Pittsburgh, PA
Box 54 Folder 2
6-CA-2787; Weirton Ice and Coal Supply
1963
Scope and Contents
Weirton, WV
Box 54 Folder 3
6-CA-2788; Crain, G. M. River Towing, Inc.
1963
Scope and Contents
Pittsburgh, PA
Box 54 Folder 4
6-CA-2789; General Adjustment Bureau, Inc.
1963
Scope and Contents
Pittsburgh, PA
Box 54 Folder 5
6-CA-2791; U. S. Steel Corporation
1963
Scope and Contents
Homestead, PA
Box 54 Folder 6
6-CA-2793; Republic-Transcon Industries, Inc.
1963
Scope and Contents
Erie, PA
Box 54 Folder 7
6-CA-2795; Edgewater Steel Company
1963
Scope and Contents
Oakmont, PA
Box 54 Folder 8
6-CA-2796; Weir Cove Moving and Storage Company
1963
Scope and Contents
Weirton, WV
Box 54 Folder 9
6-CA-2801; Worster Motor Lines
1963
Scope and Contents
North East, PA
Box 54 Folder 10
6-CA-2800; King Bottling Company
1963
Scope and Contents
Clarksburg, WV
Box 54 Folder 11
6-CA-2799; Russellton Medical Group
1963
Scope and Contents
Russellton, PA
Box 54 Folder 12
6-CA-2806; Rolland Glass Company
1963
Scope and Contents
Smith, Arkansas
Box 54 Folder 13
6-CA-2798; Neal's Trucking Route 217
1963
Scope and Contents
Blairsville, PA
Box 54 Folder 14
6-CA-2797; Superior Pittsburgh Plant
1963
Scope and Contents
Pittsburgh, PA
Box 54 Folder 15
6-CA-2802; Turnway Inn
1963
Scope and Contents
Monroeville, PA
Box 54 Folder 16
6-CA-2803; U. S. Steel Corporation
1963
Scope and Contents
Clairton, PA
Box 54 Folder 17
6-CA-2805; Monessen Southwestern Railway Company
1963
Scope and Contents
Monessen, PA
Box 54 Folder 18
6-CA-2807; Riley Coal Company
1963
Scope and Contents
Wendel, WV
Box 54 Folder 19
6-CA-2808; Clendenin Fabricators, Inc.
1963
Scope and Contents
Charleston, WV
Box 54 Folder 20
6-CA-2809; Weirton Steel Company
1963
Scope and Contents
Weirton, WV
Box 54 Folder 21
6-CA-2810; National Dairy Products Corporation
1963
Scope and Contents
Pittsburgh, PA
Box 54 Folder 22
6-CA-2811; Murphy Co.
1963
Scope and Contents
Wellsburg, WV
Box 54 Folder 23
6-CA-2811; Murphy Co.
1963
Scope and Contents
Wellsburg, WV
Box 54 Folder 24
6-CA-2811; Murphy Co.
1963
Scope and Contents
Wellsburg, WV
Box 54 Folder 25
6-CA-2811; Murphy Co.
1963
Scope and Contents
Wellsburg, WV
Box 54 Folder 26
6-CA-2811; Murphy Co.
1963
Scope and Contents
Wellsburg, WV
Box 54 Folder 27
6-CA-2811; Murphy Co.
1963
Scope and Contents
Wellsburg, PA
Box 54 Folder 28
6-CA-2811; Murphy Co.
1963
Scope and Contents
Wellsburg, PA
Box 54 Folder 29
6-CA-2812; Trion, Inc.
1963
Scope and Contents
McKees Rocks, PA
Box 54 Folder 30
6-CA-2813; Breeze Publishing Company
1963
Scope and Contents
North East, PA
Box 54 Folder 31
6-CA-2814; Artcraft Wood Products Company
1963
Scope and Contents
Pittsburgh, PA
Box 54 Folder 32
6-CA-2815; Cannon, Barr, Body Company
1963
Scope and Contents
Washington, PA
Box 55 Folder 1
6-CA-2847; Hickes, Paul E.
1963
Scope and Contents
Alexandria, PA
Box 55 Folder 2
6-CA-2849; U. S. Steel Corporation
1963
Scope and Contents
Clairton, PA
Box 55 Folder 3
6-CA-2850; Schreiber Trucking Company
1963
Scope and Contents
Pittsburgh, PA
Box 55 Folder 4
6-CA-2854; American Buslines, Inc.
1963
Scope and Contents
Pittsburgh, PA
Box 55 Folder 5
6-CA-2853; Style-Rite Wood Products Company
1963
Scope and Contents
Pittsburgh, PA
Box 55 Folder 6
6-CA-2852; Logan Electric Contractors, Inc.
1963
Scope and Contents
Altoona, PA
Box 55 Folder 7
6-CA-2845; American Bridge Company
1963
Scope and Contents
Ambridge, PA
Box 55 Folder 8
6-CA-2842; Ingalls Iron Works Company
1963
Scope and Contents
Verona, PA
Box 55 Folder 9
6-CA-2841; Republic-Transcon Industries, Inc.
1963
Scope and Contents
Erie, PA
Box 55 Folder 10
6-CA-2836; Artcraft Wood Products
1963
Scope and Contents
Pittsburgh, PA
Box 55 Folder 11
6-CA-2837; Republic-Transcon Industries, Inc.
1963
Scope and Contents
Eric, PA
Box 55 Folder 12
6-CA-2838; Fiore Trucking and Contracting Co.
1963
Scope and Contents
Clairton, PA
Box 55 Folder 13
6-CA-2839; Brown Bros. & Sons., Inc.
1963
Scope and Contents
Erie, PA
Box 55 Folder 14
6-CA-2840; Cost Bros., Inc.
1963
Scope and Contents
Pittsburgh, PA
Box 55 Folder 15
6-CA-2828; S & P Coal Company
1963
Scope and Contents
Belle Vernon, PA
Box 55 Folder 16
6-CA-2829; Hickes, Paul E.
1963
Scope and Contents
Alexandria, PA
Box 55 Folder 17
6-CA-2830; DeNol Binding Company
1963
Scope and Contents
Philipsburg, PA
Box 55 Folder 18
6-CA-2832; Jones & Laughlin Steel Corporation
1963
Scope and Contents
Pittsburgh, PA
Box 55 Folder 19
6-CA-2833; Starlite Manufacturing Company
1963
Scope and Contents
Ingomar, PA
Box 55 Folder 20
6-CA-2834; Galis Electric & Machine
1963
Scope and Contents
Fairmont, WV
Box 55 Folder 21
6-CA-2835; Metropolitan Electronic Distributors, Inc.
1963
Scope and Contents
Pittsburgh, PA
Box 55 Folder 22
6-CA-2827; Jones & Laughlin Steel Corporation
1963
Scope and Contents
LaBelle, PA
Box 55 Folder 23
6-CA-2825; Starlite Manufacturing Company
1963
Scope and Contents
Ingomar, PA
Box 55 Folder 24
6-CA-2823; Seneca Glass Company
1963
Scope and Contents
Morgantown, WV
Box 55 Folder 25
6-CA-2822; Country Belle Cooperative Farmers
1963
Scope and Contents
Pittsburgh, PA
Box 55 Folder 26
6-CA-2816; Nease Chemical Company, Inc.
1963
Scope and Contents
College, PA
Box 55 Folder 27
6-CA-2818; Busch, Bernard & Associates, Inc.
1963
Scope and Contents
Jefferson Borough, PA
Box 55 Folder 28
6-CA-2819; Caupano, Joseph, Jr.
1963
Scope and Contents
Pittsburgh, PA
Box 55 Folder 29
6-CA-2820; Sperry and Hutchinson Company
1963
Scope and Contents
New York, New York
Box 55 Folder 30
6-CA-2821; Penn Bolt and Nut Company
1963
Scope and Contents
Pittsburgh, PA
Box 56 Folder 1
10-CA-1985; Bowman Transportation, Inc.
1960
Scope and Contents
East Gadsden, Alabama
Box 56 Folder 2
10-CA-1245; Lannom MFG. Co.
1963
Scope and Contents
Tullahoma, TN
Box 56 Folder 3
10-CA-1950; Bowman Transportation
1959
Scope and Contents
Birmingham, Alabama
Box 57 Folder 1
21-CA-5011; McElroy Stereo Corporation of America
1963
Scope and Contents
Norwalk, California
Box 57 Folder 2
21-CA-5011; Stereo Corporation of America
1963
Scope and Contents
Norwalk, CA
Box 57 Folder 3
21-CA-5011; Stereo Corporation of America
1963
Scope and Contents
Norwalk, CA
Box 57 Folder 4
21-CA-5011; Stereo Corporation of America
1963
Scope and Contents
Norwalk, CA
Box 57 Folder 5
12-CA-6; Winter Garden Citrus Products Cooperative
1959
Scope and Contents
Winter Garden, FL
Box 58 Folder 1
12-CA-4: Winter Garden -- Citrus Products Co-Op -- Winter Garden, Fla. [1 of 6]
Format: Text
Box 58 Folder 2
12-CA-4: Winter Garden -- Citrus Products Co-Op -- Winter Garden, Fla. [2 of 6]
Format: Text
Box 58 Folder 3
12-CA-4: Winter Garden -- Citrus Products Co-Op -- Winter Garden, Fla. [3 of 6]
Format: Text
Box 58 Folder 4
12-CA-4: Winter Garden -- Citrus Products Co-Op -- Winter Garden, Fla. [4 of 6]
Format: Text
Box 58 Folder 5
12-CA-4: Winter Garden -- Citrus Products Co-Op -- Winter Garden, Fla. [5 of 6]
Format: Text
Box 58 Folder 6
12-CA-4: Winter Garden -- Citrus Products Co-Op -- Winter Garden, Fla. [6 of 6]
Format: Text
Box 58 Folder 7
Basic Procedures in Cases involving charges of Unfair Labor Practices
Format: Text
Box 58 Folder 8
Town and Country Doctrine - The extension of the Area of Mandatory Bargaining
Format: Text
Box 58 Folder 9
Union Pamphlets (material brittle - appears to have gotten wet at some point)
Format: Text
Box 59 Folder 1
10-CA-2982; Baggett Transportation Company
1959
Scope and Contents
Huntsville, Alabama
Box 59 Folder 2
10-CA-2938; Atlanta Paper Company
1959
Scope and Contents
Atlanta, Georgia
Box 59 Folder 3
10-CA-2979; Berkline Corporation
1959
Scope and Contents
Morristown, TN
Box 59 Folder 4
10-CA-2942; Wall Tube & Metal Products Co.
1959
Scope and Contents
Knoxville, TN and Atlanta, Georgia
Box 59 Folder 5
10-CA-2895; Atlanta Paper Company
1959
Scope and Contents
Atlanta, Georgia
Box 60 Folder 1
10-CA-3008; Marion Mills (Munsingwear)
1963
Scope and Contents
Guin, Alabama
Box 60 Folder 2
10-CA-3220; Marion Mills (Division of Munsingwear, Inc.)
1963
Scope and Contents
Guin, Alabama
Box 60 Folder 3
10-CA-3246; Brooks-Fisher Insulating Company
1963
Scope and Contents
Chamblee, GA
Box 60 Folder 4
10-CA-3093; Stowe-Woodward, Inc.
1959
Scope and Contents
Griffin, GA
Box 60 Folder 5
10-CA-3266; Sells Lumber and Manufacturing Company
1963
Scope and Contents
Johnson City, TN
Box 60 Folder 6
10-CA-3113; Rust Engineering Company
1963
Scope and Contents
Birmingham, Alabama
Box 61 Folder 1
10-CA-3745; Zell Manufacturing Co.
1959
Scope and Contents
Atlanta, Georgia
Box 61 Folder 2
10-CA-3605; Birmingham Waste Paper Company
1959
Scope and Contents
Birmingham, Alabama
Box 61 Folder 3
10-CA-3745; Zell Manufacturing Co.
1959
Scope and Contents
Atlanta, Georgia
Box 61 Folder 4
10-CA-3361; Ross & Sons, Inc.
1959
Scope and Contents
Tennga, Georgia
Box 61 Folder 5
10-CA-3360; Ross & Sons, Inc.
1963
Scope and Contents
Tennga, Georgia
Box 61 Folder 6
10-CA-4865; East Tennessee Undergarment Co., Inc.
1959
Scope and Contents
Elizabethton, TN
Box 61 Folder 7
10-CA-3281; Concrete products, Inc.
1959
Scope and Contents
Brunswick, Georgia
Box 61 Folder 8
10-CA-3282; Concrete products, Inc.
1958
Scope and Contents
Brunswick, Georgia
Box 61 Folder 9
10-CA-3280; Concrete Products, Inc.
1958
Scope and Contents
Brunswick, Georgia
Box 61 Folder 10
10-CA-3279; Concrete Products, Inc.
1958
Scope and Contents
Brunswick, Georgia
Box 61 Folder 11
10-CA-3278; Concrete Products, Inc.
1959
Scope and Contents
Brunswick, Georgia
Box 61 Folder 12
10-CA-3286; Concrete Products, Inc.
1963
Scope and Contents
Brunswick, Georgia
Box 61 Folder 13
10-CA-3285; Concrete Products, Inc.
1958
Scope and Contents
Brunswick, GA
Box 61 Folder 14
10-CA-3284; Concrete Products, Inc.
1963
Scope and Contents
Brunswick, GA
Box 61 Folder 15
10-CA-3283; Concrete Products, Inc.
1963
Scope and Contents
Brunswick, GA
Box 61 Folder 16
10-CA-3277; Concrete Products, Inc.
1958
Scope and Contents
Brunswick, GA
Box 61 Folder 17
10-CA-3291; Eastham & Orr c/o Reynolds Metal Company
1959
Scope and Contents
Sheffield, Alabama
Box 62 Folder 1
10-CA-3304; Cleveland Electric Company
1959
Scope and Contents
Colombia, SC
Box 62 Folder 2
10-CA-3331; Rollinson Engineering Company
1959
Scope and Contents
Savannah, GA
Box 62 Folder 3
10-CA-3320; Big Apple Super Markets of Rome
1959
Scope and Contents
Atlanta, GA
Box 62 Folder 4
10-CA-Big Apple Supermarkets of Rome
1959
Scope and Contents
Atlanta, GA
Box 62 Folder 5
10-CA-3303; Fischback and Moore
1959
Scope and Contents
Savannah, GA
Box 62 Folder 6
10-CA-3600; King's Bakery
1959
Scope and Contents
Chattanooga, TN
Box 62 Folder 7
10-CA-4088; Tennessee Flour and Feed Company
1959
Scope and Contents
Birmingham, Alabama
Box 62 Folder 8
10-CA-3742; Adjustable Joist System
1958
Scope and Contents
Birmingham, Alabama
Box 62 Folder 9
10-CA-3770; Tallapoosa River Electric Cooperative
1958
Scope and Contents
Lafayette, Alabama
Box 63 Folder 1
10-CA-4344; Dippel & Dippel Coal Company and Four Leaf Coal Company
1959
Scope and Contents
Clairfield, TN
Box 63 Folder 2
10-CA-4341; General Elevator Company
1959
Scope and Contents
Atlanta, Georgia
Box 63 Folder 3
10-CA-4340; Low-Temp Manufacturing Co., Inc.
1959
Scope and Contents
Jonesboro, GA
Box 63 Folder 4
10-CA-4336; Trailways Bus Depot of Atlanta
1963
Scope and Contents
Atlanta, Georgia
Box 63 Folder 5
10-CA-4335; Altamil Corporation
1959
Scope and Contents
Tullahoma, TN
Box 63 Folder 6
10-CA-4334; Thomas Jefferson Hotel, National Hotel Company
1959
Scope and Contents
Birmingham, Alabama
Box 63 Folder 7
10-CA-4333; Liberty Coach Company, Inc.
1959
Scope and Contents
Columbus, GA
Box 63 Folder 8
10-CA-4332; Southern Bakeries Company
1959
Scope and Contents
Atlanta, GA
Box 63 Folder 9
10-CA-4331; Atlas Powder Company
1959
Scope and Contents
Tyner, TN
Box 63 Folder 10
10-CA-4330; Five Transportation Company
1963
Scope and Contents
Brunswick, GA
Box 63 Folder 11
10-CA-4327; Roadway Express, Incorporated
1963
Scope and Contents
Atlanta, GA
Box 63 Folder 12
10-CA-4326; Caldwell Packaging Company
1959
Scope and Contents
Atlanta, GA
Box 63 Folder 13
10-CA-4323; Liberty Coach Company, Inc.
1959
Scope and Contents
Columbus, GA
Box 63 Folder 14
10-CA-4318; Trailways Bus Depot of Atlanta, Inc.
1959
Scope and Contents
Atlanta, GA
Box 63 Folder 15
10-CA-4141; Camel Manufacturing Co.
1959
Scope and Contents
Knoxville, TN
Box 63 Folder 16
10-CA-4137; M. M. Hedges MFG Co.
1959
Scope and Contents
Chattanooga, TN
Box 63 Folder 17
10-CA-4136; Tennessee Chair Company, Inc.
1959
Scope and Contents
Elizabethton, TN
Box 63 Folder 18
10-CA-4135; Butler Manufacturing Company
1959
Scope and Contents
Pratt City, Alabama
Box 63 Folder 19
10-CA-4171; Atlanta Biltmore Hotel Corporation
1959
Scope and Contents
Atlanta, Georgia
Box 63 Folder 20
10-CA-4165; Piedmont Hotel
1959
Scope and Contents
Atlanta, GA
Box 63 Folder 21
10-CA-4166; Atlanta Biltmore Hotel Corporation
1959
Scope and Contents
Atlanta, GA
Box 63 Folder 22
10-CA-4167; Brown Engineering Company, Inc.
1959
Scope and Contents
Huntsville, Alabama
Box 63 Folder 23
10-CA-4163; Stylon Southern Corporation
1959
Scope and Contents
Florence, Alabama
Box 63 Folder 24
10-CA-4178; Atlanta Biltmore Hotel Corporation
1959
Scope and Contents
Atlanta, GA
Box 63 Folder 25
10-CA-4180; Bagwell Electric Steel Castings, Inc.
1959
Scope and Contents
Leeds, Alabama
Box 63 Folder 26
10-CA-4182; Sears Roebuck and Company
1963
Scope and Contents
Atlanta, GA
Box 63 Folder 27
10-CA-4170; The National Casket Company
1963
Scope and Contents
Erwin, TN
Box 63 Folder 28
10-CA-4155; Sam Hammock (Norma Coal Company)
1959
Scope and Contents
Norma, TN
Box 63 Folder 29
10-CA-4156; Georgia Highway Express, Inc.
1959
Scope and Contents
Atlanta, GA
Box 63 Folder 30
10-CA-4160; Barrett Division, Allied Chemical Corporation
1959
Scope and Contents
Birmingham, Alabama
Box 63 Folder 31
10-CA-4162; W. T. Teem, George Zell and Fred Brown, Zell Manufacturing Co.
1959
Scope and Contents
Atlanta, GA
Box 63 Folder 32
10-CA-4140; P. R. Mallory (Huntsville), Inc.
1963
Scope and Contents
Huntsville, Alabama
Box 63 Folder 33
10-CA-4154; Atlanta Biltmore Hotel Corporation
1959
Scope and Contents
Atlanta, GA
Box 63 Folder 34
10-CA-3528; Howard Hall Company, Inc.
1959
Scope and Contents
Birmingham, Alabama
Box 63 Folder 35
10-CA-3963; Standard-Coosa-Thatcher Company
1959
Scope and Contents
Chattanooga, TN
Box 63 Folder 36
10-CA-3679; A. R. Briggs Construction Company
1959
Scope and Contents
Macon, Georgia
Box 63 Folder 37
10-CA-3739; Southern Bonded Warehouse Company
1959
Scope and Contents
Atlanta, GA
Box 63 Folder 38
10-CA-3952; General Time Corporation
1959
Scope and Contents
Atlanta, GA
Box 63 Folder 39
10-CA-4228; Golian Steel and Iron Company
1959
Scope and Contents
East Point, Georgia
Box 63 Folder 40
10-CA-3781; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, TN
Box 63 Folder 41
10-CA-3780; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, TN
Box 64 Folder 1
10-CA-3779; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, TN
Box 64 Folder 2
10-CA-3778; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, TN
Box 64 Folder 3
10-CA-3777; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, TN
Box 64 Folder 4
10-CA-3776; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, Tenn.
Box 64 Folder 5
10-CA-3775; Heywood Wakefield Co. of Tenn
1959
Scope and Contents
Newport, TN
Box 64 Folder 6
10-CA-3774; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, TN
Box 64 Folder 7
10-CA-3773; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, TN
Box 64 Folder 8
10-CA-3772; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, TN
Box 64 Folder 9
10-CA-3800; Heywood Wakefield Co. of Tenn
1959
Scope and Contents
Newport, TN
Box 64 Folder 10
10-CA-3799; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, TN
Box 64 Folder 11
10-CA-3798; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, TN
Box 64 Folder 12
10-CA-3797; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, TN
Box 64 Folder 13
10-CA-3796; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, TN
Box 64 Folder 14
10-CA-3795; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, TN
Box 64 Folder 15
10-CA-3794; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, TN
Box 64 Folder 16
10-CA-3793; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, Tenn.
Box 64 Folder 17
10-CA-3792; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, TN
Box 64 Folder 18
10-CA-3791; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, TN
Box 64 Folder 19
10-CA-3790; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, TN
Box 64 Folder 20
10-CA-3789; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, Tenn.
Box 64 Folder 21
10-CA-3788; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, TN
Box 64 Folder 22
10-CA-3787; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, TN
Box 64 Folder 23
10-CA-3786; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, TN
Box 64 Folder 24
10-CA-3785; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, TN
Box 64 Folder 25
10-CA-3784; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, TN
Box 64 Folder 26
10-CA-3783; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, TN
Box 64 Folder 27
10-CA-3782; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, TN
Box 64 Folder 28
10-CA-3758; Sears Roebuck and Company
1959
Scope and Contents
Atlanta, GA
Box 64 Folder 29
10-CA-3767; Complete Auto Transit, Inc.
1959
Scope and Contents
Doraville, Georgia
Box 64 Folder 30
10-CA-3771; Johnson Spring Company
1959
Scope and Contents
Jefferson City, Tennessee
Box 64 Folder 31
10-CA-3755; Liberty Powder Defense Corporation
1959
Scope and Contents
Childersburg, Alabama
Box 64 Folder 32
10-CA-3766; Liberty Powder Defense Corporation
1959
Scope and Contents
Childersburg, Alabama
Box 64 Folder 33
10-CA-3763; Liberty Powder Defense Corporation
1959
Scope and Contents
Childersburg, Alabama
Box 64 Folder 34
10-CA-3762; Liberty Powder Defense Corporation
1959
Scope and Contents
Childersburg, Alabama
Box 64 Folder 35
10-CA-3765; Liberty Powder Defense Corporation
1959
Scope and Contents
Childersburg, Alabama
Box 64 Folder 36
10-CA-3764; Liberty Powder Defense Corporation
1959
Scope and Contents
Childersburg, Alabama
Box 64 Folder 37
10-CA-3761; Liberty Powder Defense Corporation
1959
Scope and Contents
Childersburg, Alabama
Box 64 Folder 38
10-CA-3756; Liberty Powder Defense Corporation
1959
Scope and Contents
Childersburg, Alabama
Box 64 Folder 39
10-CA-3801; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, Tenn.
Box 65 Folder 1
12-CC-222; Teamsters 290
1963
Scope and Contents
North Miami, Florida
Box 65 Folder 2
12-CC-248; Local 799 United Association of Journeymen
1963
Scope and Contents
Eau Gallie, Florida
Box 65 Folder 3
12-CC-249; International Association of Journeymen and Apprentices of the Plumbing and Pipefitting Industry of the United States and Canada
1959
Scope and Contents
Jacksonville, FL
Box 65 Folder 4
12-CC-250; Carpenters District Council of Miami, Florida and Vicinity of the United Brotherhood of Carpenters
1959
Scope and Contents
Miami, FL
Box 65 Folder 5
12-CC-251; Local 415 International Ladies' Garment Workers' Union
1963
Scope and Contents
Tampa, FL
Box 65 Folder 6
12-CC-252; Local 1510, Millwrights and Machinery Erecters Union
1963
Scope and Contents
Tampa, FL
Box 65 Folder 7
12-CC-253; Local Union 435 of the Sheet Metal Workers Intl Association
1963
Scope and Contents
Jacksonville, FL
Box 65 Folder 8
12-CC-254; Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Miami, Florida
Box 65 Folder 9
12-CC-255; Electrical Workers, Int'l Bro. of. Local No. 177
1963
Scope and Contents
Jacksonville, FL
Box 65 Folder 10
12-CC-256; Building and Construction Trades Council
1959
Scope and Contents
Tampa, FL
Box 65 Folder 11
12-CC-257; Painters, Decorators and Paper Hangers of America
1963
Scope and Contents
Ft. Lauderdale, FL
Box 65 Folder 12
12-CC-259; Hod Carriers, Building and Common Laborers' Union of America
1963
Scope and Contents
Miami, Florida
Box 65 Folder 13
12-CC-261; Iron Workers, Local 272 Operating Engineers
1963
Scope and Contents
Ft. Lauderdale and Miami, Florida
Box 65 Folder 14
12-CC-262; Electrical Workers, International Brotherhood
1963
Scope and Contents
Miami, Florida
Box 65 Folder 15
12-CC-264; Operating Engineers, Local 925
1963
Scope and Contents
Tampa, Florida
Box 66 Folder 1
10-CA-3955; Southern Bonded Warehouse Co
1959
Scope and Contents
Atlanta, GA
Box 66 Folder 2
10-CA-3959; Capitol Fish Company
1959
Scope and Contents
Atlanta, GA
Box 66 Folder 3
10-CA3992; Capitol Fish Company
1963
Scope and Contents
Atlanta, GA
Box 66 Folder 4
10-CA-4351; Ken Lee, Inc.
1963
Scope and Contents
Atlanta, GA
Box 66 Folder 5
10-CA-4351; Ken Lee, Inc.
1963
Scope and Contents
Atlanta, GA
Box 66 Folder 6
10-CA-4351; Ken Lee, Inc.
1963
Scope and Contents
Atlanta, GA
Box 66 Folder 7
10-CA-4016; Barbee Fixture MFG. Company
1959
Scope and Contents
Phenix City, Alabama
Box 66 Folder 8
10-CA-4005; Forest Products Corp.
1959
Scope and Contents
Morristown, Tennessee
Box 66 Folder 9
10-CA-4017; Southern Building Material Company
1959
Scope and Contents
Columbus, Georgia
Box 66 Folder 10
10-CA-4007; Palm Beach Company
1959
Scope and Contents
Knoxville, TN
Box 66 Folder 11
10-CA-4004; Associated Transport, Inc.
1959
Scope and Contents
Atlanta, GA
Box 66 Folder 12
10-CA-4001; Republic Steel Corporation
1959
Scope and Contents
Gadsden, Alabama
Box 66 Folder 13
10-CA-4009; Sears Roebuck and Company
1959
Scope and Contents
Atlanta, GA
Box 66 Folder 14
10-CA-4000; Republic Steel Corporation
1959
Scope and Contents
Gadsden, Alabama
Box 66 Folder 15
10-CA-4008; Avondale Mills
1959
Scope and Contents
Birmingham, Alabama
Box 66 Folder 16
10-CA-3995; Capitol Fish Company
1959
Scope and Contents
Atlanta, GA
Box 66 Folder 17
10-CA-3996; Superior Laundry & Cleaners
1959
Scope and Contents
Atlanta, GA
Box 66 Folder 18
10-CA-4010; Central Rigging & Contracting Corporation
1959
Scope and Contents
New York, New York
Box 66 Folder 19
10-CA-4002; Concrete Forms Corporation
1959
Scope and Contents
Chattanooga, Tenn.
Box 66 Folder 20
10-CA-4003; Blount Construction Company
1959
Scope and Contents
Montgomery, Alabama
Box 66 Folder 21
10-CA-3989; Rich's Department Store
1959
Scope and Contents
Atlanta, GA
Box 66 Folder 22
10-CA-3990; Budow Machine & Manufacturing Company
1959
Scope and Contents
Birmingham, Alabama
Box 66 Folder 23
10-CA-3994; Atlanta Transit System
1959
Scope and Contents
Atlanta, GA
Box 67 Folder 1
10-CA-3954; Dance Freight Lines
1959
Scope and Contents
Atlanta, Georgia
Box 67 Folder 2
10-CA-3953; Commagere Electric Company
1959
Scope and Contents
Albany, Georgia
Box 67 Folder 3
10-CA-3944; Specialty Machine Company, Inc.
1959
Scope and Contents
Cartersville, Georgia
Box 67 Folder 4
10-CA-3941; Specialty Machine Company, Inc.
1959
Scope and Contents
Cartersville, GA
Box 67 Folder 5
10-CA-3940; Specialty Machine Company, Inc.
1959
Scope and Contents
Cartersville, GA
Box 67 Folder 6
10-CA-3943; Specialty Machine Company, Inc.
1959
Scope and Contents
Cartersville, GA
Box 67 Folder 7
10-CA-4014; Brown Engineering Co., Inc.
1959
Scope and Contents
Huntsville, Alabama
Box 67 Folder 8
10-CA-4012; Concrete Forms Corporation
1959
Scope and Contents
Chattanooga, TN
Box 67 Folder 9
10-CA-4011; Concrete Forms Corporation
1959
Scope and Contents
Chattanooga, TN
Box 67 Folder 10
10-CA-4013; Concrete Forms Corporation
1959
Scope and Contents
Chattanooga, TN
Box 67 Folder 11
10-CA-4145; Southern Chemical Cotton Co.
1959
Scope and Contents
Chattanooga, TN
Box 67 Folder 12
10-CA-4164; Sears Roebuck and Co.
1959
Scope and Contents
Atlanta, GA
Box 67 Folder 13
10-CA-3991; Curtis 1000, Inc.
1959
Scope and Contents
Atlanta, GA
Box 67 Folder 14
10-CA-3988; Budow Machine & Manufacturing Company
1959
Scope and Contents
Birmingham, Alabama
Box 67 Folder 15
10-CA-4019; Thomas Lanier & Sartain Lanier d/b/a Happ MFG. Co.
1959
Scope and Contents
Macon, GA
Box 67 Folder 16
10-CA-3966; General Time Corporation
1959
Scope and Contents
Athens, GA
Box 67 Folder 17
10-CA-4022; Marion Manufacturing Company
1959
Scope and Contents
Atlanta, GA
Box 67 Folder 18
10-CA-4018; Reynolds Metals Company
1959
Scope and Contents
Listerhill, Alabama
Box 67 Folder 19
10-CA-4020; Birmingham Ornamental Iron Company, Inc.
1959
Scope and Contents
Birmingham, Alabama
Box 67 Folder 20
10-CA-4153; Southern Chemical Cotton Co.
1959
Scope and Contents
Chattanooga, TN
Box 67 Folder 21
10-CA-4177; W. T. Harvey Lumber Company
1959
Scope and Contents
Columbus, Georgia
Box 67 Folder 22
10-CA-4143; Southern Chemical Cotton Co.
1959
Scope and Contents
Chattanooga, TN
Box 67 Folder 23
10-CA-4157; Huckabee Transport Corp.
1959
Scope and Contents
Atlanta, GA
Box 67 Folder 24
10-CA-3411; Chemical Construction Corporation
1959
Scope and Contents
Savannah, GA
Box 67 Folder 25
10-CA-4144; Southern Chemical Cotton Co.
1959
Scope and Contents
Chattanooga, TN
Box 67 Folder 26
10-CA-3478; McKibbon Brothers, Inc.
1959
Scope and Contents
d/b/a Mar-Jac Poultry Company Gainesville, GA
Box 67 Folder 27
10-CA-4152; Southern Chemical Cotton Co.
1959
Scope and Contents
Chattanooga, TN
Box 67 Folder 28
10-CA-4151; Southern Chemical Cotton Co.
1959
Scope and Contents
Chattanooga, TN
Box 67 Folder 29
10-CA-4150; Southern Chemical Cotton Co.
1959
Scope and Contents
Chattanooga, TN
Box 67 Folder 30
10-CA-4149; Southern Chemical Cotton Co.
1959
Scope and Contents
Chattanooga, TN
Box 67 Folder 31
10-CA-4148; Southern Chemical Cotton Co.
1959
Scope and Contents
Chattanooga, TN
Box 67 Folder 32
10-CA-4147; Southern Chemical Cotton Co.
1959
Scope and Contents
Chattanooga, TN
Box 67 Folder 33
10-CA-4146; Southern Chemical Cotton Co.
1959
Scope and Contents
Chattanooga, TN
Box 68 Folder 1
10-CA-3938; Specialty Machine Company, Inc.
1959
Scope and Contents
Cartersville, GA
Box 68 Folder 2
10-CA-3968; Oak Ridge Processing Co., Inc.
1959
Scope and Contents
Oak Ridge, TN
Box 68 Folder 3
10-CA-3971; Fayette Manufacturing Company
1959
Scope and Contents
Fayette, Alabama
Box 68 Folder 4
10-CA-3972; Cotton Producers Association
1959
Scope and Contents
Canton, GA
Box 68 Folder 5
10-CA-3976; Budow Machine & Manufacturing Company
1959
Scope and Contents
Birmingham, Alabama
Box 68 Folder 6
10-CA-3977; O K Storage and Transfer Co., Inc.
1959
Scope and Contents
Atlanta, GA
Box 68 Folder 7
10-CA-3978; Mallory and Evans, Inc.
1959
Scope and Contents
Avon. Est, GA
Box 68 Folder 8
10-CA-3981; Mead-Atlanta Paper Co.
1959
Scope and Contents
Atlanta, GA
Box 68 Folder 9
10-CA-3983; Budow Machine & Manufacturing Company
1959
Scope and Contents
Birmingham, Alabama
Box 68 Folder 10
10-CA-3982; Budow Machine & Manufacturing Company
1959
Scope and Contents
Birmingham, Alabama
Box 68 Folder 11
10-CA-3984; Budow Machine & Manufacturing Company
1959
Scope and Contents
Birmingham, Alabama
Box 68 Folder 12
10-CA-3987; Budow Machine & Manufacturing Company
1959
Scope and Contents
Birmingham, Alabama
Box 68 Folder 13
10-CA-3986; Budow Machine & Manufacturing Company
1959
Scope and Contents
Birmingham, Alabama
Box 68 Folder 14
10-CA-3985; Budow Machine & Manufacturing Company
1959
Scope and Contents
Birmingham, Alabama
Box 68 Folder 15
10-CA-3993; Atlanta Transit System
1959
Scope and Contents
Atlanta, GA
Box 68 Folder 16
10-CA-3997; Southern Bell Telephone and Telegraph Company
1959
Scope and Contents
Marietta, GA
Box 68 Folder 17
10-CA-3998; Oak Ridge Hospital, Inc.
1959
Scope and Contents
Oak Ridge, TN
Box 68 Folder 18
10-CA-3999; Baggett Transportation Company
1959
Scope and Contents
Atlanta, GA
Box 68 Folder 19
10-CA-4014; Concrete Forms Corporation
1959
Scope and Contents
Chattanooga, TN
Box 68 Folder 20
10-CA-4185; Hotel Bankhead Corporation d/b/a Pick Bankhead Hotel
1959
Scope and Contents
Birmingham, Alabama
Box 68 Folder 21
10-CA-4186; Hotel Bankhead Corporation d/b/a Pick Bankhead Hotel
1959
Scope and Contents
Birmingham, Alabama
Box 68 Folder 22
10-CA-4187; Hotel Bankhead Corporation d/b/a Pick Bankhead Hotel
1959
Scope and Contents
Birmingham, Alabama
Box 68 Folder 23
10-CA-4188; Hotel Bankhead Corporation d/b/a Pick Bankhead Hotel
1959
Scope and Contents
Birmingham, Alabama
Box 68 Folder 24
10-CA-4189; Hotel Bankhead Corporation d/b/a Pick Bankhead Hotel
1959
Scope and Contents
Birmingham, Alabama
Box 68 Folder 25
10-CA-4190; Hotel Bankhead Corporation d/b/a Pick Bankhead Hotel
1959
Scope and Contents
Birmingham, Alabama
Box 68 Folder 26
10-CA-4192; Hotel Bankhead Corporation d/b/a Pick Bankhead Hotel
1959
Scope and Contents
Birmingham, Alabama
Box 68 Folder 27
10-CA-4193; Hotel Bankhead Corporation d/b/a Pick Bankhead Hotel
1959
Scope and Contents
Birmingham, Alabama
Box 68 Folder 28
10-CA-4194; Hotel Bankhead Corporation d/b/a Pick Bankhead Hotel
1959
Scope and Contents
Birmingham, Alabama
Box 68 Folder 29
10-CA-4195; Hotel Bankhead Corporation d/b/a Pick Bankhead Hotel
1959
Scope and Contents
Birmingham, Alabama
Box 68 Folder 30
10-CA-4198; C. I. J. Shirt Company
1959
Scope and Contents
Eastman, GA
Box 68 Folder 31
10-CA-4199; Hotel Bankhead Corporation d/b/a Pick Bankhead Hotel
1959
Scope and Contents
Birmingham, Alabama
Box 68 Folder 32
10-CA-4201; Georgia Fixture Company
1959
Scope and Contents
Phenix City, Alabama
Box 68 Folder 33
10-CA-4202; Piedmont Hotel
1959
Scope and Contents
Atlanta, GA
Box 68 Folder 34
10-CA-4204; Mrs. Todd's Find Foods, Ltd.
1959
Scope and Contents
Birmingham, Alabama
Box 68 Folder 35
10-CA-4205; U. S. Gypsum Company
1959
Scope and Contents
Birmingham, Alabama
Box 68 Folder 36
10-CA-4206; John F. Humphrey Co. Inc.
1959
Scope and Contents
Knoxville, TN
Box 68 Folder 37
10-CA-4207; Melvin G. Ozier d/b/a Willo Products Company
1959
Scope and Contents
Decatur, Alabama
Box 68 Folder 38
10-CA-4210; Dixie Ohio Express, Inc.
1959
Scope and Contents
Chattanooga, TN
Box 68 Folder 39
10-CA-4211; Dixie Ohio Express, Inc.
1959
Scope and Contents
Chattanooga, TN
Box 68 Folder 40
10-CA-4212; Dixie Ohio Express, Inc.
1959
Scope and Contents
Chattanooga, TN
Box 68 Folder 41
10-CA-4213; Dixie Ohio Express, Inc.
1959
Scope and Contents
Chattanooga, TN
Box 68 Folder 42
10-CA-4214; Dixie Ohio Express, Inc.
1959
Scope and Contents
Chattanooga, TN
Box 68 Folder 43
10-CA-4215; Dixie Ohio Express, Inc.
1959
Scope and Contents
Chattanooga, TN
Box 68 Folder 44
10-CA-4216; Dixie Ohio Express, Inc.
1959
Scope and Contents
Chattanooga, TN
Box 68 Folder 45
10-CA-4218; Dixie Ohio Express, Inc.
1959
Scope and Contents
Chattanooga, TN
Box 68 Folder 46
10-CA-4223; Dixie Ohio Express, Inc.
1959
Scope and Contents
Chattanooga, TN
Box 68 Folder 47
10-CA-4225; Larkin Coils Incorporated
1959
Scope and Contents
Atlanta, GA
Box 68 Folder 48
10-CA-4220; Dixie Ohio Express, Inc.
1959
Scope and Contents
Chattanooga, TN
Box 68 Folder 49
10-CA-4219; Dixie Ohio Express, Inc.
1959
Scope and Contents
Chattanooga, TN
Box 68 Folder 50
10-CA-4217; Dixie Ohio Express, Inc.
1959
Scope and Contents
Chattanooga, TN
Box 68 Folder 51
10-CA-4209; Dixie Ohio Express, Inc.
1959
Scope and Contents
Chattanooga, TN
Box 68 Folder 52
10-CA-4231; Tennessee Coach Company, Inc.
1959
Scope and Contents
Knoxville, TN
Box 68 Folder 53
10-CA-4208; American Rock Wool Corporation
1959
Scope and Contents
Wabash, Indiana
Box 68 Folder 54
10-CA-4232; Overnite Transportation Co.
1959
Scope and Contents
Atlanta, GA
Box 68 Folder 55
10-CA-4227; Steel, Inc.
1959
Scope and Contents
Scottdale, GA
Box 69 Folder 1
10-CA-2801; Berkline Corporation
1959
Scope and Contents
Morristown, TN
Box 69 Folder 2
10-CA-4159; Piedmont Laundry & Cleaners, Inc.
1959
Scope and Contents
Atlanta, GA
Box 69 Folder 3
10-CA-4183; Tennessee Line & Twine Company, Inc.
1959
Scope and Contents
Elizabethton, TN
Box 69 Folder 4
10-CA-4134; Crown Candy Company, Inc.
1959
Scope and Contents
Atlanta, GA
Box 69 Folder 5
10-CA-4172; Hotel Bankhead Corporation d/b/a Pick Bankhead Hotel
1959
Scope and Contents
Birmingham, Alabama
Box 69 Folder 6
10-CA-4168; Buford, Hall and Smith
1959
Scope and Contents
Atlanta, GA
Box 69 Folder 7
10-CA-2801; The Berkline Corporation
1959
Scope and Contents
Morristown, TN
Box 69 Folder 8
10-CA-2801; Berkline Corporation
1959
Scope and Contents
Morristown, TN
Box 69 Folder 9
10-CA-2801; Berkline Corporation
1959
Scope and Contents
Knoxville, TN
Box 69 Folder 10
10-CA-2822; Roddy Manufacturing Company
1959
Scope and Contents
Knoxville, TN
Box 69 Folder 11
10-CA-2822; Roddy Manufacturing Company
1959
Scope and Contents
Knoxville, TN
Box 69 Folder 12
10-CA-4038; Budow Machine & Manufacturing Company
1959
Scope and Contents
Birmingham, Alabama
Box 69 Folder 13
10-CA-4041; Budow Machine & Manufacturing Company
1959
Scope and Contents
Birmingham, Alabama
Box 69 Folder 14
10-CA-4039; Bulow Machine & Fabricating Company
1959
Scope and Contents
Birmingham, Alabama
Box 69 Folder 15
10-CA-4040; Budow Machine & Manufacturing Company
1959
Scope and Contents
Birmingham, Alabama
Box 69 Folder 16
10-CA-2822; Roddy Manufacturing Company
1959
Scope and Contents
Knoxville, TN
Box 70 Folder 1
17-CB-347; Amalgamated Meat cutters and Butcher Workmen of North America
1959
Scope and Contents
Kansas City, Missouri
Box 70 Folder 2
17-CB-348; International Association of Bridge, Structural, and Ornamental Iron Workers
1963
Scope and Contents
Omaha, Nebraska
Box 70 Folder 3
17-CB-348; Statements and Exhibits, Int'l. Ass'n. of Bridge, Structural and Ornamental Iron Workers
1963
Scope and Contents
Omaha, Nebraska
Box 70 Folder 4
CB-353; International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America
1963
Scope and Contents
Springfield, Missouri
Box 70 Folder 5
17-CB-355; Hoisting & Portable Local
1963
Scope and Contents
Kansas City, MO
Box 70 Folder 6
17-CB-356; International Hod Carriers' Building and Common Laborer's Union
1963
Scope and Contents
Kansas City, MO
Box 70 Folder 7
17-CB-356; Local Union No. 880, National Hod Carriers' Building and Common Laborers' Union
1963
Scope and Contents
Kimball, Nebraska
Box 70 Folder 8
17-CB-356; Statements and Exhibits, Local Union No. 880
1963
Scope and Contents
Kimball, NE
Box 70 Folder 9
17-CB-357; Amalgamated Clothing Workers of America
1963
Scope and Contents
Muscatine, Iowa
Box 70 Folder 10
17-CB-358; United Packinghouse, Food, and Allied Workers
1963
Scope and Contents
Wichita, Kansas
Box 70 Folder 11
17-CA-360; Int'l Bro of Teamsters, Chauffeurs & Helpers
1963
Scope and Contents
Kansas City, MO
Box 70 Folder 12
17-CB-362; Amal. Meat Cutters
1963
Scope and Contents
Kansas City, MO
Box 70 Folder 13
17-CB-364; International Printing Pressmen and A. Union
1959
Scope and Contents
Denver, Colorado
Box 70 Folder 14
17-CB-365; Carpenters District Council of Kansas City
1969
Scope and Contents
Kansas City, MO
Box 70 Folder 15
17-CB-365; Carpenters District Council of Kansas City
1963
Scope and Contents
Kansas City, MO
Box 70 Folder 16
17-CB-365; Carpenters District Council of Kansas City
1963
Scope and Contents
Kansas City, MO
Box 70 Folder 17
17-CB-366; Hod Carriers, Mason Tenders and Plaster Tenders Union
1963
Scope and Contents
Kansas City, MO
Box 70 Folder 18
International Ladies Garment Workers
1963
Scope and Contents
Kansas City, MO
Box 70 Folder 19
17-CA-368; Boyd Schinn of Local 770; U. I. W., A. F. of America
1963
Scope and Contents
Springfield, MO
Box 71 Folder 1
10-CA-4104; Barbee Fixture Mfg. Co.
1959
Scope and Contents
Phenix City, Alabama
Box 71 Folder 2
10-CA-4099; A & M Karagheusian, Inc.
1959
Scope and Contents
Albany, GA
Box 71 Folder 3
10-CA-4103; Natco Corporation
1959
Scope and Contents
Bessemer, Alabama
Box 71 Folder 4
10-CA-4097; Bowman Transportation, Inc.
1959
Scope and Contents
Gadsden, Alabama
Box 71 Folder 5
10-CA-4100; Gluck Manufacturing Co.
1959
Scope and Contents
Morristown, TN
Box 71 Folder 6
10-CA-4102; Natco Corporation
1959
Scope and Contents
Bessemer, Alabama
Box 71 Folder 7
10-CA-4096; Frank Graham Lincoln-Mercury Co.
1959
Scope and Contents
Atlanta, GA
Box 71 Folder 8
10-CA-4080; Pepperell Manufacturing Company
1959
Scope and Contents
Lindale, GA
Box 71 Folder 9
10-CA-4079; Central Rigging and Contracting Company
1959
Scope and Contents
St. Simons Island, GA
Box 71 Folder 10
10-CA-4081; Vulcan Asphalt Refining Company
1959
Scope and Contents
Cordova, Alabama
Box 71 Folder 11
10-CA-4091; Southern Bell Telephone & Telegraph Company
1959
Scope and Contents
Cullman, Alabama
Box 71 Folder 12
10-CA-4115; Graham Paper Company
1959
Scope and Contents
Birmingham, Alabama
Box 71 Folder 13
10-CA-4114; Fox Manufacturing Company
1959
Scope and Contents
Rome, GA
Box 71 Folder 14
10-CA-4108; Gluck Manufacturing Co.
1959
Scope and Contents
Morristown, TN
Box 71 Folder 15
10-CA-4107; Livingston Shirt Corp
1959
Scope and Contents
Livingston, TN
Box 71 Folder 16
10-CA-4106; Better Maid Dairy Products, Inc.
1959
Scope and Contents
Athens, Georgia
Box 71 Folder 17
10-CA-4098; W. D. O. L.
1959
Scope and Contents
Athens, Georgia
Box 71 Folder 18
10-CA-4090; The Cudahy Packing Co.
1959
Scope and Contents
Chattanooga, TN
Box 71 Folder 19
10-CA-4130; Huckabee Transport Corporation, Inc.
1963
Scope and Contents
Atlanta, Georgia
Box 71 Folder 20
10-CA-4131; Rome Plow Company
1959
Scope and Contents
Cedartown, GA
Box 71 Folder 21
10-CA-4104; Oberle-Jordre Construction Co.
1959
Scope and Contents
Richmond, Indiana
Box 71 Folder 22
10-CA-4110; Dettlebach Chemical Corp.
1959
Scope and Contents
Atlanta, GA
Box 71 Folder 23
10-CA-4109; The Southeastern Envelope Co., Inc.
1959
Scope and Contents
Atlanta, GA
Box 71 Folder 24
10-CA-4111; Mountain Hosiery Mill, Division Sport-Wear
1959
Scope and Contents
Hosiery Mills, Inc.
Box 71 Folder 25
10-CA-4132; The Goodform Hanger Company, Inc.
1959
Scope and Contents
Sparta, TN
Box 71 Folder 26
10-CA-4092; Southern Bell Telephone & Telegraph Company
1959
Scope and Contents
Cullman, Alabama
Box 71 Folder 27
10-CA-4123; National Pool Equipment Company
1959
Scope and Contents
Florence, Alabama
Box 71 Folder 28
10-CA-4095; Cullman Products Division, Serrick Corporation
1959
Scope and Contents
Cullman, Alabama
Box 71 Folder 29
10-CA-4094; Cullman Lingerie Corporation
1959
Scope and Contents
Cullman, Alabama
Box 71 Folder 30
10-CA-4119; National Pool Equipment Company
1959
Scope and Contents
Florence, Alabama
Box 71 Folder 31
10-CA-4118; National Pool Equipment Company
1959
Scope and Contents
Florence, Alabama
Box 71 Folder 32
10-CA-4125; National Pool Equipment Company
1959
Scope and Contents
Florence, Alabama
Box 71 Folder 33
10-CA-4124; National Pool Equipment Company
1959
Scope and Contents
Florence, Alabama
Box 71 Folder 34
10-CA-4122; National Pool Equipment Company
1959
Scope and Contents
Florence, Alabama
Box 71 Folder 35
10-CA-4121; National Pool Equipment Company
1959
Scope and Contents
Florence, Alabama
Box 71 Folder 36
10-CA-4120; National Pool Equipment Company
1959
Scope and Contents
Florence, Alabama
Box 71 Folder 37
10-CA-3584; General Time Corporation
1959
Scope and Contents
Athens, Georgia
Box 71 Folder 38
10-CA-3738; Southern Bonded Warehouse Company
1959
Scope and Contents
Atlanta, GA
Box 72 Folder 1
10-CA-4287; Brock and Blevins Company
1959
Scope and Contents
Rossville, Georgia
Box 72 Folder 2
10-CA-4289; Brock and Blevins Company
1959
Scope and Contents
Rossville, GA
Box 72 Folder 3
10-CA-4280; Marion Manufacturing Co.
1959
Scope and Contents
Atlanta, GA
Box 72 Folder 4
10-CA-4281; Grant-Patten Milk Company
1959
Scope and Contents
Chattanooga, TN
Box 72 Folder 5
10-CA-4282; New-Dixie Lines, Inc.
1959
Scope and Contents
Atlanta, GA
Box 72 Folder 6
10-CA-4237; Supreme Plating Company
1959
Scope and Contents
LaFollette, TN
Box 72 Folder 7
10-CA-4239; Beaunit Mills, Inc.
1959
Scope and Contents
Childersburg, Alabama
Box 72 Folder 8
10-CA-4240; Sterling Manufacturing Company, Inc.
1959
Scope and Contents
Lawrenceville, GA
Box 72 Folder 9
10-CA-4241; Hotel Bankhead Corp of Alabama
1959
Scope and Contents
Birmingham, Alabama
Box 72 Folder 10
10-CA-4246; American Industrial Transit Company of Oak Ridge
1959
Scope and Contents
Oak Ridge, Tennessee
Box 72 Folder 11
10-CA-4247; Middlesboro-LaFollette Bus Line, Inc.
1959
Scope and Contents
Middlesboro, KY
Box 72 Folder 12
10-CA-4245; Dinkler Tutwile Hotel
1959
Scope and Contents
Birmingham, Alabama
Box 72 Folder 13
10-CA-4244; Dinkler Tutwiler Hotel
1959
Scope and Contents
Birmingham, Alabama
Box 72 Folder 14
10-CA-4243; Dinkler Tutwiler Hotel
1959
Scope and Contents
Birmingham, Alabama
Box 72 Folder 15
10-CA-4260; Five Transportation Company
1959
Scope and Contents
Brunswick, GA
Box 72 Folder 16
10-CA-4249; Dur-O-Wall Products of Alabama, Inc.
1959
Scope and Contents
Birmingham, Alabama
Box 72 Folder 17
10-CA-4279; Tennco Inc.
1959
Scope and Contents
Briceville, TN
Box 72 Folder 18
10-CA-4278; Emmett B. Robinson d/b/a Magic Grill
1959
Scope and Contents
Atlanta, GA
Box 72 Folder 19
10-CA-4277; Jocie-New Dixie Motor Lines Inc.
1959
Scope and Contents
Atlanta, GA
Box 72 Folder 20
10-CA-4274; Jocie Motor Lines, Inc. and New-Dixie Lines, Inc.
1959
Scope and Contents
Atlanta, GA
Box 72 Folder 21
10-CA-4272; J. W. Fuller Tamping Company
1959
Scope and Contents
Mulga, Alabama
Box 72 Folder 22
10-CA-4271; J. W. Fuller Tamping Company
1959
Scope and Contents
Mulga, Alabama
Box 72 Folder 23
10-CA-4270; Hayes Aircraft Corporation
1959
Scope and Contents
Birmingham, Alabama
Box 72 Folder 24
10-CA-4268; A & M Karagheusian, Inc.
1959
Scope and Contents
Albany, GA
Box 72 Folder 25
10-CA-4259; Scalf Electric Company
1959
Scope and Contents
Knoxville, TN
Box 72 Folder 26
10-CA-4250; Dur-O-Wall Products of Alabama, Inc.
1959
Scope and Contents
Birmingham, Alabama
Box 72 Folder 27
10-CA-4252; The Great Atlantic & Pacific Tea Company
1959
Scope and Contents
Atlanta, GA
Box 72 Folder 28
10-CA-4253; Texico, Inc.
1959
Scope and Contents
Birmingham, Alabama
Box 72 Folder 29
10-CA-4258; Wate, Inc.
1959
Scope and Contents
Knoxville, TN
Box 72 Folder 30
10-CA-4291; Wate, Inc.
1959
Scope and Contents
Knoxville, TN
Box 72 Folder 31
10-CA-4295; International Shoe Company
1959
Scope and Contents
Atlanta, GA
Box 72 Folder 32
10-CA-4296; Jocie-New Dixie Motor Lines, Inc.
1959
Scope and Contents
Atlanta, GA
Box 72 Folder 33
10-CA-4297; Atlanta Newspapers, Inc.
1959
Scope and Contents
Atlanta, GA
Box 72 Folder 34
10-CA-4298; American-Marietta Company
1959
Scope and Contents
Birmingham, Alabama
Box 72 Folder 35
10-CA-4316; Preferred Homes, Inc.
1959
Scope and Contents
Columbus, GA
Box 72 Folder 36
10-CA-4315; King Stove and Range co.
1959
Scope and Contents
Sheffield, Alabama
Box 72 Folder 37
10-CA-4314; E. E. du Pont de Nemours & Company
1959
Scope and Contents
Chattanooga, TN
Box 72 Folder 38
10-CA-4312; A. D. Maxwell, d/b/a Southern Furniture Mfg. Co.
1959
Scope and Contents
Cookeville, TN
Box 72 Folder 39
10-CA-4311; Satchwell Electric Construction Company
1959
Scope and Contents
Jacksonville, FL
Box 72 Folder 40
10-CA-4304; Radio Corporation of America Service Company, Inc.
1959
Scope and Contents
Knoxville, TN
Box 72 Folder 41
10-CA-4299; Apex Linen Service
1959
Scope and Contents
Chattanooga, TN
Box 72 Folder 42
10-CA-4306; Apex Linen Service
1959
Scope and Contents
Chattanooga, TN
Box 72 Folder 43
10-CA-4305; O.B. Davis Construction Company
1959
Scope and Contents
Chattanooga, TN
Box 73 Folder 1
6-CA-1695; Fisher Scientific Company
1959
Scope and Contents
Indiana, PA
Box 73 Folder 2
6-CA-1740; Fields, Edward & Co.
1959
Scope and Contents
Morgantown, WV
Box 73 Folder 3
6-CA-1741; Fields, Edward & Co.
1959
Scope and Contents
Morgantown, WV
Box 73 Folder 4
6-CA-1746; Fields, Edward & Co.
1959
Scope and Contents
Morgantown, WV
Box 73 Folder 5
6-CA-1744; Fields, Edward & Co.
1959
Scope and Contents
Morgantown, WV
Box 73 Folder 6
6-CA-1745; Fields, Edward & Co.
1959
Scope and Contents
Morgantown, WV
Box 73 Folder 7
6-CA-1737; Fields, Edward & Co.
1959
Scope and Contents
Morgantown, WV
Box 73 Folder 8
6-CA-1742; Fields, Edward & Co.
1959
Scope and Contents
Morgantown, WV
Box 73 Folder 9
6-CA-1753; True Temper Corporation
1959
Scope and Contents
Union City, PA
Box 73 Folder 10
6-CA-1752; True Temper Corporation
1959
Scope and Contents
Union City, PA
Box 73 Folder 11
6-CA-1118; Rockwell Manufacturing Company
1959
Scope and Contents
DuBois, PA
Box 73 Folder 12
6-CA-1618; Westinghouse Electric Corporation
1959
Scope and Contents
Pittsburgh, PA
Box 73 Folder 13
6-CA-1494; Bingler Ford Sales, Inc.
1959
Scope and Contents
Johnstown, PA
Box 73 Folder 14
6-CA-1263; Norbute Corporation, Metalab-Labcraft Division
1959
Scope and Contents
Beverly, WV
Box 73 Folder 15
6-CA-1262; Norbute Corporation, Metalab-Labcraft Division
1959
Scope and Contents
Beverly, WV
Box 74 Folder 1
10-CA-4457; Georgia Rug Mill
1959
Scope and Contents
Summerville, GA
Box 74 Folder 2
10-CA-4462; Bowman Transportation, Inc.
1963
Scope and Contents
Atlanta, GA
Box 74 Folder 3
10-CA-4462; Bowman Transportation, Inc.
1963
Scope and Contents
Atlanta, GA
Box 74 Folder 4
10-CA-4540; Wate, Inc.
1963
Scope and Contents
Memphis, TN
Box 75 Folder 1
10-CA-4640; Southern Electronic Company
1963
Scope and Contents
Mosheim, TN
Box 75 Folder 2
10-CA-4701; Diamond Manufacturing Company, Inc.
1963
Scope and Contents
Savannah, GA
Box 75 Folder 3
10-CA-4859; Burlington Industries, Inc.
1963
Scope and Contents
Cleveland, TN
Box 75 Folder 4
10-CA-4859; Burlington Industries, Inc.
1963
Scope and Contents
Cleveland, TN
Box 76 Folder 1
10-CA-4912; O. N. Jonas Co., Inc.
1963
Scope and Contents
Dalton, GA
Box 76 Folder 2
10-CA-4915; East Tennessee Undergarment Company
1959
Scope and Contents
Elizabethton, TN
Box 76 Folder 3
10-CA-4950; O. N. Jonas Co., Inc.
1963
Scope and Contents
Dalton, GA
Box 76 Folder 4
10-CA-4953; O. N. Jonas Co., Inc.
1963
Scope and Contents
Dalton, GA
Box 76 Folder 5
10-CA-4980; Nopco Chemical Company, Plant 13, Plastics Division
1963
Scope and Contents
Chattanooga, TN
Box 76 Folder 6
10-CA-4981; Production Engineering Co.
1962
Scope and Contents
Austell, GA
Box 76 Folder 7
10-CA-5014; Cincinnati Cordage and Paper Company
1963
Scope and Contents
Knoxville, TN
Box 76 Folder 8
10-CA-5029; Apex Linen Service of Columbus, Inc.
1963
Scope and Contents
Columbus, GA
Box 77 Folder 1
10-CA-5037; Birmingham Fabricating Company
1963
Scope and Contents
Birmingham, Alabama
Box 77 Folder 2
10-CA-5047; Krispy Kreme Doughnut Company
1962
Scope and Contents
Birmingham, Alabama
Box 77 Folder 3
10-CA-5058; Bagwell Electric Steel & Casting Company, Inc.
1963
Scope and Contents
Leeds, Alabama
Box 77 Folder 4
10-CA-5060; G & C Lingerie Company
1963
Scope and Contents
Town Creek, Alabama
Box 77 Folder 5
10-CA-5070; Krispy Kreme Doughnut Company
1962
Scope and Contents
Birmingham, Alabama
Box 77 Folder 6
10-CA-5082; Lowell Bleachery
1963
Scope and Contents
South Experiment, GA
Box 77 Folder 7
10-CA-5088; Nopco Chemical Company
1963
Scope and Contents
Chattanooga, TN
Box 77 Folder 8
10-CA-5101; Hotel De Soto
1963
Scope and Contents
Savannah, GA
Box 77 Folder 9
10-CA-5103; White Castle Company Redstone Arsenal
1963
Scope and Contents
Huntsville, Alabama
Box 78 Folder 1
10-CA-5108; Dobbs Houses, Inc.
1963
Scope and Contents
Atlanta, GA
Box 78 Folder 2
10-CA-5109; Dr. Pepper Bottling Company of Chattanooga, Inc.
1963
Scope and Contents
Chattanooga, TN
Box 78 Folder 3
10-CA-5123; Brown Engineering Company
1963
Scope and Contents
Huntsville, Alabama
Box 78 Folder 4
10-CA-5125; U S Electronics Products, Inc.
1963
Scope and Contents
East Point, GA
Box 78 Folder 5
10-CA-5148; Southern Oxygen Company, Division of Air Products & Chemical Co.
1963
Scope and Contents
Kingsport, TN
Box 78 Folder 6
10-CA-5152; Howard Paper Company
1963
Scope and Contents
Atlanta, GA
Box 78 Folder 7
10-CA-5154; United States Pipe and Foundry Company
1969
Scope and Contents
Chattanooga, TN
Box 78 Folder 8
10-CA-5155; Pinkerton National Detective Agency, Inc.
1963
Scope and Contents
Atlanta, GA
Box 78 Folder 9
10-CA-5156; Magnavox Furniture Company
1963
Scope and Contents
Johnson City, TN
Box 78 Folder 10
10-CA-5157; R. L. Ziegler, Inc.
1963
Scope and Contents
Tuscaloosa, Alabama
Box 78 Folder 11
10-CA-5158; Bridgeport Brass Company, A Wholly Owned Subsidiary & Division of National Distillers, Inc.
1963
Scope and Contents
Moultrie, GA
Box 78 Folder 12
10-CA-5161; Dixie Belle Mills, Inc.
1963
Scope and Contents
Calhoun, GA
Box 78 Folder 13
10-CA-5171; Siskin Steel and Supply Company, Inc.
1963
Scope and Contents
Chattanooga, TN
Box 78 Folder 14
10-CA-5174; Koehring Company
1963
Scope and Contents
Chattanooga, TN
Box 79 Folder 1
10-CA-5179; Allied Steel Products of Alabama
1963
Scope and Contents
Cordova, Alabama
Box 79 Folder 2
10-CA-5180; United States Plating & Bumper Service, Inc.
1963
Scope and Contents
Atlanta, GA
Box 79 Folder 3
10-CA-5183; Dixie Belle Mills, Inc. Subsidiary of Bell Industries, Inc.
1963
Scope and Contents
Calhoun, GA
Box 79 Folder 4
10-CA-5184; John W. Bell, individually & as agent of R. L. Zeigler, Inc.
1963
Scope and Contents
Tuscaloosa, Alabama
Box 79 Folder 5
10-CA-5185; Southeastern Mills, Inc.
1963
Scope and Contents
Rome, GA
Box 79 Folder 6
10-CA-5186; General Oil, Inc.
1963
Scope and Contents
Chattanooga, TN
Box 79 Folder 7
10-CA-5190; Burton Manufacturing Company, Inc.
1963
Scope and Contents
Jasper, Alabama
Box 79 Folder 8
10-CA-5191; Fairway Manufacturing Company, Inc.
1963
Scope and Contents
Jasper, Alabama
Box 79 Folder 9
10-CA-5192; Atlantic Thrift Company
1963
Scope and Contents
Atlanta, GA
Box 79 Folder 10
10-CA-5193; Brunswick Sports of Albany A Division of Brunswick Corp.
1963
Scope and Contents
Albany, GA
Box 79 Folder 11
10-CA-5195; Kawneer Company, Division of American Climax, Inc.
1963
Scope and Contents
Jonesboro, GA
Box 79 Folder 12
10-CA-5199; Bellcraft, Inc.
1963
Scope and Contents
Dalton, GA
Box 79 Folder 13
10-CA-5208; Dixie Belle Mills, Inc.
1963
Scope and Contents
Calhoun, GA
Box 79 Folder 14
10-CA-5201; Birmingham Fabricating Company
1963
Scope and Contents
Birmingham, Alabama
Box 79 Folder 15
10-CA-5206; Stamper Collins, d/b/a Wind Rock Coal & Coke Co.
1963
Scope and Contents
Oliver Springs, TN
Box 79 Folder 16
10-CA-5207; Knox Glass, Inc.
1963
Scope and Contents
Forrest Park, GA
Box 79 Folder 17
10-CA-5204; Soil Pipe Division, United States Pipe & Foundry Co.
1963
Scope and Contents
Chattanooga, TN
Box 79 Folder 18
United States Pipe and Foundry Company
1963
Scope and Contents
Chattanooga, TN
Box 79 Folder 19
Union Negotiating File
1963
Box 79 Folder 20
Union Contract Proposal
1962
Scope and Contents
Birmingham, Alabama
Box 79 Folder 21
U. S. Soil Pipe Division
1963
Scope and Contents
Chattanooga, TN
Box 79 Folder 22
10-CA-5209; General Electric Company
1963
Scope and Contents
Rome, GA
Box 79 Folder 23
10-CA-5209; General Electric Company
1963
Scope and Contents
Rome, GA
Box 79 Folder 24
10-CA-5210; Newbury Manufacturing Co., Inc.
1963
Scope and Contents
Talladega, Alabama
Box 79 Folder 25
10-CA-5211; Ryder Truck Rental
1963
Scope and Contents
Atlanta, GA
Box 79 Folder 26
10-CA-5212; Howard Paper Company
1963
Scope and Contents
Atlanta, GA
Box 79 Folder 27
10-CA-5213; Tom Huston Peanut Co.
1963
Scope and Contents
Columbus, GA
Box 79 Folder 28
10-CA-5214; Labor's Consumer Service Store Co.
1963
Scope and Contents
Alcoa, TN
Box 79 Folder 29
10-CA-5215; G & C Lingerie Company
1963
Scope and Contents
Town Creek, Alabama
Box 79 Folder 30
10-CA-5217; Brown Engineering Company
1963
Scope and Contents
Huntsville, Alabama
Box 80 Folder 1
10-CA-5218; Ampex Corporation, Magnetic Tape Division
1963
Scope and Contents
Opelika, Alabama
Box 80 Folder 2
10-CA-5219; Standard Container Company
1963
Scope and Contents
Homerville, GA
Box 80 Folder 3
10-CA-5220; Birmingham Slag Division Vulcan Materials Company
1963
Scope and Contents
Birmingham, Alabama
Box 80 Folder 4
10-CA-5221; Dr. Pepper-Canada Dry Bottling Company
1963
Scope and Contents
Chattanooga, Tennessee
Box 80 Folder 5
10-CA-5222; Webb Decorating Co.
1963
Scope and Contents
Birmingham, Alabama
Box 80 Folder 6
10-CA-5223; Aluminum Company of America
1963
Scope and Contents
Alcoa, TN
Box 80 Folder 7
10-CA-5224; Berkline Corporation
1963
Scope and Contents
Morristown, TN
Box 80 Folder 8
10-CA-5225; Roberts & Son, its successor, Roberts & Son, Foster-Garrett and Hartzog, Inc.
1963
Scope and Contents
Birmingham, Alabama
Box 80 Folder 9
10-CA-5226; Lithonia Lighting Corp
1963
Scope and Contents
Conyers, GA
Box 80 Folder 10
10-CA-5227; Union Aluminum Company, Inc.
1963
Scope and Contents
Sheffield, Alabama
Box 80 Folder 11
10-CA-5228; Apex Linen Service
1963
Scope and Contents
Atlanta, GA
Box 80 Folder 12
10-CA-5229; Jim Burke Buick Inc.
1963
Scope and Contents
Birmingham, Alabama
Box 80 Folder 13
10-CA-5230; Brunswick-McGregor Sports, A Division of Brunswick Corp.
1963
Scope and Contents
Albany, GA
Box 80 Folder 14
10-CA-5231; Okefenoke Cooperative
1963
Scope and Contents
Nahunta, Ga
Box 80 Folder 15
10-CA-5232; Camel Mfg. Co.
1963
Scope and Contents
Knoxville, TN
Box 81 Folder 1
10-CA-5260; Western Electric Co., Inc.
1963
Scope and Contents
Atlanta, GA
Box 81 Folder 2
10-CA-5260; Western Electric Co., Inc.
1963
Scope and Contents
Atlanta, GA
Box 82 Folder 1
10-CA-5295; Superior Trucking Company, Inc.
1963
Scope and Contents
Atlanta, GA
Box 82 Folder 2
10-CA-5296; U. S. Pipe & Foundry Company ( North Birmingham Plant )
1963
Scope and Contents
Birmingham, Alabama
Box 82 Folder 3
10-CA-5297; Cosmos Tablet Company
1963
Scope and Contents
Birmingham, Alabama
Box 82 Folder 4
10-CA-5299; Pennsalt Chemicals Corporation
1963
Scope and Contents
Hapeville, GA
Box 82 Folder 5
10-CA-5302; Vulcan Materials, Company, Birming-Slag Division for its Vulcan Signs & Stampings Plant
1963
Scope and Contents
Birmingham, Alabama
Box 82 Folder 6
10-CA-5304; Grundy Mining Company
1963
Scope and Contents
Tracy City, TN
Box 82 Folder 7
10-CA-5305; Tennessee Consolidated Coal Company
1963
Scope and Contents
Tracy City, TN
Box 82 Folder 8
10-CA-5306; Dobbs Houses, Inc.
1963
Scope and Contents
Atlanta, GA
Box 82 Folder 9
10-CA-5307; Pacal Corp.
1963
Scope and Contents
Jessup, GA
Box 82 Folder 10
10-CA-5308; New King Mountain Coal Company
1963
Scope and Contents
Clairfield, TN
Box 82 Folder 11
10-CA-5309; King Jellico Coal Company
1963
Scope and Contents
Clairfield, TN
Box 82 Folder 12
10-CA-5310; K & S Coal and Clay Company
1963
Scope and Contents
Birmingham, Alabama
Box 82 Folder 13
10-CA-5311; Production Engineering Company
1963
Scope and Contents
Austell, GA
Box 82 Folder 14
10-CA-5312; Georgia-Florida-Alabama Transportation Co.
1963
Scope and Contents
Atlanta, GA
Box 82 Folder 15
10-CA-5314; Southern Furniture Manufacturing Co., Inc.
1963
Scope and Contents
Cookeville, TN
Box 82 Folder 16
10-CA-5315; Jim Burke Buick, Inc.
1963
Scope and Contents
Birmingham, Alabama
Box 82 Folder 17
10-CA-5316; Brock Candy Company
1963
Scope and Contents
Chattanooga, TN
Box 82 Folder 18
10-CA-5317; Roxbury Carpet Co.
1963
Scope and Contents
Chattanooga, TN
Box 82 Folder 19
10-CA-5318; C & H Tufting Corporation
1963
Scope and Contents
Calhoun, GA
Box 82 Folder 20
10-CA-5319; United States Steel Corporation, Tennessee Coal & iron Division, Ensley Steel Works, Utilities Department
1963
Scope and Contents
Fairfield, Alabama
Box 82 Folder 21
10-CA-5320; Levi Strauss Company
1963
Scope and Contents
Knoxville, TN
Box 83 Folder 1
10-CA-5261; Cullom and Ghertner Company
1963
Scope and Contents
Atlanta, GA
Box 83 Folder 2
10-CA-5262; A. C. Samford Overseas, Inc.
1963
Scope and Contents
Albany, GA
Box 83 Folder 3
10-CA-5263; South Way Discount Center
1963
Scope and Contents
Birmingham, Alabama
Box 83 Folder 4
10-CA-5264; Georgia Highway Express, Inc.
1963
Scope and Contents
Chattanooga, TN
Box 83 Folder 5
10-CA-5265; Crown Cork & Seal Company, Inc.
1963
Scope and Contents
Atlanta, GA
Box 83 Folder 6
10-CA-5266; Cullman Products Corp.
1963
Scope and Contents
Cullman, Alabama
Box 83 Folder 7
10-CA-5267; Extron Plastic
1963
Scope and Contents
Knoxville, TN
Box 83 Folder 8
10-CA-5268; Vinylex Corporation
1963
Scope and Contents
Knoxville, TN
Box 83 Folder 9
10-CA-5269; Production Engineering Company
1963
Scope and Contents
Austell, GA
Box 83 Folder 10
10-CA-5270; Dobbs Houses, Inc.
1963
Scope and Contents
Atlanta, GA
Box 83 Folder 11
10-CA-5271; Holiday Inn of Atlanta-Northwest
1963
Scope and Contents
Atlanta, GA
Box 83 Folder 12
10-CA-5272; Tennessee Stove Workers, Inc.
1963
Scope and Contents
Chattanooga, TN
Box 83 Folder 13
10-CA-5273; Delta Tank Manufacturing Co., Inc.
1963
Scope and Contents
Macon, GA
Box 83 Folder 14
10-CA-5274; Camel Manufacturing Company, Inc.
1963
Scope and Contents
Knoxville, TN
Box 83 Folder 15
10-CA-5275; C & H Tufting Corp.
1963
Scope and Contents
Calhoun, GA
Box 83 Folder 16
10-CA-5277; Woodcraft Corporation
1963
Scope and Contents
York, Alabama
Box 83 Folder 17
10-CA-5278; Chattanooga Boiler and Tank Company
1963
Scope and Contents
Chattanooga, TN
Box 83 Folder 18
10-CA-5279; Apex Linen Service of Columbus, Inc.
1963
Scope and Contents
Columbus, GA
Box 83 Folder 19
10-CA-5280; Crown Cork & Seal Company, Inc.
1963
Scope and Contents
Atlanta, GA
Box 83 Folder 20
10-CA-5281; Scholle Atlanta Corporation
1963
Scope and Contents
College Park, GA
Box 83 Folder 21
10-CA-5282; Kroger Company
1963
Scope and Contents
Rome, GA
Box 83 Folder 22
10-CA-5283; A. C. Samford Overseas, Inc.
1963
Scope and Contents
Albany, GA
Box 83 Folder 23
10-CA-5284; Allied Steel Products Corp. of Alabama
1963
Scope and Contents
Cordova, Alabama
Box 83 Folder 24
10-CA-5285; United States Steel Corporation, Tennessee Coal & Iron Division, Fairfield Steel Mill Motor Transportation Division
1963
Scope and Contents
Fairfield, Alabama
Box 83 Folder 25
10-CA-5286; The Woodcraft Corporation
1963
Scope and Contents
York, Alabama
Box 83 Folder 26
10-CA-5287; Rhonda Lee, Inc. et al
1963
Scope and Contents
New York, New York
Box 83 Folder 27
10-CA-5288; Lanier Uniform Rental Service, Inc.
1963
Scope and Contents
Birmingham, Alabama
Box 83 Folder 28
10-CA-5289; Floors, Inc.
1963
Scope and Contents
Atlanta, GA
Box 83 Folder 29
10-CA-5290; Arthur G. McKee & Company
1963
Scope and Contents
Charleston, TN
Box 83 Folder 30
10-CA-5291; Girdler Corp.
1963
Scope and Contents
Louisville, KY
Box 83 Folder 31
10-CA-5292; Sweetwater Rug Company
1963
Scope and Contents
Ringgold, GA
Box 83 Folder 32
10-CA-5293; Cabin Craft
1963
Scope and Contents
Dalton, GA
Box 84 Folder 1
10-CA-5322; Miller's Department Store
1963
Scope and Contents
Birmingham, Alabama
Box 84 Folder 2
10-CA-5323; Atlanta Driveway Co., Inc. Keheley Construction, Inc. and Central Paving, Inc.
1963
Scope and Contents
Atlanta, GA
Box 84 Folder 3
10-CA-5324; Georgia Highway Express, Inc.
1963
Scope and Contents
Chattanooga, TN
Box 84 Folder 4
10-CA-5325; Lowe Furniture Corporation
1963
Scope and Contents
Cookeville, TN
Box 84 Folder 5
10-CA-5326; Dance Freight Lines
1963
Scope and Contents
Knoxville, TN
Box 84 Folder 6
10-CA-5327; Jim Burke Buick, Inc.
1963
Scope and Contents
Birmingham, Alabama
Box 84 Folder 7
10-CA-5328; Tennessee Electro - Minerals Corporation
1963
Scope and Contents
Greeneville, TN
Box 84 Folder 8
10-CA-5329; G & C Lingerie Company
1963
Scope and Contents
Town Creek, Alabama
Box 84 Folder 9
10-CA-5331; Attalla Pipe & Foundry Co.
1963
Scope and Contents
Attalla, Alabama
Box 84 Folder 10
10-CA-5332; Thompson Manufacturing Co., Inc.
1963
Scope and Contents
Algood, TN
Box 84 Folder 11
10-CA-5333; Grundy Mining Company
1963
Scope and Contents
Tracy City, TN
Box 84 Folder 12
10-CA-5334; Hurd Lock & Manufacturing Co.
1963
Scope and Contents
Greeneville, TN
Box 84 Folder 13
10-CA-5335; Georgia Shoe Manufacturing Company, Inc.
1963
Scope and Contents
Baxter, TN
Box 84 Folder 14
10-CA-5336; King - Jellico Coal Company, Inc.
1963
Scope and Contents
Clairfield, TN
Box 84 Folder 15
10-CA-5337; Rohm & Haas Company
1963
Scope and Contents
Knoxville, TN
Box 84 Folder 16
10-CA-5338; Brimstone Railroad
1963
Scope and Contents
New River, TN
Box 84 Folder 17
10-CA-5339; Terminal Transport Company, Inc.
1963
Scope and Contents
Atlanta, GA
Box 84 Folder 18
10-CA-5340; Arthur G. McKee & Co.
1963
Scope and Contents
Charleston, TN
Box 84 Folder 19
10-CA-5342; The Alabama Limestone Division of Georgia Marble Company
1963
Scope and Contents
Russellville, Alabama
Box 84 Folder 20
10-CA-5343; Production Engineering Company
1963
Scope and Contents
Austell, Georgia
Box 84 Folder 21
10-CA-5344; Holiday Inn of Atlanta - Northwest
1963
Scope and Contents
Atlanta, GA
Box 84 Folder 22
10-CA-5345; Ampex Corporation, Magnetic Tape Division
1963
Scope and Contents
Opelika, Alabama
Box 84 Folder 23
10-CA-5346; Valley Steel, Inc.
1963
Scope and Contents
Fort Payne, Alabama
Box 84 Folder 24
10-CA-5347; Bimporad Carpet Mills Inc.
1963
Scope and Contents
Ft. Oglethorpe, GA
Box 84 Folder 25
10-CA-5348; E. T. Barwick Carpet Mills Inc.
1963
Scope and Contents
Lafayette, GA
Box 84 Folder 26
10-CA-5349; Mar-Jac Poultry Company, Inc.
1963
Scope and Contents
Gainesville, GA
Box 84 Folder 27
10-CA-5350; Gulf Mart Inc.
1963
Scope and Contents
Birmingham, Alabama
Box 84 Folder 28
10-CA-5351; Thompson Manufacturing Co., Inc.
1963
Scope and Contents
Algood, TN
Box 84 Folder 29
10-CA-5352; Georgia Highway Express, Inc.
1963
Scope and Contents
Chattanooga, TN
Box 84 Folder 30
10-CA-5353; United States Steel Corporation, Tennessee Coal & Iron Division, Rail Transportation Works
1963
Scope and Contents
Fairfield, Alabama
Box 84 Folder 31
10-CA-5355; Thompson Manufacturing Co., Inc.
1963
Scope and Contents
Algood, TN
Box 84 Folder 32
10-CA-5358; J. P. Stevens & Co., Inc.
1963
Scope and Contents
Atlanta, GA
Box 84 Folder 33
10-CA-5359; Gaby Hosiery Co., Inc.
1963
Scope and Contents
Dandridge, TN
Box 84 Folder 34
10-CA-5360; Knox-Concrete Products Company
1963
Scope and Contents
Knoxville, TN
Box 85 Folder 1
10-CA-5361; Terminal Transport Company
1963
Scope and Contents
Atlanta, GA
Box 85 Folder 2
10-CA-5362; Southern Furniture Manufacturing Co.
1963
Scope and Contents
Cookeville, TN
Box 85 Folder 3
10-CA-5363; Sid E. Williams and Nell Williams
1963
Scope and Contents
Powder Springs, GA
Box 85 Folder 4
10-CA-5364; Central Alabama Electric Cooperative
1963
Scope and Contents
Prattville, Alabama
Box 85 Folder 5
10-CA-5365; Fiber Conversion Company
1963
Scope and Contents
Atlanta, GA
Box 85 Folder 6
10-CA-5366; Georgia Shoe Manufacturing Company, Inc.
1963
Scope and Contents
Baxter, TN
Box 85 Folder 7
10-CA-5368; Grundy Mining Company
1963
Scope and Contents
Tracy City, TN
Box 85 Folder 8
10-CA-5369; Tennessee Consolidated Coal Company
1963
Scope and Contents
Tracy City, TN
Box 85 Folder 9
10-CA-5370; Tennessee Products and Chemical Corporation
1963
Scope and Contents
Whitwell, TN
Box 85 Folder 10
10-CA-5371; Chattanooga Royal Company
1963
Scope and Contents
Chattanooga, TN
Box 85 Folder 11
10-CA-5372; M & S Steel Company, Inc.
1963
Scope and Contents
Fort Payne, Alabama
Box 85 Folder 12
10-CA-5373; Valley Steel, Inc.
1963
Scope and Contents
Fort Payne, Alabama
Box 85 Folder 13
10-CA-5374; Attalla Pipe & Foundry Company
1963
Scope and Contents
Attalla, Alabama
Box 85 Folder 14
10-CA-5376; Southern Furniture Mfg. Co.
1963
Scope and Contents
Cookeville, TN
Box 85 Folder 15
10-CA-5377; Pascal Corp.
1963
Scope and Contents
Jessup, GA
Box 85 Folder 16
10-CA-5381; J. P. Stevens Company, Exposition Plant
1963
Scope and Contents
Atlanta, GA
Box 85 Folder 17
10-CA-5382; Fork Mining Company
1963
Scope and Contents
Devonia, TN
Box 85 Folder 18
10-CA-5385; Wall Tube and Metal Products Co.
1963
Scope and Contents
Newport, TN
Box 85 Folder 19
10-CA-5384; Georgia Shoe Manufacturing Company, Inc.
1963
Scope and Contents
Baxter, TN
Box 85 Folder 20
10-CA-5386; J. T. Schrimsher Construction Co., Inc.
1963
Scope and Contents
Huntsville, Alabama
Box 85 Folder 21
10-CA-5387; Jefferson City Cabinet Co.
1963
Scope and Contents
Jefferson City, TN
Box 85 Folder 22
10-CA-5388; Alabama Marble - Division of Georgia Marble Co.
1963
Scope and Contents
Sylacauga, Alabama
Box 85 Folder 23
10-CA-5389; Dixie-Ohio Express, Inc.
1963
Scope and Contents
Atlanta, GA
Box 85 Folder 24
10-CA-5390; United States Steel Corporation
1963
Scope and Contents
Fairfield, Alabama
Box 85 Folder 25
10-CA-5391; Fork Mountain Mining Company
1963
Scope and Contents
Devonia, TN
Box 85 Folder 26
10-CA-5392; Fork Mountain Mining Company
1963
Scope and Contents
Devonia, TN
Box 85 Folder 27
10-CA-5393; Birmingham Fabricating Company
1963
Scope and Contents
Birmingham, Alabama
Box 85 Folder 28
10-CA-5394; Gulf Atlantic Warehouse Co.
1963
Scope and Contents
Birmingham, Alabama
Box 85 Folder 29
10-CA-5396; Foremost Processing Company, Inc.
1963
Scope and Contents
Dalton, GA
Box 85 Folder 30
10-CA-5397; Loew's Grand Theatre
1963
Scope and Contents
Atlanta, GA
Box 85 Folder 31
10-CA-5398; Loew's Grand Theatre
1963
Scope and Contents
Atlanta, GA
Box 85 Folder 32
10-CA-5399; Fulton Cotton Mills, Division of Fulton Industries, Inc.
1963
Scope and Contents
Atlanta, GA
Box 86 Folder 1
10-CA-5400; Planet Southern Corp.
1963
Scope and Contents
Birmingham, Alabama
Box 86 Folder 2
10-CA-5401; W. C. Caye Co., Inc.
1963
Scope and Contents
Atlanta, GA
Box 86 Folder 3
10-CA-5403; Tennessee Stove Works
1963
Scope and Contents
Chattanooga, TN
Box 86 Folder 4
10-CA-5404; Tom Huston Peanut Co.
1963
Scope and Contents
Columbus, GA
Box 86 Folder 5
10-CA-5406; Claussen Concrete Products
1963
Scope and Contents
Augusta, GA
Box 86 Folder 6
10-CA-5407; Bell-House Aluminum Windows, Inc.
1963
Scope and Contents
Stone Mountain, GA
Box 86 Folder 7
10-CA-5409; Birmingham Fabricating Company
1963
Scope and Contents
Birmingham, Alabama
Box 86 Folder 8
10-CA-5410; Haralson Metals
1963
Scope and Contents
Breman, GA
Box 86 Folder 9
10-CA-5411; General Steel Tank Company, Inc.
1963
Scope and Contents
Birmingham, Alabama
Box 86 Folder 11
10-CA-5413; Boss Manufacturing Company
1963
Scope and Contents
Oneida, TN
Box 86 Folder 12
10-CA-5414; Attalla Pipe & Foundry Company
1963
Scope and Contents
Attalla, Alabama
Box 86 Folder 13
10-CA-5415; The White Stores, Inc.
1963
Scope and Contents
Knoxville, TN
Box 86 Folder 14
10-CA-5417; Marx Brothers Inc.
1963
Scope and Contents
Birmingham, Alabama
Box 86 Folder 15
10-CA-5418; Atlantic Steel Company
1963
Scope and Contents
Birmingham, Alabama
Box 86 Folder 16
10-CA-5419; Knox Glass, Inc.
1963
Scope and Contents
Forest Park, GA
Box 86 Folder 17
10-CA-5421; East Tennessee Undergarment Co.
1963
Scope and Contents
Elizabethton, TN
Box 86 Folder 18
10-CA-5422; Terminal Transport Co., Inc.
1963
Scope and Contents
Atlanta, GA
Box 86 Folder 19
10-CA-5424; Wate, Inc.
1963
Scope and Contents
Knoxville, TN
Box 86 Folder 20
10-CA-5425; Sheffield Southern Steel Products, Inc.
1963
Scope and Contents
Knoxville, TN
Box 86 Folder 21
10-CA-5426; Fiber Conversion Company
1963
Scope and Contents
Atlanta, GA
Box 86 Folder 22
10-CA-5427; Southern Furn. Mfg. Co.
1963
Scope and Contents
Cookeville, TN
Box 86 Folder 23
10-CA-5430; Metals Engineering Corporation
1963
Scope and Contents
Greeneville, TN
Box 86 Folder 24
10-CA-5432; Aunt Fanny's Baking Company
1963
Scope and Contents
Atlanta, GA
Box 86 Folder 25
10-CA-5433; Elliott Industries, Inc.
1963
Scope and Contents
Atlanta, GA
Box 86 Folder 26
10-CA-5434; D/B/A Rittenbaum Brothers
1963
Scope and Contents
Atlanta, GA
Box 86 Folder 27
10-CA-5435; Breeding Insulation Company
1963
Scope and Contents
Chattanooga, TN
Box 86 Folder 28
10-CA-5436; Dobbs House, Inc.
1963
Scope and Contents
Atlanta, GA
Box 86 Folder 29
10-CA-5437; Lamar Electric Membership Corporation
1963
Scope and Contents
Barnesville, GA
Box 86 Folder 30
10-CA-5438; Wall Tube and Metal Products Co.
1963
Scope and Contents
Newport, TN
Box 86 Folder 31
10-CA-5439; Potter and Rayfield, Inc.
1963
Scope and Contents
Atlanta, GA
Box 86 Folder 32
10-CA-5440; Great Dane Trailers, Inc.
1963
Scope and Contents
Savannah, GA
Box 86 Folder 33
10-CA-5441; Federal Services, Inc.
1963
Scope and Contents
Huntsville, Alabama
Box 86 Folder 34
10-CA-5442; Sweetwater Rug Corporation
1963
Scope and Contents
Ringgold, GA
Box 87 Folder 1
10-CA-5444; The Alabama Limestone Division of Georgia Marble Company
1963
Scope and Contents
Russellville, Alabama
Box 87 Folder 2
10-CA-5445; Tennessee Products & Chemical Corp., Roane Electric Furnace Division
1963
Scope and Contents
Rockwood, TN
Box 87 Folder 3
10-CA-5446; United States Steel Corporation, Tennessee Coal & Iron Division
1963
Scope and Contents
Fairfield, Alabama
Box 87 Folder 4
10-CA-5447; The Cotton Producers Association d/b/a Gold-Kist Poultry Growers
1963
Scope and Contents
Canton, GA
Box 87 Folder 5
10-CA-5448; Schnider Egg Company
1963
Scope and Contents
Birmingham, Alabama
Box 87 Folder 6
10-CA-5449; Knox Manufacturing Corporation
1963
Scope and Contents
Knoxville, TN
Box 87 Folder 7
10-CA-5450; Atlantic Mills Inc.
1963
Scope and Contents
Knoxville, TN
Box 87 Folder 8
10-CA-5451; Harry Rittenbaum, Louie Rittenbaum Mary Feen Rittenbaum,
1963
Scope and Contents
Atlanta, GA
Box 87 Folder 9
10-CA-5452; Larkwood Farms, a division of Georgia Broilers Corp.
1963
Scope and Contents
Guntersville, Alabama
Box 87 Folder 10
10-CA-5453; Refrigerated Transport Company, Inc.
1963
Scope and Contents
Atlanta, GA
Box 87 Folder 11
10-CA-5454; Empire Coke Company
1963
Scope and Contents
Birmingham, Alabama
Box 87 Folder 12
10-CA-5455; Bowser Briggs Filtration Division
1963
Scope and Contents
Cookeville, TN
Box 87 Folder 13
10-CA-5456; Century Electric Company
1963
Scope and Contents
McMinnville, TN
Box 87 Folder 14
10-CA-5457; National Business Forms, Inc.
1963
Scope and Contents
Greeneville, TN
Box 87 Folder 15
10-CA-5458; Kingsport Press, Inc.
1963
Scope and Contents
Kingsport, TN
Box 87 Folder 16
10-CA-5459; The Jeffrey Mfg. Co., Morristown Division
1963
Scope and Contents
Morristown, TN
Box 87 Folder 17
10-CA-5460; d/b/a Schneider Egg Co. Inc.
1963
Scope and Contents
Birmingham, Alabama
Box 87 Folder 18
10-CA-5461; Dixie Portland Flour Mill
1963
Scope and Contents
Chattanooga, TN
Box 87 Folder 19
10-CA-5462; General Steel Tank Company, Inc.
1963
Scope and Contents
Birmingham, Alabama
Box 87 Folder 20
10-CA-5463; Claussen Concrete Products Co., Inc.
1963
Scope and Contents
Augusta, GA
Box 87 Folder 21
10-CA-5464; Gordon Mills, Inc., Forrest Mills Div.
1963
Scope and Contents
Calhoun, GA
Box 87 Folder 22
10-CA-5465; H. K. Porter Company, Inc. Refractories Division
1963
Scope and Contents
Bessemer, Alabama
Box 87 Folder 23
10-CA-5466; Jack Cole Company, Inc.
1963
Scope and Contents
Birmingham, Alabama
Box 87 Folder 24
10-CA-5467; Jack Cole Company, Inc.
1963
Scope and Contents
Birmingham, Alabama
Box 87 Folder 25
10-CA-5468; National Cabinet Corporation
1963
Scope and Contents
Springville, Alabama
Box 87 Folder 26
10-CA-5468; National Cabinet Corporation
1963
Scope and Contents
Springville, Alabama
Box 87 Folder 27
10-CA-5469; National Cabinet Corporation
1963
Scope and Contents
Springville, Alabama
Box 87 Folder 28
10-CA-5470; Ryder Truck Lines, Inc.
1963
Scope and Contents
Birmingham, Alabama
Box 87 Folder 29
10-CA-5471; Waters Enterprises
1963
Scope and Contents
Birmingham, Alabama
Box 87 Folder 30
10-CA-5472; Century Electric Company
1963
Scope and Contents
McMinnville, TN
Box 87 Folder 31
10-CA-5473; Pullman-Standard, a Division of Pullman, Inc.
1963
Scope and Contents
Bessemer, Alabama
Box 87 Folder 32
10-CA-5474; The Advance Specialty Company
1963
Scope and Contents
Birmingham, Alabama
Box 87 Folder 33
10-CA-5475; The Advance Specialty Company
1963
Scope and Contents
Birmingham, Alabama
Box 87 Folder 34
10-CA-5478; East Tennessee Packing Company
1963
Scope and Contents
Knoxville, TN
Box 87 Folder 35
10-CA-5479; G. H. Wickham Company, Stardust Cruiser Mfg. Company and James E. Chambers Company
1963
Scope and Contents
Chattanooga, TN
Box 87 Folder 36
10-CA-5485; Cullom and Ghertner Company
1963
Scope and Contents
Atlanta, GA
Box 87 Folder 37
10-CA-5486; Boss Manufacturing Company
1963
Scope and Contents
Oneida, TN
Box 87 Folder 38
10-CA-5480; United Motor Freight Terminal, Inc.
1963
Scope and Contents
Atlanta, GA
Box 87 Folder 39
10-CA-5481; W. R. Grace and Company, Davison Chemical Division
1963
Scope and Contents
Erwin, TN
Box 87 Folder 40
10-CA-5483; United States Steel Corporation, Tennessee Coal & Iron Division
1963
Scope and Contents
Fairfield, Alabama
Box 87 Folder 41
10-CA-5484; Lamar Electric Membership Corporation
1963
Scope and Contents
Barnesville, GA
Box 87 Folder 42
10-CA-5487; Allied Steel Products Corp. of Alabama
1963
Scope and Contents
Cordova, Alabama
Box 87 Folder 43
10-CA-5488; Canton Cotton Mills, Inc.
1963
Scope and Contents
Canton, GA
Box 87 Folder 44
10-CA-5490; Pullman-Standard A Division of Pullman, Inc.
1963
Scope and Contents
Bessemer, Alabama
Box 87 Folder 45
10-CA-5491; M & S Steel Company, Inc.
1963
Scope and Contents
Fort Payne, Alabama
Box 87 Folder 46
10-CA-5492; Reynolds Metals Company
1963
Scope and Contents
Atlanta, GA
Box 87 Folder 47
10-CA-5493; Best Iron Works
1963
Scope and Contents
Birmingham, Alabama
Box 87 Folder 48
10-CA-5494; National Cabinet Corporation
1963
Scope and Contents
Springville, Alabama
Box 87 Folder 49
10-CA-5495; Colonial Food Stores, Inc.
1963
Scope and Contents
Birmingham, Alabama
Box 87 Folder 50
10-CA-5497; Superior Trucking Company, Inc.
1963
Scope and Contents
Atlanta, GA
Box 87 Folder 51
10-CA-5498; The Alabama Limestone, Division of Georgia Marble Company
1963
Scope and Contents
Russellville, Alabama
Box 87 Folder 52
10-CA-5502; The Great Atlantic and Pacific Tea Company, Inc.
1963
Scope and Contents
Atlanta, GA
Box 87 Folder 53
10-CA-5505; Boss Manufacturing Company
1963
Scope and Contents
Oneida, TN
Box 87 Folder 54
10-CA-5508; National Cabinet Corporation
1963
Scope and Contents
Springville, Alabama
Box 87 Folder 55
10-CA-5509; Central Soya Company, Inc.
1963
Scope and Contents
Chattanooga, TN
Box 87 Folder 56
10-CA-5510; Southern Bell Telephone Co.
1963
Scope and Contents
Harriman, TN
Box 87 Folder 57
10-CA-5513; Wallace Reeves, d/b/a National Printing Company
1963
Scope and Contents
Atlanta, GA
Box 88 Folder 58
10-CA-5514; Birmingham Frozen Foods, Inc.
1963
Scope and Contents
Birmingham, Alabama
Box 88 Folder 59
10-CA-5515; Southern Furniture Manufacturing Company
1963
Scope and Contents
Cookeville, TN
Box 88 Folder 60
10-CA-5520; Jack Sprinkle d/b/a Sprinkle Coal Company
1963
Scope and Contents
Near Winfield, Alabama
Box 88 Folder 61
10-CA-5521; Giles Robbins d/b/a Robbins Coal Co.
1963
Scope and Contents
Near Winfield, Alabama
Box 88 Folder 62
10-CA-5522; Weeks Coal Co., Inc.
1963
Scope and Contents
Winfield, Alabama
Box 88 Folder 63
10-CA-5523; Box Brothers Coal Company, Inc.
1963
Scope and Contents
Winfield, Alabama
Box 88 Folder 64
10-CA-5524; Purity Coal Company, a Corporation
1963
Scope and Contents
Winfield, Alabama
Box 88 Folder 65
10-CA-5525; Liberty Coal Company, Inc.
1963
Scope and Contents
Winfield, Alabama
Box 88 Folder 66
10-CA-5526; D/B/A R. L. Aldridge Coal Co.
1963
Scope and Contents
Near Winfield, Alabama
Box 88 Folder 67
10-CA-5527; D/B/A R. L. Doss Coal Company
1963
Scope and Contents
Winfield, Alabama
Box 88 Folder 68
10-CA-5528; D/B/A Miles Coal Company
1963
Scope and Contents
Winfield, Alabama
Box 88 Folder 69
10-CA-5529; Kawneer, Co.
1963
Scope and Contents
Jonesboro, GA
Box 88 Folder 70
10-CA-5530; New Jersey Zing Co.
1963
Scope and Contents
Jefferson City, TN
Box 88 Folder 71
10-CA-5531; Union Carbide Corporation, Nuclear Division
1963
Scope and Contents
Oak Ridge, TN
Box 88 Folder 72
10-CA-5532; Maxam Florence Inc.
1963
Scope and Contents
Florence, Alabama
Box 88 Folder 73
10-CA-5533; All Purpose Service Co.
1963
Scope and Contents
Atlanta, GA
Box 88 Folder 74
10-CA-5534; Bradley Berryhill, Wallace Berryhill
1963
Scope and Contents
Brilliant, Alabama
Box 88 Folder 75
10-CA-5535; Knox Manufacturing Corporation
1963
Scope and Contents
Knoxville, TN
Box 88 Folder 76
10-CA-5536; Sequatchie Valley Ready-Mix
1963
Scope and Contents
South Pittsburg, TN
Box 88 Folder 77
10-CA-5537; Southern Furniture Manufacturing Co., Inc.
1963
Scope and Contents
Cookeville, TN
Box 89 Folder 1
10-CA-3273; Tennessee Coal & Iron Division, United States Steel Corporation
1963
Scope and Contents
Jefferson City, TN
Box 89 Folder 2
10-CA-2822; Roddy Manufacturing Company
1963
Scope and Contents
Knoxville, TN
Box 89 Folder 3
10-CA-3525; Chemical Construction Corp.
1963
Scope and Contents
Savannah, GA
Box 89 Folder 4
10-CA-3675; Birmingham Waste Paper Company
1963
Scope and Contents
Birmingham, Alabama
Box 89 Folder 5
10-CA-3579; Southern United Coal Storage Company
1963
Scope and Contents
Atlanta, GA
Box 89 Folder 6
10-CA-3677; Birmingham Waste Paper Company
1963
Scope and Contents
Birmingham, Alabama
Box 89 Folder 7
10-CA-3551; National Safety Engineers, Inc.
1963
Scope and Contents
Birmingham, Alabama
Box 89 Folder 8
10-CA-3520; Grinnell Corporation
1963
Scope and Contents
Savannah, GA
Box 89 Folder 9
10-CA-3550; National Safety Engineers, Inc.
1963
Scope and Contents
Birmingham, Alabama
Box 89 Folder 10
10-CA-3965; Liberty Bell Manufacturing Co.
1963
Scope and Contents
Swainsboro, GA
Box 89 Folder 11
10-CA-3964; Southeastern Mills, Inc.
1963
Scope and Contents
Rome, GA
Box 90 Folder 1
12-CA-6; Winter Garden Citrus Products Co-Op
1959
Scope and Contents
Winter Garden, Florida
Box 90 Folder 2
12-CA-274; White Construction & Engr. Co.
1959
Scope and Contents
Tampa, FL
Box 90 Folder 3
12-CA-359; Acme Concrete Corp.
1959
Scope and Contents
Hialeah, Florida
Box 90 Folder 4
12-CA-368; Howard Feed Mills, Inc.
1963
Scope and Contents
Jacksonville, FL
Box 90 Folder 5
12-CA-414; Southern Aluminum Products Corp.
1963
Scope and Contents
Miami, Florida
Box 91 Folder 1
1-CA-2780; Charlton Press
1959
Scope and Contents
Derby, Connecticut
Box 91 Folder 2
12-CA-1032; Velda Corporation
1963
Scope and Contents
Jacksonville, Florida
Box 91 Folder 3
12-CA-509; Foam Rubber Prod. & Fla. Foam Rubber Prod.
1959
Scope and Contents
Hialeah, FL
Box 91 Folder 4
12-CA-486; Peninsular Tile & Terrazzo
1963
Scope and Contents
Tampa, Florida
Box 91 Folder 5
12-CA-427; Babcock & Wilcox Co.
1959
Scope and Contents
Barberton, Ohio
Box 91 Folder 6
12-CA-548; General Plant Protection Corp.
1963
Scope and Contents
Orlando, Florida
Box 91 Folder 7
12-CA-916; Florida Cities Bus
1959
Scope and Contents
West Palm Beach, Florida
Box 91 Folder 8
12-CA-521; Raymond Diehl Co.
1959
Scope and Contents
Tallahassee, Florida
Box 91 Folder 9
12-CA-631; H. Z. Fordham, Inc.
1963
Scope and Contents
Jacksonville, Florida
Box 91 Folder 10
12-CA-219; The George D. Auchter Company
1963
Scope and Contents
Jacksonville, Florida
Box 91 Folder 11
12-CA-285; Tidewater Construction Corp.
1963
Scope and Contents
Norfolk, VA
Box 91 Folder 12
12-CA-248; Tidewater Construction Corporation
1963
Scope and Contents
Norfolk, VA
Box 91 Folder 13
12-CA-428; Henley & Beckwith, Inc.
1963
Scope and Contents
Jacksonville, Florida
Box 92 Folder 1
12-CA-262; Adams Packing Association
1959
Scope and Contents
Tampa, FL
Box 92 Folder 2
12-CA-443; Stokely-Bordo
1959
Scope and Contents
Haines, Florida
Box 92 Folder 3
12-CA-538; Cox Steel & Supply, Inc.
1959
Scope and Contents
Tallahassee, Florida
Box 92 Folder 4
12-CA-865; Air Control Products
1959
Scope and Contents
Miami, Florida
Box 92 Folder 5
12-CA-866; Cabinets Incorporated
1959
Scope and Contents
Miami, Florida
Box 92 Folder 6
12-CA-867; George D. Auchter Co.
1959
Scope and Contents
Jacksonville, Florida
Box 92 Folder 7
12-CA-868; Argus Corporation
1959
Scope and Contents
Jacksonville, Florida
Box 92 Folder 8
12-CA-870; Argrett's Construction Co.
1959
Scope and Contents
Jacksonville, Florida
Box 92 Folder 9
12-CA-871; East Coast Construction Co.
1959
Scope and Contents
Jacksonville, Florida
Box 92 Folder 10
12-CA-872; St. Johns Construction Co.
1963
Scope and Contents
Jacksonville, Florida
Box 92 Folder 11
12-CA-878; H. S. Brownette Construction Co.
1963
Scope and Contents
Jacksonville, FL
Box 92 Folder 12
12-CA-880; Daniel Construction Co.
1963
Scope and Contents
Jacksonville, Florida
Box 92 Folder 13
12-CA-881; Dura Construction, Inc.
1963
Scope and Contents
Jacksonville, Florida
Box 92 Folder 14
12-CA-882; Henry G. Dupree Construction Co.
1963
Scope and Contents
Jacksonville, Florida
Box 92 Folder 15
12-CA-901; Beau Rivage Motel/Hotel
1963
Scope and Contents
Miami Beach, Florida
Box 92 Folder 16
12-CA-902; Food Machinery & Chemical Corporation
1959
Scope and Contents
Lakeland, Florida
Box 92 Folder 17
12-CA-903; Food Machinery & Chemical Corporation
1959
Scope and Contents
Lakeland, Florida
Box 92 Folder 18
12-CA-904; Food Machinery & Chemical Corporation
1963
Scope and Contents
Lakeland, Florida
Box 92 Folder 19
12-CA-997; Acme Concrete Corporation
1959
Scope and Contents
Hialeah, Florida
Box 92 Folder 20
12-CA-998; Howard Hall Company, Inc.
1959
Scope and Contents
Jacksonville, Florida
Box 92 Folder 21
12-CA-999; Howard Hall Company, Inc.
1963
Scope and Contents
Jacksonville, Florida
Box 92 Folder 22
12-CA-1000; Howard Hall Company, Inc.
1963
Scope and Contents
Jacksonville, Florida
Box 92 Folder 23
12-CA-1001; Bushnell Steel Division of Florida Steel Corporation
1963
Scope and Contents
Jacksonville, Florida
Box 92 Folder 24
12-CA-1037; Hudson Pulp and Paper Corporation
1963
Scope and Contents
Palatka, Florida
Box 92 Folder 25
12-CA-1038; Hudson Pulp and Paper Corporation
1959
Scope and Contents
Palatka, Florida
Box 92 Folder 26
12-CA-1039; Orange State Oil Company
1959
Scope and Contents
Miami, Florida
Box 92 Folder 27
12-CA-1040; Food Fair Stores, Inc.
1959
Scope and Contents
Philadelphia, PA
Box 92 Folder 28
12-CA-1041; Wilson and Toomer Fertilizer Co.
1959
Scope and Contents
Tampa, Florida
Box 92 Folder 29
12-CA-1042; Wilson and Toomer Fertilizer Co.
1959
Scope and Contents
Tampa, Florida
Box 92 Folder 30
12-CA-1043; Lakeland Cement Company
1959
Scope and Contents
Lakeland, Florida
Box 92 Folder 31
12-CA-1049; Ridge Hearthstone, Inc.
1959
Scope and Contents
Winter Haven, Florida
Box 92 Folder 32
12-CA-1050; Ridge Hart stone, Inc.
1959
Scope and Contents
Winter Haven, Florida
Box 92 Folder 33
12-CA-466; Bowman Transportation, Inc.
1959
Scope and Contents
Miami, Florida
Box 92 Folder 34
12-CA-536; Cox Steel & Supply
1959
Scope and Contents
Bainbridge, GA
Box 92 Folder 35
12-CA-596; Advance Tool and Die Company
1959
Scope and Contents
Miami, Florida
Box 92 Folder 36
12-CA-648; Florida Cities Bus Co.
1959
Scope and Contents
West Palm Beach, Florida
Box 92 Folder 37
12-CA-663; Master Packaging, Inc.
1959
Scope and Contents
Tampa, Florida
Box 93 Folder 1
12-CA-918; Aluminum Furn. Mfrs. Assn.
1959
Scope and Contents
Miami, Florida
Box 94 Folder 1
12-CA-644; Port Everglade Towing Co.
1959
Scope and Contents
Ft. Lauderdale, Florida
Box 94 Folder 2
12-CA-635; Port Everglade Towing Co.
1959
Scope and Contents
Ft. Lauderdale, Florida
Box 94 Folder 3
12-CA-554; Setzer's Arlington Corporation Inc.
1959
Scope and Contents
Jax & Gainesville, Florida
Box 94 Folder 4
12-CA-568; Cox Steel and Supply, Inc.
1959
Scope and Contents
Tallahassee, Florida
Box 94 Folder 5
12-CA-504; Redwing Carriers, Inc.
1959
Scope and Contents
Tampa, Florida
Box 94 Folder 6
12-CA-586; Mack Trucks, Inc.
1959
Scope and Contents
Jacksonville, Florida
Box 94 Folder 7
12-CA-551; Adams Engineering Company, Inc.
1959
Scope and Contents
Ojus, Florida
Box 94 Folder 8
12-CA-497; Raymond Diehl Company
1959
Scope and Contents
Tallahassee, Florida
Box 94 Folder 9
12-CA-996; Railey Milam Inc.
1959
Scope and Contents
Miami, Florida
Box 94 Folder 10
12-CA-995; Upholsterers International Union of North America, AFL-CIO
1959
Scope and Contents
Philadelphia, PA
Box 94 Folder 11
12-CA-643; Bay Door Corp.
1959
Scope and Contents
Tampa, Florida
Box 94 Folder 12
12-CA-642; Bay Door Corp.
1959
Scope and Contents
Tampa, Florida
Box 94 Folder 13
12-CA-464; Adams Engineering Co., Inc.
1959
Scope and Contents
Ojus, Florida
Box 94 Folder 14
12-CA-463; Adams Engineering Co., Inc.
1959
Scope and Contents
Ojus, Florida
Box 94 Folder 15
12-CA-641; Bay Door Corp.
1959
Scope and Contents
Tampa, Florida
Box 94 Folder 16
12-CA-465; Adams Engineering Co., Inc.
1959
Scope and Contents
Ojus, Florida
Box 94 Folder 17
12-CA-462; Adams Engineering Co., Inc.
1959
Scope and Contents
Ojus, Florida
Box 94 Folder 18
12-CA-461; Adams Engineering Co., Inc.
1959
Scope and Contents
Ojus, Florida
Box 94 Folder 19
12-CA-594; Seven-Up Bottling Company of Miami, Inc.
1959
Scope and Contents
Miami, Florida
Box 94 Folder 20
12-CA-471; Macco Corporation
1959
Scope and Contents
Paramount, CA
Box 94 Folder 21
12-CA-472; Pacific Crane & Rigging Co.
1959
Scope and Contents
Paramount, CA and West Palm Beach, Florida
Box 94 Folder 22
12-CA-478; Redwing Carriers, Inc.
1959
Scope and Contents
Tampa, Florida
Box 94 Folder 23
12-CA-743; Southern Shipbuilding, Inc.
1959
Scope and Contents
Jacksonville, Florida
Box 94 Folder 23
12-CA-742; Rockana Carriers, Inc.
1959
Scope and Contents
Tampa, Florida
Box 94 Folder 24
12-CA-740; Hotel Martinique
1959
Scope and Contents
Miami Beach, Florida
Box 94 Folder 25
12-CA-739; The George D. Audter Co.
1959
Scope and Contents
Jacksonville, Florida
Box 94 Folder 26
12-CA-738; Triangle Construction Company
1959
Scope and Contents
Greenville, South Carolina
Box 94 Folder 27
12-CA-737; Babcock & Wilcox Co.
1959
Scope and Contents
Barberton, Ohio
Box 94 Folder 28
12-CA-741; W. T. Grant
1959
Scope and Contents
Tampa, Florida
Box 94 Folder 29
12-CA-736; Flowers, Unlimited
1959
Scope and Contents
Tampa, Florida
Box 94 Folder 30
12-CA-735; Gulf Florida Terminal Co., Inc.
1959
Scope and Contents
Tampa, Florida
Box 94 Folder 31
12-CA-734; Gulf Florida Terminal Co., Inc.
1959
Scope and Contents
Tampa, Florida
Box 94 Folder 32
12-CA-495; Adams Engineering Company, Inc.
1959
Scope and Contents
Ojus, Florida
Box 94 Folder 33
12-CA-518; Raymond Diehl Co.
1959
Scope and Contents
Tallahassee, Florida
Box 94 Folder 34
12-CA-517; Raymond Diehl Co.
1959
Scope and Contents
Tallahassee, Florida
Box 94 Folder 35
12-CA-498; Raymond Diehl Company
1959
Scope and Contents
Tallahassee, Florida
Box 94 Folder 36
12-CA-744; Stokely-Van Camp, Inc.
1959
Scope and Contents
Tampa, Florida
Box 94 Folder 37
12-CA-745; Latex Corporation
1959
Scope and Contents
Miami, Florida
Box 94 Folder 38
12-CA-746; Giffen Industries, Inc.
1959
Scope and Contents
Tampa, Florida
Box 94 Folder 39
12-CA-747; Giffen Industries, Inc.
1959
Scope and Contents
Tampa, Florida
Box 94 Folder 40
12-CA-750; Meekins, Inc.
1959
Scope and Contents
Hollywood, Florida
Box 94 Folder 41
12-CA-606; Norfolk Warehouse Co., Inc.
1959
Scope and Contents
West Palm Beach, Florida
Box 94 Folder 42
12-CA-613; The Great Atlantic & Pacific Tea Company
1959
Scope and Contents
Jacksonville, Florida
Box 94 Folder 43
12-CA-610; Bechtel Corporation
1959
Scope and Contents
San Francisco, California
Box 94 Folder 44
12-CA-585; Florida Citrus Canners Cooperative
1959
Scope and Contents
Lake Wales, Florida
Box 94 Folder 45
12-CA-649; Florida Cities Bus Co.
1959
Scope and Contents
West Palm Beach, Florida
Box 94 Folder 46
12-CA-650; Florida Cities Bus Co.
1959
Scope and Contents
West Palm Beach, Florida
Box 94 Folder 47
12-CA-658; Florida Cities Bus Co.
1959
Scope and Contents
West Palm Beach, Florida
Box 94 Folder 48
12-CA-657; Florida Cities Bus Co.
1959
Scope and Contents
West Palm Beach, Florida
Box 94 Folder 49
12-CA-656; Florida Cities Bus Co.
1959
Scope and Contents
West Palm Beach, Florida
Box 94 Folder 50
12-CA-655; Florida Cities Bus Co.
1959
Scope and Contents
West Palm Beach, Florida
Box 94 Folder 51
12-CA-654; Florida Cities Bus Co.
1959
Scope and Contents
West Palm Beach
Box 94 Folder 52
12-CA-653; Florida Cities Bus Co.
1959
Scope and Contents
West Palm Beach, Florida
Box 94 Folder 53
12-CA-652; Florida Cities Bus Co.
1959
Scope and Contents
West Palm Beach, Florida
Box 94 Folder 54
12-CA-651; Florida Cities Bus Co.
1959
Scope and Contents
West Palm Beach, Florida
Box 95 Folder 1
12-CA-626; Donald S. Lavigne, Inc.
1959
Scope and Contents
Miami, Florida
Box 95 Folder 2
12-CA-1139; Virginia-Carolina Chemical Corporation
1959
Scope and Contents
Nichols, Florida
Box 95 Folder 3
12-CA-1142; Virginia-Carolina Chemical Corporation
1959
Scope and Contents
Nichols, Florida
Box 95 Folder 4
12-CA-616; Adams Engineering Co., Inc.
1959
Scope and Contents
Ojus, Florida
Box 95 Folder 5
12-CA-1221; Joseph Schlitz Brewing Co.
1959
Scope and Contents
Tampa, Florida
Box 95 Folder 6
12-CA-1241; Peoples Gas System, Inc.
1959
Scope and Contents
Tampa, Florida
Box 95 Folder 7
12-CA-667; Shipe, Paul E., Inc.
1959
Scope and Contents
Miami, Florida
Box 95 Folder 8
12-CA-1146; Harcraf Electric Co., Inc.
1959
Scope and Contents
Tampa, Florida
Box 95 Folder 9
12-CA-1160; Florida Industrial Laundry Company
1959
Scope and Contents
Jacksonville, Florida
Box 95 Folder 10
12-CA-1161; Maher Beverage, Inc.
1959
Scope and Contents
Miami, Florida
Box 95 Folder 11
12-CA-1141; Winn-Dixie Stores, Inc.
1959
Scope and Contents
Tampa, Florida
Box 95 Folder 12
12-CA-1143; Virginia-Carolina Chemical Corporation
1959
Scope and Contents
Nichols, Florida
Box 95 Folder 13
12-CA-1239; Peoples Gas System, Inc.
1959
Scope and Contents
Tampa, Florida
Box 95 Folder 14
12-CA-1240; Peoples Gas System, Inc.
1959
Scope and Contents
Tampa, Florida
Box 95 Folder 15
12-CA-1242; Peoples Gas System, Inc.
1959
Scope and Contents
Tampa, Florida
Box 95 Folder 16
12-CA-1243; Peoples Gas System, Inc.
1959
Scope and Contents
Tampa, Florida
Box 95 Folder 17
12-CA-1244; Peoples Gas System, Inc.
1959
Scope and Contents
Tampa, Florida
Box 95 Folder 18
12-CA-1245; Peoples Gas System, Inc.
1959
Scope and Contents
Tampa, Florida
Box 95 Folder 19
12-CA-1246; Peoples Gas System, Inc.
1959
Scope and Contents
Tampa, Florida
Box 95 Folder 20
12-CA-1247; Peoples Gas System, Inc.
1959
Scope and Contents
Tampa, Florida
Box 95 Folder 21
12-CA-1248; Peoples Gas System, Inc.
1959
Scope and Contents
Tampa, Florida
Box 95 Folder 22
12-CA-1183; S. S. Jacobs Co.
1959
Scope and Contents
Jacksonville, Florida
Box 95 Folder 23
12-CA-1176; S. S. Jacobs Co.
1959
Scope and Contents
Jacksonville, Florida
Box 95 Folder 24
12-CA-1182; S. S. Jacobs Co.
1959
Scope and Contents
Jacksonville, Florida
Box 95 Folder 25
12-CA-1179; S. S. Jacobs Co.
1959
Scope and Contents
Jacksonville, Florida
Box 95 Folder 26
12-CA-1181; S. S. Jacobs Co.
1959
Scope and Contents
Jacksonville, Florida
Box 95 Folder 27
12-CA-1185; S. S. Jacobs Co.
1959
Scope and Contents
Jacksonville, Florida
Box 95 Folder 28
12-CA-1184; S. S. Jacobs Co.
1959
Scope and Contents
Jacksonville, Florida
Box 95 Folder 29
12-CA-1177; S. S. Jacobs Co.
1959
Scope and Contents
Jacksonville, Florida
Box 95 Folder 30
12-CA-1180; S. S. Jacobs Co.
1959
Scope and Contents
Jacksonville, Florida
Box 95 Folder 31
12-CA-1147; Ideal Crushed Stone, Inc.
1959
Scope and Contents
Hialeah, Florida
Box 95 Folder 32
12-CA-1149; Pan American Window Corporation
1959
Scope and Contents
Ojus, Florida
Box 95 Folder 33
12-CA-1193; Florida Crushed Stone Co.
1959
Scope and Contents
Brooksville, Florida
Box 95 Folder 34
12-CA-1144; Ayres Diner
1959
Scope and Contents
Tampa, Florida
Box 95 Folder 35
12-CA-1145; Superior Widow Company
1959
Scope and Contents
Hialeah, Florida
Box 95 Folder 36
12-CA-1154; Banner Supply Company
1959
Scope and Contents
Miami, Florida
Box 95 Folder 37
12-CA-1155; Banner Supply Company
1959
Scope and Contents
Miami, Florida
Box 95 Folder 38
12-CA-1163; Glass Arts, Inc.
1959
Scope and Contents
Miami, Florida
Box 95 Folder 39
12-CA-1173; Glass Arts, Inc.
1959
Scope and Contents
Miami, Florida
Box 95 Folder 40
12-CA-1172; Glass Arts, Inc.
1959
Scope and Contents
Miami, Florida
Box 95 Folder 41
12-CA-1171; Glass Arts, Inc.
1959
Scope and Contents
Miami, Florida
Box 95 Folder 42
12-CA-1162; Glass Arts, Inc.
1959
Scope and Contents
Miami, Florida
Box 95 Folder 43
12-CA-1164; Glass Arts, Inc.
1959
Scope and Contents
Miami, Florida
Box 95 Folder 44
12-CA-1165; Glass Arts, Inc.
1959
Scope and Contents
Miami, Florida
Box 95 Folder 45
12-CA-1166; Glass Arts, Inc.
1959
Scope and Contents
Miami, Florida
Box 95 Folder 46
12-CA-1167; Glass Arts, Inc.
1959
Scope and Contents
Miami, Florida
Box 95 Folder 47
12-CA-1168; Glass Arts, Inc.
1959
Scope and Contents
Miami, Florida
Box 95 Folder 48
12-CA-1169; Glass Arts, Inc.
1959
Scope and Contents
Miami, Florida
Box 95 Folder 49
12-CA-1170; Glass Arts, Inc.
1959
Scope and Contents
Miami, Florida
Box 95 Folder 50
12-CA-1178; S. S. Jacobs Co.
1959
Scope and Contents
Jacksonville, Florida
Box 95 Folder 51
12-CA-1159; Florida General Linen Supply Company
1959
Scope and Contents
Jacksonville, Florida
Box 95 Folder 52
12-CA-1158; Biltmore Construction Co.
1959
Scope and Contents
Belleair, Florida
Box 95 Folder 53
12-CA-647; Setzers Arlington Corporation, Inc.
1959
Scope and Contents
Gainesville, Florida
Box 95 Folder 54
12-CA-662; Florida Cities Bus Co., a corp
1959
Scope and Contents
West Palm Beach, Florida
Box 95 Folder 55
12-CA-624; Southern Aluminum Products Corp.
1959
Scope and Contents
Miami, Florida
Box 95 Folder 56
12-CA-1156; Marlin Boat Company
1959
Scope and Contents
Boca Raton, Florida
Box 95 Folder 57
10-CA-1151; Peoples Gas System, Inc.
1959
Scope and Contents
Tampa, Florida
Box 95 Folder 58
12-CA-1152; Jolly Roger Hotel
1959
Scope and Contents
Ft. Lauderdale, Florida
Box 95 Folder 59
12-CA-1205; Anheuser-Busch, Inc.
1959
Scope and Contents
Tampa, Florida
Box 95 Folder 60
12-CA-1209; Camp Concrete Rock Co.
1959
Scope and Contents
Brooksville, Florida
Box 95 Folder 61
12-CA-1212; Denson Electric Co., Inc.
1959
Scope and Contents
Jacksonville, Florida
Box 95 Folder 62
12-CA-1202; Clearwater Roofing Company
1959
Scope and Contents
Clearwater, Florida
Box 95 Folder 63
12-CA-1204; Clearwater Roofing Company
1959
Scope and Contents
Clearwater, Florida
Box 95 Folder 64
12-CA-1203; Clearwater Roofing Company
1959
Scope and Contents
Clearwater, Florida
Box 95 Folder 65
12-CA-1224; Camp Concrete Rock Company
1959
Scope and Contents
Brooksville, Florida
Box 95 Folder 66
12-CA-1223; Camp Concrete Rock Company
1959
Scope and Contents
Brooksville, Florida
Box 95 Folder 67
12-CA-1222; Camp Concrete Rock Co.
1959
Scope and Contents
Brooksville, Florida
Box 95 Folder 68
12-CA-1235; Camp Concrete Rock Co.
1959
Scope and Contents
Brooksville, Florida
Box 95 Folder 69
10-RC-4548; The James Mill
1959
Scope and Contents
Knoxville, TN
Box 95 Folder 70
12-CA-632; Daryl Products Corporation
1959
Scope and Contents
Miami, Florida
Box 96 Folder 1
12-CA-673; Jacksonville Journal Co.
1959
Scope and Contents
Jacksonville, Florida
Box 96 Folder 2
12-CA-640; Bay Door Corp.
1959
Scope and Contents
Tampa, Florida
Box 96 Folder 3
12-CA-639; Bay Door Corp.
1959
Scope and Contents
Tampa, Florida
Box 96 Folder 4
12-CA-668; Peninsular & Occidental Steamship Co., Inc. Green Trading Co.
1959
Scope and Contents
Miami, Florida
Box 96 Folder 5
12-CA-669; Peninsular & Occidental Steamship Co., Inc.
1959
Scope and Contents
Miami, Florida
Box 96 Folder 6
12-CA-885; Jacksonville Freezer Company, Inc.
1959
Scope and Contents
Jacksonville, Florida
Box 96 Folder 7
12-CA-920; Acme Concrete Corporation
1959
Scope and Contents
Hialeah, Florida
Box 96 Folder 8
12-CA-922; Automotive Center
1959
Scope and Contents
Miami, Florida
Box 96 Folder 9
12-CA-921; Midtown Phillips 66 Service
1959
Scope and Contents
Miami, Florida
Box 96 Folder 10
12-CA-890; Henry G. DuPree Construction Co.
1959
Scope and Contents
Jacksonville, Florida
Box 96 Folder 11
12-CA-899; Kaminer Construction Corporation
1959
Scope and Contents
Chamblee, GA
Box 96 Folder 12
12-CA-919; Acme Concrete Corporation
1959
Scope and Contents
Hialeah, Florida
Box 96 Folder 13
12-CA-923; D-J Industries, Inc.
1959
Scope and Contents
Tampa, Florida
Box 96 Folder 14
12-CA-429; Seven-Up Bottling Company of Miami, Inc.
1959
Scope and Contents
Miami, Florida
Box 96 Folder 15
12-CA-889; George D. Auchter Co.
1959
Scope and Contents
Jacksonville, Florida
Box 96 Folder 16
12-CA-888; George Hugo Construction Co.
1959
Scope and Contents
Jacksonville, Florida
Box 96 Folder 17
12-CA-386; United Packinghouse Workers of America
1959
Scope and Contents
Tampa, Florida
Box 96 Folder 18
12-CA-887; Henry G. Dupree Construction Co.
1959
Scope and Contents
Jacksonville, Florida
Box 96 Folder 19
12-CA-670; Peninsular & Occidental Steamship Co., Inc.
1959
Scope and Contents
Miami, Florida
Box 96 Folder 20
12-CA-1051; Ridge Hartstone, Inc.
1959
Scope and Contents
Winter Haven, Florida
Box 96 Folder 21
12-CA-994; Jacksonville Concrete Company
1959
Scope and Contents
Jacksonville, Florida
Box 96 Folder 22
12-CA-993; Continental Can Co., Inc.
1959
Scope and Contents
Tampa, Florida
Box 96 Folder 23
12-CA-982; Continental Can Company
1959
Scope and Contents
Tampa, Florida
Box 96 Folder 24
12-CA-991; Superior Window Co.
1959
Scope and Contents
Hialeah, Florida
Box 96 Folder 25
12-CA-898; S. S. Jacobs Construction Company
1959
Scope and Contents
Jacksonville, Florida
Box 96 Folder 26
12-CA-864; George D. Auchter Co.
1959
Scope and Contents
Jacksonville, Florida
Box 96 Folder 27
12-CA-873; Arlington Construction Co.
1959
Scope and Contents
Jacksonville, Florida
Box 96 Folder 28
12-CA-874; A. J. Bloom Construction Co.
1959
Scope and Contents
Jacksonville, Florida
Box 96 Folder 29
12-CA-875; Bolena Construction Co.
1959
Scope and Contents
Jacksonville, Florida
Box 96 Folder 30
12-CA-876; William E. Arnold Co.
1959
Scope and Contents
Jacksonville, Florida
Box 96 Folder 31
12-CA-877; Atlantic Construction Co.
1959
Scope and Contents
Jacksonville, Florida
Box 96 Folder 32
12-CA-879; Batson-Cook Co.
1959
Scope and Contents
Jacksonville, Florida
Box 96 Folder 33
12-CA-458; Adams Engineering Co., Inc.
1959
Scope and Contents
Ojus, Florida
Box 96 Folder 34
12-CA-457; Adams Engineering Co., Inc.
1959
Scope and Contents
Ojus, Florida
Box 96 Folder 35
12-CA-381; Florida Retail Owned Grocers, Inc.
1959
Scope and Contents
Tampa, Florida
Box 96 Folder 36
12-CA-460; Adams Engineering Co., Inc.
1959
Scope and Contents
Ojus, Florida
Box 96 Folder 37
12-CA-459; Adams Engineering Co., Inc.
1959
Scope and Contents
Ojus, Florida
Box 96 Folder 38
12-CA-382; Florida Retail Owned Grocers, Inc.
1959
Scope and Contents
Tampa, Florida
Box 96 Folder 39
12-CA-450; Adams Engineering Co., Inc.
1959
Scope and Contents
Ojus, Florida
Box 96 Folder 40
12-CA-449; Adams Engineering Co., Inc.
1959
Scope and Contents
Ojus, Florida
Box 96 Folder 41
12-CA-453; Adams Engineering Co., Inc.
1959
Scope and Contents
Ojus, Florida
Box 96 Folder 42
12-CA-454; Adams Engineering Co., Inc.
1959
Scope and Contents
Ojus, Florida
Box 96 Folder 43
12-CA-455; Adams Engineering Co., Inc.
1959
Scope and Contents
Ojus, Florida
Box 96 Folder 44
12-CA-456; Adams Engineering Co., Inc.
1959
Scope and Contents
Ojus, Florida
Box 96 Folder 45
12-CA-451; Adams Engineering Co., Inc.
1959
Scope and Contents
Ojus, Florida
Box 96 Folder 46
12-CA-452; Adams Engineering Co., Inc.
1959
Scope and Contents
Ojus, Florida
Box 96 Folder 47
12-CA-448; Adams Engineering Co., Inc.
1959
Scope and Contents
Ojus, Florida
Box 96 Folder 48
12-CA-447; Acheson Metal Works
1959
Scope and Contents
Jacksonville, Florida
Box 96 Folder 49
12-CA-917; Sunray Chairs Inc.
1959
Scope and Contents
Hialeah, Florida
Box 96 Folder 50
12-CA-915; Walker Casket Company
1959
Scope and Contents
Tampa, Florida
Box 96 Folder 51
12-CA-909; American Masonry & Plastering, Inc.
1959
Scope and Contents
St. Petersburg, Florida
Box 96 Folder 52
12-CA-910; American Masonry & Plastering, Inc.
1959
Scope and Contents
St. Petersburg, Florida
Box 96 Folder 53
12-CA-911; American Masonry & Plastering, Inc.
1959
Scope and Contents
St. Petersburg, Florida
Box 96 Folder 54
12-CA-912; American Masonry & Plastering, Inc.
1959
Scope and Contents
St. Petersburg, Florida
Box 96 Folder 55
12-CA-913; American Masonry & Plastering, Inc.
1959
Scope and Contents
St. Petersburg, Florida
Box 96 Folder 56
12-CA-914; American Masonry & Plastering, Inc.
1959
Scope and Contents
St. Petersburg, Florida
Box 96 Folder 57
12-CA-988; Tiffany Tile Corporation
1959
Scope and Contents
Tampa, Florida
Box 96 Folder 58
12-CA-986; Pan American Window Corporation
1959
Scope and Contents
Ojus, Florida
Box 96 Folder 59
12-CA-426; Adams Engineering Co., Inc.
1959
Scope and Contents
Ojus, Florida
Box 96 Folder 60
12-CA-985; Hialeah Race Course, Inc.
1959
Scope and Contents
Hialeah, Florida
Box 96 Folder 61
12-CA-984; S. S. Jacobs Company
1959
Scope and Contents
Jacksonville, Florida
Box 96 Folder 62
12-CA-983; Home Milk Producers Association
1959
Scope and Contents
Miami, Florida
Box 96 Folder 63
12-CA-1052; Ridge Hartstone, Inc.
1959
Scope and Contents
Haven, Florida
Box 97 Folder 1
12-CA-833; The Jacksonville Journal Company
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 2
12-CA-831; WJXT-TV Div. of Wash. Post Co.
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 3
12-CA-723; Master Packaging, Inc.
1959
Scope and Contents
Tampa, Florida
Box 97 Folder 4
12-CA-728; Central Truck Lines, Inc.
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 5
12-CA-729; Dorman Sisk Agency, Inc.
1959
Scope and Contents
Miami, Florida
Box 97 Folder 6
12-CA-711; Suwannee Steamship Company
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 7
12-CA-710; ACo Aluminum Furniture Co.
1959
Scope and Contents
Miami, Florida
Box 97 Folder 8
12-CA-706; Advance Tool & Die Company
1959
Scope and Contents
Miami, Florida
Box 97 Folder 9
12-CA-707; Advance Tool & Die Company
1959
Scope and Contents
Miami, Florida
Box 97 Folder 10
12-CA-674; The Jacksonville Journal Co.
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 11
12-CA-686; The Jacksonville Journal Co.
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 12
12-CA-685; The Jacksonville Journal Co.
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 13
12-CA-684; The Jacksonville Journal Co.
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 14
12-CA-683; The Jacksonville Journal Co.
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 15
12-CA-682; The Jacksonville Journal Co.
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 16
12-CA-681; The Jacksonville Journal Co.
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 17
12-CA-679; The Jacksonville Journal Co.
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 18
12-CA-680; The Jacksonville Journal, Co.
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 19
12-CA-678; The Jacksonville Journal Co.
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 20
12-CA-677; The Jacksonville Journal Co.
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 21
12-CA-676; The Jacksonville Journal Co.
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 22
12-CA-675; The Jacksonville Journal Co.
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 23
12-CA-694; The Jacksonville Journal Co.
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 24
12-CA-692; The Jacksonville Journal Company
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 25
12-CA-708; The Jacksonville Journal Co.
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 26
12-CA-720; The Jacksonville Journal Co.
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 27
12-CA-719; The Jacksonville Journal Co.
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 28
12-CA-718; The Jacksonville Journal Co.
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 29
12-CA-717; The Jacksonville Journal Co.
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 30
12-CA-716; The Jacksonville Journal Co.
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 31
12-CA-715; The Jacksonville Journal Co.
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 32
12-CA-714; The Jacksonville Journal Co.
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 33
12-CA-713; The Jacksonville Journal Company
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 34
12-CA-712; The Jacksonville Journal Company
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 35
12-CA-730; The Jacksonville Journal Company
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 36
12-CA-733; Foster-McDavid Furniture, Inc.
1959
Scope and Contents
Tampa, Florida
Box 97 Folder 37
12-CA-705; Grinnell Corporation
1959
Scope and Contents
Tampa, Florida
Box 97 Folder 38
12-CA-704; Borden Dairy
1959
Scope and Contents
Ft. Lauderdale, Florida
Box 97 Folder 39
12-CA-703; Roberts Packing Company d/b/a Sunnyland Packing Co.
1959
Scope and Contents
Gainesville, Florida
Box 97 Folder 40
12-CA-701; Seaboard Airline Railroad
1959
Scope and Contents
Tampa, Florida
Box 97 Folder 41
12-CA-700; Southeastern Greyhound Lines
1959
Scope and Contents
St. Petersburg, Florida
Box 97 Folder 42
12-CA-699; Daryl Products Corporation, Mfg.
1959
Scope and Contents
Miami, Florida
Box 97 Folder 43
12-CA-698; Ebasco Services, Incorporated
1959
Scope and Contents
Sanford, Florida
Box 97 Folder 44
12-CA-697; Maas Brothers, Inc.
1959
Scope and Contents
Tampa, Florida
Box 97 Folder 45
12-CA-696; Air Control Products, Inc.
1959
Scope and Contents
Hialeah, Florida
Box 97 Folder 46
12-CA-751; Dade Drydock Corporation
1959
Scope and Contents
Miami, Florida
Box 97 Folder 47
12-CA-752; The Florida Publishing Company
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 48
12-CA-753; The Florida Publishing Company
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 49
12-CA-754; The Florida Publishing Company
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 50
12-CA-755; The Florida Publishing Co.
1959
Scope and Contents
Jacksonville, Florida
Box 97 Folder 51
12-CA-671; Advance Tool and Die Company
1959
Scope and Contents
Miami, Florida
Box 97 Folder 52
12-CA-688; Collier County Contractors Assn.
1959
Scope and Contents
Naples, Florida
Box 97 Folder 53
12-CA-691; Advance Tool and Die Company
1959
Scope and Contents
Miami, Florida
Box 97 Folder 54
12-CA-695; The Tampa Tribune Company
1959
Scope and Contents
Tampa, Florida
Box 97 Folder 55
12-CA-732; Peninsular & Occidental Steamship Co., Inc.
1959
Scope and Contents
Miami, Florida
Box 98 Folder 1
17-RC-2669; Miller Manufacturing Company
1959
Scope and Contents
Joplin, Missouri
Box 98 Folder 2
17-RC-2736; Rockwell Manufacturing Company
1959
Scope and Contents
Kearney, Nebraska
Box 98 Folder 3
17-RC-2852; The Herald Corporation KETV-TV
1959
Scope and Contents
Omaha, Nebraska
Box 98 Folder 4
17-RC-2782; Cessna Aircraft Company
1959
Scope and Contents
Hutchinson, Kansas
Box 98 Folder 5
17-RC-2783; Crown Drug Company
1959
Scope and Contents
Kansas City, Missouri
Box 98 Folder 6
17-RC-2867; Sidles Company
1959
Scope and Contents
Omaha, Nebraska
Box 98 Folder 7
17-RC-2868; Sidles Company
1959
Scope and Contents
Omaha, Nebraska
Box 98 Folder 8
17-RC-2805; Sidles Company
1959
Scope and Contents
Omaha, Nebraska
Box 98 Folder 9
17-RC-2806; Rivett Lumber Company
1959
Scope and Contents
Omaha, Nebraska
Box 98 Folder 10
17-RC-2811; Neville Foundry Company, Inc.
1959
Scope and Contents
Kansas City, Missouri
Box 98 Folder 11
17-RC-2830; Kenneth Steva & Jesse A. Steva
1959
Scope and Contents
Richmond, Missouri
Box 98 Folder 12
17-RC-2833; Sidles Company
1959
Scope and Contents
Omaha, Nebraska
Box 98 Folder 13
17-RC-2835; Rutledge Oil Company
1959
Scope and Contents
Overland Park, Kansas
Box 98 Folder 14
17-RC-2836; Table Supply Meat Company
1959
Scope and Contents
Omaha, Nebraska
Box 98 Folder 15
17-CA-2851; Swift and Company
1959
Scope and Contents
Beatrice, Nebraska
Box 98 Folder 16
17-RC-2854; The Kansas City Bakery Employers Labor Council
1959
Scope and Contents
Kansas City, Missouri
Box 98 Folder 17
17-RC-2860; Cooling Equipment, Inc.
1959
Scope and Contents
Kansas City, Missouri
Box 98 Folder 18
17-RC-2863; Broadway Motors, Inc.
1959
Scope and Contents
Kansas City, Missouri
Box 98 Folder 19
17-RC-2865; Wilde Tool Co., Inc.
1959
Scope and Contents
Hiawatha, Kansas
Box 98 Folder 20
17-RC-2866; Mangelsdorf Seed Company
1959
Scope and Contents
Atchinson, Kansas
Box 98 Folder 21
17-RC-2869; Malnove Specialty Box Company
1959
Scope and Contents
Omaha, Nebraska
Box 98 Folder 22
17-RC-2870; The Pittsburg Broadcasting Co.
1959
Scope and Contents
Pittsburg, Kansas
Box 98 Folder 23
17-RC-2871; Safeway Stores, Inc.
1959
Scope and Contents
North Platte, Nebraska
Box 98 Folder 24
17-RC-2872; Safeway Stores, Inc.
1959
Scope and Contents
North Platte, Nebraska
Box 98 Folder 25
17-RC-2874; The Great Atlantic & Pacific Tea Co.
1959
Scope and Contents
Brookfield, Missouri
Box 98 Folder 26
17-RC-2875; Wilson Concrete Company
1959
Scope and Contents
Grand Island, Nebraska
Box 98 Folder 27
17-RC-2876; Holiday Plastics, Inc.
1959
Scope and Contents
Kansas City, Kansas
Box 98 Folder 28
17-RC-2877; Swift & Company
1959
Scope and Contents
Kansas City, Kansas
Box 98 Folder 29
17-RC-2878; Mancraft Displays
1959
Scope and Contents
Kansas City, Missouri
Box 98 Folder 30
17-RC-2879; Monterrey Stone, Inc.
1959
Scope and Contents
Kansas City, Missouri
Box 98 Folder 31
17-RC-2880; Tribune Publishing Company, Inc.
1959
Scope and Contents
Omaha, Nebraska
Box 98 Folder 32
17-RC-2881; Stahl Specialty Company
1959
Scope and Contents
Kingsville, Missouri
Box 99 Folder 1
12-CA-851; Railway Express Agency
1959
Scope and Contents
Jacksonville, Florida
Box 99 Folder 2
12-CA-856; Foremost Diaries
1959
Scope and Contents
St. Petersburg, Florida
Box 99 Folder 3
12-CA-861; L. F. Allen, d/b/a New Deauville Service Station
1959
Scope and Contents
Miami Beach, Florida
Box 99 Folder 4
12-CA-808; Poinsettia Press, Inc.
1959
Scope and Contents
Ft. Lauderdale, Florida
Box 99 Folder 5
12-CA-809; Petroleum Carrier Corp. of Tampa, Inc.
1959
Scope and Contents
Tampa, Florida
Box 99 Folder 6
12-CA-783; Florida Highway Express, Inc.
1959
Scope and Contents
Tampa, Florida
Box 99 Folder 7
12-CA-772; Tropical Awning Window & Jalousie Co.
1959
Scope and Contents
Miami, Florida
Box 99 Folder 8
12-CA-790; Tropical Awning Window & Jalousie Co.
1959
Scope and Contents
Miami, Florida
Box 99 Folder 9
12-CA-789; Tropical Awning Window & Jalousie Co.
1959
Scope and Contents
Miami, Florida
Box 99 Folder 10
12-CA-788; Tropical Awning Window & Jalousie Co.
1959
Scope and Contents
Miami, Florida
Box 99 Folder 11
12-CA-787; Tropical Awning Window & Jalousie Co.
1959
Scope and Contents
Miami, Florida
Box 99 Folder 12
12-CA-764; Tropical Awning Window & Jalousie Co.
1959
Scope and Contents
Miami, Florida
Box 99 Folder 13
12-CA-828; Tropical Awning Window & Jalousie Company
1959
Scope and Contents
Miami, Florida
Box 99 Folder 14
12-CA-760; Hendy, Joshua, Steamship Corp.
1959
Scope and Contents
Los Angeles, California & Tampa, Florida
Box 99 Folder 15
12-CA-817; Joseph Schlitz Company
1959
Scope and Contents
Tampa, Florida
Box 99 Folder 16
12-CA-827; Joseph Schlitz Co.
1959
Scope and Contents
Tampa, Florida
Box 99 Folder 17
12-CA-815; Smith Willie
1959
Scope and Contents
Tampa, Florida
Box 99 Folder 18
12-CA-830; Babcock & Wilcox Company
1959
Scope and Contents
Barberton, Ohio
Box 99 Folder 19
12-CA-814; Smith, Willie
1959
Scope and Contents
Tampa, Florida
Box 99 Folder 20
12-CA-838; Joseph Schlitz Co.
1959
Scope and Contents
Tampa, Florida
Box 99 Folder 21
12-CA-863; Daniels Construction Co.
1959
Scope and Contents
Jacksonville, Florida
Box 99 Folder 22
12-CA-857; Southeastern Greyhound Lines, Inc.
1959
Scope and Contents
St. Petersburg, Florida
Box 99 Folder 23
12-CA-859; Verriett, Charles H.
1959
Scope and Contents
Tampa, Florida
Box 99 Folder 24
12-CA-848; Bell Bakeries, Inc.
1959
Scope and Contents
Ft. Pierce, Florida
Box 99 Folder 25
12-CA-759; Hendy, Joshua, Steamship Corp.
1959
Scope and Contents
Los Angeles, California & Tampa, Florida
Box 99 Folder 26
12-CA-825; General Window Corporation
1959
Scope and Contents
Hialeah, Florida
Box 99 Folder 27
12-CA-823; General Window Corporation
1959
Scope and Contents
Hialeah, Florida
Box 99 Folder 28
12-CA-763; Erminia Arrojo
1959
Scope and Contents
Tampa, Florida
Box 99 Folder 29
12-CA-766; Clearwater Construction Co.
1959
Scope and Contents
Robert M. Snyder, Tampa, Florida
Box 99 Folder 30
12-CA-767; Meekins, Inc.
1959
Scope and Contents
Hollywood, Florida
Box 99 Folder 31
12-CA-769; The Jacksonville Journal Company
1959
Scope and Contents
Jacksonville, Florida
Box 99 Folder 32
12-CA-770; Davidson, AL, Used Car Sales
1959
Scope and Contents
Tampa, Florida
Box 99 Folder 33
12-CA-775; Bud-E Beauty Supply Co.
1959
Scope and Contents
Ft. Lauderdale, Florida
Box 99 Folder 34
12-CA-776; Stokeley -Van Camp
1959
Scope and Contents
Tampa, Florida
Box 99 Folder 35
12-CA-782; Safety Motors
1959
Scope and Contents
Tampa, Florida
Box 99 Folder 36
12-CA-786; Atlantic Electric of Pompano
1959
Scope and Contents
Pompano, Florida
Box 99 Folder 37
12-CA-816; The Florida Publishing Company
1959
Scope and Contents
Jacksonville, Florida
Box 99 Folder 38
12-CA-756; The Florida Publishing Company
1959
Scope and Contents
Jacksonville, Florida
Box 99 Folder 39
12-CA-757; The Florida Publishing Company
1959
Scope and Contents
Jacksonville, Florida
Box 99 Folder 40
12-CA-758; The Florida Publishing Company
1959
Scope and Contents
Jacksonville, Florida
Box 99 Folder 41
12-CA-768; The Florida Publishing Company
1959
Scope and Contents
Jacksonville, Florida
Box 99 Folder 42
12-CA-773; The Florida Publishing Co.
1959
Scope and Contents
Jacksonville, Florida
Box 99 Folder 43
12-CA-774; The Florida Publishing Co.
1959
Scope and Contents
Jacksonville, Florida
Box 99 Folder 44
12-CA-777; The Florida Publishing Co.
1959
Scope and Contents
Jacksonville, Florida
Box 99 Folder 45
12-CA-778; The Florida Publishing Co.
1959
Scope and Contents
Jacksonville, Florida
Box 99 Folder 46
12-CA-779; The Florida Publishing Co.
1959
Scope and Contents
Jacksonville, Florida
Box 99 Folder 47
12-CA-781; Joseph Schlitz Company
1959
Scope and Contents
Tampa, Florida
Box 99 Folder 48
12-CA-826; Widell Associates, Inc.
1959
Scope and Contents
Hollywood, Florida
Box 99 Folder 49
12-CA-765; Clearwater Construction Co.
1959
Scope and Contents
Tampa, Florida
Box 99 Folder 50
12-CA-849; Bell Bakeries, Inc.
1959
Scope and Contents
Ft. Pierce, Florida
Box 99 Folder 51
12-CA-850; Foremost Daries, Inc.
1959
Scope and Contents
St. Petersburg, Florida
Box 99 Folder 52
12-CA-762; Boyd and Goforth, Inc.
1959
Scope and Contents
Tampa, Florida
Box 99 Folder 53
12-CA-780; Carpeake Corporation and Cargo Carriers, Inc.
1959
Scope and Contents
Minneapolis, MN & Tampa, Florida
Box 99 Folder 54
12-CA-771; Babcock & Wilcox Co.
1959
Scope and Contents
Barberton, Ohio
Box 99 Folder 55
12-CA-813; Spolter Electrical Supplies, Inc.
1959
Scope and Contents
Miami, Florida
Box 99 Folder 56
12-CA-811; Patricia Enterprises, Inc. d/b/a Suez Motel
1959
Scope and Contents
Miami Beach, Florida
Box 99 Folder 57
12-CA-810; Petroleum Carrier Corp. of Tampa, Inc.
1959
Scope and Contents
Tampa, Florida
Box 99 Folder 58
12-CA-847; May's Food Center
1959
Scope and Contents
Lake Worth, Florida
Box 99 Folder 59
12-CA-846; Gulf Florida Terminals Co., Inc.
1959
Scope and Contents
Tampa, Florida
Box 99 Folder 60
12-CA-845; Dade Liquors Company
1959
Scope and Contents
Miami, Florida
Box 99 Folder 61
12-CA-843; The Jacksonville Journal Company
1959
Scope and Contents
Jacksonville, Florida
Box 99 Folder 62
12-CA-842; Pepper Printing Company, Inc.
1959
Scope and Contents
Gainesville, Florida
Box 99 Folder 63
12-CA-841; Brookfield Mills, Inc.
1959
Scope and Contents
Sanford, Florida
Box 99 Folder 64
12-CA-840; Redwing Carriers, Inc.
1959
Scope and Contents
Tampa, Florida
Box 99 Folder 65
12-CA-839; Meekins, Inc.
1959
Scope and Contents
Hollywood, Florida
Box 99 Folder 66
12-CA-837; Tropical Awning Window & Jalousie Company
1959
Scope and Contents
Miami, Florida
Box 99 Folder 67
12-CA-835; Thomas and Slater
1959
Scope and Contents
Daytona Beach, Florida
Box 99 Folder 68
12-CA-834; Thad R. Sizemore
1959
Scope and Contents
Daytona Beach, Florida
Box 99 Folder 69
12-CA-1192; Florida Crushed Stone Co.
1959
Scope and Contents
Brooksville, Florida
Box 99 Folder 70
12-CA-1194; Florida Crushed Stone Co.
1959
Scope and Contents
Brooksville, Florida
Box 99 Folder 71
12-CA-1195; Florida Crushed Stone Company
1959
Scope and Contents
Brooksville, Florida
Box 99 Folder 72
12-CA-1196; Florida Crushed Stone Company
1959
Scope and Contents
Brooksville, Florida
Box 99 Folder 73
12-CA-1197; Florida Crushed Stone Company
1959
Scope and Contents
Brooksville, Florida
Box 99 Folder 74
12-CA-1238; Peoples Gas System, Inc.
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 1
12-CA-1138; Tampa Marine Shipbuilding Co.
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 2
12-CA-1137; Tampa Marine Shipbuilding Co.
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 3
12-CA-1136; Art B. Thomas Shows
1959
Scope and Contents
Lenox, South Dakota
Box 100 Folder 4
12-CA-1135; Owens-Illinois Glass Company
1959
Scope and Contents
Hialeah, Florida
Box 100 Folder 5
12-CA-1134; Florida Retail Owned Grocers, Inc.
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 6
12-CA-1133; Glass Sales
1959
Scope and Contents
Miami Beach, Florida
Box 100 Folder 7
12-CA-1132; Jalousie Louvers, Corp.
1959
Scope and Contents
Hialeah, Florida
Box 100 Folder 8
12-CA-1126; Color Corporation of America
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 9
12-CA-1127; Color Corporation of America
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 10
12-CA-1128; Color Corporation of America
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 11
12-CA-1129; Color Corporation of America
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 12
12-CA-1130; Color Corporation of America
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 13
12-CA-1131; Color Corporation of America
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 14
12-CA-1125; Color Corporation of America
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 15
12-CA-1124; Color Corporation of America
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 16
12-CA-1123; Color Corporation of America
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 17
12-CA-1122; Color Corporation of America
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 18
12-CA-1121; Color Corporation of America
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 19
12-CA-1120; Color Corporation of America
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 20
12-CA-1119; Color Corporation of America
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 21
12-CA-1118; Color Corporation of America
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 22
12-CA-1117; Color Corporation of America
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 23
12-CA-1116; Color Corporation of America
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 24
12-CA-1115; Miami Extruders, Inc.
1959
Scope and Contents
Miami, Florida
Box 100 Folder 25
12-CA-1114; Mid-State Hauling, Inc.
1959
Scope and Contents
Orlando, Florida
Box 100 Folder 26
12-CA-1113; Wall Plastering Company
1959
Scope and Contents
Hialeah, Florida
Box 100 Folder 27
12-CA-1112; Mercury Luggage Mfg. Co.
1959
Scope and Contents
Jacksonville, Florida
Box 100 Folder 28
12-CA-1111; Mercury Luggage Mfg. Co.
1959
Scope and Contents
Jacksonville, Florida
Box 100 Folder 29
12-CA-1107; Gulf Florida Terminal Co., Inc.
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 30
12-CA-1106; Causeway Lumber Company, Inc.
1959
Scope and Contents
Fort Lauderdale, Florida
Box 100 Folder 31
12-CA-1105; Bond Plumbing Supply, Inc.
1959
Scope and Contents
Miami, Florida
Box 100 Folder 32
12-CA-1103; Armour & Co.
1959
Scope and Contents
Jacksonville, Florida
Box 100 Folder 33
12-CA-1101; C. L. Guild Construction Co.
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 34
12-CA-1100; Broward County Launderers & Cleaners Association, Inc.
1959
Scope and Contents
Ft. Lauderdale, Florida
Box 100 Folder 35
12-CA-1099; Alterman Transport Lines, Inc.
1959
Scope and Contents
Orlando, Florida
Box 100 Folder 36
12-CA-1097; Art-Mosaic Tile & Terrazzo Co.
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 37
12-CA-1098; Art-Mosaic Tile & Terrazzo Co.
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 38
12-CA-1096; Armour & Co.
1959
Scope and Contents
Jacksonville, Florida
Box 100 Folder 39
12-CA-1095; Armour & Co.
1959
Scope and Contents
Jacksonville, Florida
Box 100 Folder 40
12-CA-1093; Singletary Fowler Construction Company
1959
Scope and Contents
High Springs, Florida
Box 100 Folder 41
12-CA-1094; Singletary Fowler
1959
Scope and Contents
High Springs, Florida
Box 100 Folder 42
12-CA-1092; Singletary and Fowler
1959
Scope and Contents
High Springs, Florida
Box 100 Folder 43
12-CA-1091; A. D. Cheatham Painting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 100 Folder 44
12-CA-1089; Holiday Unit Door Company
1959
Scope and Contents
Hialeah, Florida
Box 100 Folder 45
12-CA-1088; W. R. Grace & Co.
1959
Scope and Contents
Fort Pierce, Florida
Box 100 Folder 46
12-CA-1087; Wrenn Brothers, Inc.
1959
Scope and Contents
Fort Myers, Florida
Box 100 Folder 47
12-CA-1086; Wrenn Brothers, Inc.
1959
Scope and Contents
Ft. Myers, Florida
Box 100 Folder 48
12-CA-1085; Johnny Electric d/b/a John D. Shires
1959
Scope and Contents
Miami, Florida
Box 100 Folder 49
12-CA-1084; Johnny Electric d/b/a John D. Shires
1959
Scope and Contents
Miami, Florida
Box 100 Folder 50
12-CA-1083; Moore & Mullen Plastics
1959
Scope and Contents
Miami, Florida
Box 100 Folder 51
12-CA-1082; Pan American Window Corp.
1959
Scope and Contents
Ojus, Florida
Box 100 Folder 52
12-CA-1081; Pan American Window Corp.
1959
Scope and Contents
Ojus, Florida
Box 100 Folder 53
12-CA-1080; Pan American Window Corp.
1959
Scope and Contents
Ojus, Florida
Box 100 Folder 54
12-CA-1079; Tiffany Tile Corp.
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 55
12-CA-1078; Tiffany Tile Corp.
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 56
12-CA-1073; Florida Industrial Laundry Company
1959
Scope and Contents
Jacksonville, Florida
Box 100 Folder 57
12-CA-1072; Florida General Linen Supply Company
1959
Scope and Contents
Jacksonville, Florida
Box 100 Folder 58
12-CA-1071; Peoples Gas System, Inc.
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 59
12-CA-1070; Belcher Towing Company
1959
Scope and Contents
Miami, Florida
Box 100 Folder 60
12-CA-1069; Bond Plumbing Supply, Inc.
1959
Scope and Contents
Miami, Florida
Box 100 Folder 61
12-CA-1068; Sears Roebuck and Co.
1959
Scope and Contents
Miami, Florida
Box 100 Folder 62
12-CA-1067; Greyhound Airport Limousine Service and Red Top Sedan Service, Inc.
1959
Scope and Contents
Fort Lauderdale, Florida
Box 100 Folder 63
12-CA-1066; Greyhound Airport Limousine Service of Broward County, Inc. Red Top Sedan Service, Inc.
1959
Scope and Contents
Ft. Lauderdale, Florida; Miami, Florida
Box 100 Folder 64
12-CA-1065; ACo Aluminum Furniture Co., Inc.
1959
Scope and Contents
Miami, Florida
Box 100 Folder 65
12-CA-1064; Midstate Hauling Co., Inc.
1959
Scope and Contents
Orlando, Florida
Box 100 Folder 66
12-CA-1063; Midstate Hauling Co., Inc.
1959
Scope and Contents
Orlando, Florida
Box 100 Folder 67
12-CA-1061; Peninsular Cabinet 'N Millwork, Inc.
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 68
12-CA-1059; Florida Steel Products, Division of Florida Steel Corp.
1959
Scope and Contents
Jacksonville, Florida
Box 100 Folder 69
12-CA-1058; Peoples Gas System, Inc.
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 70
12-CA-1057; W. W. McMillan & Company
1959
Scope and Contents
Jacksonville, Florida
Box 100 Folder 71
12-CA-1056; W. W. McMillan & Company
1959
Scope and Contents
Jacksonville, Florida
Box 100 Folder 72
12-CA-1055; Greyhound Airport Limousine Service of Broward County, Inc. & Red Top Sedan Service, Inc.
1959
Scope and Contents
Ft. Lauderdale, Florida
Box 100 Folder 73
12-CA-1054; Foremost Dairies, Inc.
1959
Scope and Contents
Jacksonville, Florida
Box 100 Folder 74
12-CA-1053; Hill York Sales Corporation
1959
Scope and Contents
Miami, Florida
Box 100 Folder 75
12-CA-948; The Hudson Pulp and Paper Corp.
1959
Scope and Contents
Palatka, Florida
Box 100 Folder 76
12-CA-947; Cone Brothers Contracting Company
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 77
12-CA-945; Floridian Hotel
1959
Scope and Contents
Tampa, Florida
Box 100 Folder 78
12-CA-944; Tropicana Products, Inc.
1959
Scope and Contents
Bradenton, Florida
Box 100 Folder 79
12-CA-943; McDonald Corp. of Florida, Wm. P.
1959
Scope and Contents
Lakeland, Florida
Box 100 Folder 80
12-CA-942; Camp Concrete Rock Company
1959
Scope and Contents
Ocala, Florida
Box 100 Folder 81
12-CA-941; Sun Gold Cement Block, Inc.
1959
Scope and Contents
Miami, Florida
Box 100 Folder 82
12-CA-940; Alcazar Hotel
1959
Scope and Contents
Miami, Florida
Box 101 Folder 1
12-CA-1188; Tampa Coca-Cola Bottling Co.
1959
Scope and Contents
Tampa, Florida
Box 101 Folder 2
12-CA-1140; Coca-Cola Bottling Company
1959
Scope and Contents
Tampa, Florida
Box 101 Folder 3
12-CA-761; Master Packaging Inc. Atlanta Envelope Company
1959
Scope and Contents
Tampa, Florida; Atlanta, Georgia
Box 101 Folder 4
12-CA-1157; Marlin Boat Company
1959
Scope and Contents
Boca Raton, Florida
Box 101 Folder 5
12-CA-784; Precision Metal Products, Inc.
1959
Scope and Contents
Miami, Florida
Box 101 Folder 6
12-CA-362; Kraft Foods Division, National Dairy Products Corporation
1959
Scope and Contents
Lakeland, Florida
Box 101 Folder 7
12-CA-886; Newth-Morris Box Corporation, Morris-Foster, Inc.
1959
Scope and Contents
Jacksonville, Florida
Box 101 Folder 8
12-CA-559; Mills & Jones
1959
Scope and Contents
Tampa, Florida
Box 101 Folder 9
12-CA-529; Raymond Diehl Company
1959
Scope and Contents
Tallahassee, Florida
Box 101 Folder 10
21-CA-5049; Litton Systems, Inc.
1959
Scope and Contents
Woodland Hills, California
Box 101 Folder 11
21-CA-5055; Continental Can Company, Inc.
1959
Scope and Contents
Los Angeles, California
Box 101 Folder 12
1-CD-59; Local 176, United Brotherhood of Carpenters and Joiners of America and Alfred Fournier, Business Agent
1959
Scope and Contents
Newport, Rhode Island
Box 101 Folder 13
1-CP-1; International Ladies' Garment Workers
1959
Scope and Contents
Boston, MA
Box 101 Folder 14
1-CP-2; Local 314, Amalgamated Meat Cutters and Butcher Workmen of North America
1959
Scope and Contents
Manchester, New Hampshire
Box 101 Folder 15
6-CA-2178; Clarion Fruit Company, Samuel Cherico, Joseph Charico and Anthony Cherico
1959
Scope and Contents
Clarion, Pennsylvania
Box 101 Folder 16
6-CA-2192; A-Penn Oil Co.
1959
Scope and Contents
East Butler, Pennsylvania
Box 102 Folder 1
12-CA-1342; Duval Engineering & Contr. Co.
1959
Scope and Contents
Jacksonville, Florida
Box 102 Folder 2
12-CA-1342; Duval Engineering & Contracting
1959
Scope and Contents
Jacksonville, Florida
Box 102 Folder 3
12-CA-1409; Duval Engineering and Contracting Company
1959
Scope and Contents
Jacksonville, Florida
Box 102 Folder 4
12-CA-1342; Duval Engineering and Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 102 Folder 5
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 102 Folder 6
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 102 Folder 7
12-CA-1342; Dubal Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 102 Folder 8
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 102 Folder 9
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 102 Folder 10
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 102 Folder 11
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 102 Folder 12
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 102 Folder 13
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 102 Folder 14
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 102 Folder 15
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 102 Folder 16
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 102 Folder 17
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 102 Folder 18
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 102 Folder 19
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 102 Folder 20
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 102 Folder 21
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 102 Folder 22
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 102 Folder 23
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 102 Folder 24
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 102 Folder 25
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 102 Folder 26
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 103 Folder 1
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 103 Folder 2
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 103 Folder 3
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 103 Folder 4
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 103 Folder 5
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 103 Folder 6
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 103 Folder 7
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 103 Folder 8
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 103 Folder 9
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 103 Folder 10
12-CA-1342; Duval Engineering & Contracting Co.
1959
Scope and Contents
Jacksonville, Florida
Box 103 Folder 11
12-CA-1366; Pinellas Paving Co. Inc.
1959
Scope and Contents
St. Petersburg, Florida
Box 103 Folder 12
12-CA-1366; Pinellas Paving Company
1959
Scope and Contents
St. Petersburg, Florida
Box 103 Folder 13
12-CA-1390; Cabinets, Inc.
1959
Scope and Contents
Miami, Florida
Box 103 Folder 14
12-CA-1390; Cabinets, Inc.
1959
Scope and Contents
St. Petersburg, Florida
Box 103 Folder 15
12-CA-1390; Cabinets, Inc.
1959
Scope and Contents
St. Petersburg, Florida
Box 103 Folder 16
12-CA-1390; Cabinets, Inc.
1959
Scope and Contents
St. Petersburg, Florida
Box 103 Folder 17
12-CA-1390; Cabinets, Inc.
1959
Scope and Contents
St. Petersburg, Florida
Box 103 Folder 18
12-CA-1390; Cabinets, Inc.
1959
Scope and Contents
St. Petersburg, Florida
Box 104 Folder 1
12-CA-1420; Pratt & Whitney Aircraft Division of United Aircraft Corporation
1959
Scope and Contents
Lantana, Florida
Box 104 Folder 2
12-CA-1420; Pratt & Whitney Aircraft Division of United Aircraft Corporation, etc.
1959
Scope and Contents
Tampa, Florida
Box 104 Folder 3
12-CA-1420; Pratt & Whitney Aircraft Division of United Aircraft Corporation
1959
Scope and Contents
Miami, Florida
Box 104 Folder 4
12-CA-1420; Pratt & Whitney Aircraft Division
1959
Scope and Contents
Miami, Florida
Box 104 Folder 5
12-CA-1393; Benton and Company, Inc.
1959
Scope and Contents
Clearwater, Florida
Box 104 Folder 6
12-CA-1393; Benton and Company, Inc.
1959
Scope and Contents
Taylorville, Illinois
Box 104 Folder 7
12-CA-1393; Benton and Company, Inc.
1959
Scope and Contents
St. Petersburg, Florida
Box 104 Folder 8
12-CA-1393; Benton and Company, Inc.
1959
Scope and Contents
St. Petersburg, Florida
Box 104 Folder 9
12-CA-1393; Benton and Company, Inc.
1959
Scope and Contents
St. Petersburg, Florida
Box 104 Folder 10
12-CA-1393; Benton and Company, Inc.
1959
Scope and Contents
St. Petersburg, Florida
Box 104 Folder 11
12-CA-1393; Benton and Company, Inc.
1959
Scope and Contents
St. Petersburg, Florida
Box 104 Folder 12
12-CA-1393; Benton and Company, Inc.
1959
Scope and Contents
St. Petersburg, Florida
Box 104 Folder 13
12-CA-1393; Benton and Company, Inc.
1959
Scope and Contents
St. Petersburg, Florida
Box 105 Folder 1
12-CA-1420; Pratt and Whitney
1959
Box 105 Folder 2
12-CA-1474; Moore Dry Kiln Company
1963
Scope and Contents
Jacksonville, Florida
Box 105 Folder 3
12-CA-1474; Moore Dry Kiln Co.
1959
Scope and Contents
Jacksonville, Florida
Box 105 Folder 4
12-CA-1474; Moore Dry Kiln Co.
1959
Scope and Contents
Jacksonville, Florida
Box 105 Folder 5
12-CA-1474; Moore Dry Kiln Co.
1959
Scope and Contents
Jacksonville, Florida
Box 105 Folder 6
12-CA-1474; Moore Dry Kiln Co.
1959
Scope and Contents
Jacksonville, Florida
Box 105 Folder 7
12-CA-1474; Moore Dry Kiln Co.
1959
Scope and Contents
Jacksonville, Florida
Box 105 Folder 8
12-CA-1474; Moore Dry Kiln Co.
1959
Scope and Contents
Jacksonville, Florida
Box 105 Folder 9
12-CA-1474; Moore Dry Kiln Co.
1959
Scope and Contents
Jacksonville, Florida
Box 105 Folder 10
12-CA-1474; Moore Dry Kiln Co.
1959
Scope and Contents
Jacksonville, Florida
Box 105 Folder 11
12-CA-1474; Moore Dry Kiln Co.
1959
Scope and Contents
Jacksonville, Florida
Box 105 Folder 12
12-CA-1474; Moore Dry Kiln Co.
1959
Scope and Contents
Jacksonville, Florida
Box 105 Folder 13
12-CA-1474; Moore Dry Kiln Co.
1959
Scope and Contents
Jacksonville, Florida
Box 105 Folder 14
12-CA-1474; Moore Dry Kiln Co.
1959
Scope and Contents
Jacksonville, Florida
Box 105 Folder 15
12-CA-1474; Moore Dry Kiln Co.
1959
Scope and Contents
Jacksonville, Florida
Box 105 Folder 16
12-CA-1474; Moore Dry Kiln Co.
1959
Scope and Contents
Jacksonville, Florida
Box 105 Folder 17
12-CA-1474; Moore Dry Kiln Co.
1959
Scope and Contents
Jacksonville, Florida
Box 105 Folder 18
12-CA-1474; Moore Dry Kiln Co.
1959
Scope and Contents
Jacksonville, Florida
Box 105 Folder 19
12-CA-1474; Moore Dry Kiln Co.
1959
Scope and Contents
Jacksonville, Florida
Box 105 Folder 20
12-CA-1474; Moore Dry Kiln Co.
1959
Scope and Contents
Jacksonville, Florida
Box 105 Folder 21
12-CA-1474; Moore Dry Kiln Co.
1959
Scope and Contents
Jacksonville, Florida
Box 105 Folder 22
12-CA-1537; Air Control Products, Inc.
1959
Scope and Contents
Jacksonville, Florida
Box 105 Folder 23
12-CA-1537; Air Control Products (Cabinets, Inc.)
1959
Scope and Contents
Deland, Florida
Box 106 Folder 1
12-CA-2118; Seashore Food Products, Inc.
1951
Scope and Contents
Opa-Locka, Florida
Box 106 Folder 2
12-CA-2120; Virginia-Carolina Chemical Corporation
1959
Scope and Contents
Nichols, Florida
Box 106 Folder 3
12-CA-2125; Galloway Manufacturing Corp.
1961
Scope and Contents
Tampa, Florida
Box 106 Folder 4
12-CA-2125; Galloway Manufacturing Corp.
1959
Scope and Contents
Tampa, Florida
Box 106 Folder 5
12-CA-2125; Galloway Manufacturing Corp.
1961
Scope and Contents
Tampa, Florida
Box 106 Folder 6
12-CA-2125; Galloway Manufacturing Corp.
1961
Scope and Contents
Tampa, Florida
Box 106 Folder 7
12-CA-2125; Galloway Manufacturing Corp.
1961
Scope and Contents
Tampa, Florida
Box 106 Folder 8
12-CA-2125; Galloway Manufacturing Corp.
1961
Scope and Contents
Tampa, Florida
Box 106 Folder 9
12-CA-2125; Galloway Manufacturing Corp.
1961
Scope and Contents
Tampa, Florida
Box 106 Folder 10
12-CA-2125; Galloway Manufacturing Corp.
1961
Scope and Contents
Tampa, Florida
Box 106 Folder 11
12-CA-2125; Galloway Manufacturing Corp.
1961
Scope and Contents
Tampa, Florida
Box 106 Folder 12
12-CA-2125; Galloway Manufacturing Corp.
1961
Scope and Contents
Tampa, Florida
Box 107 Folder 1
10-CA-4408; Ken Lee, Inc.
1963
Scope and Contents
Atlanta, GA
Box 107 Folder 2
10-CA-4373; Southwire Company
1963
Scope and Contents
Carrollton, Georgia
Box 107 Folder 3
10-CA-4420; Ken Lee, Inc.
1963
Scope and Contents
Atlanta, Georgia
Box 108 Folder 1
12-CA-2414; Angebilt Hotel, Mutual Operating Company and Hub Catering Company
1963
Scope and Contents
Orlando, Florida
Box 108 Folder 2
12-CA-2433; Toffennetti's Hotel and Restaurant
1963
Scope and Contents
St. Petersburg, Florida
Box 108 Folder 3
12-CA-2433; Everglades Paper Company
1963
Scope and Contents
Miami, Florida
Box 108 Folder 4
12-CA-2438; Florida Sugar Corporation
1963
Scope and Contents
Belle Glade, Florida
Box 108 Folder 5
12-CA-2439; Osceola Farms Co.
1962
Scope and Contents
Pahokee, Florida
Box 108 Folder 6
12-CA-2438; Florida Sugar Corporation
1959
Scope and Contents
Belle Glade, Florida
Box 108 Folder 7
12-CA-2404; Osceola Farms
1962
Scope and Contents
Pahokee, Florida
Box 108 Folder 8
12-CA-2401; Barker Company
1962
Scope and Contents
Tampa, Florida
Box 109 Folder 1
12-CA-2504; Kane's Master built Furniture Company
1963
Scope and Contents
Miami, Florida
Box 109 Folder 2
12-CA-2472; Rolfe Armored Truck Service Inc.
1962
Scope and Contents
Miami, Florida
Box 109 Folder 3
12-CA-2455; Traylor Chemical & Supply Co.
1962
Scope and Contents
Orlando, Florida
Box 109 Folder 4
12-CA-2469; Paul W. Rhyne - d/b/a Paul Rhyne Plumbing Contractor
1962
Scope and Contents
Miami, Florida
Box 109 Folder 5
12-CA-2448; Cape Colony Corporation, d/b/a Cape Colony Inn
1962
Scope and Contents
Cocoa Beach, Florida
Box 109 Folder 6
12-CA-2449; Carroll Towing Corporation
1962
Scope and Contents
Jacksonville, Florida
Box 109 Folder 7
12-CA-2467; St. Petersburg Gas & Sales Co.
1962
Scope and Contents
St. Petersburg, Florida
Box 109 Folder 8
12-CA-2480; Ferman Chevrolet Co.
1962
Scope and Contents
Tampa, Florida
Box 109 Folder 9
12-CA-2494; Jacksonville Box Company
1962
Scope and Contents
Jacksonville, Florida
Box 109 Folder 10
12-CA-2501; West India Equipment and Stevedoring Co., Inc.
1963
Scope and Contents
Riviera Beach, Florida
Box 110 Folder 1
12-CB-652; Local No. 1636, Retail Clerks International Association, AFL-CIO
1962
Scope and Contents
Tampa, Florida
Box 110 Folder 2
12-CA-2508; Food Fair Stores, Inc.
1963
Scope and Contents
Tampa, Florida
Box 110 Folder 3
12-CA-2516; Food Fair Stores, Inc.
1963
Scope and Contents
Jacksonville, Florida
Box 110 Folder 4
12-CA-2511; Suave Shoe Corporation
1959
Scope and Contents
Hialeah, Florida
Box 110 Folder 5
12-CA-2521; Driftwood Cafeteria
1962
Scope and Contents
Orlando, Florida
Box 110 Folder 6
12-CA-2522; Gray Dutch Oven and Gray Drug Stores
1962
Scope and Contents
Dade County, Florida
Box 110 Folder 7
12-CA-2523; United States Concrete Pipe
1962
Scope and Contents
Ocala, Florida
Box 110 Folder 8
12-CA-2523; United States Concrete Pipe
1962
Scope and Contents
Williston, Florida
Box 110 Folder 9
12-CA-2526; Continental Can Company
1962
Scope and Contents
Winter Garden, Florida
Box 110 Folder 10
12-CA-2528; Orkin Exterminating Company, Inc.
1962
Scope and Contents
Tampa, Florida
Box 110 Folder 11
12-CA-2529; Standard Oil Company
1962
Scope and Contents
Jacksonville, Florida
Box 110 Folder 12
12-CA-2530; Deauville Hotel
1963
Scope and Contents
Miami Beach, Florida
Box 110 Folder 13
12-CA-2533; W. R. Grace & Co., Davison Chemical Division
1962
Scope and Contents
Bartow, Florida
Box 110 Folder 14
12-CA-2534; Robbi Lynn, Inc.
1962
Scope and Contents
Hialeah, Florida
Box 111 Folder 1
12-CA-2536; Sullivan, Long & Hagerty
1962
Scope and Contents
Odessa, Florida
Box 111 Folder 2
12-CA-2537; Florida Cartage Company
1962
Scope and Contents
Miami, Florida
Box 111 Folder 3
12-CA-2538; Silby-Dolcourt Chemical Industries, Inc. d/b/a Miami Swim Products
1962
Scope and Contents
Miami, Florida
Box 111 Folder 4
12-CA-2539; Southern Valve Corporation
1963
Scope and Contents
Jacksonville, Florida
Box 111 Folder 5
12-CA-2540; Arnold Construction Co. of Palm Beach, Inc.
1962
Scope and Contents
Palm Beach, Florida
Box 111 Folder 6
12-CA-2542; Pasco Packing Company
1962
Scope and Contents
Dade City, Florida
Box 111 Folder 7
12-CA-2543; Cabot Corporation
1962
Scope and Contents
Gainesville, Florida
Box 111 Folder 8
12-CA-2544; Plymouth Cordage Co., d/b/a Wilson & Toomer Fertilizer Company
1963
Scope and Contents
Orlando, Florida
Box 111 Folder 9
12-CA-2545; Thunderbird Motel
1962
Scope and Contents
North Miami Beach, Florida
Box 111 Folder 10
12-CA-2546; Hans J. Hvide, H. C. Nickerson
1962
Scope and Contents
Port Canaveral and Fort Lauderdale, Florida
Box 111 Folder 11
12-CA-2547; Kane's Master built Furniture Co.
1963
Scope and Contents
Miami, Florida
Box 111 Folder 12
12-CA-2548; Virginia-Carolina Chemical Corporation
1963
Scope and Contents
Nichols, Florida
Box 111 Folder 13
12-CA-2549; General Development Corporation
1963
Scope and Contents
Miami, Florida
Box 111 Folder 14
12-CA-2550; Rolfe Armored Truck Service, Inc.
1963
Scope and Contents
Miami, Florida
Box 111 Folder 15
12-CA-2551; Everglades Paper Company
1963
Scope and Contents
Miami, Florida
Box 111 Folder 16
12-CA-2552; Lamont Geological Observatory of Columbia University
1963
Scope and Contents
Jacksonville, Florida
Box 111 Folder 17
12-CA-2553; Food Fair Stores, Inc.
1963
Scope and Contents
Jacksonville, Florida
Box 111 Folder 18
12-CA-2554; Jos. Schlitz Brewing Company
1963
Scope and Contents
Tampa, Florida
Box 111 Folder 19
12-CA-2555; The Hendry Corporation
1963
Scope and Contents
Tampa, Florida
Box 111 Folder 20
12-CA-2556; Wellman-Lord Engineering, Inc.
1963
Scope and Contents
Lakeland, Florida
Box 111 Folder 21
12-CA-2557; McMillen Feed Mills Inc.
1963
Scope and Contents
Jacksonville, Florida
Box 111 Folder 22
12-CA-2558; American-International Aluminum Corporation
1963
Scope and Contents
Miami, Florida
Box 112 Folder 1
12-CA-2577; Insul Glass, Inc.
1963
Scope and Contents
Miami, Florida
Box 112 Folder 2
12-CA-2578; Meekins, Inc.
1963
Scope and Contents
Hollywood, Florida
Box 112 Folder 3
12-CA-2579; Holly Hill Fruit Products Co., Inc.
1963
Scope and Contents
Davenport, Florida
Box 112 Folder 4
12-CA-2580; Okeelanta Sugar Refinery, Inc.
1963
Scope and Contents
South Bay, Florida
Box 112 Folder 5
12-CA-2581; Minute Maid Corporation
1963
Scope and Contents
Auburndale, Florida
Box 112 Folder 6
12-CA-2582; Charles E. Gast Truck Line
1963
Scope and Contents
Cocoa, Florida
Box 112 Folder 7
12-CA-2583; Alcazar Hotel
1963
Scope and Contents
Miami, Florida
Box 112 Folder 8
12-CA-2584; Aircraft Service
1963
Scope and Contents
Jacksonville, Florida
Box 112 Folder 9
12-CA-2585; Florida Care, Inc.
1963
Scope and Contents
St. Petersburg, Florida
Box 112 Folder 10
12-CA-2586; Martin-Burns Sportables, Inc.
1963
Scope and Contents
Miami Beach, Florida
Box 112 Folder 11
12-CA-2587; Lykes Brothers, Inc., of Florida
1963
Scope and Contents
Tampa, Florida
Box 112 Folder 12
12-CA-2588; Polly Davis Cafeteria
1963
Scope and Contents
Hollywood, Florida
Box 112 Folder 13
12-CA-2589; Sun State Mobile Homes, Inc.
1963
Scope and Contents
Bartow, Florida
Box 112 Folder 14
12-CA-2591; Deeb, Inc.
1963
Scope and Contents
St. Petersburg, Florida
Box 112 Folder 15
12-CA-2576; Precision Hardware & Die Casting Corp.
1963
Scope and Contents
Hialeah, Florida
Box 112 Folder 16
12-CA-2563; Union Terminal Warehouse Company
1963
Scope and Contents
Jacksonville, Florida
Box 112 Folder 17
12-CA-2564; Florida Care, Inc.
1963
Scope and Contents
Orlando, Florida
Box 112 Folder 18
12-CA-2565; Morris Lansburgh
1963
Scope and Contents
Miami Beach, Florida
Box 112 Folder 19
12-CA-2566; Florida Cartage Company, Inc.
1963
Scope and Contents
Tampa, Florida
Box 112 Folder 20
12-CA-2567; Parliament House Motor Inn
1963
Scope and Contents
Orlando, Florida
Box 112 Folder 21
12-CA-2568; Union Terminal Warehouse Company
1963
Scope and Contents
Jacksonville, Florida
Box 112 Folder 22
12-CA-2569; Missile Plumbing Company
1963
Scope and Contents
Cocoa, Florida
Box 112 Folder 23
12-CA-2570; City Dry Cleaners & Laundry, Inc.
1963
Scope and Contents
Miami, Florida
Box 112 Folder 24
12-CA-2571; Borden Dairy
1963
Scope and Contents
Tampa, Florida
Box 112 Folder 25
12-CA-2573; Hernando Egg Producers, Inc.
1963
Scope and Contents
Brooksville, Florida
Box 112 Folder 26
12-CA-2574; Dixie Linen Supply
1963
Scope and Contents
Tampa, Florida
Box 112 Folder 27
12-CA-2575; Dixie Linen and Uniform Supply
1963
Scope and Contents
Sarasota, Florida
Box 112 Folder 28
12-CA-2559; Eli Rosenberg Originals, Inc.
1963
Scope and Contents
Miami, Florida
Box 112 Folder 29
12-CA-2560; Kane's Master built Furniture Co.
1963
Scope and Contents
Miami, Florida
Box 112 Folder 30
12-CA-2561; Hull Metal & Supply Company
1963
Scope and Contents
Jacksonville, Florida
Box 112 Folder 31
12-CA-2562; Soft Water Laundry, Inc.
1963
Scope and Contents
St. Petersburg, Florida
Box 113 Folder 1
12-CA-2594; Aircraft Service International, Inc.
1963
Scope and Contents
Jacksonville, Florida
Box 113 Folder 2
12-CA-2595; Miami Bagel Bakery, Inc.
1963
Scope and Contents
Miami, Florida
Box 113 Folder 3
12-CA-2596; Radio Corporation of America
1963
Scope and Contents
Florida
Box 113 Folder 4
12-CA-2597; Hernando Egg Producers, Inc.
1963
Scope and Contents
Brooksville, Florida
Box 113 Folder 5
12-CA-2598; Key West Coca-Cola, Miami Coca-Cola Bottling Company
1963
Scope and Contents
Key West, Florida
Box 113 Folder 6
12-CA-2599; Florida Coastal Theatres, Inc.
1963
Scope and Contents
Jacksonville, Florida
Box 113 Folder 7
12-CA-2600; Meekins, Inc.
1963
Scope and Contents
Hollywood, Florida
Box 113 Folder 8
12-CA-2601; Florida State Theatres, Inc.
1963
Scope and Contents
Miami, Florida
Box 113 Folder 9
12-CA-2603; Orlando Motor Hotel, Inc.
1963
Scope and Contents
Orlando, Florida
Box 113 Folder 10
12-CA-2604; Jet-Aero Corp.
1963
Scope and Contents
Hialeah, Florida
Box 113 Folder 11
12-CA-2605; Thompson Aircraft Tire Corp
1963
Scope and Contents
Miami, Florida
Box 113 Folder 12
12-CA-2607; Stresscon International, Inc.
1963
Scope and Contents
Miami, Florida
Box 113 Folder 13
12-CA-2609; Enco Electric Service of Tampa, Inc.
1963
Scope and Contents
Tampa, Florida
Box 113 Folder 14
12-CA-2610; Pinellas Construction Company, Inc.
1963
Scope and Contents
St. Petersburg, Florida
Box 113 Folder 15
12-CA-2611; Strachen Shipping Company
1963
Scope and Contents
Jacksonville, Florida
Box 113 Folder 16
12-CA-2612; New French Benzol Cleaners & Laundry, Inc.
1963
Scope and Contents
Miami, Florida
Box 113 Folder 17
12-CA-2613; Precision Hardware & Die Casting Corp.
1963
Scope and Contents
Hialeah, Florida
Box 113 Folder 18
12-CA-2614; City Dry Cleaners & Laundry, Inc.
1963
Scope and Contents
Miami, Florida
Box 113 Folder 19
12-CA-2615; American Terrazzo & Tile Co.
1963
Scope and Contents
Miami, Florida
Box 113 Folder 20
12-CA-2618; Lenahan Aluminum Window Corporation
1963
Scope and Contents
Jacksonville, Florida
Box 113 Folder 21
12-CA-2619; Florida Tallow Corp.
1963
Scope and Contents
Hallandale, Florida
Box 113 Folder 22
12-CA-2620; Schlitz, Joseph, Brewing Company
1963
Scope and Contents
Tampa, Florida
Box 113 Folder 23
12-CA-2621; Nachman Corporation
1963
Scope and Contents
Miami, Florida
Box 113 Folder 24
12-CA-2622; Tucker Aluminum Products, Inc.
1963
Scope and Contents
Hialeah, Florida
Box 113 Folder 25
12-CA-2623; Precision ware, Inc.
1963
Scope and Contents
Madison, Florida
Box 113 Folder 26
12-CA-2624; Discount Food Florida, Inc.
1963
Scope and Contents
Miami, Florida
Box 113 Folder 27
12-CA-2625; Colonial Food Corporation Driftwood Cafeteria
1963
Scope and Contents
Orlando, Florida
Box 113 Folder 28
12-CA-2626; Holly Hill Fruit Products Co., Inc.
1963
Scope and Contents
Davenport, Florida
Box 113 Folder 29
12-CA-2627; General Telephone Company of Florida
1963
Scope and Contents
Tampa, Florida
Box 113 Folder 30
12-CA-2628; Moore & Mullins
1963
Scope and Contents
Tampa, Florida
Box 113 Folder 31
12-CA-2629; Cruise Casuals, Inc.
1963
Scope and Contents
Miami, Florida
Box 113 Folder 32
12-CA-2630; Hertz Corporation
1963
Scope and Contents
Tampa, Florida
Box 113 Folder 33
12-CA-2631; Dobbs Houses, Inc.
1963
Scope and Contents
Miami, Florida
Box 113 Folder 34
12-CA-2632; Hardeman, Paul, Inc. and Morrison-Knudson Co., Inc.
1963
Scope and Contents
Cocoa Beach, Florida
Box 114 Folder 1
12-CA-2633; Orlando Motor Hotel, Inc.
1963
Scope and Contents
Orlando, Florida
Box 114 Folder 2
12-CA-2634; Ebasco Services, Inc.
1963
Scope and Contents
Port Everglades, Florida
Box 114 Folder 3
12-CA-2636; Ortronix, Inc.
1963
Scope and Contents
Orlando, Florida
Box 114 Folder 4
12-CA-2637; General Telephone Company of Florida
1963
Scope and Contents
Tampa, Florida
Box 114 Folder 5
12-CA-2638; Maule Industries, Inc.
1963
Scope and Contents
Miami, Florida
Box 114 Folder 6
12-CA-2640; Florida Steel Products Division
1963
Scope and Contents
Tampa, Florida
Box 114 Folder 7
12-CA-2641; Florida Setting Corporation of Miami, Inc.
1963
Scope and Contents
Miami, Florida
Box 114 Folder 8
12-CA-2642; Gulf States Steel Co., Inc.
1963
Scope and Contents
Miami, Florida
Box 114 Folder 9
12-CA-2643; Climatrol Corporation
1963
Scope and Contents
Miami, Florida
Box 114 Folder 10
12-CA-2644; Mears Plumbing
1963
Scope and Contents
Hallandale, Florida
Box 114 Folder 11
12-CA-2645; Colonial Food Corp., Driftwood Cafeteria
1963
Scope and Contents
Orlando, Florida
Box 114 Folder 12
12-CA-2646; Al Pflueger, Inc.
1963
Scope and Contents
North Miami, Florida
Box 114 Folder 13
12-CA-2647; Galloway Manufacturing Corporation
1963
Scope and Contents
Tampa, Florida
Box 114 Folder 14
12-CA-2648; Free Press Publishing Company
1963
Scope and Contents
Tampa, Florida
Box 115 Folder 1
12-CA-2649; Tucker Aluminum Products, Inc.
1963
Scope and Contents
Hialeah, Florida
Box 115 Folder 2
12-CA-2649; Tucker Aluminum Products, Inc.
1963
Scope and Contents
Hialeah, Florida
Box 115 Folder 3
12-CA-2652; Florida Cartage Company
1963
Scope and Contents
Jacksonville, Florida
Box 115 Folder 4
12-CA-2654; Sun State Mobile Homes, Inc.
1963
Scope and Contents
Bartow, Florida
Box 115 Folder 5
12-CA-2655; Ramon Nunez, Publisher of Interbay News, LA Traduccion-Prensa
1963
Scope and Contents
Tampa, Florida
Box 115 Folder 6
12-CA-2656; Perry Publications, Inc.
1963
Scope and Contents
West Palm Beach, Florida
Box 115 Folder 7
12-CA-2657; Eldridge Electric, Inc.
1963
Scope and Contents
Ft. Lauderdale, Florida
Box 115 Folder 8
12-CA-2658; Cowan Construction Company
1963
Scope and Contents
Sarasota, Florida
Box 115 Folder 9
12-CA-2659; Humphries Mining Co.
1963
Scope and Contents
Jacksonville, Florida
Box 115 Folder 10
12-CA-2600; Great Atlantic and Pacific Tea Company, Inc.
1963
Scope and Contents
Eau Gallie, Florida
Box 115 Folder 11
12-CA-2661; Miami Oxygen Service, Inc.
1963
Scope and Contents
Miami, Florida
Box 115 Folder 12
12-CA-2663; Great Atlantic & Pacific Tea Company
1963
Scope and Contents
Miami, Florida
Box 115 Folder 13
12-CA-2664; Fontainebleau Hotel
1963
Scope and Contents
Miami Beach, Florida
Box 115 Folder 14
12-CA-2665; Americana Hotel
1963
Scope and Contents
Bal Harbour, Florida
Box 115 Folder 15
12-CA-2666; Ortronix, Inc.
1963
Scope and Contents
Orlando, Florida
Box 115 Folder 16
12-CA-2667; Paul Hardman, Inc. and Morrison-Knudsen Co., Inc.
1963
Scope and Contents
Orsino, Florida
Box 115 Folder 17
12-CA-2668; Paul Hardman, Inc. and Morrison-Knudsen Co., Inc.
1963
Scope and Contents
Orsino, Florida
Box 115 Folder 18
12-CA-2669; Sun Tattler
1963
Scope and Contents
Hollywood, Florida
Box 115 Folder 19
12-CA-2670; Air Control Products, Inc.
1963
Scope and Contents
North Miami Beach, Florida
Box 115 Folder 20
12-CA-2671; Air Control Products, Inc.
1963
Scope and Contents
North Miami, Florida
Box 115 Folder 21
12-CA-2672; Martin Marietta Corporation, Martin Division, Orlando Facility
1963
Scope and Contents
Orlando, Florida
Box 115 Folder 22
12-CA-2674; Seaboard Beverage Company, Sol Katz and Seymour Burns
1963
Scope and Contents
Jacksonville, Florida
Box 115 Folder 23
12-CA-1675; The M & T Printing Company
1963
Scope and Contents
Patrick Air Force Base, Florida
Box 115 Folder 24
12-CA-2676; Associated Engineering Contractors, Inc.
1963
Scope and Contents
Brandon, Florida
Box 115 Folder 25
12-CA-2677; Capitol Concrete Company
1963
Scope and Contents
Jacksonville, Florida
Box 115 Folder 26
12-CA-2678; Liggett Rexall Drug Company, Inc.
1963
Scope and Contents
Jacksonville, Florida
Box 116 Folder 1
12-CA-2679; Prestressed Concrete Company, Inc.
1963
Scope and Contents
Lakeland, Florida
Box 116 Folder 2
12-CA-2681; Standard Oil Company (Kentucky)
1963
Scope and Contents
Jacksonville, Florida
Box 116 Folder 3
12-CA-2683; Nubar Tool & Engineering Co.
1963
Scope and Contents
Orlando, Florida
Box 116 Folder 4
12-CA-2684; Royal Services, Inc.
1963
Scope and Contents
Jacksonville, Florida
Box 116 Folder 5
12-CA-2686; Duval Laundry Company
1963
Scope and Contents
Jacksonville, Florida
Box 116 Folder 6
12-CA-2689; Food Fair Stores, Inc.
1963
Scope and Contents
Miami, Florida
Box 116 Folder 7
12-CA-2690; Grand Union Company
1963
Scope and Contents
Hialeah, Florida
Box 116 Folder 8
12-CA-2691; Florida Cleaning Service, Co.
1963
Scope and Contents
Tampa, Florida
Box 116 Folder 9
12-CA-2692; Miles Plastering Company
1963
Scope and Contents
Albany, Georgia
Box 116 Folder 10
12-CA-2693; Tamiami Trail Tours, Inc.
1963
Scope and Contents
Tampa, Florida
Box 116 Folder 11
12-CA-2694; Ft. Myers Construction Division, A Division of Gulf American Land Corporation
1963
Scope and Contents
Cape Coral, Florida
Box 116 Folder 12
12-CA-2695; Ranch House Restaurants of Dade County, Inc.
1963
Scope and Contents
Miami, Florida
Box 116 Folder 13
12-CA-2696; Cascade Linen Service
1963
Scope and Contents
Miami, Florida
Box 116 Folder 14
12-CA-2697; Standard Cigar Co.
1963
Scope and Contents
Tampa, Florida
Box 116 Folder 15
12-CA-2699; Austin, Alfred S. Construction Co., Inc.
1963
Scope and Contents
Tampa, Florida
Box 116 Folder 16
12-CA-2700; The Golden Triangle Restaurant
1963
Scope and Contents
Tampa, Florida
Box 116 Folder 17
12-CA-2701; Sarasota Precision Products, Inc.
1963
Scope and Contents
Sarasota, Florida
Box 116 Folder 18
12-CA-2702; Stanley Home Products, Inc.
1963
Scope and Contents
Orlando, Florida
Box 116 Folder 19
12-CA-2703; Paul Hardeman, Inc.
1963
Scope and Contents
Orsino, Florida
Box 116 Folder 20
12-CA-2704; Fontainebleau Hotel Corporation d/b/a Hotel Fontainebleau
1963
Scope and Contents
Miami Beach, Florida
Box 116 Folder 21
12-CA-2705; Lenahan Aluminum Windows Division, the Pacific Coast Company
1963
Scope and Contents
Jacksonville, Florida
Box 116 Folder 22
12-CA-2706; Schlitz, Joseph, Brewing Company
1963
Scope and Contents
Tampa, Florida
Box 116 Folder 23
12-CA-2707; Key West Coca Cola Bottling Co. d/b/a Miami Coca Cola Bottling Co.
1963
Scope and Contents
Key West, Florida
Box 116 Folder 24
12-CA-2708; Precisionware, Inc.
1963
Scope and Contents
Madison, Florida
Box 117 Folder 1
1-CA-3853; Leighton Machine Company, Inc.
1963
Scope and Contents
Manchester, New Hampshire
Box 117 Folder 2
1-CA-3862; Newport Furniture Manufacturers
1963
Scope and Contents
Milford, Massachusetts
Box 117 Folder 3
1-CA-3874; Senco Manufacturing Corp.
1963
Scope and Contents
East Taunton, Massachusetts
Box 117 Folder 4
1-CA-3874; Senco Manufacturing Corp.
1963
Scope and Contents
East Taunton, MA
Box 117 Folder 5
1-CA-3889; Hampden Brass & Aluminum Company, Inc.
1963
Scope and Contents
Springfield, MA
Box 117 Folder 6
1-CA-3889; Hampden Brass & Aluminum Company, Inc.
1963
Scope and Contents
Springfield, MA
Box 117 Folder 7
1-CA-3894; Perkins Machine Company
1963
Scope and Contents
Warren, Massachusetts
Box 117 Folder 8
1-CA-3901; Marson Corporation and Marson Fastener
1963
Scope and Contents
Revere, Massachusetts
Box 117 Folder 9
1-CA-3907; Elliott Stevedore Co.
1963
Scope and Contents
Gloucester, Massachusetts
Box 117 Folder 10
1-CA-3910; International Trading Corporation of New England
1963
Scope and Contents
Fall River, MA
Box 117 Folder 11
1-CA-3911; Howard D. Johnson Co.
1963
Scope and Contents
Brockton, Massachusetts
Box 118 Folder 1
10-CA-3933; Union Carbide Nuclear Company
1963
Scope and Contents
Oak Ridge, TN
Box 118 Folder 2
12-CA-1191; S. Zack Company
1963
Scope and Contents
Tampa, Florida
Box 118 Folder 3
12-CA-1187; Aluma Screen Panels, Inc.
1963
Scope and Contents
Miami, Florida
Box 118 Folder 4
12-CA-1174; Florida Screen Enclosure Association
1963
Scope and Contents
Miami, Florida
Box 118 Folder 5
12-CA-1250; U. S. Phosphoric Products Division of Tennessee Corporation
1963
Scope and Contents
Tampa, Florida
Box 118 Folder 6
12-CA-1251; Cecil Holland Ford, Inc.
1963
Scope and Contents
Miami Beach, Florida
Box 118 Folder 7
12-CA-1252; Cecil Holland Ford, Inc.
1963
Scope and Contents
North Miami Beach, Florida
Box 118 Folder 8
12-CA-1189; Panelfab Products, Inc.
1963
Scope and Contents
Miami, Florida
Box 118 Folder 9
12-CA-1186; Cone Brothers Contracting Co.
1963
Scope and Contents
Tampa, Florida
Box 118 Folder 10
12-CA-1237; Cone Brothers Contracting Company
1963
Scope and Contents
Tampa Florida
Box 118 Folder 11
12-CA-1198; Causeway Lumber Company, Inc.
1963
Scope and Contents
Ft. Lauderdale, Florida
Box 118 Folder 12
12-CA-1199; Tampa Coca Cola Bottling Company
1963
Scope and Contents
Tampa, Florida
Box 118 Folder 13
12-CA-1207; Southern Shipbuilding, Div. of Gibbs Corporation
1963
Scope and Contents
Jacksonville, Florida
Box 118 Folder 14
12-CA-1208; Gibbs Corporation
1963
Scope and Contents
Jacksonville, Florida
Box 118 Folder 15
12-CA-1228; Hungerford Construction Co.
1963
Scope and Contents
Tampa, Florida
Box 118 Folder 16
12-CA-1229; Anchor Hocking Glass Corporation
1963
Scope and Contents
Jacksonville, Florida
Box 118 Folder 17
12-CA-1232; Jehle Brothers Inc.
1963
Scope and Contents
Daytona Beach, Florida
Box 118 Folder 18
12-CA-1233; Jehle Brothers, Inc.
1963
Scope and Contents
Ortona, Florida
Box 118 Folder 19
12-CA-1234; Ford, Cecil Holland, Inc.
1963
Scope and Contents
North Miami Beach, Florida
Box 118 Folder 20
12-CA-1236; Joseph Abraham Ford Company
1963
Scope and Contents
Miami, Florida
Box 118 Folder 21
12-CA-1249; Bordo Products Company
1963
Scope and Contents
Winter Haven, Florida
Box 118 Folder 22
12-CA-2767; Mattox Electric Co.
1963
Scope and Contents
Jacksonville, Florida
Box 118 Folder 23
12-CA-2770; Traylor Chemical and Supply Co., Inc.
1963
Scope and Contents
Orlando, Florida
Box 118 Folder 24
12-CA-2771; Maule Industries, Inc.
1963
Scope and Contents
Miami, Florida
Box 118 Folder 25
12-CA-2772; Sea Coast Transportation Co.
1963
Scope and Contents
Tampa, Florida
Box 118 Folder 26
12-CA-2773; Monique, Inc.
1963
Scope and Contents
Hialeah, Florida
Box 118 Folder 27
12-CA-2775; Densch, Inc.
1963
Scope and Contents
Orlando, Florida
Box 118 Folder 28
12-CA-2776; United States Lines Company
1963
Scope and Contents
Jacksonville, Florida
Box 118 Folder 29
12-CA-2777; RCA Service Company, A Division of Radio Corporation of America
1963
Scope and Contents
Cocoa Beach, Florida
Box 118 Folder 30
12-CA-2781; Precisionware, Inc.
1963
Scope and Contents
Madison, Florida
Box 118 Folder 31
12-CA-2782; Coyle Lines Inc.
1963
Scope and Contents
Tampa, Florida
Box 118 Folder 32
12-CA-2785; Orlando Transit Company
1963
Scope and Contents
Orlando, Florida
Box 118 Folder 33
12-CA-2788; Weyerhaeuser Company
1963
Scope and Contents
Tampa, Florida
Box 118 Folder 34
12-CA-2790; Southern Valve Corporation
1963
Scope and Contents
Jacksonville, Florida
Box 118 Folder 35
12-CA-2792; Anchor Hocking Glass Corporation
1963
Scope and Contents
Jacksonville, Florida
Box 118 Folder 36
12-CA-2794; Lenahan Aluminum Windows Div. The Pacific Coast Co.
1963
Scope and Contents
Jacksonville, Florida
Box 118 Folder 37
12-CA-2795; Food Fair Stores, Inc.
1963
Scope and Contents
Jacksonville, Florida
Box 118 Folder 38
12-CA-2796; Northside Sportswear, Inc.
1963
Scope and Contents
Miami, Florida
Box 118 Folder 39
12-CA-2804; Bennett Fashions, Inc.
1963
Scope and Contents
Miami, Florida
Box 118 Folder 40
12-CA-2808; Orange State Uniform Service
1963
Scope and Contents
Jacksonville, Florida
Box 119 Folder 1
12-CA-721; Hertz-U-Drive It Company
1963
Scope and Contents
Miami, Florida
Box 119 Folder 2
1-CA-2862; Pfister Aluminum Corp.
1963
Scope and Contents
North Adams, Massachusetts
Box 119 Folder 3
12-CA-722; Master Packaging, Inc.
1963
Scope and Contents
Tampa, Florida
Box 119 Folder 4
12-CD-11; Local 7, Bricklayers, Masons & Plasterers
1963
Scope and Contents
Miami, Florida
Box 119 Folder 5
12-CP-1; Hotel & Restaurant Employees Local 133
1963
Scope and Contents
Miami, Florida
Box 119 Folder 6
12-CA-519; Raymond Diehl Co.
1963
Scope and Contents
Tallahassee, Florida
Box 119 Folder 7
1-CA-2581; Cutting and Trimming Inc.
1963
Scope and Contents
Burlington and Swanton, Vermont
Box 119 Folder 8
1-CA-2571; Sanford Dress Corporation
1963
Scope and Contents
Sanford, Maine
Box 119 Folder 9
1-CA-2850; Rutland News Company, Inc.
1963
Scope and Contents
Rutland, Vermont
Box 119 Folder 10
12-CA-496; Raymond Diehl Company
1963
Scope and Contents
Tallahassee, Florida
Box 119 Folder 11
12-CA-731; Florida Cities Bus Co.
1963
Scope and Contents
West Palm Beach, Florida
Box 119 Folder 12
12-CA-589; Setzer's Arlington Corporation, Inc.
1959
Scope and Contents
Jacksonville, Florida
Box 119 Folder 13
1-CA-2712; Glass-Tite Industries, Inc.
1959
Scope and Contents
Cranston, Rhode Island
Box 119 Folder 14
12-CC-63; Local 7
1959
Scope and Contents
Miami, Florida
Box 119 Folder 15
12-CA-467; Bowman Transportation Co.
1963
Scope and Contents
Miami, Florida
Box 119 Folder 16
1-CA-2502; The Portland Shipping Association
1959
Scope and Contents
Portland, Maine
Box 119 Folder 17
12-CA-977; Color Corporation of America
1959
Scope and Contents
Tampa, Florida
Box 119 Folder 18
12-CA-836; Precision Gear & Manufacturing Company
1959
Scope and Contents
Hialeah, Florida
Box 119 Folder 19
12-CA-725; Master Packaging, Inc.
1959
Scope and Contents
Tampa, Florida
Box 119 Folder 20
1-CA-2879; George A. Fuller Co.
1963
Scope and Contents
Boston, Massachusetts
Box 119 Folder 21
1-CA-2881; George A. Fuller, Co.
1959
Scope and Contents
Boston, MA
Box 119 Folder 22
12-CA-726; Master Packaging, Inc.
1959
Scope and Contents
Tampa, Florida
Box 119 Folder 23
12-CA-724; Master Packaging, Inc.
1963
Scope and Contents
Tampa, Florida
Box 119 Folder 24
12-CA-727; Master Packaging, Inc.
1959
Scope and Contents
Tampa, Florida
Box 119 Folder 25
12-CA-468; Bowman Transportation Co.
1963
Scope and Contents
Miami, Florida
Box 119 Folder 26
12-OC-65; Broward County Building & Construction Trades Council, AFL-CIO
1959
Scope and Contents
Ft. Lauderdale, Florida
Box 119 Folder 27
12-CA-469; Bowman Transportation Co.
1959
Scope and Contents
Miami, Florida
Box 120 Folder 1
13-CA-2203; Automotive Copper Co., Inc.
1959
Scope and Contents
Washington, D.C.
Box 120 Folder 2
13-CA-2292; Meyers Heating & Appliances
1959
Scope and Contents
Washington, D.C.
Box 120 Folder 3
13-CA-2420; Meyers Heating & Appliance Co.
1959
Scope and Contents
Hammond, Indiana
Box 120 Folder 4
13-CA-2421; Meyers Heating & Appliance Co.
1959
Scope and Contents
Hammond, Indiana
Box 120 Folder 5
12-CA-2422; Meyers Heating & Appliance Co.
1959
Scope and Contents
Hammond, Indiana
Box 120 Folder 6
13-CA-2555; Meyers Heating & Appliance, Co.
1959
Scope and Contents
Hammond, Indiana
Box 120 Folder 7
13-CA-2292, 2420, 2421, 2422, 2555; Harold G. Meyer d/b/a Meyer's Heating & Appliance Co.
1959
Scope and Contents
Hammond, Indiana
Box 121 Folder 1
12-CA-2248; Franklin Lumber and Basket Co.
1963
Scope and Contents
Micanopy, Florida
Box 121 Folder 2
12-CA-2311; Colonial Food Corporation
1963
Scope and Contents
Orlando, Florida
Box 121 Folder 3
12-CA-2321; S & S Cafeterias
1963
Scope and Contents
Winter Park, Florida
Box 121 Folder 4
12-CA-2345; Florida Sugar Corporation
1963
Scope and Contents
Belle Glade, Florida
Box 121 Folder 5
12-CA-2345; Florida Sugar Corp.
1963
Scope and Contents
Belle Glade, Florida
Box 121 Folder 6
12-CA-2345; Florida Sugar Corp.
1963
Scope and Contents
Belle Grade, Florida
Box 121 Folder 7
12-CA-2345; Florida Sugar Corp.
1963
Scope and Contents
Belle Glade, Florida
Box 121 Folder 8
12-CA-2345; Florida Sugar Corp.
1963
Scope and Contents
Belle Glade, Florida
Box 121 Folder 9
12-CA-2345; Florida Sugar Corp.
1963
Scope and Contents
Belle Glade, Florida
Box 121 Folder 10
12-CA-2368; Vitro Laboratories, Division of Vitro Corporation of America
1963
Scope and Contents
Tarpon, Florida
Box 121 Folder 11
12-CA-2384; Toffennetti's Hotel and Restaurant
1963
Scope and Contents
St. Petersburg, Florida
Box 121 Folder 12
12-CA-2385; Gold Merit Packing Company
1963
Scope and Contents
Jacksonville, Florida
Box 121 Folder 13
12-CA-2398; Boulevard Cafeteria of Ft. Lauderdale, Inc.
1963
Scope and Contents
Ft. Lauderdale, Florida
Box 122 Folder 1
13-CA-2399; Cleaver Brooks MFG. Corp.
1963
Scope and Contents
Waukesha, Wisconsin
Box 122 Folder 2
13-CA-2400; Cleaver Brooks Mfg. Corp.
1963
Scope and Contents
Waukesha, Wisconsin
Box 122 Folder 3
13-CA-2452; Plankinton Packing Co.
1963
Scope and Contents
Washington, D. C.
Box 122 Folder 4
13-CA-2547; Art Mosaic and Tile Company
1963
Scope and Contents
South Bend, Indiana
Box 122 Folder 5
13-CA-2569; American Broadcasting Company
1963
Scope and Contents
Chicago, Illinois
Box 122 Folder 6
13-CA-2626; Pinkerton Folding Box Co.
1963
Scope and Contents
Chicago, Illinois
Box 122 Folder 7
13-CA-2628; American Broadcasting Company
1963
Scope and Contents
Chicago, Illinois
Box 123 Folder 1
17-RC-3143; Springfield Garment Manufacturing Company
1963
Scope and Contents
Springfield, Missouri
Box 123 Folder 2
13-CB-802; Local 727, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Chicago, Illinois
Box 123 Folder 3
13-CB-800; Local 710, Meat & Highway Drivers Dockmen, Helpers & Miscellaneous Truck Terminal Employees
1963
Scope and Contents
Chicago, Illinois
Box 123 Folder 4
13-CA-3343; Berg-Airlectro Products Compliance File
1963
Scope and Contents
Chicago, Florida
Box 123 Folder 5
13-CA-2587; Olson Rug Company
1963
Scope and Contents
Compliance Files; Chicago, Illinois
Box 124 Folder 1
13-CA-2653; Columbus Milk Producers Cooperative
1963
Scope and Contents
Milwaukee, Wisconsin
Box 124 Folder 2
13-CA-2659; Richards Commercial & Industrial Protection
1963
Scope and Contents
Detroit, Michigan
Box 124 Folder 3
13-CA-2671; Purofied Down Products Corp.
1959
Scope and Contents
Chicago, Illinois
Box 124 Folder 4
13-CA-2695; Ingersoll Milling Machine Co.
1959
Scope and Contents
Rockford, Illinois
Box 124 Folder 5
13-CA-2733; Aircraft Peerless, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 124 Folder 6
13-CA-2702; Weber Cartage Lines, Inc.
1959
Scope and Contents
Milwaukee, WI
Box 124 Folder 7
13-CA-2709; McCue Pattern Works
1963
Scope and Contents
Rockford, Illinois
Box 124 Folder 8
13-CA-2714; Waukesha Garmet Company
1963
Scope and Contents
Waukesha, Wisconsin
Box 124 Folder 9
13-CA-2717; The Art Mosaic & Tile Co.
1963
Scope and Contents
South Bend, Indiana
Box 124 Folder 10
13-CA-2718; Automatic File and Index Company
1959
Scope and Contents
Green Bay, Wisconsin
Box 124 Folder 11
13-CA-2728; Atlas Collapsible Tube Co.
1959
Scope and Contents
Chicago, Illinois
Box 125 Folder 1
13-CA-2735; J. Mauro Nut Shellers
1959
Scope and Contents
Washington, D. C.
Box 125 Folder 2
13-CA-2739; Hydraulic Unit Specialties Company
1959
Scope and Contents
Waukesha, Wisconsin
Box 125 Folder 3
13-CA-2747; Tee-Pak, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 125 Folder 4
13-CA-2748; Trans Plastic Co.
1959
Scope and Contents
Chicago, Illinois
Box 125 Folder 5
13-CA-2765; Wire Sales Co.
1959
Scope and Contents
Chicago, Illinois
Box 125 Folder 6
13-CA-2811; Midwestern Industries Corp.
1959
Scope and Contents
Grabill, Indiana
Box 125 Folder 7
13-CA-2806; Pinkerton's National Detective Agency, Inc.
1959
Scope and Contents
St. Louis, Missouri
Box 125 Folder 8
13-CA-2808; Midwestern Industries Corp.
1959
Scope and Contents
Grabill, Indiana
Box 125 Folder 9
13-CA-2817; Midwestern Industries Corp.
1959
Scope and Contents
Grabill, Indiana
Box 125 Folder 10
13-CA-2849; William L Law, General Partner
1959
Scope and Contents
Chicago, Illinois
Box 125 Folder 11
13-CA-2827; Elliott Van & Storage Company
1959
Scope and Contents
Milwaukee, Wisconsin
Box 126 Folder 1
13-CA-2850; Tuscola United Propane Company
1959
Scope and Contents
Tuscola, Illinois
Box 126 Folder 2
13-CA-2854; La Salle Randolph Garage Corp.
1959
Scope and Contents
Chicago, Illinois
Box 126 Folder 3
13-CA-2959; Standard Oil Company
1959
Scope and Contents
Chicago, Illinois
Box 126 Folder 4
13-CA-2874; Superior Pipe Specialties Co.
1959
Scope and Contents
Cicero, Illinois
Box 126 Folder 5
13-CA-2876; Tri-State Leasing, Inc.
1959
Scope and Contents
Evansville, Indiana
Box 126 Folder 6
13-CA-2886; Chicago Spring Products Co.
1959
Scope and Contents
Chicago, Illinois
Box 126 Folder 7
13-CA-2895; Span Construction Company
1959
Scope and Contents
Homewood, Illinois
Box 126 Folder 8
13-CA-2898; Ben Kostel, Kostel Shoe Company
1959
Scope and Contents
Gary, Indiana
Box 126 Folder 9
13-CA-2904; Craft Manufacturing Company
1959
Scope and Contents
Chicago, Illinois
Box 126 Folder 10
13-CA-2925; Republic Carloading & Distributing Co., Inc.
1959
Scope and Contents
Chicago, Illinois
Box 126 Folder 11
13-CA-2938; Elliott Van & Storage Company
1959
Scope and Contents
Milwaukee, Wisconsin
Box 126 Folder 12
13-CA-2942; Wire Cloth Products
1959
Scope and Contents
Bellwood, Illinois
Box 126 Folder 13
13-CA-2943; Pressed Steel Car Company
1959
Scope and Contents
Hegewisch, Illinois
Box 126 Folder 14
13-CA-2952; Illinois Coal Operators Association
1959
Scope and Contents
Chicago, Illinois
Box 126 Folder 15
13-CA-2953; Bituminous Coal Operators Association
1959
Scope and Contents
Washington, D. C.
Box 126 Folder 16
13-CA-2954; Benjamin Elec. Mfg. Co.
1959
Scope and Contents
Des Plaines, Illinois
Box 126 Folder 17
13-CA-2955; Benjamin Electric Mfg. Co.
1959
Scope and Contents
Des Plaines, Illinois
Box 126 Folder 18
13-CA-2956; Benjamin Electric Mfg. Co.
1959
Scope and Contents
Des Plaines, Illinois
Box 126 Folder 19
13-CA-2957; Universal Delta
1959
Scope and Contents
Chicago, Illinois
Box 126 Folder 20
13-CA-2958; Universal Delta
1959
Scope and Contents
Chicago, Illinois
Box 127 Folder 1
13-CA-2961; Aetna Plywood & Veneer Co.
1959
Scope and Contents
Chicago, Illinois
Box 127 Folder 2
13-CA-2964; Benjamin Electric Manufacturing Co.
1959
Scope and Contents
Des Plaines Illinois
Box 127 Folder 3
13-CA-2987; Community Bake Shop Inc.
1959
Scope and Contents
Chicago, Illinois
Box 127 Folder 4
13-CA-2990; Sabre Metal Products, Inc.
1959
Scope and Contents
Brookfield, Illinois
Box 127 Folder 5
13-CA-3004; Olson Rug Company
1959
Scope and Contents
Chicago, Illinois
Box 127 Folder 6
13-CA-2994; Benjamin Electric Mfg. Co.
1959
Scope and Contents
Des Plaines, Illinois
Box 127 Folder 7
13-CA-2998; Dee Jay Stores, Inc.
1959
Scope and Contents
New York, New York
Box 127 Folder 8
13-CA-2999; Benjamin Electric Manufacturing Company
1959
Scope and Contents
Des Plaines, Illinois
Box 127 Folder 9
13-CA-3003; Time Container Corporation
1959
Scope and Contents
Chicago, Illinois
Box 127 Folder 10
13-CA-3005; Standard Oil Company
1959
Scope and Contents
Whiting, Indiana
Box 127 Folder 11
13-CA-3007; Pinkerton's National Detective Agency, Inc.
1959
Scope and Contents
Tuscola, Illinois; St. Louis, Missouri
Box 127 Folder 12
13-CA-3009; Kapro Corp.
1959
Scope and Contents
Chicago, Illinois
Box 127 Folder 13
13-CA-3012; Cavilinni's Restaurant
1959
Scope and Contents
Midlothian, Illinois
Box 127 Folder 14
13-CA-3013; Cavalinni's Restaurant
1959
Scope and Contents
Midlothian, Illinois
Box 127 Folder 15
13-CA-3014; Vent Controls of Indiana, Inc.
1959
Scope and Contents
Miami, Florida
Box 127 Folder 16
13-CA-3018; Anchor Screw Products Company
1959
Scope and Contents
Chicago, Illinois
Box 127 Folder 17
13-CA-3019; Central Automatic Screw Company, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 127 Folder 18
13-CA-3020; Remington Screw Products Company
1959
Scope and Contents
Chicago, Illinois
Box 127 Folder 19
13-CA-3023; Checker Cab Co. Inc.
1959
Scope and Contents
Milwaukee, Wisconsin
Box 127 Folder 20
13-CA-3024; National Distiller and Chemical Corp.
1959
Scope and Contents
Tuscola, Illinois
Box 127 Folder 21
13-CA-3025; National Distillers and Chemical Corp.
1959
Scope and Contents
Tuscola, Illinois
Box 127 Folder 22
13-CA-3032; Simmons Company, Living Room Furniture Division
1959
Scope and Contents
La Grange, Illinois
Box 127 Folder 23
13-CA-3033; Qualified products Co.
1959
Scope and Contents
Chicago, Illinois
Box 128 Folder 1
13-CA-3084; Clark Fibre Co., Inc.
1959
Scope and Contents
Chicago, Illinois
Box 128 Folder 2
13-CA-3085; Atlas Film Corporation
1959
Scope and Contents
Oak Park, Illinois
Box 128 Folder 3
13-CA-3086; Chicago Film Laboratory, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 128 Folder 4
13-CA-3087; Dallas Jones Products & Dallas Jones
1959
Scope and Contents
Chicago, Illinois
Box 128 Folder 5
13-CA-3088; Fred A. Niles Products, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 128 Folder 6
13-CA-3089; Coimes-Werrenrath Productions & Walter Colmes
1959
Scope and Contents
Glenview, Illinois
Box 128 Folder 7
13-CA-3090; Wilding Picture Productions, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 128 Folder 8
13-CA-3091; Producer's Film Studios & Jack Lieb
1959
Scope and Contents
Chicago, Illinois
Box 128 Folder 9
13-CA-3092; Esty Manufacturing Company
1959
Scope and Contents
Chicago, Illinois
Box 128 Folder 10
13-CA-3093; Columbus Milk Producers' Cooperative
1959
Scope and Contents
Astico, Wisconsin
Box 128 Folder 11
13-CA-3094; Du Bois Engineering & Mfg. Corp.
1959
Scope and Contents
Hammond, Indiana
Box 128 Folder 12
13-CA-3095; General Warehouse
1959
Scope and Contents
East Peoria, Illinois
Box 128 Folder 13
13-CA-3096; Community Bake Shop Inc.
1959
Scope and Contents
Chicago, Illinois
Box 128 Folder 14
13-CA-3103; Richards Container Corp.
1959
Scope and Contents
Broadview, Illinois
Box 128 Folder 15
13-CA-3097; Berwyn Motor Sales, Inc.
1959
Scope and Contents
Berwyn, Illinois
Box 128 Folder 16
13-CA-3099; Radio Station Wee
1959
Scope and Contents
Chicago, Illinois
Box 128 Folder 17
13-CA-3100; Standard Oil Company
1959
Scope and Contents
Whiting, Indiana
Box 128 Folder 18
13-CA-3101; Miratile Mfg. Co.
1959
Scope and Contents
Chicago, Illinois
Box 128 Folder 19
13-CA-3102; North Shore Broadcasting Company Inc.
1959
Scope and Contents
Chicago, Illinois
Box 128 Folder 20
13-CA-3105; Da-Lite Screen Company
1959
Scope and Contents
Warsaw, Indiana
Box 128 Folder 21
13-CA-3108; Plastic Lens Company
1959
Scope and Contents
Chicago, Illinois
Box 128 Folder 22
13-CA-3109; Barber Lumber Company
1959
Scope and Contents
Princeton, Illinois
Box 128 Folder 23
13-CA-3110; Taylor Brothers, Inc.
1959
Scope and Contents
Danville, Illinois
Box 128 Folder 24
13-CA-3111; Fox Valley Transit, Inc.
1959
Scope and Contents
Ripon, Wisconsin
Box 128 Folder 25
13-CA-3112; Huda & Company
1959
Scope and Contents
Chicago, Illinois
Box 128 Folder 26
13-CA-3115; S & S Supermarket
1959
Scope and Contents
Streator, Illinois
Box 128 Folder 27
13-CA-3116; Automatic Pencil Sharpener Company
1959
Scope and Contents
Rockford, Illinois
Box 128 Folder 28
13-CA-3118; Scherer Freight Lines
1959
Scope and Contents
Milwaukee, Wisconsin
Box 128 Folder 29
13-CA-3119; Zion-Tex Gas d/b/a John Noll
1959
Scope and Contents
Zion, Illinois
Box 128 Folder 30
13-CA-3121; Harris Brother Co.
1959
Scope and Contents
Chicago, Illinois
Box 128 Folder 31
13-CA-3122; Higgins Rosell Dairy
1959
Scope and Contents
Galesburg, Illinois
Box 128 Folder 32
13-CA-3123; Karl F. Kielsmeier d/b/a Watseka Dairy Products Company
1959
Scope and Contents
Pontiac, Illinois
Box 128 Folder 33
13-CA-3124; Leo Box Company, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 128 Folder 34
13-CA-3126; Automatic Transportation Co.
1959
Scope and Contents
Chicago, Illinois
Box 128 Folder 35
13-CA-3127; N. Snower & Company, Division of Opelika Manufacturing Corporation
1959
Scope and Contents
Danville, Illinois
Box 128 Folder 36
13-CA-3128; Hazelrigs, Inc.
1959
Scope and Contents
Decatur, Illinois
Box 128 Folder 37
13-CA-3129; Agar Packing Co., Inc.
1959
Scope and Contents
Chicago, Illinois
Box 129 Folder 1
13-CA-3130; Radiant Manufacturing Company
1959
Scope and Contents
Morton Grove, Illinois
Box 129 Folder 2
13-CA-3131; Nugent-Williams Studios, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 129 Folder 3
13-CA-3134; Town & Country Wholesale Food Company
1959
Scope and Contents
South Bend, Indiana
Box 129 Folder 4
13-CA-3135; Arex Tank & Manufacturing Co., Inc.
1959
Scope and Contents
Franklin Park, Illinois
Box 129 Folder 5
13-CA-3136; Barber-Coleman
1959
Scope and Contents
Rockford, Illinois
Box 129 Folder 6
13-CA-3137; Ansonia Shoe Corp.
1959
Scope and Contents
Chicago, Illinois
Box 129 Folder 7
13-CA-3138; La Salle Coca Cola Bottling Company
1959
Scope and Contents
Green Bay, Wisconsin
Box 129 Folder 8
13-CA-3139; Rust Engineering Co.
1959
Scope and Contents
McCook, Illinois
Box 129 Folder 9
13-CA-3141; Coffing-Hoist Company
1959
Scope and Contents
Danville, Illinois
Box 129 Folder 10
13-CA-3142; Campbell-Lowrie Lautermilch Corp
1959
Scope and Contents
Roby, Indiana
Box 129 Folder 11
13-CA-3143; Campbell-Lowrie-Lautermilch Crop.
1959
Scope and Contents
Roby, Indiana
Box 129 Folder 12
13-CA-3144; The Englander Company, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 129 Folder 13
13-CA-3140; Sears Roebuck & Company
1959
Scope and Contents
Gary, Indiana
Box 129 Folder 14
13-CA-3145; Knaus Truck Lines, Inc.
1959
Scope and Contents
Kansas City, Missouri
Box 129 Folder 15
13-CA-3146; Albee Manufacturing Company
1959
Scope and Contents
Chicago, Illinois
Box 129 Folder 16
13-CA-3147; Atlas Film Corporation
1959
Scope and Contents
Oak Park, Illinois
Box 129 Folder 17
13-CA-3148; Chicago Film Laboratory, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 129 Folder 18
13-CA-3149; Colmes-Werrenrath Productions
1959
Scope and Contents
Glenview, Illinois
Box 129 Folder 19
13-CA-3150; Dallas Jones Production
1959
Scope and Contents
Chicago, Illinois
Box 129 Folder 20
13-CA-3151; Productors Film Studio & Jack Lieb
1959
Scope and Contents
Chicago, Illinois
Box 129 Folder 21
13-CA-3152; Wilding Picture Productions, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 129 Folder 22
13-CA-3153; Zangerle and Peterson
1959
Scope and Contents
Chicago, Illinois
Box 129 Folder 23
13-CA-3154; Taylor Brothers Curt Taylor
1959
Scope and Contents
Danville, Illinois
Box 129 Folder 24
13-CA-3155; Standard Oil Company of Indiana
1959
Scope and Contents
Whiting, Indiana
Box 129 Folder 25
13-CA-3156; Standard Oil Company of Indiana
1959
Scope and Contents
Whiting, Indiana
Box 129 Folder 26
13-CA-3157; Central Typesetting & Electrotype Company
1959
Scope and Contents
Chicago, Illinois
Box 129 Folder 27
13-CA-3160; Town & Country Food Co., Inc.
1959
Scope and Contents
Fort Wayne, Indiana
Box 129 Folder 28
13-CA-3161; George W. Colburn Laboratory, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 129 Folder 29
13-CA-3162; Supreme Products Corporation
1959
Scope and Contents
Chicago, Illinois
Box 129 Folder 30
13-CA-3163; Kewanee Manufacturing Co.
1959
Scope and Contents
Kawanee, Illinois
Box 129 Folder 31
13-CA-3164; John Colburn Associates, Inc.
1959
Scope and Contents
Wilmette, Illinois
Box 129 Folder 32
13-CA-3165; Butler Mfg. Co.
1959
Scope and Contents
Galesburg, Illinois
Box 129 Folder 33
13-CA-3166; C & E Marshall Co.
1959
Scope and Contents
Chicago, Illinois
Box 129 Folder 34
13-CA-3167; Polk Bros. Central Appliance & Furniture Co.
1959
Scope and Contents
Chicago, Illinois
Box 129 Folder 35
13-CA-3169; Rogers Terminal and Shipping Corporation
1959
Scope and Contents
Chicago, Illinois
Box 129 Folder 36
13-CA-3170; Interstate Metal Products, Inc.
1959
Scope and Contents
Michigan City, Indiana
Box 129 Folder 37
13-CA-3171; Cook Chocolate Company
1959
Scope and Contents
Chicago, Illinois
Box 129 Folder 38
13-CA-3172; People Gas Light & Coke Company
1959
Scope and Contents
Chicago, Illinois
Box 129 Folder 39
13-CA-3173; Central West Petroleum Company
1959
Scope and Contents
South Bend, Indiana
Box 129 Folder 40
13-CA-3174; Globe-Union, Inc.
1959
Scope and Contents
Milwaukee, Wisconsin
Box 129 Folder 41
13-CA-3175; Pipe Line Service Corporation
1959
Scope and Contents
Franklin Park, Illinois
Box 129 Folder 42
13-CA-3176; Oliver Corp.
1959
Scope and Contents
South Bend, Indiana
Box 130 Folder 1
13-CA-3177; Apsco Products, Inc.
1959
Scope and Contents
Rockford, Illinois
Box 130 Folder 2
13-CA-3178; Consolidated Creamery
1959
Scope and Contents
Chicago, Illinois
Box 130 Folder 3
13-CA-3179; Van Zandt Trucking Co.
1959
Scope and Contents
Danville, Illinois
Box 130 Folder 4
13-CA-3180; Vaughn Mfg. Co.
1959
Scope and Contents
Chicago, Illinois
Box 130 Folder 5
13-CA-3182; Boston Novelty Co.
1959
Scope and Contents
Chicago, Illinois
Box 130 Folder 6
13-CA-3183; Yellow Cab & Transfer Co.
1959
Scope and Contents
Madison, WI
Box 130 Folder 7
13-CA-3184; La Salle Construction Co.
1959
Scope and Contents
Chicago, Illinois
Box 130 Folder 8
13-CA-3185; Piggly Wiggly Midwest Company
1959
Scope and Contents
Sterling, Illinois
Box 130 Folder 9
13-CA-3186; Weiss, Irving
1959
Scope and Contents
Highland, Indiana
Box 130 Folder 10
13-CA-3187; Berg Manufacturing & Sales Company
1959
Scope and Contents
Chicago, Illinois
Box 130 Folder 11
13-CA-3188; One-Seventy-Five Monroe Garage
1959
Scope and Contents
Chicago, Illinois
Box 130 Folder 12
13-CA-3189; Aluminum Company of America
1959
Scope and Contents
Hillside, Illinois
Box 130 Folder 13
13-CA-3191; Piggly Wiggly Midwest Company
1959
Scope and Contents
Dixon, Illinois
Box 130 Folder 14
13-CA-3192; Star West Cartage Co., Inc.
1959
Scope and Contents
Chicago, Illinois
Box 130 Folder 15
13-CA-3194; Fairbanks Morse & Co.
1959
Scope and Contents
Beloit, Wisconsin
Box 130 Folder 16
13-CA-3195; Fairbanks Morse & Co.
1959
Scope and Contents
Beloit, Wisconsin
Box 130 Folder 17
13-CA-3198; One-Seventy-Five Monroe Garage
1959
Scope and Contents
Chicago, Illinois
Box 130 Folder 18
13-CA-3199; Farm Equipment Sales Company
1959
Scope and Contents
Bloomington, Illinois
Box 130 Folder 19
13-CA-3200; S & S Broadcasting Co. d/b/a Station WTAQ
1959
Scope and Contents
LaGrange, Illinois
Box 130 Folder 20
13-CA-3202; Checker Cab Company
1959
Scope and Contents
Milwaukee, Wisconsin
Box 130 Folder 21
13-CA-3203; Boynton Cab Company
1959
Scope and Contents
Milwaukee, Wisconsin
Box 130 Folder 22
13- CA-3204; Miratile Manufacturing Co.
1959
Scope and Contents
Elkhart, Indiana
Box 130 Folder 23
13-CA-3206; Boynton Cab Company
1959
Scope and Contents
Milwaukee, Wisconsin
Box 130 Folder 24
13-CA-3207; Gould National Batteries, Inc.
1959
Scope and Contents
Chicago Heights, Illinois
Box 130 Folder 25
13-CA-3197; Gould National Batteries, Inc.
1959
Scope and Contents
Chicago Heights, Illinois
Box 130 Folder 26
13-CA-3208; Antenna Products
1959
Scope and Contents
Chicago, Illinois
Box 130 Folder 27
13-CA-3209; Twentieth Century Plastics Co.
1959
Scope and Contents
Norridge, Illinois
Box 130 Folder 28
13-CA-3210; Advance Metal Moulding Company
1959
Scope and Contents
Addison, Illinois
Box 130 Folder 29
13-CA-3211; American Motor Corporation
1959
Scope and Contents
Kenosha, Wisconsin
Box 130 Folder 30
13-CA-3218; Purofied Down Products Company
1959
Scope and Contents
Chicago, Illinois
Box 130 Folder 31
13-CA-3219; American Transit Lines
1959
Scope and Contents
Chicago, Illinois
Box 130 Folder 32
13-CA-3220; Thiele Tanning Company
1959
Scope and Contents
Milwaukee, Wisconsin
Box 130 Folder 33
13-CA-3221; Arthur E. Leubner
1959
Scope and Contents
Milwaukee, Wisconsin
Box 130 Folder 34
13-CA-3222; Rudy Neudek, Inc.
1959
Scope and Contents
Milwaukee, Wisconsin
Box 130 Folder 35
13-CA-3223; T. H. Products
1959
Scope and Contents
Waterloo, Indiana
Box 130 Folder 36
13-CA-3224; G M Laboratories, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 130 Folder 37
13-CA-3226; J. P. Gits Molding Corporation
1959
Scope and Contents
Chicago, Illinois
Box 130 Folder 38
13-CA-3227; Transamerican Freight Lines, Inc.
1959
Scope and Contents
Fort Wayne, Indiana
Box 130 Folder 39
13-CA-3228; Liberty Coach Co., Inc.
1959
Scope and Contents
Syracuse, Indiana
Box 130 Folder 40
13-CA-3229; James & James Real Estate Co.
1959
Scope and Contents
Chicago, Illinois
Box 130 Folder 41
13-CA-3230; Royal Manufacturing Company
1959
Scope and Contents
Chicago, Illinois
Box 130 Folder 42
13-CA-3231; Olson's Janitorial Service
1959
Scope and Contents
Milwaukee, Wisconsin
Box 130 Folder 43
13-CA-3232; Ladish Company
1959
Scope and Contents
Cudahy, Wisconsin
Box 130 Folder 44
13-CA-3233; Midland Electric Coal Co.
1959
Scope and Contents
Farmington, Illinois
Box 130 Folder 45
13-CA-3234; Sun Oil Company and Phillip's Sunoco Service
1959
Scope and Contents
Chicago, Illinois
Box 130 Folder 46
13-CA-3235; Jewel Tea Company
1959
Scope and Contents
Melrose Park, Illinois
Box 131 Folder 1
13-CA-3292; Outlook Envelope Company
1959
Scope and Contents
Chicago, Illinois
Box 131 Folder 2
13-CA-3290; Midwest Lamp & Novelty Company
1959
Scope and Contents
Milwaukee, Wisconsin
Box 131 Folder 3
13-CA-3289; Kable Printing Company
1959
Scope and Contents
Morris, Illinois
Box 131 Folder 4
13-CA-3271; Tee Pak Company
1959
Scope and Contents
Chicago, Illinois
Box 131 Folder 5
13-CA-3269; Chain Belt, Agricultural D Division
1959
Scope and Contents
Dolton, Illinois
Box 131 Folder 6
13-CA-3268; Leaf Brands, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 131 Folder 7
13-CA-3275; Peru-Coca Cola Bottling Co.
1959
Scope and Contents
Peru, Illinois
Box 131 Folder 8
13-CA-3274; The Schermerhorn Co.
1959
Scope and Contents
Peru, Illinois
Box 131 Folder 9
13-CA-3273; Town and Country Food Co., Inc.
1959
Scope and Contents
South Bend, Indiana
Box 131 Folder 10
13-CA-3272; Fairbanks Morse Co.
1959
Scope and Contents
East Moline, Illinois
Box 131 Folder 11
13-CA-3288; Hauser Products, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 131 Folder 12
13-CA-3287; Mathias Klein & Sons
1959
Scope and Contents
Skokie, Illinois
Box 131 Folder 13
13-CA-3284; Reliable Electric Company
1959
Scope and Contents
Franklin Park, Illinois
Box 131 Folder 14
13-CA-3283; Parti-Pak-Royal Crown
1959
Scope and Contents
Chicago, Illinois
Box 131 Folder 15
13-CA-3280; Elliott Lumber & Coal Co.
1959
Scope and Contents
La Salle, Illinois
Box 131 Folder 16
13-CA-3279; Cream Top Dairy
1959
Scope and Contents
LaSalle, Illinois
Box 131 Folder 17
13-CA-3278; Tri-City Hardware & Furn. Co.
1959
Scope and Contents
LaSalle, Illinois
Box 131 Folder 18
13-CA-3277; Central Illinois Dairy Products Co.
1959
Scope and Contents
La Salle, Illinois
Box 131 Folder 19
13-CA-3276; Orsinger's Inc.
1959
Scope and Contents
La Salle, Illinois
Box 131 Folder 20
13-CA-3263; Peerles Plastic
1959
Scope and Contents
Butler, Wisconsin
Box 131 Folder 21
13-CA-3243; American Federation of Labor - Congress of Industrial Org.
1959
Scope and Contents
Chicago, Illinois
Box 131 Folder 22
13-CA-3240; Admiral Tool & Manufacturing Co.
1959
Scope and Contents
Chicago, Illinois
Box 131 Folder 23
13-CA-3239; Artag Plastics Corporation
1959
Scope and Contents
Chicago, Illinois
Box 131 Folder 24
13-CA-3238; E. O. Bauerle Tool and Die Works
1959
Scope and Contents
Chicago, Illinois
Box 131 Folder 25
13-CA-3237; Swanson Contracting Co., Inc.
1959
Scope and Contents
Chicago, Illinois
Box 131 Folder 26
13-CA-3236; S. A. Healy Company
1959
Scope and Contents
Chicago, Illinois
Box 131 Folder 27
13-CA-3249; Kraft Foods
1959
Scope and Contents
Chicago, Illinois
Box 131 Folder 28
13-CA-3248; American Standard Industrial Division
1959
Scope and Contents
Kewanee, Illinois
Box 131 Folder 29
13-CA-3247; Kraft Foods
1959
Scope and Contents
Chicago, Illinois
Box 131 Folder 30
13-CA-3246; Miratile Manufacturing Company
1959
Scope and Contents
Elkhart, Indiana
Box 131 Folder 31
13-CA-3245; Palmer House
1959
Scope and Contents
Chicago, Illinois
Box 131 Folder 32
13-CA-3244; Trimm, Inc.
1959
Scope and Contents
Libertyville, Illinois
Box 131 Folder 33
13-CA-3256; United States Steel Corporation
1959
Scope and Contents
Gary, Indiana
Box 131 Folder 34
13-CA-3254; Makray Manufacturing Co.
1959
Scope and Contents
Chicago, Illinois
Box 131 Folder 35
13-CA-3253; Chicago Carton Company
1959
Scope and Contents
Chicago, Illinois
Box 131 Folder 36
13-CA-3252; Hotpoint Company
1959
Scope and Contents
Chicago, Illinois
Box 131 Folder 37
13-CA-3250; Branstrator Engineering Corporation
1959
Scope and Contents
Fort Wayne, Indiana
Box 131 Folder 38
13-CA-3262; Outagamie Producers Cooperative
1959
Scope and Contents
Black Creek, Wisconsin
Box 131 Folder 39
13-CA-3260; Benjamin Electric Mfg. Co.
1959
Scope and Contents
Des Plaines, Illinois
Box 131 Folder 40
12-CA-3259; Racine Die Casting Company
1959
Scope and Contents
Racine, Wisconsin
Box 131 Folder 41
13-CA-3258; Panellit Incorporated
1959
Scope and Contents
Skokie, Illinois
Box 131 Folder 42
13-CA-3257; E. F. Schmidt Co.
1959
Scope and Contents
Milwaukee, Wisconsin
Box 131 Folder 43
13-CA-3428; Robert A. Johnston Co.
1959
Scope and Contents
Milwaukee, Wisconsin
Box 132 Folder 1
13-CA-3429; W. W. Kimball Co.
1959
Scope and Contents
Melrose Park, Illinois
Box 132 Folder 2
13-CA-3430; Universal Mail Advertising Service
1959
Scope and Contents
Chicago, Illinois
Box 132 Folder 3
13-CA-3431; Austenal, Inc.
1959
Scope and Contents
La Porte, Indiana
Box 132 Folder 4
13-CA-3432; South Bend Tackle Company
1959
Scope and Contents
Chicago, Illinois
Box 132 Folder 5
13-CA-3433; David Manke and K.C.M.
1959
Scope and Contents
Plano, Illinois
Box 132 Folder 6
13-CA-3434; Star Service & Petroleum Company
1959
Scope and Contents
Aurora, Illinois
Box 132 Folder 7
13-CA-3438; St. Killian Cheese Factory
1959
Scope and Contents
St. Killian, Wisconsin
Box 132 Folder 8
13-CA-3439; Calumet Ready Mix, Inc.
1959
Scope and Contents
Calumet City, Illinois
Box 132 Folder 9
13-CA-3442; American Optical Company
1959
Scope and Contents
Madison, Wisconsin
Box 132 Folder 10
13-CA-3443; S and S Radiator Auto Co.
1959
Scope and Contents
Chicago, Illinois
Box 132 Folder 11
13-CA-3445; Plastic Rod, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 132 Folder 12
13-CA-3446; Henry Pratt Co. Inc.
1959
Scope and Contents
Chicago, Illinois
Box 132 Folder 13
13-CA-3447; Acme-Lite Mfg., Co.
1959
Scope and Contents
Chicago, Illinois
Box 132 Folder 14
13-CA-3448; Mathson Tool & Die Company
1959
Scope and Contents
Milwaukee, Wisconsin
Box 132 Folder 15
13-CA-3450; Giant Stores
1959
Scope and Contents
South Bend, Indiana
Box 132 Folder 16
13-CA-3451; Hardwood Manufacturing Company
1959
Scope and Contents
Chicago, Illinois
Box 132 Folder 17
13-CA-3452; Rogers Cartage Co.
1959
Scope and Contents
Chicago, Illinois
Box 132 Folder 18
13-CA-3453; Murphy Construction Company
1959
Scope and Contents
Black Creek, Wisconsin
Box 132 Folder 19
13-CA-3454; Superior Finishers
1959
Scope and Contents
Chicago, Illinois
Box 132 Folder 20
13-CA-3455; The Englander Company
1959
Scope and Contents
Chicago, Illinois
Box 132 Folder 21
13-CA-3457; Danville Products Company, Inc.
1959
Scope and Contents
Danville, Illinois
Box 132 Folder 22
13-CA-3459; Milbrath Ready-Mix Concrete Inc.
1959
Scope and Contents
Gary, Indiana
Box 132 Folder 23
13-CA-3465; Huber & Huber Motor Express, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 132 Folder 24
13-CA-3466; Huber & Huber Motor Express, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 132 Folder 25
13-CA-3468; F. H. Industrial Food Caterers Inc.
1959
Scope and Contents
Chicago, Illinois
Box 132 Folder 26
13-CA-3470; Industrial Enterprises, Inc.
1959
Scope and Contents
Cudahy, Wisconsin
Box 132 Folder 27
13-CA-3473; Huismann Distributing Co.
1959
Scope and Contents
Pewaukee, Wisconsin
Box 132 Folder 28
13-CA-3475; Modern Teleservice
1959
Scope and Contents
Chicago, Illinois
Box 132 Folder 29
13-CA-3476; Ken-Tile Flooring Co.
1959
Scope and Contents
Chicago, Illinois
Box 132 Folder 30
13-CA-3477; Waukesha Bearings Corporation
1959
Scope and Contents
Waukesha, Wisconsin
Box 132 Folder 31
13-CA-3482; Superior Carton Co.
1959
Scope and Contents
Chicago, Illinois
Box 132 Folder 32
13-CA-3484; Turner Mfg. Co.
1959
Scope and Contents
Chicago, Illinois
Box 132 Folder 33
13-CA-3487; Blue Ribbon Sales
1959
Scope and Contents
Oconomowoc, Wisconsin
Box 132 Folder 34
13-CA-3488; Huismann Distributing Company
1959
Scope and Contents
Pewaukee, Wisconsin
Box 132 Folder 35
13-CA-3489; Pioneer Plating Co.
1959
Scope and Contents
Chicago, Illinois
Box 132 Folder 36
13-CA-3494; Kellogg Switchboard & Supply Co.
1959
Scope and Contents
Chicago, Illinois
Box 132 Folder 37
13-CA-3496; WLS, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 132 Folder 38
13-CA-3498; Major Photo Company
1959
Scope and Contents
Chicago, Illinois
Box 132 Folder 39
13-CA-3522; Zenith Radio Corporation
1959
Scope and Contents
Chicago, Illinois
Box 132 Folder 40
13-CA-3529; Oak Manufacturing Company
1959
Scope and Contents
Chicago, Illinois
Box 133 Folder 1
13-CA-3914; Revera Camera Company
1959
Scope and Contents
Chicago, Illinois
Box 133 Folder 2
13-CA-3914; Revere Camera Company
1959
Scope and Contents
Chicago, Illinois
Box 133 Folder 3
13-CA-3827; The Howe Scale Co., Inc.
1959
Scope and Contents
Chicago, Illinois
Box 133 Folder 4
13-CA-3827; Howe Scale Company
1959
Scope and Contents
Chicago, Illinois
Box 133 Folder 5
13-CA-3750; Weyerhaeuser Company
1959
Scope and Contents
Chicago, Illinois
Box 133 Folder 6
13-CA-3717; Sunbeam Lighting Company, Inc.
1959
Scope and Contents
Gary, Indiana
Box 133 Folder 7
13-CA-3717; Sunbeam Lighting Company
1959
Scope and Contents
Gary, Indiana
Box 134 Folder 1
13-CA-3928; John S. Swift Company, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 134 Folder 2
13-CA-4085; Trumbull Asphalt Company of Delaware
1959
Scope and Contents
Summit, Illinois
Box 134 Folder 3
13-CA-4085; Trumbull Asphalt Company of Delaware
1959
Scope and Contents
Chicago, Illinois
Box 134 Folder 4
13-CA-4085; Trumbull Asphalt Company
1959
Scope and Contents
Summit, Illinois
Box 134 Folder 5
13-CA-4085; Trumbull Asphalt Company of Delaware
1959
Scope and Contents
Summit, Illinois
Box 134 Folder 6
13-CA-4085; Trumbull Asphalt Company of Delaware
1959
Scope and Contents
Summit, Illinois
Box 134 Folder 7
13-CA-4455; Salerno-Megowen Biscuit Company
1963
Scope and Contents
Niles, Indiana
Box 134 Folder 8
13-CA-4455; Salerno-Megowen Biscuit Co.
1963
Scope and Contents
Niles, Illinois
Box 134 Folder 9
13-CA-4450; Walsh and Kelly Engineers
1963
Scope and Contents
Griffith, Indiana
Box 134 Folder 10
13-CA-4450; Walsh and Kelley Company
1963
Scope and Contents
Gary, Indiana
Box 135 Folder 1
13-CA-4151; Martin Oil Service, Inc.
1963
Scope and Contents
Michigan City, Indiana
Box 135 Folder 2
13-CA-4347; S. N. Nielsen Company
1963
Scope and Contents
Chicago, Illinois
Box 135 Folder 3
13-CA-4347; S. N. Nielsen Company
1963
Scope and Contents
Chicago, Illinois
Box 135 Folder 4
13-CA-4151; Martin Oil Service, Inc.
1963
Scope and Contents
Blue Island, Illinois
Box 135 Folder 5
13-CA-4126; Gateway Transportation
1963
Scope and Contents
Chicago, Illinois
Box 136 Folder 1
13-CA-4739; The Globe Company d/b/a Perry Metal Products, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 136 Folder 2
13-CA-4739; The Globe Company
1963
Scope and Contents
Chicago, Illinois
Box 136 Folder 3
13-CA-4734; The Globe Company
1963
Scope and Contents
Chicago, Illinois
Box 136 Folder 4
13-CA-4790; Thomas E. Snyder Sons Co.
1959
Scope and Contents
Chicago, Illinois
Box 136 Folder 5
13-CA-4864; Playskool Manufacturing Co.
1963
Scope and Contents
Chicago, Illinois
Box 136 Folder 6
13-CA-4915; American Bridge Division, United States Steel Corporation
1963
Scope and Contents
Gary, Indiana
Box 137 Folder 1
13-CA-4930; Tinley Park Dairy Company d/b/a Country Lane Food Store
1959
Scope and Contents
Tinley Park, Illinois
Box 137 Folder 2
13-CA-4930; Country Lane Food Store
1963
Scope and Contents
Tinley Park, Illinois
Box 137 Folder 3
13-CA-4933; Ger-Ell Manufacturing Company
1963
Scope and Contents
Chicago, Illinois
Box 137 Folder 4
13-CA-4934; Rose Paradiso, d/b/a Hi-Way Bakery
1963
Scope and Contents
Chicago Heights, Illinois
Box 137 Folder 5
13-CA-4864; Playskool Manufacturing Company
1963
Scope and Contents
Chicago, Illinois
Box 137 Folder 6
13-CA-4950; The Imperial Inn
1963
Scope and Contents
Chicago, Illinois
Box 137 Folder 7
13-CA-4950; Imperial Inn
1963
Scope and Contents
Chicago, Illinois
Box 137 Folder 8
13-CA-4964; Westinghouse Electric Corporation
1963
Scope and Contents
Chicago, Illinois
Box 137 Folder 9
13-CA-4964; Westinghouse Electric Corp.
1963
Scope and Contents
Chicago, Illinois
Box 137 Folder 10
13-CA-5000; Central Watch Service
1963
Scope and Contents
Chicago, Illinois
Box 137 Folder 11
13-CA-5014; Consolidated Freightways
1963
Scope and Contents
Chicago, Illinois
Box 138 Folder 1
13-CA-5065; Poray, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 138 Folder 2
13-CA-5065; Poray, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 138 Folder 3
13-CA-5048; Samson Tank and Manufacturing Corp.
1963
Scope and Contents
Gilbert, Illinois
Box 138 Folder 4
13-CA-5049; Fred Harvey
1963
Scope and Contents
Chicago, Illinois
Box 138 Folder 5
13-CA-5035; Assembly Techniques, Inc.
1963
Scope and Contents
Batavia, Illinois
Box 138 Folder 6
13-CA-5044; Letter Fabricators
1963
Scope and Contents
Addison, Illinois
Box 138 Folder 7
13-CA-5044; Letter Fabricators, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 138 Folder 8
13-CA-5022; Kerr Wire Products Co.
1963
Scope and Contents
Chicago, Illinois
Box 138 Folder 9
13-CA-5027; Geo. W. Bowers Co.
1963
Scope and Contents
Chicago, Illinois
Box 138 Folder 10
13-CA-5016; Community Discount Centers, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 139 Folder 1
13-CA-5084; Inland Steel Company
1963
Scope and Contents
Chicago, Illinois
Box 139 Folder 2
13-CA-5088; Ragnar-Benson, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 139 Folder 3
13-CA-5098; Thor Power Tool Company
1963
Scope and Contents
Aurora, Illinois
Box 139 Folder 4
13-CA-5106; Mallory Plastics Company, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 139 Folder 5
13-CA-5111; Fred Harvey
1963
Scope and Contents
Chicago, Illinois
Box 139 Folder 6
13-CA-5129; Wilson-Jones & Company
1963
Scope and Contents
Chicago, Illinois
Box 139 Folder 7
13-CA-5132; Union Carbide Chemicals Co.
1963
Scope and Contents
Whiting, Indiana
Box 139 Folder 8
13-CA-5137; Playskool Manufacturing Company
1963
Scope and Contents
Chicago, Illinois
Box 139 Folder 9
13-CA-5138; Whitso, Inc.
1963
Scope and Contents
Schiller Park, Illinois
Box 139 Folder 10
13-CA-5140; Consumers Mart, Inc.
1963
Scope and Contents
Palatine, Illinois
Box 139 Folder 11
13-CA-5149; Campco Plastics Company
1963
Scope and Contents
Michigan City, Indiana
Box 139 Folder 12
13-CA-5161; Harris-Hub Company, Inc.
1963
Scope and Contents
Harvey, Illinois
Box 139 Folder 13
13-CA-5167; Checker Taxi Co.
1963
Scope and Contents
Chicago, Illinois
Box 140 Folder 1
13-CA-5174; Assembly Techniques, Inc.
1963
Scope and Contents
Batavia, Illinois
Box 140 Folder 2
13-CA-5170; Berg Air electro Products Co.
1963
Scope and Contents
Chicago, Illinois
Box 140 Folder 3
13-CA-5189; Harrison Cartage
1963
Scope and Contents
Chicago, Illinois
Box 140 Folder 4
13-CA-5196; Bernard Welding Equipment Co.
1963
Scope and Contents
Chicago, Illinois
Box 140 Folder 5
13-CA-5199; The Goss Company
1963
Scope and Contents
Chicago, Illinois
Box 140 Folder 6
13-CA-5199; The Goss Company
1963
Scope and Contents
Chicago, Illinois
Box 140 Folder 7
13-CA-5199; The Goss Company
1963
Scope and Contents
Chicago, Illinois
Box 140 Folder 8
13-CA-5219; Martin Oil Service, Inc.
1963
Scope and Contents
Blue Island, Illinois
Box 140 Folder 9
13-CA-5222; Carton Craftsmen, A Div. of St. Regis Paper Company
1963
Scope and Contents
Cicero, Illinois
Box 140 Folder 10
13-CA-5227; Westinghouse Electric Corporation
1963
Scope and Contents
Chicago, Illinois
Box 140 Folder 11
13-CA-5231; The B. F. Goodrich Company
1963
Scope and Contents
Chicago, Illinois
Box 140 Folder 12
13-CA-5232; American Bus Lines, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 140 Folder 13
13-CA-5233; Chicago Powdered Metal Products Co.
1963
Scope and Contents
Schiller Park, Illinois
Box 140 Folder 14
13-CA-5236; S. A. Hirsh Manufacturing Company
1963
Scope and Contents
Skokie, Illinois
Box 140 Folder 15
13-CA-5236; Hirsh Manufacturing Co.
1963
Scope and Contents
Skokie, Illinois
Box 140 Folder 16
13-CA-5236; Hirsh Manufacturing Company
1963
Scope and Contents
Skokie, Illinois
Box 141 Folder 1
13-CA-5243; Checker Taxi Company
1963
Scope and Contents
Chicago, Illinois
Box 141 Folder 2
13-CA-5245; Olsen Window Cleaning Co., Inc.
1963
Scope and Contents
Chicago, Illinois
Box 141 Folder 3
13-CA-5248; Ted Sirek Excavating Co., Inc.
1963
Scope and Contents
Lombard, Illinois
Box 141 Folder 4
13-CA-5250; Armored Express Corp.
1963
Scope and Contents
Chicago, Illinois
Box 141 Folder 5
13-CA-5252; Goss Printing Press
1963
Scope and Contents
Cicero, Illinois
Box 141 Folder 6
13-CA-5266; Kaiser Aluminum & Chemical Corporation
1963
Scope and Contents
Dolton, Illinois
Box 141 Folder 7
13-CA-5267; Wells Lamont Corporation
1963
Scope and Contents
Beardstown, Illinois
Box 141 Folder 8
13-CA-5270; Phil-Maid, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 141 Folder 9
13-CA-5271; Ross Metal Products, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 141 Folder 10
13-CA-5276; Corbetta Construction Co., Inc.
1963
Scope and Contents
Chicago, Illinois
Box 141 Folder 11
13-CA-5277; Hawley Products, Inc.
1963
Scope and Contents
St. Charles, Illinois
Box 141 Folder 12
13-CA-5281; Standard Oil Company of Indiana
1963
Scope and Contents
Hammond, Indiana
Box 141 Folder 13
13-CA-5285; Crackerjack, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 141 Folder 14
13-CA-5286; Mach Equipment Co.
1963
Scope and Contents
South Holland, Illinois
Box 141 Folder 15
13-CA-5287; Vacudyne Corporation
1963
Scope and Contents
Dixmoor, Illinois
Box 141 Folder 16
13-CA-5288; Western Transportation Co.
1963
Scope and Contents
Chicago, Illinois
Box 141 Folder 17
13-CA-5289; Dole Valve Company
1963
Scope and Contents
Morton Grove, Illinois
Box 141 Folder 18
13-CA-5291; Sweetheart Cup Corp.
1963
Scope and Contents
Chicago, Illinois
Box 141 Folder 19
13-CA-5294; General Mailing Service and Supply Co.
1963
Scope and Contents
Chicago, Illinois
Box 141 Folder 20
13-CA-5296; American Oil Company
1963
Scope and Contents
Whiting, Indiana
Box 141 Folder 21
13-CA-5298; Field Enterprises, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 141 Folder 22
13-CA-5299; Marshall Field and Company
1963
Scope and Contents
Chicago, Illinois
Box 141 Folder 23
13-CA-5300; Radio Station Wait
1963
Scope and Contents
Chicago, Illinois
Box 142 Folder 1
13-CA-5346; Ram Tool Corporation
1963
Scope and Contents
Chicago, Illinois
Box 142 Folder 2
13-CA-5437; Berg Manufacturing and Sales Company
1963
Scope and Contents
Chicago, Illinois
Box 142 Folder 3
13-CA-5348; McCook Window Company
1963
Scope and Contents
McCook, Illinois
Box 142 Folder 4
13-CA-5349; The White Motor Company
1963
Scope and Contents
Chicago, Illinois
Box 142 Folder 5
13-CA-5352; Strickland Transportation System
1963
Scope and Contents
Chicago, Illinois
Box 142 Folder 6
13-CA-5353; Telander Bros. Inc.
1963
Scope and Contents
Chicago, Illinois
Box 142 Folder 7
13-CA-5354; Denver-Chicago Trucking Co.
1963
Scope and Contents
Chicago, Illinois
Box 142 Folder 8
13-CA-5359; Wallace Tube Supplies
1963
Scope and Contents
Chicago, Illinois
Box 142 Folder 9
13-CA-5360; M & G Pavillion Co.
1963
Scope and Contents
Chicago, Illinois
Box 142 Folder 10
13-CA-5362; Tumpane Contracting Company
1963
Scope and Contents
Chicago, Illinois
Box 142 Folder 11
13-CA-5362; Tumpane Contracting Company
1963
Scope and Contents
Chicago, Illinois
Box 142 Folder 12
13-CA-5363; Assembly Techniques, Inc.
1963
Scope and Contents
Batavia, Illinois
Box 142 Folder 13
13-CA-5364; Laminated Products
1963
Scope and Contents
Chicago, Illinois
Box 142 Folder 14
13-CA-5365; Chain Belt Company
1963
Scope and Contents
Dolton, Illinois
Box 142 Folder 15
13-CA-5367; Dole Valve Company
1963
Scope and Contents
Morton Grove, Illinois
Box 142 Folder 16
13-CA-5369; Jones & Laughlin Steel Corp.
1963
Scope and Contents
Chicago, Illinois
Box 142 Folder 17
13-CA-5371; Minnesota Mining and Manufacturing Company
1963
Scope and Contents
Bedford Park, Illinois
Box 142 Folder 18
13-CA-5372; Samson Tank & Mfg. Corp.
1963
Scope and Contents
Gilberts, Illinois
Box 142 Folder 19
13-CA-5373; Spencer Packaging Company
1963
Scope and Contents
Chicago, Illinois
Box 142 Folder 20
13-CA-5375; Charles E. Gillman Co.
1963
Scope and Contents
Chicago, Illinois
Box 142 Folder 21
13-CA-5378; General Motors Corporation
1963
Scope and Contents
Willow Springs, Illinois
Box 142 Folder 22
13-CA-5379; Chribern Builders
1963
Scope and Contents
Chicago, Illinois
Box 142 Folder 23
13-CA-5383; Automotive Products Corporation
1963
Scope and Contents
Chicago, Illinois
Box 142 Folder 24
13-CA-5385; Tousey Varnish Company
1963
Scope and Contents
Chicago, Illinois
Box 142 Folder 25
13-CA-5387; Earl Schieb, Inc.
1963
Scope and Contents
Whiting, Indiana
Box 142 Folder 26
13-CA-5390; John M. Smyth
1963
Scope and Contents
Chicago, Illinois
Box 143 Folder 1
13-CA-5391; General American Transportation Corporation, Plant No. 3
1963
Scope and Contents
East Chicago, Indiana
Box 143 Folder 2
13-CA-5392; Ideal Cleaners, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 143 Folder 3
13-CA-5394; Ceco Steel Products Corporation
1963
Scope and Contents
Cicero, Illinois
Box 143 Folder 4
13-CA-5396; Riverdale Coat Corp.
1963
Scope and Contents
Aurora, Illinois
Box 143 Folder 5
13-CA-5397; Service Machine Company
1963
Scope and Contents
Chicago, Illinois
Box 143 Folder 6
13-CA-5398; National Trailways Bus Depot
1963
Scope and Contents
Chicago, Illinois
Box 143 Folder 7
13-CA-5399; Purex Corporation
1963
Scope and Contents
East Chicago, Indiana
Box 143 Folder 8
13-CA-5400; Belmont Plating Works, Inc.
1963
Scope and Contents
Franklin Park, Illinois
Box 143 Folder 9
13-CA-5401; Jones Transfer Company
1963
Scope and Contents
Chicago, Illinois
Box 143 Folder 10
13-CA-5403; Berry Electric Contracting Company
1963
Scope and Contents
Chicago, Illinois
Box 143 Folder 11
13-CA-5404; Jos. T. Ryerson & Son, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 143 Folder 12
13-CA-5405; Automatic Bending Co.
1963
Scope and Contents
Chicago, Illinois
Box 143 Folder 13
13-CA-5407; Pure Milk Association
1963
Scope and Contents
Chicago, Illinois
Box 143 Folder 14
13-CA-5408; Elgin Daily Courier News
1963
Scope and Contents
Elgin, Illinois
Box 143 Folder 15
13-CA-5410; Gateway Chemical and Pontonier, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 143 Folder 16
13-CA-5411; Quaker Industries, Inc.
1963
Scope and Contents
Antioch, Illinois
Box 143 Folder 17
13-CA-5414; Illinois Bell Telephone Company
1963
Scope and Contents
Chicago, Illinois
Box 143 Folder 18
13-CA-5415; Chicago Federation of Musicians
1963
Scope and Contents
Chicago, Illinois
Box 143 Folder 19
13-CA-5416; Armored Express Corp.
1963
Scope and Contents
Chicago, Illinois
Box 143 Folder 20
13-CA-5419; Johnson Motors, Division of Outboard Marine Corporation
1963
Scope and Contents
Waukegan, Illinois
Box 143 Folder 21
13-CA-5420; General Binding Corporation
1963
Scope and Contents
Northbrook, Illinois
Box 143 Folder 22
13-CA-5421; Irvan Laskey-Ideal Service Station
1963
Scope and Contents
Chicago, Illinois
Box 143 Folder 23
13-CA-5422; Hotpoint, A Division of General Electric
1963
Scope and Contents
Chicago, Illinois
Box 143 Folder 24
13-CA-5422; Hotpoint, A Division of General Electric Co.
1963
Scope and Contents
Chicago, Illinois
Box 143 Folder 25
13-CA-5422; Hotpoint, A Division of General Electric Co.
1963
Scope and Contents
Chicago, Illinois
Box 143 Folder 26
13-CA-5423; Ward's Baking Company
1963
Scope and Contents
Chicago, Illinois
Box 143 Folder 27
13-CA-5425; Calumet Area Joint Grievance Committee Cartage & Freight Industry
1963
Scope and Contents
Hammond, Indiana
Box 143 Folder 28
13-CA-5428; Corn Products Refining Co.
1963
Scope and Contents
Argo, Illinois
Box 143 Folder 29
13-CA-5430; Fred A Niles Communications Centers, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 143 Folder 30
13-CA-5431; Aluminum Distributors
1963
Scope and Contents
Forest Park, Illinois
Box 143 Folder 31
13-CA-5432; Universal Hat and Cap Co.
1963
Scope and Contents
Chicago, Illinois
Box 143 Folder 32
13-CA-5434; Lanzit Corrugated Box Company
1963
Scope and Contents
Chicago, Illinois
Box 143 Folder 33
13-CA-5437; Charles Lenz & Sons, Inc.
1963
Scope and Contents
Cicero, Illinois
Box 143 Folder 34
13-CA-5438; Irving Spector, Barry Shuman and Jerome Maltz, d/b/a The Imperial Inn
1963
Scope and Contents
Chicago, Illinois
Box 144 Folder 1
13-CA-5443; Mississippi Valley Barge Line Company
1963
Scope and Contents
St. Louis, Missouri
Box 144 Folder 2
13-CA-5445; Standard Stamping & Perforating Co.
1963
Scope and Contents
Chicago, Illinois
Box 144 Folder 3
13-CA-5442; Glass Shower Door
1963
Scope and Contents
Chicago, Illinois
Box 144 Folder 4
13-CA-3441; Mid-West Coil & Transformer, Co.
1963
Scope and Contents
Chicago, Illinois
Box 144 Folder 6
13-CA-5464; Rumson Terminals, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 144 Folder 7
13-CA-5448; Acme Industrial Company
1963
Scope and Contents
Chicago, Illinois
Box 144 Folder 8
13-CA-5463; M C Clendon Corporation
1963
Scope and Contents
Chicago, Illinois
Box 144 Folder 9
13-CA-5447; Dormeyer Industries
1963
Scope and Contents
Chicago, Illinois
Box 144 Folder 10
13-CA-5447; Dormeyer Industries
1963
Scope and Contents
Chicago, Illinois
Box 144 Folder 11
10-CC-440; Local 136, Electrical Workers
1963
Scope and Contents
Birmingham, Alabama
Box 145 Folder 1
13-CA-5452; Spiegel, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 145 Folder 2
13-CA-5453; Western Transportation
1963
Scope and Contents
Chicago, Illinois
Box 145 Folder 3
13-CA-5454; Ditto, Inc.
1963
Scope and Contents
Lincolnwood, Illinois
Box 145 Folder 4
13-CA-5456; Cinaudagraph, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 145 Folder 5
13-CA-5457; Takin Bros. Freight Line, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 145 Folder 6
13-CA-5459; Republic Steel Company
1963
Scope and Contents
Chicago, Illinois
Box 145 Folder 7
13-CA-5459; Republic Steel Corporation
1963
Scope and Contents
Chicago, Illinois
Box 145 Folder 8
13-CA-5460; Bradley and Vrooman Company
1963
Scope and Contents
Chicago, Illinois
Box 145 Folder 9
13-CA-5461; Chain Velt Company
1963
Scope and Contents
Dolton, Illinois
Box 145 Folder 10
13-CA-5462; Bell Electric Company
1963
Scope and Contents
Chicago, Illinois
Box 145 Folder 11
13-CA-5463; The McLendon Corporation
1963
Scope and Contents
Chicago, Illinois
Box 146 Folder 1
13-CA-5466; Elgin Import Motors, Inc.
1963
Scope and Contents
Dundee, Illinois
Box 146 Folder 2
13-CA-5466; Elgin Import Motors, Inc.
1963
Scope and Contents
Dundee, Illinois
Box 146 Folder 3
13-CA-5471; National Video Corporation
1963
Scope and Contents
Chicago, Illinois
Box 146 Folder 4
13-CA-5472; Hart Schaffner & Marx
1963
Scope and Contents
Chicago, Illinois
Box 146 Folder 5
13-CA-5473; Metal Coating Corporation
1963
Scope and Contents
Chicago, Illinois
Box 146 Folder 6
13-CA-5476; Ford Motor Company
1963
Scope and Contents
Chicago Heights, Illinois
Box 146 Folder 7
13-CA-5479; United Food Management Services
1963
Scope and Contents
South Chicago, Illinois
Box 146 Folder 8
13-CA-5485; The Rust Engineering Company
1963
Scope and Contents
Chicago, Illinois
Box 146 Folder 9
13-CA-5487; Riverdale Plating & Heat Treating Co.
1963
Scope and Contents
Chicago, Illinois
Box 146 Folder 10
13-CA-5487; Riverdale Plating & Heat Treating Co.
1963
Scope and Contents
Chicago, Illinois
Box 146 Folder 11
13-CA-5487; Riverdale Plating & Heat Treating Co.
1963
Scope and Contents
Chicago, Illinois
Box 146 Folder 12
13-CA-5487; Riverdale Plating & Heat
1963
Scope and Contents
Chicago, Illinois
Box 146 Folder 13
13-CA-5488; Elwood Industries, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 146 Folder 14
13-CA-5492; Burgess-Norton Co.
1963
Scope and Contents
Geneva, Illinois
Box 146 Folder 15
13-CA-5492; Burgess-Norton Co.
1963
Scope and Contents
Geneva, Illinois
Box 146 Folder 16
13-CA-5494; C E B Printing Ink Co.
1963
Scope and Contents
Chicago, Illinois
Box 146 Folder 17
13-CA-5495; Delta Star Electric Co., Division of H. K. Porter
1963
Scope and Contents
Chicago, Illinois
Box 146 Folder 18
13-CA-5496; Consolidated Freightways of Delaware, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 146 Folder 19
13-CA-5498; American Optical Company
1963
Scope and Contents
Chicago, Illinois
Box 146 Folder 20
13-CA-5500; Victor Mfg. & Gasket Co.
1963
Scope and Contents
Chicago, Illinois
Box 146 Folder 21
13-CA-5502; D & L Transport, Inc.
1963
Scope and Contents
East Chicago, Indiana
Box 146 Folder 22
13-CA-5504; Apar Mfg., Inc.
1963
Scope and Contents
Bridgeview, Illinois
Box 146 Folder 23
13-CA-5505; Polo Products Company
1963
Scope and Contents
Chicago, Illinois
Box 146 Folder 24
13-CA-5505; Polo Products Company
1963
Scope and Contents
Chicago, Illinois
Box 146 Folder 25
13-CA-5506; R. Lavin & Sons, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 146 Folder 26
13-CA-5507; Jewel Tea Co., Inc.
1963
Scope and Contents
Melrose Park, Illinois
Box 147 Folder 1
13-CA-5303; General Binding Corporation
1963
Scope and Contents
Northbrook, Illinois
Box 147 Folder 2
13-CA-5304; Brunner Enterprises
1963
Scope and Contents
Franklin Park, Illinois
Box 147 Folder 3
13-CA-5305; Letter Fabricators
1963
Scope and Contents
Addison, Illinois
Box 147 Folder 4
13-CA-5309; Elco Electronics, Inc.
1963
Scope and Contents
Michigan City, Indiana
Box 147 Folder 5
13-CA-5310; Colonial Mobile Homes, Inc.
1963
Scope and Contents
Hammond, Indiana
Box 147 Folder 6
13-CA-5311; Churchill Cabinet Co.
1963
Scope and Contents
Chicago, Illinois
Box 147 Folder 7
13-CA-5315; Imco Container Co.
1963
Scope and Contents
Cicero, Illinois
Box 147 Folder 8
13-CA-5319; The McLendon Corporation d/b/a Radio Station Wyner
1963
Scope and Contents
Chicago, Illinois
Box 147 Folder 9
13-CA-5320; Chicago Corned Beef Corporation and Papa David Sausage Manufacturing Company
1963
Scope and Contents
Chicago, Illinois
Box 147 Folder 10
13-CA-5321; B. M. Reeves Corporation of Illinois
1963
Scope and Contents
Franklin Park, Illinois
Box 147 Folder 11
13-CA-5325; Chicago Tribune Co.
1963
Scope and Contents
Chicago, Illinois
Box 147 Folder 12
13-CA-5326; Haynes Lithograph Co.
1963
Scope and Contents
Chicago, Illinois
Box 147 Folder 13
13-CA-5328; The Imperial Inn
1963
Scope and Contents
Chicago, Illinois
Box 147 Folder 14
13-CA-5329; General Chauffeurs
1963
Scope and Contents
Joliet, Illinois
Box 147 Folder 15
13-CA-5330; Arkansas Best Freight System, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 147 Folder 16
13-CA-5331; Terminal Transport, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 147 Folder 17
13-CA-5332; Cinch Manufacturing Company
1963
Scope and Contents
Chicago, Illinois
Box 147 Folder 18
13-CA-5333; Spartus Corporation
1963
Scope and Contents
Chicago, Illinois
Box 147 Folder 19
13-CA-5334; Addis Rubber Company
1963
Scope and Contents
Chicago, Illinois
Box 147 Folder 20
13-CA-5335; Book Supply Co.
1963
Scope and Contents
Chicago, Illinois
Box 147 Folder 21
13-CA-5336; A. F. Dormeyer Mfg. Co.
1963
Scope and Contents
Chicago, Illinois
Box 147 Folder 22
13-CA-5339; Chicago Block Company
1963
Scope and Contents
Chicago, Illinois
Box 147 Folder 23
13-CA-5340; LaSalle Steel Company
1963
Scope and Contents
Hammond, Indiana
Box 147 Folder 24
13-CA-5342; Saxon Paint Stores, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 147 Folder 25
13-CA-5342; Saxon Paint Stores, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 147 Folder 26
13-CA-5344; Union Carbide and Chemical Company
1963
Scope and Contents
Whiting, Indiana
Box 147 Folder 27
13-CA-5345; Cadillac Glass Company
1963
Scope and Contents
Chicago, Illinois
Box 147 Folder 28
13-CA-5327; G. M. Laboratories, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 148 Folder 1
13-CA-5509; Accurate Die and Stamping Company, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 148 Folder 2
13-CA-5510; Able Electric Polishing Co.
1963
Scope and Contents
Chicago, Illinois
Box 148 Folder 3
13-CA-5511; Gus Good Food Restaurant
1963
Scope and Contents
Chicago, Illinois
Box 148 Folder 4
13-CA-5514; Aluminum Company of America
1963
Scope and Contents
Bellwood, Illinois
Box 148 Folder 5
13-CA-5516; Dole Valve Company
1963
Scope and Contents
Morton Grove, Illinois
Box 148 Folder 6
13-CA-5516; Dole Valve Company
1963
Scope and Contents
Morton Grove, Illinois
Box 148 Folder 7
13-CA-5518; Butler Specialty Company
1963
Scope and Contents
Chicago, Illinois
Box 148 Folder 8
13-CA-5519; Cotton Specialty Co.
1963
Scope and Contents
Chicago, Illinois
Box 148 Folder 9
13-CA-5520; Consolidated Freightways
1963
Scope and Contents
Chicago, Illinois
Box 148 Folder 10
13-CA-5521; Sinko Mfg. Co.
1963
Scope and Contents
Chicago, Illinois
Box 148 Folder 11
13-CA-5522; All States Service, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 148 Folder 12
13-CA-5523; Earl Schieb, Inc.
1963
Scope and Contents
Whiting, Indiana
Box 148 Folder 13
13-CA-5524; Northern Illinois Gas Company
1963
Scope and Contents
Aurora, Illinois
Box 148 Folder 14
13-CA-5526; Harper Leather Company
1963
Scope and Contents
Chicago, Illinois
Box 148 Folder 15
13-CA-5526; Harper Leather Goods Mfg. Co., Inc.
1963
Scope and Contents
Chicago, Illinois
Box 148 Folder 16
13-CA-5527; White Printing Company
1963
Scope and Contents
Chicago, Illinois
Box 148 Folder 17
13-CA-5528; B and L Garage Company
1963
Scope and Contents
Chicago, Illinois
Box 148 Folder 18
13-CA-5529; Simmons Mattress Company
1963
Scope and Contents
Munster, Indiana
Box 148 Folder 19
13-CA-5530; Aurora Steel Products
1963
Scope and Contents
Aurora, Illinois
Box 148 Folder 20
13-CA-5532; Le Marge Mailing Service
1963
Scope and Contents
Chicago, Illinois
Box 148 Folder 21
13-CA-5533; Thrall Car Manufacturing Company
1963
Scope and Contents
Chicago Heights, Illinois
Box 148 Folder 22
13-CA-5534; American Furniture Novelty Company
1963
Scope and Contents
Chicago, Illinois
Box 148 Folder 23
13-CA-5535; Grocerland Cooperatives, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 148 Folder 24
13-CA-5539; Air Reduction Sales Company
1963
Scope and Contents
Chicago, Illinois
Box 148 Folder 25
13-CA-5540; Rialto Parking Service
1963
Scope and Contents
Chicago, Illinois
Box 148 Folder 26
13-CA-5541; Greyhound Bus Lines
1963
Scope and Contents
Chicago, Illinois
Box 149 Folder 1
13-CA-5543; Minnesota Mining and Manufacturing Company
1963
Scope and Contents
Bedford Park, Illinois
Box 149 Folder 2
13-CA-5544; Sampson Tank & Mfg. Corp.
1963
Scope and Contents
Gilberts, Illinois
Box 149 Folder 3
13-CA-5546; Martin Oil Service, Inc.
1963
Scope and Contents
Blue Island, Illinois
Box 149 Folder 4
13-CA-5547; Illinois Condenser Company
1963
Scope and Contents
Chicago, Illinois
Box 149 Folder 5
13-CA-5549; Ideal Auto Parts Co.
1963
Scope and Contents
Chicago, Illinois
Box 149 Folder 6
13-CA-5552; Continental Oil Company
1963
Scope and Contents
Chicago, Illinois
Box 149 Folder 7
13-CA-5553; Sheridan Peter Pan Studios, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 149 Folder 8
13-CA-5554; Young Spring and Wire Corporation
1963
Scope and Contents
Chicago, Illinois
Box 149 Folder 9
13-CA-5554; Young Spring & Wire Corporation
1963
Scope and Contents
Chicago, Illinois
Box 149 Folder 10
13-CA-5554; Young Spring & Wire Corporation
1963
Scope and Contents
Chicago, Illinois
Box 149 Folder 11
13-CA-5554; Young Spring & Wire Corporation
1963
Scope and Contents
Chicago, Illinois
Box 149 Folder 12
13-CA-5557; Local 719 United Auto Workers
1963
Scope and Contents
Brookfield, Illinois
Box 149 Folder 13
13-CA-5558; Victor Gasket Company
1963
Scope and Contents
Chicago, Illinois
Box 149 Folder 14
13-CA-5560; Poole Bros., Inc.
1963
Scope and Contents
Chicago, Illinois
Box 149 Folder 15
13-CA-5564; Advance Finishing Company
1963
Scope and Contents
Melrose Park, Illinois
Box 149 Folder 16
13-CA-5565; Solo Cup Company
1963
Scope and Contents
Chicago, Illinois
Box 149 Folder 17
13-CA-5568; Feature Products, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 149 Folder 18
13-CA-5570; The Goss Company
1963
Scope and Contents
Chicago, Illinois
Box 149 Folder 19
13-CA-5574; Illinois Bell Telephone Co.
1963
Scope and Contents
Chicago, Illinois
Box 149 Folder 20
13-CA-5575; Johnson Paving Co.
1963
Scope and Contents
Chicago, Illinois
Box 149 Folder 21
13-CA-5576; Ideal Roller and Mfg. Co.
1963
Scope and Contents
Chicago, Illinois
Box 149 Folder 22
13-CA-5577; Martin Oil Service, Inc.
1963
Scope and Contents
Blue Island, Illinois
Box 149 Folder 23
13-CA-5579; Continental Filling Corporation
1963
Scope and Contents
Hobart, Indiana
Box 149 Folder 24
13-CA-5580; Chriben Builders, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 149 Folder 25
13-CA-5580; Chriburn Builders
1963
Scope and Contents
Chicago, Illinois
Box 149 Folder 26
13-CA-5581; Trumbull Asphalt Company
1963
Scope and Contents
Summit, Illinois
Box 149 Folder 27
13-CA-5581; Trumbull Asphalt Company
1963
Scope and Contents
Summit, Illinois
Box 149 Folder 28
13-CA-5583; Norwalk Truck Lines
1963
Scope and Contents
Chicago, Illinois
Box 149 Folder 29
13-CA-5585; Nylok Corp.
1963
Scope and Contents
Lincolnwood, Illinois
Box 149 Folder 30
13-CA-5586; Outboard Marine Corporation
1963
Scope and Contents
Waukegan, Illinois
Box 149 Folder 31
13-CA-5587; Illinois Condenser Company
1963
Scope and Contents
Chicago, Illinois
Box 149 Folder 32
13-CA-5589; Gary Steel Supply Co.
1963
Scope and Contents
Blue Island, Illinois
Box 149 Folder 33
13-CA-5589; Gary Steel Supply Co.
1963
Scope and Contents
Gary, Indiana
Box 150 Folder 1
13-CA-5590; Marsco Manufacturing Co.
1963
Scope and Contents
Chicago, Illinois
Box 150 Folder 2
13-CA-5591; Surface Finishers, Inc.
1963
Scope and Contents
Addison, Illinois
Box 150 Folder 3
13-CA-5592; Roth Rubber Company
1963
Scope and Contents
Cicero, Illinois
Box 150 Folder 4
13-CA-5597; Bell Electric Company
1963
Scope and Contents
Chicago, Illinois
Box 150 Folder 5
13-CA-5601; E. J. Korvette
1963
Scope and Contents
Oak Lawn, Illinois
Box 150 Folder 6
13-CA-5604; Erickson Electrical Equipment Company
1963
Scope and Contents
Chicago, Illinois
Box 150 Folder 7
13-CA-5605; Pathfinder Corporation
1963
Scope and Contents
Chicago, Illinois
Box 150 Folder 8
13-CA-5607; Crown Metal Mfg. Company
1963
Scope and Contents
Chicago, Illinois
Box 150 Folder 9
13-CA-5609; Pinkerton's national Detective Agency
1963
Scope and Contents
Chicago, Illinois
Box 150 Folder 10
13-CA-5610; Englehardt Construction Company
1963
Scope and Contents
Libertyville, Illinois
Box 150 Folder 11
13-CA-5614; Alberto Culver
1963
Scope and Contents
Melrose Park, Illinois
Box 150 Folder 12
13-CA-5618; Box Finishers, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 150 Folder 13
13-CA-5619; Dealers Transit, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 150 Folder 14
13-CA-5622; Acme Acoustics Inc.
1963
Scope and Contents
Joliet, Illinois
Box 150 Folder 15
13-CA-5623; Utica Communications Corp.
1963
Scope and Contents
Chicago, Illinois
Box 150 Folder 16
13-CA-5624; Green Briar Hotel
1963
Scope and Contents
Chicago, Illinois
Box 150 Folder 17
13-CA-5625; Solo Cup Company
1963
Scope and Contents
Chicago, Illinois
Box 150 Folder 18
13-CA-5627; Glass Shower Door Company, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 150 Folder 19
13-CA-5630; Orington Hotel
1963
Scope and Contents
Evanston, Illinois
Box 150 Folder 20
13-CA-5630; Orrington Hotel
1963
Scope and Contents
Evanston, Illinois
Box 150 Folder 21
13-CA-5631; L. E. Alport
1963
Scope and Contents
Chicago, Illinois
Box 150 Folder 22
13-CA-5632; Industrial Die Casting Co.
1963
Scope and Contents
Chicago, Illinois
Box 150 Folder 23
13-CA-5632; Industrial Die Casting Company
1963
Scope and Contents
Chicago, Illinois
Box 150 Folder 24
13-CA-5634; Interstate Bakeries Corp.
1963
Scope and Contents
Chicago, Illinois
Box 150 Folder 25
13-CA-5636; Mid-City Architectural Iron Company
1963
Scope and Contents
Chicago, Illinois
Box 150 Folder 26
13-CA-5639; Spector Mid States Trucking Co.
1963
Scope and Contents
Chicago, Illinois
Box 150 Folder 27
13-CA-5641; Johnson Motors
1963
Scope and Contents
Waukegan, Illinois
Box 150 Folder 28
13-CA-5641; Johnson Motors
1963
Scope and Contents
Waukegan, Illinois
Box 150 Folder 29
13-CA-5644; Mike Chiapetti Packing Co.
1963
Scope and Contents
Chicago, Illinois
Box 150 Folder 30
13-CA-5647; Clark Rug and Carpet Mart
1963
Scope and Contents
Chicago, Illinois
Box 150 Folder 31
13-CA-5648; Republic Packaging Co. Bois Specialty Co.
1963
Scope and Contents
Chicago, Illinois
Box 150 Folder 32
13-CA-5649; Young Spring & Wire Corporation
1963
Scope and Contents
Chicago, Illinois
Box 150 Folder 33
13-CA-5651; Carl Goldberg Model Co.
1963
Scope and Contents
Chicago, Illinois
Box 150 Folder 34
13-CA-5655; Astro Metallics Corporation
1963
Scope and Contents
Harwood Heights, Illinois
Box 150 Folder 35
13-CA-5656; Nickey Chevrolet Sales, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 150 Folder 36
13-CA-5657; Cook Electric Company
1963
Scope and Contents
Chicago, Illinois
Box 151 Folder 1
13-CA-5691; Ford Motor Company
1963
Scope and Contents
Chicago Heights, Illinois
Box 151 Folder 2
13-CA-5691; Ford Motor Company
1963
Scope and Contents
Chicago Heights, Illinois
Box 151 Folder 3
13-CA-5690; Miehle, Goss, and Dexter
1963
Scope and Contents
Cicero, Illinois
Box 151 Folder 4
13-CA-5688; Index Sales Corporation
1963
Scope and Contents
Chicago, Illinois
Box 151 Folder 5
13-CA-5686; American Bridge Div. of U. S. Steel
1963
Scope and Contents
Chicago, Illinois
Box 151 Folder 6
13-CA-5684; Victory Electronics and Research Corporation
1963
Scope and Contents
Chicago, Illinois
Box 151 Folder 7
13-CA-5681; Walter's Union Market
1963
Scope and Contents
Chicago, Illinois
Box 151 Folder 8
13-CA-5680; Northern Indiana Tile Contractors Association, Inc.
1963
Scope and Contents
Hammond, Indiana
Box 151 Folder 9
13-CA-5679; Shure Brothers Company
1963
Scope and Contents
Evanston, Illinois
Box 151 Folder 10
13-CA-5678; P. A. Sturtevant Company
1963
Scope and Contents
Addison, Illinois
Box 151 Folder 11
13-CA-5671; Bradley Industries Inc.
1963
Scope and Contents
Franklin Park, Illinois
Box 151 Folder 12
13-CA-5676; Advance Enameling Co.
1963
Scope and Contents
Chicago, Illinois
Box 151 Folder 13
13-CA-5673; Campbell 66 Express, Inc.
1963
Scope and Contents
Cicero, Illinois
Box 151 Folder 14
13-CA-5669; American Oil Company
1963
Scope and Contents
Whiting, Indiana
Box 151 Folder 15
13-CA-5668; Chicago Car Advertising
1963
Scope and Contents
Chicago, Illinois
Box 151 Folder 16
13-CA-5667; Allied Wire Products, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 151 Folder 17
13-CA-5666; Arrow Houseware Products, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 151 Folder 18
13-CA-5665; Hall Aluminum Company
1963
Scope and Contents
Chicago Heights, Illinois
Box 151 Folder 19
13-CA-5664; Kabo, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 151 Folder 20
13-CA-5662; Crest Motors, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 151 Folder 21
13-CA-5661; Outboard Marine Corporation
1963
Scope and Contents
Waukegan, Illinois
Box 151 Folder 22
13-CA-5660; Edmier Company
1963
Scope and Contents
Cicero, Illinois
Box 151 Folder 23
13-CA-5659; Youngstown Sheet & Tube Company
1963
Scope and Contents
East Chicago, Indiana
Box 152 Folder 1
13-CA-5693; Jose Bethancourt
1963
Scope and Contents
Chicago, Illinois
Box 152 Folder 2
13-CA-5694; Dan Belloc
1963
Scope and Contents
Chicago, Illinois
Box 152 Folder 3
13-CA-5696; Field Container Corp.
1963
Scope and Contents
Elk Grove Village, Illinois
Box 152 Folder 4
13-CA-5698; Art Lamp Co.
1963
Scope and Contents
Chicago, Illinois
Box 152 Folder 5
13-CA-5699; Montgomery Ward & Co.
1963
Scope and Contents
La Grange, Illinois
Box 152 Folder 6
13-CA-5701; Thompson Terminal Inc.
1963
Scope and Contents
Chicago, Illinois
Box 152 Folder 7
13-CA-5703; Electric Storage Battery Company
1963
Scope and Contents
Chicago, Illinois
Box 152 Folder 8
13-CA-5704; Dravo Construction Corporation
1963
Scope and Contents
Riverdale, Illinois
Box 152 Folder 9
13-CA-5708; Cal Harbor Spotting Service
1963
Scope and Contents
Chicago, Illinois
Box 152 Folder 10
13-CA-5709; Kitchens of Sara Lee
1963
Scope and Contents
Chicago, Illinois
Box 152 Folder 11
13-CA-5713; Glass Shower Company
1963
Scope and Contents
Chicago, Illinois
Box 152 Folder 12
13-CA-5714; Speed-O-Print Corp.
1963
Scope and Contents
Chicago, Illinois
Box 152 Folder 13
13-CA-5715; Johns-Manville
1963
Scope and Contents
Rockdale, Illinois
Box 152 Folder 14
13-CA-5716; Harry Davies Molding Co.
1963
Scope and Contents
Chicago, Illinois
Box 152 Folder 15
13-CA-5717; national Rawhide Mfg. Co.
1963
Scope and Contents
Chicago, Illinois
Box 152 Folder 16
13-CA-5718; Goodyear Tire and Rubber Company
1963
Scope and Contents
North Chicago, Illinois
Box 152 Folder 17
13-CA-5719; Chicago Towel Company
1963
Scope and Contents
Chicago, Illinois
Box 152 Folder 18
13-CA-5721; Samson Tank Mfg. Corp.
1963
Scope and Contents
Gilberts, Illinois
Box 152 Folder 19
13-CA-5726; Skil Corporation
1963
Scope and Contents
Chicago, Illinois
Box 152 Folder 20
13-CA-5727; Conrad Hilton Hotel
1963
Scope and Contents
Chicago, Illinois
Box 152 Folder 21
13-CA-5730; Industrial Gear Manufacturing Co.
1963
Scope and Contents
Chicago, Illinois
Box 152 Folder 22
13-CA-5734; Martin Oil Service Inc.
1963
Scope and Contents
Blue Island, Illinois
Box 152 Folder 23
13-CA-5734; Martin Oil Service, Inc.
1963
Scope and Contents
Blue Island, Illinois
Box 152 Folder 24
13-CA-5735; Apex Paper Box Company
1963
Scope and Contents
Chicago, Illinois
Box 152 Folder 25
13-CA-5737; Village Cab Company
1963
Scope and Contents
Oak Park, Illinois
Box 152 Folder 26
13-CA-5738; Tri-Aire Corporation
1963
Scope and Contents
Chicago, Illinois
Box 152 Folder 27
13-CA-5739; Yeomen Bros.
1963
Scope and Contents
Melrose Park, Illinois
Box 152 Folder 28
13-CA-5742; General Motors Corporation
1963
Scope and Contents
La Grange, Illinois
Box 152 Folder 29
13-CA-5744; Del Farm Food Stores
1963
Scope and Contents
Chicago, Illinois
Box 152 Folder 30
13-CA-5751; Chicago Playboy Club, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 152 Folder 31
13-CA-5745; Aurora Pump Division
1963
Scope and Contents
Aurora, Illinois
Box 152 Folder 32
13-CA-5747; The Ruberoid Company Mastic Tile Division
1963
Scope and Contents
Joliet, Illinois
Box 152 Folder 33
13-CA-5748; Kropp Forge Company
1963
Scope and Contents
Chicago, Illinois
Box 153 Folder 1
13-CA-5805; Park Dearborn Hotel
1963
Scope and Contents
Chicago, Illinois
Box 153 Folder 2
13-CA-5805; Park Dearborn Hotel
1963
Scope and Contents
Chicago, Hotel
Box 153 Folder 3
13-CA-5807; Abernathy Taxi Association, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 153 Folder 4
13-CA-5808; John F. Cuneo Company
1963
Scope and Contents
Melrose Park, Illinois
Box 153 Folder 5
13-CA-5814; Glendenning Motorways, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 153 Folder 6
13-CA-5815; Chicago Car Advertising
1963
Scope and Contents
Chicago, Illinois
Box 153 Folder 7
13-CA-5821; Berg Airlectro
1963
Scope and Contents
Chicago, Illinois
Box 153 Folder 8
13-CA-5804; Standard Oil Company of Indiana
1963
Scope and Contents
Hammond, Indiana
Box 153 Folder 9
13-CA-5801; Indak Manufacturing Company
1963
Scope and Contents
Northbrook, Illinois
Box 153 Folder 10
13-CA-5800; Zeller Packing Company
1963
Scope and Contents
Chicago, Illinois
Box 153 Folder 11
13-CA-5788; National Metalware, Inc.
1963
Scope and Contents
Aurora, Illinois
Box 153 Folder 12
13-CA-5791; Jack Gray and Company
1963
Scope and Contents
Hammond, Indiana
Box 153 Folder 13
13-CA-5792; Publishers Offset Corporation
1963
Scope and Contents
Evanston, Illinois
Box 153 Folder 14
13-CA-5793; Princeton Plating Company
1963
Scope and Contents
Chicago, Illinois
Box 153 Folder 15
13-CA-5795; Sterling Drum Company
1963
Scope and Contents
Chicago, Illinois
Box 153 Folder 16
13-CA-5795; Sterling Drum Company
1963
Scope and Contents
Chicago, Illinois
Box 153 Folder 17
13-CA-5798; Huber & Huber Motor Express Inc.
1963
Scope and Contents
Louisville, KY
Box 153 Folder 18
13-CA-5799; Howe Richardson Scale Company
1963
Scope and Contents
Chicago, Illinois
Box 153 Folder 19
13-CA-5772; Fleischman Distilling Corporation
1963
Scope and Contents
Plainfield, Illinois
Box 153 Folder 20
13-CA-5774; Ridge Car Wash, Inc.
1963
Scope and Contents
Gary, Indiana
Box 153 Folder 21
13-CA-5775; Hertz Corporation
1963
Scope and Contents
Chicago, Illinois
Box 153 Folder 22
13-CA-5781; Takin Freight Line
1963
Scope and Contents
Chicago, Illinois
Box 153 Folder 23
13-CA-5782; Radio Station WNMP - Semrow Broadcasting, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 153 Folder 24
13-CA-5783; The Chicago Tribune
1963
Scope and Contents
Chicago, Illinois
Box 153 Folder 25
13-CA-5785; Harwood Electronics Co.
1963
Scope and Contents
Chicago, Illinois
Box 153 Folder 26
13-CA-5787; Local 550, Air Line Stewards and Stewardesses Association
1963
Scope and Contents
Chicago, Illinois
Box 153 Folder 27
13-CA-5765; Barber-Greene Company
1963
Scope and Contents
Aurora, Illinois
Box 153 Folder 28
13-CA-5768; Panda Terminals
1963
Scope and Contents
Chicago, Illinois
Box 153 Folder 29
13-CA-5770; Harwood Mfg. Co. and Harwood Electronics Co.
1963
Scope and Contents
Chicago, Illinois
Box 153 Folder 30
13-CA-5771; 6656 Liquor Corp. and Melvin Weinbaum
1963
Scope and Contents
Chicago, Illinois
Box 153 Folder 31
13-CA-5760; Ball Bros. Inc.
1963
Scope and Contents
Rockdale, Illinois
Box 153 Folder 32
13-CA-5756; B. Heller & Company
1963
Scope and Contents
Chicago, Illinois
Box 153 Folder 33
13-CA-5758; Barrett, Inc.
1963
Scope and Contents
Joliet, Illinois
Box 153 Folder 34
13-CA-5752; Star West Cartage Co.
1963
Scope and Contents
Chicago, Illinois
Box 153 Folder 35
13-CA-5755; Hotpoint, A Division of General Electric Company
1963
Scope and Contents
Chicago, Illinois
Box 154 Folder 1
13-CA-5822; Universal Plumbing & Heating Supply Co., Inc.
1963
Scope and Contents
Chicago, Illinois
Box 154 Folder 2
13-CA-5823; Budd Company
1963
Scope and Contents
Gary, Indiana
Box 154 Folder 3
13-CA-5824; Rexel Wine and Liquors
1963
Scope and Contents
Chicago, Illinois
Box 154 Folder 4
13-CA-5825; Szabo Food Service, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 154 Folder 5
13-CA-5827; Edmier, Inc.
1963
Scope and Contents
Cicero, Illinois
Box 154 Folder 6
13-CA-5828; Pioneer Astro Industries, Inc.
1963
Scope and Contents
Harwood Heights, Illinois
Box 154 Folder 7
13-CA-5829; Aristocrat Inns of A., Inc.
1963
Scope and Contents
Chicago, Illinois
Box 154 Folder 8
13-CA-5830; Regal China Company
1963
Scope and Contents
Antioch, Illinois
Box 154 Folder 9
13-CA-5832; Alberto Culver Company
1963
Scope and Contents
Melrose Park, Illinois
Box 154 Folder 10
13-CA-5834; Rex Chain Belt Company
1963
Scope and Contents
Dolton, Illinois
Box 154 Folder 11
13-CA-5835; Argus Incorporated
1963
Scope and Contents
Elk Grove Village, Illinois
Box 154 Folder 12
13-CA-5836; Archer-Daniels-Midland Company
1963
Scope and Contents
Chicago, Illinois
Box 154 Folder 13
13-CA-5837; Sunbeam Corporation
1963
Scope and Contents
Chicago, Illinois
Box 154 Folder 14
13-CA-5839; St. Joe Paper Company
1963
Scope and Contents
Northlake, Illinois
Box 154 Folder 15
13-CA-5841; Mach Equipment Company
1963
Scope and Contents
South Holland, Illinois
Box 154 Folder 16
13-CA-5842; Fred Olson Motor Service
1963
Scope and Contents
Chicago, Illinois
Box 154 Folder 17
13-CA-5845; Inland Steel Company
1963
Scope and Contents
East Chicago, Indiana
Box 154 Folder 18
13-CA-5850; G. A. Rafel & Co., Inc.
1963
Scope and Contents
Chicago, Illinois
Box 154 Folder 19
13-CA-5851; Potlatch-Forest, Inc.
1963
Scope and Contents
Mundelein, Illinois
Box 154 Folder 20
13-CA-5855; Watson-Wilson Transportation System, Inc.
1963
Scope and Contents
Cicero, Illinois
Box 154 Folder 21
13-CA-5856; Guarantee Generator
1963
Scope and Contents
Chicago, Illinois
Box 154 Folder 22
13-CA-5857; Tuthill Pump Company
1963
Scope and Contents
Chicago, Illinois
Box 154 Folder 23
13-CA-5860; Murphy Motor Express
1963
Scope and Contents
Broadview, Illinois
Box 154 Folder 24
13-CA-5862; Ford Motor Company
1963
Scope and Contents
Chicago Heights, Illinois
Box 154 Folder 25
13-CA-5863; Greyhound Corporation, Central Greyhound Lines Div.
1963
Scope and Contents
Chicago, Illinois
Box 154 Folder 26
13-CA-5865; Kasle Steel Corporation
1963
Scope and Contents
Chicago, Illinois
Box 154 Folder 27
13-CA-5867; Eastern Greyhound Lines
1963
Scope and Contents
Chicago, Illinois
Box 154 Folder 28
13-CA-5869; The Sampson Company
1963
Scope and Contents
Chicago, Illinois
Box 154 Folder 29
13-CA-5870; Interstate Cooperation Company
1963
Scope and Contents
Chicago, Illinois
Box 154 Folder 30
13-CA-5872; Western Terminal Company
1963
Scope and Contents
Chicago, Illinois
Box 154 Folder 31
13-CA-5877; Vari Products Company
1963
Scope and Contents
Chicago, Illinois
Box 154 Folder 32
13-CA-5878; ITT General Controls, Inc.
1963
Scope and Contents
Des Plaines, Illinois
Box 154 Folder 33
13-CA-5885; Chesire, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 154 Folder 34
13-CA-5886; Wilson Jones Company
1963
Scope and Contents
Chicago, Illinois
Box 154 Folder 35
13-CA-5887; Jos. T. Ryerson & Son, Inc.
1963
Scope and Contents
Melrose Park, Illinois
Box 154 Folder 36
13-CA-5890; Acra Electric Corporation
1963
Scope and Contents
Franklin Park, Illinois
Box 154 Folder 37
13-CA-5891; Burton-Dixie
1963
Scope and Contents
Chicago, Illinois
Box 155 Folder 1
13-CA-5893; The Santa Fe Trail Transportation Company
1963
Scope and Contents
Chicago, Illinois
Box 155 Folder 2
13-CA-5894; Columbia Broadcasting Company, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 155 Folder 3
13-CA-5899; Hotel Sherman
1963
Scope and Contents
Chicago, Illinois
Box 155 Folder 4
13-CA-5900; Avis Hotel
1963
Scope and Contents
Chicago, Illinois
Box 155 Folder 5
13-CA-5902; Aetna Ball Roller Bearing Company
1963
Scope and Contents
Chicago, Illinois
Box 155 Folder 6
13-CA-5903; Mojonnier Bros. Co.
1963
Scope and Contents
Chicago, Illinois
Box 155 Folder 7
13-CA-5906; King Car Wash
1963
Scope and Contents
Chicago, Illinois
Box 155 Folder 8
13-CA-5912; Ohmite Manufacturing Company
1963
Scope and Contents
Skokie, Illinois
Box 155 Folder 9
13-CA-5913; U. S. Steel Company
1963
Scope and Contents
Gary, Indiana
Box 155 Folder 10
13-CA-5914; Cosmetics Distributing, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 155 Folder 11
13-CA-5915; Englander Co., Inc.
1963
Scope and Contents
Chicago, Illinois
Box 155 Folder 12
13-CA-5919; Alloy Steels, Inc.
1963
Scope and Contents
Franklin Park, Illinois
Box 155 Folder 13
13-CA-5921; National Tea Company
1963
Scope and Contents
Chicago, Illinois
Box 155 Folder 14
13-CA-5922; Bluebird Coach Lines
1963
Scope and Contents
Lyons, Illinois
Box 155 Folder 15
13-CA-5924; Huber and Huber Motor Express, Inc.
1963
Scope and Contents
Louisville, Kentucky
Box 155 Folder 16
13-CA-5928; Homemakers, Industries
1963
Scope and Contents
Chicago, Illinois
Box 155 Folder 17
13-CA-5932; McGraw Construction Company, Inc.
1963
Scope and Contents
Middletown, Ohio
Box 155 Folder 18
13-CA-5933; John Wood Company
1963
Scope and Contents
Chicago, Illinois
Box 155 Folder 19
13-CA-5934; Imperial Eastman Corporation
1963
Scope and Contents
Niles, Illinois
Box 155 Folder 20
13-CA-5935; Denton Sleeping Garment Mills
1963
Scope and Contents
Chicago, Illinois
Box 155 Folder 21
13-CA-5937; Reliable Manufacturing Company
1963
Scope and Contents
Franklin Park, Illinois
Box 155 Folder 22
13-CA-5937; Reliable Manufacturing Company
1963
Scope and Contents
Franklin Park, Illinois
Box 155 Folder 23
13-CA-5938; Laminet Cover Co.
1963
Scope and Contents
Chicago, Illinois
Box 155 Folder 24
13-CA-5938; Laminet Cover Company
1963
Scope and Contents
Chicago, Illinois
Box 155 Folder 25
13-CA-5940; McDowell Truck Line
1963
Scope and Contents
Summit, Illinois
Box 155 Folder 26
13-CA-5944; Scam Instrument Corporation
1963
Scope and Contents
Skokie, Illinois
Box 155 Folder 27
13-CA-5945; Jones Transfer Company
1963
Scope and Contents
Chicago, Illinois
Box 155 Folder 28
13-CA-5946; Polish National Alliance
1963
Scope and Contents
Chicago, Illinois
Box 155 Folder 29
13-CA-5949; Dolese & Shepard Company
1963
Scope and Contents
Hodgkins, Illinois
Box 155 Folder 30
13-CA-5950; Chatham Landscaping Service & Garden Center
1963
Scope and Contents
Chicago, Illinois
Box 155 Folder 31
13-CA-5951; Pickup and Delivery, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 155 Folder 32
13-CA-5952; Aubry Office Machines Company
1963
Scope and Contents
Chicago, Illinois
Box 155 Folder 33
13-CA-5953; Steel Sales Corporation
1963
Scope and Contents
Chicago, Illinois
Box 155 Folder 34
13-CA-5958; Gross-Valentino Printing Co., Inc.
1963
Scope and Contents
Chicago, Illinois
Box 155 Folder 35
13-CA-5967; General Mills, Inc.
1963
Scope and Contents
West Chicago, Illinois
Box 156 Folder 1
13-CA-5968; Illinois Bell Telephone Company
1963
Scope and Contents
Chicago, Illinois
Box 156 Folder 2
13-CA-5970; Duer Tube Bending Company, Inc.
1963
Scope and Contents
Bellwood, Illinois
Box 156 Folder 3
13-CA-5972; B. Heller & Company
1963
Scope and Contents
Chicago, Illinois
Box 156 Folder 4
13-CA-5973; National Pulvarized Metals Company
1963
Scope and Contents
Chicago, Illinois
Box 156 Folder 5
13-CA-5975; Stegers Kitchens Mfg. Corp.
1963
Scope and Contents
Steger, Illinois
Box 156 Folder 6
13-CA-5982; Rite-Way Motor Freight Co.
1963
Scope and Contents
Chicago, Illinois
Box 156 Folder 7
13-CA-5985; Taylor Forge and Pipe Works
1963
Scope and Contents
Cicero, Illinois
Box 156 Folder 8
13-CA-5986; Automatic Electric Company
1963
Scope and Contents
Northlake, Illinois
Box 156 Folder 9
13-CA-5997; Hunding Dairy Company
1963
Scope and Contents
Chicago, Illinois
Box 156 Folder 10
13-CA-5998; Illinois Shade, Division of Slick Industrial Company
1963
Scope and Contents
Chicago Heights, Illinois
Box 156 Folder 11
13-CA-5998; Illinois Shade Co. Div. of Slick Corp
1963
Scope and Contents
Chicago Heights, Illinois
Box 156 Folder 12
13-CA-6009; Northwestern University
1963
Scope and Contents
Chicago, Illinois
Box 156 Folder 13
13-CA-6017; Regal China
1963
Scope and Contents
Antioch, Illinois
Box 156 Folder 14
13-CA-6018; Great Atlantic & Pacific Tea Co.
1963
Scope and Contents
Chicago, Illinois
Box 156 Folder 15
13-CA-6019; Rollins Broadcasting Co.
1963
Scope and Contents
Chicago, Illinois
Box 156 Folder 16
13-CA-6021; Amber Plating Works
1963
Scope and Contents
Chicago, Illinois
Box 156 Folder 17
13-CA-6025; National Video Corp.
1963
Scope and Contents
Chicago, Illinois
Box 156 Folder 18
13-CA-6026; American Oil Company
1963
Scope and Contents
Whiting, Indiana
Box 156 Folder 19
13-CA-6034; Waukegan North Chicago Transit Company
1963
Scope and Contents
Waukegan, Illinois
Box 156 Folder 20
13-CA-6037; N. Dearborn Hotel Corp.
1963
Scope and Contents
Chicago, Illinois
Box 156 Folder 21
13-CA-6041; Midwest Well Supply Co., Inc.
1963
Scope and Contents
Chicago, Illinois
Box 156 Folder 22
13-CA-6051; Automatic Electric Company
1963
Scope and Contents
Northlake, Illinois
Box 156 Folder 23
13-CA-6068; The Great Atlantic & Pacific Tea Co., Inc.
1963
Scope and Contents
Chicago, Illinois
Box 156 Folder 24
13-CA-4480; Upper Lakes Shipping
1963
Scope and Contents
Chicago, Illinois
Box 157 Folder 1
17-CA-2082; Luce Press Clipping Bureau
1963
Scope and Contents
Topeka, Kansas
Box 157 Folder 2
17-CA-2083; Bemis Brothers Bag Company
1963
Scope and Contents
Kansas City, Missouri
Box 157 Folder 3
17-CA-2083; Statements and Exhibits Bemis Brothers Bag Company
1963
Scope and Contents
Kansas City, Missouri
Box 157 Folder 4
17-CA-2077; Lackland Plating Company
1963
Scope and Contents
Independence, Missouri
Box 157 Folder 5
17-CA-2079; Virginia Dare Stores Corporation
1963
Scope and Contents
Kansas City, Missouri
Box 157 Folder 6
17-CA-2079; Virginia Dare Stores Corporation
1963
Scope and Contents
Kansas City, Missouri
Box 157 Folder 7
17-CA-2075; Galen Boyer Motors, Inc.
1963
Scope and Contents
Independence, Missouri
Box 157 Folder 8
17-CA-2076; The Hertz Corporation, d/b/a Hertz Rent-A-Car
1963
Scope and Contents
Wichita, Kansas
Box 157 Folder 9
17-CA-2076; The Hertz Corporation d/b/a Hertz Rent-A-Car
1963
Scope and Contents
Wichita, Kansas
Box 157 Folder 10
17-CA-2074; Prairie Maid Meat Products
1963
Scope and Contents
Lincoln, Nebraska
Box 157 Folder 11
17-CA-2074; Prairie Maid Meat Products, Inc.
1963
Scope and Contents
Lincoln, Nebraska
Box 157 Folder 12
17-CA-2069; Ready Mixed Concrete Company
1963
Scope and Contents
Lincoln, Nebraska
Box 157 Folder 13
17-CA-2070; Prom Toy Corporation
1963
Scope and Contents
Kansas City, Missouri
Box 157 Folder 14
17-CA-2072; Steel Pipe and Supply Company
1963
Scope and Contents
Manhattan, Kansas
Box 157 Folder 15
17-CA-2068; Central States Electric Company
1963
Scope and Contents
Springfield, Missouri
Box 157 Folder 16
17-CA-2068; Sheldon V. Utley d/b/a Central States Electric Company
1963
Scope and Contents
Springfield, Missouri
Box 157 Folder 17
17-CA-2068; Central States Electric Company
1963
Scope and Contents
Springfield, Missouri
Box 158 Folder 1
17-CA-1227; Nebraska Bag Company
1963
Scope and Contents
Kansas City, Missouri
Box 158 Folder 2
17-CA-1227; Nebraska Bag Company
1963
Scope and Contents
Kansas City, Missouri
Box 158 Folder 3
17-CA-1251; Miller Manufacturing Company, Inc.
1963
Scope and Contents
Joplin, Missouri
Box 158 Folder 4
17-CA-1251; Miller Manufacturing Company, Inc.
1963
Scope and Contents
Joplin, Missouri
Box 158 Folder 5
17-CA-1251; Miller Manufacturing Company
1963
Scope and Contents
Joplin, Missouri
Box 158 Folder 6
17-CA-1251; Miller Manufacturing Company, Inc.
1963
Scope and Contents
Joplin, Missouri
Box 159 Folder 1
17-CA-1269; Safeway Stores, Inc.
1963
Scope and Contents
Kansas City, Missouri
Box 159 Folder 2
17-CA-1269; Safeway Stores, Inc.
1963
Scope and Contents
Joplin, Missouri
Box 159 Folder 3
17-CA-1337; Montgomery Ward & Co., Inc.
1963
Scope and Contents
Sedalia, Missouri
Box 159 Folder 4
17-CA-1331; Morris Sitrin, d/b/a Morris Sitrin, Oil Producer
1963
Scope and Contents
Kansas City, Missouri
Box 159 Folder 5
17-CA-1269; Safeway Stores, Inc.
1963
Scope and Contents
Kansas City, Missouri
Box 159 Folder 6
17-CA-1315; G & S Manufacturing, Inc.
1963
Scope and Contents
Auburn, Nebraska
Box 159 Folder 7
17-CA-1315; G & S Manufacturing, Inc.
1963
Scope and Contents
Auburn, Nebraska
Box 159 Folder 8
17-CA-1331; Morris Sitrin, d/b/a Morris Sitrin, Oil Producer
1963
Scope and Contents
Kansas City, Missouri
Box 160 Folder 1
17-CA-1339; The Goodyear Tire & Rubber Company, Inc.
1963
Scope and Contents
Omaha, Nebraska
Box 160 Folder 2
17-CA-1339; The Goodyear Tire & Rubber Company, Inc.
1963
Scope and Contents
Kansas City, Missouri
Box 160 Folder 3
17-CA-1341; Montgomery Ward & Company
1963
Scope and Contents
Sedalia, Missouri
Box 160 Folder 4
17-CA-1355; Lawn Boy, Division of Outboard Marine Mfg. Co.
1963
Scope and Contents
Lamar, Missouri
Box 160 Folder 5
17-CA-1371; L.E. Warner d/b/a Warner Manufacturing Co.
1963
Scope and Contents
Lamar, Missouri
Box 160 Folder 6
17-CA-1377; Healzer Cartage Company
1963
Scope and Contents
Hutchinson, Kansas
Box 160 Folder 7
17-CA-1366; Cloud Fixture Manufacturing Co.
1963
Scope and Contents
Springfield, Missouri
Box 160 Folder 8
17-CA-1366; Rockwell Manufacturing Company
1963
Scope and Contents
Kearney, Nebraska
Box 160 Folder 9
17-CA-1366; Rockwell Manufacturing Company
1959
Box 160 Folder 10
17-CA-1371; L. E. Warner d/b/a Warner Manufacturing Co.
1963
Scope and Contents
Garnett, Kansas
Box 160 Folder 11
17-CA-1379; Healzer Cartage Company
1963
Scope and Contents
Hutchinson, Kansas
Box 160 Folder 12
17-CA-1380; Healzer Cartage Company
1963
Scope and Contents
Wichita, Kansas
Box 160 Folder 13
17-CA-1381; Healzer Cartage Company
1963
Scope and Contents
Wichita, Kansas
Box 160 Folder 14
17-CA-1383; Brown Shoe Company
1963
Scope and Contents
Mountain Grove, Missouri
Box 160 Folder 15
17-CA-1384; Cloud Manufacturing Company
1963
Scope and Contents
Springfield, Missouri
Box 160 Folder 16
17-CA-1385; Brown Shoe Company
1963
Scope and Contents
Mountain Grove, Missouri
Box 161 Folder 1
17-CA-1386; Ebasco Service Corporation
1963
Scope and Contents
Wichita, Kansas
Box 161 Folder 2
17-CA-1387; Combustion Engineering Corp.
1963
Scope and Contents
Omaha, Nebraska
Box 161 Folder 3
17-CA-1388; Stokely-Van Camp, Inc.
1963
Scope and Contents
Lawrence, Kansas
Box 161 Folder 4
17-CA-1388; Stokely-Van Camp, Inc.
1963
Scope and Contents
Lawrence, Kansas
Box 161 Folder 5
17-CA-1393; Spector Midstates Trucking Company, Inc.
1963
Scope and Contents
Pittsfield, Illinois
Box 161 Folder 6
17-CA-1394; Fanestil Packing Co.
1963
Scope and Contents
Emporia, Kansas
Box 161 Folder 7
17-CA-1396; Great Western Stage Equipment
1963
Scope and Contents
Kansas City, Missouri
Box 161 Folder 8
17-CA-1396; Great Western Stage Equipment
1963
Scope and Contents
Kansas City, Missouri
Box 161 Folder 9
17-CA-1398; Allied Paper Bag Corporation
1963
Scope and Contents
Kansas City, Missouri
Box 161 Folder 10
17-CA-1399; Lipsey Meat Company, Inc.
1963
Scope and Contents
Omaha, Nebraska
Box 161 Folder 11
17-CA-1400; American Directory Publishing Company
1963
Scope and Contents
Topeka, Kansas
Box 161 Folder 12
17-CA-1401; Comet Moving & Storage, Inc.
1963
Scope and Contents
Topeka, Kansas
Box 161 Folder 13
17-CA-1402; Cook Paint & Varnish Co.
1963
Scope and Contents
Kansas City, Missouri
Box 161 Folder 14
17-CA-1403; Franzier Heating & Air Conditioning Co.
1963
Scope and Contents
Omaha, Nebraska
Box 161 Folder 15
17-CA-1404; Franzier Heating & Air Conditioning Co.
1963
Scope and Contents
Omaha, Nebraska
Box 161 Folder 16
17-CA-1405; Consumers Cooperative Association
1963
Scope and Contents
Kansas City, Missouri
Box 161 Folder 17
17-CA-1406; Miller Manufacturing Co., Inc.
1963
Scope and Contents
Joplin, Missouri
Box 161 Folder 18
17-CA-1407; Transcontinental Bus System, Inc.
1963
Scope and Contents
Kansas City, Missouri
Box 161 Folder 19
17-CA-1407; Transcontinental Bus System, Inc.
1963
Scope and Contents
Kansas City, Missouri
Box 161 Folder 20
17-CA-1408; Wilde Tool Company
1963
Scope and Contents
Hiawatha, Kansas
Box 161 Folder 21
17-CA-1409; Van de Kamp's Holland Dutch Bakeries
1963
Scope and Contents
Kansas City, Missouri
Box 161 Folder 22
17-CA-1410; Mid Continent Tool & Die Co.
1963
Scope and Contents
Kansas City, Missouri
Box 161 Folder 23
17-CA-1411; Nebraska Bag Company
1963
Scope and Contents
Ralston, Nebraska
Box 161 Folder 24
17-CA-1412; The Coleman Company, Inc.
1963
Scope and Contents
Wichita, Kansas
Box 161 Folder 25
17-CA-1413; Zuzich Truck Lines, Inc.
1963
Scope and Contents
Kansas City, Kansas
Box 161 Folder 26
17-CA-1414; Smith Ford Sales, Inc.
1963
Scope and Contents
Jefferson City, Missouri
Box 161 Folder 27
17-CA-1415; Shaver's Food Marts
1963
Scope and Contents
Omaha, Nebraska
Box 161 Folder 28
17-CA-1447; Safeway Stores, Inc.
1963
Scope and Contents
Joplin, Missouri
Box 162 Folder 1
17-CA-1416; Acme Brick Company
1963
Scope and Contents
Kanopolis, Kansas
Box 162 Folder 2
17-CA-1417; Acme Brick Company
1963
Scope and Contents
Kanopolis, Kansas
Box 162 Folder 3
17-CA-1418; Acme Brick Company
1963
Scope and Contents
Kanopolis, Kansas
Box 162 Folder 4
17-CA-1419; Acme Brick Company
1959
Scope and Contents
Kanopolis, Kansas
Box 162 Folder 5
17-CA-1420; Acme Brick Company
1959
Scope and Contents
Kanopolis, Kansas
Box 162 Folder 6
17-CA-1421; Acme Brick Company
1963
Scope and Contents
Kanopolis, Kansas
Box 162 Folder 7
17-CA-1422; Meredith Wow, Inc.
1963
Scope and Contents
Omaha, Nebraska
Box 162 Folder 8
17-CA-1423; Acme Brick Company
1959
Scope and Contents
Kanopolis, Kansas
Box 162 Folder 9
17-CA-1424; Acme Brick Company
1963
Scope and Contents
Kanopolis, Kansas
Box 162 Folder 10
17-CA-1425; Mozark Poultry Company
1963
Scope and Contents
Monett, Missouri
Box 162 Folder 11
17-CA-1429; Olin Mathieson Chemical Corporation
1959
Scope and Contents
Kansas City, Kansas
Box 162 Folder 12
17-CA-1430; Olin Mathieson Chemical Corporation
1963
Scope and Contents
Kansas City, Kansas
Box 162 Folder 13
17-CA-1431; Max I. Walker, Inc.
1963
Scope and Contents
Omaha, Nebraska
Box 162 Folder 14
17-CA-1432; Van de Kamp's Holland Dutch Bakery Division
1963
Scope and Contents
Kansas City, Missouri
Box 162 Folder 15
17-CA-1433; Omaha Paper Stock Company, Inc.
1963
Scope and Contents
Omaha, Nebraska
Box 162 Folder 16
17-CA-1434; Max I. Walker, Inc.
1963
Scope and Contents
Omaha, Nebraska
Box 162 Folder 17
17-CA-1435; Procon Incorporated
1959
Scope and Contents
Hickman Mills, Missouri
Box 162 Folder 18
17-CA-1439; Bing's United Super Stores
1959
Scope and Contents
Sedalia, Missouri
Box 162 Folder 19
17-CA-1442; Van de Kamp's Holland Dutch Bakery Div.
1959
Scope and Contents
Kansas City, Missouri
Box 162 Folder 20
17-CA-1443; Acme Brick Company
1959
Scope and Contents
Kanopolis, Kansas
Box 162 Folder 21
17-CA-1444; Merchants Van & Storage Co.
1959
Scope and Contents
Wichita, Kansas
Box 162 Folder 22
17-CA-1445; Kellog Switchboard and Supply
1959
Scope and Contents
Kansas City, Missouri
Box 162 Folder 23
17-CA-1466; Banks Tree Service
1959
Scope and Contents
Wichita, Kansas
Box 162 Folder 24
17-CA-1448; Frontier Chemical Company
1959
Scope and Contents
Wichita, Kansas
Box 162 Folder 25
17-CA-1449; Dodge City Coop
1959
Scope and Contents
Dodge City, Kansas
Box 162 Folder 26
17-CA-1450; Swift and Company
1959
Scope and Contents
Kansas City, Kansas
Box 162 Folder 27
17-CA-1451; Hart Construction Co.
1959
Scope and Contents
Omaha, Nebraska
Box 162 Folder 28
17-CA-1452; Aircapitol Mfg. Co., Inc.
1959
Scope and Contents
Wichita, Kansas
Box 162 Folder 29
17-CA-1453; Kansas Independent Linen Service
1959
Scope and Contents
Wichita, Kansas
Box 162 Folder 30
17-CA-1454; H. P. Lau Company
1959
Scope and Contents
Lincoln, Nebraska
Box 162 Folder 31
17-CA-1455; Natkin & Company
1959
Scope and Contents
Omaha, Nebraska
Box 162 Folder 32
17-CA-1456; Edward Aaron Corp.
1959
Scope and Contents
Noel, Missouri
Box 162 Folder 33
17-CA-1458; J & W Construction Co., Inc.
1959
Scope and Contents
Licking, Missouri
Box 162 Folder 34
17-CA-1459; R. H. Fulton Pipe Line Company
1959
Scope and Contents
Maryville, Missouri
Box 162 Folder 35
17-CA-1460; Midwest Iron & Metal, Inc.
1959
Scope and Contents
Hutchinson, Kansas
Box 163 Folder 1
17-CA-1475; Herring Sales
1959
Scope and Contents
North Kansas City, Missouri
Box 163 Folder 2
17-CA-1474; Bartlett & Co. Grain
1959
Scope and Contents
Kansas City, Kansas
Box 163 Folder 3
17-CA-1461; Midwest Iron & Metal, Inc.
1959
Scope and Contents
Hutchinson, Kansas
Box 163 Folder 4
17-CA-1464; S. S. Kresge Company
1959
Scope and Contents
St. Joseph, Missouri
Box 163 Folder 5
17-CA-1463; Missouri Valley Construction Co.
1959
Scope and Contents
Grand Island, Nebraska
Box 163 Folder 6
17-CA-1479; Soft Drink Employers Association
1959
Scope and Contents
St. Joseph, Missouri
Box 163 Folder 7
17-CA-1476; Standard Oil Company
1959
Scope and Contents
Sugar Creek, Missouri
Box 163 Folder 8
17-CA-1480; KCMO Broadcasting Div. of Meredith Engineering Co.
1959
Scope and Contents
Kansas City, Missouri
Box 163 Folder 9
17-CA-1471; Wichita Precision Tool Co., Inc.
1959
Scope and Contents
Wichita, Kansas
Box 163 Folder 10
17-CA-1494; Robert Stitt Construction Co.
1959
Scope and Contents
Omaha, Nebraska
Box 163 Folder 11
17-CA-1485; Boeing Airplane Company
1959
Scope and Contents
Wichita, Kansas
Box 163 Folder 12
17-CA-1497; Nebraska Bag Company & Co.
1959
Scope and Contents
Ralston, Nebraska
Box 163 Folder 13
17-CA-1465; Safeway Stores, Inc.
1959
Scope and Contents
Topeka, Kansas
Box 163 Folder 14
17-CA-1466; Moore's Inc.
1959
Scope and Contents
Joplin, Missouri
Box 163 Folder 15
17-CA-1496; Rockwell Manufacturing Co.
1959
Scope and Contents
Kearney, Nebraska
Box 163 Folder 16
17-CA-1467; Jesco Lubricants Co.
1959
Scope and Contents
Kansas City, Missouri
Box 163 Folder 17
17-CA-1469; Friend Tire Service
1959
Scope and Contents
Monett, Missouri
Box 163 Folder 18
17-CA-1470; Pacific Mercury Electronics, Inc.
1959
Scope and Contents
Joplin, Missouri
Box 163 Folder 19
17-CA-1472; Independent Contractors & Engineers, Inc.
1959
Scope and Contents
Pauline, Kansas
Box 163 Folder 20
17-CA-1473; Enmar, Inc.
1959
Scope and Contents
Wichita, Kansas
Box 164 Folder 1
17-CA-1501; Kansas City Star
1959
Scope and Contents
Kansas City, Missouri
Box 164 Folder 2
17-CA-1502; Kellog Switchboard & Supply Company
1959
Scope and Contents
Kansas City, Missouri
Box 164 Folder 3
17-CA-1503; Edward Aaron Corporation
1959
Scope and Contents
Kansas City, Missouri
Box 164 Folder 4
17-CA-1504; Ancona Bros. Wholesale Grocery Co.
1959
Scope and Contents
Omaha, Nebraska
Box 164 Folder 5
17-CA-1508; Robert Stitt Construction Company
1959
Scope and Contents
Omaha, Nebraska
Box 164 Folder 6
17-CA-1522; Farmers Super-Market, subsidiary of Ark-Valley Produce Co., Inc.
1959
Scope and Contents
Wichita, Kansas
Box 164 Folder 7
17-CA-1535; Paul Lucht Body Shop, Inc.
1959
Scope and Contents
Omaha, Nebraska
Box 164 Folder 8
17-CA-1534; Pacific Mercury Electronic, Inc.
1959
Scope and Contents
Joplin, Missouri
Box 164 Folder 9
17-CA-1533; Sherwood Manufacturing Company
1959
Scope and Contents
Independence, Missouri
Box 164 Folder 10
17-CA-1530; Rhinehart I.G.A Food Liner
1959
Scope and Contents
Carthage, Missouri
Box 164 Folder 11
17-CA-1529; Thriftway, I. G. A. Store
1959
Scope and Contents
Pittsburg, Kansas
Box 164 Folder 12
17-CA-1528; Safeway Stores, Inc.
1959
Scope and Contents
Fort Scott, Kansas
Box 164 Folder 13
17-CA-1527; Safeway Stores, Inc.
1959
Scope and Contents
Coffeyville, Kansas
Box 164 Folder 14
17-CA-1526; Safeway Stores, Inc.
1959
Scope and Contents
Coffeyville, Kansas
Box 164 Folder 15
17-CA-1560; Amalgamated Lithographers of America
1959
Scope and Contents
Kansas City, Missouri
Box 164 Folder 16
17-CA-1561; Herald Corporation
1959
Scope and Contents
Omaha, Nebraska
Box 164 Folder 17
17-CA-1578; Central Dealers Service
1959
Scope and Contents
Jefferson City, Missouri
Box 164 Folder 18
17-CA-1550; Riverside Red X
1959
Scope and Contents
Kansas City, Missouri
Box 164 Folder 19
17-CA-1549; Rieder's Food Center
1959
Scope and Contents
Kansas City, Missouri
Box 164 Folder 20
17-CA-1540; St. Paul Terminal Warehouse Co.
1959
Scope and Contents
Kansas City, Missouri
Box 164 Folder 21
17-CA-1539; The Zeff Company
1959
Scope and Contents
Kansas City, Missouri
Box 164 Folder 22
17-CA-1548; White Front Super Market
1959
Scope and Contents
Kansas City, Missouri
Box 164 Folder 23
17-CA-1538; Sara-Jo Manufacturing Company
1959
Scope and Contents
Monett, Missouri
Box 164 Folder 24
17-CA-1537; Pacific Mercury Electronics, Inc.
1959
Scope and Contents
Joplin, Missouri
Box 164 Folder 25
17-CA-1573; Rubber & Tire Materials of Missouri, Inc.
1959
Scope and Contents
Kansas City, Missouri
Box 164 Folder 26
17-CA-1565; Mission Broadcasters, Inc.
1959
Scope and Contents
Kansas City, Missouri
Box 164 Folder 27
17-CA-1564; KBKC, Inc.
1959
Scope and Contents
Mission, Kansas
Box 164 Folder 28
17-CA-1563; General Die casting Corporation
1959
Scope and Contents
Kansas City, Missouri
Box 164 Folder 29
17-CA-1562; M & M Rubber Company
1959
Scope and Contents
Kansas City, Missouri
Box 164 Folder 30
21-CP-193; Los Angeles Building & Construction Trades Council
1959
Scope and Contents
Claremont, California
Box 164 Folder 31
21-CP-197; Los Angeles Joint Executive Board of Hotel and Restaurant Employees and Bartenders Unions
1959
Scope and Contents
La Mirada, California
Box 164 Folder 32
21-CP-205; Meat and Provision Drivers Union Local No. 626
1959
Scope and Contents
Los Angeles, California
Box 164 Folder 33
21-CP-206; Provision House Workers Local No. 274
1959
Scope and Contents
Los Angeles, California
Box 164 Folder 34
21-CP-207; Teamsters Local #692; General Truck Drivers, Chauffeurs & Helpers
1959
Scope and Contents
Wilmington, California
Box 164 Folder 35
21-CA-7599; California Steel Fabricating & Welding Corporation
1959
Scope and Contents
San Diego, California
Box 164 Folder 36
21-CA-7791; Adler Stanley Doucette, Inc.
1959
Scope and Contents
Covina, California
Box 164 Folder 37
21-CA-7872; Richardson Freight Lines
1959
Scope and Contents
Chino, California
Box 164 Folder 38
21-CA-7918; Disneyland Division of Walt Disney Productions
1959
Scope and Contents
Anaheim, California
Box 165 Folder 1
17-CA-1607; Producers, Inc.
1959
Scope and Contents
Olathe, Kansas
Box 165 Folder 2
17-CA-1607; Producers, Inc.
1959
Scope and Contents
Olathe, Kansas
Box 165 Folder 3
17-CA-1631; Bear Brand Roofing, Inc.
1959
Scope and Contents
Phillipsburg, Kansas
Box 165 Folder 4
17-CA-1631; Bear Brand Roofing, Inc.
1959
Scope and Contents
Phillipsburg, Kansas
Box 166 Folder 1
17-CA-1766: Producers, Inc. -- Olathe, Kansas
Format: Text
Box 166 Folder 2
17-CA-1794: Winett, Inc. -- Kansas City, Missouri (K.C. Joint Board, Int'l. Ladies' Garment Workers' Union) [1 of 2]
Format: Text
Box 166 Folder 3
17-CA-1794: Winett, Inc. -- Kansas City, Missouri (K.C. Joint Board, Int'l. Ladies' Garment Workers' Union) [2 of 2]
Format: Text
Box 166 Folder 4
17-CA-1794: Statements and Exhibits -- Winett, Inc. -- Kansas City, Kansas
Format: Text
Box 166 Folder 5
17-CA-1837: Sparton Stores -- Kansas City, Missouri [1 of 2]
Format: Text
Box 166 Folder 6
17-CA-1837: Sparton Stores -- Kansas City, Missouri [2 of 2]
Format: Text
Box 166 Folder 7
17-CA-1990: Nebraska prestressed Concrete Co. -- Lincoln, Nebraska (Teamsters, Chauffeurs, Warehousemen and Helpers Union Local No. 608)
Format: Text
Box 166 Folder 8
17-CA-1990: Statements and Exhibits -- Nebraska Prestressed Concrete Co., Lincoln, Nebraska -- Closed Jan. 21, 1963
1963
Format: Text
Box 166 Folder 9
17-CB-330: Central States Joint Board, ACWA, AFL-CIO -- Kansas City, Missouri (Retail Clerks Int'l. Assoc. Local No. 782, AFL-CIO and Retail Store Empl. Union, Local 954, Retail Clerks, Int'l. Assoc., AFL- CIO, et al.) [1 of 2]
Format: Text
Box 166 Folder 10
17-CB-330: Central States Joint Board, ACWA, AFL-CIO -- Kansas City, Missouri (Retail Clerks Int'l. Assoc. Local No. 782, AFL-CIO and Retail Store Empl. Union, Local 954, Retail Clerks, Int'l. Assoc., AFL-CIO, et al.) [2 of 2]
Format: Text
Box 166 Folder 11
17-CA-1856: Atlantic Mills Servicing Corporation of Kansas City, Missouri --- CLOSED -- Sept. 30, 1963
1963
Format: Text
Box 166 Folder 12
17-CA-1856: Statements and Exhibits - Atlantic Mills Servicing Corp. of Kansas City, Missouri -- CLOSED Sept. 30, 1953
1953
Format: Text
Box 166 Folder 13
17-CB-330: Central States Joint Board, ACWA, AFL-CIO -- Kansas City, Missouri CLOSED -- Sept. 30, 1953
1953
Format: Text
Box 166 Folder 14
Atlantic Mills , et al. ; Central States Joint Board ; Amalgamated Clothing Workers of America, AFL-CIO: -- 17-CA-1856; 14-CA-2656 ; 17-CB-330 -- Compliance File CLOSED 9/30/1963
1963
Format: Text
Box 167 Folder 1
17-CA-1766; Producers, Inc.
1959
Scope and Contents
Olathe, Kansas
Box 167 Folder 2
17-CA-1794; Winett, Inc.
1959
Scope and Contents
Kansas City, Kansas
Box 167 Folder 3
17-CA-1794; Winett, Inc.
1959
Scope and Contents
Kansas City, Kansas
Box 167 Folder 4
17-CA-1837; Sparton Stores
1959
Scope and Contents
Kansas City, Missouri
Box 167 Folder 5
17-CA-1990; Nebraska Prestressed Concrete Co.
1959
Scope and Contents
Lincoln, Nebraska
Box 167 Folder 6
17-CA-1990; Nebraska Prestressed Concrete Co.
1959
Scope and Contents
Lincoln, Nebraska
Box 167 Folder 7
17-CA-1856; Atlantic Mills Servicing Corporation of Kansas City
1959
Scope and Contents
Kansas City, Missouri
Box 167 Folder 8
17-CA-1856; Atlantic Mills Servicing Corp of Kansas City
1959
Scope and Contents
Kansas City, Missouri
Box 167 Folder 9
17-CA-1856; Atlantic Milles, et al Central States Joint Board, Amalgamated Clothing Workers of America
1963
Box 167 Folder 10
17-CA-1991; The William J. Burns International Detective Agency, Inc.
1963
Scope and Contents
Kansas City, Missouri
Box 167 Folder 11
17-CA-1991; The William J. Burns International Detective Agency, Inc.
1963
Scope and Contents
Kansas City, Missouri
Box 167 Folder 12
17-CA-2006; Lawn-Boy Division, Outboard Marine Corp.
1963
Scope and Contents
Lamar, Missouri
Box 167 Folder 13
17-CA-2006; Lawn-Boy Division, Outboard Marine Corp.
1963
Scope and Contents
Lamar, Missouri
Box 167 Folder 14
17-CA-2013; Fadler Produce Co.
1963
Scope and Contents
Pittsburg, Kansas
Box 167 Folder 15
17-CA-2013; Fadler Produce Co.
1963
Scope and Contents
Pittsburg, Kansas
Box 167 Folder 16
17-CA-2014; General Armature and Manufacturing Co.
1963
Scope and Contents
Kansas City, Kansas
Box 167 Folder 17
17-CA-2014; General Armature and Manufacturing Co.
1963
Scope and Contents
Kansas City, Kansas
Box 168 Folder 1
17-CA-2025; Rockwell Manufacturing Company
1965
Scope and Contents
Springfield, Missouri
Box 168 Folder 2
17-CA-2022; The Ready-Mis Concrete Company of Lawrence
1963
Scope and Contents
Lawrence, Kansas
Box 168 Folder 3
17-CA-2022; The Ready-Mix Concrete Company of Lawrence
1963
Scope and Contents
Lawrence, Kansas
Box 168 Folder 4
17-CA-2025; Rockwell Manufacturing Company
1963
Scope and Contents
Kearney, Nebraska
Box 169 Folder 1
17-CA-2059; J. J. Newberry Company
1963
Scope and Contents
Springfield, Missouri
Box 169 Folder 2
17-CA-2059; J. J. Newberry Company
1963
Scope and Contents
Springfield, Missouri
Box 169 Folder 3
17-CA-2052; Suttons, Inc.
1963
Scope and Contents
Topeka, Kansas
Box 169 Folder 4
17-CA-2054; Francis Conwell & Dale Whitaker d/b/a C & W Market
1963
Scope and Contents
Topeka, Kansas
Box 169 Folder 5
17-CA-2051; Sturgeon & Meeker Company
1963
Scope and Contents
Wichita, Kansas
Box 169 Folder 6
17-CA-2048; Mellody-McGilley-Eylar Funeral Home, Inc.
1963
Scope and Contents
Kansas City, Missouri
Box 169 Folder 7
17-CA-2065; Spencer Chemical Company
1963
Scope and Contents
Pittsburg, Kansas
Box 169 Folder 8
17-CA-2031; D. A. Winters Co.
1963
Scope and Contents
Wichita, Kansas
Box 169 Folder 9
17-CA-2031; D. W. Winters Co.
1963
Scope and Contents
Wichita, Kansas
Box 169 Folder 10
17-CA-2038; Midwest Hanger Company
1963
Scope and Contents
Liberty, Missouri
Box 169 Folder 11
17-CA-2038; Midwest Hanger Company
1963
Scope and Contents
Liberty, Missouri
Box 169 Folder 12
17-CA-2029; Olson Construction Company
1963
Scope and Contents
Lincoln, Nebraska
Box 169 Folder 13
17-CA-2029; Olson Construction Company
1963
Scope and Contents
Lincoln, Nebraska
Box 169 Folder 14
17-CA-2027; Cloverleaf Dairy Co.
1963
Scope and Contents
Springfield, Missouri
Box 169 Folder 15
17-CA-2027; Cloverleaf Dairy Co.
1963
Scope and Contents
Springfield, Missouri
Box 169 Folder 16
17-CA-2025; Rockwell Manufacturing Company
1963
Scope and Contents
Kearney, Nebraska
Box 169 Folder 17
17-CA-2060; Montgomery Ward Company
1963
Scope and Contents
Newton, Kansas
Box 170 Folder 1
17-CA-2084; Springfield-Wilbert Vaults Inc.
1963
Scope and Contents
Springfield, Missouri
Box 170 Folder 2
17-CA-2085; KFEQ Broadcasting Company
1963
Scope and Contents
St. Joseph, Missouri
Box 170 Folder 3
17-CA-2086; The Southern Lounge, Inc.
1963
Scope and Contents
Manhattan, Kansas
Box 170 Folder 4
17-CA-2086; The Southern Lounge, Inc.
1963
Scope and Contents
Manhattan, Kansas
Box 170 Folder 5
17-CA-2088; Howard C. Larsen Construction Co.
1963
Scope and Contents
Omaha, Nebraska
Box 170 Folder 6
17-CA-2088; Howard C. Larsen Construction Co.
1963
Scope and Contents
Omaha, Nebraska
Box 170 Folder 7
17-CA-2089; Farm Bureau Service Company of Missouri, Inc.
1963
Scope and Contents
Springfield, Missouri
Box 170 Folder 8
17-CA-2090; Dunn Packing Company
1963
Scope and Contents
Wichita, Kansas
Box 170 Folder 9
17-CA-2090; Dunn Packing Company
1963
Scope and Contents
Wichita, Kansas
Box 170 Folder 10
17-CA-2091; Manuel Dameron d/b/a Mid West Sheet Metal Co.
1963
Scope and Contents
Springfield, Missouri
Box 170 Folder 11
17-CA-2092; KMBC AM-TV Metromedia, Inc.
1963
Scope and Contents
Kansas City, Missouri
Box 170 Folder 12
17-CA-2093; Ready Mixed Concrete Company
1963
Scope and Contents
Lincoln, Nebraska
Box 170 Folder 13
17-CA-2094; Southern Missouri Oxygen Company
1963
Scope and Contents
Springfield, Missouri
Box 170 Folder 14
17-CA-2094; Southern Missouri Oxygen Company
1963
Scope and Contents
Springfield, Missouri
Box 170 Folder 15
17-CA-2095; Borden Milk and Ice Cream Co.
1963
Scope and Contents
Kansas City, Missouri
Box 170 Folder 16
17-CA-2097; Guaranteed Foods, Inc.
1963
Scope and Contents
Kansas City, Kansas
Box 170 Folder 17
17-CA-2098; Wichita Precision Tool Co., Inc.
1963
Scope and Contents
Wichita, Kansas
Box 170 Folder 18
17-CA-2099; Centralia Manufacturing Company
1963
Scope and Contents
Centralia, Missouri
Box 170 Folder 19
17-CA-2099; Centralia Manufacturing Co.
1963
Scope and Contents
Centralia, Missouri
Box 170 Folder 20
17-CA-2100; The Ready-Mix Concrete Company of Lawrence, Kansas
1963
Scope and Contents
Lawrence, Kansas
Box 170 Folder 21
17-CA-2101; Von Hoffman Press, Inc.
1963
Scope and Contents
Jefferson City, Missouri
Box 171 Folder 1
17-CA-2102; M. W. Anderson Construction Co.
1963
Scope and Contents
Lincoln, Nebraska
Box 171 Folder 2
17-CA-2102; M. W. Anderson Construction Co.
1963
Scope and Contents
Lincoln, Nebraska
Box 171 Folder 3
17-CA-2103; A. A. Heating & Air Conditioning Inc.
1963
Scope and Contents
Omaha, Nebraska
Box 171 Folder 4
17-CA-2104; AAA Oil Co.
1963
Scope and Contents
Kansas City, Missouri
Box 171 Folder 5
17-CA-2105; Mickey Mantle's Holiday Inn Motel
1963
Scope and Contents
Joplin, Missouri
Box 171 Folder 6
17-CA-2106; Herald Corporation
1963
Scope and Contents
Omaha, Nebraska
Box 171 Folder 7
17-CA-2107; Thermo King of Omaha, Inc.
1963
Scope and Contents
Omaha, Nebraska
Box 171 Folder 8
17-CA-2107; Thermo King of Omaha, Inc.
1963
Scope and Contents
Omaha, Nebraska
Box 171 Folder 9
17-CA-2108; West Virginia Pulp & Paper, Hinde & Dauch Division
1963
Scope and Contents
Kansas City, Kansas
Box 171 Folder 10
17-CA-2109; Western Electric Company, Inc.
1963
Scope and Contents
Omaha, Nebraska
Box 171 Folder 11
17-CA-2110; The Southern Lounge, Inc.
1963
Scope and Contents
Manhattan, Kansas
Box 171 Folder 12
17-CA-2111; Great Western Paint Mfg. Corporation.
1963
Scope and Contents
Kansas City, Missouri
Box 171 Folder 13
17-CA-2112; Consolidated Printing & Stationery Co.
1963
Scope and Contents
Salina, Kansas
Box 171 Folder 14
17-CA-2114; Puritan Manufacturing, Inc.
1963
Scope and Contents
Omaha, Nebraska
Box 171 Folder 15
17-CA-2115; Midwest Lumber Company
1963
Scope and Contents
Camdenton, Missouri
Box 171 Folder 16
17-CA-2116; Sibbler Heating & Air Conditioning, Inc.
1963
Scope and Contents
Omaha, Nebraska
Box 171 Folder 17
17-CA-2117; Lackland Plating Co., Inc.
1963
Scope and Contents
Independence, Missouri
Box 171 Folder 18
17-CA-2119; The Southern Lounge, Inc.
1963
Scope and Contents
Manhattan, Kansas
Box 171 Folder 19
17-CA-2120; Western Control Corp.
1963
Scope and Contents
Wichita, Kansas
Box 171 Folder 20
17-CA-2121; Prom Toy Corporation
1963
Scope and Contents
Kansas City, Missouri
Box 171 Folder 21
17-CA-2142; Red-E Mix of Atchison, Kansas
1963
Scope and Contents
Atchison, Kansas
Box 171 Folder 22
17-CA-2143; Montgomery Ward & Co., Inc.
1963
Scope and Contents
Wellington, Kansas
Box 171 Folder 23
17-CA-2144; David W. Newcomer
1963
Scope and Contents
Kansas City, Missouri
Box 171 Folder 24
17-CA-2146; Chemagro Corporation
1963
Scope and Contents
Kansas City, Missouri
Box 171 Folder 25
17-CA-2140; Inter-Collegiate Press, Inc.
1963
Scope and Contents
Mission, Kansas
Box 171 Folder 26
17-CA-2141; Western Land Roller Company
1963
Scope and Contents
Hastings, Nebraska
Box 171 Folder 27
17-CA-2141; Western Land Roller Company
1963
Scope and Contents
Hastings, Nebraska
Box 172 Folder 1
17-CA-2139; Nationwide Downtowner Motor Inns, Inc.
1963
Scope and Contents
Kansas City, Missouri
Box 172 Folder 2
17-CA-2136; Dowell Division, Dow Chemical Company
1963
Scope and Contents
Kimball, Nebraska
Box 172 Folder 3
17-CA-2136; Dowell Division, Dow Chemical Company
1963
Scope and Contents
Kimball, Nebraska
Box 172 Folder 4
17-CA-2129; The Santa Fe Trail Transportation Co.
1963
Scope and Contents
Wichita, Kansas
Box 172 Folder 5
17-CA-2131; Wormack-Fitts Steel Company
1963
Scope and Contents
Fort Smith, Arkansas
Box 172 Folder 6
17-CA-2131; Wormack-Fitts Steel Company
1963
Scope and Contents
Forst Smith, Arkansas
Box 172 Folder 7
17-CA-2133; The Terrace Club
1963
Scope and Contents
Kansas City, Kansas
Box 172 Folder 8
17-CA-2135; Walk-Over Shoe Store
1963
Scope and Contents
Springfield, Missouri
Box 172 Folder 9
17-CA-2125; Pendleton Woolen Mills
1963
Scope and Contents
Nebraska City, Nebraska
Box 172 Folder 10
17-CA-2126; Harry Shopmaker d/b/a Falls City Manufacturing Company
1963
Scope and Contents
Falls City, Nebraska
Box 172 Folder 11
17-CA-2126; Harry Shopmaker d/b/a Falls City Manufacturing Company
1963
Scope and Contents
Falls City, Nebraska
Box 172 Folder 12
17-CA-2124; Lawn-Boy Division of Outboard Marine Corp.
1963
Scope and Contents
Lamar, Missouri
Box 172 Folder 13
17-CA-2124; Lawn-Boy Division of Outboard Marine Corp
1963
Scope and Contents
Lamar, Missouri
Box 172 Folder 14
17-CA-2125; Pendleton Woolen Mills
1963
Scope and Contents
Nebraska City, Nebraska
Box 172 Folder 15
17-CA-2125; Pendleton Woolen Mills
1963
Scope and Contents
Nebraska City, Nebraska
Box 173 Folder 1
17-CA-2219; Airlite Plastics Company
1963
Scope and Contents
Omaha, Nebraska
Box 173 Folder 2
17-CA-2150; Bausch & Lomb, Inc.
1963
Scope and Contents
Lincoln, Nebraska
Box 173 Folder 3
17-CA-2151; Airlite Plastics Company
1963
Scope and Contents
Omaha, Nebraska
Box 173 Folder 4
17-CA-2152; Talbot General Wire Products, Inc.
1963
Scope and Contents
Neosho, Missouri
Box 173 Folder 5
17-CA-2153; Navajo Freight Lines
1963
Scope and Contents
Kansas City, Missouri
Box 173 Folder 6
17-CA-2154; Halliburton Company
1963
Scope and Contents
Kimball, Nebraska
Box 173 Folder 7
17-CA-2156; Abel Investment Company d/b/a Ready Mixed Concrete Company
1963
Scope and Contents
Lincoln, Nebraska
Box 173 Folder 8
17-CA-2157; The Balbach Company Division of Air Products and Chemicals, Inc.
1963
Scope and Contents
Omaha, Nebraska
Box 173 Folder 9
17-CA-2159; J. L. Brandeis & Sons, Inc.
1963
Scope and Contents
Omaha, Nebraska
Box 173 Folder 10
17-CA-2159; J. L. Brandeis & Sons, Inc.
1963
Scope and Contents
Omaha, Nebraska
Box 173 Folder 11
17-CA-2160; The WM. J. Burns International Detective Agency, Inc.
1963
Scope and Contents
Omaha, Nebraska
Box 173 Folder 12
17-CA-2162; Winchester Packing Company
1963
Scope and Contents
Hutchinson, Kansas
Box 173 Folder 13
17-CA-2163; Novick Iron and Metal
1963
Scope and Contents
Wichita, Kansas
Box 173 Folder 14
17-CA-2164; Howard L. Jahn
1963
Scope and Contents
Leavenworth, Kansas
Box 173 Folder 15
17-CA-2165; Monarch Uniform Service
1963
Scope and Contents
Omaha, Nebraska
Box 173 Folder 16
17-CA-2167; F. M. Stamper Company
1963
Scope and Contents
Marshall, Missouri
Box 173 Folder 17
17-CA-2167; Statements and Exhibits F. M. Stamper Co.
1963
Scope and Contents
Kansas City, Missouri
Box 173 Folder 18
17-CA-2168; Enterprise Tool & Die, Inc.
1963
Scope and Contents
Mt. Vernon, Missouri
Box 173 Folder 19
17-CA-2171; Kleen General Cleaning Contract
1963
Scope and Contents
Springfield, Missouri
Box 173 Folder 20
17-CA-2172; Brown and Buford Surveyors
1963
Scope and Contents
Kansas City, Kansas
Box 174 Folder 1
17-CA-2209; Harker Paint & Varnish Company
1963
Scope and Contents
Springfield, Missouri
Box 174 Folder 2
17-CA-2210; Notifier Corporation [folder 1 of 3]
1963
Scope and Contents
Lincoln, Nebraska
Box 174 Folder 3
17-CA-2210; Notifier Corporation [folder 2 of 3]
1962-1963
Scope and Contents
Lincoln, Nebraska
Box 174 Folder 5
17-CA-2210; Notifier Corporation [folder 3 of 3]
1959-1963
Scope and Contents
Lincoln, Nebraska
Box 174 Folder 5
17-CA-2211; Miller Appliance Service Co.
1963
Scope and Contents
Kansas City, Kansas
Box 174 Folder 6
17-CA-2212; Luce Press Clipping Bureau
1963
Scope and Contents
Topeka, Kansas
Box 174 Folder 7
17-CA-2213; Sullivan's Storage & Transfer Company
1963
Scope and Contents
Grand Island, Nebraska
Box 174 Folder 8
17-CA-2215; Ozark Trailers, Inc.
1963
Scope and Contents
Ozark, Missouri
Box 174 Folder 9
17-CA-2216; Vickers, Inc.
1963
Scope and Contents
Joplin, Missouri
Box 174 Folder 10
17-CA-2217; General Tire of St. Joseph [folder 1 of 2]
1963
Scope and Contents
St. Joseph, Missouri
Box 174 Folder 11
17-CA-2217; General Tire of St. Joseph [folder 2 of 2]
1963
Scope and Contents
St. Joseph, Missouri
Box 174 Folder 12
17-CA-2218; Charlie's United Super Market
1963
Scope and Contents
Independence, Missouri
Box 174 Folder 13
17-CA-2220; J. J. Newberry
1963
Scope and Contents
Springfield, Missouri
Box 174 Folder 14
17-CA-2221; Dorn-Cloney Laundry and Cleaners
1963
Scope and Contents
Columbia, Missouri
Box 174 Folder 15
17-CA-2223; Paramount Paper Products
1963
Scope and Contents
Omaha, Nebraska
Box 174 Folder 16
17-CA-2224; Gordon and Piatt
1963
Scope and Contents
Winfield, Kansas
Box 174 Folder 17
17-CA-2226; Novick Iron and Metal
1963
Scope and Contents
Wichita, Kansas
Box 174 Folder 18
17-CA-2227; Packaging Corporation of America
1963
Scope and Contents
Omaha, Nebraska
Box 174 Folder 19
17-CA-2228; Paul Mueller Company
1963
Scope and Contents
Springfield, Missouri
Box 174 Folder 20
17-CA-2229; Midland Bottling
1963
Scope and Contents
St. Joseph, Missouri
Box 174 Folder 21
17-CA-2230; Fleming Company
1963
Scope and Contents
Topeka, Kansas
Box 174 Folder 22
17-CA-2231; Borum's IGA
1963
Scope and Contents
Coffeyville, Kansas
Box 174 Folder 23
17-CA-2233; Cramer Posture Chair Company [folder 1 of 3]
1963
Scope and Contents
Kansas City, Kansas and Kansas City, Missouri
Box 174 Folder 24
17-CA-2233; Cramer Posture Chair Company [folder 2 of 3]
1963
Scope and Contents
Kansas City, Kansas and Kansas City, Missouri
Box 174 Folder 25
17-CA-2233; Cramer Posture Chair Company [folder 3 of 3]
1963
Scope and Contents
Kansas City, Kansas and Kansas City, Missouri
Box 175 Folder 1
20-CA-1608; Sunland Poultry Company, Inc.
1963
Scope and Contents
Livingston, California
Box 175 Folder 2
20-CA-1607; Dickinson's Lumber Company
1963
Scope and Contents
Cloverdale, California
Box 175 Folder 3
20-CA-1606; Pacific Compress Warehouse Co., Inc.
1963
Scope and Contents
Fresno, California
Box 175 Folder 4
20-CA-1605; Young, William H. Detective Agency and Western Industrial Security Agency
1963
Scope and Contents
San Jose, California
Box 175 Folder 5
20-CA-1604; Waterman Corporation of California
1959
Scope and Contents
San Francisco, California
Box 175 Folder 6
20-CA-1603; Technical Services Corporation
1963
Scope and Contents
Oakland, California
Box 175 Folder 7
20-CA-1595; Sears, Roebuck and Company
1963
Scope and Contents
Fresno, California
Box 175 Folder 8
20-CA-1596; General Electric Company
1963
Scope and Contents
Oakland, California
Box 175 Folder 9
20-CA-1598; Holm Timber Industries, Richard Holm and Fred Holm
1963
Scope and Contents
Gualala, California
Box 175 Folder 10
20-CA-1602; Smith, Ralph, L. Lumber Company
1963
Scope and Contents
Wildwood, California
Box 175 Folder 11
20-CA-1601; Smith, Ralph, L. Lumber Company
1963
Scope and Contents
Anderson, California
Box 175 Folder 12
20-CA-1600; Bofor's, Inc.
1963
Scope and Contents
San Jose, California
Box 175 Folder 13
20-CA-1599; California Motor Transport Co., LTD.
1963
Scope and Contents
San Francisco, California
Box 175 Folder 14
20-CA-1574; Marine Exchange, Inc.
1963
Scope and Contents
San Francisco, California
Box 175 Folder 15
20-CA-1573; Matson Navigation Company
1963
Scope and Contents
San Francisco, California
Box 175 Folder 16
20-CA-1572; Mayfair Bedding Company
1963
Scope and Contents
San Jose, California
Box 175 Folder 17
20-CA-1571; Brookland French Laundry
1963
Scope and Contents
Oakland, California
Box 175 Folder 18
20-CA-1576; Malaga Oil Products, Inc.
1959
Scope and Contents
Strathmore, California
Box 175 Folder 19
20-CA-1575; Rockwell Manufacturing Company
1959
Scope and Contents
Porterville, California
Box 175 Folder 20
20-CA-1577; Daughtrey's Department Store
1963
Scope and Contents
Castro Valley, California
Box 175 Folder 21
20-CA-1593; Elmar Electronics Inc.
1959
Scope and Contents
Oakland, California
Box 175 Folder 22
20-CA-1592; Market Radio Supply Company
1959
Scope and Contents
San Francisco, California
Box 175 Folder 23
20-CA-1584; Harron-Rickard & McCone of Northern California
1959
Scope and Contents
San Francisco, California
Box 175 Folder 24
20-CA-1582; U. S. Pipe and Foundry Co.
1959
Scope and Contents
Decoto, California
Box 175 Folder 25
20-CA-1581; Standard Oil Company of California
1959
Scope and Contents
Richmond, California
Box 175 Folder 26
20-CA-1580; Standard Oil Company of California
1959
Scope and Contents
Richmond, California
Box 175 Folder 27
20-CA-1579; California Furniture Co. of Hanford
1959
Scope and Contents
Hanford, California
Box 175 Folder 28
20-CA-1578; American Forge Company
1959
Scope and Contents
Niles, California
Box 176 Folder 1
17-CA-2275; Aladdin Mfg. Co., Inc.
1959
Scope and Contents
Odessa, Missouri
Box 176 Folder 2
17-CA-2276; Green Hills Super Markets, Inc.
1959
Scope and Contents
Kirksville, Missouri
Box 176 Folder 3
17-CA-2277; Cloud Oak Flooring Company
1959
Scope and Contents
Springfield, Missouri
Box 176 Folder 4
17-CA-2280; Building Construction Employers Association
1959
Scope and Contents
Lincoln, Nebraska
Box 176 Folder 5
17-CA-2284; The WM J. Burns Int'I Detective Agency, Inc.
1959
Scope and Contents
Kansas City, Missouri
Box 176 Folder 6
17-CA-2285; Mickey Mantle's Motel Corp
1959
Scope and Contents
Joplin, Missouri
Box 176 Folder 7
17-CA-2286; Columbia Glass and Window Co.
1959
Scope and Contents
Kansas City, Missouri
Box 176 Folder 8
17-CA-2287; Crown Coach Company
1959
Scope and Contents
Joplin, Missouri
Box 176 Folder 9
17-CA-2288; Wichita Frozen Foods
1959
Scope and Contents
Wichita, Kansas
Box 176 Folder 10
17-CA-2289; Kansas Milling Company
1959
Scope and Contents
Wichita, Kansas
Box 176 Folder 11
17-CA-2291; Nebraska Beef Company
1959
Scope and Contents
Omaha, Nebraska
Box 176 Folder 12
17-CA-2292; Betts Baking Company
1959
Scope and Contents
Hutchinson, Kansas
Box 176 Folder 13
17-CA-2293; J. F. O'Neill Packing Company
1959
Scope and Contents
Omaha, Nebraska
Box 176 Folder 14
17-CA-2294; Ross Packing Company
1959
Scope and Contents
Omaha, Nebraska
Box 176 Folder 15
17-CA-2295; Film Delivery Service
1959
Scope and Contents
Salina, Kansas
Box 176 Folder 16
17-CA-2296; Natkin Company
1959
Scope and Contents
Sedalia, Missouri
Box 176 Folder 17
17-CA-2298; Garnett Church Furn. & Mfg. Co.
1959
Scope and Contents
Garnett, Kansas
Box 176 Folder 18
17-CA-2299; Black Hawk Resort, Resort Corporation of Missouri
1959
Scope and Contents
Osage Beach, Missouri
Box 176 Folder 19
17-CA-2302; Monarch Uniform Service
1959
Scope and Contents
Omaha, Nebraska
Box 176 Folder 20
17-CA-2303; Alva Allen Industries
1959
Scope and Contents
Clinton, Missouri
Box 176 Folder 21
17-CA-2305; H & S Truck Leasing, Inc.
1959
Scope and Contents
Kansas City, Missouri
Box 176 Folder 22
17-CA-2306; Western Contracting Corporation
1959
Scope and Contents
Sioux City, Iowa
Box 176 Folder 23
17-CA-2307; Natkin & Co.
1959
Scope and Contents
Lincoln, Nebraska
Box 176 Folder 24
17-CA-2309; Allied Painting and Decorating Company
1959
Scope and Contents
Topeka, Kansas
Box 176 Folder 25
17-CA-2310; Sterling Manufacturing Company Inc.
1963
Scope and Contents
Wichita, Kansas
Box 176 Folder 26
17-CA-2311; A. Borchman Sons Co.
1959
Scope and Contents
Omaha, Nebraska
Box 176 Folder 27
17-CA-4314; Fred Weidman & Roger Weidman d/b/a Union Sheet Metal Works
1959
Scope and Contents
Wichita, Kansas
Box 176 Folder 28
17-CA-2315; John Roth & Son Packing Co.
1959
Scope and Contents
Omaha, Nebraska
Box 176 Folder 29
17-CA-2317; Ark Valley Coop. Dairy
1963
Scope and Contents
Hutchinson, Kansas
Box 176 Folder 30
17-CA-2318; Lincoln Sheet Metal Contractor Association
1959
Scope and Contents
Lincoln, Nebraska
Box 176 Folder 31
17-CA-2320; Spartan Industries, Inc.
1959
Scope and Contents
Shawnee Mission, Kansas
Box 176 Folder 32
17-CA-2321; The Ready-Mix Concrete Co. of Lawrence
1959
Scope and Contents
Lawrence, Kansas
Box 176 Folder 33
17-CA-2322; Charles Bruning Co., Inc.
1959
Scope and Contents
Kansas City, Missouri
Box 176 Folder 34
17-CA-2324; Army & Air Force Exchange Service
1959
Scope and Contents
Wichita, Kansas
Box 176 Folder 35
17-CA-2325; Lassen Hotel
1959
Scope and Contents
Wichita, Kansas
Box 176 Folder 36
17-CA-2326; Kroger Company
1959
Scope and Contents
North Kansas City, Missouri
Box 177 Folder 1
17-CA-1413; Statistical Report on C and R Cases Filed
1969
Scope and Contents
Kansas City, Kansas
Box 177 Folder 2
17-CA-1460; Statistical Reports on C and R Cases
1959
Scope and Contents
Hutchinson, Kansas
Box 177 Folder 3
Statistical Reports on C and R Cases
1957-1959
Scope and Contents
Index
Box 177 Folder 4
6-CA-1746; Statistical Report on C and R Cases
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 177 Folder 5
6-CA-1811; Statistical Reports on C and R Cases
1956
Box 177 Folder 6
20-CA-1699; Statistical Reports on C and R Cases
1959
Scope and Contents
Los Angeles, California
Box 177 Folder 7
20-CA-1595; Statistical Reports on C and R Cases
1959
Scope and Contents
Fresno, California
Box 177 Folder 8
Statistical Report on C and R Cases 12-CB-256
1959
Scope and Contents
Tampa, Florida
Box 177 Folder 9
12-CC-34; Statistical Report on C and R Cases
1959
Scope and Contents
Miami Beach, Florida
Box 177 Folder 10
12-CA-2 through 12-CD-8; Statistical Reports on C and R Cases
1959
Scope and Contents
Jacksonville, Florida
Box 177 Folder 11
12-RC-534; Statistical Reports on C and R Cases
1959
Scope and Contents
Tampa, Florida
Box 177 Folder 12
12-RC-601; Statistical Reports on C and R Cases
1959
Scope and Contents
Tampa, Florida
Box 177 Folder 13
12-RC-651; Statistical Reports on C and R Cases
1959
Scope and Contents
Miami International Airport
Box 177 Folder 14
17-RC-2940; Statistical Reports on C and R Cases
1959
Scope and Contents
Dodge City Terminal Elevator
Box 177 Folder 15
17-RC-3082; Statistical Reports on C and R Cases
1959
Scope and Contents
Kansas City, Missouri
Box 178 Folder 1
20-CA-1413; Bacon American Corporation
1959
Scope and Contents
Emeryville, California
Box 178 Folder 2
20-CA-1415; Western Corrugated Inc.
1959
Scope and Contents
San Leandro, California
Box 178 Folder 3
20-CA-1405; J. G. Boswell Company
1959
Scope and Contents
Corcoran, California
Box 178 Folder 4
J. G. Boswell Company 20-CA-1405
1959
Box 178 Folder 5
20-CA-1396; Diamond Gardner Corporation
1959
Scope and Contents
Red Bluff, California
Box 178 Folder 6
20-CA-1353; Contra Costa Times
1959
Scope and Contents
Walnut Creek, California
Box 178 Folder 7
20-CA-1356; Walnut Kernel
1959
Scope and Contents
Walnut Creek, California
Box 178 Folder 8
20-CA-1357; Walnut Kernel
1959
Scope and Contents
Walnut Creek, California
Box 178 Folder 9
20-CA-1358; Walnut Kernel
1959
Scope and Contents
Walnut Creek, California
Box 178 Folder 10
20-CA-1359; Walnut Kernel
1959
Scope and Contents
Walnut Creek, California
Box 178 Folder 11
20-CA-1360; Walnut Kernel
1959
Scope and Contents
Walnut Creek, California
Box 178 Folder 12
20-CA-1362; Contra Costa Times
1959
Scope and Contents
Walnut Creek, California
Box 178 Folder 13
20-CA-1363; Contra Costa Times
1959
Scope and Contents
Walnut Creek, California
Box 178 Folder 14
20-CA-1365; Walnut Kernel
1959
Scope and Contents
Walnut Creek, California
Box 178 Folder 15
20-CA-1354; Contra Costa Times
1959
Scope and Contents
Walnut Creek, California
Box 178 Folder 16
20-CA-1269; California Textile Mills
1959
Scope and Contents
Armona, California
Box 178 Folder 17
20-CA-1269; California Textile Mills
1959
Scope and Contents
Armona, California
Box 178 Folder 18
20-CA-1352; Contra Costa Times
1959
Scope and Contents
Walnut Creek, California
Box 178 Folder 19
20-CA-1355; Contra Costa Times
1959
Scope and Contents
Walnut Creek, California
Box 178 Folder 20
20-CA-1138; Gene Compton's Corporation
1959
Scope and Contents
San Francisco, California
Box 179 Folder 1
20-CA-1547; Technical Services Corporation
1959
Scope and Contents
Oakland, California
Box 179 Folder 2
20-CA-1547; Technical Services Corp.
1959
Scope and Contents
Berkeley, California
Box 179 Folder 3
20-CA-1548; San Jose Steel Co., Inc.
1959
Scope and Contents
San Jose, California
Box 179 Folder 4
20-CA-1549; Twin Cities Mfg. Co., Inc.
1959
Scope and Contents
Campbell, California
Box 179 Folder 5
20-CA-1549; Twin Cities Manufacturing Co., Inc.
1959
Scope and Contents
Campbell, California
Box 179 Folder 6
20-CA-1550; J. I. Case Company
1959
Scope and Contents
Oakland, California
Box 179 Folder 7
20-CA-1552; Siemons Mailing Service
1959
Scope and Contents
Oakland, California
Box 179 Folder 8
20-CA-1554; Cochran Co. Inc.
1959
Scope and Contents
Tracy, California
Box 179 Folder 9
20-CA-1555; Durkee Famous Foods Division, The Glidden Company
1959
Scope and Contents
Berkeley, California
Box 179 Folder 10
20-CA-1557; Lloyd A. Fry Roofing Company
1959
Scope and Contents
San Leandro, California
Box 179 Folder 11
20-CA-1558; Edmond Marsillac d/b/a Highland Cleaners
1959
Scope and Contents
Millbrae, California
Box 179 Folder 12
20-CA-1559; Ohio Chemical Company
1959
Scope and Contents
Berkeley, California
Box 179 Folder 13
20-CA-1560; Steward Oxygen Company
1959
Scope and Contents
Oakland, California
Box 179 Folder 14
20-CA-1561; New Mission Heating and Ventilating Company
1959
Scope and Contents
San Francisco, California
Box 179 Folder 15
20-CA-1562; Fresno Motor Car Dealers Association
1959
Scope and Contents
Fresno, California
Box 179 Folder 16
20-CA-1562; Employer Submission
1959
Scope and Contents
San Francisco, California
Box 179 Folder 17
20-CA-1563; Mayfair Bedding Company
1959
Scope and Contents
San Jose, California
Box 179 Folder 18
20-CA-1564; Fresno-Manchester C. H. Baker Corp.
1959
Scope and Contents
Fresno, California
Box 179 Folder 19
20-CA-1565; Rockwell Manufacturing Company
1959
Scope and Contents
Porterville, California
Box 179 Folder 20
20-CA-1566; Dobson & Schneider
1959
Scope and Contents
Red Bluff, California
Box 179 Folder 21
20-CA-1567; Sequoia Pine Mills
1959
Scope and Contents
Orange Cove, California
Box 179 Folder 22
20-CA-1568; Mayfair Bedding Co.
1959
Scope and Contents
San Jose, California
Box 179 Folder 23
20-CA-1569; Insulation Contractors of Northern California, Inc.
1959
Scope and Contents
San Francisco, California
Box 179 Folder 24
20-CA-1570; Bay Cities Transportation Co.
1959
Scope and Contents
San Francisco, California
Box 180 Folder 1
1-CA-2707; Publix Food Market, Inc.
1959
Scope and Contents
Somerville, Massachusetts
Box 180 Folder 2
1-CA-2230; Elliott Addressing Machine Company
1959
Scope and Contents
Cambridge, Massachusetts
Box 180 Folder 3
10-CA-3802; Heywood Wakefield Co. of Tenn.
1959
Scope and Contents
Newport, Tennessee
Box 180 Folder 4
10-CA-3934; Southeastern Newspapers, Inc.
1959
Scope and Contents
Augusta, Georgia
Box 180 Folder 5
1-CA-2715; Hume Pipe Company of New England
1959
Scope and Contents
Swampscott, Massachusetts
Box 180 Folder 6
1-CA-2709; Coyne Industrial Laundry Co.
1959
Scope and Contents
Westfield, Massachusetts
Box 180 Folder 7
1-CA-2741; Eastern Industries, Inc.
1959
Scope and Contents
Newton, Massachusetts
Box 180 Folder 8
10-CA-3961; Morrison Knudsen Company, Inc.
1959
Scope and Contents
Columbiana, Alabama
Box 180 Folder 9
10-CA-3927; Pet Dairy Products Company
1959
Scope and Contents
Florence, Alabama
Box 180 Folder 10
10-CA-3936; Cotton Producers Association
1959
Scope and Contents
Canton, Georgia
Box 180 Folder 11
10-CA-3920; E-Z Mills, Inc.
1959
Scope and Contents
Cartersville, Georgia
Box 180 Folder 12
10-CA-3807; Huckabee Transport Corp.
1959
Scope and Contents
Atlanta, Georgia
Box 180 Folder 13
1-CA-2732; Mohawk Manufacturing Company
1959
Scope and Contents
Middletown, Connecticut
Box 180 Folder 14
1-CA-2731; Continental Baking Company
1959
Scope and Contents
Dorchester, Massachusetts
Box 180 Folder 15
1-CA-2830; Marvin Laundry Inc.
1959
Scope and Contents
Providence, Rhode Island
Box 180 Folder 16
1-CA-2727; Rite-A-Way Trucking
1959
Scope and Contents
South Hadley Falls, Massachusetts
Box 180 Folder 17
10-CA-3805; Fitzgerald Mills Corporation
1959
Scope and Contents
Fitzgerald, Georgia
Box 180 Folder 18
10-CA-3806; Yale & Towne Manufacturing Co.
1959
Scope and Contents
Lenoir City, Tennessee
Box 180 Folder 19
10-CA-3933; Oak Ridge Processing Company, Inc.
1959
Scope and Contents
Oak Ridge, Tennessee
Box 180 Folder 20
1-CA-2725; Technology Engineering Co.
1959
Scope and Contents
Brockton, Massachusetts
Box 180 Folder 21
1-CA-2739; Great Eastern Manufacturing, Inc.
1959
Scope and Contents
Springfield, Vermont
Box 180 Folder 22
1-CA-2738; Wiggins Hotel, Inc.
1959
Scope and Contents
Northampton, Massachusetts
Box 180 Folder 23
1-CA-2737; Parker Products, Inc.
1959
Scope and Contents
Holliston, Massachusetts
Box 180 Folder 24
1-CA-2734; Glass-Tite Industries, Inc.
1959
Scope and Contents
Cranston, Rhode Island
Box 180 Folder 25
1-CA-2733; Drake's Bakery, Inc.
1959
Scope and Contents
Roxbury, Massachusetts
Box 180 Folder 26
10-CA-3929; Emmett Barren, Supervisor, Pet Dairy Products Co.
1959
Scope and Contents
Decatur, Alabama
Box 180 Folder 27
10-CA-3928; Charles Lewter, Supervisor Pet Dairy Products Co.
1959
Scope and Contents
Florence, Alabama
Box 180 Folder 28
10-CA-3923; Electro Mechanical Products Co.
1959
Scope and Contents
Lafollette, Tennessee
Box 180 Folder 29
10-CA-3922; Burlington Industries, Inc.
1959
Scope and Contents
Rossville, Georgia
Box 180 Folder 30
1-CA-2717; Babcock & Wilcox Company
1959
Scope and Contents
Boston, Massachusetts
Box 180 Folder 31
10-CA-3930; Paul Hendry, Supervisor, Pet Dairy Products Co.
1959
Scope and Contents
Decatur, Alabama
Box 180 Folder 32
1-CA-2726; Insulating Fabricator of New England
1959
Scope and Contents
Watertown, Massachusetts
Box 180 Folder 33
1-CA-2716; Hume Pipe Company of New England
1959
Scope and Contents
Merrimac, New Hampshire
Box 181 Folder 1
20-CA-1609; Select Foods, Inc.
1959
Scope and Contents
San Francisco, California
Box 181 Folder 2
20-CA-1610; Select Foods, Inc.
1959
Scope and Contents
San Francisco, California
Box 181 Folder 3
20-CA-1611; Select Foods, Inc.
1959
Scope and Contents
San Francisco, California
Box 181 Folder 4
20-CA-1612; Select Foods, Inc.
1959
Scope and Contents
San Francisco, California
Box 181 Folder 5
20-CA-1614; Opal Cliff Food Center, d/b/a Rossi, M. J. and Legge, E. B.
1959
Scope and Contents
Santa Cruz, California
Box 181 Folder 6
20-CA-1615; Westinghouse Electric Corp.
1959
Scope and Contents
Emeryville, California and San Lorenzo, California
Box 181 Folder 7
20-CA-1616; Yale and Towne MFG Company
1959
Scope and Contents
San Leandro, California
Box 181 Folder 8
20-CA-1617; Marine Cooks and Stewards Union
1959
Scope and Contents
San Francisco, California
Box 181 Folder 9
20-CA-1618; Frank Fullam, Inc.
1959
Scope and Contents
San Bruno, California
Box 181 Folder 10
20-CA-1620; Refinishers, Inc.
1969
Scope and Contents
San Francisco, California
Box 181 Folder 11
20-CA-1621; Clark J. Hunter & Staff, Agents for Laundry Owners
1959
Scope and Contents
Oakland, California
Box 181 Folder 12
20-CA-1622; IXL Food Company
1959
Scope and Contents
San Leandro, California
Box 181 Folder 13
20-CA-1623; Western Sign Supplies
1959
Scope and Contents
Emeryville, California
Box 181 Folder 14
20-CA-1625; Florsheim Shoe Shop
1969
Scope and Contents
Sacramento, California
Box 181 Folder 15
20-CA-1626; Locke, Dr. Shoe Shop
1969
Scope and Contents
Sacramento, California
Box 181 Folder 16
20-CA-1627; I. Miller Guild House
1969
Scope and Contents
Sacramento, California
Box 181 Folder 17
20-CA-1628; Price's Shoe Store
1969
Scope and Contents
Sacramento, California
Box 181 Folder 18
20-CA-1629; Ransohoff's House
1969
Scope and Contents
Sacramento, California
Box 181 Folder 19
20-CA-1630; Regal Shoe Store
1969
Scope and Contents
Los Angeles, California
Box 181 Folder 20
20-CA-1631; Roos-Atkins
1969
Scope and Contents
San Francisco, California
Box 181 Folder 21
20-CA-1632; The Eastern
1969
Scope and Contents
Vallejo, California
Box 181 Folder 22
20-CA-1637; Lerner Shops
1969
Scope and Contents
Fresno, California
Box 181 Folder 23
20-CA-1638; Sears, Roebuck & Company
1969
Scope and Contents
Hayward, California
Box 181 Folder 24
20-CA-1639; Sears, Roebuck & Company
1969
Scope and Contents
Hayward, California
Box 181 Folder 25
20-CA-1641; Woolworth, F. W. Co.
1959
Scope and Contents
Redding, California
Box 181 Folder 26
20-CA-1642; Baltor, E. Co.
1959
Scope and Contents
San Francisco, California
Box 181 Folder 27
20-CA-1644; Ampex Corporation
1969
Scope and Contents
Redwood City, California
Box 181 Folder 28
20-CA-1648; Bumper Association of Northern California
1959
Scope and Contents
San Francisco, California
Box 181 Folder 29
20-CA-1649; Pacific Plating Inc.
1959
Scope and Contents
Modesto, California
Box 181 Folder 30
20-CA-1651; Barry Sales Company
1959
Scope and Contents
San Francisco, California
Box 181 Folder 31
20-CA-1655; Barker Poultry Equipment Co.
1969
Scope and Contents
Modesto, California
Box 181 Folder 32
20-CA-1656; Grant, W. T. Company
1959
Scope and Contents
Daly City, California
Box 181 Folder 33
20-CA-1657; Oakland Dock and Warehouse Company
1959
Scope and Contents
Oakland, California
Box 181 Folder 34
20-CA-1660; Sears, Roebuck and Company
1959
Scope and Contents
San Francisco, California
Box 181 Folder 35
20-CA-1662; California Wine Association
1959
Scope and Contents
Acampo, California
Box 182 Folder 1
20-CA-1684; Crescent Jewelers
1959
Scope and Contents
Walnut Creek, California
Box 182 Folder 2
20-CA-1681; Gudeman Company of California, Inc.
1959
Scope and Contents
Sunnyvale, California
Box 182 Folder 3
20-CA-1702; Pacific Turf Club
1959
Scope and Contents
Alameda, California
Box 182 Folder 4
20-CA-1702; California Jockey Club, Inc.
1959
Scope and Contents
Hillsborough, San Mateo, California
Box 182 Folder 5
20-CA-1702; Tanforan Company, LTD
1959
Scope and Contents
San Bruno, California
Box 182 Folder 6
20-CA-1700; American Potash and Chemical Corporation
1959
Scope and Contents
Henderson, Nevada
Box 182 Folder 7
20-CA-1701; Central Valley Auto Parts Association
1959
Scope and Contents
Stockton, California
Box 182 Folder 8
20-CA-1699; Food Machinery and Chemical Corporation
1959
Scope and Contents
San Jose, California
Box 182 Folder 9
20-CA-1698; Watsonville Canning Company
1959
Scope and Contents
San Jose, California
Box 182 Folder 10
20-CA-1697; Crown Drug Company
1959
Scope and Contents
Daly City, California
Box 182 Folder 11
20-CA-1710; Matson, E. N. and Matson Isabel d/b/a Matson Lumber Company
1959
Scope and Contents
Grass Valley, California
Box 182 Folder 12
20-CA-1709; Sunset Produce Company, Inc.
1959
Scope and Contents
San Francisco, California
Box 182 Folder 13
20-CA-1705; Nashua Manufacturing Co.
1959
Scope and Contents
Tulare, California
Box 182 Folder 14
20-CA-1703; Van Vleet Lumber Company
1959
Scope and Contents
Arcata, California
Box 182 Folder 15
20-CA-1665; Oregon-Nevada-California Fast Freight Co.
1959
Scope and Contents
Oakland, California
Box 182 Folder 16
20-CA-1666; Wilburdon Construction Co., Inc.
1959
Scope and Contents
Campbell, California
Box 182 Folder 17
20-CA-1667; Toscana Bakery
1959
Scope and Contents
Oakland, California
Box 182 Folder 18
20-CA-1668; Barden Bumpers, Inc.
1959
Scope and Contents
Woodland, California
Box 182 Folder 19
20-CA-1669; Glaser Brothers
1959
Scope and Contents
San Francisco, California
Box 182 Folder 20
20-CA-1679; Shell Oil Company, et al
1959
Scope and Contents
San Francisco, California
Box 182 Folder 21
20-CA-1675; Tanner Motor Tours
1959
Scope and Contents
Las Vegas, Nevada
Box 182 Folder 22
20-CA-1674; Oberti, G. and Sons
1959
Scope and Contents
Madera, California
Box 182 Folder 23
20-CA-1672; Dean Roofing Company
1959
Scope and Contents
Las Vegas, Nevada
Box 182 Folder 24
20-CA-1671; Delta Tractor Company
1959
Scope and Contents
Stockton, California
Box 182 Folder 25
20-CA-1677; Red Top Electric Company
1959
Scope and Contents
Turlock, California
Box 182 Folder 26
20-CA-1696; Gottschalk, E. & Co.
1959
Scope and Contents
Fresno, California
Box 182 Folder 27
20-CA-1694; Gottschalk, E. & Co.
1959
Scope and Contents
Fresno, California
Box 182 Folder 28
20-CA-1691; Purity Stores, Inc.
1959
Scope and Contents
Burlingame, California
Box 182 Folder 29
20-CA-1688; Reynolds Electrical and Engineering Co., Inc.
1959
Scope and Contents
Las Vegas, Nevada
Box 182 Folder 30
20-CA-1687; Westinghouse Electric Corp., Inc.
1959
Scope and Contents
San Lorenzo, California
Box 182 Folder 31
20-CA-1686; Purity Stores, Inc.
1959
Scope and Contents
Berkeley, California
Box 183 Folder 1
20-CA-1690; Fluor Maintenance, Inc.
1959
Scope and Contents
Los Angeles, California
Box 183 Folder 2
20-CA-1916; Great Western Broadcasting Corporation
1959
Scope and Contents
Sacramento, California
Box 183 Folder 3
20-CA-2001; Winston & Green
1961
Scope and Contents
Sanger, California
Box 183 Folder 4
20-CA-2001; Winston & Green
1961
Scope and Contents
Sanger, California
Box 183 Folder 5
20-CA-2001; Winston & Green
1959
Scope and Contents
Sanger, California
Box 183 Folder 6
20-CA-2001; Winston & Green
1963
Box 183 Folder 7
20-CA-2001; Winston & Green
1959
Scope and Contents
Sanger, California
Box 183 Folder 8
20-CA-2001; Winston & Green
1959
Scope and Contents
Sanger, California
Box 183 Folder 9
20-CA-2042; House Manufacturing Corporation
1959
Scope and Contents
Sonoma, California
Box 184 Folder 1
10-CA-2740; Talladega Foundry & Machine Company
1959
Scope and Contents
Talladega, Alabama
Box 184 Folder 2
10-CA-2682; Birmingham Publishing Company
1959
Scope and Contents
Birmingham, Alabama
Box 184 Folder 3
20-CA-1743; Pay Less Drug Store
1959
Scope and Contents
Redding, California
Box 184 Folder 4
20-CA-1749; Crazy Trader Morgan's
1959
Scope and Contents
Redding, California
Box 184 Folder 5
10-CA-2672; International Association of Mechanics
1959
Scope and Contents
Atlanta, Georgia
Box 184 Folder 6
20-CA-1721; Lockheed Air Corporation Missile & Space Division
1959
Scope and Contents
Sunnyvale, California
Box 184 Folder 7
20-CA-1726; McKay Mary Fashions
1959
Scope and Contents
Oakland, California
Box 184 Folder 8
20-CA-1728; Associated Roofing Contractors of the Bay Area Counties, Inc.
1959
Scope and Contents
Oakland, California
Box 184 Folder 9
20-CA-1731; The Employing Lithographers
1959
Scope and Contents
San Francisco, California
Box 184 Folder 10
20-CA-1735; Pre-Formed Line Products, Inc.
1959
Scope and Contents
Palo Alto, California
Box 184 Folder 11
20-CA-1742; National Broadcasting Company
1959
Scope and Contents
Dixon, California
Box 184 Folder 12
20-CA-1715; Central Valley National Bank
1959
Scope and Contents
Richmond, California
Box 184 Folder 13
20-CA-1716; Penney, J. C. Company Store
1959
Scope and Contents
Porterville, California
Box 184 Folder 14
20-CA-1717; Cortese Ford
1959
Scope and Contents
Richmond, California
Box 184 Folder 15
20-CA-1720; Canyon James Ranch Creamery
1959
Scope and Contents
Genoa, Nevada
Box 184 Folder 16
20-CA-1712; Bennett and Bennett
1959
Scope and Contents
Selma, California
Box 184 Folder 17
20-CA-1713; Bennett and Bennett
1959
Scope and Contents
Selma, California
Box 184 Folder 18
7-CA-5687; Vickers Inc., Division of Sperry Rand Corp.
1959
Scope and Contents
Troy, Michigan
Box 184 Folder 19
20-CA-1711; Frude-Colnon Contracting Co.
1959
Scope and Contents
Burlingame, California
Box 185 Folder 1
20-CA-2071; Grant, W. T. Company
1963
Scope and Contents
Sacramento, California
Box 185 Folder 2
20-CA-2102; Kress, S. H. Company
1963
Scope and Contents
Stockton, California
Box 185 Folder 3
20-CA-2139; Rohnert, Waldo Company
1963
Scope and Contents
Hollister, California
Box 185 Folder 4
20-CA-2240; Myers Ceramic Products Co.
1963
Scope and Contents
Santa Clara, California
Box 185 Folder 5
20-CA-2240; Myers Ceramic Products Co.
1963
Box 185 Folder 6
20-CA-2240; Myers Ceramic Products Co.
1963
Scope and Contents
Santa Clara, California
Box 185 Folder 7
20-CA-2258; Scudder, Laura, Inc.
1959
Scope and Contents
Oakland, California
Box 186 Folder 1
12-CA-893; S. S. Jacobs Construction Company
1959
Scope and Contents
Jacksonville, Florida
Box 186 Folder 2
12-CA-894; Merrill-Stevens Dry Dock & Repair Company
1959
Scope and Contents
Jacksonville, Florida
Box 186 Folder 3
12-CA-949; Oolite Concrete Company
1959
Scope and Contents
Miami, Florida
Box 186 Folder 4
12-CA-950; Harbert Construction Co., Inc.
1959
Scope and Contents
Opa Locka, Florida
Box 186 Folder 5
12-CA-895; George D. Auchter Company
1959
Scope and Contents
Jacksonville, Florida
Box 186 Folder 6
12-CA-980; William S. Smith Construction Company
1963
Scope and Contents
Jacksonville, Florida
Box 186 Folder 7
12-CA-981; The Auchter Company
1959
Scope and Contents
Jacksonville, Florida
Box 186 Folder 8
12-CA-1074; Daniel Construction Company of Florida
1959
Scope and Contents
Jacksonville, Florida
Box 186 Folder 9
12-CA-1075; The Auchter Company
1959
Scope and Contents
Jacksonville, Florida
Box 186 Folder 10
12-CA-1077; S. S. Jacobs Construction Co.
1959
Scope and Contents
Jacksonville, Florida
Box 186 Folder 11
12-CA-1076; William S. Smith Construction Company
1959
Scope and Contents
Jacksonville, Florida
Box 186 Folder 12
12-CA-978; Daniel Construction Company
1959
Scope and Contents
Jacksonville, Florida
Box 186 Folder 13
12-CA-891; Daniel Construction Company
1959
Scope and Contents
Jacksonville, Florida
Box 186 Folder 14
12-CA-892; Batson-Cook Company
1959
Scope and Contents
Jacksonville, Florida
Box 186 Folder 15
12-CA-968; Bushnell Steel Division of Florida Steel Corporation
1959
Scope and Contents
Jacksonville, Florida
Box 186 Folder 16
12-CA-969; The Hudson Pulp and Paper Corp.
1959
Scope and Contents
Palatka, Florida
Box 186 Folder 17
12-CA-970; S & L Fixture Company
1959
Scope and Contents
Miami, Florida
Box 186 Folder 18
12-CA-971; Pier 66 Restaurant and Yacht Club
1959
Scope and Contents
Ft. Lauderdale, Florida
Box 186 Folder 19
12-CA-973; William S. Smith Construction Company
1959
Scope and Contents
Jacksonville, Florida
Box 186 Folder 20
12-CA-972; The Auchter Company
1959
Scope and Contents
Jacksonville, Florida
Box 186 Folder 21
12-CA-974; S. S. Jacobs Construction Co.
1959
Scope and Contents
Jacksonville, Florida
Box 186 Folder 22
12-CA-975; Daniel Construction Company of Florida
1959
Scope and Contents
Jacksonville, Florida
Box 186 Folder 23
12-CA-906; George D. Auchter Company
1959
Scope and Contents
Jacksonville, Florida
Box 186 Folder 24
12-CA-897; Batson-Cook Company
1959
Scope and Contents
Jacksonville, Florida
Box 186 Folder 25
12-CA-979; S. S. Jacobs Construction Company
1959
Scope and Contents
Jacksonville, Florida
Box 186 Folder 26
12-CA-957; Tennant Bros.
1959
Scope and Contents
Tampa, Florida
Box 186 Folder 27
12-CA-955; Tennant Bros.
1959
Scope and Contents
Tampa, Florida
Box 186 Folder 28
12-CA-960; Florida Towing Corp.
1959
Scope and Contents
Jacksonville, Florida
Box 186 Folder 29
12-CA-958; Tennant Bros.
1959
Scope and Contents
Tampa, Florida
Box 186 Folder 30
12-CA-956; Tennant Bros.
1959
Scope and Contents
Tampa, Florida
Box 186 Folder 31
12-CA-961; Ferris Lunsford
1959
Scope and Contents
Pompano Beach, Florida
Box 186 Folder 32
12-CA-965; Herman Sausage Company
1959
Scope and Contents
Tampa, Florida
Box 186 Folder 33
12-CA-962; General Window Corporation
1959
Scope and Contents
Hialeah, Florida
Box 186 Folder 34
12-CA-966; Herman Sausage Company
1959
Scope and Contents
Tampa, Florida
Box 186 Folder 35
12-CA-967; Herman Sausage Company
1959
Scope and Contents
Tampa, Florida
Box 186 Folder 36
12-CA-963; Avis Rental Car System of Florida, Inc.
1959
Scope and Contents
Miami, Florida
Box 186 Folder 37
12-CA-1009; Tiffany Tile Corporation
1959
Scope and Contents
Tampa, Florida
Box 186 Folder 38
12-CA-1010; Tiffany Tile Corporation
1959
Scope and Contents
Tampa, Florida
Box 186 Folder 39
12-CA-1013; Tiffany Tile Corporation
1959
Scope and Contents
Tampa, Florida
Box 186 Folder 40
12-CA-1014; Tiffany Tile Company
1959
Scope and Contents
Tampa, Florida
Box 186 Folder 41
12-CA-1003; Tiffany Tile Corp.
1959
Scope and Contents
Tampa, Florida
Box 186 Folder 42
12-CA-1017; Tiffany Tile Corporation
1959
Scope and Contents
Port Tampa, Florida
Box 186 Folder 43
12-CA-1015; Tiffany Tile Corporation
1959
Scope and Contents
Tampa, Florida
Box 186 Folder 44
12-CA-1016; Tiffany Tile Corporation
1959
Scope and Contents
Tampa, Florida
Box 186 Folder 45
12-CA-1004; Tiffany Tile Corporation
1959
Scope and Contents
Tampa, Florida
Box 186 Folder 46
12-CA-1002; Tiffany Tile Corporation
1959
Scope and Contents
Tampa, Florida
Box 186 Folder 47
12-CA-1048; Lakeland Cement Company
1959
Scope and Contents
Lakeland, Florida
Box 186 Folder 48
12-CA-924; Mid-States Steel and Wire Company
1959
Scope and Contents
Jacksonville, Florida
Box 186 Folder 49
12-CA-925; Sunray Chairs, Inc.
1959
Scope and Contents
Hialeah, Florida
Box 186 Folder 50
12-CA-927; Central Oil
1959
Scope and Contents
Hookers Point, Tampa, Florida
Box 186 Folder 51
12-CA-928; Samson Concrete Industries, Inc.
1959
Scope and Contents
Miami, Florida
Box 186 Folder 52
12-CA-929; Denmark's Art Stone Company
1959
Scope and Contents
Miami, Florida
Box 186 Folder 53
12-CA-938; Atlantic Station, Irving Leder
1959
Scope and Contents
Miami, Florida
Box 186 Folder 54
12-CA-1012; Tiffany Tile Corporation
1959
Scope and Contents
Tampa, Florida
Box 186 Folder 55
12-CA-1011; Tiffany Tile Corporation
1959
Scope and Contents
Tampa, Florida
Box 186 Folder 56
12-CA-1008; Tiffany Tile Corporation
1959
Scope and Contents
Tampa, Florida
Box 186 Folder 57
12-CA-1006; Tiffany Tile Corporation
1959
Scope and Contents
Tampa, Florida
Box 186 Folder 58
12-CA-1005; Tiffany Tile Corporation
1959
Scope and Contents
Tampa, Florida
Box 186 Folder 59
12-CA-1007; Tiffany Tile Corporation
1959
Scope and Contents
Tampa, Florida
Box 186 Folder 60
12-CA-1033; Parker and Mick Welding and Machine Works
1959
Scope and Contents
Jacksonville, Florida
Box 186 Folder 61
12-CA-1024; Redwing Carriers, Inc.
1959
Scope and Contents
Tampa, Florida
Box 186 Folder 62
12-CA-1034; Independent Publishing Company
1959
Scope and Contents
St. Petersburg, Florida
Box 186 Folder 63
12-CA-1029; Hudson Pulp and Paper Corporation
1959
Scope and Contents
Palatka, Florida
Box 186 Folder 64
12-CA-1030; Hudson Pulp and Paper Corporation
1959
Scope and Contents
Palatka, Florida
Box 186 Folder 65
12-CA-1031; ;Jacksonville Concrete Company
1959
Scope and Contents
Jacksonville, Florida
Box 186 Folder 66
12-CA-1035; Southern Material Corporation of Florida, Inc.
1959
Scope and Contents
Jacksonville, Florida
Box 186 Folder 67
12-CA-1036; Hudson Pulp & Paper Corp.
1959
Scope and Contents
Palatka, Florida
Box 186 Folder 68
12-CA-1020; Lakeland Cement Company
1959
Scope and Contents
Lakeland, Florida
Box 186 Folder 69
12-CA-1044; Lakeland Cement Company
1959
Scope and Contents
Lakeland, Florida
Box 186 Folder 70
12-CA-1045; Lakeland Cement Company
1959
Scope and Contents
Lakeland, Florida
Box 186 Folder 71
12-CA-1046; Lakeland Cement Company
1959
Scope and Contents
Lakeland, Florida
Box 186 Folder 72
12-CA-1047; Lakeland Cement Company
1959
Scope and Contents
Lakeland, Florida
Box 187 Folder 1
12-CA-2210; Vitro Laboratories, Division of Vitro Corporation of America
1959
Scope and Contents
Tarpon Springs, Florida
Box 187 Folder 2
12-CA-2210; Vitro Laboratories, Div. of Vitro Corp. of America
1959
Scope and Contents
Tarpon Springs, Florida
Box 187 Folder 3
12-CA-2218; Artistic Embroidery, Inc.
1959
Scope and Contents
Miami, Florida
Box 187 Folder 4
12-CA-2218; Artistic Embroidery, Inc.
1963
Scope and Contents
Tampa, Florida
Box 187 Folder 5
12-CA-2218; Artistic Embroidery, Inc.
1963
Scope and Contents
Tampa, Florida
Box 187 Folder 6
12-CA-2218; Artistic Embroidery, Inc.
1959
Scope and Contents
Tampa, Florida
Box 187 Folder 7
12-CA-2238; Georgia Broilers of Florida, Inc.
1963
Scope and Contents
Miami, Florida
Box 187 Folder 8
20-CA-2456; Low Bros. National Market
1963
Scope and Contents
Los Banos, California
Box 187 Folder 9
20-CA-2457; Sohner Tree Service
1963
Scope and Contents
San Anselmo, California
Box 187 Folder 10
20-CA-2457; Sohner Tree Service
1963
Scope and Contents
San Anselmo, California
Box 187 Folder 11
20-CA-2464; Turner Hardware Company
1963
Scope and Contents
San Francisco, California
Box 187 Folder 12
20-CA-2464; Turner Hardware Co.
1963
Scope and Contents
Stockton, California
Box 187 Folder 13
20-CA-2465; Glacier Packing Company
1963
Scope and Contents
Sanger, California
Box 187 Folder 14
20-CA-2471; P & G Trucking Company
1963
Scope and Contents
Turlock, California
Box 187 Folder 15
20-CA-2472; Davis Construction Co.
1963
Scope and Contents
Sparks, Nevada
Box 187 Folder 16
20-CA-2475; Rall Wayne Ford Sales
1963
Scope and Contents
Clovis, California
Box 187 Folder 17
20-CA-2478; San Joaquin Valley Produce Company
1963
Scope and Contents
Sanger, California
Box 187 Folder 18
20-CA-2479; Key Pipe and Supply Company
1963
Scope and Contents
Oakland, California
Box 187 Folder 19
20-CA-2480; Pacific Telephone and Telegraph Company
1963
Scope and Contents
San Francisco, California
Box 187 Folder 20
20-CA-2482; Merchants Refrigerating Company of California
1963
Scope and Contents
San Jose, California
Box 187 Folder 21
20-CA-2485; California Association of Employers
1963
Scope and Contents
Sacramento, California
Box 187 Folder 22
20-CA-2486; Rambler, Dale
1963
Scope and Contents
Fremont, California
Box 187 Folder 23
20-CA-2487; Britton, V. C., Company
1963
Scope and Contents
Firebaugh, California
Box 187 Folder 24
20-CA-2488; Harrahs' Club, Inc.
1963
Scope and Contents
Stateline, Nevada
Box 187 Folder 25
20-CA-2489; Ames Ford
1963
Scope and Contents
San Rafael, California
Box 187 Folder 26
20-CA-2490; Lindquist Construction Co.
1962
Scope and Contents
Visalia, California
Box 187 Folder 27
20-CA-2491; Cooley, Charles P.
1963
Scope and Contents
San Carlos, California
Box 188 Folder 1
20-CA-2492; Willamette Iron and Steel Company
1963
Scope and Contents
Richmond, California
Box 188 Folder 2
20-CA-2494; Nestle Company, Inc.
1963
Scope and Contents
Salinas, California
Box 188 Folder 3
20-CA-2495; Die and Tool Products
1963
Scope and Contents
San Francisco, California
Box 188 Folder 4
20-CA-2496; Thresher & Son, A. W.
1963
Scope and Contents
Gridley, California
Box 188 Folder 5
20-CA-2497; Cox Receiving Station
1963
Scope and Contents
Gridley, California
Box 188 Folder 6
20-CA-2498; Bell & Griffin, a corporation
1963
Scope and Contents
Gilroy, California
Box 188 Folder 7
20-CA-2499; Filice & Pirelli Canning Co., a corporation
1963
Scope and Contents
Empire, California
Box 188 Folder 8
20-CA-2500; Adams, Schwab & Adams
1963
Scope and Contents
Woodland, California
Box 188 Folder 9
20-CA-2501; United Retail Liquor Dealers Employers Assn.
1963
Scope and Contents
San Pablo, California
Box 188 Folder 10
20-CA-2502; San Jose Amusement Machine Owners Association
1963
Scope and Contents
San Jose, California
Box 188 Folder 11
20-CA-2503; Herrick Iron Works
1963
Scope and Contents
Hayward, California
Box 188 Folder 12
20-CA-2503; Herrick Ironworks
1963
Scope and Contents
San Lorenzo, California
Box 188 Folder 13
20-CA-2503; Herrick Iron Works
1963
Scope and Contents
Hayward, California
Box 188 Folder 14
20-CA-2504; Pickering Lumber Corp.
1963
Scope and Contents
Standard, California
Box 188 Folder 15
20-CA-2505; Austin-Wolfe, Inc.
1963
Scope and Contents
San Francisco, California
Box 188 Folder 16
20-CA-2506; California Trophy & Engraving Company
1963
Scope and Contents
San Francisco, California
Box 188 Folder 17
20-CA-2507; O'Connor Rug & Upholstery Cleaners
1963
Scope and Contents
San Francisco, California
Box 188 Folder 18
20-CA-2508; Bechtel Corporation
1963
Scope and Contents
Eureka, California
Box 188 Folder 19
20-CA-2509; Harley, Charles, Co.
1963
Scope and Contents
San Francisco, California
Box 188 Folder 20
20-CA-2510; San Jose Water Works
1963
Scope and Contents
San Jose, California
Box 189 Folder 1
20-CA-2511; Western Electric Company
1963
Scope and Contents
San Leandro, California
Box 189 Folder 2
20-CA-2511; Western Electric Company
1963
Scope and Contents
San Leandro, California
Box 189 Folder 3
20-CA-2513; San Jose Amusement Machine Owners Association
1963
Scope and Contents
San Jose, California
Box 189 Folder 4
20-CA-2514; Dole Corporation
1963
Scope and Contents
San Jose, California
Box 189 Folder 5
20-CA-2515; Reichardt, Otto H. Duck Farm
1963
Scope and Contents
Petaluma, California
Box 189 Folder 6
20-CA-2516; Burns, William J. International Detective Agency, Inc.
1963
Scope and Contents
Los Angeles, California
Box 189 Folder 7
20-CA-2517; Air Control Products, Inc.
1963
Scope and Contents
Carmichael, California
Box 189 Folder 8
20-CA-2518; Suncraft of California, Inc.
1963
Scope and Contents
Fresno, California
Box 189 Folder 9
20-CA-2519; Rosco, Ajax, and Knickerbocker
1963
Scope and Contents
San Francisco, California
Box 189 Folder 10
20-CA-2520; Reliance Chemical Company
1963
Scope and Contents
Richmond, California
Box 189 Folder 11
20-CA-2522; Pacific Maritime Association
1963
Scope and Contents
San Francisco, California
Box 189 Folder 12
20-CA-2523; Superway Market #3
1963
Scope and Contents
Hanford, California
Box 189 Folder 13
20-CA-2524; Hawkins-Hawkins Co., Inc.
1963
Scope and Contents
Berkeley, California
Box 189 Folder 14
20-CA-2525; H. A. C. Transportation Company, Inc.
1963
Scope and Contents
Oakland, California
Box 189 Folder 15
20-CA-2526; United States Pipe and Foundry Company
1963
Scope and Contents
Union City, California
Box 189 Folder 16
20-CA-2527; Quarts and Pints
1963
Scope and Contents
San Francisco, California
Box 189 Folder 17
20-CA-2529; Tropicana Lodge
1963
Scope and Contents
Fresno, California
Box 189 Folder 18
20-CA-2530; Superior Tile Company
1963
Scope and Contents
Santa Clara, California
Box 189 Folder 19
20-CA-2531; Raley's Supermarkets
1963
Scope and Contents
Sacramento, California
Box 189 Folder 20
20-CA-25333; Harcourt, Brace & World, Inc.
1963
Scope and Contents
Burlingame, California
Box 189 Folder 21
20-CA-2534; Engineered Export Services, Inc.
1963
Scope and Contents
Oakland, California
Box 189 Folder 22
20-CA-2535; United Grocers, LTD.
1963
Scope and Contents
Fresno, California
Box 190 Folder 1
20-CA-2536; Perry, Lee, Trucking Co.
1963
Scope and Contents
Sebastopol, California
Box 190 Folder 2
20-CA-2538; Johnson, Tom, Inc.
1963
Scope and Contents
State Line, California
Box 190 Folder 3
20-CA-2538; Johnson, Tom, Inc.
1963
Scope and Contents
State Line, California
Box 190 Folder 4
20-CA-2539; Montgomery Ward & Co.
1963
Scope and Contents
Chico, California
Box 190 Folder 5
20-CA-2540; Pipes, L. B., Company
1963
Scope and Contents
Fresno, California
Box 190 Folder 6
20-CA-2541; Ace Receiving Station
1963
Scope and Contents
Yuba City, California
Box 190 Folder 7
20-CA-2542; Baker Station, J. W.
1963
Scope and Contents
Yuba City, California
Box 190 Folder 8
20-CA-2543; Berg Station, Henry Everett
1963
Scope and Contents
Yuba City, California
Box 190 Folder 9
20-CA-2544; Berg Ranch, Robert Berg
1963
Scope and Contents
Yuba City, California
Box 190 Folder 10
20-CA-2545; Blaser Station Earl Blaser
1963
Scope and Contents
Live Oak, California
Box 190 Folder 11
20-CA-2546; Bowers Station, T. C.
1963
Scope and Contents
Gridley, California
Box 190 Folder 12
20-CA-2547; Bryan Station Kenneth Bryan
1963
Scope and Contents
Tierra Buena, California
Box 190 Folder 13
20-CA-2548; Burns Receiving Station
1963
Scope and Contents
Yuba City, California
Box 190 Folder 14
20-CA-2549; Butte View Station
1963
Scope and Contents
Marysville, California
Box 190 Folder 15
20-CA-2550; Cockrell Station, Clyde Cockrell
1963
Scope and Contents
Marysville, California
Box 190 Folder 16
20-CA-2551; Conant Station, H. L. French
1963
Scope and Contents
Wheatland, California
Box 191 Folder 18
20-CA-2553; De Valentine Station, Joe de Valentine
1963
Scope and Contents
Wheatland, California
Box 191 Folder 19
20-CA-2554; Dewsnup Station Junior H. Dewsnub, d/b/a
1963
Scope and Contents
Gridley, California
Box 191 Folder 20
20-CA-2555; Dingville Station, Mrs. Minerva Montana
1963
Scope and Contents
Yuba City, California
Box 191 Folder 21
20-CA-2556; Duncan Station, D. L. Duncan
1963
Scope and Contents
Marysville, California
Box 191 Folder 22
20-CA-2557; Frandrup Station, A. Francrup
1963
Scope and Contents
Marysville, California
Box 191 Folder 23
20-CA-2558; Golden Butte Station, Clark Stowe
1963
Scope and Contents
Gridley, California
Box 191 Folder 24
20-CA-2559; Goularte Station Joe Goularte
1963
Scope and Contents
Wheatland, California
Box 191 Folder 25
20-CA-2560; Hallwood Station, L. E. Davis
1963
Scope and Contents
Marysville, California
Box 191 Folder 26
20-CA-2561; Harkey Station, W. P. Harkey
1963
Scope and Contents
Gridley, California
Box 191 Folder 27
20-CA-2562; Harter Station, Howard Harter
1963
Scope and Contents
Yuba City, California
Box 191 Folder 28
20-CA-2563; Howard Receiving Station, H. Harlan Howard
1963
Scope and Contents
Chico, California
Box 191 Folder 29
20-CA-2564; Kimura Receiving Station T. Kimura, d/b/a
1963
Scope and Contents
Live Oak, California
Box 191 Folder 30
20-CA-2565; Knoop Receiving Station, George Knoop
1963
Scope and Contents
Live Oak, California
Box 191 Folder 31
20-CA-2566; Kupser Receiving Station, Herman Wurm
1963
Scope and Contents
Marysville, California
Box 191 Folder 32
20-CA-2567; Laurel Receiving Station, George Ellis
1963
Scope and Contents
Marysville, California
Box 191 Folder 33
20-CA-2568; Lomo Receiving Station, Al Micheli
1963
Scope and Contents
Live Oak, California
Box 191 Folder 34
20-CA-2569; Montana Receiving Station, Hugh Morrison
1963
Scope and Contents
Yuba City, California
Box 191 Folder 35
20-CA-2570; Nelson Receiving Station, Mr. Nelson & Mr. Norene
1963
Scope and Contents
Wheatland, California
Box 191 Folder 36
20-CA-2571; Nuestro Receiving Station, Sungarden Cannery
1963
Scope and Contents
Yuba City, California
Box 191 Folder 37
20-CA-2572; Peachton Station, Fred Onstott, d/b/a
1963
Scope and Contents
Gridley, California
Box 191 Folder 38
20-CA-2573; Ott Receiving Station, Charles Ott
1963
Scope and Contents
Yuba City, California
Box 191 Folder 39
20-CA-2574; Pacific Ranch, J. L. Sullivan
1963
Scope and Contents
Yuba City, California
Box 191 Folder 40
20-CA-2575; Poole Station, Starr Poole & Mr. Coats
1963
Scope and Contents
Yuba City, California
Box 192 Folder 1
20-CA-2576; Poonian Station, Nandu Singh
1963
Scope and Contents
Yuba City, California
Box 192 Folder 2
20-CA-2577; Rio Oso Station, John B. Gildersleeve
1963
Scope and Contents
Wheatland, California
Box 192 Folder 3
20-CA-2578; River Bend Station, Richard Wilbur Ranch
1963
Scope and Contents
Yuba City, California
Box 192 Folder 4
20-CA-2579; Sanna & Barrows Station, Mr. Sannar & Mr. Barrows
1963
Scope and Contents
Gridley, California
Box 192 Folder 5
20-CA-2580; Sasaki Station, Sasaki Ranch
1963
Scope and Contents
Marysville, California
Box 192 Folder 6
20-CA-2581; Saunders Station, Saunders Ranch
1963
Scope and Contents
Yuba City, California
Box 192 Folder 7
20-CA-2582; Shaeffer Station, Fred Shaeffer
1963
Scope and Contents
Marysville, California
Box 192 Folder 8
20-CA-2583; Shannon Station, Sam Shannon
1963
Scope and Contents
Yuba City, California
Box 192 Folder 9
20-CA-2584; Strom Station, Edwin Strom
1963
Scope and Contents
Yuba City, California
Box 192 Folder 10
20-CA-2585; Sullivan Station, C. E.
1963
Scope and Contents
Yuba City, California
Box 192 Folder 11
20-CA-2586; Sullivan Ranch, J. L. Sullivan
1963
Scope and Contents
Yuba City, California
Box 192 Folder 12
20-CA-2587; Thiara Farms
1963
Scope and Contents
Live Oak, California
Box 192 Folder 13
20-CA-2588; Van Tiger Station, R. J. Van Tiger
1963
Scope and Contents
Yuba City, California
Box 192 Folder 14
20-CA-2589; Randik Paper Company
1963
Scope and Contents
Modesto, California
Box 192 Folder 15
20-CA-2590; Summit Roofing Engineers
1963
Scope and Contents
Fremont, California
Box 192 Folder 16
20-CA-2591; Friden, Inc.
1963
Scope and Contents
San Leandro, California
Box 192 Folder 17
20-CA-2592; Associated Transportation Company
1963
Scope and Contents
Yuba City, California
Box 192 Folder 18
20-CA-2593; Bogue Station Duffy-Mott
1963
Scope and Contents
Yuba City, California
Box 192 Folder 19
20-CA-2594; Far Western Lumber Corporation
1963
Scope and Contents
Arcata, California
Box 192 Folder 20
20-CA-2595; Barrow, Ben, Co.
1963
Scope and Contents
Woodland, California
Box 192 Folder 21
20-CA-2596; Kemline of California, Inc.
1963
Scope and Contents
San Jose, California
Box 192 Folder 22
20-CA-2597; Dimensional Research Co.
1963
Scope and Contents
Burlingame, California
Box 192 Folder 23
20-CA-2598; Lowrie Paving Co., Inc.
1963
Scope and Contents
San Francisco, California
Box 192 Folder 24
20-CA-2600; Morrison and Jackson Lumber Company
1963
Scope and Contents
Myers Flat, California
Box 192 Folder 25
20-CA-2602; Marbac Corp.
1963
Scope and Contents
San Francisco, California
Box 192 Folder 26
20-CA-2603; Buehn, Fred, Inc.
1963
Scope and Contents
San Francisco, California
Box 192 Folder 27
20-CA-2604; Interstate Bakeries, Corp.
1963
Scope and Contents
Los Angeles and San Francisco, California
Box 192 Folder 28
20-CA-2606; Reno Employers Council
1963
Scope and Contents
Reno, Nevada
Box 192 Folder 29
20-CA-2607; Chicago Steel & Wire Company
1963
Scope and Contents
San Carlos, California
Box 192 Folder 30
20-CA-2608; Moore Van & Storage
1963
Scope and Contents
Yuba City, California
Box 192 Folder 31
20-CA-2609; Claar Chevrolet
1963
Scope and Contents
Richmond, California
Box 192 Folder 32
20-CA-2610; Russel, Harvey, Milk Tank Company
1963
Scope and Contents
Watsonville, California
Box 193 Folder 1
20-CA-2611; Ampex Corporation
1963
Scope and Contents
Redwood City, California
Box 193 Folder 2
20-CA-2612; Industrial Manufacturing & Engineering Company
1963
Scope and Contents
Stockton, California
Box 193 Folder 3
20-CA-2613; Music Box
1963
Scope and Contents
San Francisco, California
Box 193 Folder 4
20-CA-2615; B. H. J., Inc.
1963
Scope and Contents
San Mateo, California
Box 193 Folder 5
20-CA-2616; Eat & Run, Inc.
1963
Scope and Contents
San Mateo, California
Box 193 Folder 6
20-CA-2617; Economy Plymouth Center, Inc.
1963
Scope and Contents
Richmond, California
Box 193 Folder 7
20-CA-2618; Burns, William J., Detective Agency, Inc.
1963
Scope and Contents
Los Angeles, California
Box 193 Folder 8
20-CA-2619; Rose Exterminator Company
1963
Scope and Contents
Oakland, California
Box 193 Folder 9
20-CA-2620; Twining Laboratories, Inc.
1963
Scope and Contents
Fresno, California
Box 193 Folder 10
20-CA-2621; Big Johns Food King, John Nichols & Leonard Whitney, d/b/a
1963
Scope and Contents
Hanford, California
Box 193 Folder 11
20-CA-2622; Blumenfeld Marin County Theatres
1963
Scope and Contents
San Rafael, California
Box 193 Folder 12
20-CA-2623; Hunters Container Corporation
1963
Scope and Contents
Palo Alto, California
Box 193 Folder 13
20-CA-2624; Berlin Food Equipment Co.
1963
Scope and Contents
South San Francisco, California
Box 193 Folder 14
20-CA-2625; Raley's Drug Centers
1963
Scope and Contents
Sacramento, California
Box 193 Folder 15
20-CA-2625; Raley's Drug Centers
1963
Scope and Contents
Sacramento, California
Box 193 Folder 16
20-CA-2626; Pacific Maritime Association
1963
Scope and Contents
San Francisco, California
Box 193 Folder 17
20-CA-2627; Santa Clara County Rest Aurant Ass'n
1963
Scope and Contents
San Jose, California
Box 194 Folder 1
20-CA-2628; Santa Cruz Canning Co.
1963
Scope and Contents
Moss Landing, California
Box 194 Folder 2
20-CA-2629; Highway Timber, Inc.
1963
Scope and Contents
West Sacramento, California
Box 194 Folder 3
20-CA-2630; York Manufacturing Incorporated
1963
Scope and Contents
Hayward, California
Box 194 Folder 4
20-CA-2631; Domb, Emma, Inc.
1963
Scope and Contents
San Francisco, California
Box 194 Folder 5
20-CA-2632; Lacord Drive-Ins, Inc.
1963
Scope and Contents
Vallejo, California
Box 194 Folder 6
20-CA-2633; Montgomery Ward & Company
1963
Scope and Contents
Palo Alto, California
Box 194 Folder 7
20-CA-2634; Walker Engraving Corporation of California
1963
Scope and Contents
San Francisco, California
Box 194 Folder 8
20-CA-2635; Funland Inc.
1963
Scope and Contents
San Francisco, California
Box 194 Folder 9
20-CA-2637; Speckert Lumber Company
1963
Scope and Contents
Marysville, California
Box 194 Folder 10
20-CA-2639; Merchants Express
1963
Scope and Contents
San Francisco, California
Box 194 Folder 11
20-CA-2641; Tami Sportswear, Inc.
1963
Scope and Contents
San Francisco, California
Box 194 Folder 12
20-CA-2642; Baker, F. E. & Sons, Inc.
1963
Scope and Contents
San Jose, California
Box 194 Folder 13
20-CA-2643; Kendall Industries
1963
Scope and Contents
Fresno, California
Box 194 Folder 14
20-CA-2644; Campbell Truck, Inc.
1963
Scope and Contents
Woodland, California
Box 194 Folder 15
20-CA-2645; L & M Drive In
1963
Scope and Contents
Eureka, California
Box 194 Folder 16
20-CA-2646; York Manufacturing, Inc.
1963
Scope and Contents
Hayward, California
Box 194 Folder 17
20-CA-2647; Rivers, C. T.
1963
Scope and Contents
Zephyr Cove, Nevada
Box 194 Folder 18
20-CA-2648; Overhead Door Company of Eureka, Arcata, Inc.
1963
Scope and Contents
Arcata, California
Box 194 Folder 19
20-CA-2649; San Mateo Times
1963
Scope and Contents
San Mateo, California
Box 194 Folder 20
20-CA-2650; Armour and Company
1963
Scope and Contents
San Francisco, California
Box 194 Folder 21
20-CA-2651; Hardco of California, Inc.
1963
Scope and Contents
Berkeley, California
Box 194 Folder 22
20-CA-2652; Schellenger Decorating Company
1963
Scope and Contents
Reno, Nevada
Box 194 Folder 23
20-CA-2653; McClatchy Broadcasting Company
1963
Scope and Contents
Sacramento, California
Box 194 Folder 24
20-CA-2654; Tempo Sales Incorporated
1963
Scope and Contents
San Jose, California
Box 195 Folder 1
20-CA-2659; J & L Distributing Company
1963
Scope and Contents
San Francisco, California
Box 195 Folder 2
20-CA-2660; Hool, Inc.
1963
Scope and Contents
San Francisco, California
Box 195 Folder 3
20-CA-2661; Hool, Inc.
1963
Scope and Contents
San Francisco, California
Box 195 Folder 4
20-CA-2662; Calaveras Cement Company, A Division of Flintkote Company
1963
Scope and Contents
Redding, California
Box 195 Folder 5
20-CA-2664; Pet Milk Company, Frozen Foods Division
1963
Scope and Contents
Fresno, California
Box 195 Folder 6
20-CA-2664; Pet Milk Co.
1963
Scope and Contents
Fresno, California
Box 195 Folder 7
20-CA-2665; Buckner Manufacturing Company, Inc.
1963
Scope and Contents
Fresno, California
Box 195 Folder 8
20-CA-2666; Sparks Nugget, Inc.
1963
Scope and Contents
Sparks, Nevada
Box 195 Folder 9
20-CA-2666; Sparks Nugget, Inc.
1963
Scope and Contents
Sparks, Nevada
Box 195 Folder 10
20-CA-2666; Sparks Nugget, Inc.
1963
Scope and Contents
Sparks, Nevada
Box 195 Folder 11
20-CA-2666; Sparks Nugget, Inc.
1963
Scope and Contents
Sparks, Nevada
Box 195 Folder 12
20-CA-2666; Sparks Nugget, Inc.
1963
Scope and Contents
Sparks, Nevada
Box 195 Folder 13
20-CA-2668; Barr Packing Co.
1963
Scope and Contents
Sanger, California
Box 195 Folder 14
20-CA-2669; Gales Coffee Shop Drug King, Inc.
1963
Scope and Contents
Burlingame, California
Box 195 Folder 15
20-CA-2671; Nevada Club
1963
Scope and Contents
Reno, Nevada
Box 195 Folder 16
20-CA-2672; Woolworth, F. W., Company
1963
Scope and Contents
Hayward, California
Box 195 Folder 17
20-CA-2674; McBeath Gordon Hardwood
1963
Scope and Contents
Sacramento, California
Box 195 Folder 18
20-CA-2675; Western Surgical Supply Company
1963
Scope and Contents
San Francisco, California
Box 196 Folder 1
20-CA-2676; Nikkel Moulding Company
1963
Scope and Contents
Sacramento, California
Box 196 Folder 2
20-CA-2677; Tidewater Mills, Inc.
1963
Scope and Contents
Eureka, California
Box 196 Folder 3
20-CA-2678; Redding Memorial Hospital Inc.
1963
Scope and Contents
Redding, California
Box 196 Folder 4
20-CA-2679; American Forest Products Corp.
1963
Scope and Contents
North Fork, California
Box 196 Folder 5
20-CA-2680; McPhail's, Inc.
1963
Scope and Contents
San Rafael, California
Box 196 Folder 6
20-CA-2681; Mervyn's Department Store
1963
Scope and Contents
San Lorenzo, California
Box 196 Folder 7
20-CA-2682; Fresno Bee
1963
Scope and Contents
Fresno, California
Box 196 Folder 8
20-CA-2683; Fresno Guide, Inc.
1963
Scope and Contents
Fresno, California
Box 196 Folder 9
20-CA-2684; California Pacific Utilities, Co.
1963
Scope and Contents
San Francisco, California
Box 196 Folder 10
20-CA-2685; Macy, R. H. & Co., Inc.
1963
Scope and Contents
Westlake, California
Box 196 Folder 11
20-CA-2686; Joyce, Tom, Floors, Inc.
1963
Scope and Contents
Reno, Nevada
Box 196 Folder 12
20-CA-2687; Yellow Cab of Fresno
1963
Scope and Contents
Fresno, California
Box 196 Folder 13
20-CA-2688; DeBon Motor Company of Eureka
1963
Scope and Contents
Eureka, California
Box 196 Folder 14
20-CA-2689; Doudell Trucking Company
1963
Scope and Contents
San Jose, California
Box 196 Folder 15
20-CA-2690; Gray Lift Inc.
1963
Scope and Contents
Fresno, California
Box 196 Folder 16
20-CA-2691; Chicago Steel and Wire Company of California
1963
Scope and Contents
San Carlos, California
Box 196 Folder 17
20-CA-2693; Redlick Furniture Company
1963
Scope and Contents
San Francisco, California
Box 196 Folder 18
20-CA-2694; Scudder, Laura, Inc.
1963
Scope and Contents
Oakland, California
Box 196 Folder 19
20-CA-2695; Plush-Doggy
1963
Scope and Contents
San Francisco, California
Box 196 Folder 20
20-CA-2696; Porterville Foundry, Inc.
1963
Scope and Contents
Porterville, California
Box 196 Folder 21
20-CA-2697; Overhead Door Company of Eureka-Arcata, Inc.
1963
Scope and Contents
Arcata, California
Box 196 Folder 22
20-CA-2698; Valley-Fair Pay-Less Drug Stores
1963
Scope and Contents
San Jose, California
Box 196 Folder 23
20-CA-2699; Lev Lumber Company
1963
Scope and Contents
Oakhurst, California
Box 196 Folder 24
20-CA-2700; Airport Animal Shelter, Inc.
1963
Scope and Contents
San Francisco, California
Box 197 Folder 1
20-CA-2701; Asiatic Animal Imports, Inc.
1963
Scope and Contents
Burlingame, California
Box 197 Folder 2
20-CA-2702; Ethyl Corporation
1963
Scope and Contents
Pittsburg, California
Box 197 Folder 3
20-CA-2702; Affidavits of Ethyl Corporation
1963
Box 197 Folder 4
20-CA-2703; Perry, Lee, Trucking Company
1963
Scope and Contents
Sebastopol, California
Box 197 Folder 5
20-CA-2704; Lake County Gas Company
1963
Scope and Contents
Clear Lake Highlands, California
Box 197 Folder 6
20-CA-2706; Nestle Company, Inc.
1963
Scope and Contents
Salinas, California
Box 197 Folder 7
20-CA-2707; Filper Corporation
1963
Scope and Contents
San Ramon, California
Box 197 Folder 8
20-CA-2708; Reichardt, Otto H. Duck Farm
1963
Scope and Contents
Petaluma, California
Box 197 Folder 9
20-CA-2709; Gem Concrete Company
1963
Scope and Contents
Reno, Nevada
Box 197 Folder 10
20-CA-2710; Production Specialties
1963
Scope and Contents
San Francisco, California
Box 197 Folder 11
20-CA-2711; Colorado Fuel & Iron Corporation
1963
Scope and Contents
Oakland, California
Box 197 Folder 12
20-CA-2712; San Jose Steel Transportation
1963
Scope and Contents
San Jose, California
Box 197 Folder 13
20-CA-2713; California Linen Supply
1963
Scope and Contents
Oakland, California
Box 197 Folder 14
20-CA-2714; Foster and Kleiser, Metromedia, Inc.
1963
Scope and Contents
San Francisco, California
Box 197 Folder 15
20-CA-2715; Pacific Far East Line, Inc.
1963
Scope and Contents
San Francisco, California
Box 198 Folder 1
20-CA-2716; A Aerojet-General Corporation
1963
Scope and Contents
Nimbus, California
Box 198 Folder 2
20-CA-2717; Advance Carbon Products, Inc.
1963
Scope and Contents
San Francisco, California
Box 198 Folder 3
20-CA-2718; Todd Shipyards Corporation
1963
Scope and Contents
Alameda, California
Box 198 Folder 4
20-CA-2719; Linda Frocks, Inc.
1963
Scope and Contents
San Francisco, California
Box 198 Folder 5
20-CA-2720; Washburn Floors, Inc.
1963
Scope and Contents
Reno, Nevada
Box 198 Folder 6
20-CA-2721; Blaze Neon
1963
Scope and Contents
Fremont, California
Box 198 Folder 7
20-CA-2722; Nelson Neon
1963
Scope and Contents
Richmond, California
Box 198 Folder 8
20-CA-2725; Jefferson Lakes Asbestos Corporation
1963
Scope and Contents
Copperopolis, California
Box 198 Folder 9
20-CA-2726; Gardner Motors, Inc.
1963
Scope and Contents
Fresno, California
Box 198 Folder 10
20-CA-2727; Paul's Produce, Inc.
1963
Scope and Contents
Lathrop, California
Box 198 Folder 11
20-CA-2728; Montgomery Ward & Co.
1963
Scope and Contents
Oakland, California
Box 198 Folder 12
20-CA-2729; Fibreboard Paper Products Corp.
1963
Scope and Contents
Newark, California
Box 198 Folder 13
20-CA-2730; Aerojet-General Corporation
1963
Scope and Contents
Nimbus, California
Box 198 Folder 14
20-CA-2731; Valley Motor Lines, Inc.
1963
Scope and Contents
Montebello, California
Box 198 Folder 15
20-CA-2732; Allright Parking Co.
1963
Scope and Contents
San Francisco, California
Box 198 Folder 16
20-CA-2733; Tami Sportswear, Inc.
1963
Scope and Contents
San Francisco, California
Box 198 Folder 17
20-CA-2734; Trumbull Asphalt Company
1963
Scope and Contents
Martinez, California
Box 198 Folder 18
20-CA-2735; Romo Tool & Die Co.
1963
Scope and Contents
San Francisco, California
Box 198 Folder 19
20-CA-2736; Standard Oil Company of California
1963
Scope and Contents
San Francisco, California
Box 198 Folder 20
20-CA-2737; Zack's Electronics
1963
Scope and Contents
San Francisco, California
Box 199 Folder 1
20-CA-2739; California Pretzel Company
1963
Scope and Contents
Visalia, California
Box 199 Folder 2
20-CA-2740; Wathen & Wathen
1963
Scope and Contents
Fresno, California
Box 199 Folder 3
20-CA-2741; Carmona's Appliance
1963
Scope and Contents
Redding, California
Box 199 Folder 4
20-CA-2742; Workingman's Store
1963
Scope and Contents
San Jose, California
Box 199 Folder 5
20-CA-2743; San Joaquin Valley Pipe & Construction Co.
1963
Scope and Contents
Chowchilla, California
Box 199 Folder 6
20-CA-2744; Safeway Stores, Inc.
1963
Scope and Contents
San Francisco, California
Box 199 Folder 7
20-CA-2745; Umphred Furniture Company
1963
Scope and Contents
San Leandro, California
Box 199 Folder 8
20-CA-2749; Continental Can Company, Inc., White Cap Division
1963
Scope and Contents
Hayward, California
Box 199 Folder 9
20-CA-2750; Wilshire Hotel Company
1963
Scope and Contents
San Francisco, California
Box 199 Folder 10
20-CA-2751; City of Paris
1963
Scope and Contents
San Francisco, California
Box 199 Folder 11
20-CA-2752; Hecker Manufacturing Co.
1963
Scope and Contents
San Francisco, California
Box 199 Folder 12
20-CA-2753; McGrath Steel
1963
Scope and Contents
Emeryville, California
Box 199 Folder 13
20-CA-2754; Arroyo Rock Company
1963
Scope and Contents
Riverdale, California
Box 199 Folder 14
20-CA-2755; White Stag Manufacturing Co.
1963
Scope and Contents
San Francisco, California
Box 199 Folder 15
20-CA-2755; White Stag Manufacturing Co.
1963
Scope and Contents
San Francisco, California
Box 199 Folder 16
20-CA-2756; Burns, William J., Intl. Detective Agency, Inc.
1963
Scope and Contents
Los Angeles, California
Box 199 Folder 17
20-CA-2757; Nevada Wholesale Lumber Company
1963
Scope and Contents
Reno, Nevada
Box 199 Folder 18
20-CA-2758; Builders Painting Service, Inc.
1963
Scope and Contents
San Jose, California
Box 199 Folder 19
20-CA-2759; Gray Lift, Inc.
1963
Scope and Contents
Fresno, California
Box 199 Folder 20
20-CA-2760; Bay Area-Painters and Decorators Joint Committee, Inc.
1963
Scope and Contents
San Francisco, California
Box 199 Folder 21
20-CA-2761; Montgomery Ward & Co., Inc.
1963
Scope and Contents
Oakland, California
Box 199 Folder 22
20-CA-2762; Aerojet - General Corporation
1963
Scope and Contents
Sacramento, California
Box 199 Folder 23
20-CA-2763; Passini, Bruno
1963
Scope and Contents
Napa, California
Box 199 Folder 24
20-CA-2764; Golden Eagle Milling Co.
1963
Scope and Contents
Petaluma, California
Box 199 Folder 25
20-CA-2765; Interstate Bakery Corporation
1963
Scope and Contents
Oakland, California
Box 199 Folder 26
20-CA-2766; Diamond National Corp.
1963
Scope and Contents
Chico, California
Box 199 Folder 27
20-CA-2767; Paco Tankers, Inc.
1963
Scope and Contents
Delaware, Maryland
Box 199 Folder 28
20-CA-2768; Reno Employers Council
1963
Scope and Contents
Reno, Nevada
Box 199 Folder 29
20-CA-2769; Union Hide Company
1963
Scope and Contents
Oakland, California
Box 199 Folder 30
20-CA-2770; Armour and Company Food Service Division
1963
Scope and Contents
San Francisco, California
Box 199 Folder 31
20-CA-2738; Banister Electric
1963
Scope and Contents
Pittsburg, California
Box 200 Folder 1
20-CA-2771; Village Mart, J & J Sales
1963
Scope and Contents
Santa Rosa, California
Box 200 Folder 2
20-CA-2772; Continental Can Co., Whitecap Division
1963
Scope and Contents
Hayward, California
Box 200 Folder 3
20-CA-2773; Jay Vee Stores
1963
Scope and Contents
Concord, California
Box 200 Folder 4
20-CA-2774; Jourdan Concrete Pipe Company
1963
Scope and Contents
Fresno, California
Box 200 Folder 5
20-CA-2775; Electrical Workers, Intl. Bro. of
1963
Scope and Contents
Fresno, California
Box 200 Folder 6
20-CA-2776; United Retail Liquor Dealers Employers Association
1963
Scope and Contents
San Pablo, California
Box 200 Folder 7
20-CA-2777; Comstock Steel
1963
Scope and Contents
Sacramento, California
Box 200 Folder 8
20-CA-2778; Southern Central Co., Pacific Central Division
1963
Scope and Contents
Gilroy, California
Box 200 Folder 9
20-CA-2779; Jebco Engineering, Inc.
1963
Scope and Contents
Santa Clara, California
Box 200 Folder 10
20-CA-2781; Leon's Poultry
1963
Scope and Contents
Tulare, California
Box 200 Folder 11
20-CA-2782; Sunrise Transportation
1963
Scope and Contents
Manteca, California
Box 200 Folder 12
20-CA-2782; Sunrise Transportation
1963
Scope and Contents
Manteca, California
Box 200 Folder 13
20-CA-2783; Fresno Hotel, Restaurant & Tavern Owners Association
1963
Scope and Contents
Fresno, California
Box 200 Folder 14
20-CA-2784; Georgia-Pacific Corporation
1963
Scope and Contents
Samoa, California
Box 200 Folder 15
20-CA-2784; Georgia-Pacific Corporation
1963
Scope and Contents
Samoa, California
Box 200 Folder 16
20-CA-2786; Kiewit, Peter, Sons and Employers
1963
Scope and Contents
San Francisco, California
Box 200 Folder 17
20-CA-2789; Meadow Gold Company
1963
Scope and Contents
Reno, Nevada
Box 200 Folder 18
20-CA-2790; Richvale Repair Shop
1963
Scope and Contents
Richvale, California
Box 200 Folder 19
20-CA-2793; Fresno Brick & Stone Masons Association
1963
Scope and Contents
Fresno, California
Box 200 Folder 20
20-CA-2794; California Supply Co., Inc.
1963
Scope and Contents
San Jose, California
Box 200 Folder 21
20-CA-2795; Burns, William J., International Detective Agency Inc.
1963
Scope and Contents
Los Angeles, California
Box 200 Folder 22
20-CA-2797; Valley Foundry and Machine Works
1963
Scope and Contents
Fresno, California
Box 200 Folder 23
20-CA-2798; Trans-Pak, Inc.
1963
Scope and Contents
San Carlos, California
Box 200 Folder 24
20-CA-2799; Pacific Metal Company
1963
Scope and Contents
San Francisco, California
Box 200 Folder 25
20-CA-2800; Montgomery Ward & Co., Inc.
1963
Scope and Contents
Richmond, California
Box 200 Folder 26
20-CA-2801; Curl, H. R.
1963
Scope and Contents
Reno, Nevada
Box 200 Folder 27
20-CA-2802; Glacier Packing Company
1963
Scope and Contents
Sanger, California
Box 201 Folder 1
20-CA-2846; Nestle Company, Inc.
1963
Scope and Contents
Salinas, California
Box 201 Folder 2
20-CA-2832; D'Arrigo Bros. Co. of California
1963
Scope and Contents
Salinas, California
Box 201 Folder 3
20-CA-2833; Alma Bowl - Member of the Santa Clara Valley Bowling Proprietors Association
1963
Scope and Contents
San Jose, California
Box 201 Folder 4
20-CA-2834; Coca Cola Bottling Co.
1963
Scope and Contents
Sacramento, California
Box 201 Folder 5
20-CA-2835; Ollenberger's Department Store
1963
Scope and Contents
Fresno, California
Box 201 Folder 6
20-CA-2836; Star Taxi Company
1963
Scope and Contents
Reno, Nevada
Box 201 Folder 7
20-CA-2841; Montgomery Ward and Co., Inc.
1963
Scope and Contents
Antioch, Concord
Box 201 Folder 8
20-CA-2842; Laidlaw Corporation of the West
1963
Scope and Contents
Stockton, California
Box 201 Folder 9
20-CA-2843; Hogue, F. H. Company
1963
Scope and Contents
Firebaugh, California
Box 201 Folder 10
20-CA-2845; Kockos Brothers
1963
Scope and Contents
Union City, California
Box 201 Folder 11
20-CA-2826; Bay Cities Wholesale Hardware Company
1963
Scope and Contents
Burlingame, California
Box 201 Folder 12
20-CA-2827; Brian Printing Company
1963
Scope and Contents
San Jose, California
Box 201 Folder 13
20-CA-2829; Rudd Manufacturing Co.
1963
Scope and Contents
Ripon, California
Box 201 Folder 14
20-CA-2830; Holbrooke & Paisley, Inc.
1963
Scope and Contents
Hayward, California
Box 201 Folder 15
20-CA-2831; De Luxe Taxi Cab Company
1963
Scope and Contents
Reno, Nevada
Box 201 Folder 16
20-CA-2822; Royal Research Corporation
1963
Scope and Contents
Hayward, California
Box 201 Folder 17
20-CA-2823; Lemmon Chevrolet - Oldsmobile
1963
Scope and Contents
Auburn, California
Box 201 Folder 18
20-CA-2824; Aloe, Division of Brunswick Corp.
1963
Scope and Contents
San Francisco, California
Box 201 Folder 19
20-CA-2824; Aloe Division - Brunswick Corporation
1963
Scope and Contents
San Francisco, California
Box 201 Folder 20
20-CA-2815; Smith-Blair, Inc.
1963
Scope and Contents
San Francisco, California
Box 201 Folder 21
20-CA-2817; Paul Hardeman, Inc.
1963
Scope and Contents
Pollock Pines, California
Box 201 Folder 22
20-CA-2819; Danmor of California
1963
Scope and Contents
San Francisco, California
Box 201 Folder 23
20-CA-2821; Ostin, David, Moulding Company
1963
Scope and Contents
Sacramento, California
Box 201 Folder 24
20-CA-2811; Oro Dam Constructors
1963
Scope and Contents
Oroville, California
Box 201 Folder 25
20-CA-2812; Buckner Industries, Inc.
1963
Scope and Contents
Fresno, California
Box 201 Folder 26
20-CA-2814; Southern Dry Cleaners, Gus Scheid
1963
Scope and Contents
Oakland, California
Box 201 Folder 27
20-CA-2806; San Francisco Examiner Newspaper
1963
Scope and Contents
San Francisco, California
Box 201 Folder 28
20-CA-2807; Emporium, The - Capwell Company
1963
Scope and Contents
San Francisco, California
Box 201 Folder 29
20-CA-2808; Cardco Corp.
1963
Scope and Contents
San Francisco, California
Box 201 Folder 30
20-CA-2809; Harvey By-Products, Inc.
1963
Scope and Contents
Fresno, California
Box 201 Folder 31
20-CA-2804; Lucky Lager Brewing Company
1963
Scope and Contents
San Francisco, California
Box 201 Folder 32
20-CA-2805; U. S. Freezer Company
1963
Scope and Contents
Salinas, California
Box 201 Folder 33
20-CA-2803; Merchants Express of California
1963
Scope and Contents
San Francisco, California
Box 202 Folder 1
20-CA-2850; Northlands Camps, Inc.
1963
Scope and Contents
Forest Hill, California
Box 202 Folder 2
20-CA-2853; Pacific Maritime Association
1963
Scope and Contents
San Francisco, California
Box 202 Folder 3
20-CA-2855; Contra Costa County Appliance
1963
Scope and Contents
Walnut Creek, California
Box 202 Folder 4
20-CA-2856; Four Bros. Furniture Co.
1963
Scope and Contents
San Francisco, California
Box 202 Folder 5
20-CA-2857; Lenkurt Electric Company
1963
Scope and Contents
San Carlos, California
Box 202 Folder 6
20-CA-2849; Pacific Finance Loans
1963
Scope and Contents
Oakland and Berkeley, California
Box 202 Folder 7
20-CA-2858; Handlery Hotels of California
1963
Scope and Contents
San Francisco, California
Box 202 Folder 8
20-CA-2859; Raley's Drug Center
1963
Scope and Contents
Sacramento, California
Box 202 Folder 9
20-CA-2860; Smiser Freight Service, Samjo Inc.
1963
Scope and Contents
Oakland, California
Box 202 Folder 10
20-CA-2861; Martin Readymix Co.
1963
Scope and Contents
Fresno, California
Box 202 Folder 11
20-CA-2862; Hurshey, Rex
1963
Scope and Contents
Sacramento, California
Box 202 Folder 12
20-CA-2864; Breuner's Department Store
1963
Scope and Contents
Campbell, California
Box 202 Folder 13
20-CA-2866; Del Webb's Townhouse Motor Hotel
1963
Scope and Contents
San Francisco, California
Box 202 Folder 14
20-CA-2868; O'Dell Construction Company
1963
Scope and Contents
Palo Alto, California
Box 202 Folder 15
20-CA-2872; Cal Western Van & Storage
1963
Scope and Contents
Sunnyvale, California
Box 202 Folder 16
20-CA-2873; New Holland Machine Co.
1963
Scope and Contents
Fowler, California
Box 202 Folder 17
20-CA-2874; Camall Service
1963
Scope and Contents
Union City, California
Box 202 Folder 18
20-CA-2875; Hallberg, O. A. & Sons
1963
Scope and Contents
Sebastopol, California
Box 202 Folder 19
20-CA-2876; White Front Stores, Inc.
1963
Scope and Contents
Oakland, California
Box 202 Folder 20
20-CA-2877; Richmond Chase
1963
Scope and Contents
San Jose, California
Box 202 Folder 21
20-CA-2878; Sunset Dodge
1963
Scope and Contents
San Francisco, California
Box 202 Folder 22
20-CA-2879; Breuner's Furniture Co.
1963
Scope and Contents
Campbell, California
Box 202 Folder 23
20-CA-2880; Valley Labor Citizen-Art Craft Printers
1963
Scope and Contents
Fresno, California
Box 202 Folder 24
20-CA-2881; Bigge Drayage Co.
1963
Scope and Contents
San Leandro, California
Box 202 Folder 25
20-CA-2882; Golden Gate Industry - Oakland Branch
1963
Scope and Contents
San Francisco, California
Box 202 Folder 26
20-CA-2884; Mills Winery
1963
Scope and Contents
Sacramento, California
Box 202 Folder 27
20-CA-2886; The Emporium
1963
Scope and Contents
Santa Clara, California
Box 202 Folder 28
20-CA-2895; Memorial Hospital, Inc.
1963
Scope and Contents
Redding, California
Box 202 Folder 29
20-CA-2896; Standard Oil Company of California
1963
Scope and Contents
Richmond, California
Box 202 Folder 30
20-CA-2897; Matson, D. E., Forest Products, Inc.
1963
Scope and Contents
Grass Valley, California
Box 202 Folder 31
20-CA-2898; United States Mirror and Glass, Inc.
1963
Scope and Contents
Strathmore, California
Box 202 Folder 32
20-CA-2901; Orrco
1963
Scope and Contents
Oakland, California
Box 202 Folder 33
20-CA-2902; Air Terminal Services, Inc.
1963
Scope and Contents
Buffalo, New York
Box 202 Folder 34
20-CA-2903; Walker Distributing Co.
1963
Scope and Contents
Fresno, California
Box 202 Folder 35
20-CA-2904; White Stag Manufacturing Co.
1963
Scope and Contents
San Francisco, California
Box 202 Folder 36
20-CA-2905; Septic Tank Contractors Association
1963
Scope and Contents
Fresno, California
Box 202 Folder 37
20-CA-2911; Ollenberger's Department Store
1963
Scope and Contents
Fresno, California
Box 202 Folder 38
20-CA-2912; Jourdan Concrete Pipe Company
1963
Scope and Contents
Fresno, California
Box 202 Folder 39
20-CA-2918; California Association of Employers
1963
Scope and Contents
Visalia, California
Box 202 Folder 40
20-CA-2921; Contra Costa Suns, Inc.
1963
Scope and Contents
Lafayette, California
Box 202 Folder 41
20-CA-2927; Kroehler Furniture Manufacturing Company
1963
Scope and Contents
Fremont, California
Box 203 Folder 1
21-CA-3983; U. S. Divers Company
1969
Scope and Contents
Santa Ana, California
Box 203 Folder 2
21-CA-3983; U. S. Divers Company
1969
Scope and Contents
Santa Ana, California
Box 203 Folder 3
21-CA-4221; Rent-A-Car Company
1963
Scope and Contents
Los Angeles, California
Box 203 Folder 4
21-CA-3059; Bakersfield Foods Co., Inc.
1963
Scope and Contents
Bakersfield, California
Box 203 Folder 5
21-CA-3059; Bakersfield Foods Co., Inc.
1963
Scope and Contents
Bakersfield, California
Box 203 Folder 6
21-CA-3869; Servette, Inc.
1969
Scope and Contents
Los Angeles, California
Box 203 Folder 7
21-CA-3869; Servette, Inc.
1969
Scope and Contents
Los Angeles, California
Box 203 Folder 8
21-CA-3869; Servette, Inc.
1969
Scope and Contents
Los Angeles, California
Box 203 Folder 9
21-CA-3869; Servette, Inc.
1969
Scope and Contents
Los Angeles, California
Box 203 Folder 10
21-CA-3869; Servette, Inc.
1969
Scope and Contents
Los Angeles, California
Box 203 Folder 11
21-CA-4884; Vacation Village, Inc.
1969
Scope and Contents
San Diego, California
Box 203 Folder 12
21-CA-4884; Vacation Village, Inc.
1969
Scope and Contents
San Diego, California
Box 204 Folder 1
21-CA-4579; Isis Plumbing & Heating Co.
1969
Scope and Contents
Hawthorne, California
Box 204 Folder 2
21-CA-4858; Royal Blue Reprographics, Inc.
1969
Scope and Contents
Anaheim, California
Box 204 Folder 3
21-CA-4843; Pioneer Photo Engraving, Inc.
1969
Scope and Contents
Los Angeles, California
Box 204 Folder 4
21-CA-4579; Isis Plumbing & Heating Co.
1969
Scope and Contents
Baltimore, Maryland
Box 204 Folder 5
21-CA-4579; Isis Plumbing & Heating Co.
1969
Scope and Contents
Hawthorne, California
Box 204 Folder 6
21-CA-4484; Harry Tancredi
1969
Scope and Contents
Santa Ana, California
Box 204 Folder 7
21-CA-4484; Harry Tancredi
1969
Scope and Contents
Santa Ana, California
Box 204 Folder 8
21-CA-4472; Al Tatti, Inc.
1969
Scope and Contents
Downey, California
Box 204 Folder 9
21-CA-4472; Al Tatti, Inc.
1969
Scope and Contents
Downey, California
Box 205 Folder 1
21-CA-4932; Douglas Aircraft Company, Inc.
1969
Scope and Contents
Santa Monica, California
Box 205 Folder 2
21-CA-4930; Scoa, Inc.
1969
Scope and Contents
West Covina, California
Box 205 Folder 3
21-CA-4930; Scoa, Inc.
1969
Scope and Contents
West Covina, California
Box 205 Folder 4
21-CA-4930; Scoa, Inc.
1969
Scope and Contents
West Covina, California
Box 205 Folder 5
21-CA-4944; Modern Bakeries, Inc.
1969
Scope and Contents
Culver City, California
Box 205 Folder 6
21-CA-4980; National Research & Chemical Company
1969
Scope and Contents
Hawthorne, California
Box 205 Folder 7
21-CP-37; Culinary Workers & Bartenders Union Local 535
1969
Scope and Contents
San Bernardino, California
Box 205 Folder 8
21-CP-37; Brewer Imperial County Waiters and Bartenders Union Local 535
1969
Scope and Contents
El Centro, California
Box 205 Folder 9
21-CP-91; Printing Specialties and Paper Products Union Local 388
1969
Scope and Contents
Los Angeles, California
Box 205 Folder 10
21-CP-93; Fitzgerald Watchmakers Union, Local 115
1969
Scope and Contents
Los Angeles, California
Box 205 Folder 11
21-CP-97; Dauber Building and Construction Trades Council
1969
Scope and Contents
Los Osos, California
Box 205 Folder 12
21-CA-4935; McElroy W. O. Crow and E. J. Hunter
1969
Scope and Contents
Los Angeles, California
Box 206 Folder 1
21-CA-5038; Crown Coach Corporation
1969
Scope and Contents
Los Angeles, California
Box 206 Folder 2
21-CA-5038; Crown Coach Corporation
1969
Scope and Contents
Cudahy, California
Box 206 Folder 3
21-CA-5029; Jahn Aerojet General
1969
Scope and Contents
Downey, California
Box 206 Folder 4
21-CA-5030; Evans North American Aviation, Inc.
1969
Scope and Contents
Los Angeles, California
Box 206 Folder 5
21-CA-5038; Crown Coach Corporation
1969
Scope and Contents
Los Angeles, California
Box 206 Folder 6
21-CA-5037; Grodsky Gordon Fields
1969
Scope and Contents
San Bernardino, California
Box 206 Folder 7
21-CA-5038; Crown Coach Corporation
1969
Scope and Contents
Los Angeles, California
Box 206 Folder 8
21-CA-5039; Fitzgerald Williams Waterproofing & Painting Co.
1969
Scope and Contents
Los Angeles, California
Box 206 Folder 9
21-CA-5041; Robbing Short Run Stamping Co.
1969
Scope and Contents
El Monte, California
Box 206 Folder 10
21-CA-4991; Gardner Royal Blue Reprographics
1969
Scope and Contents
Anaheim, California
Box 206 Folder 11
21-CA-4991; Gardner Royal Blue Reprographics Company
1969
Scope and Contents
Anaheim, California
Box 206 Folder 12
21-CA-5005; Fitzgerald Continental Can Co. Inc.
1969
Scope and Contents
Los Angeles, California
Box 206 Folder 13
21-CA-5005; Fitzgerald Continental Can Co., Inc.
1969
Scope and Contents
Los Angeles, California
Box 206 Folder 14
21-CA-5007; Angels Desk Co.
1969
Scope and Contents
Los Angeles, California
Box 206 Folder 15
21-CA-5018; Dauber Zody's
1969
Scope and Contents
Canoga Park, California
Box 206 Folder 16
21-CA-5018; Zody's
1969
Scope and Contents
Canoga Park, California
Box 207 Folder 1
21-CA-5061; Driscoll Revere Furniture Manufacturing Company
1969
Scope and Contents
Hawthorne, California
Box 207 Folder 2
21-CA-5045; Robbins Standard Oil Company of California Western Operations, Inc.
1969
Scope and Contents
San Francisco, California
Box 207 Folder 3
21-CA-5062; Gardner Western Devices, Inc.
1969
Scope and Contents
Burbank, California
Box 207 Folder 4
21-CA-5045; Robbins Standard Oil Company of California Western Operations, Inc.
1969
Scope and Contents
San Francisco, California
Box 208 Folder 1
21-CA-4696; Harvey Aluminum
1969
Scope and Contents
Torrance, California
Box 208 Folder 2
21-CA-4696; Harvey Aluminum
1969
Scope and Contents
Los Angeles, California
Box 208 Folder 3
21-CA-4492; B. H. Hadley, Inc.
1969
Scope and Contents
Pomona, California
Box 208 Folder 4
21-CA-4492; Karlinsky B. H. Hadley, Inc.
1969
Scope and Contents
Pomona, California
Box 208 Folder 5
21-CA-4245; Abrams Vapor Recovery Systems Company
1969
Scope and Contents
Compton, California
Box 208 Folder 6
21-CA-4245; Vapor Recovery Systems Company
1969
Scope and Contents
San Francisco, California
Box 208 Folder 7
21-CA-4739; Kurz & Root Company
1969
Scope and Contents
Anaheim, California
Box 209 Folder 1
21-CA-4864; Dauber Cadet Record Pressing Co. and/or Cadet Records, Inc.
1969
Scope and Contents
Los Angeles, California
Box 209 Folder 2
21-CA-4073; Brewer Atlas Plating Company
1969
Scope and Contents
Los Angeles, California
Box 209 Folder 3
21-CA-4896; Dauber Vogue Composition Company
1969
Scope and Contents
Los Angeles, California
Box 209 Folder 4
21-CA-4896; Vogue Composition Company
1969
Scope and Contents
Los Angeles, California
Box 209 Folder 5
21-CA-4475; Dauber Cohn Plumbing Supplies
1969
Scope and Contents
San Bernardino, California
Box 209 Folder 6
21-CA-4775; Cohn Plumbing Supplies, Inc.
1969
Scope and Contents
San Bernadino, California
Box 209 Folder 7
21-CA-4775; Cohn Plumbing Supplied, Inc.
1969
Scope and Contents
San Bernadino, California
Box 209 Folder 8
21-CA-4819; Dauber Cohn Plumbing Supplies
1969
Scope and Contents
San Bernardino, California
Box 209 Folder 9
21-CA-4739; Kurz & Root Company
1969
Scope and Contents
Anaheim, California
Box 210 Folder 1
21-CA-4915; Pappy Browning Industries, Inc.
1969
Scope and Contents
Costa Mesa, California
Box 210 Folder 2
21-CA-4915; Browning Industries, Inc.
1969
Scope and Contents
Costa Mesa, California
Box 210 Folder 3
21-CA-4916; McElroy Douglas Muffler Manufacturing Company
1969
Scope and Contents
Bell Gardens, California
Box 210 Folder 4
21-CA-4917; Alfred Hyatt and Jack Rusoff d/b/a Holiday Inn California
1969
Scope and Contents
Los Angeles, California
Box 210 Folder 5
21-CA-4917; Robbins Holiday Inn California
1969
Scope and Contents
Los Angeles, California
Box 210 Folder 6
21-CA-4918; Canafax Stanley Foundries, Inc.
1969
Scope and Contents
Huntington Park, California
Box 210 Folder 7
21-CA-4919; Driscoll Republic Van Lines of San Diego, Inc.
1969
Scope and Contents
San Diego, California
Box 210 Folder 8
21-CA-4920; McElroy Associated Brewers Distributing Company
1969
Scope and Contents
Los Angeles, California
Box 210 Folder 9
21-CA-4921; Deutsch Controls Corp.
1969
Scope and Contents
Los Angeles, California
Box 210 Folder 10
21-CA-4922; Kessel Menda Inc.
1969
Scope and Contents
City of Industry, California
Box 210 Folder 11
21-CA-4923; Karlinsky Edmund A. Gray Company, Inc.
1969
Scope and Contents
Los Angeles, California
Box 210 Folder 12
21-CA-4923; Edmund A. Gray Co., Inc.
1969
Scope and Contents
Los Angeles, California
Box 211 Folder 1
21-CA-5065; Pritchet Hunter Engineering Company
1969
Scope and Contents
Riverside, California
Box 211 Folder 2
21-CA-5065; Pritchett Hunter Engineering Company
1969
Scope and Contents
Riverside, California
Box 211 Folder 3
21-CA-5066; Shapiro General Dynamics/Convair
1969
Scope and Contents
San Diego, California
Box 211 Folder 4
21-CA-5066; Shapiro General Dynamics
1969
Scope and Contents
San Diego, California
Box 211 Folder 5
21-CA-5067; Pipe Line Service Corporation
1969
Scope and Contents
Fontana, California
Box 211 Folder 6
21-CA-5068; Hartfield Stores, Inc.
1969
Scope and Contents
West Covina, California
Box 211 Folder 7
21-CA-5070; Pritchett CMC Stores
1969
Scope and Contents
Escondido, California
Box 211 Folder 8
21-CA-5071; Gardner Electronics Specialty Co.
1969
Scope and Contents
Los Angeles, California
Box 211 Folder 9
21-CA-5071; Electronics Specialty Co.
1969
Scope and Contents
Los Angeles, California
Box 211 Folder 10
21-CA-5074; Pioneer Photo Engraving Inc.
1969
Scope and Contents
Los Angeles, California
Box 211 Folder 11
21-CA-5076; Gardner Tru-Scale Products, Inc.
1969
Scope and Contents
San Dimas, California
Box 211 Folder 12
21-CA-5079; Rachelson Rodgers & McDonald Publishers, Inc.
1969
Scope and Contents
Los Angeles, California
Box 211 Folder 13
21-CA-5080; Hammond Microtech Division, Federal Mogul Bower Bearings, Inc.
1969
Scope and Contents
El Monte, California
Box 211 Folder 14
21-CA-5081; Pappy Ford & Beck, Inc. ; Grammell Company
1969
Scope and Contents
Pasadena & La Mesa, California
Box 211 Folder 15
21-CA-5082; Robbins Karson Industries, Inc.
1969
Scope and Contents
Chino, California
Box 212 Folder 1
21-CA-5084; Hammond Griffith Company
1969
Scope and Contents
Los Angeles, California
Box 212 Folder 2
21-CA-5085; Fitzgerald Acme Wire Products Corporation
1969
Scope and Contents
Gardena, California
Box 212 Folder 3
21-CA-5086; Pappy The Individual Employer Members of Progressive Plastering and Lathing Contractors Association
1969
Scope and Contents
Los Angeles, California
Box 212 Folder 4
21-CA-5083; Driscoll United States Gypsum Company
1969
Scope and Contents
Plaster City, California
Box 212 Folder 5
21-CA-5087; Stang Royal Blue Reprographics Company
1969
Scope and Contents
Huntington Park, California
Box 212 Folder 6
21-CA-5087; Stang Royal Blue Services, Inc.
1969
Scope and Contents
Anaheim, California
Box 212 Folder 7
21-CA-5087; Royal Blue Reprographics
1969
Scope and Contents
Anaheim, California
Box 212 Folder 8
21-CA-4991; Royal Blue Services, Inc.
1969
Scope and Contents
Anaheim, California
Box 212 Folder 9
21-CA-5088; Stang Harn Corporation
1969
Scope and Contents
Gardena, California
Box 212 Folder 10
21-CA-5089; Fitzgerald Wolf Manufacturing Company
1969
Scope and Contents
Culver City, California
Box 212 Folder 11
21-CA-5095; Evans North America Aviation, Inc.
1969
Scope and Contents
Downey, California
Box 212 Folder 12
21-CA-5097; Robbins Dill Lumber Co., Palm Springs Branch
1969
Scope and Contents
Palm Springs, California
Box 212 Folder 13
21-CA-5090; Taslitz The Landsverk Electrometer Company
1969
Scope and Contents
Glendale, California
Box 212 Folder 14
21-CA-5090; Tasltiz The Landsverk Electrometer Company
1969
Scope and Contents
Glendale, California
Box 212 Folder 15
21-CA-5090; Tasltiz The Landsverk Electrometer Company
1969
Scope and Contents
Glendale, California
Box 212 Folder 16
21-CA-5090; Taslitz The Landsverk Electrometer Company
1969
Scope and Contents
Glendale, California
Box 212 Folder 17
21-CA-5090; Taslitz Landsverk Electrometer Company
1969
Scope and Contents
Glendale, California
Box 212 Folder 18
21-CA-5091; Robbins Mark G. Gerry, Inc. Dove Manufacturing Company
1969
Scope and Contents
Los Angeles, California
Box 212 Folder 19
21-CA-5092; Cannon Electric Company
1969
Scope and Contents
Los Angeles, California
Box 213 Folder 1
21-CA-5099; Karlinsky The Milford Company of California
1969
Scope and Contents
Los Angeles, California
Box 213 Folder 2
21-CA-5100; Jahn Hughes Aircraft Company
1969
Scope and Contents
El Segundo, California
Box 213 Folder 3
21-CA-5101; Karlinsky Treasure-Craft of California
1969
Scope and Contents
Compton, California
Box 213 Folder 4
21-CA-5102; Droscoll Aero-Cal Metal Fabricators, Inc.
1969
Scope and Contents
San Marcos, California
Box 213 Folder 5
21-CA-5102; Aero-Cal Metal Fabricators, Inc.
1969
Scope and Contents
Los Angeles, California
Box 213 Folder 6
21-CA-5102; Aero-Cal Metal Fabricators, Inc.
1969
Scope and Contents
San Marcos, California
Box 213 Folder 7
21-CA-5103; American Meter Company
1969
Scope and Contents
Fullerton, California
Box 213 Folder 8
21-CA-5105; South Park Press
1969
Scope and Contents
South Gate, California
Box 213 Folder 9
21-CA-5105; South Park Press
1969
Scope and Contents
South Gate, California
Box 213 Folder 10
21-CA-5105; South Park Press
1969
Scope and Contents
South Gate, California
Box 213 Folder 11
21-CA-5106; Urethane Corporation of California
1969
Scope and Contents
Compton, California
Box 213 Folder 12
21-CA-5107; Chevrolet Division, General Motors Corporation
1969
Scope and Contents
Van Nuys, California
Box 213 Folder 13
21-CA-5108; Chevrolet Division - General Motors Corporation
1969
Scope and Contents
Van Nuys, California
Box 213 Folder 14
21-CA-5109; Cadet Record Pressing Co.
1969
Scope and Contents
Los Angeles, California
Box 213 Folder 15
21-CA-5110; Utility Steel Foundry
1969
Scope and Contents
Vernon, California
Box 213 Folder 16
21-CA-5111; Cosco Fire Protection, Inc.
1969
Scope and Contents
Gardena, California
Box 213 Folder 17
21-CA-5112; Angeles Desk Co.
1969
Scope and Contents
Los Angeles, California
Box 213 Folder 18
21-CA-5113; U. S. Borax and Chemical Corporation
1969
Scope and Contents
Boron, California
Box 213 Folder 19
21-CA-5114; U. S. Borax and Chemical Corporation
1969
Scope and Contents
Boron, California
Box 213 Folder 20
21-CA-5116; Douglas Aircraft Company, Inc.
1969
Scope and Contents
Long Beach, California
Box 213 Folder 21
21-CA-5117; Kayser-Roth
1969
Scope and Contents
San Bernardino, California
Box 213 Folder 22
21-CA-5117; Kayser-Roth Hosiery Company, Inc.
1969
Scope and Contents
San Bernardino, California
Box 213 Folder 23
21-CA-5118; Ridgelite Products Company
1969
Scope and Contents
Los Angeles, California
Box 213 Folder 24
21-CA-5119; Chevrolet Motor Division, General Motors Corporation
1969
Scope and Contents
Van Nuys, California
Box 213 Folder 25
21-CA-5119; Chevrolet Division - General Motors Corporation
1969
Scope and Contents
Van Nuys, California
Box 214 Folder 1
21-CA-5120; Vickers Corporation
1969
Scope and Contents
Torrance, California
Box 214 Folder 2
21-CA-5121; United Concrete Pipe Corporation
1969
Scope and Contents
Baldwin Park, California
Box 214 Folder 3
21-CA-5122; Karlinsky Hamilton Materials, Inc.
1969
Scope and Contents
Santa Ana, California
Box 214 Folder 4
21-CA-5122; Hamilton Materials
1969
Scope and Contents
Santa Ana, California
Box 214 Folder 5
21-CA-5124; J. W. Burch & Son, Inc.
1969
Scope and Contents
La Habra, California
Box 214 Folder 6
21-CA-5126; Coca-Cola Bottling Corporation of Bakersfield
1969
Scope and Contents
Bakersfield, California
Box 214 Folder 7
21-CA-5127; Bethlehem Steel Company
1969
Scope and Contents
Terminal Island, California
Box 214 Folder 8
21-CA-5128; Web Service Company, Inc.
1969
Scope and Contents
Los Angeles, California
Box 214 Folder 9
21-CA-5129; Pacific Intermountain Express Co.
1969
Scope and Contents
Bakersfield, California
Box 215 Folder 1
21-CA-5133; A & E Plastik Pak Co., Inc.
1969
Scope and Contents
Los Angeles, California
Box 215 Folder 2
21-CA-5132; Thor Packing Co.
1969
Scope and Contents
Holtsville, California
Box 215 Folder 3
21-CA-5130; Treasure Craft, Inc.
1969
Scope and Contents
Beverly Hills, California
Box 215 Folder 4
21-CA-5131; Bowers Manufacturing Company, Inc.
1969
Scope and Contents
Los Angeles, California
Box 215 Folder 5
21-CA-5217; A & E Plastik Pak Co., Inc.
1969
Scope and Contents
Los Angeles, California
Box 215 Folder 6
21-CA-5133; A & E Plastik Pak Co., Inc.
1969
Scope and Contents
Los Angeles, California
Box 215 Folder 7
21-CA-5133; A & E Plastik Co., Inc.
1969
Scope and Contents
Los Angeles, California
Box 215 Folder 8
21-CA-5134; Connolly Transportation Inc.
1969
Scope and Contents
Vernon, California
Box 215 Folder 9
21-CA-5135; Birch & Gunn Sales, Empire Sales Company
1969
Scope and Contents
San Bernardino, California
Box 215 Folder 10
21-CA-5136; American Meter Company
1969
Scope and Contents
Fullerton, California
Box 215 Folder 11
21-CA-5137; Richard's Lido Market
1969
Scope and Contents
Newport Beach, California
Box 215 Folder 12
21-CA-5138; Douglas Aircraft Company, Inc.
1969
Scope and Contents
Santa Monica, California
Box 215 Folder 13
21-CA-5138; Douglas Aircraft Company, Inc.
1969
Scope and Contents
Palmdale, California
Box 215 Folder 14
21-CA-5138; Douglas Aircraft Company, Inc.
1969
Scope and Contents
Santa Monica, California
Box 215 Folder 15
21-CA-5138; Douglas Aircraft Company, Inc.
1969
Scope and Contents
Santa Monica, California
Box 215 Folder 16
21-CA-5138; Douglas Aircraft Co., Inc.
1969
Scope and Contents
Santa Monica, California
Box 215 Folder 17
21-CA-5139; Douglas Aircraft Company, Inc.
1969
Scope and Contents
Long Beach, California
Box 215 Folder 18
21-CA-5139; Douglas Aircraft Company, Inc.
1969
Scope and Contents
Long Beach, California
Box 215 Folder 19
21-CA-5139; Douglas Aircraft Co., Inc.
1969
Scope and Contents
Long Beach, California
Box 216 Folder 1
21-CA-5140; Lan Field Company
1969
Scope and Contents
North Hollywood, California
Box 216 Folder 2
21-CA-5141; Southern California Edison Company
1969
Scope and Contents
Los Angeles, California
Box 216 Folder 3
21-CA-5142; Angeles Desk Co.
1969
Scope and Contents
Los Angeles, California
Box 216 Folder 4
21-CA-5143; Flewelling Co., Inc.
1969
Scope and Contents
Hollydale, California
Box 216 Folder 5
21-CA-5145; Electralab Printed Electronics Corporation
1969
Scope and Contents
San Francisco, California
Box 216 Folder 6
21-CA-5145; Electralab Electronics Corporation
1969
Scope and Contents
Encinitas, California
Box 216 Folder 7
21-CA-5145; Electralab Printed Electronics Corporation
1969
Scope and Contents
Encinitas, California
Box 216 Folder 8
21-CA-5146; Columbia Broadcasting System, Inc.
1969
Scope and Contents
Hollywood, California
Box 216 Folder 9
21-CA-5147; American Pipe and Construction Co.
1969
Scope and Contents
South Gate, California
Box 216 Folder 10
21-CA-5149; Crow Transportation Co.
1969
Scope and Contents
Los Angeles, California
Box 216 Folder 11
21-CA-5150; National Plastic Products Company, Inc.
1969
Scope and Contents
Long Beach, California
Box 216 Folder 12
21-CA-5151; Don Oakes Lumber Company
1969
Scope and Contents
Hesperia, California
Box 216 Folder 13
21-CA-5152; Apple Valley Lumber Company
1969
Scope and Contents
Apple Valley, California
Box 216 Folder 14
21-CA-5154; Asbury Transportation Company
1969
Scope and Contents
Los Angeles, California
Box 216 Folder 15
21-CA-5155; American Metaseal Corp. of California
1969
Scope and Contents
Los Angeles, California
Box 216 Folder 16
21-CA-5156; Edmund A. Gray Company
1969
Scope and Contents
Los Angeles, California
Box 216 Folder 17
21-CA-5157; Riverside and San Bernardino Monumental Company
1969
Scope and Contents
San Bernardino, California
Box 216 Folder 18
21-CA-5158; Southeast News
1969
Scope and Contents
Downey, California
Box 216 Folder 19
21-CA-5159; General Tire & Rubber Company
1969
Scope and Contents
City of Industry, California
Box 216 Folder 20
21-CA-5160; Asbury Transportation
1969
Scope and Contents
Los Angeles, California
Box 216 Folder 21
21-CA-5161; Pacific Maritime Association Southern California Area
1969
Scope and Contents
Wilmington, California
Box 216 Folder 22
21-CA-5162; Baker Metal Supplies Company
1969
Scope and Contents
Los Angeles, California
Box 216 Folder 23
21-CA-5164; E. W. Foster Planning Mill
1969
Scope and Contents
Los Angeles, California
Box 217 Folder 1
21-CA-5165; Kurley's
1969
Scope and Contents
Los Angeles, California
Box 217 Folder 2
21-CA-5166; Republic Pictures, Inc.
1969
Scope and Contents
North Hollywood, California
Box 217 Folder 3
21-CA-5167; Federal Printing Company
1969
Scope and Contents
San Diego, California
Box 217 Folder 4
21-CA-5168; San Pedro Printing and Publishing Co.
1969
Scope and Contents
San Pedro, California
Box 217 Folder 5
21-CA-5169; Chevrolet-Los Angeles, Division of General Motors Corporation
1969
Scope and Contents
Van Nuys, California
Box 217 Folder 6
21-CA-5170; Boys Market
1969
Scope and Contents
Pasadena, California
Box 217 Folder 7
21-CA-5171; Hopeman Brothers, Inc.
1969
Scope and Contents
San Diego, California
Box 217 Folder 8
21-CA-5172; Chrysler Corporation
1969
Scope and Contents
Los Angeles, California
Box 217 Folder 9
21-CA-5173; The Silver Streak Corporation
1969
Scope and Contents
La Verne, California
Box 217 Folder 10
21-CA-5174; Weyerhaeuser Container Corporation
1969
Scope and Contents
Santa Paula, California
Box 217 Folder 11
21-CA-5175; O & M Machine Company, Inc.
1969
Scope and Contents
Los Angeles, California
Box 217 Folder 12
21-CA-5176; W. J. Voit Rubber Co.
1969
Scope and Contents
Los Angeles, California
Box 217 Folder 13
21-CA-5177; Reliable Steel Supply, Co.
1969
Scope and Contents
Los Angeles, California
Box 217 Folder 14
21-CA-5178; Davies Motors, Inc.
1969
Scope and Contents
San Diego, California
Box 217 Folder 15
21-CA-5179; Aerojet-General Corp.
1969
Scope and Contents
Downey, California
Box 217 Folder 16
21-CA-5180; Utility Trailer Manufacturing Company Industry
1969
Scope and Contents
California
Box 217 Folder 17
21-CA-5181; General Dynamics
1969
Scope and Contents
San Diego, California
Box 217 Folder 18
21-CA-5182; Ajax Boiler & Heater Co.
1969
Scope and Contents
Gardena, California
Box 217 Folder 19
21-CA-5183; Radio Kern, Inc.
1969
Scope and Contents
Bakersfield, California
Box 217 Folder 20
21-CA-5184; The Reden Corporation
1969
Scope and Contents
Escondido, California
Box 217 Folder 21
21-CA-5185; Continental Graphics, Inc.
1969
Scope and Contents
Los Angeles, California
Box 217 Folder 22
21-CA-5186; Anchor Wholesale Company
1969
Scope and Contents
North Hollywood, California
Box 217 Folder 23
21-CA-5187; Susan's of Hollywood, Inc.
1969
Scope and Contents
Los Angeles, California
Box 218 Folder 1
21-CA-5188; Rocket Messenger Service
1969
Scope and Contents
Hollywood, California
Box 218 Folder 2
21-CA-5189; Standard Oil Company of California
1969
Scope and Contents
San Francisco, California
Box 218 Folder 3
21-CA-5190; Asbury Systems
1969
Scope and Contents
Los Angeles, California
Box 218 Folder 4
21-CA-5191; Pioneer Wrapper Co., Inc.
1969
Scope and Contents
Los Angeles, California
Box 218 Folder 5
21-CA-5192; Victor Valley Moving & Storage Company
1969
Scope and Contents
Riverside & San Bernardino, California
Box 218 Folder 6
21-CA-5193; National Fiber and Cushioning corporation
1969
Scope and Contents
San Dimas, California
Box 218 Folder 7
21-CA-5194; Guaranteed Homes and Standard Pacific Corporation
1969
Scope and Contents
Costa Mesa, California
Box 218 Folder 8
21-CA-5196; Western Organics, Inc.
1969
Scope and Contents
Santa Fe Springs, California
Box 218 Folder 9
21-CA-5197; Silver Motors Oldsmobile
1969
Scope and Contents
East Los Angeles, California
Box 218 Folder 10
21-CA-5198; Kentile, Inc.
1969
Scope and Contents
Torrance, California
Box 218 Folder 11
21-CA-5199; Lewis & Lewis
1969
Scope and Contents
Ventura, California
Box 218 Folder 12
21-CA-5200; San Diego Gas & Electric Company
1969
Scope and Contents
San Diego, California
Box 218 Folder 13
21-CA-5201; Piggly-Wiggly
1969
Scope and Contents
Encino, California
Box 218 Folder 14
21-CA-5202; Thomas Litho & Printing Co.
1969
Scope and Contents
Los Angeles, California
Box 218 Folder 15
21-CA-5203; Triangle Iron Works, LTD.
1969
Scope and Contents
Los Angeles, California
Box 218 Folder 16
21-CA-5204; Chartier-Laufer & Prentiss, Inc.
1969
Scope and Contents
Rialto, California
Box 218 Folder 17
21-CA-5205; El Molino Mills
1969
Scope and Contents
Alhambra, California
Box 218 Folder 18
21-CA-5206; Aerojet-General Co. Downey Division
1969
Scope and Contents
Downey, California
Box 218 Folder 19
21-CA-5207; Briles Manufacturing
1969
Scope and Contents
El Segundo, California
Box 218 Folder 20
21-CA-5208; Parker Aircraft Company
1969
Scope and Contents
Los Angeles, California
Box 219 Folder 1
21-CA-5209; Estelle Baron
1969
Scope and Contents
Whittier, California
Box 219 Folder 2
21-CA-5210; Sherwin Electric Service
1969
Scope and Contents
Los Angeles, California
Box 219 Folder 3
21-CA-5211; Plastic Dynamics, Inc.
1969
Scope and Contents
Paramount, California
Box 219 Folder 4
21-CA-5212; Advanced Structures Corporation Division of Telecommuting Corporation
1969
Scope and Contents
Monrovia, California
Box 219 Folder 5
21-CA-5213; RKO General, Inc.
1969
Scope and Contents
Los Angeles, California
Box 219 Folder 6
21-CA-5214; American Meter Company
1963
Scope and Contents
Fullerton, California
Box 219 Folder 7
21-CA-5215; Santa Fe Engineers, Inc.
1969
Scope and Contents
Lancaster, California
Box 219 Folder 8
21-CA-5216; Jarvis Wholesale Electrical Supply Company
1969
Scope and Contents
Los Angeles, California
Box 219 Folder 9
21-CA-5218; Autonetics, A Division of North American Aviation, Inc.
1969
Scope and Contents
Anaheim, California
Box 219 Folder 10
21-CA-5219; P. S. Inc, Plastic Products, MFG. Co.
1969
Scope and Contents
Hollywood, California
Box 219 Folder 11
21-CA-5220; Margie's Women's Wear and Cliff Macklin of California
1969
Scope and Contents
Los Angeles, California
Box 219 Folder 12
21-CA-5221; Speedway Trucking Company
1969
Scope and Contents
Los Angeles, California
Box 219 Folder 13
21-CA-5222; The Isaac Company, Inc.
1969
Scope and Contents
Hollywood, California
Box 219 Folder 14
21-CA-5223; Jonny's Shower Door Company
1969
Scope and Contents
El Cajon, California
Box 219 Folder 15
21-CA-5223; Jonny's Shower Door Company
1969
Scope and Contents
El Cajon, California
Box 219 Folder 16
21-CA-5223; Jonny's Shower Door Company
1969
Scope and Contents
El Cajon, California
Box 219 Folder 17
21-CA-5224; General Plant Protection Company
1969
Scope and Contents
Los Angeles, California
Box 219 Folder 18
21-CA-5225; Bishop and Lusher
1969
Scope and Contents
Lancaster, California
Box 219 Folder 19
21-CA-5226; Continental Packaging, Inc.
1969
Scope and Contents
Los Angeles, California
Box 219 Folder 20
21-CA-5227; Carlon Western Corporation
1969
Scope and Contents
Compton, California
Box 220 Folder 1
21-CA-5228; Tidmarsh Ventures
1969
Scope and Contents
Westminster, California
Box 220 Folder 2
21-CA-5228; Tidmarsh Ventures
1969
Scope and Contents
Westminster, California
Box 220 Folder 3
21-CA-5229; Hubbard Casket Company
1969
Scope and Contents
San Diego, California
Box 220 Folder 4
21-CA-5230; Maler Manufacturing Company, Inc.
1969
Scope and Contents
Los Angeles, California
Box 220 Folder 5
21-CA-5232; J. H. Rose Truck Lines, Inc.
1969
Scope and Contents
Montebello, California
Box 220 Folder 6
21-CA-5233; Continental Device Corporation
1969
Scope and Contents
Hawthorne, California
Box 220 Folder 7
21-CA-5233; Continental Device Corporation
1969
Scope and Contents
Hawthorne, California
Box 220 Folder 8
21-CA-5234; Hoyt Heater Company
1969
Scope and Contents
Orange, California
Box 220 Folder 9
21-CA-5235; Pacific Telephone Company
1969
Scope and Contents
San Diego, California
Box 220 Folder 10
21-CA-5236; Los Angeles Shoulder Pad Corp.
1969
Scope and Contents
Los Angeles, California
Box 220 Folder 11
21-CA-5238; Royal Aluminum, Inc.
1969
Scope and Contents
Los Angeles, California
Box 220 Folder 12
21-CA-5238; Royal Aluminum, Inc.
1969
Scope and Contents
Los Angeles, California
Box 220 Folder 13
21-CA-5238; Royal Aluminum, Inc.
1969
Scope and Contents
Los Angeles, California
Box 220 Folder 14
21-CA-5240; Sheryl Lynn Co.
1969
Scope and Contents
Los Angeles, California
Box 220 Folder 15
21-CA-5241; Kurley's, Inc.
1969
Scope and Contents
Los Angeles, California
Box 220 Folder 16
21-CA-5242; Casselberry Mfg. Company
1969
Scope and Contents
Los Angeles, California
Box 220 Folder 17
21-CA-5243; Dunham-Bush Inc.
1969
Scope and Contents
Riverside, California
Box 220 Folder 18
21-CA-5244; Bendix Computer Division of Bendix Corporation
1969
Scope and Contents
Los Angeles, California
Box 220 Folder 19
21-CA-5245; The Reden Corporation
1969
Scope and Contents
Escondido, California
Box 220 Folder 20
21-CA-5246; Barrington Plaza Apts.
1969
Scope and Contents
Los Angeles, California
Box 220 Folder 21
21-CA-5247; Ed George Ace Plating Works
1969
Scope and Contents
Los Angeles, California
Box 220 Folder 22
21-CA-5248; Pacific Telephone Company
1969
Scope and Contents
Anaheim, California
Box 220 Folder 23
21-CA-5249; West End Chemical Co., Division of Stauffer Chemical Co.
1969
Scope and Contents
West End, California
Box 220 Folder 24
21-CA-5250; North American Aviation
1969
Scope and Contents
Palmdale, California
Box 221 Folder 1
21-CA-5252; American Can Company
1959
Scope and Contents
Los Angeles, California
Box 221 Folder 2
21-CA-5253; Broadway Hale Stores, Inc.
1969
Scope and Contents
Los Angeles, California
Box 221 Folder 3
21- CA-5254; Holiday In California
1969
Scope and Contents
Los Angeles, California
Box 221 Folder 4
21-CA-5255; The General Tire and Rubber Company
1969
Scope and Contents
Montebello, California
Box 221 Folder 5
21-CA-5256; Andrew California Corporation
1969
Scope and Contents
Claremont, California
Box 221 Folder 6
21-CA-5257; Churchill Transportation Company
1969
Scope and Contents
Hemet and Riverside, California
Box 221 Folder 7
21-CA-5258; Vinnic of Theatres Circuit
1969
Scope and Contents
Los Angeles, California
Box 221 Folder 8
21-CA-5259; Plywood Manufacturing of California
1969
Scope and Contents
Torrance, California
Box 221 Folder 9
21-CA-5260; Whittier Sanitary Dairy
1969
Scope and Contents
Whittier, California
Box 221 Folder 10
21-CA-5261; Benchmaster Manufacturing Company
1969
Scope and Contents
Gardena, California
Box 221 Folder 11
21-CA-5261; Benchmaster Manufacturing Company
1969
Scope and Contents
Gardena, California
Box 221 Folder 12
21-CA-5262; Paramount Television Productions, Inc.
1969
Scope and Contents
Hollywood, California
Box 221 Folder 13
21-CA-5263; Sears, Roebuck and Co.
1969
Scope and Contents
North Hollywood, California
Box 221 Folder 14
21-CA-5264; Mollyway-Hall Corp. of El Cajon
1969
Scope and Contents
El Cajon, California
Box 221 Folder 15
21-CA-5266; Jack H. Hicks & William Allred
1969
Scope and Contents
Cathedral City, California
Box 221 Folder 16
21-CA-5267; Columbia Broadcasting System
1969
Scope and Contents
Hollywood, California
Box 221 Folder 17
21-CA-5268; Smith Bros. Market
1969
Scope and Contents
Chino, California
Box 221 Folder 18
21-CA-5269; Triangle Iron Works, LTD
1969
Scope and Contents
Los Angeles, California
Box 221 Folder 19
21-CA-5270; Metlox Manufacturing Co.
1969
Scope and Contents
Manhattan Beach, California
Box 221 Folder 20
21-CA-5270; Metlox Manufacturing Co.
1969
Scope and Contents
Manhattan Beach, California
Box 221 Folder 21
21-CA-5271; Michel Golabek and Solomon Marco
1969
Scope and Contents
Los Angeles, California
Box 221 Folder 22
21-CA-5272; Principal Theatres, Inc.
1969
Scope and Contents
Los Angeles, California
Box 221 Folder 23
21-CA-5273; Citizen News
1969
Scope and Contents
Hollywood, California
Box 221 Folder 24
21-CA-5274; Nolenjer, Inc.
1969
Scope and Contents
Los Angeles, California
Box 221 Folder 25
21-CA-5275; Industrial Finishing Systems
1969
Scope and Contents
Glendale, California
Box 221 Folder 26
21-CA-5276; Cavendish Record Manufacturing Company and Precision Radiation Instruments, Inc.
1969
Scope and Contents
Los Angeles, California
Box 222 Folder 1
21-CA-5281; General Dynamics
1969
Scope and Contents
San Diego, California
Box 222 Folder 2
21-CA-5279; Kold-Krist, Inc.
1969
Scope and Contents
Los Angeles, California
Box 222 Folder 3
21-CA-5282; E. C. Young-Young Corporation
1969
Scope and Contents
El Cajon, California
Box 222 Folder 4
21-CA-5284; Royal Aluminum, Inc.
1969
Scope and Contents
Los Angeles, California
Box 222 Folder 5
21-CA-5285; Desilu Productions, Inc.
1969
Scope and Contents
Culver City, California
Box 222 Folder 6
21-CA-5288; Todd Shipyards Corporation
1969
Scope and Contents
San Pedro, California
Box 222 Folder 7
21-CA-5289; Braswell Motor Freight Lines
1969
Scope and Contents
Los Angeles, California
Box 222 Folder 8
21-CA-5290; Western Devices Corporation
1969
Scope and Contents
Burbank, California
Box 222 Folder 9
21-CA-5291; Robert Hall Clothing Stores
1969
Scope and Contents
Montclair, California
Box 222 Folder 10
21-CA-5292; Kay-Brunner Steel Products, Inc.
1969
Scope and Contents
Alhambra, California
Box 222 Folder 11
21-CA-5293; Acorn Engineering Co.
1969
Scope and Contents
Los Angeles, California
Box 222 Folder 12
21-CA-5294; American Meter Company
1969
Scope and Contents
Fullerton, California
Box 222 Folder 13
21-CA-5295; Pretemco International Importing Co.
1969
Scope and Contents
Hollywood, California
Box 222 Folder 14
21-CA-5296; Alex Coleman Company
1969
Scope and Contents
Los Angeles, California
Box 222 Folder 15
21-CA-5297; Edmund A Gray Company
1969
Scope and Contents
Los Angeles, California
Box 222 Folder 16
21-CA-5299; Sierra Engineering Co.
1969
Scope and Contents
Sierra Madre, California
Box 222 Folder 17
21-CA-5300; Ridgelite Products Company
1969
Scope and Contents
Los Angeles, California
Box 222 Folder 18
21-CA-5301; Davies Motors, Inc.
1969
Scope and Contents
San Diego, California
Box 222 Folder 19
21-CA-5302; American Paper & Plastic Co.
1969
Scope and Contents
Anaheim, California
Box 222 Folder 20
21-CA-5303; Bourne Products, Inc.
1969
Scope and Contents
El Cajon, California
Box 222 Folder 21
21-CA-5304; Tak-Trak
1969
Scope and Contents
City of Industry, California
Box 222 Folder 22
21-CA-5305; E. T. JRS. And Cumatri, Inc.
1969
Scope and Contents
Los Angeles, California
Box 222 Folder 23
21-CA-5306; Eldon Industries, Inc.
1969
Scope and Contents
Hawthorne, California
Box 222 Folder 24
21-CA-5307; Bourne Products, Inc.
1969
Scope and Contents
El Cajon, California
Box 223 Folder 1
21-CA-5308; United States Gypsum Company
1969
Scope and Contents
South Gate, California
Box 223 Folder 2
21-CA-5309; Engine Supply Company
1969
Scope and Contents
Long Beach, California
Box 223 Folder 3
21-CA-5310; Lasar Manufacturing Company, Inc.
1969
Scope and Contents
Los Angeles, California
Box 223 Folder 4
21-CA-5311; Sa-Mon Corporation
1969
Scope and Contents
Los Angeles, California
Box 223 Folder 5
21-CA-5312; Jones Kong Food Center
1969
Scope and Contents
Delano, California
Box 223 Folder 6
21-CA-5313; Imperial San Joaquin Valley
1969
Scope and Contents
Los Angeles, California
Box 223 Folder 7
21-CA-5314; The Times-Mirror Company
1969
Scope and Contents
Los Angeles, California
Box 223 Folder 8
21-CA-5316; Carlon Western Corporation
1969
Scope and Contents
Compton, California
Box 223 Folder 9
21-CA-5317; Huggy Mfg. Co.
1969
Scope and Contents
Azusa, California
Box 223 Folder 10
21-CA-5318; Bico, Inc.
1969
Scope and Contents
Burbank, California
Box 223 Folder 11
21-CA-5321; Semi-Conductor Division Hoffman Electronics Corp.
1969
Scope and Contents
El Monte, California
Box 223 Folder 12
21-CA-5322; Sad Sack Stores, Inc.
1969
Scope and Contents
Bellflower, California
Box 223 Folder 13
21-CA-5323; Yell-O Cab of Oxnard
1969
Scope and Contents
Oxnard, California
Box 223 Folder 14
21-CA-5324; Dalmar Ranch Market
1969
Scope and Contents
Pomona, California
Box 223 Folder 15
21-CA-5325; Westinghouse Electric Corporation
1969
Scope and Contents
Sunnyvale and Long Beach, California
Box 223 Folder 16
21-CA-5326; Balboa-City Steel Works, Inc.
1969
Scope and Contents
San Diego, California
Box 223 Folder 17
21-CA-5327; Wormington Stations
1969
Scope and Contents
Beaumont, California
Box 223 Folder 18
21-CA-5328; Wilson & Co
1969
Scope and Contents
City of Industry, California
Box 223 Folder 19
21-CA-5329; Jack Redman
1969
Scope and Contents
Bakersfield, California
Box 223 Folder 20
21-CA-5330; Rohr Corporation
1969
Scope and Contents
Chula Vista, California
Box 223 Folder 21
21-CA-5332; Phaostron Instrument and Electronic Company
1969
Scope and Contents
South Pasadena, California
Box 223 Folder 22
21-CA-5333; Truestone Concrete Products
1969
Scope and Contents
Oxnard, California
Box 224 Folder 1
21-CA-5353; National Research & Chemical Co.
1969
Scope and Contents
Hawthorne, California
Box 224 Folder 2
21-CA-5354; Safeway Stores, Inc.
1969
Scope and Contents
Los Angeles, California
Box 224 Folder 3
21-CA-5355; Esgro, San Bernardino, Inc.
1969
Scope and Contents
San Bernardino, California
Box 224 Folder 4
21-CA-5356; Silow of California, Inc.
1969
Scope and Contents
Los Angeles, California
Box 224 Folder 5
21-CA-5357; Commercial Rubber Company
1969
Scope and Contents
Los Angeles, California
Box 224 Folder 6
21-CA-5358; Mr. T. R. Holliday and John Doe Jackson Doing Business As Yellow Cab of Oxnard
1969
Scope and Contents
Oxnard, California
Box 224 Folder 7
21-CA-5360; Hollywood Citizen News
1969
Scope and Contents
Hollywood, California
Box 224 Folder 8
21-CA-5361; Caldrill Offshore, Inc.
1969
Scope and Contents
Ventura, California
Box 224 Folder 9
21-CA-5362; Western Offshore Drilling and Exploration Co.
1969
Scope and Contents
Santa Fe Springs, California
Box 224 Folder 10
5609; 21-CA-5363; Aerojet-General Corporation
1969
Scope and Contents
Downey, California
Box 224 Folder 11
21-CA-5364; Flintridge Furniture Company
1969
Scope and Contents
Lynwood, California
Box 224 Folder 12
21-CA-5365; Tipton Oldsmobile, Inc.
1969
Scope and Contents
La Mesa, California
Box 224 Folder 13
21-CA-5366; Cultured Marble Manufacturing Co., Inc.
1969
Scope and Contents
Huntington Park, California
Box 224 Folder 14
21-CA-5367; Flair of California
1969
Scope and Contents
Los Angeles, California
Box 224 Folder 15
21-CA-5368; H. M. Parker & Sons
1969
Scope and Contents
Hollywood, California
Box 224 Folder 16
21-CA-5369; Federal Electric Corporation
1969
Scope and Contents
Lompoc, California
Box 224 Folder 17
21-CA-5371; Kraco Industries, Inc. and Kraco Products, Inc.
1969
Scope and Contents
Compton, California
Box 224 Folder 18
21-CA-5372; Filtron Co., Inc.
1969
Scope and Contents
Culver City, California
Box 224 Folder 19
21-CA-5372; Filtron Co.
1969
Scope and Contents
Culver City, California
Box 224 Folder 20
21-CA-5373; J. W. Robinson Co.
1969
Scope and Contents
Los Angeles, California
Box 224 Folder 21
21-CA-5384; Associated Wipers, Inc.
1969
Scope and Contents
Banning, California
Box 224 Folder 22
21-CA-5375; Engine Rebuilding Corporation
1969
Scope and Contents
Los Angeles, California
Box 224 Folder 23
21-CA-5376; Associated Roof & Sheet Metal Co.
1969
Scope and Contents
Los Angeles, California
Box 224 Folder 24
21-CA-5377; General Felt Products of California
1969
Scope and Contents
Los Angeles, California
Box 224 Folder 25
21-CA-5378; Hollywood Heat Treat
1969
Scope and Contents
Hollywood, California
Box 224 Folder 26
21-CA-5380; Barber-Coleman Co.
1969
Scope and Contents
Monterey Park, California
Box 224 Folder 27
21-CA-5381; Lord Electric Co.
1969
Scope and Contents
Vandenberg AFB, California
Box 224 Folder 28
21-CA-5382; Pacific Semiconductors Division Thompson Ramo Woolridge
1969
Scope and Contents
Lawndale, California
Box 224 Folder 29
21-CA-5383; Mattel Inc. Toymakers
1969
Scope and Contents
Hawthorne, California
Box 224 Folder 30
21-CA-5384; Cisco's Tortilleria
1969
Scope and Contents
Los Angeles, California
Box 224 Folder 31
21-CA-5385; Pierce Egg Farms, Inc.
1969
Scope and Contents
Fontana, California
Box 225 Folder 1
21-CA-5387; Exposition Freightways
1969
Scope and Contents
Los Angeles, California
Box 225 Folder 2
21-CA-5388; Associated Wipers, Inc.
1969
Scope and Contents
Banning, California
Box 225 Folder 3
21-CA-5389; Fletcher Aviation Company
1969
Scope and Contents
El Monte, California
Box 225 Folder 4
21-CA-5389; Fletcher Aviation Company
1969
Scope and Contents
El Monte, California
Box 225 Folder 5
21-CA-5390; Triangle Iron Works, LTD.
1969
Scope and Contents
Los Angeles, California
Box 225 Folder 6
21-CA-5391; Wormington Stations
1969
Scope and Contents
Beaumont, California
Box 225 Folder 7
21-CA-5392; Golden State Staff & Stone, Inc.
1969
Scope and Contents
Gardena, California
Box 225 Folder 8
21-CA-5393; Electralab Electronics Corporation
1969
Scope and Contents
Encinitas, California
Box 225 Folder 9
21-CA-5395; Rohr Aircraft Corporation
1969
Scope and Contents
Chula Vista, California
Box 225 Folder 10
21-CA-5397; DuBois Chemical, Inc.
1969
Scope and Contents
Los Angeles, California
Box 225 Folder 11
21-CA-5398; Eureka Paper Box Company, Inc.
1969
Scope and Contents
Los Angeles, California
Box 225 Folder 12
21-CA-5399; Sad Sack #5, Inc.
1969
Scope and Contents
Lakewood, Inglewood and Bellflower, California
Box 225 Folder 13
21-CA-5400; Penfield & Smith
1969
Scope and Contents
Santa Barbara, California
Box 225 Folder 14
21-CA-5402; Maintenance Engineering Corporation
1969
Scope and Contents
Vandenberg AF Base, California
Box 225 Folder 15
21-CA-5403; General Motors Corporation
1969
Scope and Contents
South Gate, California
Box 225 Folder 16
21-CA-5404; The Dunes Restaurant; Riverside Shopping Center, Inc.
1969
Scope and Contents
Riverside, California
Box 225 Folder 17
21-CA-5406; Dunkley Refrigerated Transport
1969
Scope and Contents
Los Angeles, California
Box 225 Folder 18
21-CA-5407; Avildsen Tools and Machines, Inc.
1969
Scope and Contents
Glendora, California
Box 225 Folder 19
21-CA-5408; Kraco Products Co.
1969
Scope and Contents
Compton, California
Box 225 Folder 20
21-CA-5409; Kaiser Gypsum Company
1969
Scope and Contents
Long Beach, California
Box 225 Folder 21
21-CA-5410; Falcon Furniture Manufacturing Co.
1969
Scope and Contents
Huntington Park, California
Box 225 Folder 22
21-CA-5411; Los Angeles Metal Lathing Industry Insurance Fund
1969
Scope and Contents
Los Angeles, California
Box 225 Folder 23
21-CA-5412; 7-UP Bottling Company
1969
Scope and Contents
San Bernardino, California
Box 226 Folder 1
21-CA-5414; Union Oil Company of California
1969
Scope and Contents
Arroyo Grande, California
Box 226 Folder 2
21-CA-5416; Kimberly Record Company, A Subsidiary of Pickwick International, Inc.
1969
Scope and Contents
Los Angeles, California
Box 226 Folder 3
21-CA-5417; Automated Sports Centers
1969
Scope and Contents
Norwalk, California
Box 226 Folder 4
21-CA-5419; Nordskog Co., Inc.
1969
Scope and Contents
Van Nuys, California
Box 226 Folder 5
21-CA-5421; Exotic Metal Products, A Division of Tool Research & Engineering Corp.
1969
Scope and Contents
Pasadena, California
Box 226 Folder 6
21-CA-5422; Shepwell's Incorporated
1969
Scope and Contents
Blythe, California
Box 226 Folder 7
21-CA-5423; Dura Steel Products Co.
1969
Scope and Contents
Los Angeles, California
Box 226 Folder 8
21-CA-5424; Hillbro Corporation
1969
Scope and Contents
Los Angeles, California
Box 226 Folder 9
21-CA-5425; Certified Container
1963
Scope and Contents
Vernon, California
Box 226 Folder 10
21-CA-5426; Kern County Chapter PDCA and its Members
1963
Scope and Contents
Bakersfield, California
Box 226 Folder 11
21-CA-5426; Kern County Chapter PDCA and its Members
1963
Scope and Contents
Bakersfield, California
Box 226 Folder 12
21-CA-5427; Tosca Knitting Mills, Inc.
1963
Scope and Contents
Los Angeles, California
Box 226 Folder 13
21-CA-5428; American Brass & Copper Co.
1963
Scope and Contents
Paramount, California
Box 226 Folder 14
21-CA-5429; Sturdy Door
1963
Scope and Contents
Gardena, California
Box 226 Folder 15
21-CA-5429; Steel Bilt, Inc. Steel Bilt Sales
1963
Scope and Contents
Gardena, California
Box 226 Folder 16
21-CA-5430; Kentile, Inc.
1963
Scope and Contents
Torrance, California
Box 226 Folder 17
21-CA-5431; Dessie Wormington
1963
Scope and Contents
Beaumont, California
Box 226 Folder 18
21-CA-5432; Edmund A. Gray Company
1963
Scope and Contents
Los Angeles, California
Box 226 Folder 19
21-CA-5433; Certified Industrial Security, Inc.
1963
Scope and Contents
Long Beach, California
Box 226 Folder 20
21-CA-5434; General Electric Company
1963
Scope and Contents
Los Angeles, California
Box 226 Folder 21
21-CA-5435; Chromatone Corp and Alumatone Corp.
1963
Scope and Contents
Los Angeles, California
Box 226 Folder 22
21-CA-36; Pan Pacific Carpet Corp.
1963
Scope and Contents
Los Angeles, California
Box 226 Folder 23
21-CA-5437; Best Built Mattress Company
1963
Scope and Contents
Bell Gardens, California
Box 226 Folder 24
21-CA-5438; Memorial Hospital of Long Beach
1963
Scope and Contents
Long Beach, California
Box 226 Folder 25
21-CA-5439; Carroll Duncan
1963
Scope and Contents
Alhambra, California
Box 226 Folder 26
21-CA-5440; City Fixture Company
1963
Scope and Contents
Los Angeles, California
Box 226 Folder 27
21-CA-5442; Security Maintenance Services, Inc.
1963
Scope and Contents
Los Angeles, California
Box 226 Folder 28
21-CA-5442; Security Maintenance Services, Inc.
1963
Scope and Contents
Los Angeles, California
Box 227 Folder 1
21-CA-5443; Cinch-Graphik, Division of United Carr Fastener Corporation
1963
Scope and Contents
City of Industry, California
Box 227 Folder 2
21-CA-5444; Harbor Catering Corp.
1963
Scope and Contents
Costa Mesa, California
Box 227 Folder 3
21-CA-5445; Venezia Bread Company
1963
Scope and Contents
San Pedro, California
Box 227 Folder 4
21-CA-5447; General Motors Corporation
1963
Scope and Contents
Van Nuys, California
Box 227 Folder 5
21-CA-5449; C & H Supply Company
1963
Scope and Contents
Inglewood, California
Box 227 Folder 6
21-CA-5450; U. S. Borax and Chemical Corp.
1963
Scope and Contents
Boron, California
Box 227 Folder 7
21-CA-5452; Cadillac Furniture Industries
1963
Scope and Contents
Los Angeles, California
Box 227 Folder 8
21-CA-5453; National Screen Products
1963
Scope and Contents
Paramount, California
Box 227 Folder 9
21-CA-5454; Richmond Corporation
1963
Scope and Contents
Highland, California
Box 227 Folder 10
21-CA-5455; Patt Engineering & Mfg. Co.
1963
Scope and Contents
Gardena, California
Box 227 Folder 11
21-CA-5455; Patt Engineering & Mfg. Co.
1963
Scope and Contents
Gardena, California
Box 227 Folder 12
21-CA-5455; Patt Engineering & Mfg. Co.
1963
Scope and Contents
Gardena, California
Box 227 Folder 13
21-CA-5455; Patt Engineering & Mfg. Co.
1963
Scope and Contents
Gardena, California
Box 227 Folder 14
21-CA-5456; News Press Publishing Co.
1963
Scope and Contents
Santa Barbara, California
Box 227 Folder 15
21-CA-5457; Christian & Letner Roofing Co.
1963
Scope and Contents
Orange, California
Box 227 Folder 16
21-CA-5458; General Dynamics
1963
Scope and Contents
Pomona, California
Box 227 Folder 17
21-CA-5460; Allied Chemical Corp. Plastic Division
1963
Scope and Contents
Lynwood, California
Box 227 Folder 18
21-CA-5461; Davis Products, Inc.
1963
Scope and Contents
Van Nuys, California
Box 227 Folder 19
21-CA-5462; Liberty Radiator Core Mfg. Co.
1963
Scope and Contents
Los Angeles, California
Box 227 Folder 20
21-CA-5463; Parker Aircraft Co.
1963
Scope and Contents
Los Angeles, California
Box 227 Folder 21
21-CA-5464; Dainty Building Maintenance Service
1963
Scope and Contents
Los Angeles, California
Box 227 Folder 22
21-CA-5465; Excelsior Creamery Company
1963
Scope and Contents
Santa Ana, California
Box 227 Folder 23
21-CA-5466; J. S. Jacobs Electric Co.
1963
Scope and Contents
Long Beach, California
Box 227 Folder 24
21-CA-5467; Elgin Micronics, Division of Elgin National Watch
1963
Scope and Contents
Chatsworth, California
Box 227 Folder 25
21-CA-5468; Chrysler Corporation
1963
Scope and Contents
Los Angeles, California
Box 227 Folder 26
21-CA-5469; Menasco Mfg. Co.
1963
Scope and Contents
Burbank, California
Box 228 Folder 1
21-CA-5490; Standard Shoe Stores, Inc.
1963
Scope and Contents
Inglewood, California
Box 228 Folder 2
21-CA-5489; Kaynar Mfg. Company
1963
Scope and Contents
Fullerton, California
Box 228 Folder 3
21-CA-5488; Customer Finance Company
1963
Scope and Contents
Culver City, Covina & Reseda, California
Box 228 Folder 4
21-CA-5487; A. F. Gilmore Company
1963
Scope and Contents
Los Angeles, California
Box 228 Folder 5
21-CA-5486; Build N'Save Stores
1963
Scope and Contents
Fullerton, Lakewood, & Garden City, California
Box 228 Folder 6
21-CA-5485; Comprehensive Filmtreat, Division of Comprehensive-Bonded Corporation
1963
Scope and Contents
Hollywood, California
Box 228 Folder 7
21-CA-5480; Mission Clay Products Co.
1963
Scope and Contents
San Rafael, California
Box 228 Folder 8
21-CA-5480; Mission Clay Products Co.
1963
Scope and Contents
Orange, California
Box 228 Folder 9
21-CA-5482; California Commodity Transporters, Inc.
1963
Scope and Contents
Chino, California
Box 228 Folder 10
21-CA-5478; Rapid Blue Print Company
1963
Scope and Contents
Los Angeles, California
Box 228 Folder 11
21-CA-5479; Sealco Air Brake Co., Inc.
1963
Scope and Contents
City of Industry, California
Box 228 Folder 12
21-CA-5477; Whiteman Manufacturing Co.
1963
Scope and Contents
Pacoima, California
Box 228 Folder 13
21-CA-5476; Central Broadcasting of California
1963
Scope and Contents
Los Angeles, California
Box 228 Folder 14
21-CA-5474; Tru-Scale Products, Inc.
1963
Scope and Contents
San Dimas, California
Box 228 Folder 15
21-CA-5473; T. J. Roberts
1963
Scope and Contents
Long Beach, California
Box 228 Folder 16
21-CA-5475; Ram's Horn, Inc.
1963
Scope and Contents
Encino, California
Box 228 Folder 17
21-CA-5472; Ryan Aeronautical Co.
1963
Scope and Contents
San Diego, California
Box 228 Folder 18
21-CA-5471; The Pacific Telephone and Telegraph Company
1963
Scope and Contents
San Francisco and Ocean Side, California
Box 229 Folder 1
21-CA-5491; Land-Air, Inc. Stepper Motors Division
1963
Scope and Contents
Gardena, California
Box 229 Folder 2
21-CA-5492; Vegetable Oil Products Co., Inc.
1963
Scope and Contents
Wilmington, California
Box 229 Folder 3
21-CA-5493; Silow of California, Inc.
1963
Scope and Contents
Los Angeles, California
Box 229 Folder 4
21-CA-5494; Dorwood of California
1963
Scope and Contents
Pacoima, California
Box 229 Folder 5
21-CA-5495; Hemet Casting Company
1963
Scope and Contents
Hemet, California
Box 229 Folder 6
21-CA-5496; Chromatone Corp and Alumatone Corp
1963
Scope and Contents
Los Angeles, California
Box 229 Folder 7
21-CA-5497; A. F. Escobar and Son
1963
Scope and Contents
Norwalk, California
Box 229 Folder 8
21-CA-5499; Metropolitan Transit Authority
1963
Scope and Contents
Los Angeles, California
Box 229 Folder 9
21-CA-5501; A. S. Mason
1963
Scope and Contents
Bakersfield, California
Box 229 Folder 10
21-CA-5502; L. L. Ridgway, Inc.
1963
Scope and Contents
Los Angeles, California
Box 229 Folder 11
21-CA-5503; Pentrate Metal Processing Company
1963
Scope and Contents
Los Angeles, California
Box 229 Folder 12
21-CA-5505; Security Plating Corporation
1963
Scope and Contents
Pico-Rivera, California
Box 229 Folder 13
21-CA-5506; Food Giant Markets
1963
Scope and Contents
Santa Fe Springs, California
Box 229 Folder 14
21-CA-5508; Chips Restaurant
1963
Scope and Contents
Hawthorne, California
Box 229 Folder 15
21-CA-5509; Holly's Coffee Shop
1963
Scope and Contents
Hawthorne, California
Box 229 Folder 16
21-CA-5510; Mobile Oil Co., Inc.
1963
Scope and Contents
Torrance, California
Box 229 Folder 17
21-CA-5511; Salem House
1963
Scope and Contents
Los Angeles, California
Box 229 Folder 18
21-CA-5514; Radiaphone Company, Inc.
1963
Scope and Contents
Monrovia, California
Box 229 Folder 19
21-CA-5514; Radiaphone Company, Inc.
1963
Scope and Contents
Monrovia, California
Box 229 Folder 20
21-CA-5514; Radiaphone Company, Inc.
1963
Scope and Contents
Monrovia, California
Box 229 Folder 21
21-CA-5515; S & A Shoe Stores
1963
Scope and Contents
Santa Monica, Ventura, N. Hollywood, Van Nuys, California
Box 229 Folder 22
21-CA-5516; Pailey Supply Company
1963
Scope and Contents
Los Angeles, Torrance, Anaheim, North Long Beach, Van Nuys & Glendale, California
Box 229 Folder 23
21-CA-5518; Western Vendor's, Inc.
1963
Scope and Contents
San Gabriel, California
Box 229 Folder 24
21-CA-5519; Anderson Die Casting & Engineering Co.
1963
Scope and Contents
Los Angeles, California
Box 229 Folder 25
21-CA-5520; Sunbeam Bakery
1963
Scope and Contents
San Diego, California
Box 229 Folder 26
21-CA-5521; A. F. Escobar and Son
1963
Scope and Contents
Norwalk, California
Box 229 Folder 27
21-CA-5523; National Electrical Construction Corp.
1963
Scope and Contents
Sun City, California
Box 229 Folder 28
21-CA-5524; Bruner Pacific Marble & Granite, Inc.
1963
Scope and Contents
Los Angeles, California
Box 229 Folder 29
21-CA-5525; Eagleson's Clothing Co.
1963
Scope and Contents
Los Angeles, California
Box 229 Folder 30
21-CA-5526; Bourne Products, Inc.
1963
Scope and Contents
El Cajon, California
Box 229 Folder 31
21-CA-5528; Jotaco Extrusions Inc.
1963
Scope and Contents
Orange, California
Box 229 Folder 32
21-CA-5529; Jabel Ring Incorporated of Los Angeles
1963
Scope and Contents
Los Angeles, California
Box 229 Folder 33
21-CA-5530; National Automatic Sprinkler & Fire Control Association
1963
Scope and Contents
San Gabriel, California
Box 229 Folder 34
21-CA-5531; Ampex Computer Corp.
1963
Scope and Contents
Culver City, California
Box 229 Folder 35
21-CA-5532; Mobile Structures, Inc.
1963
Scope and Contents
El Monte, California
Box 229 Folder 36
21-CA-5533; Daily Diet Pet Food Company
1963
Scope and Contents
Huntington Park, California
Box 230 Folder 1
21-CA-5537; California Beck-Stople Company
1963
Scope and Contents
Azusa, California
Box 230 Folder 2
21-CA-5538; Accro Metalcraft, Inc.
1963
Scope and Contents
Hollywood, California
Box 230 Folder 3
21-CA-5535; Bice Electric Co., Inc.
1963
Scope and Contents
Vista, California
Box 230 Folder 4
21-CA-5541; A & G Lumber Company
1963
Scope and Contents
Culver City, California
Box 230 Folder 5
21-CA-5543; Frito Lay, Inc.
1963
Scope and Contents
Los Angeles, California
Box 230 Folder 6
21-CA-5543; Frito Lay, Inc.
1963
Scope and Contents
Los Angeles, California
Box 230 Folder 7
21-CA-5544; Anchor Post Products, Inc.
1963
Scope and Contents
Whittier, California
Box 230 Folder 8
21-CA-5549; Bay City Bearing Company
1963
Scope and Contents
Long Beach, California
Box 230 Folder 9
21-CA-5550; L. A. Classic Company
1963
Scope and Contents
Los Angeles, California
Box 230 Folder 10
21-CA-5551; General Motors Corporation
1963
Scope and Contents
South Gate, California
Box 230 Folder 11
21-CA-5552; Lockhead Aircraft Co.
1963
Scope and Contents
Burbank, California
Box 230 Folder 12
21-CA-5554; Screw Products Corporation of America
1963
Scope and Contents
South Gate, California
Box 230 Folder 13
21-CA-5555; Reynolds Metals Company, Can Division
1963
Scope and Contents
Torrance, California
Box 230 Folder 14
21-CA-5556; Globe Electrical Manufacturing Co.
1963
Scope and Contents
Gardena, California
Box 230 Folder 15
21-CA-5558; Yellow Cab Company of Los Angeles
1963
Scope and Contents
Los Angeles, California
Box 230 Folder 16
21-CA-5560; Bab-Rand Company
1963
Scope and Contents
San Bernardino, California
Box 230 Folder 17
21-CA-5565; Myers Barrel
1963
Scope and Contents
Vernon, California
Box 230 Folder 18
21-CA-5567; Continental Device Corp.
1963
Scope and Contents
Hawthorne, California
Box 230 Folder 19
21-CA-5568; Pacific Electricord Company
1963
Scope and Contents
Gardena, California
Box 230 Folder 20
21-CA-5568; Pacific Electricord Company
1963
Scope and Contents
Gardena, California
Box 230 Folder 21
21-CA-5572; Long Beach Marina Shipyard, Inc.
1963
Scope and Contents
Long Beach, California
Box 230 Folder 22
21-CA-5574; Dow Chemical Co.
1963
Scope and Contents
Torrance, California
Box 230 Folder 23
21-CA-5575; General Tire & Rubber Company
1963
Scope and Contents
Montebello, California
Box 230 Folder 24
21-CA-5577; All Mailing Service
1963
Scope and Contents
Los Angeles, California
Box 230 Folder 25
21-CA-5581; P & H Trucking Company
1963
Scope and Contents
Los Angeles, California
Box 230 Folder 26
21-CA-5582; Coast Cartage Co.
1963
Scope and Contents
Los Angeles, California
Box 230 Folder 27
21-CA-5584; Certified Electric
1963
Scope and Contents
Riverside, California
Box 230 Folder 28
21-CA-5585; Chevrolet Motors Division, GMC
1963
Scope and Contents
Van Nuys, California
Box 230 Folder 29
21-CA-5588; Snowflake Baking Co.
1963
Scope and Contents
San Diego, California
Box 230 Folder 30
21-CA-5589; The Aerospace Corporation
1963
Scope and Contents
El Segundo, California
Box 230 Folder 31
21-CA-5592; Stardust County Club
1963
Scope and Contents
San Diego, California
Box 230 Folder 32
21-CA-5593; Coolair Manufacturing Corporation
1963
Scope and Contents
Hollywood, California
Box 230 Folder 33
21-CA-5595; Al Ortale Rambler
1963
Scope and Contents
Torrance, California
Box 230 Folder 34
21-CA-5596; Southern California Council of Public Employees
1963
Scope and Contents
Los Angeles, California
Box 230 Folder 35
21-CA-5597; Hughes Aircraft Co.
1963
Scope and Contents
Los Angeles, California
Box 230 Folder 36
21-CA-5598; Olson Bros., Inc.
1963
Scope and Contents
Escondido, California
Box 231 Folder 1
21-CA-5601; Hills Transportation Co.
1963
Scope and Contents
Vernon, California
Box 231 Folder 2
21-CA-5603; Abco Hardware & Builders' Supply, Inc.
1963
Scope and Contents
Lynwood, California
Box 231 Folder 3
21-CA-5604; John Taft Electric Co.
1963
Scope and Contents
Ventura, California
Box 231 Folder 4
21-CA-5610; Philips Industries of California, Inc.
1963
Scope and Contents
LaVerne, California
Box 231 Folder 5
21-CA-5613; S & E Pipeline Construction
1963
Scope and Contents
Whittier, California
Box 231 Folder 6
21-CA-5615; Eastern Auto Parts Co.
1963
Scope and Contents
Los Angeles, California
Box 231 Folder 7
21-CA-5616; Hoimes & Narver, Inc.
1963
Scope and Contents
Los Angeles, California
Box 231 Folder 8
21-CA-5619; American Metaseal Company
1963
Scope and Contents
Glendale, California
Box 231 Folder 9
21-CA-5621; Marvin Electric Mfg. Co.
1963
Scope and Contents
Los Angeles, California
Box 231 Folder 10
21-CA-5623; Southern Tank Lines
1963
Scope and Contents
Paramount, California
Box 231 Folder 11
21-CA-5625; M & A Steel Co.
1963
Scope and Contents
City of Industry, California
Box 231 Folder 12
21-CA-5626; Sunset Cabinet Co.
1963
Scope and Contents
Lynwood, California
Box 231 Folder 13
21-CA-5627; Andrew California Corp.
1963
Scope and Contents
Claremont, California
Box 231 Folder 14
21-CA-5629; Firestone Store
1963
Scope and Contents
Los Angeles, California
Box 231 Folder 15
21-CA-5630; Chevrolet Division, General Motors Corporation
1963
Scope and Contents
Van Nuys, California
Box 231 Folder 16
21-CA-5631; Chevrolet Division, General Motors Corporation
1963
Scope and Contents
Van Nuys, California
Box 231 Folder 17
21-CA-5637; Andrew California Corp.
1963
Scope and Contents
Claremont, California
Box 231 Folder 18
21-CA-5638; Consolidated Novelty Co., Inc.
1963
Scope and Contents
Holly dale, California
Box 231 Folder 19
21-CA-5650; Calorator Mfg. Co.
1963
Scope and Contents
Los Angeles, California
Box 231 Folder 20
21-CA-5653; California Sand Company, Inc.
1963
Scope and Contents
Los Angeles, California
Box 231 Folder 21
21-CA-5655; Rohr Corporation
1963
Scope and Contents
Riverside, California
Box 231 Folder 22
21-CA-5656; Leon Ames Ford
1963
Scope and Contents
Encino, California
Box 231 Folder 23
21-CA-5668; A. S. Mason General Oilfield Construction
1963
Scope and Contents
Bakersfield, California
Box 231 Folder 24
21-CA-5683; Jack's at the Beach
1963
Scope and Contents
Ocean Park, California
Box 231 Folder 25
21-CA-5692; Bourns, Inc.
1963
Scope and Contents
Riverside, California
Box 232 Folder 1
21-CA-5073; Treasure-Craft of California
1962
Scope and Contents
Compton, California
Box 232 Folder 2
21-CA-5094; Rodney Stokes Company, Inc.
1963
Scope and Contents
San Diego, California
Box 232 Folder 3
21-CA-5096; General Dynamics Corporation, Convair Division
1963
Scope and Contents
San Diego, California
Box 232 Folder 4
21-CA-5093; American Potash & Chemical Corp.
1963
Scope and Contents
Trona, California
Box 232 Folder 5
21-CA-5069; Angeles Desk Co.
1962
Scope and Contents
Los Angeles, California
Box 232 Folder 6
21-CA-5075; Electronic Enclosures, Inc.
1962
Scope and Contents
Los Angeles, California
Box 232 Folder 7
21-CA-5078; Dewey Company, Inc.
1962
Scope and Contents
Los Angeles, California
Box 232 Folder 8
21-CA-5077; Standard Oil Company of California
1962
Scope and Contents
Western Operations, Inc.
Box 232 Folder 9
21-CA-5098; Angeles Desk Company
1963
Scope and Contents
Los Angeles, California
Box 232 Folder 10
21-CA-5441; Todd Shipyards Corporation
1962
Scope and Contents
San Pedro, California
Box 232 Folder 11
Statistical Reports on C and R Cases Filed March, 1959
1959
Box 232 Folder 12
Statistical Reports on C and R Cases Filed June, 1959
1959
Box 232 Folder 13
Statistical Reports on C and R Cases Filed July, 1959
1959
Box 232 Folder 14
Statistical Reports on C and R Cases, Filed August, 1959
1959
Box 232 Folder 15
Statistical Reports on C and R Cases Filed April, 1959
1959
Box 232 Folder 16
Statistical Reports on C and R Cases Filed May, 1959
1959
Box 233 Folder 1
U. S. National Labor Relations Board CA-003
1959
Box 233 Folder 2
U. S. National Labor Relations Board CA-0003
1957-1958
Box 233 Folder 3
U. S. National Labor Relations Board CA-0003
1955-1956
Box 233 Folder 4
U. S. National Labor Relations Board CA-0003
1953-1954
Box 233 Folder 5
U. S. National Labor Relations Board CA-0003
1948-1952
Box 233 Folder 6
U. S. National Labor Relations Board CA-0004
1959
Box 233 Folder 7
U. S. National Labor Relations Board CA-0004
1957-1958
Box 233 Folder 8
U. S. National Labor Relations Board CA-0004
1955-1956
Box 233 Folder 9
U. S. National Labor Relations Board CA-0004
1953-1954
Box 233 Folder 10
U. S. National Labor Relations Board CA-0004
1948-1952
Box 233 Folder 11
U. S. National Labor Relations Board CA-0005
1959
Box 233 Folder 12
U. S. National Labor Relations Board CA-0005
1957-1958
Box 233 Folder 13
U. S. National Labor Relations Board
1955-1956
Box 233 Folder 14
U. S. National Labor Relations Board CA-0005
1953-1954
Box 233 Folder 15
U. S. National Labor Relations Board
1948-1952
Box 234 Folder 1
12-RC-2508; Universal Cigar Corporation
1966
Scope and Contents
Clearwater, Florida
Box 234 Folder 2
12-RC-2512; Wise Potato Chip Company
1966
Scope and Contents
St. Augustine, Florida
Box 234 Folder 3
12-RC-2550; Florida Machine Foundry Co.
1966
Scope and Contents
Jacksonville, Florida
Box 234 Folder 4
10-CA-1117; Buford Hall and Smith
1959
Scope and Contents
Atlanta, Georgia
Box 234 Folder 5
12-RC-2484; Crest Leather Manufacturing Corporation
1966
Scope and Contents
St. Petersburg, Florida
Box 234 Folder 6
12-RC-2501; ALCO Standard Corporation and RMF, Inc.
1966
Scope and Contents
Tampa, Florida
Box 234 Folder 7
12-RC-2467; Scott Electronics Corporation
1966
Scope and Contents
Orlando, Florida
Box 234 Folder 8
12-CA-2213; Winn-Dixie Stores, Inc.
1965
Scope and Contents
Jacksonville, Florida
Box 234 Folder 9
State University of New York
1969
Scope and Contents
Buffalo, New York
Box 234 Folder 10
12-RC-2518; Key Biscayne Hotel & Villas
1966
Scope and Contents
Key Biscayne, Florida
Box 234 Folder 11
5-C3-700; Westing House Electric Corp
1966
Scope and Contents
Linthicum, Maryland
Box 234 Folder 12
Background Categories for C and R Cases
1966
Box 234 Folder 13
12-RC-2483; Redwing Carriers, Inc.
1966
Scope and Contents
Tampa, Florida
Box 234 Folder 14
12-RC-2460; Singleton Packing Corporation
1966
Scope and Contents
Tampa, Florida
Box 234 Folder 15
Report to the Industrial Union Department AFL-CIO
1963
Box 234 Folder 16
Publications and Hearings before the Special Subcommittee on Labor of the Committee on Education and Labor House of Representatives
1967
Scope and Contents
Congress, Washington, D. C.
Box 234 Folder 17
Statistical Reports on C and R Cases Filed 1959
1959
Box 234 Folder 18
The George Washington Law Review
1960
Scope and Contents
National Labor Relation Board, December, 1960
Box 234 Folder 19
The Growth of British Industrial Relations
1960
Scope and Contents
E. H. Phelps Brown
Box 234 Folder 20
International Unionism a study in (No Suggestions) relations
1967
Scope and Contents
John Crispo
Box 234 Folder 21
National Labor Relations Board N. L. R. B. Statistical Reports
1964
Scope and Contents
Recommendations for Their Improvement, November, 1964
Box 234 Folder 22
Tennessee Law Review
1954
Scope and Contents
The Law and Labor-Management Relations February 1954
Box 234 Folder 23
The Representative Bibliography of American Labor History
1964
Scope and Contents
Maurice F. Neufeld
Box 234 Folder 24
French Magazines
1968
Scope and Contents
L'Express, Paris Match
Box 234 Folder 25
Carlson Case, Interviews and Decision (bound)
1910
Scope and Contents
New York, New York
Box 234 Folder 26
Fortran Coding Form
1966
Scope and Contents
RC Region 38
Box 234 Folder 27
U. S. National Labor Relations Board CA-0009
1959
Scope and Contents
Washington, D. C.
Box 234 Folder 28
U. S. National Labor Relations Board CA-0009; 1957-1958
1957-1958
Scope and Contents
Washington D. C.
Box 234 Folder 29
U. S. National Labor Relations Board
1955-1956
Scope and Contents
CA-0009; Washington, D. C.
Box 234 Folder 30
U. S. National Labor Relations Board CA-0009
1953-1954
Scope and Contents
Washington, D. C.
Box 234 Folder 31
U. S. National Labor Relations Board CA-0009
1948-1952
Scope and Contents
Washington D. C.
Box 234 Folder 32
Daily Labor News
1971-1972
Scope and Contents
Washington, D. C.
Box 234 Folder 33
Labor Supply in the Construction Industry: A Case Study of Upstate New York
1969
Scope and Contents
Howard G. Foster thesis draft
Box 234 Folder 34
Union-Caused Employee Discrimination Under the Taft-Hartley Act
1964
Scope and Contents
B. L. Samoff
Box 234 Folder 35
Labor Relations Reporter
1968
Scope and Contents
Bureau of National Affairs, Inc.
Box 235 Folder 1
U.S. National Labor Relations Board CA-0009 1959-
1959
Format: Text
Box 235 Folder 2
U.S. National Labor Relations Board CA-0009 1955-1956
1955-1956
Format: Text
Box 235 Folder 3
U.S. National Labor Relations Board CA-0009 1957-1958
1957-1958
Format: Text
Box 235 Folder 4
U.S. National Labor Relations Board CA-0009 1948-1952
1948-1952
Format: Text
Box 235 Folder 5
U.S. National Labor Relations Board CA-0009 1953-1954
1953-1954
Format: Text
Box 235 Folder 6
NLRB Coding Sheets
Format: Text
Box 235 Folder 7
Bound volume of Committee Notes
1910
Format: Text
Box 235 Folder 8
Daily Labor News [1 of 2]
Format: Text
Box 235 Folder 9
Daily Labor News [2 of 2]
Format: Text
Box 235 Folder 10
Labor Supply in the construction Industry : A Case Study of Upstate NY by Howard G. Foster, March 1969 (Thesis Draft) [1 of 2]
1969
Format: Text
Box 235 Folder 11
Labor Supply in the construction Industry : A Case Study of Upstate NY by Howard G. Foster, March 1969 (Thesis Draft) [2 of 2]
1969
Format: Text
Box 235 Folder 12
Labor Relations Reporter / Labor Relations Expediter
Format: Text
Box 235 Folder 13
Union - Caused Employee Discrimination under the Taft-Hartley Act / B.L. Samoff
1964
Format: Text
Box 236 Folder 1
U. S. National Labor Relations Board CB-0000
1954-1959
Box 236 Folder 2
U. S. National Labor Relations Board CB-0001
1954-1959
Box 236 Folder 3
U. S. National Labor Relations Board CB-0002
1954-1959
Box 236 Folder 4
U. S. National Labor Relations Board CB-0003
1954-1959
Box 236 Folder 5
U. S. National Labor Relations Board CB-0004
1954-1959
Box 236 Folder 6
U. S. National Labor Relations Board CB-0005
1954-1959
Box 236 Folder 7
U. S. National Labor Relations Board CB-0006
1954-1959
Box 236 Folder 8
U. S. National Labor Relations Board CB-0007
1954-1959
Box 236 Folder 9
U. S. National Labor Relations Board CB-0008
1954-1959
Box 237 Folder 1
1-CB-601; United Cement, Lime and Gypsum Workers International Union, Local #88
1959
Scope and Contents
Portsmouth, New Hampshire
Box 237 Folder 1
1-CB-699; Penobscot Bay Longshoremen's Local 1519
1961
Scope and Contents
Searsport, Maine
Box 237 Folder 2
1-CB-602; Carpenters Local #853
1959
Scope and Contents
Clinton, Massachusetts
Box 237 Folder 2
1-CB-694; International Union United Automobile, Aircraft & Agricultural Implement Workers
1963
Scope and Contents
New Bedford, Massachusetts
Box 237 Folder 3
1-CB-748; Teamsters, Chauffeurs, Warehousemen, and Helpers Union, No. 25
1963
Scope and Contents
Boston, Massachusetts
Box 237 Folder 3
1-CB-609; Wood, Wire & Metal Lathers' International Union
1959
Scope and Contents
Hartford, Connecticut
Box 237 Folder 4
1-CB-610; Local 408 United Association of Plumbing & Pipefitting Industry
1959
Scope and Contents
Worcester, Massachusetts
Box 237 Folder 4
1-CB-762; International United Automobile, Aerospace, Aircraft & Agricultural Implement Workers of America
1963
Scope and Contents
New Bedford, California
Box 237 Folder 5
1-CB-611; Local 687, Brotherhood of Painters & Decorators
1959
Scope and Contents
Bangor, Maine
Box 237 Folder 5
1-CB-767; Hoisting and Portable Engineers, Local 4
1963
Scope and Contents
Boston, Massachusetts
Box 237 Folder 6
1-CB-612; Local 184 Bakery and Confectionery Workers
1959
Scope and Contents
Providence, Rhode Island
Box 237 Folder 6
1-CB-776; Local 1325; Retail Clerks International Association
1963
Scope and Contents
Fall River, Massachusetts
Box 237 Folder 7
1-CB-613; International Typographical Union
1959
Scope and Contents
Indianapolis, Indiana
Box 237 Folder 8
1-CB-614; International Brotherhood of Teamsters, Chauffeurs, Warehousemen, Helpers Local 671
1959
Scope and Contents
Hartford, Connecticut
Box 237 Folder 9
1-CB-615; Local 25, International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers
1959
Scope and Contents
Boston, Massachusetts
Box 237 Folder 10
1-CB-616; Local 170
1959
Scope and Contents
Worcester, Massachusetts
Box 237 Folder 11
1-CB-617; Textile Workers Union of America Local No. 494
1959
Scope and Contents
August, Maine
Box 237 Folder 12
1-CB-619; Local 387, U. W. U. A. AFL-CIO Boston Edison Clerical Workers Union
1959
Scope and Contents
Boston, Massachusetts
Box 237 Folder 13
1-CB-622; International Ladies' Garment Workers' Union
1959
Scope and Contents
Boston, Massachusetts
Box 237 Folder 14
1-CB-623; Amalgamated Meat Cutters & Butcher Workmen of North America
1959
Scope and Contents
Gloucester, Massachusetts
Box 238 Folder 1
1-CB-827; International Brotherhood of Pulp Sulphite & Paper Mill Workers
1963
Scope and Contents
Groveton, New Hampshire
Box 238 Folder 2
1-CB-827; International Brotherhood of Pulp Sulphite and Paper Mill Workers
1963
Scope and Contents
AFL-CIO, Local No. 61
Box 238 Folder 3
1-CB-800; Construction and General Laborers Union, Local 230
1963
Scope and Contents
Hartford, Connecticut
Box 238 Folder 4
1-CB-804; 1-2 Carpenters Local 40
1963
Scope and Contents
Boston, Massachusetts
Box 238 Folder 5
1-CB-806; International Organization of Masters, Mates & Pilots Local 11
1963
Scope and Contents
Boston, Massachusetts
Box 238 Folder 6
1-CB-807; Local 573; United Rubber, Cork, Linoleum and Plastic Workers of America
1963
Scope and Contents
Canton, Massachusetts
Box 238 Folder 7
1-CB-812; Local 49, International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America
1963
Scope and Contents
Lowell, Massachusetts
Box 238 Folder 8
1-CB-811; Local 295 of the Leather Workers International Union of America
1963
Scope and Contents
Woburn, Massachusetts
Box 238 Folder 9
1-CB-812; Milk Wagon Drivers & Creamery Workers
1963
Scope and Contents
Roxbury, Massachusetts
Box 238 Folder 10
1-CB-813; Painters, Decorators and Paperhangers, Local Union No. 481
1963
Scope and Contents
Hartford, Connecticut
Box 238 Folder 11
1-CB-814; Local 230, International Hod Carriers, Building and Common Laborers Union of America
1963
Scope and Contents
Hartford, Connecticut
Box 238 Folder 12
1-CB-815; Local 230, International Hod Carriers, Building and Common Laborers Union of America
1963
Scope and Contents
Hartford, Connecticut
Box 238 Folder 13
1-CB-816; Local 182; International Alliance of Theatrical Stage Employees, AFL CIO
1963
Scope and Contents
Boston, Massachusetts
Box 238 Folder 14
1-CB-817; Wood, Wire & Metal Lathers International Union Local 78
1963
Scope and Contents
Hartford, Connecticut
Box 238 Folder 15
1-CB-818; Local 42, Bricklayers, Masons and Plasterers' International Union of America
1963
Scope and Contents
Norwood, Massachusetts
Box 238 Folder 16
1-CB-819; International Brotherhood of Pulp Sulphite & Paper Mill Workers
1963
Scope and Contents
Teaneck, New Jersey
Box 238 Folder 17
1-CB-820; Taunton Leather Workers' Union
1963
Scope and Contents
Taunton, Massachusetts
Box 238 Folder 18
1-CB-821; Local 1767; Painters - Paperhanging Union
1963
Scope and Contents
New Britain, Connecticut
Box 238 Folder 19
1-CB-822; International Ladies Garment Workers Union
1963
Scope and Contents
Fall River, Massachusetts
Box 238 Folder 20
1-CB-823; United Textile Workers of America & Local 19
1963
Scope and Contents
New York
Box 238 Folder 21
1-CB-824; Local 1505, Electrical Workers AFL CIO & Its Agent Andrew McGlinchey
1963
Scope and Contents
Waltham, Massachusetts
Box 238 Folder 22
1-CB-826; International Brotherhood of Electrical Workers Local 1505
1963
Scope and Contents
Waltham, Massachusetts
Box 238 Folder 23
1-CB-828; Taunton Leather Workers Union
1963
Scope and Contents
Taunton, Massachusetts
Box 238 Folder 24
1-CB-829; Bricklayers Benevolent and prot. Association
1963
Scope and Contents
Boston, Massachusetts
Box 238 Folder 25
1-CB-831; New England Petroleum Labor Organization
1963
Scope and Contents
South Thomaston, Maine
Box 238 Folder 26
1-CB-832; Gulf Employees Association of N. E.
1963
Scope and Contents
Beverly, Massachusetts
Box 238 Folder 27
1-CB-833; Brewery Workers Union, No. 8
1963
Scope and Contents
Roxbury, Massachusetts
Box 238 Folder 28
1-CB-834; Charter Oak Lodge No. 350
1963
Scope and Contents
Hartford, Connecticut
Box 238 Folder 29
1-CB-835; Local 407 United Brotherhood of Carpenters and Joiners of America
1963
Scope and Contents
Lewiston, Maine
Box 238 Folder 30
1-CB-836; Local Union 1199
1963
Scope and Contents
Hartford, Connecticut
Box 239 Folder 1
1-CB-837; Local 443, International Brotherhood of Teamsters
1963
Scope and Contents
New Haven, Connecticut
Box 239 Folder 2
1-CB-839; United Mine Works of America
1963
Scope and Contents
Adams, Massachusetts
Box 239 Folder 3
1-CB-840; United Mine Workers of America
1963
Scope and Contents
Rumford, Maine
Box 239 Folder 4
1-CB-841; Local 1505, I. B. E. W.
1963
Scope and Contents
Andover, Massachusetts
Box 239 Folder 5
1-CB-842; Teamsters, Local 443
1963
Scope and Contents
New Haven, Connecticut
Box 239 Folder 6
1-CB-843; Hoisting and Portable, Power Shovel and Dredge Engineers, Local 4
1963
Scope and Contents
Boston, Massachusetts
Box 239 Folder 7
1-CB-844; Construction & General Laborers Union, Local 385
1963
Scope and Contents
New Bedford, Massachusetts
Box 239 Folder 8
1-CB-845; Teamsters, Local Union 443
1963
Scope and Contents
New Haven, Connecticut
Box 239 Folder 9
1-CB-846; Local 215, International Union of Electrical Radio and Machine Workers
1963
Scope and Contents
Lynn, Massachusetts
Box 239 Folder 10
1-CB-847; International Association of Machinists
1963
Scope and Contents
Hartford, Connecticut
Box 239 Folder 11
1-CB-849; Hoisting and Portable, Power Shovel and Dredge Engineers
1963
Scope and Contents
Portland, Maine
Box 239 Folder 12
1-CB-850; Local 1505, International Brotherhood of Electrical Workers
1963
Scope and Contents
Waltham, Massachusetts
Box 239 Folder 13
1-CB-851; United Association of Journeymen & Apprentices of the Plumbing & Pipe Fitting Industry
1963
Scope and Contents
Framingham, Massachusetts
Box 239 Folder 14
1-CB-852; Local 4, International Union of Operating Engineers
1963
Scope and Contents
Boston, Massachusetts
Box 239 Folder 15
1-CB-853; Local 29, Boilermakers et al & William Manning
1963
Scope and Contents
Boston, Massachusetts
Box 239 Folder 16
1-CB-854; International Brotherhood of Teamsters, No. 677
1963
Scope and Contents
Waterbury, Connecticut
Box 239 Folder 17
1-CB-855; United Bro. Of Carpenters & Joiners Local 624
1963
Scope and Contents
Brocton, Massachusetts
Box 239 Folder 18
1-CB-856; United Slate, Tile & Composition Roofers
1963
Scope and Contents
Cambridge, Massachusetts
Box 239 Folder 19
1-CB-857; International Ladies Garmet Workers Union
1963
Scope and Contents
Fall River, Massachusetts
Box 239 Folder 20
1-CB-858; Teamsters Local No. 443
1963
Scope and Contents
New Haven, Connecticut
Box 239 Folder 21
1-CB-859; Local 29, International Brotherhood of Boilermakers Iron Shipbuilders
1963
Scope and Contents
Boston, Massachusetts
Box 239 Folder 22
1-CB-860; Local 453, United Association of Journeymen & Apprentices of the Plumbing & Pipefitting Industry of the U. S. and Canada
1963
Scope and Contents
Portsmouth, New Hampshire
Box 239 Folder 23
1-CB-861; International Union of Hod Carriers
1963
Scope and Contents
Torrington, Connecticut
Box 239 Folder 24
1-CB-862; Local 2269 United Steelworkers of America
1963
Scope and Contents
Everett, Massachusetts
Box 239 Folder 25
1-CB-863; United Automobile Aircraft Agricultural Implement Workers of America
1963
Scope and Contents
Boston, Massachusetts
Box 239 Folder 26
1-CB-864; Construction and General Laborers Local 230
1963
Scope and Contents
Hartford, Connecticut
Box 239 Folder 27
1-CB-866; Moving Picture Machine Operators Local 223
1963
Scope and Contents
Riverside, Rhode Island
Box 239 Folder 28
1-CB-867; Bakers' Union Local No. 45
1963
Scope and Contents
Boston, Massachusetts
Box 239 Folder 29
1-CB-868; Local 1213, Hanover-Lebanon of the Brotherhood of Painters, Decorators and Paperhangers
1963
Scope and Contents
Lebanon, New Hampshire
Box 239 Folder 30
1-CB-869; Teamsters, Local No. 646
1963
Scope and Contents
Boston, Massachusetts
Box 239 Folder 31
1-CB-870; Amalgamated Lace Operatives of America, Lever Sect. and Amalgamated Lace Operative of America
1963
Scope and Contents
West Warwick and Providence, Rhode Island
Box 239 Folder 32
1-CB-871; Amalgamated Lace Operatives of America
1963
Scope and Contents
West Warwick and Providence, Rhode Island
Box 239 Folder 33
1-CB-872; United Steelworkers of America AFL-CIO and its Agents Sidney Larsen and Herbert Gurney
1963
Scope and Contents
Providence, Rhode Island
Box 239 Folder 34
1-CB-873; Metropolitan Boston Salesmen's Union, Local 122
1963
Scope and Contents
Boston, Massachusetts
Box 239 Folder 35
1-CB-874; Teamsters, Local 526
1963
Scope and Contents
Fall River, Massachusetts
Box 239 Folder 36
1-CB-875; Lewiston-Auburn Shoe Workers Protective Association
1963
Scope and Contents
Auburn, Maine
Box 239 Folder 37
1-CB-876; Pattern Makers. League of North America
1963
Scope and Contents
Springfield, Massachusetts
Box 239 Folder 38
1-CB-878; Hod Carriers and Laborers International Union
1963
Scope and Contents
Quincy, Massachusetts
Box 239 Folder 39
1-CB-879; International Brotherhood of Electrical Workers, Local 35
1963
Scope and Contents
Hartford, Connecticut
Box 239 Folder 40
1-CB-880; Local 1329, International Longshoremen's Association
1963
Scope and Contents
Providence, Rhode Island
Box 239 Folder 41
1-CB-881; District 50 United Mine Workers of America
1963
Scope and Contents
Adams, Massachusetts
Box 239 Folder 42
1-CB-882; Massachusetts Race Track Employees Guild, Inc.
1963
Scope and Contents
East Boston, Massachusetts
Box 239 Folder 43
1-CB-884; International Association of Bridge Structural, & Ornamental. Iron Workers
1963
Scope and Contents
St. Louis, Missouri
Box 239 Folder 44
1-CB-885; Springfield Typographical Union No. 216
1963
Scope and Contents
Springfield, Missouri
Box 239 Folder 45
1-CB-886; Local 1505, International Brotherhood of Electric Workers
1963
Scope and Contents
Waltham, Massachusetts
Box 239 Folder 46
1-CB-887; United Association of Plumbing & its Local 217
1963
Scope and Contents
Washington, D. C.
Box 239 Folder 47
1-CB-889; International Ladies Garment Workers Union
1963
Scope and Contents
Boston, Massachusetts
Box 239 Folder 48
1-CB-890; Hotel & Restaurant Employees & Bartenders Local 116
1963
Scope and Contents
Chicopee, Massachusetts
Box 239 Folder 49
1-CB-894; International Brotherhood of Electrical Workers
1963
Scope and Contents
Waltham, Massachusetts
Box 239 Folder 50
1-CB-895; International Allicance of Theatrical & Stage Employees
1963
Scope and Contents
New York City, New York
Box 239 Folder 51
1-CB-896; International Brotherhood of Electrical Workers Local 1505
1963
Scope and Contents
Waltham, Massachusetts
Box 239 Folder 52
1-CB-897; United Brotherhood of Carpenters & Joiners of America
1963
Scope and Contents
Boston, Massachusetts
Box 240 Folder 1
1-CB-1067; Carpenters and Joiners of America
1963
Scope and Contents
Fall River, Massachusetts
Box 240 Folder 2
1-CB-1074; Sheetmetal Workers International Association
1963
Scope and Contents
Newington, Connecticut
Box 240 Folder 3
1-CB-1007; Westfield, Etchers & Lithographers of Metal Printing Workers Union
1963
Scope and Contents
Westfield, Massachusetts
Box 240 Folder 4
1-CB-1040; United Slate, Tile & Composition Roofers
1963
Scope and Contents
Lewiston, Maine
Box 240 Folder 5
1-CB-1042; United Slate, Tile & Composition Roofers
1963
Scope and Contents
Bangor, Maine
Box 240 Folder 6
1-CB-1045; United Slate, Tile & Composition Roofers
1963
Scope and Contents
Lewiston, Maine
Box 240 Folder 7
1-CB-1046; Sheet Metal Workers' International Association
1963
Scope and Contents
Lewiston, Maine
Box 241 Folder 1
3-CB-505; Local 294, International Brotherhood of Teamsters, et al
1961
Scope and Contents
Vestal, New York
Box 241 Folder 2
3-CB-601; Hotel & Restaurant & Bartenders International Union Local 136
1963
Scope and Contents
Vernon Downs, NY
Box 241 Folder 3
3-CB-613; Local Union Number 497, Affiliated with the United Association of Journeymen and Apprentices of the Plumbing and Pipe fitting Industry of the United States and Canada
1963
Scope and Contents
Jacksonville, Alabama
Box 241 Folder 4
3-CB-614; Hod Carriers' Building & Common Laborers' Union Local 7
1963
Scope and Contents
West Corners, New York
Box 241 Folder 5
3-CB-623; International Union of Operating Engineers Local 137
1963
Scope and Contents
White Plains, New York
Box 241 Folder 6
3-CB-624; Engineers Operating Local 17
1963
Scope and Contents
Buffalo, New York
Box 241 Folder 7
3-CB-625; Teamsters, Local 375
1963
Scope and Contents
Buffalo, New York
Box 241 Folder 8
3-CB-627; International Union of Operating Engineers, Local 106
1963
Scope and Contents
Albany, New York
Box 241 Folder 9
3-CB-628; Bridge, Structural & Ornamental Iron Workers
1963
Scope and Contents
Buffalo, New York
Box 241 Folder 10
3-CB-630; Bricklayers, Masons & Plasterers International
1963
Scope and Contents
Rochester, New York
Box 241 Folder 11
3-CB-631; Machinists, Lodge No. 6
1963
Scope and Contents
Rochester, New York
Box 241 Folder 12
3-CB-631; Machinists, Lodge No. 6
1963
Scope and Contents
Rochester, New York
Box 241 Folder 13
3-CB-633; Mine Workers, Local 12330
1963
Scope and Contents
Buffalo, New York
Box 241 Folder 14
3-CB-633; Mine Workers of America
1963
Scope and Contents
Buffalo, New York
Box 241 Folder 15
3-CB-634; Hotel, Restaurant & Bartenders, Local 199
1963
Scope and Contents
Jamestown, New York
Box 241 Folder 16
3-CB-635; Amalgamated Meat Cutters and Food Employees Union
1963
Scope and Contents
Red Hook, New York
Box 241 Folder 17
3-CB-636; Bakery & Confectionery Workers' International Union of America, Local 16
1963
Scope and Contents
Buffalo, New York
Box 241 Folder 18
3-CB-637; Teamsters, Local 264, Bakery Drivers and Salesmen
1963
Scope and Contents
Buffalo, New York
Box 241 Folder 19
3-CB-638; Local 343, Hotel and Restaurant Employees and Bartenders International Union
1963
Scope and Contents
Kiamesha Lake, New York
Box 241 Folder 20
3-CB-639; Engineers, Operating, Local 410
1963
Scope and Contents
Binghamton, New York
Box 241 Folder 21
3-CB-639; Engineers, Operating, Local 410
1963
Scope and Contents
Binghamton, New York
Box 241 Folder 22
3-CB-639; Operating Engineers, Local 410
1963
Scope and Contents
Binghamton, New York
Box 241 Folder 23
3-CB-639; Engineers, Operating, Local 410
1963
Scope and Contents
Binghamton, New York
Box 241 Folder 24
3-CB-640; Hod Carriers, Local 7
1963
Scope and Contents
Binghamton, New York
Box 241 Folder 25
3-CB-642; Hod Carriers, Building & Common Laborers Union
1963
Scope and Contents
Binghamton, New York
Box 241 Folder 26
3-CB-642; Hod Carriers, Local 7
1963
Scope and Contents
Binghamton, New York
Box 241 Folder 27
3-CB-642; Hod Carriers, Local 7
1963
Scope and Contents
Binghamton, New York
Box 241 Folder 28
3-CB-643; Theatrical Stage Employees & Moving Picture Machine Operators of U. S. & Canada
1963
Scope and Contents
Buffalo, New York
Box 241 Folder 29
3-CB-644; Carpenters, Local 3211, AFL-CIO & Bus Agent Stanley Kozenewski
1963
Scope and Contents
Herkimer, New York
Box 241 Folder 30
3-CB-645; Teamsters, Local 317
1963
Scope and Contents
Syracuse, New York
Box 242 Folder 1
21-CA-5038; Crown Coach Corporation
1963
Scope and Contents
Los Angeles, California
Box 242 Folder 2
10-CA-5539; DBA Gregs Cookie Company
1963
Scope and Contents
Birmingham, Alabama
Box 242 Folder 3
10-CA-5540; Southwire Company
1963
Scope and Contents
Carrollton, Georgia
Box 242 Folder 4
10-CA-5542; Southern Silk Mills, Inc.
1963
Scope and Contents
Spring City, Tennessee
Box 242 Folder 5
10-CA-5544; Roxbury Southern Mills, Inc.
1963
Scope and Contents
Chattanooga, Tennessee
Box 242 Folder 6
10-CA-5545; Big Apple Super Markets of Monroe, Inc.
1963
Scope and Contents
Monroe, Georgia
Box 242 Folder 7
10-CA-5546; Southern Cotton Oil Crude Mill Division of Hunt Foods & Inds., Inc.
1963
Scope and Contents
Savannah, Georgia
Box 242 Folder 8
10-CA-5551; American Bemberg Division of Beaunit Mills, Inc.
1963
Scope and Contents
Elizabethton, Tennessee
Box 242 Folder 9
10-CA-5552; Georgia Paper Stock Company
1963
Scope and Contents
Atlanta, Georgia
Box 242 Folder 10
10-CA-5553; J. D. Jewell, Inc.
1963
Scope and Contents
Gainesville, Georgia
Box 242 Folder 11
10-CA-5558; Knox Homes Corporation, Mobile Home Division
1963
Scope and Contents
Thomson, Georgia
Box 242 Folder 12
10-CA-5559; Reliance Steel Products Company
1963
Scope and Contents
Cottondale, Alabama
Box 242 Folder 13
10-CA-5561; Famous Shoe Bar
1963
Scope and Contents
Birmingham, Alabama
Box 242 Folder 14
10-CA-5562; Thurston Motor Lines, Inc.
1963
Scope and Contents
Knoxville, Tennessee
Box 242 Folder 15
10-CA-5563; Bagwell Steel Co., Inc.
1963
Scope and Contents
Bessemer, Alabama
Box 242 Folder 16
10-CA-5568; DBA Gregs Cookie Company
1963
Scope and Contents
Birmingham, Alabama
Box 242 Folder 17
12-CA-1310; ACME Concrete Corporation
1963
Scope and Contents
Hialeah, Florida
Box 242 Folder 18
12-CA-1312; Tampa Coca-Cola Bottling Company
1963
Scope and Contents
Tampa, Florida
Box 242 Folder 19
12-CA-1314; Southern Bell Telephone Co.
1963
Scope and Contents
Titusville, Florida
Box 242 Folder 20
12-CA-1318; Hendry Corporation
1963
Scope and Contents
Tampa, Florida
Box 242 Folder 21
12-CA-124; Plumbers, Local 111
1963
Scope and Contents
St. Petersburg, Florida
Box 242 Folder 22
12-CA-1319; Sam L. Giles, Contractor
1963
Scope and Contents
Tampa, Florida
Box 242 Folder 23
12-CA-1320; York Construction Co.
1963
Scope and Contents
Boca Raton, Florida
Box 242 Folder 24
12-CA-1300; Clay Hyder Trucking Line
1963
Scope and Contents
Dade City, Florida
Box 242 Folder 25
12-CA-1301; Fairchild Aircraft
1963
Scope and Contents
St. Augustine, Florida
Box 242 Folder 26
12-CA-1256; Clair Mel Builders, Inc.
1963
Scope and Contents
Tampa, Florida
Box 242 Folder 27
12-CA-1257; Smith-Douglass Co., Inc.
1963
Scope and Contents
Plant City, Florida
Box 242 Folder 28
12-CA-1258; Florida Pipe & Foundry Co.
1963
Scope and Contents
Haines City, Florida
Box 242 Folder 29
12-CA-1259; Cone Brothers Contracting Co.
1963
Scope and Contents
Tampa, Florida
Box 242 Folder 30
12-CA-1260; Crandon Wholesale Drug Co.
1963
Scope and Contents
Miami, Florida
Box 242 Folder 31
12-CA-1261; Yellow Cab Company
1963
Scope and Contents
St. Petersburg, Florida
Box 242 Folder 32
12-CA-1264; Peoples Gas System, Inc.
1963
Scope and Contents
Tampa, Florida
Box 242 Folder 33
12-CA-1265; Dade Drydock Corporation
1963
Scope and Contents
Miami, Florida
Box 242 Folder 34
12-CA-1266; Peoples Gas System, Inc.
1963
Scope and Contents
Tampa, Florida
Box 242 Folder 35
12-CA-1274; Lakeland Cement Company
1963
Scope and Contents
Lakeland, Florida
Box 242 Folder 36
12-CA-1276; Lakeland Cement Company
1963
Scope and Contents
Lakeland, Florida
Box 242 Folder 37
12-CA-1277; Lakeland Cement Company
1963
Scope and Contents
Lakeland, Florida
Box 242 Folder 38
12-CA-1278; Lakeland Cement Company
1963
Scope and Contents
Lakeland, Florida
Box 242 Folder 39
12-CA-1281; Lakeland Cement Company
1963
Scope and Contents
Lakeland, Florida
Box 242 Folder 40
12-CA-1287; Lakeland Cement Company
1963
Scope and Contents
Lakeland, Florida
Box 242 Folder 41
12-CA-1289; Brooks Supply Co.
1963
Scope and Contents
Tampa, Florida
Box 242 Folder 42
12-CA-1292; Maxwell House Division Gen. Foods Corp.
1963
Scope and Contents
Jacksonville, Florida
Box 242 Folder 43
12-CA-1295; Cookie's Restaurant Fountain
1963
Scope and Contents
Coral Gables, Florida
Box 242 Folder 44
12-CA-1297; Publix Super Market, Inc.
1963
Scope and Contents
Miami, Florida
Box 242 Folder 45
12-CA-1298; Bus Plate Food, Inc.
1963
Scope and Contents
Tampa, Florida
Box 242 Folder 46
12-CA-1303; Florida Industrial Laundry Company & Florida General Linen Supply Company
1963
Scope and Contents
Jacksonville, Florida
Box 242 Folder 47
12-CA-1305; Southeastern Galvanizing Corporation & Florida Wholesale Fence, Inc.
1963
Scope and Contents
Tampa, Florida
Box 242 Folder 48
12-CA-1307; Florida Steel Corporation Tampa Forge & Iron Division
1963
Scope and Contents
Tampa, Florida
Box 242 Folder 49
10-CA-1027; East Tennessee Packing Company
1959
Scope and Contents
Knoxville, Tennessee
Box 242 Folder 50
10-CD-135; International Union of Operating Engineers Local 917
1963
Scope and Contents
Chattanooga, Tennessee
Box 242 Folder 51
10-CD-132; Local 2122, United Steelworkers, AFL-CIO
1963
Scope and Contents
Fairfield, Alabama
Box 242 Folder 52
10-CD-131; Local 1013; Steelworkers
1963
Scope and Contents
Fairfield, Alabama
Box 242 Folder 53
10-CD-130; United Steelworkers
1963
Scope and Contents
Birmingham, Alabama
Box 242 Folder 54
10-CD-129; Tri-State Carpenters' and Joiners District Council
1963
Scope and Contents
Chattanooga, Tennessee
Box 242 Folder 55
10-CD-126; Local 2122 Steelworkers
1963
Scope and Contents
Fairfield, Alabama
Box 242 Folder 56
10-CD-125; Local 1013 Steelworkers
1963
Scope and Contents
Fairfield, Alabama
Box 242 Folder 57
1-CD-127; Local 2122 Steelworkers
1963
Scope and Contents
Fairfield, Alabama
Box 242 Folder 58
10-CD-128; Local 2122 Steelworkers
1963
Scope and Contents
Fairfield, Alabama
Box 242 Folder 59
10-CP-1; Ladies' Garment
1963
Scope and Contents
Atlanta, Georgia
Box 242 Folder 60
10-CD-137; Local 136, Electrical
1963
Scope and Contents
Birmingham, Alabama
Box 243 Folder 1
3-CB-647; Meat Cutters, Local 34
1963
Scope and Contents
Buffalo, New York
Box 243 Folder 2
3-CB-648; Plumbing & Pipe Fitting Industry
1963
Scope and Contents
Corning, New York
Box 243 Folder 3
3-CB-649; Retail Clerks, Local 212
1963
Scope and Contents
Buffalo, New York
Box 243 Folder 4
3-CB-650; Local 529, International Brotherhood of Teamsters
1963
Scope and Contents
Elmira, New York
Box 243 Folder 5
3-CB-651; Automobile, Aerospace and Agricultural Implement
1963
Scope and Contents
Buffalo, New York
Box 243 Folder 6
3-CB-652; Retail Clerks International Association
1963
Scope and Contents
Buffalo, New York
Box 243 Folder 7
3-CB-653; Steelworkers, Local 4498
1963
Scope and Contents
Dunkirk, New York
Box 243 Folder 8
3-CB-654; Local 106, International Union of Operating Engineers
1963
Scope and Contents
Albany, New York
Box 243 Folder 9
3-CB-655; International Association of Heat and Frost Insulators and Asbestos Workers' Local No. 40
1963
Scope and Contents
Albany, New York
Box 243 Folder 10
3-CB-656; Mechanics Educational Society
1963
Scope and Contents
Rome, New York
Box 243 Folder 11
3-CB-657; Hotel & Restaurant Local 466
1963
Scope and Contents
Rochester, New York
Box 243 Folder 12
3-CB-658; Steelworkers of America
1963
Scope and Contents
Lackawanna, New York
Box 243 Folder 13
3-CB-659; Brotherhood of Painters, Decorators, and Paperhangers No. 201
1963
Scope and Contents
Albany, New York
Box 243 Folder 14
3-CB-659; Brotherhood of Painters, Decorators, and Paperhangers of America Local 12
1963
Scope and Contents
Albany, New York
Box 243 Folder 15
3-CB-659; Brotherhood of Painters, Decorators, and Paperhangers
1963
Scope and Contents
Local No. 62, Albany, New York
Box 243 Folder 16
3-CB-660; Teamsters, Local 449, Truck Drivers
1963
Scope and Contents
Buffalo, New York
Box 243 Folder 17
3-CB-631; Automobile Workers, International Union
1963
Scope and Contents
Buffalo, New York
Box 243 Folder 18
3-CB-662; Buffalo Yerkes Film Union
1963
Scope and Contents
Buffalo, New York
Box 243 Folder 19
3-CB-663; Teamsters, Local 649
1963
Scope and Contents
Olean, New York
Box 243 Folder 20
3-CB-664; Sheet Metal Workers International Association
1963
Scope and Contents
Rochester, New York
Box 243 Folder 21
3-CB-665; Sheet Metal Workers, Local 46
1963
Scope and Contents
Rochester, New York
Box 243 Folder 22
3-CB-666; Carpenters and Joiners of America
1963
Scope and Contents
Niagara Falls, New York
Box 243 Folder 23
3-CB-667; The International Hod Carriers Building & Common Laborers Union of America
1963
Scope and Contents
Plattsburgh, New York
Box 243 Folder 24
3-CB-668; Engineers, International Union of Operating
1963
Scope and Contents
Buffalo, New York
Box 243 Folder 25
3-CB-669; Photographic Supply Workers Union
1963
Scope and Contents
Rochester, New York
Box 243 Folder 26
3-CB-670; Machinists, Lodge 1814
1963
Scope and Contents
Buffalo, New York
Box 243 Folder 27
3-CB-670; International Association of Machinists, Lodge 1814
1963
Scope and Contents
Buffalo, New York
Box 243 Folder 28
3-CB-671; Hod Carriers, Building & Common Laborers Local Union 7
1963
Scope and Contents
Binghamton, New York
Box 243 Folder 29
3-CB-672; Teamsters, Local 1195, Beverage Workers
1963
Scope and Contents
Buffalo, New York
Box 243 Folder 30
3-CB-673; Carpenters Local 3194
1963
Scope and Contents
Salamanca, New York
Box 243 Folder 31
3-CB-674; Packinghouse Workers
1963
Scope and Contents
Syracuse, New York
Box 243 Folder 32
3-CB-675; Local 125, Mohawk Valley District Council of Carpenters and William Brennan
1963
Scope and Contents
Utica, New York
Box 243 Folder 33
3-CB-677; Bakery & Confectionery Workers Union
1963
Scope and Contents
Buffalo, New York
Box 243 Folder 34
3-CB-679; Brotherhood of Painters, Decorators, and Paperhangers Local No. 12
1963
Scope and Contents
Troy, New York
Box 243 Folder 35
3-CB-681; Packinghouse, Food, & Allied Workers
1963
Scope and Contents
Webster, New York
Box 243 Folder 36
3-CB-684; Hod Carriers, Local 210
1963
Scope and Contents
Buffalo, New York
Box 243 Folder 37
3-CB-685; Bridge, Structural & Ornamental Ironworkers
1963
Scope and Contents
Rochester, New York
Box 243 Folder 38
3-CB-688; Truck Drivers Local 449
1963
Scope and Contents
Buffalo, New York
Box 244 Folder 1
3-CB-689; Textile Workers of America
1963
Scope and Contents
New York, New York
Box 244 Folder 2
3-CB-691; Steelworkers, Local 2017
1963
Scope and Contents
Buffalo, New York
Box 244 Folder 3
3-CB-693; Machinists Local 76
1963
Scope and Contents
Cleveland, Ohio
Box 244 Folder 4
3-CB-696; Teamsters Local 375
1963
Scope and Contents
Buffalo, New York
Box 244 Folder 5
3-CB-697; Machinists
1963
Scope and Contents
Cleveland, Ohio
Box 244 Folder 6
3-CB-699; Binghamton Building Trades Council
1963
Scope and Contents
Binghamton, New York
Box 244 Folder 7
3-CB-700; Mine Workers, Local 15217
1963
Scope and Contents
Buffalo, New York
Box 244 Folder 8
3-CB-701; Mine Workers, Local 15217
1963
Scope and Contents
Buffalo, New York
Box 244 Folder 9
3-CB-703; Bakery & Confectionery Local 16
1963
Scope and Contents
Buffalo, New York
Box 244 Folder 10
3-CB-705; Steelworkers, Local 3035
1963
Scope and Contents
Buffalo, New York
Box 244 Folder 11
3-CB-706; Clothing Workers
1963
Scope and Contents
Buffalo, New York
Box 244 Folder 12
3-CB-706; Clothing Workers
1963
Scope and Contents
Buffalo, New York
Box 244 Folder 13
3-CB-707; International Hod Carriers, Building and Common Laborers Union
1963
Scope and Contents
Middleburg, New York
Box 244 Folder 14
3-CB-707; International Hod Carriers Building and Common Laborers Union
1963
Scope and Contents
Albany, New York
Box 244 Folder 15
3-CB-708; Teamsters, Chauffeurs, Warehousemen and Helpers of America
1963
Scope and Contents
Buffalo, New York
Box 244 Folder 16
3-CB-709; Painters, Decorators and Paperhangers of America
1963
Scope and Contents
Rochester, New York
Box 244 Folder 17
3-CB-710; Hod Carriers, Local 91
1963
Scope and Contents
Niagara, New York
Box 244 Folder 18
3-CB-711; Steelworkers, Local 3055
1963
Scope and Contents
Buffalo, New York
Box 244 Folder 19
3-CB-713; Hod Carriers, Local 210
1963
Scope and Contents
Buffalo, New York
Box 244 Folder 20
3-CB-713; Hod Carriers, Local 210
1963
Scope and Contents
Buffalo, New York
Box 244 Folder 21
3-CB-715; Hotel and Restaurant Employees' and Bartenders' International Union
1963
Scope and Contents
Grossinger, New York
Box 244 Folder 22
3-CB-719; International Union of Electrical, Radio, and Machine Workers
1963
Scope and Contents
Waterford, New York
Box 244 Folder 23
3-CB-720; Television & Radio Artists
1963
Scope and Contents
New York, New York
Box 244 Folder 24
3-CB-722; Carpenters, Local 125
1963
Scope and Contents
Utica, New York
Box 244 Folder 25
3-CB-723; Hod Carriers, Local 210
1963
Scope and Contents
Buffalo, New York
Box 244 Folder 26
3-CB-723; Hod Carriers, Local 210
1963
Scope and Contents
Buffalo, New York
Box 244 Folder 27
3-CB-723; Hod Carriers, Local 210
1963
Scope and Contents
Buffalo, New York
Box 244 Folder 28
3-CB-723; Hod Carriers, Local 210
1963
Scope and Contents
Buffalo, New York
Box 244 Folder 29
3-CB-724; Hod Carriers, Local 210
1963
Scope and Contents
Buffalo, New York
Box 244 Folder 30
3-CB-726; Teamsters, Local 449
1963
Scope and Contents
Buffalo, New York
Box 244 Folder 31
3-CB-727; Carpenters, Local 2054
1963
Scope and Contents
Elmira, New York
Box 244 Folder 32
3-CB-728; Local 317, Teamsters
1963
Scope and Contents
Syracuse, New York
Box 244 Folder 33
3-CB-730; Painters, District Council No. 4
1963
Scope and Contents
Buffalo, New York
Box 245 Folder 1
6-CB-397; Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Local 211, McKees Rocks, Pennsylvania
Box 245 Folder 2
6-CB-402; Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Pittsburgh, Pennsylvania
Box 245 Folder 3
6-CB-408; Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Pittsburgh, Pennsylvania
Box 245 Folder 4
6-CB-409; Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Pittsburgh, Pennsylvania
Box 245 Folder 5
6-CB-410; Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Pittsburgh, Pennsylvania
Box 245 Folder 6
6-CB-403; Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Pittsburgh, Pennsylvania
Box 245 Folder 7
6-CB-415; Teamsters, Chauffeurs, Warehousemen & Helpers of America Local 205
1963
Scope and Contents
Pittsburgh, Pennsylvania
Box 245 Folder 8
6-CB-416; Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Pittsburgh, Pennsylvania
Box 245 Folder 9
6-CB-417; Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Pittsburgh, Pennsylvania
Box 245 Folder 10
6-CB-418; Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Pittsburgh, Pennsylvania
Box 245 Folder 11
6-CB-419; Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Pittsburgh, Pennsylvania
Box 245 Folder 12
6-CB-420; Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Pittsburgh, Pennsylvania
Box 245 Folder 13
6-CB-421; Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Pittsburgh, Pennsylvania
Box 245 Folder 14
6-CB-465; Boilermakers, Iron Ship Builders, Blacksmiths, Forgers & Helpers
1963
Scope and Contents
Titusville, Pennsylvania
Box 245 Folder 15
6-CB-493; Plumbing & Pipe Fitting Ind. Of the U. S. & Canada
1963
Scope and Contents
Morgantown, West Virginia
Box 245 Folder 16
6-CB-504; Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Pittsburgh, Pennsylvania
Box 245 Folder 17
6-CB-517; Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Pittsburgh, Pennsylvania
Box 245 Folder 18
6-CB-518; Teamster, Chauffeurs, Warehousemen and Helpers of America
1963
Scope and Contents
Irwin, Pennsylvania
Box 245 Folder 19
6-CB-519; Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Irwin, Pennsylvania
Box 245 Folder 20
6-CB-520; Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Irwin, Pennsylvania
Box 245 Folder 21
6-cb-527; Teamsters, Chauffeurs, Ware Housemen & Helpers of America Local 30
1959
Scope and Contents
Gibsonia, Pennsylvania
Box 245 Folder 22
6-CB-548; Boilermakers, Iron Ship Builders, Blacksmiths, Forgers & Helpers Locale 636
1959
Scope and Contents
Grand Valley, Pennsylvania
Box 245 Folder 23
6-CB-549; Boilermakers, Iron Ship Builders, Blacksmiths, Forgers & Helpers
1959
Scope and Contents
Tidioute, Pennsylvania
Box 245 Folder 24
6-CB-551; Electrical, Radio and Machine Workers Local 601
1959
Scope and Contents
Braddock, Pennsylvania
Box 245 Folder 25
6-CB-555; Meat Cutters and Butcher Workmen of North America Local 34
1959
Scope and Contents
Erie, Pennsylvania
Box 245 Folder 26
6-CB-581; Automobile, Aircraft and Agricultural Implement Workers of America Local 1036
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 245 Folder 27
6-CB-581; Automobile, Aircraft and Agricultural Implement Workers of America Local 1036
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 245 Folder 28
6-CB-583; Boilermakers, Iron Ship Builders, Blacksmiths, Forgers & Helpers
1959
Scope and Contents
Shawville, Pennsylvania
Box 245 Folder 29
6-CB-584; Boilermakers, Iron Ship Builders, Blacksmiths, Forgers & Helpers Local 154
1959
Scope and Contents
Monessen, Pennsylvania
Box 245 Folder 30
6-CB-585; Forbes Steel Corporation
1959
Scope and Contents
Canonsburg, Pennsylvania
Box 245 Folder 31
6-CB-586; Forbes Steel Corporation
1959
Scope and Contents
Canonsburg, Pennsylvania
Box 245 Folder 32
6-CB-587; Forbes Steel Corporation
1959
Scope and Contents
Canonsburg, Pennsylvania
Box 245 Folder 33
6-CB-581; Automobile, Aircraft, Agricultural Implement Workers of America Local 1036
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 245 Folder 34
6-CB-590; Iron Workers, Bridge, Structural and Ornamental Local No. 3
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 245 Folder 35
6-CB-591; Steelworkers of America Local 1275
1959
Scope and Contents
Greensburg, Pennsylvania
Box 245 Folder 36
6-CB-592; Engineers, International Union of Operating Local No. 95
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 245 Folder 37
6-CB-593; Engineers, International Union of Operating Local No. 95
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 245 Folder 38
6-CB-594; Mine Workers of America
1959
Scope and Contents
Monongahela Valley Independent Coal Operators Association, Fairmont, West Virginia
Box 245 Folder 39
6-CB-596; Electrical Workers Local 5
1959
Scope and Contents
Elrama, Pennsylvania
Box 245 Folder 40
6-CB-59; Teamsters, Chauffeurs, Warehousemen & Helpers of America
1959
Scope and Contents
Irwin, Pennsylvania
Box 245 Folder 41
6-CB-598; Steelworkers of America, Local 1842
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 245 Folder 42
6-CB-599; Teamsters, Chauffeurs, Warehousemen & Helpers of America
1959
Scope and Contents
Erie, Pennsylvania
Box 245 Folder 43
6-CB-602; Teamsters, Chauffeurs, Warehousemen & Helpers of America
1959
Scope and Contents
New Castle, Pennsylvania
Box 246 Folder 1
6-CB-606; Sheet Metal Workers' International Association
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 246 Folder 2
6-CB-607; Teamsters, Chauffeurs, Warehousemen, & Helpers of America Local 944
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 246 Folder 3
6-CB-608; Teamsters, Chauffeurs, Warehousemen & Helpers of America
1959
Scope and Contents
McKees Rocks, Pennsylvania
Box 246 Folder 4
6-CB-609; Teamsters, Chauffeurs, Warehousemen and Helpers of America Local 249
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 246 Folder 5
6-CB-610; Plumbing and Pipe Fitting Industry of the U. S. and Canada
1959
Scope and Contents
Local No. 27, Pittsburgh, Pennsylvania
Box 246 Folder 6
6-CB-611; Potters, International Brotherhood of Operative
1959
Scope and Contents
Stonewood, West Virginia
Box 246 Folder 7
6-CB-613; Carpenters & Joiners of America
1959
Scope and Contents
North East, Pennsylvania
Box 246 Folder 8
6-CB-614; Steelworkers of America Local Union 1268
1959
Scope and Contents
Ambridge, Pennsylvania
Box 246 Folder 9
6-CB-615; Steelworkers of America
1959
Scope and Contents
McKeesport, Pennsylvania
Box 246 Folder 10
6-CB-617; Teamsters, Chauffeurs, Warehousemen and Helpers of America
1959
Scope and Contents
Monesson, Pennsylvania
Box 246 Folder 11
6-CB-618; Teamsters, Chauffeurs, Warehousemen and Helpers of America
1959
Scope and Contents
Monesson, Pennsylvania
Box 246 Folder 12
6-CB-619; United Steelworkers of America, Local 1196
1959
Scope and Contents
Brackenridge, Pennsylvania
Box 246 Folder 13
6-CB-621; Teamsters, Chauffeurs, Warehousemen & Helpers of America
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 246 Folder 14
6-CB-620; Cement, Lime and Gypsum Workers, International Union
1959
Scope and Contents
Buffalo, New York
Box 246 Folder 15
6-CB-622; Teamsters, Chauffeurs, Warehousemen & Helpers of America
1959
Scope and Contents
Local 21, Pittsburgh, Pennsylvania
Box 246 Folder 16
6-CB-623; Glass Bottle Blowers Association of the U. S. & Canada Local 169
1959
Scope and Contents
Washington, Pennsylvania
Box 246 Folder 17
6-CB-624; Glass Bottle Blowers Association of the U. S. & Canada, Local 169
1959
Scope and Contents
Washington, Pennsylvania
Box 246 Folder 18
6-CB-625; Glass Bottle Blowers Association of the U. S. & Canada Local 169
1959
Scope and Contents
Washington, Pennsylvania
Box 246 Folder 19
6-CB-626; Glass Bottle Blowers Association of the U. S. & Canada Local 169
1959
Scope and Contents
Washington, Pennsylvania
Box 246 Folder 20
6-CB-627; Glass Bottle Blowers Association of the U. S. and Canada
1959
Scope and Contents
Washington, Pennsylvania
Box 246 Folder 21
6-CB-628; Iron Workers, International Association of Bridge, Structural and Ornamental
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 246 Folder 22
6-CB-629; Hod Carriers' Building and Common Laborers' Union of America
1959
Scope and Contents
Local 1058
Box 246 Folder 23
6-CB-630; Glass Bottle Blowers Association of the U. S. and Canada, Local 169
1959
Scope and Contents
Washington, Pennsylvania
Box 246 Folder 24
6-CB-631; Painters, Decorators and Paperhangers of America, Local No. 530
1959
Scope and Contents
Akron, Ohio
Box 246 Folder 25
6-CB-632; Carpenters and Joiners of America
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 246 Folder 26
6-CB-633; Glass Bottle Blowers Association of the US and Canada
1959
Scope and Contents
Washington, Pennsylvania
Box 246 Folder 27
6-CB-634; Glass Bottle Blowers Association of the US and Canada Local 169
1959
Scope and Contents
Washington, Pennsylvania
Box 246 Folder 28
6-CB-635; Glass Bottle Blowers Association of the US
1959
Scope and Contents
Washington, Pennsylvania
Box 246 Folder 29
6-CB-636; Glass Bottle Blowers Association of the US and Canada Local 169
1959
Scope and Contents
Washington, Pennsylvania
Box 246 Folder 30
6-CB-645; Carpenters & Joiners of America
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 246 Folder 31
6-CA-649; Steelworkers of America, Local 210
1959
Scope and Contents
East Monongahela, Pennsylvania
Box 246 Folder 32
6-CB-650; Lithographers of America Local 24
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 246 Folder 33
6-CB-651; Electrical Workers Local 5
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 246 Folder 34
6-CB-652; Teamsters, Chauffeurs, Warehousemen & Helpers of America
1959
Scope and Contents
McKeesport, Pennsylvania
Box 246 Folder 35
6-CB-653; Teamsters, Chauffeurs, Warehousemen and Helpers of America
1959
Scope and Contents
McKees Rocks, Pennsylvania
Box 246 Folder 36
6-CB-654; Cement, Lime and Gypsum Workers
1959
Scope and Contents
Cleveland, Ohio
Box 246 Folder 37
6-CB-660-673; Teamsters, Chauffeurs, Warehousemen & Helpers of America Local 428
1959
Scope and Contents
Weirton, West Virginia
Box 246 Folder 38
6-CB-662; Steelworkers of America Local 2746
1959
Scope and Contents
McKees Rocks, Pennsylvania
Box 246 Folder 39
6-CB-663; Hod Carriers Building & Common Laborers
1959
Scope and Contents
Bradford, Pennsylvania
Box 246 Folder 40
6-CB-664; Steelworkers of America Local 1229
1959
Scope and Contents
Monessen, Pennsylvania
Box 246 Folder 41
6-CB-676; Brewery, Flour, Cereal, Soft Drink & Distillery Workers of America
1959
Scope and Contents
St. Mary's, Pennsylvania
Box 246 Folder 42
6-CB-672; Mine Workers of America Local 558
1959
Scope and Contents
Leetsdale, Pennsylvania
Box 246 Folder 43
6-CB-666-674; Bakery & Confectionery Workers International Union Local 12
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 247 Folder 1
6-CA-1871; Showcase Homes, Inc.
1959
Scope and Contents
Meadow Lands, Pennsylvania
Box 247 Folder 2
6-CA-1873; Royal Crown Bottling Company
1959
Scope and Contents
Morgantown, West Virginia
Box 247 Folder 3
6-CA-1853; Sharon Steel Corporation
1959
Scope and Contents
Farrell, Pennsylvania
Box 247 Folder 4
6-CA-1854; E & F Manufacturing Company
1959
Scope and Contents
McKees Rocks, Pennsylvania
Box 247 Folder 5
6-CA-1856; Lockhart Iron and Steel Co.
1959
Scope and Contents
McKees Rocks, Pennsylvania
Box 247 Folder 6
6-CA-1858; Sigmund Transfer Company
1959
Scope and Contents
McKeesport, Pennsylvania
Box 247 Folder 7
6-CA-1859; Sigmund Transfer Company
1959
Scope and Contents
McKeesport, Pennsylvania
Box 247 Folder 8
6-CA-1860; Sigmund Transfer Company
1959
Scope and Contents
McKeesport, Pennsylvania
Box 247 Folder 9
6-CA-1862; Bruscemi Moving and Hauling
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 247 Folder 10
6-CA-183; Connell Company, P R
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 247 Folder 11
6-CA-1866; Royal Crown Bottling Company of Morgantown
1959
Scope and Contents
Morgantown, West Virginia
Box 247 Folder 12
6-CA-1865; Standard Can Company
1959
Scope and Contents
Leetsdale, Pennsylvania
Box 247 Folder 13
6-CA-1868; Yellow Cab Company
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 247 Folder 14
6-CA-1869; Wingate Construction Company
1959
Scope and Contents
Clearfield, Pennsylvania
Box 247 Folder 15
6-CA-1870; True Temper Corporation
1959
Scope and Contents
Union City, Pennsylvania
Box 247 Folder 16
6-CA-1872; Yellow Cab Company
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 247 Folder 17
6-CA-1874; Allegheny Metal Products Corp.
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 247 Folder 18
6-CA-1875; WHEN, GEO. & CO.
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 247 Folder 19
6-CA-1879; American Steel Band Co.
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 247 Folder 20
6-CA-1880; Valvolene Oil Co. Division of Ashland Oil & Refining Co.
1959
Scope and Contents
Freedom, Pennsylvania
Box 247 Folder 21
6-CA-1884; Industrial Electric
1959
Scope and Contents
New Brighton, Pennsylvania
Box 247 Folder 22
6-CA-1886; Allegheny Cabinet Co.
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 247 Folder 23
6-CA-1887; Crystal Super Market
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 247 Folder 24
6-CA-1888; Darling Shop of Meadville, Inc.
1959
Scope and Contents
Natrona, Pennsylvania
Box 247 Folder 25
6-CA-1890; Darling Shop of Meadville, Inc.
1959
Scope and Contents
Meadville, Pennsylvania
Box 247 Folder 26
6-CA-1894; Richmond Plumbing & Fixtures Division of Rheem Manufacturing Company
1959
Scope and Contents
Monaca, Pennsylvania
Box 247 Folder 27
6-RD-165; Ceco Steel Products Corporation
1959
Scope and Contents
West Mifflin, Pennsylvania
Box 247 Folder 28
6-RD-154; State Neckwear Company
1959
Scope and Contents
Erie, Pennsylvania
Box 247 Folder 29
6-RD-163; North Penn Gas Co.
1959
Scope and Contents
Port Allegany, Pennsylvania
Box 247 Folder 30
6-RD-164; Erie Mop and Wringer Company
1959
Scope and Contents
Girard, Pennsylvania
Box 247 Folder 31
6-RD-166; Sanitary Farms Dairy, Inc.
1959
Scope and Contents
Erie, Pennsylvania
Box 247 Folder 32
6-RD-168; Wolfe Metal Products Corporation
1959
Scope and Contents
Lake City, Pennsylvania
Box 247 Folder 33
6-RD-169; Marx, Louis, Company, Inc.
1959
Scope and Contents
Erie, Pennsylvania
Box 247 Folder 34
6-RD-170; Associated Dry Goods Corporation
1959
Scope and Contents
Erie, Pennsylvania
Box 247 Folder 35
6-RD-172; Means Lumber Company
1959
Scope and Contents
Warren, Pennsylvania
Box 247 Folder 36
6-RD-174; Ashton Brake Parts & Service
1959
Scope and Contents
Erie, Pennsylvania
Box 247 Folder 37
6-RD-167; Sanitary Farms Dairy, Inc.
1959
Scope and Contents
Erie, Pennsylvania
Box 248 Folder 1
10-CB-580; James Mitchell Local Union 5367
1959
Scope and Contents
Birmingham, Alabama
Box 248 Folder 2
10-CB-578; Sam Dixon, Jr. Local Union 5367
1959
Scope and Contents
Birmingham, Alabama
Box 248 Folder 3
10-CA-579; Windol Witchison, Local 5367
1959
Scope and Contents
Birmingham, Alabama
Box 248 Folder 4
10-CB-581; Local Steelworkers Union 5367
1959
Scope and Contents
Birmingham, Alabama
Box 248 Folder 5
10-CB--611; Local Union 5367 of the United Steelworkers of America
1959
Scope and Contents
Bessemer, Alabama
Box 248 Folder 6
10-CB-644; John West, an agent of Local 271 International Association of Machinists
1959
Scope and Contents
Birmingham, Alabama
Box 248 Folder 7
10-CB-645; Lloyd C. Bradley, an agent of Local 271 International Association of Machinists
1959
Scope and Contents
Birmingham, Alabama
Box 248 Folder 8
10-CB-646; Local 271, International Association of Machinists
1959
Scope and Contents
Birmingham, Alabama
Box 248 Folder 9
10-CB-647; Lloyd C. Bradley, and agent of Local 271, International Association of Machinists
1959
Scope and Contents
Birmingham, Alabama
Box 248 Folder 10
10-CB-648; John West, An Agent of Local 271, International Association of Machinists
1959
Scope and Contents
Birmingham, Alabama
Box 248 Folder 11
20-CB-648; International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America Local 94
1959
Scope and Contents
Visalia, California
Box 248 Folder 12
10-CB-649; Local 271 of the International Association of Machinists
1959
Scope and Contents
Birmingham, Alabama
Box 248 Folder 13
10-CB-650; John West, agent of local 271, International Association of Machinists
1959
Scope and Contents
Birmingham, Alabama
Box 248 Folder 14
10-CB-651; Lloyd C. Bradley, an agent of local 271, International Association of Machinists
1959
Scope and Contents
Birmingham, Alabama
Box 248 Folder 15
10-CB-682; International Association of Bridge, Structural and Ornamental Workers
1959
Scope and Contents
St. Louis, Missouri
Box 248 Folder 16
10-CB-697; D. A. McCormick, an Agent of Teamsters Local 402
1959
Scope and Contents
Sheffield, Alabama
Box 249 Folder 1
6-CB-1000; General Teamsters, Chauffeurs & Helpers, Local 249
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 249 Folder 2
6-CB-1002; Asbestos Workers, International Association of Heart and Frost Insulators and Local No. 2
1959
Scope and Contents
Canton, Ohio
Box 249 Folder 3
6-CB-1015; Steelworkers of America, United Local 1219
1959
Scope and Contents
Braddock, Pennsylvania
Box 249 Folder 4
6-CB-1016; Teamsters, Chauffeurs, Warehousemen & Helpers of America Local 261
1959
Scope and Contents
New Brighton, Pennsylvania
Box 249 Folder 5
6-CB-1017; Carpenters and Joiners of America Local 1759
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 249 Folder 6
6-CB-1031; Electrical, Radio and Machine Workers Local 601
1959
Scope and Contents
Turtle Creek, Pennsylvania
Box 249 Folder 7
6-CB-1034; Teamsters, Chauffeurs, Warehousemen and Helpers of America Local Union 205
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 249 Folder 8
6-CB-1035; Teamsters, Chauffeurs, Warehousemen, and Helpers of America Local 205
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 249 Folder 9
6-CB-1043; Carpenters and Joiners of America
1959
Scope and Contents
Indiana, Pennsylvania
Box 249 Folder 10
6-CB-1053; Hod Carriers' Building and Common Laborers Union Local 1058
1963
Scope and Contents
Elizabeth, Pennsylvania
Box 250 Folder 1
10-CB-706; Dell Smith, as agent of Local Union No. 508 Electrical Workers
1959
Scope and Contents
Savannah, Georgia
Box 250 Folder 2
Local No. 508 CA-3304
1963
Scope and Contents
Cleveland, Ohio
Box 250 Folder 3
10-CB-707; M. J. Counihan, as agent of Local Union No. 508, Electrical Workers
1959
Scope and Contents
Savannah, Georgia
Box 250 Folder 4
10-CB-708; Local Union No. 508, Electrical Workers
1959
Scope and Contents
Savannah, Georgia
Box 250 Folder 5
10-CB-716; Local Union No. 508, Electrical Workers
1959
Scope and Contents
Savannah, Georgia
Box 250 Folder 6
10-CB-717; M. J. Counihan as agent of Local No. 508, Electrical Workers
1959
Scope and Contents
Savannah, Georgia
Box 250 Folder 7
Cecil H. Pittman as agent of Local 188 Plumbing
1959
Scope and Contents
Savannah, Georgia
Box 250 Folder 8
10-CB-764; Plumbing Local 188
1959
Scope and Contents
Savannah, Georgia
Box 250 Folder 9
10-CB-803; Local 188, Plumbers
1959
Scope and Contents
Savannah, Georgia
Box 250 Folder 10
10-CB-804; Tollie E. Fussell, Agent Local 188, Plumbers
1959
Scope and Contents
Port Wentworth, Georgia
Box 250 Folder 11
10-CB-813; Local 188, Plumbing
1959
Scope and Contents
Savannah, Georgia
Box 250 Folder 12
10-CB-814; Cecil H. Pitman, agent Local 188 Plumbers
1959
Scope and Contents
Savannah, Georgia
Box 250 Folder 13
10-CB-853; Plumbing
1959
Scope and Contents
Washington, D. C.
Box 250 Folder 14
10-CB-942; Local 299, Teamsters
1959
Scope and Contents
Detroit, Michigan
Box 250 Folder 15
10-CB-942 Local 299 Teamsters
1959
Scope and Contents
Detroit, Michigan
Box 250 Folder 16
10-CB-943; Local 299, Teamsters
1959
Scope and Contents
Detroit, Michigan
Box 250 Folder 17
10-CB-944; Local 299, Teamsters
1959
Scope and Contents
Detroit, Michigan
Box 250 Folder 18
10-CB-948; Local 299, Teamsters
1959
Scope and Contents
Detroit, Michigan
Box 250 Folder 19
10-CB-949; Local 299, Teamsters
1959
Scope and Contents
Detroit, Michigan
Box 250 Folder 20
10-CB-976; C. T. Daniel
1959
Scope and Contents
Birmingham, Alabama
Box 250 Folder 21
10-CB-977; Retail, Wholesale
1959
Scope and Contents
Birmingham, Alabama
Box 250 Folder 22
10-CB-979; Hod Carriers, Local 559
1959
Scope and Contents
Birmingham, Alabama
Box 250 Folder 23
10-CB-984; International Association Bridge Structures & Iron Workers
1959
Scope and Contents
Birmingham, Alabama
Box 250 Folder 24
10-CB-985; Local 92, Iron Workers
1959
Scope and Contents
Birmingham, Alabama
Box 250 Folder 25
10-CB-987; Local 92, Bridge
1959
Scope and Contents
Birmingham, Alabama
Box 250 Folder 26
10-CB-988; C. H. Green, Local 92, Bridge
1959
Scope and Contents
Birmingham, Alabama
Box 250 Folder 27
10-CB-989; Local 92, Bridge
1959
Scope and Contents
Birmingham, Alabama
Box 250 Folder 28
10-CB-990; C. H. Green, Agent of Local 92
1959
Scope and Contents
Birmingham, Alabama
Box 250 Folder 29
10-CB-991; Local 92, International Association of Bridge, Structural & Ornamental Iron Workers
1959
Scope and Contents
Birmingham, Alabama
Box 250 Folder 30
10-CB-992; Green, Agent of Local 92 Bridge, Structural & Ornamental Iron Workers
1959
Scope and Contents
Birmingham, Alabama
Box 250 Folder 31
10-CB-995; Plumbers, Local 72
1959
Scope and Contents
Atlanta, Georgia
Box 250 Folder 32
10-CB-997; Local 4202, United Steelworkers of America
1959
Scope and Contents
Brownsville, Alabama
Box 250 Folder 33
10-CB-1001; Local 732, street, Electric Railway
1959
Scope and Contents
Atlanta, Georgia
Box 250 Folder 34
10-CB-1002; Street, Electric Railway Local 732
1959
Scope and Contents
Atlanta, Georgia
Box 250 Folder 35
10-CB-1003 Iron City Lodge No. 271
1959
Scope and Contents
Birmingham, Alabama
Box 250 Folder 36
10-CB-100; Bridge Workers, Local Union 387
1959
Scope and Contents
Atlanta, Georgia
Box 250 Folder 37
10-CB-1006; Bridge Workers, Local Union 387
1959
Scope and Contents
Atlanta, Georgia
Box 250 Folder 38
10-CB-1007; Bridge Workers, Local Union 387
1959
Scope and Contents
Atlanta, Georgia
Box 250 Folder 39
10-CB-993; Charles B. Cox Bus Agent, Plumbers and Steam Fitters Local Union 72
1959
Scope and Contents
Atlanta, Georgia
Box 250 Folder 40
10-CB-1005; Master File
1959
Scope and Contents
Atlanta, Georgia
Box 250 Folder 41
10-CB-1008; Bridge, AFL-CIO, Local Union
1959
Scope and Contents
Atlanta, Georgia
Box 251 Folder 1
10-CB-1009; Bridge, Local Union 38
1959
Scope and Contents
Atlanta, Georgia
Box 251 Folder 2
10-CB-1010; Bridge, Local Union 387
1959
Scope and Contents
Atlanta, Georgia
Box 251 Folder 3
10-CB-1011; Local 477, Bridge
1959
Scope and Contents
Sheffield, Alabama
Box 251 Folder 4
10-CB-1014; C. H. Pittman, Agent for Local No. 188, Plumbing and Pipe
1959
Scope and Contents
Savannah, Georgia
Box 251 Folder 5
10-CB-1015; Bridge, Local Union 387
1959
Scope and Contents
Atlanta, Georgia
Box 251 Folder 6
10-CB-1016; Bridge, Local Union No. 387
1959
Scope and Contents
Atlanta, Georgia
Box 251 Folder 7
10-CB-1017; Bridge, Local Union No. 387
1959
Scope and Contents
Atlanta, Georgia
Box 251 Folder 8
10-CB-1023; Amalgamated Clothing Workers of America
1959
Scope and Contents
Knoxville, Tennessee
Box 251 Folder 9
10-CB-1018; Bridge, Local Union No. 387
1959
Scope and Contents
Atlanta, Georgia
Box 251 Folder 10
10-CB-1019; Bridge, Local Union No. 387
1959
Scope and Contents
Atlanta, Georgia
Box 251 Folder 11
10-CB-1020; Bridge, Local Union No. 387
1959
Scope and Contents
Atlanta, Georgia
Box 251 Folder 12
10-CB-1025; United Steelworkers of America
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 251 Folder 13
10-CB01026; United Steelworkers of America
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 251 Folder 14
10-CB-1027; Local 4203, United Steelworkers of America
1959
Scope and Contents
Bessemer, Alabama
Box 251 Folder 15
10-CB-1028; Local 4203, United Steelworkers of America
1959
Scope and Contents
Bessemer, Alabama
Box 251 Folder 16
10-CB-1029; Local 4203, United Steelworkers of America
1959
Scope and Contents
Bessemer, Alabama
Box 251 Folder 17
10-CB-1030; Bridge, Local Union 381
1959
Scope and Contents
Atlanta, Georgia
Box 251 Folder 18
10-CB-1032; United Steelworkers of America
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 251 Folder 19
10-CB-1033; United Steelworks of America
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 251 Folder 20
10-CB-1034; United Steelworkers of America
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 251 Folder 21
10-CB-1035; Local 4203, United Steelworkers of America
1959
Scope and Contents
Bessemer, Alabama
Box 251 Folder 22
10-CB-1036; Local 4203, United Steelworkers of America
1959
Scope and Contents
Bessemer, Alabama
Box 251 Folder 23
10-CB-1037; Local 4203, United Steelworkers of America
1959
Scope and Contents
Bessemer, Alabama
Box 251 Folder 24
10-CB-1038; Painters Local Union #1730
1959
Scope and Contents
Augusta, Georgia
Box 251 Folder 25
1-CA-4214; Bedford Blanket Corporation
1959
Scope and Contents
New Bedford, Massachusetts
Box 251 Folder 26
10-CB-2039; Local 487 The International Union, United Automobile Aircraft and Agricultural Implement Workers of America
1959
Scope and Contents
Atlanta, Georgia
Box 251 Folder 27
10-CB-1040; Savannah Building Trades Council
1959
Scope and Contents
Savannah, Georgia
Box 251 Folder 28
10-CB-1041; M. J. Counthan, Business Agent Local 508
1959
Scope and Contents
Savannah, Georgia
Box 251 Folder 29
10-CB-1042; Perry D. Henson Business Agent Local 64 Laborers
1959
Scope and Contents
Savannah, Georgia
Box 251 Folder 30
10-CB-1043; J. W. Merritt, Business Agent
1959
Scope and Contents
Savannah, Georgia
Box 251 Folder 31
10-CB-1044; Louie M. Nunn, Local 256 agent, Carpenters
1959
Scope and Contents
Savannah, Georgia
Box 251 Folder 32
10-CB-1045; Cecil Pittman, agent, Local 188 Plumbers
1959
Scope and Contents
Savannah, Georgia
Box 251 Folder 33
10-CB-1046; J. W. Smith Business Agent Local 474 Engineers
1959
Scope and Contents
Savannah, Georgia
Box 251 Folder 34
10-CB-1047; Steelworkers
1959
Scope and Contents
Birmingham, Alabama
Box 251 Folder 35
10-CB-1048; Local 1013, Steelworkers
1959
Scope and Contents
Fairfield, Alabama
Box 251 Folder 36
10-CB-1049; Local 2122, Steelworkers
1959
Scope and Contents
Fairfield, Alabama
Box 251 Folder 37
10-CB-1050; Steelworkers
1959
Scope and Contents
Birmingham, Alabama
Box 251 Folder 38
10-CB-1051; Steelworkers
1959
Scope and Contents
Birmingham, Alabama
Box 251 Folder 39
10-CB-1052; Steelworkers
1959
Scope and Contents
Birmingham, Alabama
Box 251 Folder 40
10-CB-1053; Local 1013 Steelworkers
1959
Scope and Contents
Fairfield, Alabama
Box 251 Folder 41
10-CB-1054; Local 1013 Steelworkers
1959
Scope and Contents
Fairfield, Alabama
Box 251 Folder 42
10-CB-1055; Local 1013 Steelworkers
1959
Scope and Contents
Fairfield, Alabama
Box 251 Folder 43
10-CB-1056; Local 2122 Steelworkers
1959
Scope and Contents
Fairfield, Alabama
Box 251 Folder 44
10-CB-1057; Local 2122 Steelworkers
1959
Scope and Contents
Fairfield, Alabama
Box 251 Folder 45
10-CB-1058; Local 2122, Steelworkers
1959
Scope and Contents
Fairfield, Alabama
Box 251 Folder 46
10-CB-1059; Teamsters, Local No. 402
1959
Scope and Contents
Sheffield, Alabama
Box 251 Folder 47
10-CB-1061; United Steelworkers of America
1959
Scope and Contents
Birmingham, Alabama
Box 251 Folder 48
10-CB-1062; Local 1013, united Steelworkers of America
1959
Scope and Contents
Fairfield, Alabama
Box 251 Folder 49
10-CB-1063; Local 2122, United Steelworkers of America
1959
Scope and Contents
Fairfield, Alabama
Box 251 Folder 50
10-CB-1064; Local No. 728 Teamsters
1959
Scope and Contents
Atlanta, Georgia
Box 251 Folder 51
10-CB-1065; Local 709, International Association of Bridge, Structural and Ornamental Iron Workers
1959
Scope and Contents
Savannah, Georgia
Box 251 Folder 52
10-CB-1066; Local 256, Carpenters
1959
Scope and Contents
Savannah, Georgia
Box 251 Folder 53
10-CB-1067; Local 508, Electrical Workers
1959
Scope and Contents
Savannah, Georgia
Box 251 Folder 54
10-CB-1068; Local 474, Operating Engineers
1959
Scope and Contents
Savannah, Georgia
Box 251 Folder 55
10-CB-1069; Local 64, Construction and General Laborers Union
1959
Scope and Contents
Savannah, Georgia
Box 251 Folder 56
10-CB-1070; Local 188, Plumbing
1959
Scope and Contents
Savannah, Georgia
Box 251 Folder 57
10-CB-1071; Iron City Lodge No. 271
1959
Scope and Contents
Birmingham, Alabama
Box 251 Folder 58
10-CB-1072; John R. West, Agent of the Iron City Lodge No. 271
1959
Scope and Contents
Birmingham, Alabama
Box 251 Folder 59
10-CB-1079; International Association of Bridge, Structural and Ornamental Iron Workers
1959
Scope and Contents
Atlanta, Georgia
Box 251 Folder 60
10-CB-1080; Iron Workers Union No. 477
1959
Scope and Contents
Sheffield, Alabama
Box 251 Folder 61
10-CB-1081; United Mine Workers of America
1959
Scope and Contents
Washington, D. C.
Box 251 Folder 62
10-CB-1082; District 19, United Mine Workers of America
1959
Scope and Contents
Middlesboro, Kentucky
Box 252 Folder 1
10-CB-1095; Local Union 351 of International United Rubber, Cork, Linoleum and Plastic Workers of America
1959
Scope and Contents
Tuscaloosa, Alabama
Box 252 Folder 2
10-CB-1083; Pulp, Sulphite, Local 587 & 622
1959
Scope and Contents
Savannah, Georgia
Box 252 Folder 3
10-CB-1084; Cecil H. Pitman, Agent of Local Union 188, Plumbing
1959
Scope and Contents
Savannah, Georgia
Box 252 Folder 4
10-CB-1085; Lodge 554, Boilermakers, Blacksmiths et al
1959
Scope and Contents
St. Simons, Georgia
Box 252 Folder 5
10-CB-1086; Lodge 554, Boilermakers
1959
Scope and Contents
main file missing New York, New York
Box 252 Folder 6
10-CB-1091; District 19, United Mine Works of America
1959
Scope and Contents
Middlesboro, Kentucky
Box 252 Folder 7
10-CB-1092; United Mine Workers of America
1959
Scope and Contents
Washington, D. C.
Box 252 Folder 8
10-CB-1093; District 19, United Mine Workers of America
1959
Scope and Contents
Middlesboro, Kentucky
Box 252 Folder 9
10-CB-1094; United Mine Workers of America
1959
Scope and Contents
Washington, D. C.
Box 252 Folder 10
10-CB-1096; William L. Wood, Jr. Local Union 351 Rubber
1959
Scope and Contents
Tuscaloosa, Alabama
Box 252 Folder 11
10-CB-1097; John W. McGee, Jr. Treasurer, Local Union 351
1959
Scope and Contents
Tuscaloosa, Alabama
Box 252 Folder 12
10-CB-1100; Local Union 188, Plumbing et al
1959
Scope and Contents
Savannah, Georgia
Box 252 Folder 13
10-CB-1104; John L. Fleming, Business Agent Local Union 85 Sheet Metal
1959
Scope and Contents
Atlanta, Georgia
Box 252 Folder 14
10-CB-1105; Machinists, Success Lodge No. 56
1959
Scope and Contents
Chattanooga, Tennessee
Box 252 Folder 15
10-CB-1106; Machinists, Success Lodge No. 56
1959
Scope and Contents
Chattanooga, Tennessee
Box 252 Folder 16
10-CB-1107; Machinists, Success Lodge No. 56
1959
Scope and Contents
Chattanooga, Tennessee
Box 252 Folder 17
10-CB-1108; Machinists, Success Lodge No. 56
1959
Scope and Contents
Chattanooga, Tennessee
Box 252 Folder 18
10-CB-1109; Machinists, Success Lodge No. 56
1959
Scope and Contents
Chattanooga, Tennessee
Box 252 Folder 19
10-CB-1110; Machinists, Success Lodge No. 56
1959
Scope and Contents
Chattanooga, Tennessee
Box 252 Folder 20
10-CB-1111; Machinists, Success Lodge No. 56
1959
Scope and Contents
Chattanooga, Tennessee
Box 252 Folder 21
10-CB-1112; Machinists, Success Lodge No. 56
1959
Scope and Contents
Chattanooga, Tennessee
Box 252 Folder 22
10-CB-1113; Machinists, Success Lodge No. 56
1959
Scope and Contents
Chattanooga, Tennessee
Box 252 Folder 23
10-CB-1114; Machinists, Success Lodge No. 56
1959
Scope and Contents
Chattanooga, Tennessee
Box 252 Folder 24
10-CB-1115; Machinists, Success Lodge No. 56
1959
Scope and Contents
Chattanooga, Tennessee
Box 252 Folder 25
10-CB-1116; Truck Drivers and Helpers Local Union 728
1959
Scope and Contents
Atlanta, Georgia
Box 252 Folder 26
10-CB-1117; Local Union 323; Plumbing
1959
Scope and Contents
Columbus, Georgia
Box 252 Folder 27
10-CB-1118; Carl Hughey, Business Agent, Local Union 323 Plumbing
1959
Scope and Contents
Columbus, Georgia
Box 252 Folder 28
10-CB-1119; Local No. 570, Boilermakers, Blacksmiths, et al
1959
Scope and Contents
Leeds, Alabama
Box 252 Folder 29
10-CB-1120; Local Union No. 377, Plumbing
1959
Scope and Contents
Huntsville, Alabama
Box 252 Folder 30
10-CB-1121; E. T. Butler Agent of Local 377, Plumbing
1959
Scope and Contents
Huntsville, Alabama
Box 252 Folder 31
10-CB-1125; Carpenters, Local Union No. 865
1959
Scope and Contents
St. Simons Island, Georgia
Box 252 Folder 32
10-CB-1126; Plumbing Local 188
1959
Scope and Contents
Savannah, Georgia
Box 252 Folder 33
10-CB-1127; Amalgamated Association of Street, Electric Railway & Motor Coach Employees of America
1959
Scope and Contents
Washington, D. C.
Box 252 Folder 34
10-CB-1128; Local 508, Electrical
1959
Scope and Contents
Savannah, Georgia
Box 252 Folder 35
10-CB-1129; Local 841, Electrical Workers
1959
Scope and Contents
Birmingham, Alabama
Box 252 Folder 36
10-CB-1130; Local Union No. 841
1959
Scope and Contents
Birmingham, Alabama
Box 252 Folder 37
10-CB-1131; Local Union No. 841, Electrical Workers
1959
Scope and Contents
Birmingham, Alabama
Box 252 Folder 38
10-CB-1132; Local Union No. 841, Electrical Workers
1959
Scope and Contents
Birmingham, Alabama
Box 252 Folder 39
10-CB-1133; Local Union No. 841, Electrical Workers
1959
Scope and Contents
Birmingham, Alabama
Box 252 Folder 40
10-CB-1134; Local 841, Electrical Workers
1959
Scope and Contents
Birmingham, Alabama
Box 252 Folder 41
10-CB-1135; Local 841, Electrical Workers
1959
Scope and Contents
Birmingham, Alabama
Box 252 Folder 42
10-CB-1136; Hod Carriers Local No. 366
1959
Scope and Contents
Sheffield, Alabama
Box 252 Folder 43
10-CB-1137; Hod Carriers, Local No. 366
1959
Scope and Contents
Sheffield, Alabama
Box 252 Folder 44
10-CB-1138; Local 926, Engineers, and its Agent Tom Archer
1959
Scope and Contents
Atlanta, Georgia
Box 252 Folder 45
10-CB-1139; United Construction Workers
1959
Scope and Contents
Knoxville, Tennessee
Box 252 Folder 46
10-CB-1140; Local Union No. 377 Plumbing
1959
Scope and Contents
Huntsville, Alabama
Box 252 Folder 47
10-CB-1141; Local 805, Pulp et al
1959
Scope and Contents
Rome, Georgia
Box 252 Folder 48
10-CB-1142; Local No. 2615, Carpenters
1959
Scope and Contents
Atlanta, Georgia
Box 252 Folder 49
10-CB-1149; Local Union No. 26, Boilermakers
1959
Scope and Contents
Kansas City, Kansas
Box 252 Folder 50
10-CB-1150; Local Union No. 26 Boilermakers
1959
Scope and Contents
Savannah, Georgia
Box 252 Folder 51
10-CB-1153; Local Union No. 26, Boilermakers
1959
Scope and Contents
Kansas City, Kansas
Box 252 Folder 52
10-CB-1154; Local Union NO. 26, Boilermakers
1959
Scope and Contents
Savannah, Georgia
Box 252 Folder 53
10-CB-1158; Muscle Shoals Building Trades Council
1959
Scope and Contents
Sheffield, Alabama
Box 252 Folder 54
10-CB-1159; Plumbing
1959
Scope and Contents
Washington, D. C.
Box 252 Folder 55
10-CB-1160; Local No. 377, Plumbing
1959
Scope and Contents
Huntsville, Alabama
Box 252 Folder 56
10-CB-1161; Local No. 498, Plumbing
1959
Scope and Contents
Gadsden, Alabama
Box 252 Folder 57
10-CB-1162; Local No. 498, Plumbing
1959
Scope and Contents
Gadsden, Alabama
Box 252 Folder 58
10-CB-1169; International Brotherhood of Longshoremen
1959
Scope and Contents
St. Louis, Missouri
Box 252 Folder 59
10-CB-1170; South Atlantic, Longshoremen
1959
Scope and Contents
Galveston, Texas
Box 252 Folder 60
10-CB-1171; Local 1414, Longshoremen
1959
Scope and Contents
Savannah, Georgia
Box 252 Folder 61
10-CB-1172; Local 1475; Longshoremen
1959
Scope and Contents
Savannah, Georgia
Box 252 Folder 62
10-CB-1173; Local 1423, Longshoremen
1959
Scope and Contents
Brunswick, Georgia
Box 252 Folder 63
10-CB-1174; United Mine Workers of America
1959
Scope and Contents
Middlesboro, Kentucky
Box 252 Folder 64
10-CB-1176; Electrical Workers
1959
Scope and Contents
Washington, D. C.
Box 252 Folder 65
10-CB-1177; Local 760 Electrical Workers
1959
Scope and Contents
Knoxville, Tennessee
Box 252 Folder 66
10-CB-1178; Hod Carriers, Local 846
1959
Scope and Contents
Chattanooga, Tennessee
Box 252 Folder 67
10-CB-1179; Local No. 846, Hod Carriers
1959
Scope and Contents
Chattanooga, Tennessee
Box 252 Folder 68
10-CB-1183; Local 898, Hod Carriers
1959
Scope and Contents
Tuscumbia, Alabama
Box 252 Folder 68
10-CB-1181; Garment Ladies'
1959
Scope and Contents
Atlanta Georgia
Box 252 Folder 69
10-CB-1184; Local 558, Electrical
1959
Scope and Contents
Sheffield, Alabama
Box 252 Folder 70
10-CB-1189; Roofer's Local No. 110
1959
Scope and Contents
Birmingham, Alabama
Box 252 Folder 71
10-CB-1190; United Gas, Coke and Chemical Workers of America Local 571
1959
Scope and Contents
Chattanooga, Tennessee
Box 252 Folder 72
10-CB-1196; Local 191, Electrical Radio
1959
Scope and Contents
Rome, Georgia
Box 252 Folder 73
10-CB-1359; District 50, Mine Workers
1959
Scope and Contents
Birmingham, Alabama
Box 253 Folder 1
10-CB-1360; United Steelworkers, Local 2401
1959
Scope and Contents
Atlanta, Georgia
Box 253 Folder 2
10-CB-1368; Teamsters, Local Union 612
1959
Scope and Contents
Birmingham, Alabama
Box 253 Folder 3
10-CB-1360; Steelworkers, Local 2401
1959
Scope and Contents
Atlanta, Georgia
Box 253 Folder 4
10-CB-1356; United Mine Workers, Local 5881
1959
Scope and Contents
Palmer, Tennessee
Box 253 Folder 5
10-CB-1370; United Mine Workers, Local 3908
1959
Scope and Contents
Middlesboro, Kentucky
Box 253 Folder 6
10-CB-1371; Operating Engineers, Local 926
1959
Scope and Contents
Atlanta, Georgia
Box 253 Folder 7
10-CB-1372; Sheet Metal Workers
1959
Scope and Contents
Local Union 48, Birmingham, Alabama
Box 253 Folder 8
10-CB-1373; Hod Carriers' Local 896
1959
Scope and Contents
Savannah, Georgia
Box 253 Folder 9
10-CB-1374; Plumbing Local Union No. 377
1959
Scope and Contents
Huntsville, Alabama
Box 253 Folder 10
10-CB-1375; Plumbing, Local Union No. 377
1959
Scope and Contents
Huntsville, Alabama
Box 253 Folder 11
10-CB-1376; Molders' Local No. 356
1959
Scope and Contents
Anniston, Alabama
Box 253 Folder 12
10-CB-1377; Stone Cutters'
1959
Scope and Contents
Indianapolis, Indiana
Box 253 Folder 13
10-CB-1378; United Mine Workers, Local 1288, 9984, 7813
1959
Scope and Contents
Birmingham, Alabama
Box 253 Folder 14
10-CB-1379; Teamsters, Local Union No. 728
1959
Scope and Contents
Atlanta, Georgia
Box 253 Folder 15
10-CB-1380; Carpenters Local No. 74
1959
Scope and Contents
Chattanooga, Tennessee
Box 253 Folder 16
10-CB-1381; Boilermakers, Blacksmiths, Local 679
1959
Scope and Contents
Chattanooga, Tennessee
Box 253 Folder 17
10-CB-1382; Steelworkers Local No. 2122
1959
Scope and Contents
Fairfield, Alabama
Box 253 Folder 18
10-CB-1383; Musicians Local 80 A F of M
1959
Scope and Contents
Chattanooga, Tennessee
Box 253 Folder 19
10-CB-1384; Local 926 of the International Union of Operating Engineers
1959
Scope and Contents
Atlanta, Georgia
Box 253 Folder 20
10-CB-1385; Steelworkers, Local No. 1013
1959
Scope and Contents
Fairfield, Alabama
Box 253 Folder 21
10-CB-1386; Plumbing Local Union 13
1959
Scope and Contents
Chattanooga, Tennessee
Box 253 Folder 22
10-CB-1387; Plumbing
1959
Scope and Contents
Washington, D. C.
Box 253 Folder 23
10-CB-1388; Plumbing
1959
Scope and Contents
Washington, D. C.
Box 253 Folder 24
10-CB-1389; Plumbing Local Union 43
1959
Scope and Contents
Chattanooga, Tennessee
Box 253 Folder 25
10-CB-1390; Bridge, Shopmen's Local 616
1959
Scope and Contents
Atlanta, Georgia
Box 253 Folder 26
10-CB-1392; Southern Labor Union
1959
Scope and Contents
Oneida, Tennessee
Box 253 Folder 27
10-CB-1393; Auto, Aircraft, AFL-CIO Local 1155
1959
Scope and Contents
Birmingham, Alabama
Box 253 Folder 28
10-CB-1394; United Mine Workers, District 19
1959
Scope and Contents
Middlesboro, Kentucky
Box 253 Folder 29
10-CB-1395; Bridge, Shopmans Local Union No. 539
1959
Scope and Contents
Birmingham, Alabama
Box 253 Folder 30
10-CB-1396; Electrical Workers, Local 508
1959
Scope and Contents
Savannah, Georgia
Box 253 Folder 31
10-CB-1397; Electrical Workers, Local 508
1959
Scope and Contents
Savannah, Georgia
Box 253 Folder 32
10-CB-1398; Electrical Workers, Union 508
1959
Scope and Contents
Savannah, Georgia
Box 253 Folder 33
10-CB-1399; Electrical Workers, Local 508
1959
Scope and Contents
Savannah, Georgia
Box 254 Folder 1
10-CB-1400; Steelworkers, Local 1489
1959
Scope and Contents
Birmingham, Alabama
Box 254 Folder 2
10-CB-1403; United Mine Workers District 19
1959
Scope and Contents
Middlesboro, Kentucky
Box 254 Folder 3
10-CB-1404; Teamsters
1959
Scope and Contents
Washington, D. C.
Box 254 Folder 4
10-CB-1405; Plumbing, Local Union
1959
Scope and Contents
Huntsville, Alabama
Box 254 Folder 5
10-CB-1406; Teamsters, Local 612
1959
Scope and Contents
Birmingham, Alabama
Box 254 Folder 6
10-CB-1407; Steelworkers, Local 1013
1959
Scope and Contents
Fairfield, Alabama
Box 254 Folder 7
10-cb-1409; Steelworkers Local No. 1013
1959
Scope and Contents
Fairfield, Alabama
Box 254 Folder 8
10-CB-1411; Bridge, Local Union No. 92
1959
Scope and Contents
Birmingham, Alabama
Box 254 Folder 9
10-CB-1413; Teamsters Local 728
1959
Scope and Contents
Atlanta, Georgia
Box 254 Folder 10
10-CB-1414; Southern Labor Union Local 108
1959
Scope and Contents
Devonia, Tennessee
Box 254 Folder 11
10-CB-1415; Southern Labor Union, Local 108
1959
Scope and Contents
Devonia, Tennessee
Box 254 Folder 12
10-CB-1418; Teamsters, Local 549
1959
Scope and Contents
Kingsport, Tennessee
Box 254 Folder 13
10-CB-1419; The Atlanta Building & Construction Trades Council
1959
Scope and Contents
Atlanta, Georgia
Box 254 Folder 14
10-CB-1420; The Atlanta Building & Construction Trades Council
1959
Scope and Contents
Atlanta, Georgia
Box 254 Folder 15
10-CB-1421; Painters, Local 193, and District Council No. 38
1959
Scope and Contents
Atlanta, Georgia
Box 254 Folder 16
10-CB-1422; Hotel Local 151
1959
Scope and Contents
Atlanta, Georgia
Box 254 Folder 17
10-CB-1423; Painters, Glaziers Local Union No. 613
1959
Scope and Contents
Macon, Georgia
Box 254 Folder 18
10-CB-1424; Steelworkers, Local No. 1489
1959
Scope and Contents
Birmingham, Alabama
Box 254 Folder 19
10-CB-1425; Painters, Glaziers Local Union No. 631
1959
Scope and Contents
Macon, Georgia
Box 255 Folder 1
12-CA-177; Southeastern Employees
1959
Scope and Contents
Jacksonville, Florida
Box 256 Folder 1
12-CB-143; Broward County Carpenters
1959
Scope and Contents
Ft. Lauderdale, Florida
Box 256 Folder 2
12-CB-13; International Longshoremen Association Locals 1408 & 1597
1959
Scope and Contents
Jacksonville, Florida
Box 256 Folder 3
12-CB-49; C. K. Curry, Boilermakers Local 554
1959
Scope and Contents
Brunswick, Georgia
Box 256 Folder 4
12-CB-61; C. K. Curry, Boilermakers Local 554
1959
Scope and Contents
Jacksonville, Florida
Box 256 Folder 5
12-CB-62; Boilermakers
1959
Scope and Contents
Jacksonville, Florida
Box 256 Folder 6
12-CB-65; C. K. Curry, Boilermakers Local 554
1959
Scope and Contents
Jacksonville, Florida
Box 256 Folder 7
12-CB-66; Boilermakers and Agents
1959
Scope and Contents
Jacksonville, Florida
Box 256 Folder 8
12-CB-162; C. K. Curry, Local 554 Boilermakers
1959
Scope and Contents
Brunswick, Georgia
Box 256 Folder 9
12-CB-163; International Brotherhood of Boilermakers, Iron Shipbuilders, Blacksmiths, Forgers & Helpers
1959
Scope and Contents
Kansas City, Kansas
Box 256 Folder 10
12-CB-164; C. K. Curry Local Union No. 554 Boilermakers
1959
Scope and Contents
Brunswick, Georgia
Box 256 Folder 11
12-CB-165; International Brotherhood of Boilermakers
1959
Scope and Contents
Kansas City, Kansas
Box 256 Folder 12
12-CB-171; Local 630, United Association of Journeymen & Apprentices of the Plumbing & Pipefitting Industry
1959
Scope and Contents
West Palm Beach, Florida
Box 256 Folder 13
12-CB-191; Local Union 435, Sheet Metal Workers International Association
1959
Scope and Contents
Jacksonville, Florida
Box 256 Folder 14
12-CB-206; Construction Shipyard and General Laborers Local 1207
1959
Scope and Contents
Washington, D. C.
Box 256 Folder 15
12-CB-211; Plumbers, Steamfitters & Air Conditioning Local Union 624
1959
Scope and Contents
Tampa, Florida
Box 256 Folder 16
12-CB-213; Iron Workers, Local 597
1959
Scope and Contents
Jacksonville, Florida
Box 256 Folder 17
12-CB-219; Local 433, International Brotherhood of Boilermakers, Iron Shipbuilders, Blacksmiths, Forgers & Helpers
1959
Scope and Contents
Plant City, Florida
Box 256 Folder 18
12-CB-222; Tampa Mailers' Union Local 71
1959
Scope and Contents
Tampa, Florida
Box 256 Folder 19
12-CB-225; International Org. of Masters, Mates & Pilots
1959
Scope and Contents
Jacksonville, Florida
Box 256 Folder 20
12-CB-226; Teamsters, Chauffeurs, Warehousemen & Helpers of America
1959
Scope and Contents
Miami, Florida
Box 256 Folder 21
12-CB-227; Engineers, Local No. 675
1959
Scope and Contents
Port Tampa, Florida
Box 256 Folder 22
12-CB-228; Local Union No. 301, Common Laborers Union of America
1959
Scope and Contents
Jacksonville, Florida
Box 256 Folder 23
12-CB-229; International Brotherhood of Boilermakers, Iron Shipbuilders, Blacksmiths
1959
Scope and Contents
Kansas City, Kansas
Box 256 Folder 24
12-CB-230; Independent Workers Union of Florida
1959
Scope and Contents
Jacksonville, Florida
Box 256 Folder 25
12-CB-231; International Printing Pressmen and Assistants Union of North America Local 46
1959
Scope and Contents
Miami, Florida
Box 256 Folder 26
12-CB-232; International Brotherhood of Boilermakers, Iron Shipbuilders, Blacksmiths, Forgers and Helpers Local 554
1959
Scope and Contents
Kansas City, Kansas
Box 256 Folder 27
12-CB-233; Boilermakers, Iron Ship Builders, Blacksmiths, Forgers and Helpers
1959
Scope and Contents
Barberton, Ohio
Box 256 Folder 28
12-CB-234; Iron Workers Union No. 397
1959
Scope and Contents
Tampa, Florida
Box 256 Folder 29
12-CB-235; Street, Electric Railway & Motor Coach Employees of America
1959
Scope and Contents
Tampa, Florida
Box 256 Folder 30
12-CB-236; Boilermakers, Iron Ship Builders, Blacksmiths, Forgers and Helpers
1959
Scope and Contents
Barberton, Ohio
Box 256 Folder 31
12-CB-242; Brewery, Flour, Cereal, Soft Drink & Distillery Workers of America Local 204
1959
Scope and Contents
St. Petersburg, Florida
Box 256 Folder 32
12-CB-248; Marine & Shipbuilding Workers of America Local No. 7
1959
Scope and Contents
Miami, Florida
Box 256 Folder 33
12-CB-249; Plumbing and Pipe Fitting Industry of the U. S. & Canada
1959
Scope and Contents
Jacksonville, Florida
Box 256 Folder 34
12-CB-250; International Brotherhood Pulp Sulphite & Paper Mill Workers Union No. 852
1959
Scope and Contents
Palatka, Florida
Box 256 Folder 35
12-CB-251; Plumbing & Pipe Fitting Industry of the U. S. & Canada Local No. 624
1959
Scope and Contents
St. Petersburg, Florida
Box 256 Folder 36
12-CB-252; International Brotherhood of Boilermakers, Iron Shipbuilders, Blacksmiths, Forgers & Helpers Local Number 554
1959
Scope and Contents
Kansas City, Kansas
Box 257 Folder 1
12-CB-253; Local 1260, Brotherhood of Painters
1959
Scope and Contents
Delray Beach, Florida
Box 257 Folder 2
12-CB-254; Painters, Decorators and Paperhangers of America Local 452
1959
Scope and Contents
West Palm Beach, Florida
Box 257 Folder 3
12-CB-259; Laborers Local 6077
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 4
12-CB-255; Teamsters, Chauffeurs & Helpers Local 79
1959
Scope and Contents
Tampa, Florida
Box 257 Folder 5
12-CB-256; Teamsters, Chauffeurs & Helpers Local Union 79
1959
Scope and Contents
Tampa, Florida
Box 257 Folder 6
12-CB-257; Teamsters, Chauffeurs & Helpers Local 79
1959
Scope and Contents
Tampa, Florida
Box 257 Folder 7
12-CB-258; Teamsters, Chauffeurs & Helpers Local 79
1959
Scope and Contents
Tampa, Florida
Box 257 Folder 8
12-CB-260; Local 73, Office Employees International Union
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 9
12-CB-261; Local Division 1326 Amalgamated Association of Street, Electric Railway & Motor Coach Employees
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 10
12-CB-262; Local 756, International Brotherhood of Electrical Workers
1959
Scope and Contents
Daytona Beach, Florida
Box 257 Folder 11
12-CB-263; Carpenter's District Council
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 12
12-CB-264; Local Union No. 349 Brotherhood of Electrical Workers
1959
Scope and Contents
Miami, Florida
Box 257 Folder 13
12-CB-265; Carpenter's District Council
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 14
12-CB-266; Carpenter's District Council
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 15
12-CB-267; Carpenters' Local Union 627
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 16
12-CB-268; Carpenters' Local Union 627
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 17
12-CB-269; Carpenters' Local Union 627
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 18
12-CB-270; Carpenters' Local Union 627
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 19
12-CB-271; Carpenters' Local Union 627
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 20
12-CB-272; Carpenters' Local 627
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 21
12-CB-273; Carpenters' Local 627
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 22
12-CB-274; Carpenters' Local Union 627
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 23
12-CB-275; Carpenters' Local Union 627
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 24
12-CB-276; Carpenters' Local Union 627
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 25
12-CB-277; Teamster's Union Local 320
1959
Scope and Contents
Miami Beach, Florida
Box 257 Folder 26
12-CB-278; International Union of Operating Engineers
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 27
12-CB-280; Hotel Employees Union Local 255
1959
Scope and Contents
Miami Beach, Florida
Box 257 Folder 28
12-CB-283; United Association of Journeymen & Apprentices of the Plumbing & Pipe Fitting Industry
1959
Scope and Contents
St. Petersburg, Florida
Box 257 Folder 29
12-CB-284; Brotherhood of Railway & Steamship Clerks
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 30
12-CB-285; Local 756, International Brotherhood of Electrical Workers
1959
Scope and Contents
Daytona, Florida
Box 257 Folder 31
12-CB-286; Local Union No. 349, Electrical Workers
1959
Scope and Contents
Miami, Florida
Box 257 Folder 32
12-CB-287; Local 349 Electrical Workers
1959
Scope and Contents
Miami, Florida
Box 257 Folder 33
12-CB-288; Local Union No. 349
1959
Scope and Contents
Miami, Florida
Box 257 Folder 34
12-CB-289; Local 323, International Brotherhood of Electrical Workers
1959
Scope and Contents
West Palm Beach, Florida
Box 257 Folder 35
12-CB-290; Marine Engineers Beneficial Association
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 36
12-CB-291; Local 349, Electrical Workers
1959
Scope and Contents
Miami, Florida
Box 257 Folder 37
12-CB-292; Teamsters, Chauffeurs, and Helpers Local Union No. 79
1959
Scope and Contents
Tampa, Florida
Box 257 Folder 38
12-CB-293; Carpenters' Local Union 627
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 39
12-CB-294; Carpenters' Local Union 627
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 40
12-CB-295; Carpenter' Local Union 627
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 41
12-CB-296; Carpenters' Local Union 627
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 42
12-CB-297; Carpenters' Local Union 627
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 43
12-CB-298; Carpenters' Local 627
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 44
12-CB-299; Carpenters' Local 627
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 45
12-CB-300; Carpenters' Local 627
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 46
12-CB-301; Local 349 International Brotherhood of Electrical Workers
1959
Scope and Contents
Miami, Florida
Box 257 Folder 47
12-CB-302; Steel Workers of America
1959
Scope and Contents
Tampa, Florida
Box 257 Folder 48
12-CB-303; Electrical Workers
1959
Scope and Contents
Tallahassee, Florida
Box 257 Folder 49
12-CB-3-4; Garment Workers, Ladies International Union
1959
Scope and Contents
Miami, Florida
Box 257 Folder 50
12-CB-306; American Bakery & Confectionery Workers International Union
1959
Scope and Contents
Tampa, Florida
Box 257 Folder 51
12-CB-309; Operating Engineers, Local No. 675
1959
Scope and Contents
Fort Lauderdale, Florida
Box 257 Folder 52
12-CB-310; Electrical Workers International Local 728
1959
Scope and Contents
Fort Lauderdale, Florida
Box 257 Folder 53
12-CB-311; Plumbers & Steam Fitters Local Union 295
1959
Scope and Contents
Daytona Beach, Florida
Box 257 Folder 54
12-CB-312; Plumbers, Pipefitters Local 111
1959
Scope and Contents
St. Petersburg, Florida
Box 257 Folder 55
12-CB-313; Carpenters' Local Union 627
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 56
12-CB-314; Carpenters' Local Union 627
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 57
12-CB-315; Carpenters' Local Union 627
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 58
12-CB-316; Carpenters' Local Union 627
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 59
12-CB-317; Iron Workers, Local 698
1959
Scope and Contents
Ojus, Florida
Box 257 Folder 60
12-CB-318; Plumbing & Pipe Fitting Industry of the United States & Canada Local 719
1959
Scope and Contents
Fort Lauderdale, Florida
Box 257 Folder 61
12-CB-319; Local Union 544, United Packinghouse Workers of America
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 62
12-CB-320; Local Union 544 Packinghouse Workers of America
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 63
12-CB-321; Carpenters and Joiners of America Local 696
1959
Scope and Contents
Tampa, Florida
Box 257 Folder 64
12-CB-322; United Packinghouse Workers of America Local No. 544
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 65
12-CB-323; Local 2017, Electrical Workers
1959
Scope and Contents
Tampa, Florida
Box 257 Folder 66
12-CB-324; Longshoremen's Association Local 1759
1959
Scope and Contents
Tampa, Florida
Box 257 Folder 67
12-CB-325; Longshoremen's Association Local 1759
1959
Scope and Contents
Tampa, Florida
Box 257 Folder 68
12-CB-326; Longshoremen's Association Local 1759
1959
Scope and Contents
Tampa, Florida
Box 257 Folder 69
12-CB-327; Plumbers & Steamfitters Local 234
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 70
12-CB-328; Journeymen and Apprentices of the Plumbing and Pipe Fitting Local No. 803
1959
Scope and Contents
Orlando, Florida
Box 257 Folder 71
12-CB-331; Local Union No. 803 United Association of Journeymen & Apprentices of the Plumbing & Pipe Fitting Industry
1959
Scope and Contents
Orlando, Florida
Box 257 Folder 72
12-CB-329; Journeymen and Apprentices of the Plumbing and Pipe Fitting Industry Local 803
1959
Scope and Contents
Orlando, Florida
Box 257 Folder 73
12-CB-332; Independent Workers Union of Florida
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 74
12-CB-333; Independent Workers Union of Florida
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 75
12-CB-334; Carpenters & Joiners of America Local 696
1959
Scope and Contents
Tampa, Florida
Box 257 Folder 76
12-CB-335; Glass Bottle Blowers Local 91
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 77
12-CB-336; International Brotherhood of Electrical Workers Local 2017
1959
Scope and Contents
Tampa, Florida
Box 257 Folder 78
12-CB-337; Stage Employees & Moving Picture Local 666
1959
Scope and Contents
Patrick, Florida
Box 257 Folder 79
12-CB-338; Electrical Workers Local 359
1959
Scope and Contents
Miami, Florida
Box 257 Folder 80
12-CB-339; Boilermakers Local 433
1959
Scope and Contents
Tampa, Florida
Box 257 Folder 81
12-CB-340; Local Union 1402 Longshoremen's Association
1959
Scope and Contents
Tampa, Florida
Box 257 Folder 82
12-CB-341; Local 1569 International Longshoremen's Association
1959
Scope and Contents
Tampa, Florida
Box 257 Folder 83
12-CB-343; Chemical Workers Local 37
1959
Scope and Contents
Plant City, Florida
Box 257 Folder 84
12-CB-353; Food Workers Local 433
1959
Scope and Contents
Jacksonville, Florida
Box 257 Folder 85
12-CB-354; Local Union No. 295
1959
Scope and Contents
Daytona Beach, Florida
Box 257 Folder 86
12-CB-356; Hod Carriers Local 1207
1959
Scope and Contents
Tampa, Florida
Box 257 Folder 87
12-CB-358; Electricians Local Union No. 349
1959
Scope and Contents
Miami, Florida
Box 257 Folder 88
12-CB-359; Local Union No. 397 International Association of Bridge, Structural & Ornamental Iron Workers
1959
Scope and Contents
Tampa, Florida
Box 257 Folder 89
12-CB-360; Local 2017 Electrical Workers
1959
Scope and Contents
Tampa, Florida
Box 257 Folder 90
12-CB-363; Ironworkers Local 397 International Association of Bridge Structural & Ornamental Iron Workers
1959
Scope and Contents
Tampa, Florida
Box 257 Folder 91
12-CB-365; Local 108, Electrical Workers
1959
Scope and Contents
Tampa, Florida
Box 257 Folder 92
12-CB-344; Local 349, International Electrical Workers
1959
Scope and Contents
Miami, Florida
Box 257 Folder 93
12-CB-345; Local 349 International Electrical Workers
1959
Scope and Contents
Miami, Florida
Box 257 Folder 94
12-CB-346; Local 349, International Electrical Workers
1959
Scope and Contents
Miami, Florida
Box 257 Folder 95
12-CB-347; Longshoremen's Association, International
1959
Scope and Contents
Tampa, Florida
Box 257 Folder 96
12-CB-348; Local 1691 International Longshoremen's Association
1959
Scope and Contents
Tampa, Florida
Box 257 Folder 97
12-CB-351; National Maritime Union of America
1959
Scope and Contents
New York, New York
Box 257 Folder 98
12-CB-352; Miami Federation of Musicians Local 655
1959
Scope and Contents
Miami, Florida
Box 258 Folder 1
12-CB-658; Construction, Shipyard & General Laborers Local 1207
1959
Scope and Contents
Tampa, Florida
Box 258 Folder 2
12-CB-660; Local Union No 1197Street, Electric Railway & Motor Coach Employees
1959
Scope and Contents
Jacksonville, Florida
Box 258 Folder 3
12-CB-662; National Marine Engineers
1959
Scope and Contents
Jacksonville, Florida
Box 258 Folder 4
12-CB-663; International Brotherhood of Electrical Workers
1959
Scope and Contents
Tampa, Florida
Box 258 Folder 5
12-CB-665; Local No. 9 Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers
1959
Scope and Contents
Tampa, Florida
Box 258 Folder 6
12-CB-667; International Brotherhood Electrical Workers Local 349
1959
Scope and Contents
Miami, Florida
Box 258 Folder 7
12-CB-668; Miami Stage Employees Local 545
1959
Scope and Contents
Miami, Florida
Box 258 Folder 8
12-CB-669; United Association of Journeymen & Apprentices in the Plumbing & Pipe Fitting Industry
1959
Scope and Contents
Orlando, Florida
Box 258 Folder 9
12-CB-670; Carpenters Local Union No. 627
1959
Scope and Contents
Jacksonville, Florida
Box 258 Folder 10
12-CB-671; Local No. 79 International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America
1959
Scope and Contents
Tampa, Florida
Box 258 Folder 11
12-CB-672; United Association of Journeymen & Apprentices of the Plumbing & Pipe Fitting Industry of the United States and Canada
1959
Scope and Contents
Miami, Florida
Box 258 Folder 12
12-CB-673; Variety Artists
1959
Scope and Contents
Miami Beach, Florida
Box 258 Folder 13
12-CB-674; Plumbing and Pipe Fitting Industry
1959
Scope and Contents
Fort Lauderdale, Florida
Box 258 Folder 14
12-CB-675; Variety Artists
1959
Scope and Contents
New York, New York
Box 258 Folder 15
12-CB-676; Bricklayers, Masons & Plasterers
1959
Scope and Contents
Miami, Florida
Box 258 Folder 16
12-CB-677; Painters, Decorators and Paperhangers
1959
Scope and Contents
Local 365, Miami, Florida
Box 258 Folder 17
12-CB-678; Pulp, Sulphite, Paper Mill Workers
1959
Scope and Contents
Palatka, Florida
Box 258 Folder 18
12-CB-679; Miami Stage Employees Local 545
1959
Scope and Contents
Miami, Florida
Box 258 Folder 19
12-CB-680; Bricklayers Masons & Plasterers
1959
Scope and Contents
Miami, Florida
Box 258 Folder 20
12-CB-681; Motion Picture Laboratory Technicians Local 780
1959
Scope and Contents
Chicago, Illinois
Box 258 Folder 21
12-CB-683; Miami Stage Employees Local 545
1959
Scope and Contents
Miami, Florida
Box 258 Folder 22
12-CB-684; National Employees Association
1959
Scope and Contents
Miami Beach, Florida
Box 258 Folder 23
12-CB-685; Plumbers, Steamfitters and Air Conditioning Local 624
1959
Scope and Contents
Tampa, Florida
Box 258 Folder 24
12-CB-686; Iron Workers; International Bridge, Ornamental and Structural Union Local No. 402
1959
Scope and Contents
West Palm Beach, Florida
Box 258 Folder 25
12-CB-687; Hod Carriers, Building and Construction Trades Council Local 1207
1959
Scope and Contents
Tampa, Florida
Box 258 Folder 26
12-CB-688; Teamsters and Chauffeurs Local Union 79
1959
Scope and Contents
Tampa, Florida
Box 258 Folder 27
120CB-689; Stage Employees and Moving Picture Machine Operators
1959
Scope and Contents
Local 316, Miami, Florida
Box 258 Folder 28
12-CB-668; Miami Stage Employees Local 545
1959
Scope and Contents
Miami, Florida
Box 259 Folder 1
12-CB-690; Plumbing and Pipe Fitting Industry
1959
Scope and Contents
Local 719, Ft. Lauderdale, Florida
Box 259 Folder 2
12-CB-691; Roofers, Damp and Waterproof Workers Association
1959
Scope and Contents
Local 57, Miami, Florida
Box 259 Folder 3
12-CB-692; Marble Polishers, Machine Operators & Helpers Local Union 121
1959
Scope and Contents
Miami, Florida
Box 259 Folder 4
12-CB-694; Ted. E. Davis Business Manager Local 624
1959
Scope and Contents
Tampa, Florida
Box 259 Folder 5
12-CB-695; Iron Workers; International Association of Bridge, Structural and Ornamental Local No. 597
1959
Scope and Contents
Jacksonville, Florida
Box 259 Folder 6
12-CB-696; Machinists; International Association of Lodge 2152
1959
Scope and Contents
South Bay, Florida
Box 259 Folder 7
12-CB-698; Truck Drivers, Warehousemen & Helpers Local Union No. 512
1959
Scope and Contents
Jacksonville, Florida
Box 259 Folder 8
12-CB-699; Electrical Workers; Local 323
1959
Scope and Contents
West Palm Beach, Florida
Box 259 Folder 9
12-CB-700; Longshoremen's Association Local 1759
1959
Scope and Contents
Tampa, Florida
Box 259 Folder 10
12-CB-701; Hotel Employees Union Local 255
1959
Scope and Contents
Miami Beach, Florida
Box 259 Folder 11
12-CB-702; Hotel Employees Union Local 255
1959
Scope and Contents
Miami Beach, Florida
Box 259 Folder 12
12-CB-703; Engineers Local 673
1959
Scope and Contents
Washington, D. C.
Box 259 Folder 13
12-CB-704; Engineers; Local 673
1959
Scope and Contents
Jacksonville, Florida
Box 259 Folder 14
12-CB-705; Engineers No. 925
1959
Scope and Contents
Tampa, Florida
Box 259 Folder 15
12-CB-706; Teamsters; Truck Drivers, Warehousemen & Helpers Local 512
1959
Scope and Contents
Jacksonville, Florida
Box 259 Folder 16
12-CB-707; Truck Drivers, Warehousemen and Helpers Local Union No. 512
1959
Scope and Contents
Jacksonville, Florida
Box 259 Folder 17
12-CB-709; Sheet Metal Workers Local 223
1959
Scope and Contents
Miami, Florida
Box 259 Folder 18
12-CB-710; Sheet Metal Workers' Local 223
1959
Scope and Contents
Miami, Florida
Box 259 Folder 19
12-CB-711; Machinists Local 2124
1959
Scope and Contents
St. Augustine, Florida
Box 259 Folder 20
12-CB-712; Machinists Local 570
1959
Scope and Contents
Tampa, Florida
Box 259 Folder 21
12-CB-713; Engineers Local 673
1959
Scope and Contents
Washington D. C., Miami and Jacksonville, Florida
Box 259 Folder 22
12-CB-714; International Chemical Workers Union Local 33
1959
Scope and Contents
Pierce, Florida
Box 259 Folder 23
12-CB-715; Communications Workers Local 3108
1959
Scope and Contents
Orlando, Florida
Box 259 Folder 24
12-CB-717; Ladies Garmet Workers' Union Local 415
1959
Scope and Contents
Miami, Florida
Box 259 Folder 25
12-CB-718; Carpenters Local 1685
1959
Scope and Contents
Melbourne and Tampa, Florida
Box 259 Folder 26
12-CB-719; H. E. York as Business Agent of Local 397
1959
Scope and Contents
Tampa, Florida
Box 259 Folder 27
12-CB-720; H. E. York Local 397
1959
Scope and Contents
Tampa, Florida
Box 259 Folder 28
12-CB-721; Garment Workers Union Local 415
1959
Scope and Contents
Miami, Florida
Box 259 Folder 29
10-CB-722; United Marine Division Local 333
1959
Scope and Contents
Jacksonville, Florida
Box 259 Folder 30
12-CB-723; Teamsters, Chauffeurs, Helpers Local 79
1959
Scope and Contents
Florida
Box 259 Folder 31
12-CB-727; General Sales Drivers Local 198
1963
Scope and Contents
Miami, Florida
Box 259 Folder 32
12-CB-729; National Maritime Union
1959
Scope and Contents
New York, New York
Box 259 Folder 33
12-CB-730; International Typographical Union
1959
Scope and Contents
West Palm Beach, Florida
Box 259 Folder 34
12-CB-731; International Brotherhood of Boilermakers, Iron Shipbuilders, Blacksmiths, Forgers, and Helpers
1963
Scope and Contents
Local 433, Tampa, Florida
Box 260 Folder 1
13-CB-624; Local 170, Marble, Mosaic, Tile and Terrazzo Workers' Helpers and Floor Rubbers Union
1959
Scope and Contents
South Bend, Indiana
Box 260 Folder 2
13-CB-655; Local 493, International Association of Machinists
1959
Scope and Contents
Chicago, Illinois
Box 260 Folder 3
13-CB-659; Bricklayers Masons, Plasterers and Cement Finishers Local 37
1959
Scope and Contents
Kankakee, Illinois
Box 260 Folder 4
13-CB-690; United Mine Workers of America
1959
Scope and Contents
Washington, D. C.
Box 260 Folder 5
13-CB-691; International Union Automobile, Aircraft & Agricultural Implement Workers
1959
Scope and Contents
Chicago, Illinois
Box 260 Folder 6
13-CB-692; International Union United Automobile, Aircraft & Agricultural Implement Workers
1959
Scope and Contents
Chicago, Illinois
Box 260 Folder 7
13-CB-693; National Maritime Union
1959
Scope and Contents
Chicago, Illinois
Box 260 Folder 8
13-CB-694; United Electrical Radio and Machine Workers Local 1114
1959
Scope and Contents
Chicago, Illinois
Box 260 Folder 9
13-CB-695; Sheet Metal Workers International Association Local 303
1959
Scope and Contents
Hammond, Indiana
Box 260 Folder 10
13-CB-699; Bakery & Confectionery Workers
1959
Scope and Contents
Chicago, Illinois
Box 260 Folder 11
13-CB-702; Machinery, Scrap Iron, Metal and Steel Chauffeurs
1959
Scope and Contents
Chicago, Illinois
Box 260 Folder 12
13-CB-704; Bernard Beasley, United Mine Workers of America District 12
1959
Scope and Contents
Canton, Illinois
Box 260 Folder 13
13-CB-707; Taxicab Drivers Independent Union
1959
Scope and Contents
Milwaukee, Wisconsin
Box 260 Folder 14
13-CB-709; International Executive Board of the United Mine Workers
1959
Scope and Contents
Washington, D. C.
Box 260 Folder 15
13-CB-712; James A Jones, Local 493 International Association of Machinists
1959
Scope and Contents
Decatur, Illinois
Box 260 Folder 16
13-CB-713; Local 41 Laborers and Hod Carriers
1959
Scope and Contents
Hammond, Indiana
Box 260 Folder 17
13-CA-3060; Vita Food Products, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 260 Folder 18
13-CB-716; Local 210, Oil Chemical and Atomic Workers International
1959
Scope and Contents
Hammond, Indiana
Box 260 Folder 19
13-CB-717; Food Handlers of Metropolitan Chicago Local 55
1959
Scope and Contents
Chicago, Illinois
Box 260 Folder 20
13-CB-718; Local 5 Journeymen Plasterers
1959
Scope and Contents
Chicago, Illinois
Box 260 Folder 21
13-CB-719; Food Handlers of Metropolitan Chicago Local 55
1959
Scope and Contents
Chicago, Illinois
Box 260 Folder 22
13-CB-720; International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers Local 298
1959
Scope and Contents
Michigan City, Indiana
Box 260 Folder 23
13-CB-721; Plastic Workers Union Local 18
1959
Scope and Contents
Chicago, Illinois
Box 260 Folder 24
13-CB-722; Textile Workers Union of America
1959
Scope and Contents
Chicago, Illinois
Box 260 Folder 25
13-CB-723; Local 15 Retail, Wholesale, and Department Store Union
1959
Scope and Contents
Chicago, Illinois
Box 260 Folder 26
13-CB-725; Local 14046, District 50 United Mine Workers of America
1959
Scope and Contents
Hammond, Indiana
Box 260 Folder 27
13-CB-728; Carpenters Union Local No. 1525
1959
Scope and Contents
Princeton, Illinois
Box 260 Folder 28
13-CB-729; Painters Local Union No. 781
1959
Scope and Contents
Milwaukee, Wisconsin
Box 261 Folder 1
13-CB-753, 754, 755; Allis Chalmers Company
1959
Scope and Contents
Chicago, Illinois
Box 261 Folder 2
13-CB-732; United Brotherhood of Carpenters & Joiners
1959
Scope and Contents
Milwaukee, Wisconsin
Box 261 Folder 3
13-CB-733; Local 260 International Hod Carriers
1959
Scope and Contents
Chicago, Illinois
Box 261 Folder 4
13-CB-734; Chicago Local of the Journeymen Stone Cutters' Association of North America
1959
Scope and Contents
Chicago, Illinois
Box 261 Folder 5
13-CA-3132; Albert E. Burhop, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 261 Folder 6
13-CA-3133; Benson Fish Company, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 261 Folder 7
13-CB-738; United Furniture Workers of America
1959
Scope and Contents
Chicago, Illinois
Box 261 Folder 8
13-CB-740; Local 2, International Union of Elevator Constructors
1959
Scope and Contents
Chicago, Illinois
Box 261 Folder 9
13-CB-742; Toy and Novelty Workers Union Local 24
1959
Scope and Contents
Chicago, Illinois
Box 261 Folder 10
13-CA-3159; W. M. Walker, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 261 Folder 11
13-CA-3158; Pentecost Brothers, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 261 Folder 12
13-CB-742; Independent Frozen Food Union
1959
Scope and Contents
Fort Wayne, Indiana
Box 261 Folder 13
13-CB-746; United Steelworkers Local 2629
1959
Scope and Contents
Milwaukee, Wisconsin
Box 261 Folder 14
13-CB-747; The International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America
1959
Scope and Contents
South Bend, Indiana Local 364
Box 261 Folder 15
13-CB-748; Local No. 101, International Brotherhood of Longshoremen
1959
Scope and Contents
Chicago, Illinois
Box 261 Folder 16
13-CB-749; Local 4929, United Steelworkers of America
1959
Scope and Contents
Chicago, Illinois
Box 261 Folder 17
13-CB-750; Local 299, United Cement Lime and Gypsum Workers
1959
Scope and Contents
Joliet, Illinois
Box 261 Folder 18
13-CB-751; Department Store, Warehouse Retail and Restaurant Union
1959
Scope and Contents
Calumet City, Illinois
Box 261 Folder 19
13-CB-752; Lodge 78, International Association of Machinists
1959
Scope and Contents
Milwaukee, Wisconsin
Box 261 Folder 20
13-CB-753; Automobile, Aircraft and Agricultural Implement Workers of America Local 248
1959
Scope and Contents
West Allis 14, Wisconsin
Box 261 Folder 21
13-CB-754; Automobile, Aircraft and Agricultural Implement Workers Local 1319
1959
Scope and Contents
Detroit, Michigan
Box 261 Folder 22
13-CB-755; Local 1027 International Union, United Automobile, Aircraft and Agricultural Implement Workers of America
1959
Scope and Contents
Springfield, Illinois
Box 262 Folder 1
13-CB-756; Production and Miscellaneous Workers of Chicago and Vicinity
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 2
13-CB-757; Machinery, Scrap Iron, Metal and Steel Chauffeurs
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 3
13-CB-777; International Brotherhood of Teamsters Union Local No. 364
1959
Scope and Contents
South Bend, Indiana
Box 262 Folder 4
13-CB-758; Pattern Makers League of North America
1959
Scope and Contents
South Bend, Indiana
Box 262 Folder 5
13-CB-759; International Union United Plant Guard Workers of America
1959
Scope and Contents
Detroit, Michigan
Box 262 Folder 6
13-CB-760; International Ladies Garmet Workers Union Local 76
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 7
13-CB-761; Local 710 International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 8
13-CB-762; Wood Wire & Metal Lathers' Union
1959
Scope and Contents
Milwaukee, Wisconsin
Box 262 Folder 9
13-CB-764; District 10 International Association of Machinists
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 10
13-CB-765; Retail Clerks International Association Local 1504
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 11
13-CB-766; United Mine Worker's
1959
Scope and Contents
Washington, D. C.
Box 262 Folder 12
13-CB-767; Sewer & Tunnel Miners' Union Local 2
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 13
13-CB-768; Plastic Workers' Union Local 18
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 14
13-CB-770; Local 597 Journeymen and Apprentices of the Plumbing and Pipe Fitting Industry
1959
Scope and Contents
Whiting and Hammond, Indiana
Box 262 Folder 15
13-CB-771; Chicago Leather Workers Union Local 431
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 16
13-CB-774; Local 754, Dairy Employers Union
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 17
13-CB-775; Local 754 Dairy Employees Union
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 18
13-CB-780; International Union, United Automobile, Aerospace, and Agricultural Implement Workers of America
1959
Scope and Contents
Detroit, Michigan
Box 262 Folder 19
13-CB-781; International Union, United Automobile, Aerospace, and Agricultural Implement Workers of America
1959
Scope and Contents
Detroit, Michigan
Box 262 Folder 20
13-CB-782; International Union, United Automobile, Aerospace, and Agricultural Implement Workers of America
1959
Scope and Contents
Detroit, Michigan
Box 262 Folder 21
13-CB-783; International Union, United Automobile, Aerospace, and Agricultural Implement Workers of America
1959
Scope and Contents
Detroit, Michigan
Box 262 Folder 22
13-CB-784; International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers
1959
Scope and Contents
Washington, D. C.
Box 262 Folder 23
13-CB-785; United Brotherhood of Carpenters and Joiners of America
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 24
13-CB-786; General Drivers, Warehousemen and Helpers Local 142
1959
Scope and Contents
Gary, Indiana
Box 262 Folder 25
13-CB-787; Sheet Metal Workers International
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 26
13-CB-790; Local No. 710, Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 27
13-CB-791; Painters, Decorators and Paperhangers of America Local 607
1959
Scope and Contents
Rockford, Illinois
Box 262 Folder 28
13-CB-793; Carpenters and Joiners of America Local 644
1959
Scope and Contents
Pekin, Illinois
Box 262 Folder 29
13-CB-794; Plastic Workers' Union
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 30
13-CB-795; Local 780 Theatrical Stage Employees
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 31
13-CB-796; Gear Workers Local 1199
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 32
13-CB-798; Chicago Photo Engravers Union No. 5
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 33
13-CB-799; Mr. Morris Photo Engravers Union Local 91
1959
Scope and Contents
Mt. Morris, Illinois
Box 262 Folder 34
13-CB-803; Production and Miscellaneous Workers Union of Chicago and Vicinity
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 35
13-CB-804; Local 194, Retail, Warehouse Department Store Union
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 36
13-CB-805; Amalgamated Clothing Workers
1959
Scope and Contents
Milwaukee, Wisconsin
Box 262 Folder 37
13-CB-806; Wood, Wire & Metal Lathers Union Local 10
1959
Scope and Contents
Milwaukee, Wisconsin
Box 262 Folder 38
13-CB-807; Local 1031 I.B.E.W. and Frank Darling
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 39
13-CB-808; Grain Elevator Flour & Feed Mill Workers
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 40
13-CB-809; United Steelworkers of America Local 2157
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 41
13-CB-810; Communications Workers of America
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 42
13-CB-811; District Council United Brotherhood of Carpenters & Joiners of America Local 599
1959
Scope and Contents
Hammond, Indiana
Box 262 Folder 43
13-CB-812; Local 777 Democratic Union Organizing Committee
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 44
13-CB-813; Local 777, Democratic Union Organizing Committee
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 45
13-CB-814; Local 777 Democratic Union Organizing Committee
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 46
13-CB-815; Local 777, Democratic Union Organizing Committee
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 47
13-CB-816; Meat and Highway Drivers, Dockmen, Helpers Local 710
1959
Scope and Contents
Chicago, Illinois
Box 262 Folder 48
13-CB-818; Plumbers and Pipefitters Local 137
1959
Scope and Contents
Springfield, Illinois
Box 262 Folder 49
13-CB-820; Local 573, Hod Carriers, Builders, Common Laborers Union
1959
Scope and Contents
Tuscola, Illinois
Box 263 Folder 1
13-CB-821; International Hod Carrier's
1959
Scope and Contents
Chicago, Illinois
Box 263 Folder 2
13-CB-822; Local 142
1959
Scope and Contents
Gary, Indiana
Box 263 Folder 3
13-CB-825; Imperial Wire Union
1959
Scope and Contents
New Haven, Indiana
Box 263 Folder 4
13-CB-826; Local 916 Teamsters, Chauffeurs, Warehousemen and Helpers
1959
Scope and Contents
Springfield, Illinois
Box 263 Folder 5
13-CB-827; Local 916, Teamsters, Chauffeurs, Warehousemen and Helpers
1959
Scope and Contents
Springfield, Illinois
Box 263 Folder 6
13-CB-828; Local 916, Teamsters, Chauffeurs, Warehousemen and Helpers
1959
Scope and Contents
Springfield, Illinois
Box 263 Folder 7
13-CB-830; Local 393, International Association of Bridge, Structural & Ornamental Iron Workers
1959
Scope and Contents
Aurora, Illinois
Box 263 Folder 8
13-CB-833; National Maritime Union of America
1959
Scope and Contents
Chicago, Illinois
Box 263 Folder 9
13-CB-834; United Steelworkers of America
1959
Scope and Contents
Chicago, Illinois
Box 263 Folder 10
13-CB-835; Amalgamated Clothing Workers of America Local 223
1959
Scope and Contents
Chicago, Illinois
Box 263 Folder 11
13-CB-836; Laundry Workers International Local 46
1959
Scope and Contents
Chicago, Illinois
Box 263 Folder 12
13-CB-838; Mine Workers of America Local 7110
1959
Scope and Contents
Canton, Illinois
Box 263 Folder 13
13-CB-839; Independent Radionic Workers Union
1959
Scope and Contents
Chicago, Illinois
Box 263 Folder 14
13-CB-841; Amalgamated Local 453
1959
Scope and Contents
Chicago, Illinois
Box 263 Folder 15
13-CB-842; Malt Dwyer, Composition Roofers Union Local 11
1959
Scope and Contents
Chicago, Illinois
Box 263 Folder 16
13-CB-845; Local 597, Pipe Fitters Association
1959
Scope and Contents
Chicago, Illinois
Box 263 Folder 17
13-CB-847; Local 710 Teamsters, Chauffeurs, Warehousemen and Helpers
1959
Scope and Contents
Chicago, Illinois
Box 263 Folder 18
13-CB-848; U. A. W. Local 1306 International Harvester
1959
Scope and Contents
East Moline, Illinois
Box 263 Folder 19
13-CB-849; Local 705 Production and Workers Union of Chicago
1959
Scope and Contents
Chicago, Illinois
Box 263 Folder 20
13-CB-850; American Federation of Labor and Congress
1959
Scope and Contents
Chicago, Illinois
Box 263 Folder 21
13-CB-652; General Drivers, Warehousemen and Helpers Local 142
1959
Scope and Contents
Gary, Indiana
Box 263 Folder 22
13-CB-854; Tool & Die Makers Lodge 78
1959
Scope and Contents
Chicago, Illinois
Box 263 Folder 23
13-CB-855; Demonstrators Union Local 505
1959
Scope and Contents
Chicago, Illinois
Box 263 Folder 24
13-CB-856; Local 710 Teamsters, Chauffeurs, Warehousemen and Helpers
1959
Scope and Contents
Chicago, Illinois
Box 263 Folder 25
13-CB-857; Local 710 Teamsters, Chauffeurs, Warehousemen and Helpers
1959
Scope and Contents
Chicago, Illinois
Box 263 Folder 26
13-CB-859; Chicago Cigar Workers Local 761
1959
Scope and Contents
Chicago, Illinois
Box 263 Folder 27
13-CB-860; Picture Frame Workers Union
1959
Scope and Contents
Chicago, Illinois
Box 263 Folder 28
13-CB-862; Lodge 48 International Association of Machinists
1959
Scope and Contents
Chicago, Illinois
Box 264 Folder 1
13-CB-1128; Canadian National Maritime Union and Canadian Brotherhood of Railway Transport and General Workers
1963
Scope and Contents
Montreal, Quebec, Canada
Box 264 Folder 2
13-CB-1133; International Union of Operating Engineers Local 150
1959
Scope and Contents
Hammond, Indiana
Box 264 Folder 3
13-CB-1140; Chicago Truck Drivers Chauffeurs and Helpers
1963
Scope and Contents
Chicago, Illinois
Box 264 Folder 4
13-CB-1227; Local 395, Bridge Structural and Ornamental Iron Workers
1959
Scope and Contents
Hammond, Indiana
Box 264 Folder 5
13-CB-1259; Local 710 Teamsters, Chauffeurs, Warehousemen and Helpers
1963
Scope and Contents
Chicago, Illinois
Box 264 Folder 6
13-CB-1267; Amalgamated Clothing Workers of America
1963
Scope and Contents
Chicago, Illinois
Box 264 Folder 7
13-CB-1289; Die & Toolmakers Lodge 113
1959
Scope and Contents
Chicago, Illinois
Box 264 Folder 8
13-CB-1290; District Lodge 8, Machinists
1959
Scope and Contents
Chicago, Illinois
Box 264 Folder 9
13-CB-1291; Retail Clerks Union District Council No. 3
1963
Scope and Contents
Chicago, Illinois
Box 264 Folder 10
13-Cb-1302; Electrical, Radio and Machinist Workers
1963
Scope and Contents
Chicago, Illinois
Box 264 Folder 11
13-CB-1304; Local 743 Teamsters, Chauffeurs, Warehousemen and Helpers of America
1963
Scope and Contents
Chicago, Illinois
Box 264 Folder 12
13-CB-1312; Chicago District Council of Carpenters Cook, Lake and Du Pa Du Page Counties
1959
Scope and Contents
Chicago, Illinois
Box 264 Folder 13
13-CB-1313; Association of Street, Electric, Railway & Motor Coach Employees
1963
Scope and Contents
St. Louis, Missouri
Box 264 Folder 14
13-CB-1314; Cooks and Pastry Cooks Union Local 88
1963
Scope and Contents
Chicago, Illinois
Box 264 Folder 15
13-CB-1315; Warehouse and Mail Order Local 743
1963
Scope and Contents
Chicago, Illinois
Box 264 Folder 16
13-CB-1315; Local 743 Warehouse and Mail Order Employees, Etc.
1963
Scope and Contents
Chicago, Illinois
Box 264 Folder 17
13-CB-1317; Chicago Office, Theater, and Amusement Building Janitors' Union Local 25
1963
Scope and Contents
Chicago, Illinois
Box 264 Folder 18
13-CB-1321; United Order of Bricklayers and Stone Mason No. 21
1963
Scope and Contents
Chicago, Illinois
Box 264 Folder 19
13-CB-1324; Chicago Federation of Musicians Local No. 10
1963
Scope and Contents
Chicago, Illinois
Box 265 Folder 1
13-CB-1329; Local 48 Machinists
1963
Scope and Contents
Chicago, Illinois
Box 265 Folder 2
13-CB-1330; Marble-Mosaic & Terrazzo Workers Helpers Local 98
1963
Scope and Contents
Chicago, Illinois
Box 265 Folder 3
13-CB-1332; Building Service International Local 4
1963
Scope and Contents
Chicago, Illinois
Box 265 Folder 4
13-CB-1333; Local 1014 Steelworkers
1963
Scope and Contents
Gary, Indiana
Box 265 Folder 5
13-CB-1334; Local No. 1 Carpenters, Mill & Factory Workers
1963
Scope and Contents
Chicago, Illinois
Box 265 Folder 6
13-CB-1335; Marble-Mosaic & Terrazzo Workers Helpers Local Union 98
1963
Scope and Contents
Chicago, Illinois
Box 265 Folder 7
13-CB-1336; Shopmen's Local Union No. 473
1963
Scope and Contents
Chicago, Illinois
Box 265 Folder 8
13-CB-1339; Electrical Workers Local 1859
1963
Scope and Contents
Chicago, Illinois
Box 265 Folder 9
13-CB-1337; General Drivers, Warehousemen and Helpers Union Local 142
1963
Scope and Contents
Gary, Indiana
Box 265 Folder 10
13-CB-1340; Local 448 Carpenters and Joiners of America Harry Deitz
1963
Scope and Contents
Waukegan, Illinois
Box 265 Folder 11
13-CB-1341; Progressive Steelworkers of Hammond, Inc.
1963
Scope and Contents
Hammond, Indiana
Box 265 Folder 12
13-CB-1343; Ram Tool Employees Union
1963
Scope and Contents
Chicago, Illinois
Box 265 Folder 13
13-CB-1344; Local 710 Teamsters, Chauffeurs, Warehousemen & Helpers
1963
Scope and Contents
Chicago, Illinois
Box 265 Folder 14
13-CB-1346; Local 710 Teamsters, Chauffeurs, Warehousemen and Helpers
1963
Scope and Contents
Chicago, Illinois
Box 265 Folder 15
13-CB-1347; Local 4 Industrial, Production, Sales & Jewelry Workers Union
1963
Scope and Contents
Chicago, Illinois
Box 265 Folder 16
13-CB-1348; Local 300 Industrial Workers
1963
Scope and Contents
Chicago, Illinois
Box 265 Folder 17
13-CB-1349; Local 5001 Communication Workers of America
1963
Scope and Contents
Chicago, Illinois
Box 265 Folder 18
13-CB-1350; Chicago Teachers Union
1963
Scope and Contents
Chicago, Illinois
Box 265 Folder 19
13-CB-1353; Sheetmetal Workers International Association
1963
Scope and Contents
Chicago, Illinois
Box 265 Folder 20
13-CB-1354; Furniture Workers Local 1608
1963
Scope and Contents
Chicago, Illinois
Box 265 Folder 21
13-CB-1359; Beef Boners & Sausage Makers Union Local 100
1963
Scope and Contents
Chicago, Illinois
Box 265 Folder 22
13-CB-1360; General Service Employees Local Union #73
1963
Scope and Contents
Chicago, Illinois
Box 265 Folder 23
13-CB-1361; Local 357 United Automobile Aircraft and Agricultural Workers
1963
Scope and Contents
Chicago, Illinois
Box 265 Folder 24
13-CB-1362; Local 81 International Hod Carriers Building & Common Laborers Union
1963
Scope and Contents
Gary, Indiana
Box 265 Folder 25
13-CB-1364; Laundry Cleaning and Dyeing House Workers International Union Local 46
1963
Scope and Contents
Chicago, Illinois
Box 265 Folder 26
13-CB-1365; Shopmen's Local Union No. 473
1963
Scope and Contents
Chicago, Illinois
Box 265 Folder 27
13-CB-1366; United Packinghouse Workers of America Local 585
1963
Scope and Contents
East Chicago, Illinois
Box 265 Folder 28
13-CB-1367; Local 134 International Brotherhood of Electrical Workers
1963
Scope and Contents
East Chicago, Illinois
Box 265 Folder 29
13-CB-1368; Amalgamated Association of Street, Electric Railway and Motor Coach Employees of America Local 1303
1963
Scope and Contents
Detroit, Michigan
Box 265 Folder 30
13-CB-1369; Local 1031, International Brotherhood of Electrical Workers
1963
Scope and Contents
Chicago, Illinois
Box 265 Folder 31
13-CB-1371; Marble, Mosaic, Sparkle Crete Magnesite Terrazzo
1963
Scope and Contents
Chicago, Illinois Local 98
Box 265 Folder 32
13-CB-1373; Truck Drivers, Filling Station and Platform Workers Local 705
1963
Scope and Contents
Chicago, Illinois
Box 265 Folder 33
13-CB-1374; International Association of Machinists Lodge 48
1963
Scope and Contents
Chicago, Illinois
Box 265 Folder 34
13-CB-1376; Local 599, Carpenters and Joiners of America
1963
Scope and Contents
Hammond, Indiana
Box 265 Folder 35
13-CB-1377; Local 507 Oil, Chemical and Atomic Workers Union
1963
Scope and Contents
Argo, Illinois
Box 265 Folder 36
13-CB-1378; Local 705 Teamsters, Chauffeurs, Warehousemen and Helpers
1963
Scope and Contents
Chicago, Illinois
Box 265 Folder 37
13-CB-1379; Paint Makers Union Local 950
1963
Scope and Contents
Chicago, Illinois
Box 265 Folder 38
13-CB-1380; Local 743 Teamsters, Chauffeurs, Warehousemen and Helpers
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 1
13-CB-1381; Hoisting, Portable and Shovel Engineers Local 150
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 2
13-CB-1382; Local 1550, Retail Clerks International Association
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 3
13-CB-1384; Printing Specialties and Paper Products Union No. 415
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 4
13-CB-1386; Machinists, Local 113
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 5
13-CB-1387; Machinists, Lodge No. 8
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 6
13-CB-1388; Amalgamated Clothing Workers Local 39
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 7
13-CB-1389; Boilermakers, Iron Ship Builders, Blacksmiths, Forgers and Helpers Local 556
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 8
13-CB-1390; Local 1031, Electrical Workers
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 9
13-CB-1391; General Drivers, Warehousemen and Helpers Local 142
1963
Scope and Contents
Gary, Indiana
Box 266 Folder 10
13-CB-1393; Local 16 Bricklayers, Plasterers and Cement Masons
1963
Scope and Contents
Aurora, Illinois
Box 266 Folder 11
13-Cb-1394; Local 1114 Electrical, Radio and Machine Workers
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 12
13-CB-1396; Broadcast Employees and Technicians
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 13
13-CB-1397; Chicago Truck Drivers & Helpers Union
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 14
13-CB-1398; General Laborers Local Union No. 81
1963
Scope and Contents
Gary, Indiana
Box 266 Folder 15
13-CB-1400; Chicago Joint Board, Clothing Workers Herman Reese and Harold Freed
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 16
13-CB-1402; Chicago Truck Drivers, Chauffeurs & Helpers Union
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 17
13-CB-1403Central Lodge 50 Machinists
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 18
13-CB-1405; Local 142 Teamsters Chauffeurs Warehousemen and Helpers
1963
Scope and Contents
Gary, Indiana
Box 266 Folder 19
13-CB-1406; Meat Cutters and Butcher Workmen Local 55
1963
Scope and Contents
River Forest, Illinois
Box 266 Folder 20
13-CB-1406; Metropolitan Chicago Food Handlers Local 55
1963
Scope and Contents
River Forest, Illinois
Box 266 Folder 21
13-CB-1407; United Steel Workers Local 2473
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 22
13-CB-1409; Automobile, Aerospace and Agricultural Workers Local 1065
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 23
13-CB-1410; Plasterers and Cement Masons
1963
Scope and Contents
Waukegan, Illinois
Box 266 Folder 24
13-CB-1415; Local 710
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 25
13-CB-1416; Teamsters, Chauffeurs, Warehousemen and Helpers Local 743
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 26
13-CB-1417; Banquet Waiters, Chicago Waiters Local 25
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 27
13-CB-1418; Local No. 738 Grocery and Food Products
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 28
13-CB-1419; International Molders & Allied Workers Union Local 233
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 29
13-CB-1422; United Steelworkers of America
1963
Scope and Contents
Harvey, Illinois
Box 266 Folder 30
13-CB-1426; Salaried Employees Association
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 31
13-CB-1427; Machinists, District 8
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 32
13-CB-1428; Local Union 705 Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 33
13-CB-1430; Lodge No. 49, Machinists
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 34
13-CB-1432; Local 25 Chicago Office Theater and Amusement Building Janitors Union
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 35
13-CB-1434; Local 714 Machinery Scrap Iron Metal & Steel Chauffeurs Warehousemen Handlers Helpers and Alloy Fabricators Union
1963
Scope and Contents
Berwyn, Illinois
Box 266 Folder 36
13-CB-1436; United Industrial Workers Local 300
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 37
13-CB-1438; Meat & Highway Drivers, Dockmen and Helpers
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 38
13-CB-1440; American Federation of Technical Engineers
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 39
13-CB-1443; Local 174, Carpenters & Joiners
1963
Scope and Contents
Joliet, Illinois
Box 266 Folder 40
13-CB-1443; Local 174, Carpenters & Joiners
1963
Scope and Contents
Joliet, Illinois
Box 266 Folder 41
13-CB-1443; Local 174, United Brotherhood of Carpenters & Joiners
1963
Scope and Contents
Joliet, Illinois
Box 266 Folder 42
13-CB-1444; Bricklayers, Masons and Plasterers Local 21
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 43
13-CB-1448; Transport Workers Union of America
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 44
13-CB-1450; Hod Carriers' Building Local 41
1963
Scope and Contents
Hammond, Indiana
Box 266 Folder 45
13-CB-1451; District No. 48 Machinists
1963
Scope and Contents
Chicago, Illinois
Box 266 Folder 46
13-CB-1455; Local 786 Teamsters, Chauffeurs, Warehousemen and Helpers
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 1
13-CB-1456; Chicago Truck Drivers, Chauffeurs, and Helpers
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 2
13-CB-1457; Maritime Union of America
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 3
13-CB-1459; Food Handlers Local 55
1963
Scope and Contents
River Forest, Illinois
Box 267 Folder 4
13-CB-1461; Electrotypers' Union No. 3
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 5
13-CB-1462; Local 50 International Association of Machinists
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 6
13-CB-1463; Local 597 Pipefitters
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 7
13-CB-1465; Team Drivers' Union Local 705
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 8
13-CB-1467; Local 512 Transport Workers Union
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 9
13-CB-1469; Local 134, Electrical Workers
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 10
13-CB-1470; Local 588, Automobile, Aircraft and Agricultural Implement Workers
1963
Scope and Contents
Chicago Heights, Illinois
Box 267 Folder 11
13-CB-1471; Machinists Lodge 1487
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 12
13-CB-1472; Local 781 Teamsters, Chauffeurs, Warehousemen & Helpers
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 13
13-CB-1473; Local 599 Carpenters and Joiners of America
1963
Scope and Contents
Hammond, Indiana
Box 267 Folder 14
13-CB-1474; Local 512, Transport Workers Union
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 15
13-CB-1475; Local 1714, International Association of Machinists
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 16
13-CB-1476; Boiler Makers, Iron Ship Builders, Blacksmiths, Forgers and Helpers
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 17
13-CB-1478; Chicago Truck Drivers, Chauffeurs & Helpers
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 18
13-CB-1479; Chicago Federation of Musicians Local 10
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 19
13-CB-1480; International Brotherhood of Teamsters, Local 705
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 20
13-CB-1481; Local Union 33, Brotherhood of Painters, Decorators, and Paperhangers
1963
Scope and Contents
Joliet, Illinois
Box 267 Folder 21
13-CB-1482; Local 150 Operating Engineers Union
1963
Scope and Contents
Hammond, Indiana
Box 267 Folder 22
13-CB-1483; International Longshoremen Association Local 19
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 23
13-CB-1484; Chicago Truck Drivers, Chauffeurs & Helpers Union of Chicago
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 24
13-CB-1486; Local Union 1422, United Steel Workers
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 25
13-CB-1488; Local 719 General Motors Corporation
1963
Scope and Contents
LaGrange, Illinois
Box 267 Folder 26
13-CB-1489; Local 7, Firemen and Oilers
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 27
13-CB-1490; Independent Forge and Machine Workers
1963
Scope and Contents
Cicero, Illinois
Box 267 Folder 28
13-CB-1491; International Union of Electrical, Radio and Machinery Workers Local 1025
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 29
13-CB-1493; Local 705 Teamsters, Chauffeurs, Warehousemen and Helpers
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 30
13-CB-1496; Local 710 Teamsters Chauffeurs Warehousemen and Helpers
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 31
13-CB-1498; Chicago Web Printing Pressmen's and Assistants Union
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 32
13-CB-1500; Local No. 114 Metal Polishers, Buffers, Platers and Helpers
1963
Scope and Contents
Aurora, Illinois
Box 267 Folder 33
13-CB-1502; Teamsters, Chauffeurs & Helpers Union Local 782
1963
Scope and Contents
Maywood, Illinois
Box 267 Folder 34
13-CB-1503; Local 705, Teamsters, Chauffeurs, Warehousemen and Helpers
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 35
13-CB-1504; Local 46 Laundry, Dry Cleaning, and Dye House Workers'
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 36
13-CB-1506; Local No. 87 Amalgamated Meat Cutters and Butcher Workmen
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 37
13-CB-1507; Production and Miscellaneous Workers Union
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 38
13-CB-1508; Meat Cutters & Butcher Workmen Local 55
1963
Scope and Contents
River Forest, Illinois
Box 267 Folder 39
13-CB-1510; Chicago Flat Janitors Union Local 1
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 40
13-CB-1511; Operating Engineers Local 150
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 41
13-CB-1513; Local 179 Teamsters Warehousemen Chauffeurs and Helpers
1963
Scope and Contents
Joliet, Illinois
Box 267 Folder 42
13-CB-1514; Local 1122, Automobile, Aerospace, Agricultural and Implement Workers
1963
Scope and Contents
Indianapolis, Indiana
Box 267 Folder 43
13-CB-1516; Grain Elevator, Flour & Feed Workers
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 44
13-CB-1517; IBEW Local 9
1963
Scope and Contents
Chicago, Illinois
Box 267 Folder 45
13-CB-1518; Local 179 Teamsters Chauffeurs Warehousemen and Helpers
1963
Scope and Contents
Joliet, Illinois
Box 268 Folder 1
13-CB-1521; Waiters Union Local 25
1963
Scope and Contents
Chicago, Illinois
Box 268 Folder 2
13-CB-1522; Machine Workers
1963
Scope and Contents
Chicago, Illinois
Box 268 Folder 3
13-CB-1525; Local Union No. 507
1963
Scope and Contents
Chicago, Illinois
Box 268 Folder 4
13-CB-1527; Meat Drivers & Helpers Union Local 710
1963
Scope and Contents
Chicago, Illinois
Box 268 Folder 5
13-CB-1529; Local 744 Teamsters Chauffeurs Warehousemen and Helpers
1963
Scope and Contents
Chicago, Illinois
Box 268 Folder 6
13-CB-1530; Independent Oil & Chemical Workers
1963
Scope and Contents
Chicago, Illinois
Box 268 Folder 7
13-CB-1533; Local 81 Hod Carriers, Building & Common Laborers
1963
Scope and Contents
Gary, Indiana
Box 268 Folder 8
13-CB-1535; United Steel Workers Local 65
1963
Scope and Contents
Chicago, Illinois
Box 268 Folder 9
13-CB-1536; Local 705 Teamsters Chauffeurs Warehousemen and Helpers
1963
Scope and Contents
Chicago, Illinois
Box 268 Folder 10
13-CB-1538; Local 705 Teamsters Chauffeurs Warehousemen and Helpers
1963
Scope and Contents
Chicago, Illinois
Box 268 Folder 11
13-CB-1542; Longshoremen's Association
1963
Scope and Contents
Chicago, Illinois
Box 268 Folder 12
13-CB-1548; Metal Processor's Union Local 16
1963
Scope and Contents
Chicago, Illinois
Box 268 Folder 13
13-CB-1549; Local 705 Teamsters, Chauffeurs, Warehousemen & Helpers
1963
Scope and Contents
Chicago, Illinois
Box 268 Folder 14
13-CB-1550; Local 2157 Steelworkers
1963
Scope and Contents
Chicago, Illinois
Box 268 Folder 15
13-CB-1551; Textile Workers Union of America Local 1547
1963
Scope and Contents
Chicago, Illinois
Box 268 Folder 16
13-CB-1554; Communication Workers District 5
1963
Scope and Contents
Chicago, Illinois
Box 268 Folder 17
13-CB-1556; Local 705 Teamsters, Chauffeurs, Warehousemen and Helpers
1963
Scope and Contents
Chicago, Illinois
Box 268 Folder 18
13-CB-1558; Machinists Lodge 50
1963
Scope and Contents
Chicago, Illinois
Box 268 Folder 19
13-CB-1561; Steelworkers No. 31
1963
Scope and Contents
Chicago, Indiana
Box 268 Folder 20
13-CB-1565; Amalgamated Meat Cutters and Butcher Workmen of North America Local 638
1963
Scope and Contents
Cicero, Illinois
Box 268 Folder 21
13-CB-1566; Steelworkers Local 2157
1963
Scope and Contents
Chicago, Illinois
Box 268 Folder 22
13-CB-1568; Steelworkers Union
1963
Scope and Contents
Chicago, Illinois
Box 268 Folder 23
13-CB-1569; Steelworkers District 31
1963
Scope and Contents
East Chicago, Indiana
Box 268 Folder 24
13-CB-1571; Bill Posters, Billers and Distributors
1963
Scope and Contents
San Francisco, California
Box 268 Folder 25
13-CB-1577; Truck Drivers, Chauffeurs & Helpers
1963
Scope and Contents
Chicago, Illinois
Box 269 Folder 1
Notes on Cases
Box 269 Folder 2
notes on cases
Box 269 Folder 3
notes on cases
Box 269 Folder 4
notes on cases
Box 269 Folder 5
notes on cases
Box 269 Folder 6
notes on cases
Box 269 Folder 7
notes on cases
Box 269 Folder 8
notes on cases
Box 269 Folder 9
notes on cases
Box 269 Folder 10
notes on cases
Box 269 Folder 11
notes on cases
Box 269 Folder 12
notes on cases
Box 269 Folder 13
notes on cases
Box 269 Folder 14
notes on cases
Box 270 Folder 1
17-CB-382; Meat Cutters and Butcher Workmen of North America
1963
Scope and Contents
Omaha, Nebraska
Box 270 Folder 2
17-CB-370; Teamsters, Chauffeurs, Warehousemen and Helpers of America Local 823
1963
Scope and Contents
Joplin, Missouri
Box 270 Folder 3
17-CB-371; Amal. Clothing Workers and its Agents Nick Marcella and Ed Bonnett and Local No. 501
1963
Scope and Contents
Wichita, Kansas
Box 270 Folder 4
17-CB-372; Hotel Motel Restaurant Employees and Bartenders Union Local 747
1963
Scope and Contents
Wichita, Kansas
Box 270 Folder 5
17-CB-374; Millwrights Machinery Erectors Local Union 1463
1963
Scope and Contents
Omaha, Nebraska
Box 270 Folder 6
17-CB-375; Hotel, Motel, Restaurant Employees and Bartenders Local 747
1963
Scope and Contents
Wichita, Kansas
Box 270 Folder 7
17-CB-376; Hotel, Motel, Restaurant Employees & Bartenders Local 747
1963
Scope and Contents
Wichita, Kansas
Box 270 Folder 8
17-CB-377; Local Union 541 of Sheet Metal Workers International Association
1963
Scope and Contents
Lincoln, Nebraska
Box 270 Folder 9
17-CB-378; Local Union 541 of Sheet Metal Workers International Association
1963
Scope and Contents
Lincoln, Nebraska
Box 270 Folder 10
17-CB-379; Local Union 541 of Sheet Metal Workers International Association
1963
Scope and Contents
Lincoln, Nebraska
Box 271 Folder 1
20-CB-616; Warehouse Union Local No. 860
1963
Scope and Contents
San Francisco, California
Box 271 Folder 2
20-CB-639; International Association of Machinists, Production and Aeronautical Lodge 1327
1963
Scope and Contents
San Francisco, California
Box 271 Folder 3
21-CB-1214; Plumbing and Pipe Fitting
1959
Scope and Contents
San Francisco, California
Box 271 Folder 4
20-CB-652; Teamsters, Chauffeurs, Warehousemen and Helpers
1959
Scope and Contents
Visalia, California
Box 271 Folder 5
6-CB-556; Asbestos Workers Heat and Frost Insulators Local 35
1959
Scope and Contents
Johnstown, Pennsylvania
Box 271 Folder 6
20-CB-73; Venetian Blind Workers' Union Local 2565
1959
Scope and Contents
San Francisco, California
Box 271 Folder 7
20-CB-73; Venetian Blind Workers' Union Local 2565
1959
Scope and Contents
San Francisco, California
Box 271 Folder 8
20-CB-571; Operating Engineers Local 3
1959
Scope and Contents
San Francisco, California
Box 271 Folder 9
20-CB-634; Local 350 United Association of Journeymen
1959
Scope and Contents
Reno, Nevada
Box 271 Folder 10
20-CA-1427; Fredrickson & Watson Construction
1959
Scope and Contents
San Francisco, California
Box 271 Folder 11
20-CB-625; Operating Engineers Local 3
1959
Scope and Contents
Sacramento, California
Box 271 Folder 12
20-CB-427; Culinary Union Local 110
1959
Scope and Contents
San Francisco, California
Box 272 Folder 1
20-CB-656; Lumber and Sawmill Workers Local 2608
1959
Scope and Contents
Redding, California
Box 272 Folder 2
20-CB-659; Laundry and Dry Cleaners Local 3010
1959
Scope and Contents
San Francisco, California
Box 272 Folder 3
20-CB-660; Pile Drivers, Bridge, Wharf & Dock Builders Union No. 34
1959
Scope and Contents
San Francisco, California
Box 272 Folder 4
20-CB-662; Heat and Frost Insulators Asbestos Workers Local 16
1959
Scope and Contents
San Francisco, California
Box 272 Folder 5
20-CB-663; Laundry Workers Local 2
1959
Scope and Contents
Oakland, California
Box 272 Folder 6
20-CB-665; Machinists Local 115
1959
Scope and Contents
Oakland, California
Box 272 Folder 7
20-CB-666; Plumbers and Steamfitters
1959
Scope and Contents
Local 447, Sacramento, California
Box 272 Folder 8
20-CB-674; Department Store Employees Union Local 1100
1959
Scope and Contents
San Francisco, California
Box 272 Folder 9
20-CB-676; Lumber and Sawmill Workers
1959
Scope and Contents
Hanford, California
Box 272 Folder 10
20-CB-679; Teamsters, Chauffeurs, Warehousemen & Helpers of America Local 85
1959
Scope and Contents
San Francisco, California
Box 272 Folder 11
20-CB-680; Carpenters and Joiners
1959
Scope and Contents
Fresno, California
Box 272 Folder 12
20-CB-683; Stage Employees and Moving Picture Machine Operators
1959
Scope and Contents
Detroit, Michigan
Box 272 Folder 13
20-CB-684; Painters No. 8 Local 19
1959
Scope and Contents
San Francisco, California
Box 272 Folder 14
20-CB-685; Theater and Amusement Janitors Union Local 9
1959
Scope and Contents
San Francisco, California
Box 272 Folder 15
20-CB-690; Engineers, Local 3
1959
Scope and Contents
Sacramento, California
Box 272 Folder 16
20-CB-691; International Association of Machinists Local 1327
1959
Scope and Contents
San Francisco, California
Box 272 Folder 17
20-CB-692; Engineers Local 3
1959
Scope and Contents
Sacramento, California
Box 272 Folder 18
20-CB-693; Engineers Local 3
1959
Scope and Contents
Fresno, California
Box 272 Folder 19
20-CB-694; Boilermakers, Iron Ship Builders, Blacksmiths, Forgers and Helpers
1959
Scope and Contents
Local 6, San Francisco, California
Box 272 Folder 20
20-CB-695; Street, Electric Railway and Motor Coach Employees of America
1959
Scope and Contents
San Francisco, California Local 1225
Box 272 Folder 21
20-CB-697; American Bakery and Confectionery Workers
1959
Scope and Contents
San Jose, California
Box 272 Folder 22
20-CB-699; Roofers, Damp and Waterproof Workers Association
1959
Scope and Contents
Las Vegas, Nevada
Box 272 Folder 23
20-CB-701; Hotel and Restaurant Employees and Bartenders Local 48
1959
Scope and Contents
San Francisco, California
Box 272 Folder 24
20-CB-702; Newspaper and Periodical Vendors and Distributors Union Local 468
1959
Scope and Contents
San Francisco, California
Box 272 Folder 25
20-CB-706; Bakery and Confectionery Workers' Local 119
1959
Scope and Contents
Oakland, California
Box 272 Folder 26
20-CB-708; Electrical Workers International Brotherhood of Local 100
1959
Scope and Contents
Fresno, California
Box 272 Folder 27
20-CB-709; Building Construction Trades Council for Stanislaus
1959
Scope and Contents
Turlock, California
Box 272 Folder 28
20-CB-705; Santa Clara Valley District Council of Carpenters
1959
Scope and Contents
Campbell, California
Box 273 Folder 1
20-CB-925; Teamsters, Chauffeurs, Warehousemen & Helpers Local 860
1959
Scope and Contents
San Francisco, California
Box 273 Folder 2
20-CB-969; Teamsters, Chauffeurs, Warehousemen & Helpers Local 315
1959
Scope and Contents
Martinez, California
Box 273 Folder 3
20-CB-982; Bay Area Painters & Decorators
1959
Scope and Contents
San Francisco, California
Box 273 Folder 4
20-CB-979; Building Service Employees International Union Local 14
1959
Scope and Contents
San Francisco, California
Box 273 Folder 5
10-CB-978; Local 261 Retail Wholesale
1959
Scope and Contents
Birmingham, Alabama
Box 273 Folder 6
20-CB-975; Retail Clerks Local 588
1959
Scope and Contents
Sacramento, California
Box 273 Folder 7
20-CB-986; Longshoremen's and Warehousemen's Local 17
1959
Scope and Contents
Broderick, California
Box 273 Folder 8
20-CB-987; Teamsters, Chauffeurs, Warehousemen & Helpers Local 150
1959
Scope and Contents
Sacramento, California
Box 273 Folder 9
20-CB-988; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1959
Scope and Contents
Modesto, California
Box 273 Folder 10
20-CB-989; Teamsters, Chauffeurs, Warehousemen & helpers of America
1959
Scope and Contents
Modesto, California
Box 273 Folder 11
20-CB-990; Teamsters, Chauffeurs, Warehousemen & Helpers of America Local 748
1959
Scope and Contents
Modesto, California
Box 273 Folder 12
20-CB-991; Teamsters, Chauffeurs, Warehousemen & Helpers Local 856
1959
Scope and Contents
San Francisco, California
Box 273 Folder 13
20-CB-992; Hod Carriers' Local 261
1959
Scope and Contents
San Francisco, California
Box 273 Folder 14
20-CB-993; Jewelry Workers Union Local 36
1959
Scope and Contents
San Francisco, California
Box 273 Folder 15
20-CB-994; Teamsters, Chauffeurs, Warehousemen & Helpers of America
1959
Scope and Contents
Sacramento, California
Box 273 Folder 16
20-CB-995; Retail Clerks Local 1179
1959
Scope and Contents
Richmond, California
Box 273 Folder 17
20-CB-996; Teamsters, Chauffeurs, Warehousemen & Helpers Local 70
1959
Scope and Contents
Oakland, California
Box 273 Folder 18
20-CB-997; Carpenters & Joiners of America Local 22
1959
Scope and Contents
San Francisco, California
Box 273 Folder 19
20-CB-998; Teamsters, Chauffeurs, Warehousemen & Helpers
1959
Scope and Contents
Local 70, Oakland, California
Box 273 Folder 20
20-CB-999; Longshoremen's & Warehousemen's Union Local 10
1959
Scope and Contents
San Francisco, California
Box 273 Folder 21
20-CB-1000; Hod Carriers Local 166
1959
Scope and Contents
Oakland, California
Box 273 Folder 22
20-CB-1001; Retail Liquor Employees
1959
Scope and Contents
San Francisco, California
Box 273 Folder 23
20-CB-1002; Retail Clerks Local 588
1959
Scope and Contents
Sacramento, California
Box 273 Folder 24
20-CB-1004; Hotel & Restaurant Employees and Bartenders Local 283
1959
Scope and Contents
San Francisco, California
Box 273 Folder 25
20-CB-1005; Teamsters, Chauffeurs, Warehousemen & Helpers
1959
Scope and Contents
Local 748, Modesto, California
Box 273 Folder 26
20-CB-1006; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1959
Scope and Contents
Modesto, California
Box 273 Folder 27
20-CB-1007; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1959
Scope and Contents
Modesto, California
Box 273 Folder 28
20-CB-1008; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1959
Scope and Contents
Modesto, California
Box 273 Folder 29
20-CB-1009; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1959
Scope and Contents
Modesto, California
Box 273 Folder 30
20-CB-1010; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1959
Scope and Contents
Modesto, California
Box 273 Folder 31
20-CB-615; Machinists Local 284
1959
Scope and Contents
Oakland, California
Box 273 Folder 32
6-CB-952; Hod Carriers' Building and Common Laborers
1959
Scope and Contents
Monongah, West Virginia
Box 273 Folder 33
6-CB-411; Teamsters, Chauffeurs Warehousemen & Helpers Local 205
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 273 Folder 34
6-CB-414; Teamsters, Chauffeurs, Warehousemen & Helpers Local 205
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 273 Folder 35
6-CB-413; Teamsters, Chauffeurs, Warehousemen & Helpers Local 205
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 273 Folder 36
6-CB-412; Teamsters, Chauffeurs, Warehousemen & Helpers Local 205
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 274 Folder 1
20-CB-1140; Painters, Decorators and Paperhangers Local 1237
1963
Scope and Contents
Sacramento, California
Box 274 Folder 2
20-CB-1141; Sheet Metal Workers Local 104
1963
Scope and Contents
San Francisco, California
Box 274 Folder 3
20-CB-1142; Teamsters, Chauffeurs Warehousemen and Helpers Local 386
1963
Scope and Contents
Merced, California
Box 274 Folder 4
20-CB-1144; Packinghouse Workers of America Local 78
1963
Scope and Contents
Salinas, California
Box 274 Folder 5
20-CB-1145; Hotel and Restaurant Employees and Bartenders Local 368
1963
Scope and Contents
Grass Valley, California
Box 274 Folder 6
20-CB-1150; Teamsters, Chauffeurs, Warehousemen & Helpers Local 150
1963
Scope and Contents
Sacramento, California
Box 274 Folder 7
20-CB-1151; Teamsters, Chauffeurs, Warehousemen & Helpers Local 856
1963
Scope and Contents
San Francisco, California
Box 274 Folder 8
20-CB-1152; Teamsters, Chauffeurs, Warehousemen & Helpers of America Local 70
1963
Scope and Contents
Oakland, California
Box 274 Folder 9
20-CB-1153; Plumbing and Pipe Fitting Local 447
1963
Scope and Contents
Sacramento, California
Box 274 Folder 10
20-CB-1154; Stage Employees & Moving Picture Machine Operators Local 162
1963
Scope and Contents
San Francisco, California
Box 274 Folder 11
20-CB-1155; Teamsters, Chauffeurs, Warehousemen & Helpers Local 960
1963
Scope and Contents
San Francisco, California
Box 274 Folder 12
20-CB-1157; Engineers, Local 39
1963
Scope and Contents
San Jose, California
Box 274 Folder 13
20-CB-1158; Retail Clerks Local 588
1963
Scope and Contents
Modesto, California
Box 274 Folder 14
20-CB-1163; Building Service Employees International Union
1963
Scope and Contents
San Francisco, California
Box 275 Folder 1
20-CB-1011; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1959
Scope and Contents
Modesto, California
Box 275 Folder 2
20-CB-1012; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1959
Scope and Contents
Modesto, California
Box 275 Folder 3
20-CB-1013; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1959
Scope and Contents
Modesto, California
Box 275 Folder 4
20-CB-1014; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 5
20-CB-1015; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 6
20-CB-1016; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 7
20-CB-1017; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 8
20-CB-1018; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 9
20-CB-1019; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 10
20-CB-1020; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 11
20-CB-1021; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 12
20-CB-1022; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 13
20-CB-1023; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 14
20-CB-1024; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 15
20-CB-1025; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 16
20-CB-1026; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 17
20-CB-1027; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 18
20-CB-1028; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 19
20-CB-1029; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 20
20-CB-1030; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 21
20-CB-1031; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 22
20-CB-1032; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 23
20-CB-1033; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 24
20-CB-1034; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 25
20-CB-1035; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 26
20-CB-1036; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 27
20-CB-1037; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 28
20-CB-1038; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 29
20-CB-1039; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 30
20-CB-1040; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 31
20-CB-1041; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 32
20-CB-1042; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 33
20-CB-1043; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 34
20-CB-1044; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 275 Folder 35
20-CB-1014; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 276 Folder 1
20-CB-1046; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 276 Folder 2
20-CB-1047; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 276 Folder 3
20-CB-1048; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 276 Folder 4
20-CB-1049; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 276 Folder 5
20-CB-1050; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 276 Folder 6
20-CB-1051; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 276 Folder 7
20-CB-1052; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 276 Folder 8
20-CB-1053; Machinists, Local 1518
1963
Scope and Contents
Oakland, California
Box 276 Folder 9
20-CB-1054; Electrical Workers Local 340
1963
Scope and Contents
Sacramento, California
Box 276 Folder 10
20-CB-1055; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 276 Folder 11
20-CB-1056; Teamsters, Chauffeurs, Warehousemen & Helpers Local 748
1963
Scope and Contents
Modesto, California
Box 276 Folder 12
20-CB-1058; Machinists Local 1327
1963
Scope and Contents
San Francisco, California
Box 276 Folder 13
20-CB-1059; Electrical Workers Local 340
1963
Scope and Contents
Sacramento, California
Box 276 Folder 14
20-CB-1060; Hotel & Restaurant Employees and Bartenders Local 283
1963
Scope and Contents
San Francisco, California
Box 276 Folder 15
20-CB-1061; Hotel & Restaurant Employees and Bartenders Local 230
1963
Scope and Contents
Fresno, California
Box 276 Folder 16
20-CB-1062; Maritime Union of America
1963
Scope and Contents
San Francisco, California
Box 276 Folder 17
20-CB-1064; Stage Employees and Moving Picture Machine Operators
1963
Scope and Contents
Novato, California
Box 276 Folder 18
20-CB-1065; Plumbing & Pipe Fitting Local 393
1963
Scope and Contents
San Jose, California
Box 276 Folder 19
20-CB-1067; Hotel and Restaurant Employees Local 577
1963
Scope and Contents
San Jose, California
Box 276 Folder 20
20-CB-1069; Hotel & Restaurant Local 30
1963
Scope and Contents
San Francisco, California
Box 276 Folder 21
20-CB-1070; Teamsters, Chauffeurs, Warehousemen & Helpers Local 468
1963
Scope and Contents
Oakland, California
Box 276 Folder 22
20-CB-1071; Teamsters, Chauffeurs, Warehousemen & Helpers Local 70
1963
Scope and Contents
Oakland, California
Box 276 Folder 23
20-CB-1073; Newspaper Guild Local 468
1963
Scope and Contents
San Francisco, California
Box 276 Folder 24
20-CB-1074; Typographical Union Local 21
1963
Scope and Contents
San Francisco, California
Box 276 Folder 25
20-CB-1075; Carpenters & Joiners Local 1147
1963
Scope and Contents
Roseville, California
Box 276 Folder 26
20-CB-1077; Plumbing and Pipe Fitting Industry Local 246
1963
Scope and Contents
Fresno, California
Box 276 Folder 27
20-CB-1078; Plumbing and Pipe Fitting Industry Local 246
1963
Scope and Contents
Fresno, California
Box 276 Folder 28
20-CB-1079; Painters, Decorators and Paperhangers Local 272
1963
Scope and Contents
Monterey, California
Box 276 Folder 29
20-CB-1081; Painters, Decorators, and Paperhangers Local 1053
1963
Scope and Contents
San Francisco, California
Box 276 Folder 30
20-CB-1082; Plumbing and Pipe Fitting Industry Local 38
1963
Scope and Contents
San Francisco, California
Box 276 Folder 31
20-CB-1083; Hotels & Restaurant Employees Local 560
1963
Scope and Contents
Vallejo, California
Box 276 Folder 32
20-CB-1083; Hotel & Restaurant Employees and Bartenders Local 560
1963
Scope and Contents
Vallejo, California
Box 276 Folder 33
20-CB-1084; Mailers Union Local 59
1963
Scope and Contents
Fresno-Clovis, California
Box 276 Folder 34
20-CB-1085; Hotel & Restaurant Employees and Bartenders Local 30
1963
Scope and Contents
San Francisco, California
Box 276 Folder 35
20-CB-1086; Operating Engineers Local 39
1963
Scope and Contents
San Francisco, California
Box 276 Folder 36
20-CB-1087; Longshoremen's and Warehousemen's Union Local 6
1963
Scope and Contents
San Francisco, California
Box 276 Folder 37
20-CB-1090; Carpenters and Joiners of America Local 162
1963
Scope and Contents
San Mateo, California
Box 276 Folder 38
20-CB-1089; Machinists Local 946
1963
Scope and Contents
Oakland, California
Box 277 Folder 1
20-CA-1427; Frederickson and Watson
1959
Scope and Contents
Truckee, California
Box 277 Folder 2
20-CA-1428; Aborigin Lumber Company
1959
Scope and Contents
Fort Bragg, California
Box 277 Folder 3
20-CA-1434; Cadre Industries
1959
Scope and Contents
Los Gatos, California
Box 277 Folder 4
20-CA-1544; Al Schneider
1959
Scope and Contents
Lemoore, California
Box 277 Folder 5
20-CA-1545; Hotel & Restaurant Employees
1959
Scope and Contents
Cincinnati, Ohio
Box 277 Folder 6
20-CA-1465; Brown and Hill
1959
Scope and Contents
King City, California
Box 277 Folder 7
20-CA-1466; Brown and Hill
1959
Scope and Contents
King City, California
Box 277 Folder 8
20-CA-1489; Dalmo Victor Company
1959
Scope and Contents
Belmont, California
Box 277 Folder 9
20-CA-1500; Topper Feed Mills
1959
Scope and Contents
Fresno, California
Box 277 Folder 10
20-CA-1501; Bartenders and Culinary Workers Local 560
1959
Scope and Contents
Vallejo, California
Box 277 Folder 11
20-CA-1512; Mar Val Food Stores
1959
Scope and Contents
Lodi, California
Box 277 Folder 12
20-CA-1515; Al Schneider
1959
Scope and Contents
Lemoore, California
Box 277 Folder 13
21-CA-3282; Engineers Limited Pipeline Co.
1959
Scope and Contents
San Francisco, California
Box 277 Folder 14
20-CA-1543; Betty Clyne
1959
Scope and Contents
San Francisco, California
Box 277 Folder 40
20-CB-1130; Hotel & Restaurant Employees and Bartenders Local 110
1963
Scope and Contents
San Francisco, California
Box 277 Folder 41
20-CB-1131; Plumbing and Pipe Fitting Local 393
1963
Scope and Contents
San Jose, California
Box 277 Folder 42
20-CB-1134; Hotel & Restaurant Employees and Bartenders Local 742
1963
Scope and Contents
Santa Cruz, California
Box 277 Folder 43
20-CB-1135; Painters, Decorators, and Paperhangers Local 1237
1963
Scope and Contents
Sacramento, California
Box 277 Folder 44
20-CB-1136; Electrical Workers Local 1245
1963
Scope and Contents
Oakland, California
Box 277 Folder 45
20-CB-1137; Retail Clerks International Association Local 1288
1963
Scope and Contents
Fresno, California
Box 277 Folder 46
20-CB-1138; Carpenters and Joiners of America 1599
1963
Scope and Contents
Redding, California
Box 278 Folder 1
20-CB-1091; Carpenters & Joiners
1963
Scope and Contents
San Francisco, California
Box 278 Folder 2
20-CB-1091; Carpenters & Joiners Local 22
1963
Scope and Contents
San Francisco, California
Box 278 Folder 3
20-CB-1091; Carpenters & Joiners Local 36
1963
Scope and Contents
Oakland, California
Box 278 Folder 4
20-CB-1092; Hod Carriers Local 261
1963
Scope and Contents
San Francisco, California
Box 278 Folder 5
20-CB-1092; Hod Carriers Local 304
1963
Scope and Contents
Oakland, California
Box 278 Folder 6
20-CB-1093; Cement, Lime and Gypsum Workers Local 431
1963
Scope and Contents
Sonora, California
Box 278 Folder 7
20-CB-1094; Carpenters and Joiners of America Local 1040
1963
Scope and Contents
Eureka, California
Box 278 Folder 8
20-CB-1095; Teamsters, Chauffeurs, Warehousemen & Helpers Local 431
1963
Scope and Contents
Fresno, California
Box 278 Folder 9
20-CB-1097; Hotel & Restaurant Local 283
1963
Scope and Contents
San Francisco, California
Box 278 Folder 10
20-CB-1098; Teamsters, Chauffeurs, Warehousemen & Helpers Local 856
1963
Scope and Contents
San Francisco, California
Box 278 Folder 11
20-CB-1099; Machinists Local 115
1963
Scope and Contents
Oakland, California
Box 278 Folder 12
20-CB-1099; Machinists, International Association Local 115
1963
Scope and Contents
Oakland, California
Box 278 Folder 13
20-CB-1099; Machinists, Local 115
1963
Scope and Contents
Oakland, California
Box 278 Folder 14
20-CB-1099; Machinists, Local 115
1963
Scope and Contents
Oakland, California
Box 278 Folder 15
20-CB-1099; Machinists Local 115
1963
Scope and Contents
Oakland, California
Box 278 Folder 16
20-CB-1099; Machinists, Local 115
1963
Scope and Contents
Oakland, California
Box 278 Folder 17
20-CB-1100; Painters, Decorators, and Paperhangers Local 510
1963
Scope and Contents
San Francisco, California
Box 278 Folder 18
20-CB-1101; Bridge, Structural and Ornamental Iron Workers Local 377
1963
Scope and Contents
San Francisco, California
Box 278 Folder 19
20-CB-1102; Retail Clerks Local 839
1963
Scope and Contents
Salinas, California
Box 278 Folder 20
20-CB-1103; Sheet Metal Workers Local 216
1963
Scope and Contents
Oakland, California
Box 278 Folder 21
20-CB-1104; Retail Clerks Local 839
1963
Scope and Contents
Salinas, California
Box 278 Folder 22
20-CB-1106; Painters, Decorators & Paperhangers Local 8
1963
Scope and Contents
San Francisco, California
Box 278 Folder 23
20-CB-1107; Woodworkers of America Local 428
1963
Scope and Contents
Oroville, California
Box 278 Folder 24
20-CB-1108; Plumbing and Pipe Fitting Local 447
1963
Scope and Contents
Sacramento, California
Box 278 Folder 25
20-CB-1109; Sheet Metal Workers' Local 75
1963
Scope and Contents
Vallejo, California
Box 278 Folder 26
20-CB-1110; Meat Cutters and Butcher Workmen Local 115
1963
Scope and Contents
San Francisco, California
Box 278 Folder 27
20-CB-1111; Retail Clerks International Association Local 1532
1963
Scope and Contents
Santa Rosa, California
Box 278 Folder 28
20-CB-1112; Longshoremen's and Warehousemen's Union Local 6
1963
Scope and Contents
San Francisco, California
Box 278 Folder 29
20-CB-1113; Machinists, Local 1178
1963
Scope and Contents
Santa Rosa, California
Box 278 Folder 30
20-CB-1114; Carpenters and Joiners
1963
Scope and Contents
San Francisco, California
Box 278 Folder 31
20-CB-1115; Newspaper Guild Local 98
1963
Scope and Contents
San Jose, California
Box 278 Folder 32
20-CB-1117; Teamsters, Chauffeurs, Warehousemen and Helpers Local 304
1963
Scope and Contents
San Jose, California
Box 278 Folder 33
20-CB-1119; Carpenters and Joiners Local 266
1963
Scope and Contents
Stockton, California
Box 278 Folder 34
20-CB-1120; Printing Pressmen and Assistants Local 5
1963
Scope and Contents
Oakland, California
Box 278 Folder 35
20-CB-1123; Carpenters & Joiners of America
1963
Scope and Contents
San Francisco, California
Box 278 Folder 36
20-CB-1126; Operating Engineers Local 39
1963
Scope and Contents
San Francisco, California
Box 278 Folder 37
20-CB-1127; Teamsters, Chauffeurs, Warehousemen & Helpers Local 921
1963
Scope and Contents
San Francisco, California
Box 278 Folder 38
20-CB-1128; Retail Clerks International Association Local 410
1963
Scope and Contents
San Francisco, California
Box 278 Folder 39
20-CB-1129; Jewelry Workers Union Local 36
1963
Scope and Contents
San Francisco, California
Box 279 Folder 1
13-CA-3079; D. L. Clark Candy Co.
1963
Scope and Contents
Evanston, Illinois
Box 279 Folder 2
13-CA-3081; Sunbeam Corporation
1963
Scope and Contents
Chicago, Illinois
Box 279 Folder 3
13-CA-3082; Hotpoint Company
1959
Scope and Contents
Chicago, Illinois
Box 279 Folder 4
13-CA-3076; Senn-Soldwedel, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 279 Folder 5
13-CA-3077; Davenport Packing Company
1959
Scope and Contents
Milan, Illinois
Box 279 Folder 6
13-CA-3078; Oppenheimer Casing Co.
1959
Scope and Contents
Chicago, Illinois
Box 279 Folder 7
13-CA-3075; Century Hardware Corporation
1959
Scope and Contents
Milwaukee, Wisconsin
Box 279 Folder 8
13-CA-3073; Douglas Motors Corporation
1959
Scope and Contents
Milwaukee, Wisconsin
Box 279 Folder 9
13-CA-3074; The Kendall Company
1959
Scope and Contents
Chicago, Illinois
Box 279 Folder 10
13-CA-3068; Boynton Cab Company
1959
Scope and Contents
Milwaukee, Wisconsin
Box 279 Folder 11
13-CA-3071; Bon Tool & Die Company
1959
Scope and Contents
River Grove, Illinois
Box 279 Folder 12
13-CA-3065; Aluminum Company of America
1959
Scope and Contents
Bellwood, Illinois
Box 279 Folder 13
13-CA-3066; Chicago Refining Corporation
1959
Scope and Contents
Chicago, Illinois
Box 279 Folder 14
13-CA-3067; Harnishfeger Corporation
1959
Scope and Contents
Crystal Lake, Illinois
Box 279 Folder 15
13-CA-3058; Newark Electric Company
1959
Scope and Contents
Chicago, Illinois
Box 279 Folder 16
13-CA-3059; Merchants Motor Freight
1959
Scope and Contents
Chicago, Illinois
Box 279 Folder 17
13-CA-3062; Sinclair Oil Co.
1959
Scope and Contents
Chicago, Indiana
Box 279 Folder 18
13-CA-3064; McDowell Truck Lines and Hajer Trucking Company
1959
Scope and Contents
Chicago, Illinois
Box 279 Folder 19
13-CA-3042; F. S. Tiger Company
1959
Scope and Contents
Chicago, Illinois
Box 279 Folder 20
13-CA-3047; Dearborn Electronic Laboratory, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 279 Folder 21
13-CA-3049; Town & Country Heating, Inc.
1959
Scope and Contents
Griffith, Indiana
Box 279 Folder 22
13-CA-3050; Janeen Art Studio, Inc.
1959
Scope and Contents
Chicago, Illinois
Box 279 Folder 23
13-CA-3052; Transamerican Freight Lines, Inc.
1959
Scope and Contents
Milwaukee, Wisconsin
Box 279 Folder 24
13-CA-3057; Sprout and Davis Co., Inc.
1959
Scope and Contents
Whiting, Indiana
Box 280 Folder 1
1-CB-522; Atlantic Fishermen's Union
1959
Scope and Contents
Boston, Massachusetts
Box 280 Folder 2
1-CB-531; Teamsters Local 671
1959
Scope and Contents
Hartford, Connecticut
Box 280 Folder 3
1-CB-532; United Shoe Workers
1959
Scope and Contents
Boston, Massachusetts
Box 280 Folder 4
1-CB-526; Local 82 Carpenters and Joiners
1959
Scope and Contents
Haverhill, Massachusetts
Box 280 Folder 5
1-CB-527; Local 251 Teamsters, Chauffeurs, Warehousemen and Helpers of America
1959
Scope and Contents
Providence, Rhode Island
Box 280 Folder 6
1-CB-577; Assabet Valley Lodge 2199
1959
Scope and Contents
Maynard, Massachusetts
Box 280 Folder 7
1-CB-578; Assabet Valley Lodge 2199
1959
Scope and Contents
Maynard, Massachusetts
Box 280 Folder 8
1-CB-580; Assabet Valley Lodge 2199
1959
Scope and Contents
Maynard, Massachusetts
Box 280 Folder 9
1-CB-581; Sayles Independent Union
1959
Scope and Contents
Saylesville, Rhode Island
Box 280 Folder 10
1-CB-582; Sayles Independent Union
1959
Scope and Contents
Saylesville, Rhode Island
Box 280 Folder 11
1-CB-537; Local 348 American Bakery & Confectionery Workers International Union of America
1959
Scope and Contents
Cambridge, Massachusetts
Box 280 Folder 12
1-CB-538; Local 348 American Bakery & Confectionery Workers
1959
Scope and Contents
Cambridge, Massachusetts
Box 280 Folder 13
1-CB-540; Local 29 Boilermakers, Iron Shipbuilders, Blacksmiths, Forgers & Helpers
1959
Scope and Contents
Boston, Massachusetts
Box 280 Folder 14
1-CB-541; Local 477, Teamsters, Chauffeurs, Warehousemen & Helpers
1959
Scope and Contents
Lawrence, Massachusetts
Box 280 Folder 15
1-CB-542; Local 443 Teamsters, Chauffeurs, Warehousemen and Helpers
1959
Scope and Contents
New Haven, Connecticut
Box 280 Folder 16
1-CB-543; Local 443 Teamsters, Chauffeurs, Warehousemen and Helpers
1959
Scope and Contents
New Haven, Connecticut
Box 280 Folder 17
1-CB-600; Local 223 Hod Carriers, Building and Common Laborers
1959
Scope and Contents
Boston, Massachusetts
Box 280 Folder 18
1-CB-533; Shoe Workers of America
1959
Scope and Contents
Boston, Massachusetts
Box 280 Folder 19
1-CB-534; United Shoe Workers
1959
Scope and Contents
Boston, Massachusetts
Box 280 Folder 20
1-CB-535; Local 348 American Bakery
1959
Scope and Contents
Cambridge, Massachusetts
Box 280 Folder 21
1-CB-536; Local 348 American Bakery and Confectionery Workers
1959
Scope and Contents
Cambridge, Massachusetts
Box 280 Folder 22
1-CB-544; Teamsters, Chauffeurs, Warehousemen & Helpers
1959
Scope and Contents
Springfield, Massachusetts
Box 280 Folder 23
1-CB-583; Sayles Independent Union
1959
Scope and Contents
Saylesville, Rhode Island
Box 280 Folder 24
1-CB-584; Local 281 Garment Workers
1959
Scope and Contents
Lowell, Massachusetts
Box 280 Folder 25
1-CB-585; United Packinghouse Workers of America Local 11
1959
Scope and Contents
Boston, Massachusetts
Box 280 Folder 26
1-CB-586; Assabet Valley Lodge 2199
1959
Scope and Contents
Maynard, Massachusetts
Box 280 Folder 27
1-CB-588; Steamfitters & Apprentices Local 644
1959
Scope and Contents
New Bedford, Massachusetts
Box 280 Folder 28
1-CB-590; Local 4, Hoisting and Portable Engineers
1959
Scope and Contents
West Newton, Massachusetts
Box 280 Folder 29
1-CB-591; Retail, Grocery & Food Clerks Local 1445
1959
Scope and Contents
Boston, Massachusetts
Box 280 Folder 30
3-CB-592; Meat Cutters, Food Store
1959
Scope and Contents
Natick, Massachusetts
Box 280 Folder 31
1-CB-593; Meat Cutters & Butcher Workmen Local 2
1959
Scope and Contents
Gloucester, Massachusetts
Box 280 Folder 32
1-CB-594; New Bedford Joint Board of Textile Workers
1959
Scope and Contents
New Bedford, Massachusetts
Box 280 Folder 33
1-CB-595; International Union of Electrical Radio & Machine Workers
1959
Scope and Contents
Everett, Massachusetts
Box 280 Folder 34
1-CB-597; Local Union Local 233 Hod Carriers
1959
Scope and Contents
Boston, Massachusetts
Box 280 Folder 35
1-CB-598; Local 223 Hod Carriers
1959
Scope and Contents
Boston, Massachusetts
Box 280 Folder 36
1-CB-599; United Hatters, Cap and Millinery Workers
1959
Scope and Contents
New York, New York
Box 280 Folder 37
1-CB-562; National Maritime Union of America
1959
Scope and Contents
Providence, Rhode Island
Box 280 Folder 38
1-CB-563; Bridge, Structural and Ornamental Iron Workers Local 37
1959
Scope and Contents
Providence, Rhode Island
Box 280 Folder 39
1-CB-564; Teamsters Local 671
1959
Scope and Contents
Hartford, Connecticut
Box 280 Folder 40
1-CB-565; Local 170 Teamsters, Chauffeurs, Warehousemen & Helpers
1959
Scope and Contents
Worcester, Massachusetts
Box 280 Folder 41
1-CB-566; Local 170 Teamsters, Chauffeurs, Warehousemen & Helpers
1959
Scope and Contents
Worcester, Massachusetts
Box 280 Folder 42
1-CB-567; Middlesex District Council
1959
Scope and Contents
Burlington, Massachusetts
Box 280 Folder 43
1-CB-568; Textile Workers Union
1959
Scope and Contents
Nashua, New Hampshire
Box 280 Folder 44
1-CB-569; United Shoe Workers Local 12A
1959
Scope and Contents
Haverhill, Massachusetts
Box 280 Folder 45
1-CB-570; Truck Drivers, Warehousemen and Helpers Union Local 340
1959
Scope and Contents
Portland, Maine
Box 280 Folder 46
1-CB-572; Local 624 United Brotherhood of Carpenters & Joiners
1959
Scope and Contents
Brockton, Massachusetts
Box 280 Folder 47
1-CB-573; Assabet Valley Lodge 2199
1959
Scope and Contents
Maynard, Massachusetts
Box 280 Folder 48
1-CB-574; Assabet Valley Lodge 2199
1959
Scope and Contents
Maynard, Massachusetts
Box 280 Folder 49
1-CB-575; Assabet Valley Lodge 2199
1959
Scope and Contents
Maynard, Massachusetts
Box 280 Folder 50
1-CB-576; Assabet Valley Lodge 2199
1959
Scope and Contents
Maynard, Massachusetts
Box 280 Folder 51
1-CB-545; Local 2 Bricklayers, Masons and Plasterers
1959
Scope and Contents
Portland, Maine
Box 280 Folder 52
1-CB-546; Local 108 Teamsters, Chauffeurs, Warehousemen & Helpers
1959
Scope and Contents
Springfield, Massachusetts
Box 280 Folder 53
1-CB-547; National Maritime Union
1959
Scope and Contents
New York, New York
Box 280 Folder 54
1-CB-548; Carpenters and Joiners Local 885
1959
Scope and Contents
Burlington, Massachusetts
Box 280 Folder 55
1-CB-549; Local 885 Carpenters and Joiners
1959
Scope and Contents
Burlington, Massachusetts
Box 280 Folder 56
1-CB-550; Local 170 Teamsters, Chauffeurs, Warehousemen & Helpers
1959
Scope and Contents
Worcester, Massachusetts
Box 280 Folder 57
1-CB-551; Teamsters, Chauffeurs, Warehousemen & Helpers Local 170
1959
Scope and Contents
Worcester, Massachusetts
Box 280 Folder 58
1-CB-552; Local 170 Teamsters, Chauffeurs, Warehousemen & Helpers
1959
Scope and Contents
Worcester, Massachusetts
Box 280 Folder 59
1-CB-553; Teamsters, Chauffeurs, Warehousemen & Helpers
1959
Scope and Contents
Worcester, Massachusetts
Box 280 Folder 60
1-CB-554; Teamsters, Chauffeurs, Warehousemen & Helpers
1959
Scope and Contents
Local 170 Worcester, Massachusetts
Box 280 Folder 61
1-CB-555; Teamsters, Chauffeurs, Warehousemen & Helpers Local 170
1959
Scope and Contents
Worcester, Massachusetts
Box 280 Folder 62
1-CB-556; Teamsters, Chauffeurs, Warehousemen & Helpers Local 170
1959
Scope and Contents
Worcester, Massachusetts
Box 280 Folder 63
1-CB-557; Local 170 Teamsters, Chauffeurs, Warehousemen & Helpers
1959
Scope and Contents
Worcester, Massachusetts
Box 280 Folder 64
1-CB-558; Local 170 Teamsters, Chauffeurs, Warehousemen & Helpers
1959
Scope and Contents
Worcester, Massachusetts
Box 280 Folder 65
1-CB-559; Teamsters, Chauffeurs, Warehousemen & Helpers
1959
Scope and Contents
Worcester, Massachusetts
Box 280 Folder 66
1-CB-560; Winslow Local 431
1959
Scope and Contents
Waterville, Maine
Box 281 Folder 1
17-CB-219; Boilermakers, Iron Shipbuilders, Blacksmiths, Forgers & Helpers
1959
Scope and Contents
Kansas City, Missouri
Box 281 Folder 2
17-CB-221; Pipefitters Local 533
1959
Scope and Contents
Joplin, Missouri
Box 281 Folder 3
12-CB-655; Broward County District Carpenters & Joiners
1959
Scope and Contents
Fort Lauderdale, Florida
Box 281 Folder 4
12-CB-708; Longshoremens' Association Local 1759
1963
Scope and Contents
Tampa, Florida
Box 281 Folder 5
12-CB-628; Carpenters and Joiners Local 1685
1959
Scope and Contents
Eau Gallie, Florida
Box 281 Folder 6
10-CB-1412; Steelworkers and its Local 6383
1959
Scope and Contents
Birmingham, Alabama
Box 281 Folder 7
12-CB-682; Motion Picture Machine Operators Local 511
1959
Scope and Contents
Jacksonville, Florida
Box 281 Folder 8
12-CB-697; Theatrical, Stage Employees and Motion Picture Machine Operators Local 316
1959
Scope and Contents
Miami, Florida
Box 281 Folder 9
20-CB-686; Laundry Workers Local 2
1959
Scope and Contents
Oakland, California
Box 281 Folder 10
12-CB-693; Iron Workers, Bridge, Structural & Ornamental Local 272
1959
Scope and Contents
Miami, Florida
Box 281 Folder 11
17-CB-220; Painters, Decorators & Paperhangers
1959
Scope and Contents
Jackson, Missouri
Box 281 Folder 12
21-CB-2090; Truck Drivers Local 235
1959
Scope and Contents
Buena Park, California
Box 281 Folder 13
12-CB-661; Carpenters Local 1685
1959
Scope and Contents
Eau Gallie, Florida
Box 281 Folder 14
6-CB-980; Steelworkers Local 1256
1963
Scope and Contents
Duquesne, Pennsylvania
Box 281 Folder 15
12-CB-724; International Longshoremen's Local 1759
1963
Scope and Contents
Tampa, Florida
Box 281 Folder 16
20-CB-689; Electrical Workers Local 100
1963
Scope and Contents
Fresno, California
Box 281 Folder 17
13-CA-3104; Pick-Shapiro Fisheries, Inc.
1963
Scope and Contents
Chicago, Illinois
Box 281 Folder 18
13-CB-526; Dairy, Food Processing, Food Warehousing and Food Sales Local 158
1963
Scope and Contents
Milwaukee, Wisconsin
Box 281 Folder 19
13-CB-776; Drivers, Warehouse & Dairy Employees Local 75
1963
Scope and Contents
Green Bay, Wisconsin
Box 281 Folder 20
13-CB-773; Hotel and Apartment Hotel Service Workers
1963
Scope and Contents
Chicago, Illinois
Box 282 Folder 1
10-CB-1408; Steelworkers, Local 2122
1963
Scope and Contents
Wylam, Birmingham, Alabama
Box 282 Folder 2
6-CB-983; Molders and Foundry Workers Union Local 398
1963
Scope and Contents
New Castle, Pennsylvania
Box 282 Folder 3
6-CB-1046; Teamsters, Chauffeurs, Warehousemen and Helpers Local 491
1963
Scope and Contents
Connellsville, Pennsylvania
Box 282 Folder 4
10-CB-1417; Steelworkers Local 1466
1963
Scope and Contents
Bessemer, Alabama
Box 282 Folder 5
10-CB-698; Teamsters Local 402
1963
Scope and Contents
Sheffield, Alabama
Box 282 Folder 6
10-CB-945; Local 387 Bridge
1963
Scope and Contents
Atlanta, Georgia
Box 282 Folder 7
10-CB-643; Local 271 Machinists
1963
Scope and Contents
Birmingham, Alabama
Box 282 Folder 8
10-CB-1416; Teamsters Local 728
1963
Scope and Contents
Atlanta, Georgia
Box 282 Folder 9
10-CB-986; C. H. Green Local 92 Iron Workers
1963
Scope and Contents
Birmingham, Alabama
Box 283 Folder 1
List of Cases and Statistics for C and R cases
1963
Box 283 Folder 2
Statistical Report on C and R Cases
Box 283 Folder 3
Notes on cases
Box 283 Folder 4
Conspiracy in Southern Textiles: Presentation of Textile Workers Union of America
1967
Scope and Contents
August, New York, New York
Box 283 Folder 5
Notes and Statistical Reports on C and R cases
Box 283 Folder 6
Statistical Reports on C and R cases and notes
Box 283 Folder 7
Region 10 Statistical Reports on C and R cases
Scope and Contents
Atlanta, Georgia
Box 283 Folder 8
Region 3 Notes and Statistical Reports on C and R cases
Scope and Contents
Virginia
Box 283 Folder 9
Notes on Cases
Box 283 Folder 10
Notes on cases
Box 283 Folder 11
Notes on cases
Box 284 Folder 1
21-CB-2180; Teamsters Local 203
1963
Scope and Contents
Los Angeles, California
Box 284 Folder 2
21-CB-2181; Painters Local 48
1963
Scope and Contents
La Mirada and Buena Park, California
Box 284 Folder 3
21-CB-2182; Local 300 Hod Carriers
1963
Scope and Contents
Los Angeles, California
Box 284 Folder 4
21-CB-2183; Electrical Radio Local 1512
1963
Scope and Contents
Torrance, California
Box 284 Folder 5
21-CB-2184; Local 80 Theatrical Stage Employees
1963
Scope and Contents
Universal City, California
Box 284 Folder 6
21-CB-2185; Engineers Local 12
1963
Scope and Contents
Irwindale, California
Box 284 Folder 7
21-CB-2187; Carpenters Local 530
1963
Scope and Contents
Santa Fe Springs, California
Box 284 Folder 8
21-CB-2188; Electrical Workers Local 569
1963
Scope and Contents
Vista, California
Box 284 Folder 9
21-CB-2188; Electrical Workers Local 569
1963
Scope and Contents
Vista, California
Box 284 Folder 10
21-CB-2189; Local 630 Teamsters, Chauffeurs, Warehousemen & Helpers
1963
Scope and Contents
Los Angeles, California
Box 284 Folder 11
21-CB-2190; Carpenters & Joiners Local 1052
1963
Scope and Contents
Los Angeles, California
Box 284 Folder 12
21-CB-2193; Local 25 Carpenters and Joiners
1963
Scope and Contents
Los Angeles, California
Box 284 Folder 13
21-CB-2194; Hodcarriers, Brick tenders & Common Laborers Local 300
1963
Scope and Contents
Los Angeles, California
Box 284 Folder 14
21-CB-2195; Ventura Typographical Union Local 909
1963
Scope and Contents
Ventura, California
Box 284 Folder 15
21-CB-2196; Warehouse, Processing & Distribution Local 26
1963
Scope and Contents
Glendale, California
Box 284 Folder 16
21-CB-2197; Theatrical Stage Employees Local 839
1963
Scope and Contents
Hollywood and Burbank, California
Box 284 Folder 17
21-CB-2199; Building Material & Dump Truck Drivers Local 420
1963
Scope and Contents
Los Angeles, California
Box 284 Folder 18
21-CB-2200; Sheet Metal Workers Local 170
1963
Scope and Contents
Anaheim, California
Box 284 Folder 19
21-CB-2201; Electrical Workers Local 11
1963
Scope and Contents
South Gate, California
Box 284 Folder 20
21-CB-2201; Electrical Workers Local 11
1963
Scope and Contents
South Gate, California
Box 284 Folder 21
21-CB-2204; Steelworkers Local 4670
1963
Scope and Contents
Downey, California
Box 284 Folder 22
21-CB-2206; Hod Carriers Local 300
1963
Scope and Contents
Los Angeles, California
Box 284 Folder 23
21-CB-2207; S & E Pipeline Construction
1963
Scope and Contents
Whittier, California
Box 284 Folder 24
21-CB-2208; McElroy Longshoremen's and Warehousemen's Local 20
1963
Scope and Contents
Wilmington, California
Box 284 Folder 25
21-CB-2210; Retail Clerks Union Local 770
1963
Scope and Contents
Los Angeles, California
Box 284 Folder 26
21-CB-2213; Wood, Wire & Metal Lathers' Local 252
1963
Scope and Contents
San Bernardino, California
Box 284 Folder 27
21-CB-2217; Local 477 Electrical Workers
1963
Scope and Contents
Riverside, California
Box 284 Folder 28
21-CB-2226; Teamsters Local 357
1963
Scope and Contents
Los Angeles, California
Box 284 Folder 29
21-CB-2227; Culinary Workers & Bartenders Local 814
1963
Scope and Contents
Ocean Park, California
Box 285 Folder 1
Statistical Reports on C and R cases
Scope and Contents
Region 15, New Orleans
Box 285 Folder 2
Statistical Reports on C and R cases
Scope and Contents
Milwaukee Region 30
Box 285 Folder 3
Statistical Reports on C and R Cases
Scope and Contents
Region 21 Los Angeles
Box 285 Folder 4
Statistical Reports on C and R Cases
Box 285 Folder 5
Statistical Reports on C and R Cases
1963
Scope and Contents
Region 21 Los Angeles
Box 285 Folder 6
Statistical Reports on C and R Cases
Box 285 Folder 7
Statistical Reports on C and R Cases
Scope and Contents
Region 26 Memphis
Box 285 Folder 8
Statistical Report on C and R Cases
Scope and Contents
Region 8 Cleveland
Box 285 Folder 9
Statistical Reports on C and R Cases
Box 285 Folder 10
Statistical Reports on C and R Cases
Box 285 Folder 11
Statistical Reports on C and R Cases
Box 285 Folder 12
Statistical Reports on C and R Cases
Box 285 Folder 13
Statistical Reports on C and R Cases
Box 285 Folder 14
Statistical Reports on C and R Cases
Box 285 Folder 15
Statistical Reports on C and R Cases
Box 285 Folder 16
Statistical Reports on C and R Cases
1963
Scope and Contents
Region 18 Minneapolis
Box 285 Folder 17
21-CC-551; Teamsters Local 42
1963
Scope and Contents
Los Angeles, California
Box 285 Folder 18
21-CC-552; Los Angeles Photo Engravers Union No. 32
1963
Scope and Contents
Los Angeles, California
Box 286 Folder 1
21-CC-554; Local 11 Electrical Workers
1963
Scope and Contents
Long Beach, California
Box 286 Folder 2
21-CC-557; Radio Recording and Television Employees
1963
Scope and Contents
Hollywood, California
Box 286 Folder 3
21-CA-4977; Treasure-Craft of California
1963
Scope and Contents
Compton, California
Box 286 Folder 4
21-CA-5115; Mrs. Fay's Pies, Inc.
1963
Scope and Contents
Los Angeles, California
Box 286 Folder 5
21-CA-4965; Dillingham Ticket Company
1963
Scope and Contents
Los Angeles, California
Box 286 Folder 6
21-CA-4976; Custom Gifts, Inc.
1963
Scope and Contents
South Gate, California
Box 286 Folder 7
21-CA-4970; Connolly Transportation Inc.
1963
Scope and Contents
Los Angeles, California
Box 286 Folder 8
21-CA-4969; Theodore Kotzin Co.
1963
Scope and Contents
Los Angeles, California
Box 286 Folder 9
21-CE-29; Building and Construction Trades Council and Affiliates Local 12
1963
Scope and Contents
San Luis Obispo, California
Box 286 Folder 10
21-CE-30; Warehousemen, Drivers & Helpers Local 986
1963
Scope and Contents
Long Beach, California
Box 286 Folder 11
21-CE-31; Local 1428
1963
Scope and Contents
Pomona, California
Box 286 Folder 12
21-CE-32; Local 683 Teamsters, Chauffeurs, Warehousemen and Helpers
1963
Scope and Contents
San Diego, California
Box 286 Folder 13
Electrical Workers
1963
Scope and Contents
Los Angeles, California
Box 287 Folder 1
17-CB-299; Hod Carriers' Local 1140
1963
Scope and Contents
Bellevue, Nebraska
Box 287 Folder 2
20-CB-696; Stage Employees Local 162
1963
Scope and Contents
San Francisco, California
Box 287 Folder 3
20-CB-521; Local 912 Teamsters, Chauffeurs, & Helpers
1963
Scope and Contents
Watsonville, California
Box 287 Folder 4
21-CB-2076; Retail Milk Drivers, Local 441
1963
Scope and Contents
Whittier, California
Box 287 Folder 5
21-CB-2077; Theatrical Stage Employees Local 730
1963
Scope and Contents
Victorville, California
Box 287 Folder 6
21-CB-2077; Theatrical Stage Employees Local 577
1963
Scope and Contents
Victorville, California
Box 287 Folder 7
21-Cb-2175; Automobile Workers Local 887
1963
Scope and Contents
Palmdale, California
Box 287 Folder 8
21-CB-2147; Auto Workers Local 216
1963
Scope and Contents
South Gate, California
Box 287 Folder 9
21-CB-2146; Laborers Local 439
1963
Scope and Contents
Pasadena, California
Box 287 Folder 10
21-CB-2083; American Federation of Guards Local 1
1963
Scope and Contents
Los Angeles, California
Box 288 Folder 1
21-CB-1978; Hod Carriers Local 300
1963
Scope and Contents
Los Angeles, California
Box 288 Folder 2
21-CB-1986; Douglas Association of Security Officers
1963
Scope and Contents
El Segundo, California
Box 288 Folder 3
21-CB-1991; Hod Carriers & Common Laborers Local 220
1963
Scope and Contents
Bakersfield, California
Box 288 Folder 4
21-CB-1993; Laborers and Hod Carriers Local 652
1963
Scope and Contents
Brea, California
Box 288 Folder 5
21-CB-1995; Teamsters, Chauffeurs, Warehousemen and Helpers Local 357
1963
Scope and Contents
Los Angeles, California
Box 288 Folder 6
21-CB-1996; Automobile Aerospace and Agricultural Implement Workers
1963
Scope and Contents
Downey, California
Box 288 Folder 7
21-CB-1934; Machinists Lodge 720
1963
Scope and Contents
Santa Monica, California
Box 288 Folder 8
21-CB-1934; Aeronautical Lodge 720
1963
Scope and Contents
Torrance, California
Box 288 Folder 9
21-CB-1564; Retail Clerks Local 777
1963
Scope and Contents
Los Angeles, California
Box 288 Folder 10
21-CB-1973; Steelworkers Local 4670
1963
Scope and Contents
Downey, California
Box 288 Folder 11
21-CB-1975; Los Angeles Photo Engravers Union 32
1963
Scope and Contents
Los Angeles, California
Box 288 Folder 12
21-CB-2004; Hotel and Restaurant Local 531
1963
Scope and Contents
Los Angeles, California
Box 288 Folder 13
21-CB-1975; Los Angeles Photo Engravers Union No 32
1963
Scope and Contents
Los Angeles, California
Box 289 Folder 1
10-CA-4196; Pick Bankhead Hotel
1959
Scope and Contents
Birmingham, Alabama
Box 289 Folder 2
10-CA-4197; Combustion Engineering, Inc.
1959
Scope and Contents
Chattanooga, Tennessee
Box 289 Folder 3
10-CA-4224; Augusta Chemical Company
1959
Scope and Contents
Augusta, Georgia
Box 289 Folder 4
10-CA-4191; Hotel Bankhead Corporation
1959
Scope and Contents
Birmingham, Alabama
Box 289 Folder 5
Statistical Report on C and R Cases
1959
Scope and Contents
Region 6 - Pittsburgh
Box 289 Folder 6
Statistical Reports on C and R Cases
1959
Scope and Contents
Region 10 - Atlanta
Box 289 Folder 7
Statistical Reports on C and R Cases
1959
Box 289 Folder 8
Edward Goodstein
1959
Scope and Contents
Financial Statement
Box 289 Folder 9
6-CD-105; Electrical Workers Local 712
1959
Scope and Contents
Beaver Falls, Pennsylvania
Box 289 Folder 10
6-CD-108; Iron Workers Local 149
1959
Scope and Contents
Chambersburg, Pennsylvania
Box 289 Folder 11
6-CD-104; Steelworkers Local 1156
1959
Scope and Contents
Verona, Pennsylvania
Box 289 Folder 12
6-CD-103; Steelworkers
1959
Scope and Contents
Verona, Pennsylvania
Box 289 Folder 13
1-CD-156; Hoisting and Portable Engineers Local 4
1959
Scope and Contents
Waltham, Massachusetts
Box 289 Folder 14
6-CC-204; Steelworkers Local 1156
1959
Scope and Contents
Verona, Pennsylvania
Box 289 Folder 15
6-CC-205; Steelworkers
1959
Scope and Contents
Verona, Pennsylvania
Box 289 Folder 16
6-CC-206; Sheetmetal Local 299
1959
Scope and Contents
Fairmont, West Virginia
Box 289 Folder 17
6-CC-207; Roofers, Damp & Waterproof Workers Local 242
1959
Scope and Contents
Fairmont, West Virginia
Box 289 Folder 18
6-CC-211; Iron Workers Local 3
1959
Scope and Contents
Oakdale, Pennsylvania
Box 289 Folder 19
6-CC-210; Glass Workers Union Local 111
1959
Scope and Contents
Greensburg, Pennsylvania
Box 289 Folder 20
6-CC-209; Carpenters & Joiners Local 142
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 289 Folder 21
6-CC-208; Electrical Workers Local 712
1959
Scope and Contents
Beaver Falls, Pennsylvania
Box 289 Folder 22
6-CC-203; Mine Workers Local 31
1959
Scope and Contents
Morgantown, West Virginia
Box 289 Folder 23
6-CC-204; Steelworkers
1959
Scope and Contents
Verona, Pennsylvania
Box 289 Folder 24
6-CC-199; Teamsters, Chauffeurs, Warehousemen Local 249
1959
Scope and Contents
Pittsburgh, Pennsylvania
Box 289 Folder 25
Notes on Cases
Box 289 Folder 26
20-CD-78; Carpenters & Joiners Local 1622
1959
Scope and Contents
Albany, California
Box 289 Folder 27
20-CD-98; Hod Carriers Local 304
1959
Scope and Contents
Oakland, California
Box 289 Folder 28
20-CD-99; Plumbing and Pipe Fitting Local 447
1959
Scope and Contents
Sacramento, California
Box 290 Folder 1
20-CD-100; Plumbing and Pipe Fitting Local 393
1959
Scope and Contents
San Jose, California
Box 290 Folder 2
20-CD-101; Bricklayers, Masons and Plasterers Local 9
1959
Scope and Contents
Sacramento, California
Box 290 Folder 3
20-CD-102; Electrical Workers Local 100
1959
Scope and Contents
Fresno, California
Box 290 Folder 4
20-CD-103; Carpenters and Joiner Local 42
1959
Scope and Contents
San Francisco, California
Box 290 Folder 5
20-CD-104; Painters, Decorators and Paperhangers Local 510
1959
Scope and Contents
San Francisco, California
Box 290 Folder 6
20-CD-105; Painters, Decorators and Paperhangers Local 1237
1959
Scope and Contents
Sacramento, California
Box 290 Folder 7
20-CD-106; Engineers Local 3
1959
Scope and Contents
Fresno, California
Box 290 Folder 8
20-CD-107; Carpenters & Joiners
1959
Scope and Contents
Sacramento, California
Box 290 Folder 9
20-CD-108; Sheet Metal Workers Local 162
1959
Scope and Contents
Sacramento, California
Box 290 Folder 10
20-CD-109; Building and Construction Trades
1959
Scope and Contents
San Jose, California
Box 290 Folder 11
20-CD-110; Electrical Workers Local 100
1959
Scope and Contents
Fresno, California
Box 290 Folder 12
20-CD-111; Building and Construction Trades
1959
Scope and Contents
San Mateo, California
Box 290 Folder 13
20-CD-112; Carpenters and Joiners
1959
Scope and Contents
Sacramento, California
Box 290 Folder 14
20-CD-113; Sheet Metal Workers Local 283
1959
Scope and Contents
Stockton, California
Box 290 Folder 15
20-CD-114; Alameda Building Trades Council
1959
Scope and Contents
Berkeley, California
Box 290 Folder 16
20-CD-115; Oakland Newspaper Printing Local 39
1959
Scope and Contents
Alameda, California
Box 290 Folder 17
20-CD-116; Boilermakers, Iron Ship Builders Local 10
1959
Scope and Contents
Oakland, California
Box 290 Folder 18
20-CD-117; Plumbing and Pipe Fitting Local 342
1959
Scope and Contents
Oakland, California
Box 290 Folder 19
20-CD-118; Plumbing & Pipe Fitting Local 342
1959
Scope and Contents
Oakland, California
Box 290 Folder 20
20-CD-121; Plumbing and Pipe Fitting Local 342
1959
Scope and Contents
Oakland, California
Box 290 Folder 21
20-CD-112; Bridge, Structural and Ornamental Iron Workers Local 377
1959
Scope and Contents
San Francisco, California
Box 291 Folder 1
Operating Engineers Local 12
1963
Scope and Contents
Los Angeles, California
Box 291 Folder 2
21-CD-131; Operating Engineers Local 12
1963
Scope and Contents
Los Angeles, California
Box 291 Folder 3
21-CD-115; Plumbing and piping Industry Local 761
1959
Scope and Contents
Los Angeles, California
Box 291 Folder 4
21-CD-131; Operating Engineers Local 12
1959
Scope and Contents
Long Beach, California
Box 291 Folder 5
21-CD-140; Electrical Workers Local 413
1959
Scope and Contents
La Habra, California
Box 291 Folder 6
21-CD-141; Local 343 Plasterers and Cement Masons
1963
Scope and Contents
Lynwood, California
Box 291 Folder 7
21-CD-142; Sheet Metal Workers Local 170
1959
Scope and Contents
Sun Valley, California
Box 291 Folder 8
21-CD-143; Plumbers Local 398
1963
Scope and Contents
Costa Mesa, California
Box 291 Folder 9
21-CD-144; Building & Construction Trades Council
1963
Scope and Contents
Edwards Air Force Base, California
Box 291 Folder 10
21-CD-144; Building & Construction Trades Council
1959
Scope and Contents
Edwards Air Force Base, California
Box 291 Folder 11
21-CD-144; Boilermakers, Iron Ship Builders, Blacksmiths, Forgers & Helpers Local 92
1959
Scope and Contents
Edwards Air Force Base, California
Box 291 Folder 12
21-CD-144; Iron Workers Local 433
1963
Scope and Contents
Edwards Air Force Base, Edwards, California
Box 291 Folder 13
21-CD-145; Warehouse, Processing & Distribution
1963
Scope and Contents
Local 26 San Pedro, California
Box 291 Folder 14
21-CD-146; Plumbers Local 398
1959
Scope and Contents
Costa Mesa, California
Box 291 Folder 15
21-CD-147; Hod Carriers' Local 300
1963
Scope and Contents
Los Angeles, California
Box 291 Folder 16
21-CD-150; Los Angeles County District Council of Carpenters Local 1506
1963
Scope and Contents
Hollywood, California
Box 291 Folder 17
21-CD-151; Shopmen's Local 627
1959
Scope and Contents
San Diego, California
Box 291 Folder 18
21-CD-152; Ventura Typographical Union Local 909
1963
Scope and Contents
Ventura, California
Box 291 Folder 19
21-CD-153; Electricians Local 441
1963
Scope and Contents
La Habra, California
Box 291 Folder 20
21-CD-154; Retail Clerks Union Local 770
1963
Scope and Contents
Los Angeles, California
Box 292 Folder 1
10-CD-99; Steelworkers
1963
Scope and Contents
Birmingham, Alabama
Box 292 Folder 2
10-CD-100; Local 4202 Steelworkers
1959
Scope and Contents
Brownsville, Alabama
Box 292 Folder 3
10-CD-101; Local 4203 Steelworkers
1959
Scope and Contents
Brownsville, Alabama
Box 292 Folder 4
10-CD-102; Steelworkers
1959
Scope and Contents
Birmingham, Alabama
Box 292 Folder 5
10-CD-103; Local 4203 Steelworkers
1959
Scope and Contents
Brownsville, Alabama
Box 292 Folder 6
10-CD-104; Steelworkers
1959
Scope and Contents
Birmingham, Alabama
Box 292 Folder 7
10-CD-105; Local 4203 Steelworkers
1959
Scope and Contents
Brownsville, Alabama
Box 292 Folder 8
10-CD-106; Steelworkers
1959
Scope and Contents
Birmingham, Alabama
Box 292 Folder 9
10-CD-107; Local 4203 Steelworkers
1959
Scope and Contents
Brownsville, Alabama
Box 292 Folder 10
10-CD-108; Steelworkers
1959
Scope and Contents
Birmingham, Alabama
Box 292 Folder 11
10-CD-109; Local 4203 Steelworkers
1959
Scope and Contents
Bessemer, Alabama
Box 292 Folder 12
10-CD-110; Savannah Building Trades Council
1959
Scope and Contents
Savannah, Georgia
Box 292 Folder 13
10-CD-112; Perry D. Henson Local 64 Construction and General Laborers
1959
Scope and Contents
Savannah, Georgia
Box 292 Folder 14
10-CD-113; J. W. Merritt Bus Agent Local 709
1963
Scope and Contents
Savannah, Georgia
Box 292 Folder 15
10-CD-114; Nunn Local 256 Carpenters
1959
Scope and Contents
Savannah, Georgia
Box 292 Folder 16
10-CD-115; Cecil Pittman Local 188
1959
Scope and Contents
Plumbers, Savannah, Georgia
Box 292 Folder 17
10-CD-116; J. W. Smith Local 474
1959
Scope and Contents
Savannah, Georgia
Box 292 Folder 18
10-CD-117; Steelworkers
1959
Scope and Contents
Birmingham, Alabama
Box 292 Folder 19
10-CD-118; Local 1013 Steelworkers
1959
Scope and Contents
Fairfield, Alabama
Box 292 Folder 20
10-CD-119; Local 2122 Steelworkers
1959
Scope and Contents
Fairfield, Alabama
Box 292 Folder 21
10-CD-120; Steelworkers
1959
Scope and Contents
Birmingham, Alabama
Box 292 Folder 22
10-CD-121; Steelworkers
1959
Scope and Contents
Birmingham, Alabama
Box 292 Folder 23
10-CD-122; Steelworkers
1959
Scope and Contents
Birmingham, Alabama
Box 292 Folder 24
10-CD-123; Local 1013 Steelworkers
1959
Scope and Contents
Fairfield, Alabama
Box 292 Folder 25
10-CD-124; Local 1013 Steelworkers
1959
Scope and Contents
Fairfield, Alabama
Box 292 Folder 26
10-CD-133; Local 188 Journeymen and Apprentices of the Plumbing and Pipe Fitting Industry
1959
Scope and Contents
Savannah, Georgia
Box 292 Folder 27
10-CD-134; Local 508 Electrical Workers
1959
Scope and Contents
Savannah, Georgia
Box 293 Folder 1
6-CD-147; Building and Construction Trades Council
1959
Scope and Contents
Butler, Pennsylvania
Box 293 Folder 2
6-CD-147; Electrical Workers Local 10
1963
Scope and Contents
Butler, Pennsylvania
Box 293 Folder 3
6-CD-148; Plumbing and Pipe Fitting Industry
1959
Scope and Contents
Butler, Pennsylvania
Box 293 Folder 4
6-CD-148; Plumbing and Pipe Fitting Industry Local 356
1963
Scope and Contents
Butler, Pennsylvania
Box 293 Folder 5
6-CD-149; Engineers Local 66
1963
Scope and Contents
Butler, Pennsylvania
Box 293 Folder 6
6-CD-150; Iron Workers Local 348
1963
Scope and Contents
Pittsburgh, Pennsylvania
Box 293 Folder 7
6-CD-152; Engineers, Local 66
1963
Scope and Contents
Pittsburgh, Pennsylvania
Box 293 Folder 8
6-CD-155; Plumbing and Pipe Fitting Local 449
1963
Scope and Contents
Pittsburgh, Pennsylvania
Box 293 Folder 9
6-CP-31; Engineers
1963
Scope and Contents
Wharton and Ellisburg, Pennsylvania
Box 293 Folder 10
6-CP-31; Carpenters & Joiners Local 1333
1963
Scope and Contents
Wharton and Ellisburg, Pennsylvania
Box 293 Folder 11
6-CP-34; Carpenters and Joiners
1963
Scope and Contents
Belle Vernon, Pennsylvania
Box 293 Folder 12
6-CP-33; Carpenters and Joiners
1963
Scope and Contents
Pittsburgh, Pennsylvania
Box 293 Folder 13
6-CP-32; Teamsters, Chauffeurs, Warehousemen & Helpers Local 789
1963
Scope and Contents
Morgantown, West Virginia
Box 293 Folder 14
6-CP-31; Electrical Workers Local 812
1963
Scope and Contents
Wharton and Ellisburg, Pennsylvania
Box 293 Folder 15
6-CP-31; Plumbing and Pipe Fitting Local 810
1963
Scope and Contents
Wharton and Ellisburg, Pennsylvania
Box 293 Folder 16
6-CP-31; Hod Carriers' Local 836
1963
Scope and Contents
Wharton and Ellisburg, Pennsylvania
Box 293 Folder 17
6-CP-31; Teamsters, Chauffeurs, Warehousemen & Helpers Local 963
1963
Scope and Contents
Wharton and Ellisburg, Pennsylvania
Box 293 Folder 18
6-CP-31; Teamsters, Chauffeurs, Warehousemen & Helpers Local 764
1963
Scope and Contents
Wharton & Ellisburg, Pennsylvania
Box 293 Folder 19
6-CP-31; Iron Workers Local 772
1963
Scope and Contents
Wharton and Ellisburg, Pennsylvania
Box 293 Folder 20
6-CP-35; Carpenters and Joiners
1963
Scope and Contents
Indiana, Pennsylvania
Box 293 Folder 21
6-CP-36; Carpenters and Joiners
1963
Scope and Contents
Indiana, Pennsylvania
Box 293 Folder 22
6-CP-37; Butler Building Trades Council
1963
Scope and Contents
Sarver, Pennsylvania
Box 293 Folder 23
6-CP-37; Plasterers' and Cement Masons' Local 526
1963
Scope and Contents
Boyers, Pennsylvania
Box 293 Folder 24
6-CP-37; Engineers Local 66
1963
Scope and Contents
Boyers, Pennsylvania
Box 293 Folder 25
6-CP-37; Bricklayers, Masons and Plasterers Local 62
1963
Scope and Contents
Boyers, Pennsylvania
Box 293 Folder 26
6-CP-37; Hod Carriers' Building and Common Laborers Local 323
1963
Scope and Contents
Boyers, Pennsylvania
Box 293 Folder 27
6-CP-37; Electrical Workers Local 10
1963
Scope and Contents
Boyers, Pennsylvania
Box 293 Folder 28
6-CP-37; Plumbing and Pipe Fitting Local 356
1963
Scope and Contents
Boyers, Pennsylvania
Box 293 Folder 29
6-CP-37; Carpenters and Joiners Local 500
1963
Scope and Contents
Boyers, Pennsylvania
Box 293 Folder 30
6-CP-38; Carpenters and Joiners
1963
Scope and Contents
State College, Pennsylvania
Box 293 Folder 31
6-CP-39; Carpenters and Joiners
1963
Scope and Contents
Altoona, Pennsylvania
Box 293 Folder 32
6-CP-39; Hod Carriers' Local 910
1963
Scope and Contents
Altoona, Pennsylvania
Box 293 Folder 33
6-CP-40; Hod Carriers Local 1451
1963
Scope and Contents
Indiana, Pennsylvania
Box 293 Folder 34
6-CP-31; Engineers Local 66
1963
Scope and Contents
Wharton and Ellisburg, Pennsylvania
Box 293 Folder 35
17-CD-48; Carpenters District Council
1963
Scope and Contents
Kansas City, Kansas
Box 293 Folder 36
17-CD-49; Carpenters District Council
1963
Scope and Contents
Omaha, Nebraska
Box 293 Folder 37
17-CD-50; International Union of Operating Engineers Local 571
1963
Scope and Contents
Omaha, Nebraska
Box 293 Folder 38
17-CD-50; Operating Engineers Local 571
1963
Box 293 Folder 39
17-CD-51; Local Union 245 General Drivers Warehousemen and Helpers
1963
Scope and Contents
Springfield, Missouri
Box 293 Folder 40
17-CD-52; Local 10, Bridge, Structural & Ornamental Workers
1963
Scope and Contents
Kansas City, Missouri
Box 293 Folder 41
17-CD-53; Local Lodge 83, Boilermakers, Iron Ship Builders, Blacksmiths, Forgers & Helpers
1963
Scope and Contents
Kansas City, Missouri
Box 293 Folder 42
17-CD-54; United Steelworkers
1963
Scope and Contents
Kansas City, Missouri
Box 293 Folder 43
11-CP-5; Operating Engineers, Local 101
1963
Scope and Contents
Topeka, Kansas
Box 293 Folder 44
17-CP-18; Plumbers Local 8
1963
Scope and Contents
Kansas City, Missouri
Box 294 Folder 1
17-CP-20; Omaha Carpenters District Council
1963
Scope and Contents
Omaha, Nebraska
Box 294 Folder 2
17-CP-27; Teamsters Local 795
1963
Scope and Contents
Wichita, Kansas
Box 294 Folder 3
17-CP-29; Machinists Local 31
1963
Scope and Contents
Omaha, Nebraska
Box 294 Folder 4
CP-30; Hoisting & Portable Engineers Local 101
1963
Scope and Contents
Kansas City, Missouri
Box 294 Folder 5
17-CP-31; International Association of Machinists Local 31
1963
Scope and Contents
Omaha, Nebraska
Box 294 Folder 6
17-CP-32; Retail Stores Local 872
1963
Scope and Contents
Kansas City, Missouri
Box 294 Folder 7
17-CP-33; Retail Clerks Local 322
1963
Scope and Contents
Joplin, Missouri
Box 294 Folder 8
17-CP-34; Meat Cutters & Butcher Local 340
1963
Scope and Contents
Joplin, Missouri
Box 294 Folder 9
17-CP-35; Hod Carriers Local 662
1963
Scope and Contents
Jefferson City, Missouri
Box 294 Folder 10
17-CP-38; Local 101 Hoisting & Portable Engineers
1963
Scope and Contents
Topeka, Kansas
Box 294 Folder 11
17-CP-39; Plumbers Local 8
1963
Scope and Contents
Kansas City, Missouri
Box 294 Folder 12
17-CP-42; Retail Clerks Local 1015
1963
Scope and Contents
Omaha, Nebraska
Box 294 Folder 13
17-CP-44; Teamsters, Chauffeurs, Warehousemen & Helpers Local 833
1963
Scope and Contents
Jefferson City, Missouri
Box 294 Folder 14
17-CP-45; Amalgamated Meat Cutters & Butchers Workmen of North America Local 576
1963
Scope and Contents
Kansas City, Missouri
Box 294 Folder 15
17-CP-37; Hoisting Engineers Local 101
1963
Scope and Contents
Kansas City, Missouri
Box 295 Folder 1
13-CE-12; Warehouse and Mail Order Employees Local 743
1963
Scope and Contents
Chicago, Illinois
Box 295 Folder 2
13-CE-13; Truck Drivers, Oil Drivers, Filling Station & Platform Local 705
1963
Scope and Contents
Chicago, Illinois
Box 295 Folder 3
13-CE-14; Teamsters Local 25
1963
Scope and Contents
Chicago, Illinois
Box 295 Folder 4
13-CE-17; Dairy Employees Local 754
1963
Scope and Contents
Chicago, Illinois
Box 295 Folder 5
13-CE-19; Chicago Federation of Musicians Local 10
1963
Scope and Contents
Chicago, Illinois
Box 295 Folder 6
13-CE-20; Chicago Federation of Musicians Local 10
1963
Scope and Contents
Newark, New Jersey
Box 295 Folder 7
13-CP-62; Warehouse and Mail Order Employees' Union Local 743
1963
Scope and Contents
Chicago, Illinois
Box 295 Folder 8
13-CP-64; Retail Clerks Union Local 1460
1963
Scope and Contents
Gary, Indiana
Box 295 Folder 9
13-CP-65; Meat Cutters Local 350
1963
Scope and Contents
Gary, Indiana
Box 295 Folder 10
13-CP-66; Warehouse and Mail Order Employees Local 743
1963
Scope and Contents
Chicago, Illinois
Box 295 Folder 11
13-CP-67; Taxicab Drivers Union Local 777
1963
Scope and Contents
Chicago, Illinois
Box 295 Folder 12
13-CP-68; International Brotherhood Local 705
1963
Scope and Contents
Chicago, Illinois
Box 295 Folder 13
13-CP-69; Longshoremen's Association Local 19
1963
Scope and Contents
Chicago, Illinois
Box 295 Folder 14
13-CP-76; Local Union 142
1963
Scope and Contents
Gary, Indiana
Box 295 Folder 15
13-CP-79; Local 27 Painters, Decorators, Paperhangers
1963
Scope and Contents
Chicago, Illinois
Box 295 Folder 16
13-CP-82; Bakers & Confectioners National Union Local 2
1963
Scope and Contents
Chicago, Illinois
Box 295 Folder 17
13-CP-84; Chicago Joint Board Clothing Workers of America
1963
Scope and Contents
Chicago, Illinois
Box 296 Folder 1
20-CP-96; Retail Clerks Local 1532
1963
Scope and Contents
Santa Rosa, California
Box 296 Folder 2
20-CP-98; Fresno-Madera Counties
1963
Scope and Contents
Fresno, California
Box 296 Folder 3
20-CP-99; Building Trades Council & Affiliate Members
1963
Scope and Contents
Sacramento, California
Box 296 Folder 4
20-CP-100; Teamsters, Chauffeurs, Warehousemen & Helpers Local 912
1963
Scope and Contents
Watsonville, California
Box 296 Folder 5
20-CP-95; Retail Clerks International Association Local 373
1963
Scope and Contents
St. Helena, California
Box 296 Folder 6
20-CP-91; Meat Cutters and Butchers Local 127
1963
Scope and Contents
Stockton, California
Box 296 Folder 7
20-CP-93; Hotel & Restaurant Employees and Bartenders Local 770
1963
Scope and Contents
Santa Rosa, California
Box 296 Folder 8
20-CP-94; Retail Grocery Clerks Local 648
1963
Scope and Contents
San Francisco, California
Box 296 Folder 9
20-CP-94; Quarts 'n Pints
1963
Scope and Contents
San Francisco, California
Box 296 Folder 10
20-CP-74; Packinghouse Workers of America Local 78
1963
Scope and Contents
El Centro, California
Box 296 Folder 11
20-CP-88; Carpenters & Joiners Local 701
1963
Scope and Contents
Fresno, California
Box 296 Folder 12
20-CP-89; Longshoremen's & Warehousemen's Union Local 17
1963
Scope and Contents
Broderick, California
Box 296 Folder 13
20-CE-21; Building and Construction Trades Council
1963
Scope and Contents
San Mateo, California
Box 296 Folder 14
20-CE-23; Retail Clerks Local 1288
1963
Scope and Contents
Fresno, California
Box 296 Folder 15
20-CE-24; Painters, Decorators and Paperhangers Local 1237
1963
Scope and Contents
Sacramento, California
Box 296 Folder 16
20-CP-67; Machinists Local 1492
1963
Scope and Contents
Vallejo, California
Box 296 Folder 17
20-CE-16; Teamsters, Chauffeurs, Warehousemen & Helpers Local 912
1963
Scope and Contents
Watsonville, California
Box 296 Folder 18
20-CE-17; Teamsters, Chauffeurs, Warehousemen & Helpers Local 432
1963
Scope and Contents
Oakland, California
Box 296 Folder 19
20-CE-19; Teamster, Chauffeurs, Warehousemen and Helpers Local 386
1963
Scope and Contents
Modesto, California
Box 296 Folder 20
20-CE-15; Retail Clerks Local 428
1963
Scope and Contents
San Jose, California
Box 296 Folder 21
20-CE-14; Meat Cutters and Butcher Workmen Local 364
1963
Scope and Contents
Petaluma, California
Box 296 Folder 22
20-CE-13; Teamsters, Chauffeurs, Warehousemen & helpers Local 856
1963
Scope and Contents
San Francisco, California
Box 297 Folder 1
21-CP-104; International Jewelry Workers Local 115
1963
Scope and Contents
Los Angeles, California
Box 297 Folder 2
21-CP-105; Carpenters Local 1632
1963
Scope and Contents
Morro Bay, California
Box 297 Folder 3
21-CP-106; Los Angeles Stereotypers Local 58
1963
Scope and Contents
Downey, California
Box 297 Folder 4
21-CP-108; Teamsters Local 982
1963
Scope and Contents
Lancaster, California
Box 297 Folder 5
21-CP-109; Retail Clerks Local 770
1963
Scope and Contents
Los Angeles, California
Box 297 Folder 6
21-CP-110; Teamsters Local 467
1963
Scope and Contents
Palm Springs, California
Box 297 Folder 7
21-CP-111; Teamsters Local 495
1963
Scope and Contents
Los Angeles, California
Box 297 Folder 8
21-CP-114; Machinists
1963
Scope and Contents
San Diego, California
Box 297 Folder 9
21-CP-116; Retail Clerks
1963
Scope and Contents
Los Angeles, California
Box 297 Folder 10
21-CP-117; Building Trades Council
1963
Scope and Contents
Corona, California
Box 297 Folder 11
21-CP-118; Carpenters Local 2048
1963
Scope and Contents
Corona, California
Box 297 Folder 12
17-CE-3; Teamsters Local 795
1963
Scope and Contents
Wichita, Kansas
Box 297 Folder 13
17-CE-3; Teamsters Local 795
1963
Scope and Contents
Wichita, Kansas
Box 297 Folder 14
1-CE-12; Meat cutters Local 328
1963
Scope and Contents
Providence, Rhode Island
Box 297 Folder 15
1-CP-55; Teamsters' Local Union 404
1963
Scope and Contents
Springfield, Massachusetts
Box 297 Folder 16
1-CE-15; Meat Cutters & Food Stores Workers Local 328
1963
Scope and Contents
Providence, Rhode Island
Box 298 Folder 1
3-CP-30-2; Retail Clerks Union, Loc. 212, AFL-CIO
1963
Box 298 Folder 2
3-CP-30-3; Retail Clerks Union, Loc. 212, AFL-CIO
1963
Box 298 Folder 3
3-CP-30-4; Retail Clerks Union, Loc. 212, AFL-CIO
1963
Box 298 Folder 4
3-CP-30-1-2-3-4; Retail Clerks Union, Loc. 212, AFL-CIO
1963
Box 298 Folder 5
3-CP-34; Meat Cutters, Dist. Union Loc. No. 1, AFL-CIO
1963
Box 298 Folder 6
3-CP-39; United Association of Journeymen et al. Local Union 273, AFL-CIO & International Hod Carriers' et al. Local Union 214, AFL-CIO
1963
Box 298 Folder 7
3-CP-43; International Hod Carriers, Building & Common Laborers Union of America, Local #452, AFL-CIO
1963
Box 298 Folder 8
3-CP-45; International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America, Local 294
1963
Box 298 Folder 9
3-CP-46; Meat Cutters, Butcher Workmen, Dist. Union Local No. 1, AFL-CIO
1963
Box 298 Folder 10
3-CP-47; Carpenters, United Bro. of
1963
Box 298 Folder 11
3-CP-48; Hotel & Restaurant, Cafeteria & Luncheonette Employees, Loc. 466
1963
Box 298 Folder 12
3-CP-49; Plumbing & Pipe Fitting Industry Local 13, AFL-CIO
1963
Box 298 Folder 13
3-CP-50; Hod Carriers, Local 600, AFL-CIO
1963
Box 298 Folder 14
3-CP-51; Carpenters, Local 1151, AFL-CIO
1963
Box 298 Folder 15
3-CP-52; Carpenters, Buffalo Dist. Council
1963
Box 298 Folder 16
3-CP-53; United Furniture Workers of America, AFL-CIO
1963
Box 298 Folder 17
3-CP-54; Hod Carriers Local 600, Intl.
1963
Box 298 Folder 18
3-CP-56; Carpenters, Finger Lakes & Vicinity District Council, AFL-CIO
1963
Box 298 Folder 19
3-CP-57; Engineers, Operating, Local 832
1963
Box 298 Folder 20
3-CP-59; Local 106, International Union of Operating Engineers
1963
Box 298 Folder 21
3-CP-60; Bricklayers, Masons & Plasterers, Local No. 6
1963
Box 298 Folder 22
3-CP-61; United Association of Journeymen & Apprentices of Plumbing & Pipe Fitting Industry of US & Canada, Local No. 7
1963
Box 298 Folder 23
3-CP-62; Local No. 107, United Brotherhood of Carpenters & Joiners of America, AFL-CIO
1963
Box 298 Folder 24
3-CP-63; Local 137, International Union of Operating Engineers, AFL-CIO
1963
Box 298 Folder 25
3-CP-64; Local 445, International Brotherhood of Teamsters
1963
Box 298 Folder 26
3-CP-65; Carpenters, Dist. Council of Buffalo NY & Vicinity, AFL-CIO
1963
Box 298 Folder 27
3-CP-67; Teamsters Local 317, Truck Drivers 566
1963
Box 298 Folder 28
3-CP-68; Engineers, Operating, Local 545
1963
Box 298 Folder 29
3-CP-69; Poughkeepsie Building & Construction Trades Council, AFL-CIO & all Affiliated Local Unions & Agents
1963
Box 298 Folder 30
3-CP-70; Plumbing & Pipe Fitting Industry Local 36, AFL-CIO
1963
Box 298 Folder 31
3-CP-71; Teamsters, Local 449, Truck Drivers
1963
Box 298 Folder 32
3-CP-72; Meat Cutters & Butcher Workmen of N.A., AMAL, Local 1, AFL-CIO
1963
Box 299 Folder 1
20-CP-101; Retail Clerks International Association, Automobile Salesmen's Union, Local No. 1095, AFL-CIO
1963
Box 299 Folder 2
20-CP-102; Carpenters & Joiners of America, United Brotherhood of, Local No. 1040, AFL-CIO
1963
Box 299 Folder 3
20-CP-103; Machinists, International Association of, Automotive Machinists Lodge No. 1305, AFL-CIO
1963
Box 299 Folder 4
20-CP-104; Retail Clerks International Association, Local No. 1179, AFL-CIO
1963
Box 299 Folder 5
20-CP-105; Plumbing & Pipe Fitting Industry of US & Canada, United Association of Journeymen & Apprentices of, Plumbers & Fitters Local No. 447, AFL-CIO
1963
Box 299 Folder 6
20-CP-106; Retail Clerks International Association, Local No. 1288, AFL-CIO
1963
Box 299 Folder 7
20-CP-107; Carpenters & Joiners of America, United Brotherhood of, Carpenters Union Local No. 1040, AFL-CIO, et al.
1963
Box 299 Folder 8
20-CP-108; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of, General Truck Drivers, Warehousemen & Helpers Union, Local No. 980, IND
1963
Box 299 Folder 9
20-CP-109; Retail Clerks International Association, California State Council of Retail Clerks, AFL-CIO, et al.
1963
Box 299 Folder 10
20-CP-111; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of, Local No. 150, IND
1963
Box 299 Folder 11
20-CP-112; Building & Construction Trades Council of Sacramento-Yolo Counties, AFL-CIO, et al.
1963
Box 299 Folder 12
20-CP-113; Building & Construction Trades Council of San Mateo County & all of Affiliated Labor Organizations, AFL-CIO, et al.
1963
Box 299 Folder 13
20-CP-114; Alameda Building Trades Council, AFL-CIO, et al.
1963
Box 299 Folder 14
20-CP-115; Machinists, International Association of, Automotive Lodge #2182, AFL-CIO, et al.
1963
Box 299 Folder 15
20-CP-116; Machinists, International Association of, Automotive Machinists Union, Lodge No. 1546, AFL-CIO
1963
Box 299 Folder 16
20-CP-117; Retail Clerks International Association, Local No. 839, AFL-CIO
1963
Box 299 Folder 17
20-CP-118; Carpenters & Joiners of America, United Brotherhood of, Local No. 701, AFL-CIO, et al.
1963
Box 299 Folder 18
20-CP-119; Machinists, International Brotherhood of, Automotive Lodge No. 2182 & Machinist Union Local No. 33, AFL-CIO
1963
Box 299 Folder 19
20-CP-120; Teamsters, Chauffeuring, Warehousemen & Helpers of America, Int'l Bro. of, Local No. 165, IND
1963
Box 299 Folder 20
20-CP-123; Electrical Workers, International Brotherhood of, Local No. 100, AFL-CIO
1963
Box 300 Folder 1
10-CP-31, 31-2; Electrical Workers, AFL-CIO, Local Union No. 558
1963
Box 300 Folder 2
10-CP-38; Mine Workers, District 19 & Local 3908
1963
Box 300 Folder 3
10-CP-39-1,2,3,4; District No. 20, Mine Workers et al.
1963
Box 300 Folder 4
10-CP-40-1,2,3,4; Mine Workers, District No. 20 et al.
1963
Box 300 Folder 5
10-CP-41-1,2,3,4; District No. 20, Mine Workers et al.
1963
Box 300 Folder 6
21-CP-85; Los Angeles Joint Board Hotel & Restaurant Employees & Bartenders Unions, AFL-CIO, et al.
1963
Box 300 Folder 7
21-CP-85; Los Angeles Joint Board Hotel & Restaurant Employees, etc., et al.
1969
Box 300 Folder 8
21-CP-85; Shatto 39 Lanes
1969
Box 301 Folder 1
Case No. 13-CA-3186 - 13-CA-3235
1959
Box 301 Folder 2
Case No. 13-CA-3236 - 13-CA-3268
1959
Box 301 Folder 3
Case No. 13-CA-3269 - 13-CA-3315
1959
Box 301 Folder 4
Case No. 13-CA-3316 - 13-CA-3360
1959
Box 301 Folder 5
Case No. 13-CA-3362 - 13-CA-3407
1959
Box 301 Folder 6
Case No. 6-RC-2254 - 6-RC-2329
1959
Box 301 Folder 7
Case No. 6-RC-2330 - 6-RC-2362
1959
Box 301 Folder 8
Case No. 6-RC-2365 - 6-RC-2391
1959
Box 301 Folder 9
Case No. 1-RC-5525 - 1-RC-5551
1959
Box 301 Folder 10
Case No. 1-RC-5552 - 1-RC-5591
1959
Box 301 Folder 11
Case No. 1-RC-5592 - 1-RC-5615
1959
Box 301 Folder 12
Case No. 1-RC-5616 - 1-RC-5653
1959
Box 301 Folder 13
Case No. 1-RC-5654 - 1-RC-5682
1959
Box 301 Folder 14
Case No. 1-RC-5683 - 1-RC-5730
1959
Box 302 Folder 1
CC, CB, CA Cases
1966
Box 302 Folder 2
CB, CC, CP, CD Cases
1966
Box 302 Folder 3
CA Cases
1955
Scope and Contents
March 1 - May 31, 1955
Box 302 Folder 4
6-CA Cases
1963
Scope and Contents
March 1 - May 31, 1963
Box 302 Folder 5
CA Cases
1950-1952
Scope and Contents
March 1 - May 31, 1950 & March 1 - May 31, 1952
Box 302 Folder 6
6-CA Cases
1960
Scope and Contents
March 8 - May 31, 1960
Box 302 Folder 7
CA Cases
1958
Scope and Contents
March 8 - May 31, 1958
Box 302 Folder 8
Region 6 Pitts.
Box 302 Folder 9
Winn Dixie
Box 302 Folder 10
1-CA Cases
1958-1959
Box 302 Folder 11
1-CB-504; Seafarers' International Union AFL-CIO
Box 302 Folder 12
1-CB-418; Central Mass. Jt. Bd., Textile Workers. Union of America, AFL-CIO
Box 302 Folder 13
1-CB-483; Portland Longshoremen's Benevolent Society Local 861, International Longshoremen's Association
Box 302 Folder 14
1-CB-529; Local 348, American Bakery & Confectionery Workers Int'l Un. Of America, AFL-CIO & Marino Matarazzo, Bus. Agt.
Box 302 Folder 15
RC Cases
1966
Box 303 Folder 1
1-RC-5692; Warwick Club Gingerale Company
1959
Box 303 Folder 2
1-RC-5700; U.S. Corrugated Fibre Box Company
1959
Box 303 Folder 3
1-RC-5701; Lamson & Goodnow Manufacturing Co.
1959
Box 303 Folder 4
1-RC-5693; Oxford Paper Co.
1959
Box 303 Folder 5
1-RC-5702; Suburban Coat, Apron, Towel & Linen Supply Co., Inc.
1959
Box 303 Folder 6
1-RC-5695; Major L. Rodd Co.
1959
Box 303 Folder 7
1-RC-5696; U.S. Corrugated & Fibre Box Co.
1959
Box 303 Folder 8
1-RC-5685; Colonial Provision Co., Inc.
1959
Box 303 Folder 9
1-RC-5686; RKO Teleradio Pictures, Inc.
1959
Box 303 Folder 10
1-RC-5687; Tracerlab, Inc.
1959
Box 303 Folder 11
1-RC-5688; H. Cohen & Company, Inc.
1959
Box 303 Folder 12
1-RC-5690; Anchor Motor Freight, N.Y. Corp.
1959
Box 303 Folder 13
1-RC-5697; Kimberly Stevens Corporation
1959
Box 303 Folder 14
1-RC-5698; Caledonia Sand & Gravel Co., Inc.
1959
Box 303 Folder 15
1-RC-5715; Dano Electric Company
1959
Box 303 Folder 16
1-RC-5716; Capitol Products Company
1959
Box 303 Folder 17
1-RC-5717; N. T. Fox Co., Inc.
1959
Box 303 Folder 18
1-RC-5718; Bedford Mills, Inc.
1959
Box 303 Folder 19
1-RC-5719; Wood Flour, Inc.
1959
Box 303 Folder 20
1-RC-5720; Wilson & Co.
1959
Box 303 Folder 21
1-RC-5721; Zonolite Company
1959
Box 303 Folder 22
1-RC-5722; Monson Sand & Gravel, Inc.
1959
Box 303 Folder 23
1-RC-5723; Orsenigo Company
1959
Box 303 Folder 24
1-RC-5725; Byron-Weston Company
1959
Box 303 Folder 25
1-RC-5726; Red Wing Oil Co.
1959
Box 303 Folder 26
1-RC-5727; Olin Mathieson Chemical Corporation
1959
Box 303 Folder 27
1-RC-5728; Point Judith Dehydrating Process Co.
1959
Box 303 Folder 28
1-RC-5729; Daggett Chocolate Co.
1959
Box 303 Folder 29
1-RC-5730; H. Goldman, Inc. & Humboldt Storage Warehouse
1959
Box 303 Folder 30
1-RC-5703; Capitol Broadcasting, Inc.
1959
Box 303 Folder 31
1-RC-5704; Bauer & Company Inc.
1959
Box 303 Folder 32
1-RC-5705; Norden Division
1959
Box 303 Folder 33
1-RC-5706; Bensen & Sullivan Company
1959
Box 303 Folder 34
1-RC-5707; R. D. Coakley Motor
1959
Box 303 Folder 35
1-RC-5708; Bellows Falls Cooperative Creamery
1959
Box 303 Folder 36
1-RC-5709; Pilgrim Screw Corp.
1959
Box 303 Folder 37
1-RC-5710; New London Mills, Inc.
1959
Box 303 Folder 38
1-RC-5711; Chemical Development Corp. & Devcon Corp.
1959
Box 303 Folder 39
1-RC-5712; Peerless Products, Inc.
1959
Box 303 Folder 40
1-RC-5713; Doyle Carpet Company
1959
Box 303 Folder 41
1-RC-5714; Power Cabinet Shop, Inc.
1959
Box 304 Folder 1
1-RC-5031; Northern Chemical Industries, Inc., Summers Fertilizer Company, Inc.
1959
Box 304 Folder 2
1-RC-5061; Albany Novelty Corporation
1959
Box 304 Folder 3
1-RC-5240; Hartford Electric Light Co.
1959
Box 304 Folder 4
1-RC-5243; Harford Electric Light Co.
1959
Box 304 Folder 5
1-RC-5284; Rene Rancourt
1959
Box 304 Folder 6
1-RC-5299; Travelers Broadcasting Service Corporation
1958
Box 304 Folder 7
1-RC-5322; Reubin Washburn
1959
Box 304 Folder 8
1-RC-5361; Eliot Creamery, Inc.
1959
Box 304 Folder 9
1-RC-5363; Allied Plywood Corporation
1959
Box 304 Folder 10
1-RC-5379; New England Confectionery Company
1958
Box 304 Folder 11
1-RC-5383; Laminated Sheet Products Co., Inc.
1959
Box 304 Folder 12
1-RC-5396; Phalo Plastics Corporation
1959
Box 304 Folder 13
1-RC-5405; Brooks Bros.
1959
Box 304 Folder 14
1-RC-5411; Waltham Screw Company
1959
Box 304 Folder 15
1-RC-5412; Dunham Bush, Inc.
1959
Box 305 Folder 1
1-RC-5531; William J. Burns International Detective Agency, Inc.
1959
Box 305 Folder 2
1-RC-5525; Isadore Settlow Co.
1959
Box 305 Folder 3
1-RC-5526; First National Stores, Inc.
1959
Box 305 Folder 4
1-RC-5528; Blanchard Machine Co. Grinding Wheel Div.
1959
Box 305 Folder 5
1-RC-5529; Accurate Threaded Products Company & Lee Machine Products Company
1959
Box 305 Folder 6
1-RC-5530; Bird Machine Company
1959
Box 305 Folder 7
1-RC-5532; Standard Duplicating Machines Corp.
1959
Box 305 Folder 8
1-RC-5533; Mack Molding Company
1959
Box 305 Folder 9
1-RC-5534; Carling Brewing Co., Inc.
1959
Box 305 Folder 10
1-RC-5502; Gulf Oil Corporation
1959
Box 305 Folder 11
1-RC-5501; Interboro Laundry, Inc.
1959
Box 305 Folder 12
1-RC-5500; F. A. Bassette, Inc.
1959
Box 305 Folder 13
1-RC-5507; Diamond-Gardner Corporation
1959
Box 305 Folder 14
1-RC-5506; Concrete Pipe Corporation
1959
Box 305 Folder 15
1-RC-5505; S. A. Woods Machine Co.
1959
Box 305 Folder 16
1-RC-5504; Cross Baking Company
1959
Box 305 Folder 17
1-RC-5509; New England Confectionery Co.
1959
Box 305 Folder 18
1-RC-5513; Freetown Screw Manufacturing Co., Inc.
1959
Box 305 Folder 19
1-RC-5512; Jefferson Corporation
1959
Box 305 Folder 20
1-RC-5511; Motor Sales Co. of New Bedford
1959
Box 305 Folder 21
1-RC-5510; Rutland News Company, Inc.
1959
Box 305 Folder 22
1-RC-5521; Philip Becker d/b/a Ace Uniform Company
1959
Box 305 Folder 23
1-RC-5520; Western Massachusetts Electric Company
1959
Box 305 Folder 24
1-RC-5519; Public Service Company of New Hampshire
1959
Box 305 Folder 25
1-RC-5518; Madison Industries, Inc.
1959
Box 305 Folder 26
1-RC-5517; Suburban Propane Utility Gas Co. of RI, Subsidiary of Suburban Propane Gas Corp.
1959
Box 305 Folder 27
1-RC-5516; Fasteners Inc.
1959
Box 305 Folder 28
1-RC-5515; K&G Products Co.
1959
Box 305 Folder 29
1-RC-5514; General Electric Co.
1959
Box 305 Folder 30
1-RC-5524; Plastic Film Company, Inc.
1959
Box 305 Folder 31
1-RC-5523; Narragansett Distributing Co. of Western Mass., Inc.
1959
Box 305 Folder 32
1-RC-5522; Sanford Plastics Corporation
1959
Box 306 Folder 1
1-RC-5587; Insulating Fabricators of New England, Inc.
1959
Box 306 Folder 2
1-RC-5586; Tracerlab-Keleket, Inc.
1959
Box 306 Folder 3
1-RC-5595; Jayron Corporation
1959
Box 306 Folder 4
1-RC-5594; Cone Automatic Machine Company
1959
Box 306 Folder 5
1-RC-5593; Bryant Chucking Grinder Company
1959
Box 306 Folder 6
1-RC-5592; McKesson Liquor Co.
1959
Box 306 Folder 7
1-RC-5581; Son-Chief Electrics Inc.
1959
Box 306 Folder 8
1-RC-5580; Providence Journal Company
1959
Box 306 Folder 9
1-RC-5579; Handy-Hannah Products Corporation
1959
Box 306 Folder 10
1-RC-5578; Cummings Bros.
1959
Box 306 Folder 11
1-RC-5591; Rhode Island Produce Company
1959
Box 306 Folder 12
1-RC-5590; Raytheon Manufacturing Company
1959
Box 306 Folder 13
1-RC-5589; Texas Oil Co.
1959
Box 306 Folder 14
1-RC-5588; Alberti Importing & Exporting Co.
1959
Box 306 Folder 15
1-RC-5608; Suburban Propane Gas Co.
1959
Box 306 Folder 16
1-RC-5607; Reynolds & Markman, Inc.
1959
Box 306 Folder 17
1-RC-5606; Southern Door Corp.
1959
Box 306 Folder 18
1-RC-5605; Bird & Son, Inc.
1959
Box 306 Folder 19
1-RC-5604; Nuclear Fuel Operation Energy Division Olin Mathieson Chemical Corporation
1959
Box 306 Folder 20
1-RC-5585; Woodland Dairy, Inc.
1959
Box 306 Folder 21
1-RC-5584; Hampden Glazed Paper & Card Co.
1959
Box 306 Folder 22
1-RC-5583; Regal Shoe Corp.
1959
Box 306 Folder 23
1-RC-5582; Williams-Anderson
1959
Box 306 Folder 24
1-RC-5611; Raytheon Manufacturing Company
1959
Box 306 Folder 25
1-RC-5610; Williams & Anderson
1959
Box 306 Folder 26
1-RC-5609; Winchester Electronics, Inc. & Pyne Molding, Inc.
1959
Box 306 Folder 27
1-RC-5599; M. S. Little Brass Goods Corp.
1959
Box 306 Folder 28
1-RC-5598; State Distributing Company
1959
Box 306 Folder 29
1-RC-5597; John J. Welch, Wholesale Beverages
1959
Box 306 Folder 30
1-RC-5596; Parks & Woolson Machine Co. Div. of Riggs & Lombard, Inc.
1959
Box 306 Folder 31
1-RC-5603; Whitin Machine Works
1959
Box 306 Folder 32
1-RC-5602; A&P Corrugated Division Meat Containers Inc.
1959
Box 306 Folder 33
1-RC-5601; National Perforating Corporation
1959
Box 306 Folder 34
1-RC-5600; Merrimack Service Company, Inc.
1959
Box 306 Folder 35
1-RC-5793; New England Grain Company
1959
Box 306 Folder 36
1-RC-5794; New England Poultry Company, Inc.
1959
Box 306 Folder 37
1-RC-5796; Sherry-Biltmore Hotel, Inc.
1959
Box 306 Folder 38
1-RC-5798; Texaco, Inc.
1959
Box 306 Folder 39
1-RC-5800; Schroeder Industries, Inc.
1959
Box 307 Folder 1
1-RC-5666; Consolidated Liquor Corp.
1959
Box 307 Folder 2
1-RC-5667; Lion Distributing Co., Inc.
1959
Box 307 Folder 3
1-RC-5673; Hampden Automotive Mfg. Co., Hampden Automotive Sales Corp., Chadwick Engineering Co.
1959
Box 307 Folder 4
1-RC-5674; Plume & Atwood Manufacturing Company
1959
Box 307 Folder 5
1-RC-5658; International Vulcanizing Co.
1959
Box 307 Folder 6
1-RC-5659; L. E. Zurback Steel Co.
1959
Box 307 Folder 7
1-RC-5660; Eastern Steel & Metal Company
1959
Box 307 Folder 8
1-RC-5661; Boston Sand & Gravel Co.
1959
Box 307 Folder 9
1-RC-5662; Lorell Inc.
1959
Box 307 Folder 10
1-RC-5663; Tidewater Oil Company
1959
Box 307 Folder 11
1-RC-5665; Combustion Engineering, Inc.
1959
Box 307 Folder 12
1-RC-5656; Accessory Controls & Equipment Corp.
1959
Box 307 Folder 13
1-RC-5657; Eastern States Farmers Exchange
1959
Box 307 Folder 14
1-RC-5653; Union Metal Works Company, Inc.
1959
Box 307 Folder 15
1-RC-5651; Connecticut Printers, Inc.
1959
Box 307 Folder 16
1-RC-5652; Cone Automatic Machine Co.
1959
Box 307 Folder 17
1-RC-5654; Cogsdill Twist Drill Company, Inc.
1959
Box 307 Folder 18
1-RC-5655; New Hampshire Provision Company
1959
Box 307 Folder 19
1-RC-5668; Joseph P. Carrara Company
1959
Box 307 Folder 20
1-RC-5669; St. Johnsbury Trucking Company
1959
Box 307 Folder 21
1-RC-5670; Paper Delivery, Inc.
1959
Box 307 Folder 22
1-RC-5671; Hotpoint Co.
1959
Box 307 Folder 23
1-RC-5672; Cushman Baking Company
1959
Box 307 Folder 24
1-RC-5675; Puritan Fireplace Furnishings American Windshield & Novelty Company
1959
Box 307 Folder 25
1-RC-5676; McLean Trucking Company
1959
Box 307 Folder 26
1-RC-5677; Canada Dry Corp.
1959
Box 307 Folder 27
1-RC-5678; Thompson Wire Co.
1959
Box 307 Folder 28
1-RC-5680; Harcon Corp.
1959
Box 307 Folder 29
1-RC-5683; Mutual Shoe Company
1959
Box 307 Folder 30
1-RC-5681; Vitro Corporation
1959
Box 307 Folder 31
1-RC-5682; Scigilano Lumber Company
1959
Box 307 Folder 32
1-RC-5684; S. Frederick Sansome Co.
1959
Box 308 Folder 1
1-RC-5464; Federal Distributors, Inc.
1959
Box 308 Folder 2
1-RC-5465; General Foods Corporation Birds Eye Division
1959
Box 308 Folder 3
1-RC-5466; American Optical Company
1959
Box 308 Folder 4
1-RC-5467; S. S. Pierce Co.
1959
Box 308 Folder 5
1-RC-5468; Fred. P. Wolfe, Jr., d/b/a Wolfe's Quality Food
1959
Box 308 Folder 6
1-RC-5469; Paramount Baking Co.
1959
Box 308 Folder 7
1-RC-5470; Marvin Laundry Inc., Central Coat, Apron & Linen Service, Inc.
1959
Box 308 Folder 8
1-RC-5471; Malden Publications, Inc., Medford Publications, Inc.
1959
Box 308 Folder 9
1-RC-5472; Bayco, Inc.
1959
Box 308 Folder 10
1-RC-5473; WHAV Broadcasting Company Inc.
1959
Box 308 Folder 11
1-RC-5474; Lawrence Process Co., Inc.
1959
Box 308 Folder 12
1-RC-5486; Springfield Offset & Printing Company, Inc.
1959
Box 308 Folder 13
1-RC-5475; Hoover Motors, Inc.
1959
Box 308 Folder 14
1-RC-5476; Washburn Wire Company
1959
Box 308 Folder 15
1-RC-5477; Boston Woven Hose & Rubber Company
1959
Box 308 Folder 16
1-RC-5478; Servend, Inc.
1959
Box 308 Folder 17
1-RC-5479; Ingersoll-Rand Company
1959
Box 308 Folder 18
1-RC-5480; Murray Bros. Tanning Co.
1959
Box 308 Folder 19
1-RC-5481; Frank Parizek Manufacturing Co.
1959
Box 308 Folder 20
1-RC-5482; Van Norman Machine Company
1959
Box 308 Folder 21
1-RC-5483; General Electric Company
1959
Box 308 Folder 22
1-RC-5484; Coes Knife Company
1959
Box 308 Folder 23
1-RC-5485; I. Schneierson & Sons, Inc.
1959
Box 308 Folder 24
1-RC-5487; Gaymark Machine Tool Company, Inc.
1959
Box 308 Folder 25
1-RC-5488; Walpole Woodworkers, Inc.
1959
Box 308 Folder 26
1-RC-5489; Prime Tanning Co.
1959
Box 308 Folder 27
1-RC-5490; Hartford Tool & Die, Inc.
1959
Box 308 Folder 28
1-RC-5491; Granite State Veneer, Inc. & Plymouth Products, Inc.
1959
Box 308 Folder 29
1-RC-5492; Rafferty-Brown Steel Co., Inc.
1959
Box 308 Folder 30
1-RC-5493; F. N. Calderwood, Inc.
1959
Box 308 Folder 31
1-RC-5494; Civiella & Smith Service Center
1959
Box 308 Folder 32
1-RC-5495; Mack Baking Company, Inc.
1959
Box 308 Folder 33
1-RC-5496; Sea Freeze Corp.
1959
Box 308 Folder 34
1-RC-5497; Soundscriber Corporation
1959
Box 308 Folder 35
1-RC-5498; Colonial Warehouse & Distributing Co., Inc.
1959
Box 308 Folder 36
1-RC-5499; Brockton-Taunton Gas Company
1959
Box 309 Folder 1
1-RC-5731; Allied Chemicals Coating's Inc.
1959
Box 309 Folder 2
1-RC-5732; Concord Woodworking Co., Inc.
1959
Box 309 Folder 3
1-RC-5763; Lynn Gas & Electric Company
1959
Box 309 Folder 4
1-RC-5733; Coco-Cola Bottling Co. of RI
1959
Box 309 Folder 5
1-RC-5736; Tubular Rivet & Stud Co.
1959
Box 309 Folder 6
1-RC-5737; Cone Automatic Machine Company
1959
Box 309 Folder 7
1-RC-5738; Robaro Company, Inc.
1959
Box 309 Folder 8
1-RC-5739; G. E. Wilson Chemical Company
1959
Box 309 Folder 9
1-RC-5740; Daniel Russell Boiler Works, Inc.
1959
Box 309 Folder 10
1-RC-5741; Vitro Corporation
1959
Box 309 Folder 11
1-RC-5743; Sebago-Moc Company, Inc.
1959
Box 309 Folder 12
1-RC-5744; Greenfield Mass Broken Stone Co.
1959
Box 309 Folder 13
1-RC-5745; True Temper Corporation
1959
Box 309 Folder 14
1-RC-5746; Flexible Connector Co. of America
1959
Box 309 Folder 15
1-RC-5747; Ounegan Woolen Mills, Inc.
1959
Box 309 Folder 16
1-RC-5748; M. G. Masnick, Inc.
1959
Box 309 Folder 17
1-RC-5749; Hunnewell Trucking Co., Inc.
1959
Box 309 Folder 18
1-RC-5751; Marine Colloid Inc.
1959
Box 309 Folder 19
1-RC-5752; A. V. Reopell Co.
1959
Box 309 Folder 20
1-RC-5753; Sanderson Brothers, Inc.
1959
Box 309 Folder 21
1-RC-5754; Holyoke Institute of Research, Inc.
1959
Box 309 Folder 22
1-RC-5755; Waterbury Lock & Specialty Co.
1959
Box 309 Folder 23
1-RC-5756; National Lead Co.
1959
Box 309 Folder 24
1-RC-5757; Wilson & Co., Inc.
1959
Box 309 Folder 25
1-RC-5758; Wilson & Co., Inc.
1959
Box 309 Folder 26
1-RC-5759; Ryder Truck Rental
1959
Box 309 Folder 27
1-RC-5761; Poole Silver Co., Inc., Poole Sterling Co., Inc. & Bristol Silver Corp.
1959
Box 309 Folder 28
1-RC-5762; Tucket Toy Corp.
1959
Box 309 Folder 29
1-RC-5764; Continental Baking Company
1959
Box 309 Folder 30
1-RC-5765; Universal Leaseway System Inc. of Mass.
1959
Box 309 Folder 31
1-RC-5766; Gorham Manufacturing Company
1959
Box 309 Folder 32
1-RC-5768; Hebert Manufacturing Company, Inc.
1959
Box 309 Folder 33
1-RC-5770; Texaco, Inc.
1959
Box 309 Folder 34
1-RC-5771; A. D. Ellis Mills, Inc.
1959
Box 309 Folder 35
1-RC-5772; Nutmeg Chrome Corp.
1959
Box 309 Folder 36
1-RC-5774; Win-Chek of New England, Inc.
1959
Box 309 Folder 37
1-RC-5775; First National Stores, Inc.
1959
Box 309 Folder 38
1-RC-5776; Alcon Plastics, Inc., United Plastics Co.
1959
Box 309 Folder 39
1-RC-5777; Gilbertville Trucking Co., Inc.
1959
Box 309 Folder 40
1-RC-5781; Hartford Special Machinery Company
1959
Box 309 Folder 41
1-RC-5783; Truck Center Inc.
1959
Box 309 Folder 42
1-RC-5785; Metal Fabricating Corporation & Artisan Metal Products, Inc.
1959
Box 309 Folder 43
1-RC-5773; F. H. McGraw Co.
1959
Box 310 Folder 1
10-RC-4330; C. P. Williams Lumber Company
1959
Box 310 Folder 2
10-RC-4331; Southeast Airlines
1959
Box 310 Folder 3
10-RC-4332; King Stove & Range Company
1959
Box 310 Folder 4
10-RC-4333; Martin Sprocket & Gear, Inc.
1959
Box 310 Folder 5
10-RC-4335; Firestone Tire & Rubber Co.
1959
Box 310 Folder 6
10-RC-4337; Harris Concrete Products Company
1959
Box 310 Folder 7
10-RC-4338; Fleetwood Trailer Co.
1959
Box 310 Folder 8
10-RC-4339; W. T. Harvey Lumber Company
1959
Box 310 Folder 9
10-RC-4340; Baggett Transportation Company
1959
Box 310 Folder 10
10-RC-4341; General Electric Company
1959
Box 310 Folder 11
10-RC-4342; General Electric Company
1959
Box 310 Folder 12
10-RC-4345; Birmingham Construction Storehouse, American Bridge Division
1959
Box 310 Folder 13
10-RC-4329; Wilson-Weesner-Wilkinson Company
1959
Box 310 Folder 14
10-RC-4344; United Builders Supplies, Inc.
1959
Box 310 Folder 15
10-RC-4347; American Bakeries Inc.
1959
Box 310 Folder 16
10-RC-4343; White Motor Company
1959
Box 310 Folder 17
10-RC-4328; Atlanta Economy Drug Company
1959
Box 310 Folder 18
10-RC-4356; Tennessee Flour & Feed Company
1959
Box 310 Folder 19
10-RC-4357; Streit Milk Company
1959
Box 310 Folder 20
10-RC-4358; King Stove & Range Company
1959
Box 310 Folder 21
10-RC-4353; Management Services, Inc.
1959
Box 310 Folder 22
10-RC-4354; Firestone Tire & Rubber Co.
1959
Box 310 Folder 23
10-RC-4355; American Duralite Corporation
1959
Box 310 Folder 24
10-RC-4349; Maxwell Bros., Inc.
1959
Box 310 Folder 25
10-RC-4350; National Biscuit Company
1959
Box 310 Folder 26
10-RC-4351; Birmingham Manufacturing Co., Inc.
1959
Box 310 Folder 27
10-RC-4352; Sidney Clotfelter Contractor, Inc.
1959
Box 310 Folder 28
10-RC-4369; W.D.O.L.
1959
Box 310 Folder 29
10-RC-4370; Tri State Container Corporation
1959
Box 310 Folder 30
10-RC-4364; Ten-Tex Corporation of Georgia
1959
Box 310 Folder 31
10-RC-4348; Evans Clay Company
1959
Box 310 Folder 32
10-RC-4359; International Shoe Company
1959
Box 310 Folder 33
10-RC-4360; Float-Away Door Company
1959
Box 310 Folder 34
10-RC-4362; Dettelbach Chemical Company
1959
Box 310 Folder 35
10-RC-4363; Atlantic Mills Servicing Corp. of Knoxville
1959
Box 310 Folder 36
10-RC-4365; Southeastern Newspapers Inc.
1959
Box 310 Folder 37
10-RC-4366; Kennedy, McHan, Campbell Company, Inc.
1959
Box 310 Folder 38
10-RC-4368; Stokely Van Camp, Inc.
1959
Box 311 Folder 1
1-RC-5503; Sonoco Products Co.
1959
Box 311 Folder 2
1-RC-5535; George W. Moore, Inc.
1959
Box 311 Folder 3
1-RC-5536; Deran Confectionery Company, Inc.
1959
Box 311 Folder 4
1-RC-5537; Royce Shoe Corporation
1959
Box 311 Folder 5
1-RC-5538; Waltham Publishing Co.
1959
Box 311 Folder 6
1-RC-5539; Amory Foundry Co.
1959
Box 311 Folder 7
1-RC-5540; First National Stores, Inc.
1959
Box 311 Folder 8
1-RC-5541; Beach & Belledue, Inc.
1959
Box 311 Folder 9
1-RC-5542; Winchester Electronics, Inc.
1959
Box 311 Folder 10
1-RC-5543; Northeastern Malden Barrel Co., Inc.
1959
Box 311 Folder 11
1-RC-5544; Robertson Bleachery
1959
Box 311 Folder 12
1-RC-5545; American Tube Bending Co., Inc.
1959
Box 311 Folder 13
1-RC-5546; Hampden Ale Distributors, Inc., Hampden-Harvard Breweries, Inc.
1959
Box 311 Folder 14
1-RC-5547; National Polychemical Inc.
1959
Box 311 Folder 15
1-RC-5548; Cheesebrough Ponds, Inc.
1959
Box 311 Folder 16
1-RC-5549; Hemingway Brothers, Interstate Trucking Company
1959
Box 311 Folder 17
1-RC-5550; Waltham Millwork Corporation
1959
Box 311 Folder 18
1-RC-5551; Robertson Bleachery, Inc.
1959
Box 311 Folder 19
1-RC-5552; Lord & Jealous
1959
Box 311 Folder 20
1-RC-5553; Frank M. Hill Machine Co.
1959
Box 311 Folder 21
1-RC-5554; John J. Nissen Baking Corp.
1959
Box 311 Folder 22
1-RC-5555; Mullen Bros, Inc.
1959
Box 311 Folder 23
1-RC-5556; Leo's Bakery
1959
Box 311 Folder 24
1-RC-5557; Capital Distributing Company
1959
Box 311 Folder 25
1-RC-5558; American Cellophane & Plastic Films Company
1959
Box 311 Folder 26
1-RC-5559; Saxon Manufacturing Co.
1959
Box 311 Folder 27
1-RC-5560; Pfister Aluminum Co. Inc.
1959
Box 311 Folder 28
1-RC-5561; Universal Cutting Die Corporation
1959
Box 311 Folder 29
1-RC-5562; Cogsdill Twist Drill Company, Inc.
1959
Box 311 Folder 30
1-RC-5563; New England Telephone & Telegraph Co.
1959
Box 311 Folder 31
1-RC-5564; Dictaphone Corp.
1959
Box 311 Folder 32
1-RC-5565; H. Tabenken & Co., Inc.
1959
Box 311 Folder 33
1-RC-5566; Esso Standard Oil Company, Everett Refinery
1959
Box 311 Folder 34
1-RC-5567; Esso Standard Oil Company, Everett Refinery
1959
Box 311 Folder 35
1-RC-5568; General Offset Printing Co. & Springhouse Novelties, Inc.
1959
Box 311 Folder 36
1-RC-5569; Hemingway Brothers Interstate Trucking Company
1959
Box 311 Folder 37
1-RC-5570; Dickson Equipment Corporation
1959
Box 311 Folder 38
1-RC-5571; Whitney S. Alger & Associates, Inc.
1959
Box 311 Folder 39
1-RC-5572; Pneumatic Scale Corporation, Ltd.
1959
Box 311 Folder 40
1-RC-5573; New England Cold Storage & Warehouse Co.
1959
Box 311 Folder 41
1-RC-5574; Martin J. Kelly, Inc.
1959
Box 311 Folder 42
1-RC-5575; Cape Ann Seafood Co.
1959
Box 311 Folder 43
1-RC-5576; Atlantic Register Company, Waltham Salesbook Company
1959
Box 311 Folder 44
1-RC-5577; Public Service Company of New Hampshire
1959
Box 311 Folder 45
1-RC-5679; Sylvania Electric Products, Inc.
1959
Box 312 Folder 1
1-RC-5803; H. N. Gorin & Leeder Management Co.
1959
Box 312 Folder 2
1-RC-5805; Romar Tissue Mills, Inc.
1959
Box 312 Folder 3
1-RC-5806; New England Poultry Co., Inc.
1959
Box 312 Folder 4
1-RC-5807; General Expressways, Inc.
1959
Box 312 Folder 5
1-RC-5808; Crompton & Knowles Packaging Corp.
1959
Box 312 Folder 6
1-RC-5809; Sudbury Supermarket, Inc.
1959
Box 312 Folder 7
1-RC-5810; Harvard Folding Box Inc.
1959
Box 312 Folder 8
1-RC-5801; Harold Kent Ford, Inc.
1959
Box 312 Folder 9
1-RC-5802; Atlantic Register Company
1959
Box 312 Folder 10
1-RC-5797; Vellumoid Company
1959
Box 312 Folder 11
1-RC-5819; Wire Case Company
1959
Box 312 Folder 12
1-RC-5786; Deblois Oil Co.
1959
Box 312 Folder 13
1-RC-5787; Fabreeka Products, Inc.
1959
Box 312 Folder 14
1-RC-5788; Bermans Motor Express, Inc.
1959
Box 312 Folder 15
1-RC-5790; First National Stores, Inc.
1959
Box 312 Folder 16
1-RC-5618; Pyne Molding, Inc.
1959
Box 312 Folder 17
1-RC-5617; Winsor & Jerauld Mfg. Company
1959
Box 312 Folder 18
1-RC-5616; Folding Box Company, Incorporated
1959
Box 312 Folder 19
1-RC-5615; Rosbro Plastics Corporation
1959
Box 312 Folder 20
1-RC-5614; A. F. Publicover & Co., Inc.
1959
Box 312 Folder 21
1-RC-5613; Louis Sack Co. Inc.
1959
Box 312 Folder 22
1-RC-5612; New Haven Trap Rock Company - Machine Products Div.
1959
Box 312 Folder 23
1-RC-5838; Allen-Rogers Corporation
1959
Box 312 Folder 24
1-RC-5840; Nu-Way Tobacco Company
1959
Box 312 Folder 25
1-RC-5841; Megowen-Educator Food Company
1959
Box 312 Folder 26
1-RC-5843; Armour & Co.
1959
Box 312 Folder 27
1-RC-5845; Brown & Sharpe Mfg. Co.
1959
Box 312 Folder 28
1-RC-5847; American Aluminum Co.
1959
Box 312 Folder 29
1-RC-5848; General Fireproofing Co.
1959
Box 312 Folder 30
1-RC-5851; Stockholm Restaurant
1959
Box 312 Folder 31
1-RC-5853; General Electric Company Hotpoint Division Distribution Department New England District
1959
Box 312 Folder 32
1-RC-5837; Millbrook Terminal Warehouse
1959
Box 312 Folder 33
1-RC-5834; Sales Distribution Department, Hotpoint Co., Division of General Electric Company
1959
Box 312 Folder 34
1-RC-5833; Commodity Warehouse Corp.
1959
Box 312 Folder 35
1-RC-5831; Electric Wire Co., Inc., Wire Equipment Corp.
1959
Box 312 Folder 36
1-RC-5829; New England Poultry Company, Inc., New Bedford N.E.P. Company, Inc.
1959
Box 312 Folder 37
1-RC-5828; Burry Biscuit Company
1959
Box 312 Folder 38
1-RC-5827; Interchemical Corporation, Finishes Division, Angier Adhesives Department
1959
Box 312 Folder 39
1-RC-5826; Armour & Co.
1959
Box 312 Folder 40
1-RC-5825; Brien Supply Company
1959
Box 312 Folder 41
1-RC-5821; Interchemical Corporation, Finishes Division, Angier Adhesives Department
1959
Box 312 Folder 42
1-RC-5818; R&L Trucking
1959
Box 312 Folder 43
1-RC-5817; New England Vending Company
1959
Box 312 Folder 44
1-RC-5816; Electric Game Company
1959
Box 312 Folder 45
1-RC-5815; Charles Street Garage
1959
Box 312 Folder 46
1-RC-5812; Butcher Polish Co.
1959
Box 313 Folder 1
1-RC-5413; Farrington Texol Corporation
1959
Box 313 Folder 2
1-RC-5416; NRC Equipment Corporation
1959
Box 313 Folder 3
1-RC-5421; Connecticut Water Company
1959
Box 313 Folder 4
1-RC-5422; American Optical Company
1959
Box 313 Folder 5
1-RC-5424; United States Gypsum Co.
1959
Box 313 Folder 6
1-RC-5427; Chase Brass & Copper Co., Inc.
1959
Box 313 Folder 7
1-RC-5431; Brockton-Taunton Gas Co.
1959
Box 313 Folder 8
1-RC-5432; Peter Pan Bus Line
1959
Box 313 Folder 9
1-RC-5434; Draper Corporation
1959
Box 313 Folder 10
1-RC-5437; Abbott Steel Company
1959
Box 313 Folder 11
1-RC-5438; Webster Company
1959
Box 313 Folder 12
1-RC-5439; Rust Craft Publishers
1959
Box 313 Folder 13
1-RC-5440; New Bedford Storage Warehouse Company
1959
Box 313 Folder 14
1-RC-5442; New Hampshire Pastry Company
1959
Box 313 Folder 15
1-RC-5445; General Electric Co.
1959
Box 313 Folder 16
1-RC-5448; Tavern Oil Company, Inc.
1959
Box 313 Folder 17
1-RC-5449; New Departures Div. General Motors Corp.
1959
Box 313 Folder 18
1-RC-5450; Glass Tite Industries Inc.
1959
Box 313 Folder 19
1-RC-5451; Arrow Armatures Company
1959
Box 313 Folder 20
1-RC-5436; M&M Bakeries, Inc.
1959
Box 313 Folder 21
1-RC-5453; Consolidated Printing & Publishing Corporation
1959
Box 313 Folder 22
1-RC-5456; G. William Malerba d/b/a American Parcel Gift Delivery et al.
1959
Box 313 Folder 23
1-RC-5457; Electrix Corporation
1959
Box 313 Folder 24
1-RC-5458; Suburban Coat, Apron, Towel & Linen Supply Co., Inc.
1959
Box 313 Folder 25
1-RC-5459; New Departure Div., General Motors Corp.
1959
Box 313 Folder 26
1-RC-5460; Sumner Williams, Inc.
1959
Box 313 Folder 27
1-RC-5462; Hawkridge Brothers Company
1959
Box 313 Folder 28
1-RC-5463; Atwell Service Co.
1959
Box 313 Folder 29
1-RC-5461; Harvey Radio Laboratories, Inc. & Cambridge Thermionic Corporation
1959
Box 314 Folder 1
6-RC-2313; Tel-O-Post Company
1959
Box 314 Folder 2
6-RC-2314; Starck Van Lines, Inc.
1959
Box 314 Folder 3
6-RC-2317; Reznor Manufacturing Company
1959
Box 314 Folder 4
6-RC-2318; Pittsburgh Baseball Club
1959
Box 314 Folder 5
6-RC-2319; Sterling Factories, Walter A. Curtze, Ruth H. Curtze, Barbara Gebhardt & Meta Donaldson
1959
Box 314 Folder 6
6-RC-2320; Rochez Bros. Builders Supply Co.
1959
Box 314 Folder 7
6-RC-2321; Great Lakes Metal Products, Inc.
1959
Box 314 Folder 8
6-RC-2351; Friend Lumbar Company
1959
Box 314 Folder 9
6-RC-2352; United States Steel Corporation American Steel & Wire Division
1959
Box 314 Folder 10
6-RC-2353; Royal Crown Bottling Co. of Morgantown
1959
Box 314 Folder 11
6-RC-2312; Westinghouse Electric Corporation, Bettis Atomic Power Division
1959
Box 314 Folder 12
6-RC-2340; Pittsburgh Aluminum Alloys
1959
Box 314 Folder 13
6-RC-2345; Artcraft Wood Products Company
1959
Box 314 Folder 14
6-RC-2346; United Engineering Company
1959
Box 314 Folder 15
6-RC-2347; Western Stevedoring Company
1959
Box 314 Folder 16
6-RC-2334; Pik-Um Shoe Store
1959
Box 314 Folder 17
6-RC-2348; Swift Homes, Inc.
1959
Box 314 Folder 18
6-RC-2349; Neville Chemical Co.
1959
Box 314 Folder 19
6-RC-2350; Center Independent Oil Co.
1959
Box 314 Folder 20
6-RC-2341; Industrial Electric of Washington, Inc.
1959
Box 314 Folder 21
6-RC-2342; Waynesboro Shoe Co.
1959
Box 314 Folder 22
6-RC-2343; Standard Auto & Radio Supply Company
1959
Box 314 Folder 23
6-RC-2344; U. S. Steel Corporation, Irvin Works
1959
Box 314 Folder 24
6-RC-2328; South Pittsburgh Water Company
1959
Box 314 Folder 25
6-RC-2329; P&E Coal Dock Company
1959
Box 314 Folder 26
6-RC-2330; United Engineering & Foundry
1959
Box 314 Folder 27
6-RC-2331; Marx, Louis, & Co.
1959
Box 314 Folder 28
6-RC-2332; Coyne Industrial Laundry, Inc. Erie
1959
Box 314 Folder 29
6-RC-2322; Westinghouse Electric Corporation
1959
Box 314 Folder 30
6-RC-2323; Labor Standards Association
1959
Box 314 Folder 31
6-RC-2326; Neilly, Walter & Company
1959
Box 314 Folder 32
6-RC-2325; Sanitary Milk & Ice Cream Div. Beatrice Foods Co.
1959
Box 314 Folder 33
6-RC-2327; United Engineering & Foundry Company
1959
Box 314 Folder 34
6-RC-2333; Wohlfarth Bros., Inc.
1959
Box 314 Folder 35
6-RC-2339; American Oil Company
1959
Box 314 Folder 36
6-RC-2338; Broadway Auto Parts, Milton Cohen
1959
Box 314 Folder 37
6-RC-2335; Montgomery Ward & Co., Incorporated
1959
Box 314 Folder 38
6-RC-2336; Combination Window Company
1959
Box 314 Folder 39
6-RC-2337; LeJohn Manufacturing Co.
1959
Box 315 Folder 1
10-RC-3980; Wall Tube & Metal Products Co.
1959
Box 315 Folder 2
10-RC-4035; H. W. Lay & Company, Inc.
1959
Box 315 Folder 3
10-RC-4067; Wate, Inc.
1959
Box 315 Folder 4
10-RC-4158; Bowman Transportation Co.
1959
Box 315 Folder 5
32-RC-1195; Bowman Transportation Company
1959
Box 315 Folder 6
10-RC-3745; Bowman Transportation Co.
1959
Box 315 Folder 7
10-RC-4161; East Tennessee Packing Company
1959
Box 315 Folder 8
10-RC-4164; Bowman Trans., Inc.
1959
Box 315 Folder 9
10-RC-4228; Tallapoosa River Electric Cooperative
1959
Box 315 Folder 10
10-RC-4184; A&M Karagheusian, Inc.
1959
Box 315 Folder 11
10-RC-4208; Thiokol Chemical Corporation
1959
Box 315 Folder 12
10-RC-4209; Thiokol Chemical Corporation
1959
Box 315 Folder 13
10-RC-4212; Combustion Engineering Inc.
1959
Box 315 Folder 14
10-RC-4222; Southern Mills, Inc.
1959
Box 315 Folder 15
10-RC-3933; Marion Mills (Div. of Munsingwear)
1959
Box 316 Folder 1
10-RC-4290; Marion Manufacturing Company, Inc.
1959
Box 316 Folder 2
10-RC-4291; Chemical Packaging Corporation
1959
Box 316 Folder 3
10-RC-4292; Natco Corporation
1959
Box 316 Folder 4
10-RC-4293; Southern Machine Company, Inc.
1959
Box 316 Folder 5
10-RC-4294; Furlow-Cate, Inc.
1959
Box 316 Folder 6
10-RC-4298; Wilson-Weesner-Wilkinson Company
1959
Box 316 Folder 7
10-RC-4299; New Jersey Zinc Company
1959
Box 316 Folder 8
10-RC-4310; Paranite Wire & Cable Division Essex Wire Corp
1959
Box 316 Folder 9
10-RC-4300; Augusta Coca Cola Bottling Co.
1959
Box 316 Folder 10
10-RC-4301; North British & Mercantile Insurance Company, Ltd.
1959
Box 316 Folder 11
10-RC-4302; Apex Linen Service
1959
Box 317 Folder 1
12-RC-694; Columbia Door Co., Inc.
1959
Box 317 Folder 2
12-RC-693; Flink Ink Corporation
1959
Box 317 Folder 3
12-RC-691; Rayco of St. Petersburg, Inc.
1959
Box 317 Folder 4
12-RC-690; Smiley Properties, Inc. (WDAE)
1959
Box 317 Folder 5
12-RC-689; Metro Beverages, Inc.
1959
Box 317 Folder 6
12-RC-660; Newth-Morris Box Company
1959
Box 317 Folder 7
12-RC-659; Sinclair Refining Co.
1959
Box 317 Folder 8
12-RC-658; Bahama Hotel
1959
Box 317 Folder 9
12-RC-662; Florida Georgia Tractor Co. Inc.
1959
Box 317 Folder 10
12-RC-661; Hotel Biltmore Terrace
1959
Box 317 Folder 11
12-RC-675; Dixie Linen Supply
1959
Box 317 Folder 12
12-RC-674; Glass Sales
1959
Box 317 Folder 13
12-RC-673; Glass Arts, Inc.
1959
Box 317 Folder 14
12-RC-672; Empire Glass Corp.
1959
Box 317 Folder 15
12-RC-702; Gaylord Container Corporation, Division of Crown Zellerback Corporation
1959
Box 317 Folder 16
12-RC-703; Ideal Crushed Stone, Inc.
1959
Box 317 Folder 17
13-RC-5356; Cleaver Brooks Mfg. Corp.
1959
Box 317 Folder 18
13-RC-5220; Pacemaker Trailer Company
1959
Box 317 Folder 19
13-RC-5338; Cleaver Brooks Company
1959
Box 317 Folder 20
13-RC-5864; Wire Sales Company
1959
Box 317 Folder 21
13-RC-5875; Hotpoint Company, Division of General Electric Corp.
1959
Box 317 Folder 22
13-RC-5910; Crosby Aeromarine Company, Subsidiary of Archer-Daniels-Midland Company
1959
Box 317 Folder 23
13-RC-5930; Pinkerton's National Detective Agency, Inc.
1959
Box 317 Folder 24
13-RC-5963; Marc Mfg. Co.
1959
Box 317 Folder 25
13-RC-5970; Sunbeam Lighting Company, Inc.
1959
Box 317 Folder 26
13-RC-6018; Lloyd A. Fry Roofing Company
1959
Box 317 Folder 27
13-RC-6022; Tri State Leasing, Inc.
1959
Box 318 Folder 1
6-RC-2392; Chico Dairy Co.
1959
Box 318 Folder 2
6-RC-2393; Texaco, Inc.
1959
Box 318 Folder 3
6-RC-2394; Mallet & Co., Inc.
1959
Box 318 Folder 4
6-RC-2396; National Frame Company
1959
Box 318 Folder 5
6-RC-2397; American Marietta Company
1959
Box 318 Folder 6
6-RC-2398; Tom's Express, Inc.
1959
Box 318 Folder 7
6-RC-2399; Homewood Auto Parts, Lee Weinberg
1959
Box 318 Folder 8
6-RC-2401; Apex Soap & Sanitary Corp.
1959
Box 318 Folder 9
6-RC-2402; Frozen Farm Products, Inc.
1959
Box 318 Folder 10
6-RC-2403; Kennedy Tubular Products Company
1959
Box 318 Folder 11
6-RC-2404; Arc-Weld Manufacturing Company
1959
Box 318 Folder 12
6-RC-2405; E&F Manufacturing Company
1959
Box 318 Folder 13
6-RC-2406; Borden Company
1959
Box 318 Folder 14
6-RC-2407; Demmler & Schenck Company
1959
Box 318 Folder 15
6-RC-2408; Barnes Contracting Company
1959
Box 318 Folder 16
6-RC-2415; City Creamery Company
1959
Box 318 Folder 17
6-RC-2414; O'Mara's Sunnybrook Dairy
1959
Box 318 Folder 18
6-RC-2413; Central Commercial Company
1959
Box 318 Folder 19
6-RC-2412; Allis-Chalmers Manufacturing Company - Pittsburgh Works
1959
Box 318 Folder 20
6-RC-2411; Lang Electric Manufacturing Company
1959
Box 318 Folder 21
6-RC-2410; Darling Shop of Meadville, Inc.
1959
Box 318 Folder 22
6-RC-2409; Darling McKeesport Corporation
1959
Box 318 Folder 23
6-RC-2416; Marion Paper Inc.
1959
Box 318 Folder 24
6-RC-2418; Altoona Mattress Manufacturing Company
1959
Box 318 Folder 25
6-RC-2419; Weinstein & Co., A. J.
1959
Box 318 Folder 26
6-RC-2427; Fire-Fighter Sales & Service Co. of Pittsburgh
1959
Box 318 Folder 27
6-RC-2428; Riverside Iron & Steel
1959
Box 318 Folder 28
6-RC-2420; Thiele, Inc.
1959
Box 318 Folder 29
6-RC-2421; Wagner Motor Sales, Co., H. E., Inc.
1959
Box 318 Folder 30
6-RC-2422; Colony Super Market (Golden Dawn Foods)
1959
Box 318 Folder 31
6-RC-2423; National Transit Company
1959
Box 318 Folder 32
6-RC-2424; Showcase Homes, Inc.
1959
Box 318 Folder 33
6-RC-2425; Darling McKeesport, Corporation
1959
Box 318 Folder 34
6-RC-2426; Allis-Chalmers Manufacturing Company - Pittsburgh Works
1959
Box 318 Folder 35
6-RC-2429; Electro-Air Cleaner Co., Inc.
1959
Box 318 Folder 36
6-RC-2430; Carson Industrial Development Corporation
1959
Box 318 Folder 37
6-RC-2447; Crile Metallizing & Machine Co.
1959
Box 318 Folder 38
6-RC-2446; Wilson Chevrolet Company
1959
Box 318 Folder 39
6-RC-2432; General Engineering Co. of Fairmont
1959
Box 318 Folder 40
6-RC-2436; Hilltop Distributing Company
1959
Box 318 Folder 41
6-RC-2437; West End Distributing Company
1959
Box 318 Folder 42
6-RC-2438; Chicago Pneumatic Tool Company
1959
Box 318 Folder 43
6-RC-2439; Chartiers Lumber & Supply Company
1959
Box 318 Folder 44
6-RC-2441; Dinneen & Son, Inc.
1959
Box 318 Folder 45
6-RC-2442; Bovalina Packing Co., Inc.
1959
Box 318 Folder 46
6-RC-2443; Greif Brothers Cooperage Corp. Coat Hanger Division
1959
Box 318 Folder 47
6-RC-2444; Scheib, Earl
1959
Box 318 Folder 48
6-RC-2448; Clearfield Coca Cola Company
1959
Box 319 Folder 1
1-RC-5630; Bethlehem Steel Company (Shipbuilding Division)
1959
Box 319 Folder 2
1-RC-5631; Trans American Freight Lines
1959
Box 319 Folder 3
1-RC-5632; Colonial Press, Inc. & C. H. Simonds Co.
1959
Box 319 Folder 4
1-RC-5633; National Automatic Products Company
1959
Box 319 Folder 5
1-RC-5624; Swift & Co. d/b/a New England Processing Unit
1959
Box 319 Folder 6
1-RC-5625; Swift & Co. d/b/a New England Processing Unit
1959
Box 319 Folder 7
1-RC-5626; Stafford Springs Printers, Inc.
1959
Box 319 Folder 8
1-RC-5627; Milliken Tomlinson Co.
1959
Box 319 Folder 9
1-RC-5628; Rex Corporation
1959
Box 319 Folder 10
1-RC-5629; Arthur F. Tyler Co.
1959
Box 319 Folder 11
1-RC-5623; Mason-Neilan, Div. of Worthington Corp.
1959
Box 319 Folder 12
1-RC-5622; Emerson & Cuming, Inc.
1959
Box 319 Folder 13
1-RC-5621; Associated Transport, Inc.
1959
Box 319 Folder 14
1-RC-5620; Albert Shoe Company
1959
Box 319 Folder 15
1-RC-5619; Gardner Brooks, Inc.
1959
Box 319 Folder 16
1-RC-5634; Conn Malleable Castings Company
1959
Box 319 Folder 17
1-RC-5635; Massachusetts Plastic Corp.
1959
Box 319 Folder 18
1-RC-5636; Blue Line Inc.
1959
Box 319 Folder 19
1-RC-5637; New England Woodenware Co.
1959
Box 319 Folder 20
1-RC-5646; Motor Sales Co. of New Bedford
1959
Box 319 Folder 21
1-RC-5647; Frank Amodio & Sons
1959
Box 319 Folder 22
1-RC-5648; P. Shaffer Company, Inc.
1959
Box 319 Folder 23
1-RC-5649; Casco Bottling Co.
1959
Box 319 Folder 24
1-RC-5650; Connecticut Printers, Inc.
1959
Box 319 Folder 25
1-RC-5641; Standard Grocery Co.
1959
Box 319 Folder 26
1-RC-5642; Campello Shank Company
1959
Box 319 Folder 27
1-RC-5643; Sanford Plastics Corporation
1959
Box 319 Folder 28
1-RC-5644; H. H. Scott, Inc.
1959
Box 319 Folder 29
1-RC-5645; Tecnifax Corporation
1959
Box 319 Folder 30
1-RC-5638; Chesebrough Ponds
1959
Box 319 Folder 31
1-RC-5639; Beaton & Corbin Co.
1959
Box 319 Folder 32
1-RC-5640; Crandall-Hicks Co.
1959
Box 320 Folder 1
Niederriter, Leonard, Company
Scope and Contents
No date.
Box 320 Folder 2
Brown-Jones Company, The Brown-Jones Drug Company
Scope and Contents
No date.
Box 320 Folder 3
Dezen's Sales Company
Scope and Contents
No date.
Box 320 Folder 4
Weis Markets, Inc.
Scope and Contents
No date.
Box 320 Folder 5
Palmer Tool and Forging Company
Scope and Contents
No date.
Box 320 Folder 6
Ohringer Home Furniture
Scope and Contents
No date.
Box 320 Folder 7
Precision Tool & Die Mfg. Co.
Scope and Contents
No date.
Box 320 Folder 8
Pittsburgh Corning Corporation
Scope and Contents
No date.
Box 320 Folder 9
Hammermill Paper Company
Scope and Contents
No date.
Box 320 Folder 10
McKeesport Baking Company
Scope and Contents
No date.
Box 320 Folder 11
Lamantia, D.J.
Box 320 Folder 12
United States Steel Co
Box 320 Folder 12
United States Steel Corporation, American Bridge Division
Scope and Contents
No date.
Box 320 Folder 13
Pettigrew Trucking, Inc.
Scope and Contents
No date.
Box 320 Folder 14
Dispatch Printing and Engraving Co.
Scope and Contents
No date.
Box 320 Folder 15
Universal Cyclops Steel Company
Scope and Contents
No date.
Box 320 Folder 16
Coca-Cola Bottling Co.
Box 320 Folder 17
Clarksburg Coca-Cola Bottling Works, Inc.
Scope and Contents
No date.
Box 320 Folder 18
Allis-Chalmers Manufacturing Company
Box 320 Folder 19
Darling Shop of Meadville, Inc.
Scope and Contents
No date.
Box 320 Folder 20
Ward baking Co.
Box 320 Folder 21
Kettering Baking Co.
Box 320 Folder 22
National Biscuit Company
Box 320 Folder 23
Auto Truck Body Repair, Inc.
Box 320 Folder 24
Motor Coils Mfg. Co.
Box 320 Folder 25
Weis Markets, Inc.
Scope and Contents
Folder 1 of 2
Box 320 Folder 26
Weis Markets, Inc.
Scope and Contents
Folder 2 of 2
Box 320 Folder 27
Crescent Supply of Pennsylvania, Inc.
Box 320 Folder 28
Westinghouse Electric Co
Box 320 Folder 28
Westinghouse Electric Corporation
Scope and Contents
No date.
Box 320 Folder 29
Excel Manufacturing Co., Inc.
Box 320 Folder 30
Sabin Manufacturing Company and/or Sabin China Company
Box 320 Folder 31
Valley Auto Parts Company, Inc.
Box 320 Folder 32
Proie Brothers, Inc.
Box 321 Folder 1
Weis Markets, Inc.
Box 321 Folder 2
Lock Fold Paper Box Company
Box 321 Folder 3
Standard Auto and Radio Supply
Box 321 Folder 4
Burry Biscuit Corporation
Box 321 Folder 5
Westinghouse Broadcasting Corporation
Box 321 Folder 6
Voss Foodliner Market
Box 321 Folder 7
Martin Brothers Trucking Company
Box 321 Folder 8
Nelson Stamping and Manufacturing Company
Box 321 Folder 9
Equitable Life Assurance Society of the United States
Box 321 Folder 10
WIIC Incorporated
Box 321 Folder 11
Murphy Floor and Cabinet Company
Box 321 Folder 12
Romeo Beverage and Products
Box 321 Folder 13
North Side Bottling Works
Box 321 Folder 14
North Side Bottling Works
Box 321 Folder 15
Rosa Distributing Company
Box 321 Folder 16
Mosso Bottling Works
Box 321 Folder 17
Wills Pattern Shop
Box 321 Folder 18
Allegheny Cabinet Company
Box 321 Folder 19
Mackay, R.M., Company
Box 321 Folder 20
Cambria Motors, Inc.
Box 321 Folder 21
Getz Cabinet Company
Box 321 Folder 22
McNaughton Bros, Inc.
Box 321 Folder 23
Columbus Janitor Service, William E.
Box 321 Folder 24
Columbus Janitor Services
Box 321 Folder 24
William E. Columbus, d/b/a New Castle
Box 321 Folder 25
Regent Bottling Company
Box 321 Folder 26
Greenville Lumber Company
Box 321 Folder 27
Moss Lumber Company
Box 321 Folder 28
Werner Company, R.D.
Box 321 Folder 29
Wilkoff Company, M.J.
Box 321 Folder 30
Regent Bottling Company
Box 321 Folder 31
Molded Fiber Glass Boat Co.
Box 321 Folder 32
1-CA-3996; Viner Bros. Shoe Co.
1963
Scope and Contents
Bangor, Maine
Box 321 Folder 33
1-CA-3997; Adams Manufacturing Co.
1963
Scope and Contents
Newton, Massachusetts
Box 321 Folder 34
10-CA-5260; Western Electric Co., Inc.
1963
Scope and Contents
Atlanta, GA
Box 321 Folder 35
10-CA-5413; Boss Manufacturing Company
1963
Scope and Contents
Oneida, TN
Box 321 Folder 36
21-CA-5065; Pritchett Hunter Engineering Company
1969
Scope and Contents
Riverside, California
Box 321 Folder 37
21-CA-5065; Pritchett Hunter Engineering Company
1969
Scope and Contents
Riverside, California
Box 322 Folder 1
10-RC-4464; Owens-Illinois Glass Company
1959
Box 322 Folder 2
10-RC-4466; Thompson-Weinman & Company & Paga Mining Company
1959
Box 322 Folder 3
10-RC-4467; Russell Pipe & Foundry Company, Inc.
1959
Box 322 Folder 4
10-RC-4468; Storer Broadcasting Company d/b/a WAGA Television Station
1959
Box 322 Folder 5
10-RC-4469; Breman Steel Company, Inc.
1959
Box 322 Folder 6
10-RC-4472; Setzers Food Fair, Inc.
1959
Box 322 Folder 7
10-RC-4460; Sunshine Biscuit Inc.
1959
Box 322 Folder 8
10-RC-4452; Keller Foundry Co.
1959
Box 322 Folder 9
10-RC-4456; Simmons Plating Works, Inc.
1959
Box 322 Folder 10
10-RC-4457; Georgia Light Weight
1959
Box 322 Folder 11
10-RC-4458; Liberty Coach Co., Inc.
1959
Box 322 Folder 12
10-RC-4462; Sutherland Paper Company
1959
Box 322 Folder 13
10-RC-4463; Moncrief Furnace Company
1959
Box 322 Folder 14
10-RC-4454; Dixie Drive it Yourself System
1959
Box 322 Folder 15
10-RC-4455; Courier-Journal Lithographing Company of Georgia
1959
Box 322 Folder 16
10-RC-4490; Beaunit Mills
1959
Box 322 Folder 17
10-RC-4476; AAA Tile Company
1959
Box 322 Folder 18
10-RC-4459; L. E. Beck & Son
1959
Box 322 Folder 19
10-RC-4451; Graphic Arts Service Company
1959
Box 322 Folder 20
10-RC-4453; Trailways Bus Depot of Atlantic, Inc.
1959
Box 322 Folder 21
10-RC-4488; Grant Patten Milk Company
1959
Box 322 Folder 22
10-RC-4489; Grant Patten Milk Company
1959
Box 322 Folder 23
10-RC-4492; Star Paper Tube Company
1959
Box 322 Folder 24
10-RC-4493; Rayonier, Incorporated
1959
Box 322 Folder 25
10-RC-4485; M. Wold Flooring Company
1959
Box 322 Folder 26
10-RC-4486; Southern Bakeries Company
1959
Box 322 Folder 27
10-RC-4487; Birmingham Publishing Company
1959
Box 322 Folder 28
10-RC-4475; Davison Chemical Company
1959
Box 322 Folder 29
10-RC-4478; Purex Corporation, Ltd.
1959
Box 322 Folder 30
10-RC-4479; U. S. Envelope Company
1959
Box 322 Folder 31
10-RC-4480; St. Joe Paper Company
1959
Box 322 Folder 32
10-RC-4481; Seitzinger's, Incorporated
1959
Box 322 Folder 33
10-RC-4482; National Products Company
1959
Box 322 Folder 34
10-RC-4484; Grant Patten Milk Company
1959
Box 323 Folder 1
10-RC-4371; Stratton & Terstegge Co., Inc.
1959
Box 323 Folder 2
10-RC-4373; Colonial Stores, Inc.
1959
Box 323 Folder 3
10-RC-4374; Grown Food Products Inc. & Crown Candy Co., Inc.
1959
Box 323 Folder 4
10-RC-4375; Powermatic Machine Company
1959
Box 323 Folder 5
10-RC-4376; Ryder Truck Rental Company
1959
Box 323 Folder 6
10-RC-4378; American Enka Corporation (Lowland Division)
1959
Box 323 Folder 7
10-RC-4380; Atlanta Newspapers, Inc.
1959
Box 323 Folder 8
10-RC-4381; Wate, Inc.
1959
Box 323 Folder 9
10-RC-4383; Watkins Brick Company
1959
Box 323 Folder 10
10-RC-4392; Colonial Stores, Inc.
1959
Box 323 Folder 11
10-RC-4393; Parton Coal Company
1959
Box 323 Folder 12
10-RC-4394; Deal Coal Company
1959
Box 323 Folder 13
10-RC-4395; Phillips Bros. Coal Company
1959
Box 323 Folder 14
10-RC-4396; New River Coal Company
1959
Box 324 Folder 1
10-RC-4421; W. T. Grant Company
1959
Box 324 Folder 2
10-RC-4422; Huckabee Transport Corp.
1959
Box 324 Folder 3
10-RC-4423; Setzers Super Stores, Inc.
1959
Box 324 Folder 4
10-RC-4424; Port City Steel Company
1959
Box 324 Folder 5
10-RC-4425; Merchandising Equipment Company
1959
Box 324 Folder 6
10-RC-4426; J. W. Fuller Tamping Company
1959
Box 324 Folder 7
10-RC-4427; Tri-Cities Linen Services
1959
Box 324 Folder 8
10-RC-4428; Savannah Evening Press & Morning News
1959
Box 324 Folder 9
10-RC-4429; M. M. Hedges Manufacturing Company
1959
Box 324 Folder 10
10-RC-4430; Liberty Bell Manufacturing Company
1959
Box 324 Folder 11
10-RC-4406; Dur-O-Wal Products of Alabama, Inc.
1959
Box 324 Folder 12
10-RC-4410; B. F. Goodrich Company
1959
Box 324 Folder 13
10-RC-4411; American-Marietta Company, Concrete Products Div.
1959
Box 324 Folder 14
10-RC-4414; Tumpane Company
1959
Box 324 Folder 15
10-RC-4420; Peoples Telephone Company, Inc.
1959
Box 324 Folder 16
10-RC-4415; Tennco, Inc.
1959
Box 324 Folder 17
10-RC-4419; White Oak Coal Corp., Inc.
1959
Box 324 Folder 18
10-RC-4416; Lyles Coal Company
1959
Box 324 Folder 19
10-RC-4417; Willo Products Company
1959
Box 324 Folder 20
10-RC-4403; Bagwell Electric Steel Castings Inc.
1959
Box 324 Folder 21
10-RC-4404; Marbut Milling Company, Ltd.
1959
Box 324 Folder 22
10-RC-4405; Birmingham Publishing Co.
1959
Box 324 Folder 23
10-RC-4441; Stockbridge Stone Company
1959
Box 324 Folder 24
10-RC-4442; Dixie Electrical Manufacturing Company
1959
Box 324 Folder 25
10-RC-4443; Econo-Flo Flour Service, Inc.
1959
Box 324 Folder 26
10-RC-4444; Grinell Co., Inc.
1959
Box 324 Folder 27
10-RC-4445; General Dynamics Corporation
1959
Box 324 Folder 28
10-RC-4448; Ketona Chemical Corporation
1959
Box 324 Folder 29
10-RC-4449; Rex G. Keeling d/b/a Rex Keeling Buick Company
1959
Box 324 Folder 30
10-RC-4450; Great Atlantic & Pacific Tea Company
1959
Box 324 Folder 31
10-RC-4432; Cullman Products Division of Serrick Corporation
1959
Box 324 Folder 32
10-RC-4433; Hotel Bankhead Corporation
1959
Box 324 Folder 33
10-RC-4434; Stafford Hotel
1959
Box 324 Folder 34
10-RC-4439; Rome Plow Company
1959
Box 324 Folder 35
10-RC-4440; Gate City Table Company, Inc.
1959
Box 324 Folder 36
10-RC-4431; American Bakeries Company
1959
Box 324 Folder 37
10-RC-4436; Southern Cafeteria Operating Co.
1959
Box 324 Folder 38
10-RC-4438; Burkart-Schier Chemical Company
1959
Box 324 Folder 39
10-RC-4437; E. I. DuPont De Nemours & Company
1959
Box 324 Folder 40
10-RC-4447; Permanent Machine & Tool Company
1959
Box 325 Folder 1
California
Box 325 Folder 2
Region 12 - Tally Sheets
Box 325 Folder 3
Region 13 - Tally Sheets
Box 325 Folder 4
Region 5, 14, 3, 10, 17, 15 Large Units - Tally Sheets
Box 325 Folder 5
Region 7 - Tally Sheets
Box 325 Folder 6
Arbitration Gamesmanship
Box 325 Folder 7
Effectiveness of 8(b)2 Remedies
Box 325 Folder 8
A
Box 325 Folder 9
RC
1959
Box 325 Folder 10
Region 3 - Buffalo
Box 325 Folder 11
3
Box 325 Folder 12
B
Box 325 Folder 13
C
Box 325 Folder 14
CB, CC, CD Cases - Regions 6, 7, 10, 12
Box 325 Folder 15
Region 10 - Atlanta
Box 326 Folder 1
10-RC-4497; Randall Bros. Inc.
1959
Box 326 Folder 2
10-RC-4498; Moore-Handley Hardware Co. Inc.
1959
Box 326 Folder 3
10-RC-4501; Westinghouse Electric Corporation Transformer Division Branch Plant
1959
Box 326 Folder 4
10-RC-4502; Westinghouse Electric Corporation Transformer Division Branch Plant
1959
Box 326 Folder 5
10-RC-4506; Flowers Baking Company, Inc.
1959
Box 326 Folder 6
10-RC-4509; American-Marietta Concrete Products Div.
1959
Box 326 Folder 7
10-RC-4508; M. Rich Inc.
1959
Box 326 Folder 8
10-RC-4510; Davison Chemical Division, W. R. Grace & Co.
1959
Box 326 Folder 9
10-RC-4511; American Lava Corporation
1959
Box 326 Folder 10
10-RC-4513; Atlanta Cooperage Co.
1959
Box 326 Folder 11
10-RC-4514; Jim Morgan Coal Company
1959
Box 326 Folder 12
10-RC-4516; Brooks & Bergess Coal Co.
1959
Box 326 Folder 13
10-RC-4517; West Coal Company
1959
Box 326 Folder 14
10-RC-4518; Jackson Mining Company
1959
Box 326 Folder 15
10-RC-4519; Write-Right Manufacturing Co.
1959
Box 326 Folder 16
10-RC-4523; Cotton Producers Association d/b/a Gold-Kist Poultry Growers
1959
Box 326 Folder 17
10-RC-4522; C. B. Atkins Furniture Company
1959
Box 326 Folder 18
10-RC-4525; Lamex, Inc.
1959
Box 326 Folder 19
10-RC-4537; Dairy Queen Products, Inc. & Brazier Foods
1959
Box 326 Folder 20
10-RC-4526; Remington Rand Division of Sperry Rand Corporation, Mechanical Service Department
1959
Box 326 Folder 21
10-RC-4527; Chattanooga Royal Company
1959
Box 326 Folder 22
10-RC-4528; Austin Tobacco Company
1959
Box 326 Folder 23
10-RC-4529; No-Sag Spring Company
1959
Box 326 Folder 24
10-RC-4530; House Hasson Hardware Company
1959
Box 326 Folder 25
10-RC-4531; McKibbon Brothers, Inc., d/b/a Mar-Jac Poultry Company
1959
Box 326 Folder 26
10-RC-4533; Southland Cleaners
1959
Box 326 Folder 27
10-RC-4538; American Bakeries Company
1959
Box 326 Folder 28
10-RC-4539; Filter Rosin Products Company
1959
Box 326 Folder 29
10-RC-4540; Southeastern Textile Shrinkers, Inc.
1959
Box 326 Folder 30
10-RC-4541; T. T. Wilson Ready-Mixed Concrete Co.
1959
Box 326 Folder 31
10-RC-4544; Alabama Egg Company
1959
Box 326 Folder 32
10-RC-4545; Royal McBee Corporation
1959
Box 326 Folder 33
10-RC-4550; Bessemer Drive In Theater
1959
Box 326 Folder 34
10-RC-4558; Pure Oil Company
1959
Box 326 Folder 35
10-RC-4567; Wilkinson Floor Finishing Company
1959
Box 326 Folder 36
10-RC-4568; Storey & Green Floor Finishing Co.
1959
Box 326 Folder 37
10-RC-4569; Hitchcock Flooring & Finishing Co.
1959
Box 327 Folder 1
10-RC-4377; Ralston Purina Co.
1959
Box 327 Folder 2
10-RC-4372; Atlantic Mills Servicing Company of Birmingham, Inc.
1959
Box 327 Folder 3
10-RC-4385; R. C. A. Truck Lines, Inc.
1959
Box 327 Folder 4
10-RC-4389; J. M. Wells Lumber Co.
1959
Box 327 Folder 5
10-RC-4386; H. L. Green Inc. (Yellow Front Store)
1959
Box 327 Folder 6
10-RC-4402; Management Services, Inc.
1959
Box 327 Folder 7
10-RC-4401; Tri-Cities Linen Service
1959
Box 327 Folder 8
10-RC-4400; Atlantic Container Corporation
1959
Box 327 Folder 9
10-RC-4399; Imperial Plating Company, Inc.
1959
Box 327 Folder 10
10-RC-4398; Graham Paper Company
1959
Box 327 Folder 11
10-RC-4397; Double Camp Mining Company, Inc.
1959
Box 327 Folder 12
10-RC-4284; Strom Steel Ball Company
1959
Box 327 Folder 13
10-RC-4285; Davenport Hosiery Mills
1959
Box 327 Folder 14
10-RC-4286; Kroger Co.
1959
Box 327 Folder 15
10-RC-4287; C. B. Atkins Company
1959
Box 327 Folder 16
10-RC-4309; Brown Engineering Company, Inc.
1959
Box 327 Folder 17
10-RC-4288; Chattanooga White Truck Company, Inc.
1959
Box 327 Folder 18
10-RC-4289; Better Maid Dairy Products Co.
1959
Box 327 Folder 19
10-RC-4282; Tennessee Chair Co.
1959
Box 327 Folder 20
10-RC-3358; O. E. Szekely & Associates Inc.
1959
Box 327 Folder 21
10-RC-4320; Firestone Tire & Rubber Co.
1959
Box 327 Folder 22
10-RC-4323; Barbee Fixture Mfg. Company
1959
Box 327 Folder 23
10-RC-4324; Southern Building Material Company
1959
Box 327 Folder 24
10-RC-4325; Stein Steel & Supply Co.
1959
Box 327 Folder 25
10-RC-4326; Combustion Engineering Inc.
1959
Box 327 Folder 26
10-RC-4327; Serrick Corporation, Cullman Products Division
1959
Box 327 Folder 27
10-RC-4313; R. D. Cole Manufacturing Company
1959
Box 327 Folder 28
10-RC-4314; Birmingham Ornamental Iron Co., Inc.
1959
Box 327 Folder 29
10-RC-4315; Sinclair Refining Company
1959
Box 327 Folder 30
10-RC-4316; Anaconda Wire & Cable Company
1959
Box 327 Folder 31
10-RC-4318; American Cyanamid Co.
1959
Box 327 Folder 32
10-RC-4319; American Cyanamid Co.
1959
Box 327 Folder 33
10-RC-4303; Electric Auto-Lite Company
1959
Box 327 Folder 34
10-RC-4304; International Furniture Co.
1959
Box 327 Folder 35
10-RC-4305; Scott Concrete Pipe Company
1959
Box 327 Folder 36
10-RC-4306; Pillsbury Company
1959
Box 327 Folder 37
10-RC-4307; Elliott Addressing Machine Company
1959
Box 327 Folder 38
10-RC-4308; Nebraska Consolidated d/b/a Alabama Flour Mills
1959
Box 327 Folder 39
10-RC-4311; Augusta Chemical Co.
1959
Box 327 Folder 40
10-RC-4312; Trailmobile, Inc.
1959
Box 328 Folder 1
10-RC-4233; Tennessee Corporation
1959
Box 328 Folder 2
10-RC-4230; American Bakeries Company
1959
Box 328 Folder 3
10-RC-4237; Glass-Rock Corporation
1959
Box 328 Folder 4
10-RC-4245; Globe Motors, Inc.
1959
Box 328 Folder 5
10-RC-4247; Great A. & P. Tea Company
1959
Box 328 Folder 6
10-RC-4244; J. C. Lewis Motor Company, Inc.
1959
Box 328 Folder 7
10-RC-4252; American Coach Company
1959
Box 328 Folder 8
10-RC-4248; Alabama Power Company
1959
Box 328 Folder 9
10-RC-4255; Southern Bonded Warehouse & Cartage, Inc.
1959
Box 328 Folder 10
10-RC-4253; Capitol Hosiery Mill & Hodges Knitting Mills, Inc.
1959
Box 328 Folder 11
10-RC-4251; Chattanooga Publishing Company
1959
Box 328 Folder 12
10-RC-4250; W. T. Grant Company
1959
Box 328 Folder 13
10-RC-4262; Mead-Atlanta Paper Company
1959
Box 328 Folder 14
10-RC-4260; Pepsi-Cola Bottling Company
1959
Box 328 Folder 15
10-RC-4258; General Electric Cathode Ray Tube Plant of Augusta
1959
Box 328 Folder 16
10-RC-4257; Baggett Transportation Company
1959
Box 328 Folder 17
10-RC-4270; General Electric Supply Company
1959
Box 328 Folder 18
10-RC-4267; Savannah Steel Drum Company
1959
Box 328 Folder 19
10-RC-4263; Alabama Oxygen Company
1959
Box 328 Folder 20
10-RC-4274; Mech-O-Tron, Division of Electromechanical Product Company
1959
Box 328 Folder 21
10-RC-4273; Marble Products Company
1959
Box 328 Folder 22
10-RC-4272; Miltron Corporation
1959
Box 328 Folder 23
10-RC-4271; WJHL, Inc.
1959
Box 328 Folder 24
10-RC-4277; Sunshine Biscuits, Inc.
1959
Box 328 Folder 25
10-RC-4276; Funkhouser Company
1959
Box 328 Folder 26
10-RC-4281; Claussen Concrete & Builders Supply Co.
1959
Box 328 Folder 27
10-RC-4280; Super-Tufter Machinery Company, Inc.
1959
Box 328 Folder 28
10-RC-4278; Claussen Concrete & Builders Supply Co.
1959
Box 329 Folder 1
12-RC-400; North West Concrete
1959
Box 329 Folder 2
12-RC-401; Setzer Division of Southern Division of Food Fair Stores, Inc.
1959
Box 329 Folder 3
12-RC-403; Miami Window Corporation
1959
Box 329 Folder 4
12-RC-404; Commercial Carriers
1959
Box 329 Folder 5
12-RC-406; Peel Richards, Ltd.
1959
Box 329 Folder 6
12-RC-407; Maule Industries, Inc.
1959
Box 329 Folder 7
12-RC-408; Samson Concrete Industries, Inc.
1959
Box 329 Folder 8
12-RC-409; Setzer Division of Southern Div. of Food Fair Stores, Inc.
1959
Box 329 Folder 9
12-RC-410; Beauty Craft Furniture Mfg. Corp.
1959
Box 329 Folder 10
12-RC-414; Colonial Stores Incorporated
1959
Box 329 Folder 11
12-RC-416; International Minerals & Chemical Corp., Bonnie Plant
1959
Box 329 Folder 12
12-RC-418; Miami Millwork & Labor Co.
1959
Box 329 Folder 13
12-RC-419; Sun Tattler Company
1959
Box 329 Folder 14
12-RC-420; Sealtest - Southern Dairies, Inc.
1959
Box 329 Folder 15
12-RC-421; Daryl Products Corporation
1959
Box 329 Folder 16
12-RC-422; Florida Electric Supply, Inc.
1959
Box 329 Folder 17
12-RC-424; Miami Crystal Ice Company
1959
Box 329 Folder 18
12-RC-426; Palm Beach Motors
1959
Box 329 Folder 19
12-RC-427; Port Everglade Towing Co.
1959
Box 329 Folder 20
12-RC-428; Florida Cities Bus Co.
1959
Box 329 Folder 21
12-RC-430; Dade Liquor Company
1959
Box 329 Folder 22
12-RC-431; Safeway Steel Scaffolds Company
1959
Box 329 Folder 23
12-RC-432; Blank & Smith (DeSoto-Plymouth)
1959
Box 329 Folder 24
12-RC-433; Stewart Pontiac Co.
1959
Box 329 Folder 25
12-RC-435; Florida Dodge-Crysler
1959
Box 329 Folder 26
12-RC-437; Gulf Stream Motors, Inc.
1959
Box 329 Folder 27
12-RC-438; Sterling Equipment Manufacturing Corp.
1959
Box 329 Folder 28
12-RC-441; Stokely-Bordo
1959
Box 329 Folder 29
12-RC-442; Master Packaging, Inc.
1959
Box 329 Folder 30
12-RC-443; Setzers Food Fair Inc.
1959
Box 329 Folder 31
12-RC-444; Sungold Block, Inc.
1959
Box 329 Folder 32
12-RC-445; Gaylord Container Corp., Div. of Crown Zellerbach Corp.
1959
Box 329 Folder 33
12-RC-446; Balmoral Hotel
1959
Box 329 Folder 34
12-RC-447; Hotel Lucerne
1959
Box 329 Folder 35
12-RC-448; Hotel President Madison
1959
Box 329 Folder 36
12-RC-450; International Minerals & Chemicals Corp.
1959
Box 329 Folder 37
12-RC-451; AFCO Aluminum Furniture Company
1959
Box 329 Folder 38
12-RC-452; Lawnlite Furniture Company
1959
Box 329 Folder 39
12-RC-453; Minute Maid Corporation
1959
Box 329 Folder 40
12-RC-454; Ruebel & Smith Motor Co.
1959
Box 329 Folder 41
12-RC-455; Food Fair Stores, Inc., Bakery Div.
1959
Box 329 Folder 42
12-RC-456; McAllister Hotel
1959
Box 329 Folder 43
12-RC-457; Alcazar Hotel
1959
Box 330 Folder 1
12-RC-458; Americana Hotel
1959
Box 330 Folder 2
12-RC-459; Barcelona Hotel
1959
Box 330 Folder 3
12-RC-460; Biscayne Terrace Hotel
1959
Box 330 Folder 4
12-RC-461; Cadillac Hotel
1959
Box 330 Folder 5
12-RC-462; Carillon Hotel
1959
Box 330 Folder 6
12-RC-463; Carousel Motel
1959
Box 330 Folder 7
12-RC-464; Castaways Motel
1959
Box 330 Folder 8
12-RC-465; Continental Hotel
1959
Box 330 Folder 9
12-RC-466; Delmonico Hotel
1959
Box 330 Folder 10
12-RC-467; Di Lido Hotel
1959
Box 330 Folder 11
12-RC-468; Diplomat Hotel
1959
Box 330 Folder 12
12-RC-469; Empress Hotel
1959
Box 330 Folder 13
12-RC-470; Golden Nuggett Motel
1959
Box 330 Folder 14
12-RC-471; Hollywood Beach Hotel
1959
Box 330 Folder 15
12-RC-472; Lombardy Hotel
1959
Box 330 Folder 16
12-RC-473; Lucerne Hotel
1959
Box 330 Folder 17
12-RC-474; Monte Carlo Hotel
1959
Box 330 Folder 18
12-RC-475; Pan American Motel
1959
Box 330 Folder 19
12-RC-476; Parkleigh House
1959
Box 330 Folder 20
12-RC-477; President Madison Hotel
1959
Box 330 Folder 21
12-RC-478; Robert Richter Hotel
1959
Box 330 Folder 22
12-RC-479; Sands Hotel & Apts.
1959
Box 330 Folder 23
12-RC-480; San Souci Hotel
1959
Box 330 Folder 24
12-RC-481; Sea Gull Hotel
1959
Box 330 Folder 25
12-RC-482; Seville Hotel
1959
Box 330 Folder 26
12-RC-483; Sherry Frontenac Hotel
1959
Box 330 Folder 27
12-RC-484; White House Hotel
1959
Box 330 Folder 28
12-RC-485; Beau Rivage Hotel
1959
Box 330 Folder 29
12-RC-486; Sunray Chairs, Inc. & Sunray Plastics, Inc.
1959
Box 330 Folder 30
12-RC-487; Consolidated Electric Supply, Inc.
1959
Box 330 Folder 31
12-RC-488; Jacksonville Metal & Plastics Co.
1959
Box 330 Folder 32
12-RC-489; Biscayne Television Corp.
1959
Box 330 Folder 33
12-RC-490; Hertz Rent-A-Car System
1959
Box 330 Folder 34
12-RC-491; Aluminum Furniture Manufacturers
1959
Box 330 Folder 35
12-RC-492; Acme Concrete Corp., et al.
1959
Box 330 Folder 36
12-RC-493; Hotel Singapore
1959
Box 330 Folder 37
12-RC-494; Tamiami Trail Tours, Inc.
1959
Box 330 Folder 38
12-RC-495; National Produce Company of Miami, Inc.
1959
Box 330 Folder 39
12-RC-496; Turner Produce Co., Inc.
1959
Box 330 Folder 40
12-RC-497; Kaler Produce Company
1959
Box 330 Folder 41
12-RC-498; Sam D. Bennett & Son
1959
Box 330 Folder 42
12-RC-499; Miller Trailers, Inc.
1959
Box 330 Folder 43
12-RC-500; Wilson-Toomer Fertilizer Co. (Peninsular Division)
1959
Box 330 Folder 44
12-RC-501; Industrial Vinyls Inc.
1959
Box 330 Folder 45
12-RC-502; Hotel Saxony
1959
Box 330 Folder 46
12-RC-503; National Brewing Company
1959
Box 330 Folder 47
12-RC-504; Kraft Foods Company
1959
Box 330 Folder 48
12-RC-505; Florida Highway Express
1959
Box 330 Folder 49
12-RC-506; Brinks, Inc.
1959
Box 330 Folder 50
12-RC-507; Florida-Georgia Television Co. - WFGA-TV
1959
Box 330 Folder 51
12-RC-509; General Window Corporation
1959
Box 331 Folder 1
12-RC-511; Precision Metal Products, Inc.
1959
Box 331 Folder 2
12-RC-512; Engineered Castings Inc.
1959
Box 331 Folder 3
12-RC-513; Dunes Motel
1959
Box 331 Folder 4
12-RC-514; Southern Bakeries Company
1959
Box 331 Folder 5
12-RC-515; Houston Corporation
1959
Box 331 Folder 6
12-RC-516; H. J. Heinz Co.
1959
Box 331 Folder 7
12-RC-518; Martinique Hotel
1959
Box 331 Folder 8
12-RC-519; Precision Gear & Manufacturing Company
1959
Box 331 Folder 9
12-RC-520; Oolite Concrete Company, et al.
1959
Box 331 Folder 10
12-RC-521; Nichols Brothers, Incorporated
1959
Box 331 Folder 11
12-RC-523; Peninsular Cabinet 'N Millwork, Inc.
1959
Box 331 Folder 12
12-RC-525; Adams Packing Association, Inc.
1959
Box 331 Folder 13
12-RC-526; Western Hills Management d/b/a Pier 66, Restaurant-Lounge
1959
Box 331 Folder 14
12-RC-527; Aluminum Smelting & Casting Co. & American Aluminum Extruders, Inc.
1959
Box 331 Folder 15
12-RC-528; Desert Inn Motel
1959
Box 331 Folder 16
12-RC-529; Southern Transfer & Storage Company
1959
Box 331 Folder 17
12-RC-530; Sinclair Refining Company
1959
Box 331 Folder 18
12-RC-531; Food Fair Stores, Inc.
1959
Box 331 Folder 19
12-RC-533; Hercules Powder Company
1959
Box 331 Folder 20
12-RC-540; Tropical Coach Line
1959
Box 331 Folder 21
12-RC-539; Airport Maintenance, Inc.
1959
Box 331 Folder 22
12-RC-538; Peninsular Lumber & Supply Co.
1959
Box 331 Folder 23
12-RC-537; Federal Bake Shop, Inc.
1959
Box 331 Folder 24
12-RC-536; Galloway Manufacturing Corp.
1959
Box 331 Folder 25
12-RC-535; Airport Maintenance, Inc.
1959
Box 331 Folder 26
12-RC-534; Cone Brothers Contracting Co.
1959
Box 331 Folder 27
12-RC-545; Bell Bakeries, Inc.
1959
Box 331 Folder 28
12-RC-544; Wiggs & Malle Construction Co.
1959
Box 331 Folder 29
12-RC-543; Robert Woods Construction Co.
1959
Box 331 Folder 30
12-RC-542; Schreck Construction Company
1959
Box 331 Folder 31
12-RC-541; Terminal Aircraft Service Co.
1959
Box 331 Folder 32
12-RC-548; Garner Aviation Service Corporation
1959
Box 331 Folder 33
12-RC-547; Tampa Transit Lines, Inc.
1959
Box 331 Folder 34
12-RC-546; Palm Beach Jai-Alia Fronton
1959
Box 331 Folder 35
12-RC-557; Kraft Foods Company (Citrus Div.)
1959
Box 331 Folder 36
12-RC-556; Lee County Electric Cooperative Inc.
1959
Box 331 Folder 37
12-RC-555; Mack Trucks, Inc.
1959
Box 331 Folder 38
12-RC-554; ABC Packaging Machine Corporation
1959
Box 331 Folder 39
12-RC-553; J. J. Kelly Truck Line
1959
Box 331 Folder 40
12-RC-552; Central Truck Lines, Inc.
1959
Box 331 Folder 41
12-RC-551; Food Crafters Distributing Co.
1959
Box 331 Folder 42
12-RC-550; A&B Septic Tank Co.
1959
Box 331 Folder 43
12-RC-549; Pittsburgh Plate Glass Co.
1959
Box 331 Folder 44
12-RC-560; Capitol Concrete Company
1959
Box 331 Folder 45
12-RC-559; D-J Industries, Inc. & Penco of Tampa, Inc.
1959
Box 331 Folder 46
12-RC-558; Precisionware, Incorporated
1959
Box 332 Folder 1
12-RC-561; General Cable Corporation
1959
Box 332 Folder 2
12-RC-562; Orange State Oil Company
1959
Box 332 Folder 3
12-RC-563; American Bakeries Company
1959
Box 332 Folder 4
12-RC-564; Nevins Ideal Inc.
1959
Box 332 Folder 5
12-RC-565; Florida All-Bound Box Company Inc.
1959
Box 332 Folder 6
12-RC-566; Home Milk Producers Assn.
1959
Box 332 Folder 7
12-RC-568; Moretrench Corporation
1959
Box 332 Folder 8
12-RC-569; Orange State Oil Company
1959
Box 332 Folder 9
12-RC-570; Mid State Hauling, Inc.
1959
Box 332 Folder 10
12-RC-571; Allied Die Cast Corporation
1959
Box 332 Folder 11
12-RC-572; Alterman Transport Lines
1959
Box 332 Folder 12
12-RC-573; Service Warehouse Co., Inc.
1959
Box 332 Folder 13
12-RC-574; Petroleum Carrier Corporation of Tampa
1959
Box 332 Folder 14
12-RC-575; Allure Shoe Corporation
1959
Box 332 Folder 15
12-RC-576; Central Truck Lines, Incorporated
1959
Box 332 Folder 16
12-RC-577; N. Polanco (Spanish Food Products)
1959
Box 332 Folder 17
12-RC-578; Great Southern Trucking Company
1959
Box 332 Folder 18
12-RC-579; Eger Concrete Company, Inc.
1959
Box 332 Folder 19
12-RC-581; R. R. Wright & Sons, Inc.
1959
Box 332 Folder 20
12-RC-582; Hotel Alcazar
1959
Box 332 Folder 21
12-RC-583; Arundel Corporation
1959
Box 332 Folder 22
12-RC-580; Miami Tomato Corp.
1959
Box 332 Folder 23
12-RC-584; Edward Corp. of Miami
1959
Box 332 Folder 24
12-RC-585; Foremost Dairies, Inc.
1959
Box 332 Folder 25
12-RC-586; American International Aluminum Corp.
1959
Box 332 Folder 26
12-RC-587; Schenley Industries, Inc.
1959
Box 332 Folder 27
12-RC-589; Dixie Farm Products, Inc.
1959
Box 332 Folder 28
12-RC-591; Hertz Corp.
1959
Box 332 Folder 29
12-RC-593; Butter Krust Bakeries, Inc.
1959
Box 332 Folder 30
12-RC-594; Royal Aire Sales & Service, Inc.
1959
Box 332 Folder 31
12-RC-595; Jacksonville Concrete Co.
1959
Box 332 Folder 32
12-RC-596; S&L Fixture Company
1959
Box 332 Folder 33
12-RC-597; Lakeland Cement Company
1959
Box 332 Folder 34
12-RC-598; Sinclair Refining Co.
1959
Box 332 Folder 35
12-RC-599; Ridge Hartstone, Inc.
1959
Box 332 Folder 36
12-RC-601; Walker Casket Co.
1959
Box 332 Folder 37
12-RC-602; Petroleum Packers, Inc.
1959
Box 332 Folder 38
12-RC-603; Corral Wodiska Y CA
1959
Box 333 Folder 1
12-RC-620; Industrial Tire & Rubber Co., Inc.
1959
Box 333 Folder 2
12-RC-619; Panelfold Doors, Inc.
1959
Box 333 Folder 3
12-RC-618; Bell Bakeries, Inc.
1959
Box 333 Folder 4
12-RC-616; Fullerton Metals Co.
1959
Box 333 Folder 5
12-RC-617; Howard Hall Co., Inc.
1959
Box 333 Folder 6
12-RC-606; Davison Chemical Company
1959
Box 333 Folder 7
12-RC-605; Ryder Truck Rental
1959
Box 333 Folder 8
12-RC-604; Metalcoat Inc.
1959
Box 333 Folder 9
12-RC-621; International Minerals & Chemical Corporation
1959
Box 333 Folder 10
12-RC-608; Orange State Casket Co.
1959
Box 333 Folder 11
12-RC-607; Miami Extruders Inc.
1959
Box 333 Folder 12
12-RC-615; Maas Brothers
1959
Box 333 Folder 13
12-RC-614; Precision Gear & Manufacturing Company
1959
Box 333 Folder 14
12-RC-613; Inter County Telephone & Telegraph Company
1959
Box 333 Folder 15
12-RC-612; Parker & Mick Company
1959
Box 333 Folder 16
12-RC-610; Laclede Steel Company
1959
Box 333 Folder 17
12-RC-609; Velda Corporation
1959
Box 333 Folder 18
12-RC-626; Eli Witt Tobacco Co.
1959
Box 333 Folder 19
12-RC-625; Food Fair Stores, Inc.
1959
Box 333 Folder 20
12-RC-624; Eli Witt Tobacco Co.
1959
Box 333 Folder 21
12-RC-623; Sealtest Southern Dairies, Inc.
1959
Box 333 Folder 22
12-RC-622; Guerdon Industries, Inc.
1959
Box 333 Folder 23
12-RC-633; Window Master Corp.
1959
Box 333 Folder 24
12-RC-632; Bond Plumbing Supply, Inc.
1959
Box 333 Folder 25
12-RC-631; Lindsay Newspapers, Inc.
1959
Box 333 Folder 26
12-RC-630; Peoples Gas System, Inc.
1959
Box 333 Folder 27
12-RC-629; Jacksonville Chapter, Florida Association of Electrical Contractors, Inc.
1959
Box 333 Folder 28
12-RC-628; Gulf Coast Linen Supply
1959
Box 333 Folder 29
12-RC-627; Jacksonville Branch of Borden's Dairy, Division of Borden Co.
1959
Box 333 Folder 30
12-RC-640; Setzers Super Stores, Inc.
1959
Box 333 Folder 31
12-RC-639; Setzers Super Stores, Inc.
1959
Box 333 Folder 32
12-RC-638; Setzers Super Stores, Inc.
1959
Box 333 Folder 33
12-RC-637; Forest Products Corp.
1959
Box 333 Folder 34
12-RC-636; Wilson & Toomer Fertilizer Co.
1959
Box 333 Folder 35
12-RC-635; Pan American Window Corporation
1959
Box 333 Folder 36
12-RC-634; Biscayne Terrace Hotel
1959
Box 333 Folder 37
12-RC-648; W. W. McMillan Co.
1959
Box 333 Folder 38
12-RC-647; Marlin Fiber Glass Boat Co., Inc.
1959
Box 333 Folder 39
12-RC-646; Terminal Transfer Co.
1959
Box 333 Folder 40
12-RC-645; American Bakeries Company
1959
Box 333 Folder 41
12-RC-644; Pan American Modes Inc.
1959
Box 333 Folder 42
12-RC-643; International Minerals & Chemicals Corp. Phosphate Chemicals Division
1959
Box 333 Folder 43
12-RC-642; Setzers Super Stores, Inc.
1959
Box 334 Folder 1
12-RC-304; Belcher Towing Company
1959
Box 334 Folder 2
12-RC-321; Southern Aluminum Products Corp. & Aluminum Forming Corporation
1959
Box 334 Folder 3
12-RC-333; Great A&P Tea Company
1959
Box 334 Folder 4
12-RC-337; Smullian Building Supply Co.
1959
Box 334 Folder 5
12-RC-340; Daniels Towing & Drydock. Inc.
1959
Box 334 Folder 6
12-RC-344; Dixie Steel Products, Inc.
1959
Box 334 Folder 7
12-RC-347; Biscayne Television Corp.
1959
Box 334 Folder 8
12-RC-351; Kraft Foods Company
1959
Box 334 Folder 9
12-RC-358; Robert Russell, Inc.
1959
Box 334 Folder 10
12-RC-367; Colonial Stores, Inc.
1959
Box 334 Folder 11
12-RC-370; Seaboard Warehouse Terminals, Inc.
1959
Box 334 Folder 12
12-RC-373; Bay Door Corp.
1959
Box 334 Folder 13
12-RC-374; Great A&P Tea Company
1959
Box 334 Folder 14
12-RC-391; J. W. Wells Lumber Co.
1959
Box 334 Folder 15
12-RC-384; Wilson & Toomer Fertilizer Co.
1959
Box 334 Folder 16
12-RC-376; Pratt & Whitney Aircraft (Division of United Aircraft Corporation)
1959
Box 334 Folder 17
12-RC-383; Setzer's Arlington Corporation, Inc.
1959
Box 334 Folder 18
12-RC-395; Great A&P Tea Co.
1959
Box 334 Folder 19
12-RC-397; Norfolk Warehouse Co., Inc.
1959
Box 334 Folder 20
12-RC-398; Brooks Products, Inc.
1959
Box 335 Folder 1
12-RC-701; Rinker Concrete Products, Inc.
1959
Box 335 Folder 2
12-RC-700; Dixie Ready-Mix
1959
Box 335 Folder 3
12-RC-699; Great Southern Trucking Company
1959
Box 335 Folder 4
12-RC-698; Best Cartage Company, Inc. (Mercury Motor Express)
1959
Box 335 Folder 5
12-RC-697; Panelfab Products, Inc.
1959
Box 335 Folder 6
12-RC-696; Haines & Co.
1959
Box 335 Folder 7
12-RC-671; Jalousie Louvers Corp.
1959
Box 335 Folder 8
12-RC-670; Ivy Steel & Wire Company
1959
Box 335 Folder 9
12-RC-669; Kelco Structural Steel Corp. & K&L Iron Works, Inc.
1959
Box 335 Folder 10
12-RC-668; Ready Potatoes, Inc.
1959
Box 335 Folder 11
12-RC-667; Owens-Illinois Glass Company Paper Products Division
1959
Box 335 Folder 12
12-RC-666; Mead Containers, Inc. (Miami Division)
1959
Box 335 Folder 13
12-RC-665; Liggett Drug Company, Inc.
1959
Box 335 Folder 14
12-RC-664; Floridian Overall Service
1959
Box 335 Folder 15
12-RC-663; Sherry Manufacturing Company Inc.
1959
Box 335 Folder 16
12-RC-678; Central Concrete Company
1959
Box 335 Folder 17
12-RC-677; Kraft Foods Div. National Dairy Products Corporation
1959
Box 335 Folder 18
12-RC-676; Federal Millwork
1959
Box 335 Folder 19
12-RC-680; Smith Steel Construction Company
1959
Box 335 Folder 20
12-RC-679; Southern Baking Company
1959
Box 335 Folder 21
12-RC-688; Printing Arts
1959
Box 335 Folder 22
12-RC-686; Firestone Stores, Inc.
1959
Box 335 Folder 23
12-RC-685; Clair-Mel Industries
1959
Box 335 Folder 24
12-RC-684; Acme Concrete Corporation
1959
Box 335 Folder 25
12-RC-683; National Wire of Florida, Inc.
1959
Box 335 Folder 26
12-RC-681; Southern Bakeries Company
1959
Box 335 Folder 27
12-RC-704; Expert Dairy Service, Inc.
1959
Box 335 Folder 28
12-RC-705; Smiley Properties, Inc. (WDAE)
1959
Box 335 Folder 29
12-RC-706; Crossly Window Corp.
1959
Box 335 Folder 30
12-RC-707; R. H. Wright, Inc.
1959
Box 336 Folder 1
13-CA-3376; Perfection Spring Mfg. Company
1959
Box 336 Folder 2
13-CA-3377; Standard Oil Co. (Indiana)
1959
Box 336 Folder 3
13-CA-3382; Hotpoint Division of General Electric Corp.
1959
Box 336 Folder 4
13-CA-3386; Great Atlantic & Pacific Tea Company
1959
Box 336 Folder 5
13-CA-3388; Rainbow Laundry & Dry Cleaners, Inc.
1959
Box 336 Folder 6
13-CA-3389; Polk Bros. Central Appliance & Furniture Co.
1959
Box 336 Folder 7
13-CA-3390; Scientific Industrial Supply Co.
1959
Box 336 Folder 8
13-CA-3394; Sunbeam Corporation
1959
Box 336 Folder 9
13-CA-3395; Seidel-Thiele Tannery, Inc.
1959
Box 336 Folder 10
13-CA-3368; Luhr Brothers
1959
Box 336 Folder 11
13-CA-3369; Luhr Brothers
1959
Box 336 Folder 12
13-CA-3370; Acid Products Company, Inc.
1959
Box 336 Folder 13
13-CA-3373; Acid Products, Inc.
1959
Box 336 Folder 14
13-CA-3374; Interstate Co., Glass House Restaurants, Indiana Toll Road
1959
Box 336 Folder 15
13-CA-3375; Verifine Dairy Products Corporation of Green Bay, Inc., A Wisconsin Corporation
1959
Box 336 Folder 16
13-CA-3372; Independent Television, Inc. (WITI-TV)
1959
Box 336 Folder 17
13-CA-3352; Foreman Manufacturing Co.
1959
Box 336 Folder 18
13-CA-3353; Oak Manufacturing Company
1959
Box 336 Folder 19
13-CA-3354; Replogle Globes, Inc.
1959
Box 336 Folder 20
13-CA-3356; Seneca Petroleum Company, Inc.
1959
Box 336 Folder 21
13-CA-3358; Keefe Howard Lamps, Inc.
1959
Box 336 Folder 22
13-CA-3360; National Tea Food Company
1959
Box 336 Folder 23
13-CA-3362; New Haven Wire & Cable
1959
Box 336 Folder 24
13-CA-3363; Miratile Manufacturing Company, Inc.
1959
Box 336 Folder 25
13-CA-3366; Bastian Morley Co., Inc.
1959
Box 336 Folder 26
13-CA-3367; Luhr Brothers
1959
Box 336 Folder 27
13-CA-3396; Laminet Cover Company
1959
Box 336 Folder 28
13-CA-3397; Zoll Stone Center, Inc.
1959
Box 336 Folder 29
13-CA-3398; Brunnerley-Rock-Bit Corporation
1959
Box 336 Folder 30
13-CA-3400; Proctor & Gamble Mfg. Co.
1959
Box 336 Folder 31
13-CA-3401; Universal Mail Advertising Service Co.
1959
Box 336 Folder 32
13-CA-3402; Kurdon Manufacturing Company
1959
Box 336 Folder 33
13-CA-3403; Hardwood Electronic Company, Hardwood Manufacturing Company
1959
Box 336 Folder 34
13-CA-3404; Advance Molded Plastic Corp.
1959
Box 336 Folder 35
13-CA-3405; Thrall Car & Manufacturing Co.
1959
Box 336 Folder 36
13-CA-3406; Makray Manufacturing Co.
1959
Box 336 Folder 37
13-CA-3407; H. H. Mass Construction Co.
1959
Box 336 Folder 38
13-CA-3408; Maurey Manufacturing Co.
1959
Box 336 Folder 39
13-CA-3410; National Malleable & Steel Casking Company
1959
Box 336 Folder 40
13-CA-3412; Catlin Ready Mix Concrete, Inc.
1959
Box 336 Folder 41
13-CA-3413; Sanders Ready Mix Concrete, Inc.
1959
Box 336 Folder 42
13-CA-3414; Milbrath Ready Mix Concrete, Inc.
1959
Box 336 Folder 43
13-CA-3415; National Tile Company
1959
Box 336 Folder 44
13-CA-3416; American Tile & Marble Company
1959
Box 336 Folder 45
13-CA-3417; Lake County Tile Company
1959
Box 336 Folder 46
13-CA-3418; Lake County Tile
1959
Box 336 Folder 47
13-CA-3419; Mantel & Clay Tile Company
1959
Box 336 Folder 48
13-CA-3423; Howard Casner
1959
Box 336 Folder 49
13-CA-3424; South Bend Foundry Company
1959
Box 336 Folder 50
13-CA-3425; Appleton Electric Co.
1959
Box 337 Folder 1
6-CB-677; Atomic Oil & Chemical Workers
1959
Box 337 Folder 2
6-CB-678; Retail Clerks International Association, Local 1436
1959
Box 337 Folder 3
6-CB-967; Retail, Wholesale & Department Store Union, Local 940
1963
Box 337 Folder 4
6-CB-970; Teamsters, Chauffeurs, Warehousemen & Helpers of America, International Brotherhood of, Local 428
1963
Box 337 Folder 5
6-CB-972; Machinists, International Association of, Toymakers Lodge 1520
1963
Box 337 Folder 6
6-CB-973; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Intl. Bro. of, Local Union 249
1963
Box 337 Folder 7
6-CB-974; Iron Workers, Intl. Assn. of Bridge Structural & Ornamental, Local 3
1963
Box 337 Folder 8
6-CB-975; Boilermakers, Iron Shipbuilders, Blacksmiths, Forges & Helpers, Intl. Bro. of, Local Union 154
1963
Box 337 Folder 9
6-CB-976; Steelworkers of America, United, & Locals 1253 & 1397
1963
Box 337 Folder 10
6-CB-977; Steelworkers Union, Independent
1963
Box 337 Folder 11
6-CB-978; Electrical, Radio & Machine Workers, Intl. Union of, Local 601
1963
Box 337 Folder 12
6-CB-979; Electrical, Radio & Machine Workers of America, United, Local 610
1963
Box 337 Folder 13
6-CB-980-2; Steelworkers of America, United, Local 1256
1963
Box 337 Folder 14
6-CB-980-3; Steelworkers of America, United, Local 1256
1963
Box 337 Folder 15
6-CB-981; Steelworkers of America, United, Local 3873
1963
Box 337 Folder 16
6-CB-982; Hotel & Restaurant Employees & Bartenders International Union, Local Union 163
1963
Box 337 Folder 17
6-CB-984-1; Westinghouse Salaried Employees, Association of
1963
Box 337 Folder 18
6-CB-984-2; Westinghouse Salaried Employees, Association of
1963
Box 337 Folder 19
6-CB-984-3; Westinghouse Salaried Employees, Association of
1963
Box 337 Folder 20
6-CB-985; Building Service Employee' International Union, Local Union 16
1963
Box 337 Folder 21
6-CB-986; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Intl. Bro. of, Commission House Drivers & Produce Workers Local Union 944
1963
Box 337 Folder 22
6-CB-987; Steelworkers Union, Independent
1963
Box 337 Folder 23
6-CB-988; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Intl. Bro. of, Local Union 128
1963
Box 337 Folder 24
6-CB-990; Brick & Clay Workers of America, United, Local 647
1963
Box 337 Folder 25
6-CB-989; Upholsterers International Union of North America, Local Union 564
1963
Box 337 Folder 26
6-CB-991; Iron Workers, Intl. Assoc. of Bridge, Structural & Ornamental & Local Union 3
1963
Box 337 Folder 27
6-CB-992; Steelworkers of America, United
1963
Box 337 Folder 28
6-CB-992-2; Steelworkers of America, United
1963
Box 337 Folder 29
6-CB-992-3; Steelworkers of America, United
1963
Box 337 Folder 30
6-CB-992-4; Steelworkers of America, United
1963
Box 337 Folder 31
6-CB-992-5; Steelworkers of America, United
1963
Box 337 Folder 32
6-CB-993; Oil, Chemical & Atomic Workers International Union, Local 8-74 & International Division
1963
Box 337 Folder 33
6-CB-994; Engineers, Intl. Union of Operating Local 66
1963
Box 337 Folder 34
6-CB-995; Electrical, Radio & Machine Workers, Intl. Union of, Local Union 601
1963
Box 337 Folder 35
6-CB-996; Independent Steel Workers Union
1963
Box 337 Folder 36
6-CB-997; Iron Workers, Intl. Assoc. of Bridge, Structural & Ornamental, Local Union 549
1963
Box 337 Folder 37
6-CB-998; Steelworkers of America, United, Local Union 1229
1963
Box 338 Folder 1
13-RC-6574; Universal Machining Company
1959
Box 338 Folder 2
13-RC-6575; Welding Apparatus Co., Inc.
1959
Box 338 Folder 3
13-RC-6576; Republic Steel Co., Culvert Division
1959
Box 338 Folder 4
13-RC-6577; Red Owl Stores
1959
Box 338 Folder 5
13-RC-6578; Red Owl Food Stores
1959
Box 338 Folder 6
13-RC-6579; Harry Alter Company
1959
Box 338 Folder 7
13-RC-6582; Whitewater Manufacturing Company
1959
Box 338 Folder 8
13-RC-6583 & 13-RC-6598; Empire Petroleum Company
1959
Box 338 Folder 9
13-RC-6584; Morry's Market
1959
Box 339 Folder 1
13-RC-6182; Newark Electric Co.
1959
Box 339 Folder 2
13-RC-6196; F. W. Woolworth Co.
1959
Box 339 Folder 3
13-RC-6152; Da-Lite Screen Co.
1959
Box 339 Folder 4
13-RC-6157; Wisco 99 Petroleum Products Inc., Thompson Petroleum Products Inc.
1959
Box 339 Folder 5
13-RC-6169; Allis Chalmers Company
1959
Box 339 Folder 6
13-RC-6171; Commercial Press Co.
1959
Box 339 Folder 7
13-RC-6142; Argonne National Laboratory
1959
Box 339 Folder 8
13-RC-6754; Century Hardware Corporation
1959
Box 339 Folder 9
13-RC-6752; Barrington Press, Inc.
1959
Box 339 Folder 10
13-RC-6750; Standard Oil Company of Indiana (Whiting Refinery)
1959
Box 339 Folder 11
13-RC-6749; Frank Liquor Company, Inc.
1959
Box 339 Folder 12
13-RC-6221; MAMCO Corporation
1959
Box 339 Folder 13
13-RC-6131; Senn-Soldewedel (All Star) Dairy
1959
Box 339 Folder 14
13-RC-6231; Janitorial Service, Inc.
1959
Box 339 Folder 15
13-RC-6234; John W. Hobbs Corporation
1959
Box 339 Folder 16
13-RC-6233; Cavalinni's Restaurant
1959
Box 339 Folder 17
13-RC-6232; De Kalb Enameling Company, Inc.
1959
Box 339 Folder 18
13-RC-6258; Phillips Petroleum Co.
1959
Box 339 Folder 19
13-RC-6255; National Baking Company
1959
Box 339 Folder 20
13-RC-6252; Janitorial Service, Inc.
1959
Box 339 Folder 21
13-RC-6248; Tuscola United Propane Company
1959
Box 339 Folder 22
13-RC-6241; Henry Knuck
1959
Box 340 Folder 1
13-RC-6742; Lake City, Inc.
1959
Box 340 Folder 2
13-RC-6743; Perfection Spring Manufacturing Co.
1959
Box 340 Folder 3
13-RC-6744; Faulds Oven & Equipment Company
1959
Box 340 Folder 4
13-RC-6745; Armstrong Contracting & Supply
1959
Box 340 Folder 5
13-RC-6746; Galesburg Lumber Yards Employers Assn.
1959
Box 340 Folder 6
13-RC-6747; Darling & Company
1959
Box 340 Folder 7
13-RC-6748; Robert A. Johnston Co.
1959
Box 340 Folder 8
13-RC-6735; Maurey Mfg. Corp.
1959
Box 340 Folder 9
13-RC-6728; Spincraft, Inc.
1959
Box 340 Folder 10
13-RC-6727; Ripon Foods, Inc.
1959
Box 340 Folder 11
13-RC-6741; Springer Burklund Co.
1959
Box 340 Folder 12
13-RC-6740; Dawes Laboratories, Inc.
1959
Box 340 Folder 13
13-RC-6738; Laytile Corporation
1959
Box 340 Folder 14
13-RC-6737; Clayton Mark & Company
1959
Box 340 Folder 15
13-RC-6736; Plastic Block City
1959
Box 340 Folder 16
13-RC-6726; Schaeffer S. Prospect Iga Store
1959
Box 340 Folder 17
13-RC-6729; WICS
1959
Box 340 Folder 18
13-RC-6725; Thillens, Inc.
1959
Box 340 Folder 19
13-RC-6724; Spiller Spring Company
1959
Box 340 Folder 20
13-RC-6723; Windsor Door Manufacturing Division, Geo. D. Roper Corporation
1959
Box 340 Folder 21
13-RC-6734; Manufacturers Hermetic Co.
1959
Box 340 Folder 22
13-RC-6731; Standard Oil Company of Indiana (Whiting Refinery)
1959
Box 340 Folder 23
13-RC-6730; Pinkerton National Detective Agency
1959
Box 340 Folder 24
13-RC-6722; Central Tag Company
1959
Box 340 Folder 25
13-RC-6721; Motive Equipment Mfg. Inc.
1959
Box 340 Folder 26
13-RC-6720; A&P Tea Company
1959
Box 340 Folder 27
13-RC-6755; Safeway Steel Products Inc.
1959
Box 340 Folder 28
13-RC-6757; Frank Beer Distributors Inc.
1959
Box 340 Folder 29
13-RC-6758; Bankers Transport Corporation of Wisconsin, Subsidiary of Bankers Dispatch Corp.
1959
Box 340 Folder 30
13-RC-6759; Nachman Metal Products
1959
Box 340 Folder 31
13-RC-6760; Auto Molding & Manufacturing Company
1959
Box 340 Folder 32
13-RC-6761; Harwood Mfg. Co.
1959
Box 340 Folder 33
13-RC-6229; McGraw-Edison Company, Clark Division
1959
Box 340 Folder 34
13-RC-6215 & 13-RC-6216; Booth Fisheries Corp.
1959
Box 340 Folder 35
13-RC-6198; Dee Jay Stores, Inc.
1959
Box 340 Folder 36
13-RC-6205; Vent Controls of Indiana, Inc., Subsidiary of Air Controls, Inc. of Miami
1959
Box 340 Folder 37
13-RC-6208; Becker Brothers Co.
1959
Box 340 Folder 38
13-RC-6207; Watson Bros. Transportation Co., Inc.
1959
Box 341 Folder 1
13-RC-6347; Strassheim Co., Inc.
1959
Box 341 Folder 2
13-RC-6348; Bensman's Markets
1959
Box 341 Folder 3
13-RC-6349; Applicolor, Inc.
1959
Box 341 Folder 4
13-RC-6350 & 13-RC-6352; Independent Television, Inc.
1959
Box 341 Folder 5
13-RC-6351; Zimpelman & Zastrow's
1959
Box 341 Folder 6
13-RC-6353; Pabst Brewing Company
1959
Box 341 Folder 7
13-RC-6354; Eric Brobreck Flour & Feed Co.
1959
Box 341 Folder 8
13-RC-6355; Haber Corporation
1959
Box 341 Folder 9
13-RC-6356; Keifer Stewart Company
1959
Box 341 Folder 10
13-RC-6357; International Harvester Co. Tractor Works
1959
Box 341 Folder 11
13-RC-6358; Standard Toch Chemicals, Inc.
1958
Box 341 Folder 12
13-RC-6359; Precision Machining & Publishing, Inc.
1959
Box 341 Folder 13
13-RC-6360; National Tea Company
1959
Box 341 Folder 14
13-RC-6361; Troy Plating Works
1959
Box 341 Folder 15
13-RC-6362; Panellit, Incorporated
1959
Box 341 Folder 16
13-RC-6363; H. C. Miller Company
1959
Box 341 Folder 17
13-RC-6364; Eisner Food Stores, Division of Jewel Tea Co., Inc.
1959
Box 341 Folder 18
13-RC-6365; Jewel Tea Co., Inc.
1959
Box 341 Folder 19
13-RC-6366; Hult's Capital Garage Inc.
1959
Box 341 Folder 20
13-RC-6367; Ace Sand Blast Co.
1959
Box 341 Folder 21
13-RC-6368; Campbell Detachable Cab Company
1959
Box 341 Folder 22
13-RC-6369; Danly Machine Specialties, Inc.
1959
Box 341 Folder 23
13-RC-6370; Wire Cloth Products, Inc.
1959
Box 341 Folder 24
13-RC-6371; George J. Beemsterboer
1959
Box 341 Folder 25
13-RC-6372; Hellstrom Corporation
1959
Box 341 Folder 26
13-RC-6373; Krambo Food Stores, Inc.
1959
Box 341 Folder 27
13-RC-6374; Wisconsin Hydraulics, Inc.
1959
Box 341 Folder 28
13-RC-6375; Cutler-Hammer, Inc.
1959
Box 342 Folder 1
13-RC-6376; Arco Div., National Mfg. Corp. Screw Machine Products, Division National Mill Supply, Inc.
1959
Box 342 Folder 2
13-RC-6378; Leo Box Company, Inc.
1959
Box 342 Folder 3
13-RC-6379; Brookshire Company
1959
Box 342 Folder 4
13-RC-6380; Acorn Sheet Metal Manufacturing Co.
1959
Box 342 Folder 5
13-RC-6381; Rayner Litho Company
1959
Box 342 Folder 6
13-RC-6382; Victor Chemical
1959
Box 342 Folder 7
13-RC-6383; B. H. Bunn Company
1959
Box 342 Folder 8
13-RC-6384; Pipe Line Service Corporation
1959
Box 342 Folder 9
13-RC-6385; T. F. Washburn Co.
1959
Box 342 Folder 10
13-RC-6386; Flagg Bros. Shoe Stores
1959
Box 342 Folder 11
13-RC-6387; Radio Station WTAQ S&S Broadcasting Co., Inc.
1959
Box 342 Folder 12
13-RC-6388; Plains Televisions Corporation
1959
Box 342 Folder 13
13-RC-6389; Home Juice Company
1959
Box 342 Folder 14
13-RC-6390; Associated Freight
1959
Box 342 Folder 15
13-RC-6391; Precision Phenolics, Inc.
1959
Box 342 Folder 16
13-RC-6392; Madden Fork Truck Rental & Sales
1959
Box 342 Folder 17
13-RC-6393; Designers Metals Corporation
1959
Box 342 Folder 18
13-RC-6394; R. E. Nelson, Inc.
1959
Box 342 Folder 19
13-RC-6395; United Manufacturing Company
1959
Box 342 Folder 20
13-RC-6396; Krambo, Division of Kroger Co.
1959
Box 342 Folder 21
13-RC-6397; Perfection Tool & Metal Heat Treating Co.
1959
Box 342 Folder 22
13-RC-6398; Inland Steel Products Company
1959
Box 342 Folder 23
13-RC-6399; Pioneer Foundry Corporation
1959
Box 342 Folder 24
13-RC-6400; S. S. Kresge Company
1959
Box 342 Folder 25
13-RC-6401; Kewanee Locker Service
1959
Box 342 Folder 26
13-RC-6402; Vutel, Inc.
1959
Box 342 Folder 27
13-RC-6403; Phillips Petroleum Company
1959
Box 342 Folder 28
13-RC-6404; Henry Engineering Company
1959
Box 342 Folder 29
13-RC-6405 & 13-RC-6416; Sinclair & Valentine Co.
1959
Box 342 Folder 30
13-RC-6406; Chesebrough-Pond's Inc.
1959
Box 342 Folder 31
13-RC-6407; Plumbers Woodwork Company
1959
Box 342 Folder 32
13-RC-6408; Champion Parts Rebuilders
1959
Box 342 Folder 33
13-RC-6409; National Tea Company
1959
Box 342 Folder 34
13-RC-6410; Kewanee Manufacturing Co.
1959
Box 343 Folder 1
13-RC-6411; Lee Engineering Company
1959
Box 343 Folder 2
13-RC-6412; All American Tool & Mfg. Company
1959
Box 343 Folder 3
13-RC-6413; Bixby Zimmer Engineering Co.
1959
Box 343 Folder 4
13-RC-6414; Newman-Green Inc.
1959
Box 343 Folder 5
13-RC-6415; Thiele Tanning Company
1959
Box 343 Folder 6
13-RC-6417; Regal Packer By-Product Co.
1959
Box 343 Folder 7
13-RC-6418; Ban Zandt, Jr., Trucking Co.
1959
Box 343 Folder 8
13-RC-6419; Spaulding Hotel
1959
Box 343 Folder 9
13-RC-6420; H. C. Miller Company
1959
Box 343 Folder 10
13-RC-6421; APSCO Products, Inc.
1959
Box 343 Folder 11
13-RC-6422; Monarch Engineering & Mfg. Co. Inc.
1959
Box 343 Folder 12
13-RC-6423; Great Atlantic & Pacific Tea Company
1959
Box 343 Folder 13
13-RC-6424; Linde Company
1959
Box 343 Folder 14
13-RC-6425; Stanley Spring Manufacturing Company
1959
Box 343 Folder 15
13-RC-6426; Ben Franklin Stores
1959
Box 343 Folder 16
13-RC-6427; Miratile Manufacturing Co. Inc.
1959
Box 343 Folder 17
13-RC-6428; Manhattan Adhesive Corp.
1959
Box 343 Folder 18
13-RC-6429; Regal China Company
1959
Box 343 Folder 19
13-RC-6430; V. F. Warner & Sons
1959
Box 343 Folder 20
13-RC-6431; Monroe Calculating Machine Company, Inc.
1959
Box 343 Folder 21
13-RC-6432; Cinch Manufacturing Company
1959
Box 343 Folder 22
13-RC-6433; Yellow Cab & Transfer Co.
1959
Box 343 Folder 23
13-RC-6434 & 13-RC-6436; Miller Pattor Baking Co. & Purity Baking Company
1959
Box 343 Folder 24
13-RC-6435; Select Seeds, Inc.
1959
Box 343 Folder 25
13-RC-6437; Namsco, Inc.
1959
Box 343 Folder 26
13-RC-6438; Industrial Filter & Pump Mfg. Co.
1959
Box 343 Folder 27
13-RC-6439; Verson Allsteel Press Company
1959
Box 343 Folder 28
13-RC-6440; Midland Machine Company
1959
Box 343 Folder 29
13-RC-6441; Strand Baking Co.
1959
Box 344 Folder 1
13-RC-6480; Chicago Pail Manufacturing Company
1959
Box 344 Folder 2
13-RC-6481; Henry Service Company
1959
Box 344 Folder 3
13-RC-6479; Oak Brand Ice Cream Company
1959
Box 344 Folder 4
13-RC-6482; Geiger Automatic Sales Co.
1959
Box 344 Folder 5
13-RC-6483; F. K. Robesons, Inc.
1959
Box 344 Folder 6
13-RC-6484; Montgomery Elevator Company
1959
Box 344 Folder 7
13-RC-6485; Edelmann Mfg. Co.
1959
Box 344 Folder 8
13-RC-6486; Speigel, Inc.
1959
Box 344 Folder 9
13-RC-6488; Star Bottling Company
1959
Box 344 Folder 10
13-RC-6490; Connelly, Inc.
1959
Box 344 Folder 11
13-RC-6491; Pennsault Chemical Corporation
1959
Box 344 Folder 12
13-RC-6492; Kurman Company, D.
1959
Box 344 Folder 13
13-RC-6493; Krambo Foods, Inc.
1959
Box 344 Folder 14
13-RC-6494; Northern Engineering & Design Company
1959
Box 344 Folder 15
13-RC-6495; Drenks Food Div. of Sunshine Biscuit Co.
1959
Box 344 Folder 16
13-RC-6496; Eisner-Jewel Company
1959
Box 344 Folder 17
13-RC-6497; Leather Craft Inc.
1959
Box 344 Folder 18
13-RC-6498; Piper Hotel Company, Belmont Hotel
1959
Box 344 Folder 19
13-RC-6499; Outagamie Producers Coop
1959
Box 344 Folder 20
13-RC-6500; Stepan Chemical Company
1959
Box 344 Folder 21
13-RC-6501; Crotty Brothers
1959
Box 344 Folder 22
13-RC-6502; Mayer-Hughes Company
1959
Box 344 Folder 23
13-RC-6503; Crosley-Laughlin Division, American Hoist & Derrick Co.
1959
Box 344 Folder 24
13-RC-6504; Knickerbocker Case Corporation
1959
Box 344 Folder 25
13-RC-6511; Eisner Food Stores, Co., Inc., Division of Jewel Tea
1959
Box 344 Folder 26
13-RC-6512; National Biscuit Company, et al.
1959
Box 344 Folder 27
13-RC-6505; Robert Gair Co. Inc.
1959
Box 344 Folder 28
13-RC-6506; Esquire Products, Inc.
1959
Box 344 Folder 29
13-RC-6507; Standard Oil Company (Indiana)
1959
Box 344 Folder 30
13-RC-6508; Atlantic & Pacific Tea Company
1959
Box 344 Folder 31
13-RC-6509; Service Printers Incorporated
1959
Box 344 Folder 32
13-RC-6510; Jewel Tea Company, Incorporated
1959
Box 345 Folder 1
13-RC-6530; Schmidt Co., E. F.
1959
Box 345 Folder 2
13-RC-6531; Dean Milk Company
1959
Box 345 Folder 3
13-RC-6532; T-H Products
1959
Box 345 Folder 4
13-RC-6533; Alexander Chemical & Nor. American Car Terminal
1959
Box 345 Folder 5
13-RC-6534; Roy E. Roth Company Turbine Pump Division
1959
Box 345 Folder 6
13-RC-6535; Linde Company, Division of Union Carbide Corp.
1959
Box 345 Folder 7
13-RC-6537; Marblehead Lime Company
1959
Box 345 Folder 8
13-RC-6524; George Banta Publishing Company
1959
Box 345 Folder 9
13-RC-6525; Simmons Company, Living Room Furniture Division
1959
Box 345 Folder 10
13-RC-6526; Fuller-Goodman Company
1959
Box 345 Folder 11
13-RC-6527; B&N Manufacturing Company, Inc.
1959
Box 345 Folder 12
13-RC-6528; Boulder Parts Corporation
1959
Box 345 Folder 13
13-RC-6529; J. C. Penney Company
1959
Box 345 Folder 14
13-RC-6536; Momence Manufacturing Corporation
1959
Box 345 Folder 15
13-RC-6514; Fox River Tool Co., Inc.
1959
Box 345 Folder 16
13-RC-6515; Sherry Motors, Inc.
1959
Box 345 Folder 17
13-RC-6516; Scot Industries, Inc.
1959
Box 345 Folder 18
13-RC-6517; Holiday Transformer Corporation
1959
Box 345 Folder 19
13-RC-6518; Gateway Liquor Company
1959
Box 345 Folder 20
13-RC-6519 & 13-RC-6520; Krier Preserving Company
1959
Box 345 Folder 21
13-RC-6521; Crotty Brothers, Inc.
1959
Box 345 Folder 22
13-RC-6522; Paramount Die Mold Co.
1959
Box 345 Folder 23
13-RC-6523; Great Atlantic & Pacific Tea Co.
1959
Box 345 Folder 24
13-RC-6538; Schoolway Transportation Co., Inc.
1959
Box 345 Folder 25
13-RC-6539; Avis Hotel
1959
Box 345 Folder 26
13-RC-6540; Hy-Tex Brick Co. (Hydraulic Press Brick Co.)
1959
Box 345 Folder 27
13-RC-6541; P. A. Starck Piano Co.
1959
Box 345 Folder 28
13-RC-6543; Great Atlantic & Pacific Tea Company
1959
Box 345 Folder 29
13-RC-6544; Leek Proof, Inc.
1959
Box 345 Folder 30
13-RC-6545; Midwest Products Co. Inc.
1959
Box 345 Folder 31
13-RC-6546; Jewel Tea Company, Inc.
1959
Box 345 Folder 32
13-RC-6548; No-Pak, Incorporated
1959
Box 345 Folder 33
13-RC-6547; A&P Tea Company
1959
Box 345 Folder 34
13-RC-6549; Screencraft, Inc.
1959
Box 345 Folder 35
13-RC-6550; D'Amico Macaroni Company
1959
Box 345 Folder 36
13-RC-6551; We-Toast Bread Company
1959
Box 345 Folder 37
13-RC-6552; Florsheim Shoe Company
1959
Box 345 Folder 38
13-RC-6553; Scott Burr Store Corp.
1959
Box 345 Folder 39
13-RC-6554; Magnus Metal Division of National Lead Company
1959
Box 345 Folder 40
13-RC-6555; Sinclair Refining Co.
1959
Box 345 Folder 41
13-RC-6556; American Can Company
1959
Box 345 Folder 42
13-RC-6557; Own a Home Trailer Inc.
1959
Box 345 Folder 43
13-RC-6558; Milwaukee Cheese Co.
1959
Box 346 Folder 1
13-RC-6615; American Bridge Division of United States Steel Corporation
1959
Box 346 Folder 2
13-RC-6616; Clatton Mark & Company
1959
Box 346 Folder 3
13-RC-6617; Strongin & Sons
1959
Box 346 Folder 4
13-RC-6618; Burmeister Plant - Chain Belt Company
1959
Box 346 Folder 5
13-RC-6620; General Loose Leaf Bindery
1959
Box 346 Folder 6
13-RC-6621; Clark Equipment Company, Brown Trailer Division
1959
Box 346 Folder 7
13-RC-6622; Gaylord Container Corp.
1959
Box 346 Folder 8
13-RC-6606; Fun, Incorporated
1959
Box 346 Folder 9
13-RC-6607; Fred Leemhuis, Inc.
1959
Box 346 Folder 10
13-RC-6608; Domore Chair Co., Inc.
1959
Box 346 Folder 11
13-RC-6609; Indiana Broadcasting Corporation
1959
Box 346 Folder 12
13-RC-6610; Rock Island County Beer Distributing Association
1959
Box 346 Folder 13
13-RC-6611; R&M Kaufmann, Inc.
1959
Box 346 Folder 14
13-RC-6612; Libby Mc Neill & Libby
1959
Box 346 Folder 15
13-RC-6613; Pittsburgh Plate Glass Co.
1959
Box 346 Folder 16
13-RC-6614; Montgomery Ward & Co.
1959
Box 346 Folder 17
13-RC-6596; Continental Baking Company
1959
Box 346 Folder 18
13-RC-6597; Montgomery Ward & Company
1959
Box 346 Folder 19
13-RC-6599; Reliable Furniture Company
1959
Box 346 Folder 20
13-RC-6600; Meyers Drug Stores
1959
Box 346 Folder 21
13-RC-6601; Atlantic & Pacific Tea Co.
1959
Box 346 Folder 22
13-RC-6602; Moxness Products, Inc.
1959
Box 346 Folder 23
13-RC-6603; Elliott Paint & Varnish Co.
1959
Box 346 Folder 24
13-RC-6605; Doering Super Valu Market
1959
Box 346 Folder 25
13-RC-6623; Nick Beucher & Sons Co.
1959
Box 346 Folder 26
13-RC-6624; Chicago Foam Products, Corp., Jetfoam Industries, Inc.
1959
Box 346 Folder 27
13-RC-6625; Mary J. Papson
1959
Box 346 Folder 28
13-RC-6626; Midwest Food Service
1959
Box 346 Folder 29
13-RC-6628; Evans Auto Service, Inc.
1959
Box 346 Folder 30
13-RC-6629; Knoblock Mfg. Co.
1959
Box 346 Folder 31
13-RC-6630; Bohn Aluminum & Brass Corporation
1959
Box 346 Folder 32
13-RC-6631; Rand McNally Corporation
1959
Box 346 Folder 33
13-RC-6632; Jewel Tea Company, Inc.
1959
Box 346 Folder 34
13-RC-6633; Reiss Steamship Company
1959
Box 346 Folder 35
13-RC-6334; International Harvest Company
1959
Box 346 Folder 36
13-RC-6635; Western Printing & Lithographing Company
1959
Box 347 Folder 1
13-RC-6302; Red Owl Stores, Inc.
1959
Box 347 Folder 2
13-RC-6305; Richardson Rod & Reel Company M-B Division
1959
Box 347 Folder 3
13-RC-6306; Reliable Electric Company
1959
Box 347 Folder 4
13-RC-6308; Universal Main Advertising Service Co.
1959
Box 347 Folder 5
13-RC-6309; Jaeger Oldsmobile, Inc.
1959
Box 347 Folder 6
13-RC-6310; Douglas Motors Corp.
1959
Box 347 Folder 7
13-RC-6311; Dossinger Optical Company
1959
Box 347 Folder 8
13-RC-6312; K&W Battery Co.
1959
Box 347 Folder 9
13-RC-6313; Midwest Lamp & Novelty
1959
Box 347 Folder 10
13-RC-6316; Hartung Motor Company
1959
Box 347 Folder 11
13-RC-6317; Cook Chocolate Company
1959
Box 347 Folder 12
13-RC-6318; Cudahy Tanning Company
1959
Box 347 Folder 13
13-RC-6320; American Hair & Felt Company
1959
Box 347 Folder 14
13-RC-6321; Plains Television Corp.
1959
Box 347 Folder 15
13-RC-6322; Superior Welding Company
1959
Box 347 Folder 16
13-RC-6323; Krambo Food Stores Division Kroger Co.
1959
Box 347 Folder 17
13-RC-6234; Sangamo Electric Company
1959
Box 347 Folder 18
13-RC-6325; Consolidated Walt & Inc.
1959
Box 347 Folder 19
13-RC-6326; City Bottle Company
1959
Box 347 Folder 20
13-RC-6328; Melville's Choe Corp. Thomcan Div.
1959
Box 347 Folder 21
13-RC-6329; Capodice & Sons, M.
1959
Box 347 Folder 22
13-RC-6330; Eureka Specialty Printing Co. of Illinois
1959
Box 347 Folder 23
13-RC-6331; Bastian-Blessing Co.
1959
Box 347 Folder 24
13-RC-6332; Wisconsin Rubber Products Co., Inc.
1959
Box 347 Folder 25
13-RC-6333; Rollins Broadcasting, Inc.
1959
Box 347 Folder 26
13-RC-6334; Western Electric Company Hawthorne Station
1959
Box 347 Folder 27
13-RC-6335; Mr. Ernest C. Paxton (Champaign #10)
1959
Box 347 Folder 28
13-RC-6336; Mr. Ernest C. Paxton (Paxton)
1959
Box 347 Folder 29
13-RC-6337; Mr. Ernest C. Paxton (Watskia)
1959
Box 347 Folder 30
13-RC-6338; Mr. Ernest C. Paxton (Rossville)
1959
Box 347 Folder 31
13-RC-6339; Mr. Ernest C. Paxton (Sheldon)
1959
Box 347 Folder 32
13-RC-6340; Mr. Ernest C. Paxton (Potomic)
1959
Box 347 Folder 33
13-RC-6341; Mr. Ernest Paxton (Rantoul)
1959
Box 347 Folder 34
13-RC-6342; Mr. Ernest Paxton (Champaign Rt. 150)
1959
Box 347 Folder 35
13-RC-6343; Mr. Ernest C. Paxton (Milford)
1959
Box 347 Folder 36
13-RC-6344; Mr. Ernest C. Paxton (Hoopeston)
1959
Box 347 Folder 37
13-RC-6345; Racine Heat Treating Company
1959
Box 347 Folder 38
13-RC-6346; \ Peterson Co.
1959
Box 348 Folder 1
13-RC-6442; Improved Sponging Company
1959
Box 348 Folder 2
13-RC-6443; Harding - Williams
1959
Box 348 Folder 3
13-RC-6445; Midwest Food Service, James Elliott, American Can Co.
1959
Box 348 Folder 4
13-RC-6478; Eisner Food Stores Division of Jewel Tea Co.
1959
Box 348 Folder 5
13-RC-6472; Krambo, Division of Kroger Co.
1959
Box 348 Folder 6
13-RC-6450; Reichhold Chemicals Inc.
1959
Box 348 Folder 7
13-RC-6444; Modine Manufacturing Co.
1959
Box 348 Folder 8
13-RC-6446; Midwest Food Service Chicago Screw Co. Cafeteria
1959
Box 348 Folder 9
13-RC-6447; Harding-Williams Company, Northern Illinois Gas Company
1959
Box 348 Folder 10
13-RC-6448; Harding Williams Co., Public Service Co. Cafeteria
1959
Box 348 Folder 11
13-RC-6463; Carter Machine & Tool Co.
1959
Box 348 Folder 12
14-RC-6449; Chicago North Side Newspapers
1959
Box 348 Folder 13
13-RC-6451; National Gypsum Company
1959
Box 348 Folder 14
13-RC-6452; Faber Industries Hide Plant
1959
Box 348 Folder 15
13-RC-6453; Aelco Foundries Inc.
1959
Box 348 Folder 16
13-RC-6455; Harding-Williams
1959
Box 348 Folder 17
13-RC-6456; Ackerman Printing Co., G. A.
1959
Box 348 Folder 18
13-RC-6457; Great Atlantic & Pacific Tea Company
1959
Box 348 Folder 19
13-RC-6458; Atlantic & Pacific Tea Company
1959
Box 348 Folder 20
13-RC-6459; Standard Oil Company
1959
Box 348 Folder 21
13-RC-6460; Brass Foundry Company
1959
Box 348 Folder 22
13-RC-6461; Cities Service Oil Company Marketing Division
1959
Box 348 Folder 23
13-RC-6462; Cohen Brothers Inc.
1959
Box 348 Folder 24
13-RC-6464; Artag Plastics Corporation
1959
Box 348 Folder 25
13-RC-6466; Obligato, Charles & Sons, Inc.
1959
Box 348 Folder 26
13-RC-6467; Farm Equipment Sales Company
1959
Box 348 Folder 27
13-RC-6468; Cavallini, Charles
1959
Box 348 Folder 28
13-RC-6469; Continental Nipple Mfg. Company
1959
Box 348 Folder 29
13-RC-6470; United Rawhide Company
1959
Box 348 Folder 30
13-RC-6471; Olin Mathiesen Chemical Corporation
1959
Box 348 Folder 31
13-RC-6473; Brandt Automatic Cashier Company
1959
Box 348 Folder 32
13-RC-6474; Standard Oil Company (Indiana)
1959
Box 348 Folder 33
13-RC-6475; Hurwich Iron Company
1959
Box 348 Folder 34
13-RC-6476; Eagle-Picher Co.
1959
Box 348 Folder 35
13-RC-6477; Blue Star Auto Stores
1959
Box 349 Folder 1
13-RC-6260; Union Tank Car Company
1959
Box 349 Folder 2
13-RC-6261; Gartland Steamship Co.
1959
Box 349 Folder 3
13-RC-6265; Wyman Gordon Co. (Ingalls-Shepard Division)
1959
Box 349 Folder 4
13-RC-6267; W. T. Grant Co.
1959
Box 349 Folder 5
13-RC-6272; Royal Mfg. Co.
1959
Box 349 Folder 6
13-RC-6274; Dearborn Electronic Laboratories
1959
Box 349 Folder 7
13-RC-6276; Rhoda's Trucking Service
1959
Box 349 Folder 8
13-RC-6278; Hazelriggs, Inc.
1959
Box 349 Folder 9
13-RC-6286; Barnes Metal Products Company
1959
Box 349 Folder 10
13-RC-6282; Gould National Batteries, Inc.
1959
Box 349 Folder 11
13-RC-6282; Gould National Batteries, Inc. - Extra Copies
1959
Box 349 Folder 12
13-RC-6285; Pure Sealed Dairy, Inc.
1959
Box 349 Folder 13
13-RC-6289; Archer-Daniels-Midland Company
1959
Box 349 Folder 14
13-RC-6290; Robbins Plastic Machinery Corporation
1959
Box 349 Folder 15
13-RC-6291; Nodell Cadillac, Inc.
1959
Box 349 Folder 16
13-RC-6293; Peerless Plastics Co., Inc.
1959
Box 349 Folder 17
13-RC-6294; Harnischfeger Corporation
1959
Box 349 Folder 18
13-RC-6295; M&M Research Engineering, Inc.
1959
Box 349 Folder 19
13-RC-6296; National Biscuit Company
1959
Box 349 Folder 20
13-RC-6297; Golblatts
1959
Box 349 Folder 21
13-RC-6301; Crosby Aeromarine Company, Subsidiary of Archer-Daniels-Midland Company
1959
Box 350 Folder 1
13-RC-5646; Runzel Cord & Wire Co.
1959
Box 350 Folder 2
13-RC-6647; Kearny & Trecker Corporation
1959
Box 350 Folder 3
13-RC-6648; Barber-Greene Company
1959
Box 350 Folder 4
13-RC-6637; Fisher Metal Products Company
1959
Box 350 Folder 5
13-RC-6640; Pepsi Cola Champaign-Urbana Bottling Co.
1959
Box 350 Folder 6
13-RC-6641; Henry Weis Manufacturing Company, Inc.
1959
Box 350 Folder 7
13-RC-6642; LAABS, Inc.
1959
Box 350 Folder 8
13-RC-6643; Poston Brick Company
1959
Box 350 Folder 9
13-RC-6644; American Motors Corporation
1959
Box 350 Folder 10
13-RC-6645; Milwaukee Forge & Machine Co.
1959
Box 350 Folder 11
13-RC-6649; Gary Steel Supply Company
1959
Box 350 Folder 12
13-RC-6650; Hanna Engineering Works
1959
Box 350 Folder 13
13-RC-6651; Strange Carton Company
1959
Box 350 Folder 14
13-RC-6652; Ruby Supplies, Inc.
1959
Box 350 Folder 15
13-RC-6653; Madison Motors, Inc.
1959
Box 350 Folder 16
13-RC-6654; Process Corporation
1959
Box 350 Folder 17
13-RC-6655; Cargill, Inc.
1959
Box 350 Folder 18
13-RC-6656; Schoolway Transportation Co., Inc.
1959
Box 350 Folder 19
13-RC-6657; Kam Kap Incorporated
1959
Box 350 Folder 20
13-RC-6658; Magnavox Laboratory
1959
Box 350 Folder 21
13-RC-6659; Piggly Wiggly Midwest Co.
1959
Box 350 Folder 22
13-RC-6660; Crystal Preforming & Packaging, Inc.
1959
Box 350 Folder 23
13-RC-6661; Superior Carton Corp.
1959
Box 350 Folder 24
13-RC-6662; Baker Liquor Company
1959
Box 350 Folder 25
13-RC-6663; H. B. Ziffrin Sales Company
1959
Box 350 Folder 26
13-RC-6664; Jays Foods, Inc.
1959
Box 350 Folder 27
13-RC-6665; Tremax Industries, Inc.
1959
Box 350 Folder 28
13-RC-6666; Henderson, H. R.
1959
Box 350 Folder 29
13-RC-6667; Stiger Precision Products, Inc.
1959
Box 350 Folder 30
13-RC-6668; Helicopter Air Lift
1959
Box 350 Folder 31
13-RC-6669; Braun Lumber Company
1959
Box 350 Folder 32
13-RC-6670; Conron Inc.
1959
Box 350 Folder 33
13-RC-6671; Atlantic & Pacific Tea Company
1959
Box 350 Folder 34
13-RC-6672; Land Air, Inc.
1959
Box 350 Folder 35
13-RC-6673; Wayne Cooperative Milk Producers, Inc.
1959
Box 350 Folder 36
13-RC-6674; Seidler News Agency
1959
Box 351 Folder 1
13-RC-6682; Dobbs Houses, Inc.
1959
Box 351 Folder 2
13-RC-6683; Conrad Corporation
1959
Box 351 Folder 3
13-RC-6684; Peoria Board of Trades
1959
Box 351 Folder 4
13-RC-6688; Replogle Globes, Inc.
1959
Box 351 Folder 5
13-RC-6689; Scientific Industrial Supply Co.
1959
Box 351 Folder 6
13-RC-6697; South Bend Foundry Company
1959
Box 351 Folder 7
13-RC-6698; Carl Zoll Stone Company
1959
Box 351 Folder 8
13-RC-6690; Barber Colman Company
1959
Box 351 Folder 9
13-RC-6691; Combined Locks Paper Company
1959
Box 351 Folder 10
13-RC-6692; Dawe's Laboratories, Inc.
1959
Box 351 Folder 11
13-RC-6693; Rollins Broadcasting, Inc.
1959
Box 351 Folder 12
13-RC-6694; Continental Scale Corporation
1959
Box 351 Folder 13
13-RC-6695; Chicago City Plating Company
1959
Box 351 Folder 14
13-RC-6696; Red Owl Stores, Inc.
1959
Box 351 Folder 15
13-RC-6675; Premalux Company
1959
Box 351 Folder 16
13-RC-6676; Joliet Marine Supply & Repair Service
1959
Box 351 Folder 17
13-RC-6677; Seidel Thiele Tannery Inc.
1959
Box 351 Folder 18
13-RC-6679; Solo Cup Company
1959
Box 351 Folder 19
13-RC-6680; Josten Ring Co.
1959
Box 351 Folder 20
13-RC-6681; Chevrolet Saginaw Grey Iron Foundry, Division of General Motors Corp.
1959
Box 351 Folder 21
13-RC-6699; Apex Coil & Transformer Corporation
1959
Box 351 Folder 22
13-RC-6700; Century Hardware Corporation
1959
Box 351 Folder 23
13-RC-6701; United Grain Company
1959
Box 351 Folder 24
13-RC-6702; Atlantic & Pacific Tea Co.
1959
Box 351 Folder 25
13-RC-6703; United Grain Company
1959
Box 351 Folder 26
13-RC-6704; Conveyor Systems, Inc.
1959
Box 351 Folder 27
13-RC-6705; Eisner Food Stores, Division of Jewel Tea Co., Inc.
1959
Box 351 Folder 28
13-RC-6706; Acme Gear Co.
1959
Box 351 Folder 29
13-RC-6707; R. C. A. Service Company
1959
Box 351 Folder 30
13-RC-6708; Armour & Company
1959
Box 351 Folder 31
13-RC-6709; Firestone Stores
1959
Box 351 Folder 32
13-RC-6710; Rifz Craft, Incorporated
1959
Box 351 Folder 33
13-RC-6712; Lemont Mfg. Corp.
1959
Box 351 Folder 34
13-RC-6713; Plibrico - Incinerator Division
1959
Box 351 Folder 35
13-RC-6714; Plibrico
1959
Box 351 Folder 36
13-RC-6715; Perfection Spring Manufacturing Co.
1959
Box 351 Folder 37
13-RC-6716; Admiral Toy Corp.
1959
Box 351 Folder 38
13-RC-6717; Kellys Food Products
1959
Box 351 Folder 39
13-RC-6718; Chicago Foundry Co.
1959
Box 351 Folder 40
13-RC-6719; Pegwill Packing Company
1959
Box 352 Folder 1
13-RC-6764; Demert Dougherty, Inc.
1959
Box 352 Folder 2
13-RC-6763; Knoedler Manufacturers, Inc.
1959
Box 352 Folder 3
13-RC-6767; Continental Filling Corporation
1959
Box 352 Folder 4
13-RC-6762; Jewel Tea Co., Inc.
1959
Box 352 Folder 5
13-RC-6771; Calumet Industrial & Farm Supply Co.
1959
Box 352 Folder 6
13-RC-6775; Cudahy Packing Co. (Rockford, Illinois Branch)
1959
Box 352 Folder 7
13-RC-6777; F. A. Lobdell & Son, Inc.
1959
Box 352 Folder 8
13-RC-6772; Wareham-Hudson Dairy
1959
Box 352 Folder 9
13-RC-6778; Jo-Carroll Electric Cooperative
1959
Box 352 Folder 10
13-RC-6773; South Bend Tackle Company
1959
Box 352 Folder 11
13-RC-6779; Metro Electro Processing Corp.
1959
Box 352 Folder 12
13-RC-6780; Combined Locks Paper Company
1959
Box 352 Folder 13
13-RC-6774; International Expediters, Inc.
1959
Box 352 Folder 14
13-RC-6770; Derges Bottling Co.
1959
Box 352 Folder 15
13-RC-6769; Peoria Area Certified Television & Appliance Dealers Association
1959
Box 352 Folder 16
13-RC-6766; Indiana Meal Products Company
1959
Box 352 Folder 17
13-RC-6765; Montgomery Ward
1959
Box 352 Folder 18
13-RC-6783; Seaway Container Corporation
1959
Box 352 Folder 19
13-RC-6788; Cabot, Carbon Company
1959
Box 352 Folder 20
13-RC-6784; Waste Trade Industry of Chicago
1959
Box 352 Folder 21
13-RC-6785; National Video Corporation
1959
Box 352 Folder 22
13-RC-6786; Monumental Life Ins. Co.
1959
Box 352 Folder 23
13-RC-6787; C&S Plating Company
1959
Box 352 Folder 24
13-RC-6789; Grotnes Machine Works, Inc.
1959
Box 352 Folder 25
13-RC-6790; Belvidere Corporation
1959
Box 352 Folder 26
13-RC-6791; Thompson Hayward Co.
1959
Box 352 Folder 27
13-RC-6792; Columbia Ribbon & Carbon Mfg. Co., Inc.
1959
Box 352 Folder 28
13-RC-6795; Safer Foods Super Market
1959
Box 352 Folder 29
13-RC-6796; Safer Foods Super Market
1959
Box 352 Folder 30
13-RC-6797; Vulcan Container Incorporated
1959
Box 352 Folder 31
13-RC-6798; Armstrong Cork Company
1959
Box 352 Folder 32
13-RC-6800; Churchill Cabinet Co.
1959
Box 352 Folder 33
13-RC-6801; Russo Macaroni Co.
1959
Box 352 Folder 34
13-RC-6802; A. O. Smith Corporation
1959
Box 352 Folder 35
13-RC-6803; American Bakeries Company
1959
Box 352 Folder 36
13-RC-6805; Falls Products Incorporated
1959
Box 352 Folder 37
13-RC-6807; V. La Rosa & Sons, Inc.
1959
Box 352 Folder 38
13-RC-6808; Kohlsville Cheese Company
1959
Box 352 Folder 39
13-RC-6809; Century Hardware Corporation
1959
Box 352 Folder 40
13-RC-6810; National Food Stores
1959
Box 352 Folder 41
13-RC-6811; Montgomery Ward & Company
1959
Box 352 Folder 42
13-RC-6812; Jewett & Sherman Company
1959
Box 353 Folder 1
17-RC-2940; Dodge City Terminal Elevator Company
1959
Box 353 Folder 2
17-RC-2941; Alton Box Board Company
1959
Box 353 Folder 3
17-RC-2942; Zuzich Truck Line
1959
Box 353 Folder 4
17-RC-2943; Atlas Bag Company, Incorporated
1959
Box 353 Folder 5
17-RC-2947; Burlington Truck Lines, Inc.
1959
Box 353 Folder 6
17-RC-2944; Frontier Chemical Company
1959
Box 353 Folder 7
17-RC-2945; Metal Finishers, Inc.
1959
Box 353 Folder 8
17-RC-2946; J. P. Gilman Granite Company, Inc.
1959
Box 353 Folder 9
17-RC-2948; Lily Tulip Cup Corp.
1959
Box 353 Folder 10
17-RC-2921; Kuhlham Diecasting Company
1959
Box 353 Folder 11
17-RC-2923; Dorfman Plumbing Supply Company, Inc.
1959
Box 353 Folder 12
17-RC-2922; Griffin Wheel Company
1959
Box 353 Folder 13
17-RC-2924; Van de Kamp's Holland Dutch Bakery Division, General Baking Company
1959
Box 353 Folder 14
17-RC-2926; Montgomery Ward & Co.
1959
Box 353 Folder 15
17-RC-2927; Friendship Lanterns, Inc.
1959
Box 353 Folder 16
17-RC-2928; Wire Rope Corporation of America, Inc.
1959
Box 353 Folder 17
17-RC-2929; Valentine Manufacturing, Inc.
1959
Box 353 Folder 18
17-RC-2930; Rome Hotel
1959
Box 353 Folder 19
17-RC-2931; Blackstone Hotel
1959
Box 353 Folder 20
17-RC-2932; Zellinkoff Company
1959
Box 353 Folder 21
17-RC-2933; Carpenter Paper Company
1959
Box 353 Folder 22
17-RC-2934; Standard Oil Company of Indiana
1959
Box 353 Folder 23
17-RC-2935; Puritan Manufacturing Co.
1959
Box 353 Folder 24
17-RC-2936; Morris Bell & Nathan Bell, d/b/a Longwear Paint & Varnish Works
1959
Box 353 Folder 25
17-RC-2937; M. K. Goetz Brewing Company
1959
Box 353 Folder 26
17-RC-2938; Independent Wholesale Bakers Assn.
1959
Box 353 Folder 27
17-RC-2939; G. W. Martin Co.
1959
Box 353 Folder 28
17-RC-2949; Lee Wholesale Co., Division of lee Realty Co.
1959
Box 353 Folder 29
17-RC-2950; Empire District Electric Company
1959
Box 353 Folder 30
17-RC-2951; Mozark Poultry Company
1959
Box 353 Folder 31
17-RC-2954; M&M Rubber Company
1959
Box 353 Folder 32
16-RC-2955; Herald Corporation (KETV)
1959
Box 353 Folder 33
17-RC-2956; Safeway Stores, Inc.
1959
Box 353 Folder 34
17-RC-2958; American Linen Supply Co.
1959
Box 353 Folder 35
17-RC-2959; Convair Mobile Homes, Inc.
1959
Box 353 Folder 36
17-RC-2960; Dodge City Implement Co.
1959
Box 353 Folder 37
17-RC-2961; American Can Company
1959
Box 353 Folder 38
17-RC-2962; Cornbelt Automotive Warehousing, Inc.
1959
Box 354 Folder 1
17-RC-3040; Booth Fisheries Corp.
1959
Box 354 Folder 2
17-RC-3041; Omaha Paper Stock Co., Inc.
1959
Box 354 Folder 3
17-RC-3042; Jayhawk Marine, Inc.
1959
Box 354 Folder 4
17-RC-3043; Hutco Equipment Co.
1959
Box 354 Folder 5
17-RC-3044; Gateway Luggage Mfg. Co., Inc.
1959
Box 354 Folder 6
17-RC-3046; Gordon Johnson Co.
1959
Box 354 Folder 7
17-RC-3047; United Cement Products Company Incorporated
1959
Box 354 Folder 8
17-RC-3048; Briley Motor Co.
1959
Box 354 Folder 9
17-RC-3025; Kansas Independent Laundry & Dry Cleaning
1959
Box 354 Folder 10
17-RC-3026; Maurice Feldman & Jack Saferstein d/b/a Mutual Distributing Company
1959
Box 354 Folder 11
17-RC-3027; Prestomatic, Inc.
1959
Box 354 Folder 12
17-RC-3028; Capitol Delivery Service
1959
Box 354 Folder 13
17-RC-3018; Superior Wholesale Liquors, Inc.
1959
Box 354 Folder 14
17-RC-3019; Nordix of Kansas
1959
Box 354 Folder 15
17-RC-3020; H. P. Lau Company
1959
Box 354 Folder 16
17-RC-3022; Kitty Clover Potato Chip Company
1959
Box 354 Folder 17
17-RC-3024; Sosland Press
1959
Box 354 Folder 18
17-RC-3009; Cessna Aircraft Co.
1959
Box 354 Folder 19
17-RC-3010; N. S. T. Foundry
1959
Box 354 Folder 20
17-RC-3012; Safeway Stores, Inc.
1959
Box 354 Folder 21
17-RC-3013; Tway Van & Storage
1959
Box 354 Folder 22
17-RC-3014; American Marietta Co. Kansas City Concrete Pipe Division
1959
Box 354 Folder 23
17-RC-3015; Brown Shoe Company
1959
Box 354 Folder 24
17-RC-3021; Western Uniform & Towel Service, Inc.
1959
Box 354 Folder 25
17-RC-3017; Kansas Independent Laundry & Dry Cleaning
1959
Box 354 Folder 26
17-RC-3005; Pacific Mercury Electronics, Inc.
1959
Box 354 Folder 27
17-RC-3006; Smith-Moon Steel Co., Inc.
1959
Box 354 Folder 28
17-RC-3007; A. Y. McDonald Mfg. Co.
1959
Box 354 Folder 29
17-RC-3008; United A-G Stores Coop, Inc.
1959
Box 354 Folder 30
17-RC-3011; Safeway Stores, Incorporated
1959
Box 354 Folder 31
17-RC-3023; Cessna Aircraft Company
1959
Box 354 Folder 32
17-RC-3029; Schreiber Mills, Inc.
1959
Box 354 Folder 33
17-RC-3030; Hinky Dinky Stores, Inc.
1959
Box 354 Folder 34
17-RC-3031; Midwest Oil Company
1959
Box 354 Folder 35
17-RC-3032; Johnson Wholesale Co.
1959
Box 354 Folder 36
17-RC-3033; Derby Refining Company
1959
Box 354 Folder 37
17-RC-3035; Ancona Bros. Wholesale Grocery Company
1959
Box 354 Folder 38
17-RC-3036; St. Joseph Towel & Linen Supply Company
1959
Box 354 Folder 39
17-RC-3037; Swift & Company
1959
Box 354 Folder 40
17-RC-3038; Swift & Company
1959
Box 354 Folder 41
17-RC-3039; Enmar, Inc.
1959
Box 355 Folder 1
17-RC-2999; Great Atlantic & Pacific Tea Co.
1959
Box 355 Folder 2
17-RC-3000; Western Machine Company
1959
Box 355 Folder 3
17-RC-3001; Menghini Bros. Packing Co.
1959
Box 355 Folder 4
17-RC-3002; Puritan Manufacturing Company
1959
Box 355 Folder 5
17-RC-2993; N. S. T. Foundry
1959
Box 355 Folder 6
17-RC-3003; Shaver's Food Marts
1959
Box 355 Folder 7
17-RC-2994; Omaha Towel Supply Company
1959
Box 355 Folder 8
17-RC-2995; Sutorius Bread Company
1959
Box 355 Folder 9
17-RC-2996; Beard & Gabelman, Inc.
1959
Box 355 Folder 10
17-RC-2997; Leroy L. Wade & Son, Inc.
1959
Box 355 Folder 11
17-RC-2998; Kellog Switchboard & Supply Company
1959
Box 355 Folder 12
17-RC-2984; Nebraska-Iowa Grain Company
1959
Box 355 Folder 13
17-RC-2985; Topeka Coca-Cola Bottling Co.
1959
Box 355 Folder 14
17-RC-2986; Merchants Van & Storage
1959
Box 355 Folder 15
17-RC-2987; Manuel Lessner & Sam Lessner d/b/a Vienna Bakery
1959
Box 355 Folder 16
17-RC-2988; Wagner Baking Company, Inc.
1959
Box 355 Folder 17
17-RC-2989; Midwest Bakery & Macaroni Corp.
1959
Box 355 Folder 18
17-RC-2990; C. W. Swingle & Co., Ltd.
1959
Box 355 Folder 19
17-RC-2965; Federal Sign & Signal Corporation
1959
Box 355 Folder 20
17-RC-2966; John R. Jirdon Industries, Inc.
1959
Box 355 Folder 21
17-RC-2967; Roberts Supply Company
1959
Box 355 Folder 22
17-RC-2968; Max I, Walker, Inc.
1959
Box 355 Folder 23
17-RC-2969; American Can Company
1959
Box 355 Folder 24
17-RC-2970; C. W. Swingle & Co., Ltd.
1959
Box 355 Folder 25
17-RC-2971; Great Atlantic & Pacific Tea Co.
1959
Box 355 Folder 26
17-RC-2978; Allen Hodnett Tire Service
1959
Box 355 Folder 27
17-RC-2979; Sutorius Baking Company
1959
Box 355 Folder 28
17-RC-2980; Electro Battery Company
1959
Box 355 Folder 29
17-RC-2981; Television Station KAKE-TV, Inc.
1959
Box 355 Folder 30
17-RC-2982; St. Joseph Fuel Oil & Mfg. Company
1959
Box 355 Folder 31
17-RC-2972; United Neon Company, Inc.
1959
Box 355 Folder 32
17-RC-3004; Fairbanks, Morse & Co., Omaha Branch
1959
Box 355 Folder 33
17-RC-2991; DIT-MCO, Inc.
1959
Box 355 Folder 34
17-RC-2963; Swift & Company (Ice Cream Plant)
1959
Box 355 Folder 35
17-RC-2964; Wallace Manufacturing Company
1959
Box 355 Folder 36
17-RC-2983; Lily-Tulip Cup Corporation
1959
Box 355 Folder 37
17-RC-2975; J. I. Case Company
1959
Box 355 Folder 38
17-RC-2976; Werner Foods
1959
Box 355 Folder 39
17-RC-2977; Ablah Hotel Supplies, Inc.
1959
Box 355 Folder 40
17-RC-2973; Susanne-Ideal Lighting, Inc.
1959
Box 355 Folder 41
17-RC-2974; Gage Cadillac-Oldsmobile, Inc.
1959
Box 355 Folder 42
17-RC-2992; Rockwell Manufacturing Company, Kearney Division
1959
Box 356 Folder 1
17-RC-2884; Western Electric Company, Inc.
1959
Box 356 Folder 2
17-RC-2883; AMYX Mfg. Co., Inc.
1959
Box 356 Folder 3
17-RC-2897; Van de Kamp's Holland Dutch Bakery Division, General Baking Company
1959
Box 356 Folder 4
17-RC-3055; H. Messick, Inc.
1959
Box 356 Folder 5
17-RC-3053; Calvin Company, Inc.
1959
Box 356 Folder 6
17-RC-3052; Peerless Food Products Company
1959
Box 356 Folder 7
17-RC-3054; Twin Rivers Co., Inc.
1959
Box 356 Folder 8
17-RC-3049; Shears Ready-Mix Concrete Company
1959
Box 356 Folder 9
17-RC-3050; Lincoln Service & Supply Co. & Fertilizer & Chemical Supply Co.
1959
Box 356 Folder 10
17-RC-3051; Independent Broadcasting Company
1959
Box 356 Folder 11
17-RC-3057; Lily Tulip Cup Corporation
1959
Box 356 Folder 12
17-RC-2892; Allied Chemical Co.
1959
Box 356 Folder 13
17-RC-2893; Great Atlantic & Pacific Tea Company, National Bakery Division
1959
Box 356 Folder 14
17-RC-2894; Safeway Stores, Inc., Bakery Division
1959
Box 356 Folder 15
17-RC-2891; Nebraska Bag Company & Nebraska Bag Processing Co.
1959
Box 356 Folder 16
17-RC-2890; Superior Distributing Company
1959
Box 356 Folder 17
17-RC-2889; Safeway Stores, Inc. (Cheese Department)
1959
Box 356 Folder 18
17-RC-2888; Moreland & Hipp, Inc.
1959
Box 356 Folder 19
17-RC-2887; Geisler Pet Products
1959
Box 356 Folder 20
17-RC-2886; Hoffman-Taff, Inc.
1959
Box 356 Folder 21
17-RC-2885; Lawn-Boy, Division of Outboard Marine Corporation
1959
Box 356 Folder 22
10-RC-4384; National Casket Company
1959
Box 356 Folder 23
17-RC-3061; Central Market
1959
Box 356 Folder 24
17-RC-3060; The Paris
1959
Box 356 Folder 25
17-RC-3059; Nebraska Farmer Company
1959
Box 356 Folder 26
17-RC-3058; Westinghouse Electric Corporation
1959
Box 356 Folder 27
17-RC-3063; Twin City Advertising Agency, Inc.
1959
Box 356 Folder 28
17-RC-3068; Nebraska Crib & Silo Company
1960
Box 356 Folder 29
17-RC-3056; Stern-Slegman-Prins Co.
1959
Box 356 Folder 30
17-RC-3075; Fleming Company
1959
Box 356 Folder 31
17-RC-3074; Regis Hotel
1959
Box 356 Folder 32
17-RC-3073; Clay & Bailey Manufacturing Company
1959
Box 356 Folder 33
17-RC-3072; Clay & Bailey Manufacturing Company
1959
Box 356 Folder 34
17-RC-3071; Clay & Bailey Manufacturing Company
1959
Box 356 Folder 35
17-RC-3069; Kelley-Williams Motor Co. Inc.
1959
Box 356 Folder 36
17-RC-3067; Falls City Meat Company
1959
Box 356 Folder 37
17-RC-3066; Farmers Market
1959
Box 356 Folder 38
17-RC-3065; Calvin Productions, Inc.
1959
Box 356 Folder 39
17-RC-3064; Dura-Lee Corporation
1959
Box 356 Folder 40
17-RC-3062; Blair Cedar & Novelty Woks, Inc.
1959
Box 356 Folder 41
17-RC-3082; Safeway Stores, Inc.
1959
Box 356 Folder 42
17-RC-3081; Sterling Distributing Company
1959
Box 356 Folder 43
17-RC-3083; Midwestern Oil & Supply Company
1959
Box 356 Folder 44
17-RC-3084; R. D. McKay Motor Co., Inc.
1959
Box 356 Folder 45
17-RC-3085; Safeway Stores, Incorporated
1959
Box 356 Folder 46
17-RC-3086; W. A. L. Thompson Hardware Co.
1959
Box 356 Folder 47
17-RC-3080; Peerless Equip. Company, Inc.
1959
Box 358 Folder 1
17-RC-3079; Cloud Furniture Manufacturing Company, Department of Cloud Oak Flooring Company
1959
Box 358 Folder 2
17-RC-3078; United Molding Company, Inc.
1959
Box 358 Folder 3
17-RC-3077; Sherwood Mfg. Company
1959
Box 358 Folder 4
17-RC-3076; Pittsburgh Plate Glass Company
1959
Box 358 Folder 5
17-RC-2911; Standard Oil Company of Indiana
1959
Box 358 Folder 6
17-RC-2912; Safeway Stores, Inc.
1959
Box 358 Folder 7
17-RC-2913; Roma Bakery
1959
Box 358 Folder 8
17-RC-2914; Great Atlantic & Pacific Tea Co.
1959
Box 358 Folder 9
17-RC-2915; Grain Products, Inc.
1959
Box 358 Folder 10
17-RC-2916; Villa Mobile Homes Manufacturing Corp.
1959
Box 358 Folder 11
17-RC-2917; Judd Linscott & Lawrence Wiedmaier d/b/a Falls City Meat Company
1959
Box 358 Folder 12
17-RC-2918; Sheraton Fontenelle Hotel
1959
Box 358 Folder 13
17-RC-2919; Austin Art Studios
1959
Box 358 Folder 14
17-RC-2920; Palmer News, Inc.
1959
Box 358 Folder 15
17-RC-2896; Allied Chemical Corporation, etc.
1959
Box 358 Folder 16
17-RC-2910; Detroit Tool & Engineering Company
1959
Box 358 Folder 17
17-RC-2905; National Alfalfa Dehydrating & Milling Company
1959
Box 358 Folder 18
17-RC-2909; Wagner Baking Company, Inc.
1959
Box 358 Folder 19
17-RC-2908; Vienna Bakery
1959
Box 358 Folder 20
17-RC-2907; Queen's Taste Baking Co., Inc.
1959
Box 358 Folder 21
17-RC-2906; Carter-Murrell Baking Co., Inc.
1959
Box 358 Folder 22
17-RC-2904; Union Packing Company
1959
Box 358 Folder 23
17-RC-2903; Dodge City Coop.
1959
Box 358 Folder 24
17-RC-2902; Central Kansas Power Company
1959
Box 358 Folder 25
17-RC-2901; Blotcky Beverage Company
1959
Box 358 Folder 26
17-RC-2900; The Snow Co.
1959
Box 358 Folder 27
17-RC-2899; Manor Baking Company
1959
Box 358 Folder 28
17-RC-2895; Cake Box Packaged Products, Inc.
1959
Box 358 Folder 29
17-RC-2898; Page Airways, Inc.
1959
Box 358 Folder 30
17-RC-3129; Great Atlantic & Pacific Tea Company
1959
Box 358 Folder 31
17-RC-3130; Safeway Stores, Incorporated
1959
Box 358 Folder 32
17-RC-3133; City Motors, Inc.
1960
Box 358 Folder 33
17-RC-3132; Food Centers Incorporated
1959
Box 358 Folder 34
17-RC-3134; Talon, Inc.
1959
Box 358 Folder 35
17-RC-3135; Armour&; Company
1959
Box 358 Folder 36
17-RC-3136; Wilson & Company, Inc.
1959
Box 358 Folder 37
17-RC-3137; Safeway Stores, Inc.
1959
Box 358 Folder 38
17-RC-3138; Moore Meat Company
1959
Box 358 Folder 39
17-RC-3139; Presto-X-Company
1959
Box 358 Folder 40
17-RC-3142; Foodtown Stores, Inc.
1959
Box 358 Folder 41
17-RC-3143
1965
Box 358 Folder 42
17-RC-3146; Home Lumber Company
1959
Box 358 Folder 43
17-RC-3148; S. S. Kresge Company
1959
Box 358 Folder 44
17-RC-3151; Wilson & Company
1961
Box 358 Folder 45
17-RC-3151; Transcript File - Wilson & Company
1960
Box 359 Folder 1
17-RC-3087; Levey Distributing Company d/b/a General Appliance Company
1959
Box 359 Folder 2
17-RC-3088; Benson Lumber Company
1959
Box 359 Folder 3
17-RC-3089; Jayhawk Boxes, Inc.
1959
Box 359 Folder 4
17-RC-3090; Rome Hotel
1959
Box 359 Folder 5
17-RC-3091; Szabo Food Service, Inc., of Minnesota
1959
Box 359 Folder 6
17-RC-3092; Gateway Engineered Products Corp.
1959
Box 359 Folder 7
17-RC-3093; Safeway Stores, Inc.
1959
Box 359 Folder 8
17-RC-3094; RoSaCo Concrete Pipe Division of Ross Sand Company, Inc.
1959
Box 359 Folder 9
17-RC-3095; Zep Manufacturing Corporation
1959
Box 359 Folder 10
17-RC-3096; Greater Omaha Packing Co.
1959
Box 359 Folder 11
17-RC-3097; Richard Benton, d/b/a Benton Du-It Feeds
1959
Box 359 Folder 12
17-RC-3098; Mason & Hanger - Silas Mason Co., Inc.
1959
Box 359 Folder 13
17-RC-3099; Swift & Co. Agriculture Chemical Division
1959
Box 359 Folder 14
17-RC-3100; North Omaha Rock & Lime Company
1959
Box 359 Folder 15
17-RC-3101; Fixtures Manufacturing Corporation & Production Manufacturing Corporation
1959
Box 359 Folder 16
17-RC-3102; R. X. Optical Supply Company
1959
Box 359 Folder 17
17-RC-3103; Loren C. Ellis, d/b/a Paola Butter Company
1959
Box 359 Folder 18
17-RC-3104; Woodcraft Equipment Company
1959
Box 359 Folder 19
17-RC-3105; Clegg Machine Works
1959
Box 359 Folder 20
17-RC-3106; World Publishing Company
1959
Box 359 Folder 21
17-RC-3107; Kaw Transport Company, Inc.
1959
Box 359 Folder 22
17-RC-3108; Parmelee Plastics Company & United States Safety Service Company
1959
Box 359 Folder 23
17-RC-3109; Omaha Paper Stock Co., Inc.
1959
Box 359 Folder 24
17-RC-3110; Alley-Johnson Co.
1959
Box 359 Folder 25
17-RC-3111; Clark Oil & Refining Corporation
1959
Box 359 Folder 26
17-RC-3112; Safeway Stores, Inc.
1959
Box 359 Folder 27
17-RC-3113; Pure Gold Dairy, Inc.
1959
Box 359 Folder 28
17-RC-3115; Juvenile Shoe Corporation of America
1959
Box 359 Folder 29
17-RC-3114; Wilson Concrete Company
1959
Box 359 Folder 30
17-RC-3116; Consumer's Warehouse Markets
1960
Box 359 Folder 31
17-RC-3117; Harold Young, d/b/a Young Service
1959
Box 359 Folder 32
17-RC-3118; Springfield Can Company
1959
Box 359 Folder 33
17-RC-3120; Swift & Company (Beatrice, Nebr. Dairy & Poultry Plant)
1959
Box 359 Folder 34
17-RC-3121; Bolts & Tye Corporation
1959
Box 359 Folder 35
17-RC-3122; Construction Service Equipment Company
1959
Box 359 Folder 36
17-RC-3123; Sunflower Packing Company, Inc.
1959
Box 359 Folder 37
17-RC-3124; Mission Broadcasters, Inc.
1959
Box 359 Folder 38
17-RC-3125; Mission Broadcasters, Inc.
1959
Box 359 Folder 39
17-RC-3126; Skinner Manufacturing Co.
1960
Box 359 Folder 40
17-RC-3127; Tri-State Gas, Inc., Neosho Oil Co., Inc., Melvin Hall Oil Co., Inc.
1959
Box 359 Folder 41
17-RC-3128; Southern Supply Company, Inc.
1959
Box 360 Folder 1
20-RC-3427; California Compress Company
1959
Box 360 Folder 2
20-RC-3689; Rocca Bella Olive Association
1959
Box 360 Folder 3
20-RC-3523; Calwa Compress Company
1959
Box 360 Folder 4
20-RC-3524; Prodeo Warehouse Company
1958
Box 360 Folder 5
20-RC-3617; Montgomery Ward & Co., Inc.
1959
Box 360 Folder 6
20-RC-3623; Pickering Lumber Company
1959
Box 360 Folder 7
20-RC-3638; West Coast Carburetor Company
1959
Box 360 Folder 8
20-RC-3644; Bemis Bag Company
1959
Box 360 Folder 9
20-RC-3646; Reliance Electric & Engineering Co.
1959
Box 360 Folder 10
20-RC-3663; C. H. Baker Shoe Company
1959
Box 360 Folder 11
20-RC-3680; Rockwell Manufacturing Company
1959
Box 360 Folder 12
20-RC-3682; Allbrite Mfg. Co. & Plywood Corp. of America
1959
Box 360 Folder 13
20-RC-3686; Glide-In Manufacturing Corp.
1959
Box 360 Folder 14
20-RC-3700; Allis-Chalmers Mfg. Company
1959
Box 360 Folder 15
20-RC-3702; International Paper Company, Long Bell Division
1959
Box 360 Folder 16
29-RC-3704; General Box Distributors
1959
Box 360 Folder 17
20-RC-3708; Bond Stores, Inc.
1959
Box 360 Folder 18
20-RC-3710; Technical Services Corporation
1959
Box 361 Folder 1
20-RC-3745; Theo Hamm Brewing Co., et al.
1959
Box 361 Folder 2
20-RC-3746; Prism Sign, Inc.
1959
Box 361 Folder 3
20-RC-3747; Retail Bakers Association
1959
Box 361 Folder 4
20-RC-3748; Hollowtree Lumber Company
1959
Box 361 Folder 5
20-RC-3749; Sandid Company
1959
Box 361 Folder 6
20-RC-3750; Western Coffee Instant, Inc.
1959
Box 361 Folder 7
20-RC-3751; Siemons Mailing Service
1959
Box 361 Folder 8
20-RC-3752; Barker Poultry Equipment Co.
1959
Box 361 Folder 9
20-RC-3753; Marine Cooks & Stewards Union
1959
Box 361 Folder 10
20-RC-3754; Calif. Olive By-Products Cooperative
1959
Box 361 Folder 11
20-RC-3755; Montgomery Ward & Co., Inc.
1959
Box 361 Folder 12
20-RC-3756; Hill Transformer Company
1959
Box 361 Folder 13
20-RC-3758; Middleton Motors
1959
Box 361 Folder 14
20-RC-3759; Westinghouse Broadcasting Co., Inc.
1959
Box 361 Folder 15
20-RC-3762; I. X. L. Food Company
1959
Box 361 Folder 16
20-RC-3761; Chemical Process Company
1959
Box 361 Folder 17
20-RC-3763; Contadina Foods
1959
Box 361 Folder 18
20-RC-3764; Retail Bakers Association
1959
Box 361 Folder 19
20-RC-3765; Mayfair Bedding Company
1959
Box 361 Folder 20
20-RC-3766; Lerner Shops
1959
Box 361 Folder 21
20-RC-3767; Ostrom Lumber Company
1959
Box 361 Folder 22
20-RC-3768; E. E. Roberts & Thelma Yeager Veneer
1959
Box 361 Folder 23
20-RC-3769; Pacific Fruit & Produce Co.
1959
Box 361 Folder 24
20-RC-3771; Sanitary Disposal Company
1959
Box 361 Folder 25
20-RC-3772; Louis M. Martini Winery
1959
Box 361 Folder 26
20-RC-3773; Owl Drug Company
1959
Box 361 Folder 27
20-RC-3774; Holm Timber Industries
1959
Box 361 Folder 28
20-RC-3775; Halliday Sales Co.
1959
Box 362 Folder 1
20-RC-3920; Western Sierra Lumber Company
1959
Box 362 Folder 2
20-RC-3919; Montgomery Ward & Company
1959
Box 362 Folder 3
20-RC-3918; Vella Cheese Company
1959
Box 362 Folder 4
20-RC-3915; California Vegetable Concentrates Inc.
1959
Box 362 Folder 5
20-RC-3925; America Fore Loyalty Group Insurance Companies
1959
Box 362 Folder 6
20-RC-3926; Singer Sewing Machine Company
1959
Box 362 Folder 7
20-RC-3928; Salinas Valley Vegetable Exchange
1959
Box 362 Folder 8
20-RC-3929; Bethlehem Pacific Coast Steel Corporation, Shipbuilding Div.
1959
Box 362 Folder 9
20-RC-3927; Tuxedo Candy Company (Safeway
1959
Box 362 Folder 10
20-RC-3914; Partex Corporation
1959
Box 362 Folder 11
20-RC-3937; Evans, F. H. Manufacturing Co.
1959
Box 362 Folder 12
20-RC-3931; A. B. C. Fire Protection Service Co., et al.
1959
Box 362 Folder 13
20-RC-3921; Glidden Company
1959
Box 362 Folder 14
20-RC-3922; Ball, A. C.
1959
Box 362 Folder 15
20-RC-3923; Hershel Calif. Fruit Products Co. (d/b/a Contadina)
1959
Box 362 Folder 16
20-RC-3713; Sun Chemical Corporation
1959
Box 362 Folder 17
20-RC-3715; Grace Machinery Company
1959
Box 362 Folder 18
20-RC-3719; Durkee Famous Foods Division of Glidden Company
1959
Box 362 Folder 19
20-RC-3721; J. I. Case Company
1959
Box 362 Folder 20
20-RC-3722; Cadre Industries Corporation
1959
Box 362 Folder 21
20-RC-3723; Eagle Picher Company
1959
Box 362 Folder 22
20-RC-3725; O'Neill Broadcasting Company
1959
Box 362 Folder 23
20-RC-3728; Dick-N-Sons Lumber Company
1959
Box 362 Folder 24
20-RC-3729; Sexton Fruit & Nut Processors, Inc.
1959
Box 362 Folder 25
20-RC-3730; Hunt Foods Industries, Inc.
1959
Box 362 Folder 26
20-RC-3731; Sequoia Pine Mills
1959
Box 362 Folder 27
20-RC-3732; Kaiser Industries, Kaiser Aircraft & Electronics Division
1959
Box 362 Folder 28
20-RC-3734; California Freezer & Cold Storage Company
1959
Box 362 Folder 29
20-RC-3735; Wine Growers Guild
1959
Box 363 Folder 1
20-RC-3776; Elmar Electronics, Inc.
1959
Box 363 Folder 2
20-RC-3778; W. C. Spangler News Agency
1959
Box 363 Folder 3
20-RC-3779; E. Fomil & Sons
1959
Box 363 Folder 4
20-RC-3780; Sun Control Awning Co. of California
1959
Box 363 Folder 5
20-RC-3781; Aborigine Lumber Co.
1959
Box 363 Folder 6
20-RC-3782; Milens Jewelers
1959
Box 363 Folder 7
20-RC-3783; Fudenna Brothers
1959
Box 363 Folder 8
20-RC-3784; L. S. Williams Co.
1959
Box 363 Folder 9
20-RC-3786; Independent Paper Stock Company
1959
Box 363 Folder 10
20-RC-3799; Frederick Post Company
1959
Box 363 Folder 11
20-RC-3800; Theo Hamm Brewing Company, et al.
1959
Box 363 Folder 12
20-RC-3797; Kaiser Aircraft & Electronics
1959
Box 363 Folder 13
20-RC-3798; Bowman Products Company
1959
Box 363 Folder 14
20-RC-3790; Bofor's, Inc.
1959
Box 363 Folder 15
20-RC-3791; General Electric Company (Apparatus Service Shop)
1959
Box 363 Folder 16
20-RC-3792; Knapic Electro-Physics
1959
Box 363 Folder 17
20-RC-3793; West Coast Container Company
1959
Box 363 Folder 18
20-RC-3794; Elrick Rim Co., Inc.
1959
Box 363 Folder 19
20-RC-3795; Kaiser Aircraft & Electronics Corporation
1959
Box 363 Folder 20
20-RC-3796; Loveness & Sawmill Lumber Co.
1959
Box 363 Folder 21
20-RC-3789; Union Sugar Company
1959
Box 363 Folder 22
20-RC-3788; Haws Drinking Faucet Company
1959
Box 363 Folder 23
20-RC-3785; Cunard Steamship Co., Ltd.
1959
Box 363 Folder 24
20-RC-3787; Gottschalk, E. & Co., Inc.
1959
Box 364 Folder 1
20-RC-3950; Sterling Furniture Company
1959
Box 364 Folder 2
20-RC-3951; Hawkins-Hawkins Co., Inc.
1959
Box 364 Folder 3
20-RC-3952; Inglis John Frozen Foods Co.
1959
Box 364 Folder 4
20-RC-3946; Pertigera Joseph & Co.
1959
Box 364 Folder 5
20-RC-3947; Western-Ric-Wil Co.
1959
Box 364 Folder 6
20-RC-3948; Bennett & Bennett
1959
Box 364 Folder 7
20-RC-3949; Consolidated Cover Company
1959
Box 364 Folder 8
20-RC-3965; National Biscuit Company Special Products Division
1959
Box 364 Folder 9
20-RC-3966; Royal Mc Bee Corporation
1959
Box 364 Folder 10
20-RC-3967; Western Die Casting Company
1960
Box 364 Folder 11
20-RC-3968; Pacific Engineering & Production Co. of Nevada
1959
Box 364 Folder 12
20-RC-3969; California Wafer Company
1960
Box 364 Folder 13
20-RC-3972; Auburn Lumber Company
1959
Box 364 Folder 14
20-RC-3856; Salter Machine Company
1959
Box 364 Folder 15
20-RC-3855; Landplane, Marvin, Co.
1959
Box 364 Folder 16
20-RC-3854; Orient & Pacific Lines Agency (Peninsular & Oriental Steam Navigation Company & Oriental Steam Navigation Co.)
1959
Box 364 Folder 17
20-RC-3853; California Wine Association
1959
Box 364 Folder 18
20-RC-3852; Western Air Chef
1959
Box 364 Folder 19
20-RC-3802; Far Western Lumber Corporation
1959
Box 364 Folder 20
20-RC-3807; Plastic Redwood Casket Company
1959
Box 364 Folder 21
20-RC-3806; East Bay Chinese Laundry Owners Association
1959
Box 364 Folder 22
20-RC-3805; Community Linen Rental Service, Inc.
1959
Box 364 Folder 23
20-RC-3804; Club Catering Company
1959
Box 364 Folder 24
20-RC-3808; Pacific Coast Ass'n of Pulp & Paper Manufacturers, Fibreboard Paper Products Corp.
1959
Box 364 Folder 25
20-RC-4002; Montgomery Ward & Co., Inc.
1959
Box 364 Folder 26
20-RC-4004; Cloverleaf Bowling Alley
1959
Box 364 Folder 27
20-RC-4005; Bay Carbon Company
1959
Box 364 Folder 28
20-RC-4006; Montgomery Ward & Company
1959
Box 364 Folder 29
20-RC-4012; Sandia Corp.
1959
Box 364 Folder 30
20-RC-4020; Redding Pharmacy & Powell's Rexall Pharmacy
1959
Box 365 Folder 1
20-RC-3818; Davidson, M. Iron & Metal Co.
1959
Box 365 Folder 2
20-RC-3809; Mar Val Food Stores, et al.
1959
Box 365 Folder 3
20-RC-3810; Lord Baltimore Press of Calif.
1959
Box 365 Folder 4
20-RC-3811; Bay Area Paper Box Employers
1959
Box 365 Folder 5
20-RC-3812; Independent Paper Stock Co.
1959
Box 365 Folder 6
20-RC-3814; Jewel Tea Company
1959
Box 365 Folder 7
20-RC-3815; Kaweah Delta Coop Gins, Inc.
1959
Box 365 Folder 8
20-RC-3816; National Biscuit Company, Shredded Wheat Bakery
1959
Box 365 Folder 9
20-RC-3821; Grant, W. T. Co.
1959
Box 365 Folder 10
20-RC-3820; Bare, Wayne
1959
Box 365 Folder 11
20-RC-3822; Gudeman Company of California, Inc.
1959
Box 365 Folder 12
20-RC-3829; Council of Engineering & laboratory Employees, Inc., et al.
1959
Box 365 Folder 13
20-RC-3819; Stewart, Eston, Trucking Co.
1959
Box 365 Folder 14
20-RC-3824; Walnut Kernel
1959
Box 365 Folder 15
20-RC-3825; Orland Unit Water Uses Association
1959
Box 365 Folder 16
20-RC-3826; Lodi Door & Metal Co.
1959
Box 365 Folder 17
20-RC-3828; San Francisco Grocery Co., Ltd.
1959
Box 365 Folder 18
20-RC-3932; Farmers Frozen Food Company
1959
Box 365 Folder 19
20-RC-3933; Central California Ice Company
1959
Box 365 Folder 20
20-RC-3934; Coca Cola Bottling Company of Petaluma & Sonoma, Inc.
1959
Box 365 Folder 21
20-RC-3935; Shalco Engineering Corp.
1959
Box 365 Folder 22
20-RC-3936; Gold Run Lumber Co.
1959
Box 365 Folder 23
20-RC-3744; Ateco Forge, Div. of American Tractor Corp.
1959
Box 365 Folder 24
20-RC-3742; General Electric Company
1959
Box 365 Folder 25
20-RC-3743; Lucky Stores, Inc.
1959
Box 365 Folder 26
20-RC-3741; Kaiser Aircraft & Electronics Division of Kaiser Industries
1959
Box 365 Folder 27
20-RC-3740; Orchard Supply Hardware Store
1959
Box 365 Folder 28
20-RC-3739; Kaiser Graphic Arts Dept. of Kaiser Services
1959
Box 365 Folder 29
20-RC-3738; Alameda Box Company
1959
Box 365 Folder 30
20-RC-3736; Price Wholesale Grocery
1959
Box 365 Folder 31
20-RC-3938; Kress S. H. & Co
1959
Box 365 Folder 32
20-RC-3939; Research Specialties Co.
1959
Box 365 Folder 33
20-RC-3940; Cortese Food
1959
Box 365 Folder 34
20-RC-3941; Florin Box Company
1959
Box 365 Folder 35
20-RC-3942; Matson Lumber Co.
1959
Box 365 Folder 36
20-RC-3943; Vulcan Containers Pacific, Inc.
1959
Box 366 Folder 1
20-RC-3836; Sierra Engineering Co., Inc.
1959
Box 366 Folder 2
20-RC-3837; California Wine Association
1959
Box 366 Folder 3
20-RC-3839; Triangle Construction Co.
1959
Box 366 Folder 4
20-RC-3840; Central Valley Distributors
1959
Box 366 Folder 5
20-RC-3841; Mutual Stevedoring Company
1959
Box 366 Folder 6
20-RC-3842; Diebold Mills, Inc.
1959
Box 366 Folder 7
20-RC-3843; Oakland Wholesale Fruit & Produce Merchants Association
1959
Box 366 Folder 8
20-RC-3845; Englewood Lumber Co.
1959
Box 366 Folder 9
20-RC-3846; Penney, J. C. Co.
1959
Box 366 Folder 10
20-RC-3830; Grace Lines
1959
Box 366 Folder 11
20-RC-3835; Sierra Machinery Co., Inc.
1959
Box 366 Folder 12
20-RC-3858; Chico Bean Growers
1959
Box 366 Folder 13
20-RC-3859; L. G. Brown
1959
Box 366 Folder 14
20-RC-3860; Krieger Motor Company
1959
Box 366 Folder 15
20-RC-3861; Leoppke & Keszier
1959
Box 366 Folder 16
20-RC-3862; Lower Auto Company
1959
Box 366 Folder 17
20-RC-3864; Pacific Metal Awning & Blind Co.
1959
Box 366 Folder 18
20-RC-3865; Walnut Kernel
1959
Box 366 Folder 19
20-RC-3866; Del Norte Lumber Processing Company
1959
Box 366 Folder 20
20-RC-3870; Walnut Kernel, Stoddard, Alma & Lyman E.
1959
Box 366 Folder 21
20-RC-3871; W. R. Wisecarver & Company
1959
Box 366 Folder 22
20-RC-3872; Young, WM H. Detective Agency, Western Security Division
1959
Box 366 Folder 23
20-RC-3873; Central Valley Distributors
1959
Box 366 Folder 24
20-RC-3874; Barden Bumpers, Inc.
1959
Box 366 Folder 25
20-RC-3875; Ethyl Corporation
1959
Box 366 Folder 26
20-RC-3975; Contadina Foods, Inc.
1959
Box 366 Folder 27
20-RC-3976; Clark-Farnswroth Cartage Co.
1959
Box 366 Folder 28
20-RC-3977; Consolidated Warehouse Co. of California
1959
Box 366 Folder 29
20-RC-3979; Jack's Department Store
1959
Box 366 Folder 30
20-RC-3982; Bennett Valley Feed Company
1959
Box 366 Folder 31
20-RC-3983; Tribune Publishing Company
1959
Box 366 Folder 32
20-RC-3985; Montgomery Ward & Company
1959
Box 366 Folder 33
20-RC-3992; American Potash & Chemical Corporation
1959
Box 366 Folder 34
20-RC-3993; Levinson's Owl Rexall Drug
1959
Box 366 Folder 35
20-RC-3994; Garden City Transportation Co. Ltd.
1959
Box 366 Folder 36
20-RC-3995; Victor Equipment Company
1959
Box 366 Folder 37
20-RC-3996; Arkley Lumber Company
1959
Box 366 Folder 38
20-RC-3850; Massey-Ferguson, Inc.
1959
Box 366 Folder 39
20-RC-3848; Pacific Far East Lines
1959
Box 366 Folder 40
20-RC-3847; Bethlehem Pacific Coast Steel Corporation, Shipbuilding Division, San Francisco Yard
1959
Box 366 Folder 41
20-RC-3953; Albers Milling Company
1959
Box 366 Folder 42
20-RC-3956; Hallikainen Instruments
1959
Box 366 Folder 43
20-RC-3957; Hardco of California
1959
Box 366 Folder 44
20-RC-3961; Pre-Formed Line Products, Inc.
1959
Box 366 Folder 45
20-RC-3962; Mirsky, B., & Son Co.
1959
Box 366 Folder 46
20-RC-3963; Armour & Co.
1959
Box 366 Folder 47
20-RC-3964; East Bay Rambler, Inc.
1959
Box 367 Folder 1
20-RC-3876; Winslow Engineer & Manufacturing Company
1959
Box 367 Folder 2
20-RC-3878; W. H. Macy, Lois Maxwell & I. G. Maxwell, Co-Partners, d/b/a Macy Feed Company
1959
Box 367 Folder 3
20-RC-3877; Long's Drug Company
1959
Box 367 Folder 4
20-RC-3879; Cargill, Inc.
1959
Box 367 Folder 5
20-RC-3880; Montgomery Ward
1959
Box 367 Folder 6
20-RC-3881; General Cold Storage Company
1959
Box 367 Folder 7
20-RC-3882; Oberti, G. & Sons
1959
Box 367 Folder 8
20-RC-3883; Del Norte Lumber Processing Co. et al.
1959
Box 367 Folder 9
20-RC-3884; Sun Tent Luebbert Company
1959
Box 367 Folder 10
20-RC-3885; Central Empire Storage
1959
Box 367 Folder 11
20-RC-3886; National Press
1959
Box 367 Folder 12
20-RC-3888; Salinas Valley Vegetable Exchange
1959
Box 367 Folder 13
20-RC-3889; Oakland Aircraft Engine Service, Inc.
1959
Box 367 Folder 14
20-RC-3890; National Press
1959
Box 367 Folder 15
20-RC-3891; Turlock Iron & Machine Works
1959
Box 367 Folder 16
20-RC-3892; Television Diablo, Inc. (KOVR)
1959
Box 367 Folder 17
20-RC-3895; Glaser Brothers
1959
Box 367 Folder 18
20-RC-3897; National Biscuit Company
1959
Box 367 Folder 19
10-RC-3898; National Biscuit Company
1959
Box 367 Folder 20
20-RC-3899; National Biscuit Company
1959
Box 367 Folder 21
20-RC-3900; Western Sierra Lumber Company
1959
Box 367 Folder 22
20-RC-3902; Bethlehem Pacific Coast Steel Corporation, Shipbuilding Division, San Francisco Yard
1959
Box 367 Folder 23
20-RC-3903; Precision Founders, Inc.
1959
Box 367 Folder 24
20-RC-3904; Linde Air Products Corporation
1959
Box 367 Folder 25
20-RC-3906; Federal Services Inc.
1959
Box 367 Folder 26
20-RC-3907; Lift Truck Service & Rental Corporation
1959
Box 367 Folder 27
20-RC-3908; Connell Motor Truck Co.
1959
Box 367 Folder 28
20-RC-3909; Nikko Sukiyaki Restaurant
1959
Box 367 Folder 29
20-RC-3910; Bausch & Lomb Optical Co.
1959
Box 367 Folder 30
20-RC-3911; Tool Rite Tool & Die
1959
Box 367 Folder 31
20-RC-3912; Felton Aluminum Company
1959
Box 368 Folder 1
12-CP-20; Building & Construction Trades Council of Florida
1963
Box 368 Folder 2
12-CP-26; International Hod Carriers' Building & Common Laborers' Union Local 512
1963
Box 368 Folder 3
12-CP-27; Garment Workers' Union, International Ladies, Local 415
1963
Box 368 Folder 4
12-CP-31; Carpenters District Council Of Miami, Florida & Vicinity of United Brotherhood of Carpenters & Joiners of America
1963
Box 368 Folder 5
12-CP-32; Garment Workers' Union, International Ladies, Local 415
1963
Box 368 Folder 6
13-CP-33; Electrical Workers, International Brotherhood of, Local Union 349
1963
Box 368 Folder 7
12-CP-34; Local 728, International Brotherhood of Electrical Workers
1963
Box 368 Folder 8
12-CP-35; Electrical Workers, International Brotherhood of, Local 915
1963
Box 368 Folder 9
12-RC-826; Pinellas Paving Co., Inc.
1963
Box 368 Folder 10
12-RC-1263; Seashore Food & Pickle Products Inc.
1963
Box 368 Folder 11
12-RC-1289; American Beryllium Company, Inc.
1963
Box 368 Folder 12
12-RC-1293; Owens-Illinois
1963
Box 368 Folder 13
12-RC-1318; Bell Bakeries, Ward Baking Company, Holsum Bakeries, Inc.
1963
Box 368 Folder 14
12-RC-1375; Ward Baking Company
1963
Box 368 Folder 15
12-RC-1376; Ward Baking Company
1963
Box 368 Folder 16
12-RC-1377; Ward Baking Company
1963
Box 368 Folder 17
12-RC-1379; Holsum Bakeries, Inc.
1963
Box 368 Folder 18
12-RC-1380; Holsum Bakeries, Inc.
1963
Box 368 Folder 19
12-RC-1381; Bell Bakeries, Inc.
1963
Box 368 Folder 20
12-RC-1382; Bell Bakeries, Inc.
1963
Box 368 Folder 21
12-RC-1383; Holsum Bakeries, Inc.
1963
Box 368 Folder 22
12-RC-1430; Florida Sugar Corporation
1963
Box 369 Folder 1
Case No. 10-RC-4329 - 10-RC-4386
1959
Box 369 Folder 2
Case No. 10-RC-4393 - 10-RC-4417
1959
Box 369 Folder 3
Case No. 10-RC-4419 - 10-RC-4438
1959
Box 369 Folder 4
Case No. 10-RC-4440 - 10-RC-4490
1959
Box 369 Folder 5
Case No. 13-RC-6444 - 13-RC-6494
1959
Box 369 Folder 6
Case No. 13-RC-6495 - 13-RC-6547
1959
Box 369 Folder 7
Case No. 13-RC-6549 - 13-RC-6597
1959
Box 369 Folder 8
Case No. 13-RC-6599 - 13-RC-6673
1959
Box 369 Folder 9
Case No. 13-RC-6374 - 13-RC-6707
1959
Box 369 Folder 10
Case No. 13-RC-6708 - 13-RC-6780
1959
Box 369 Folder 11
Case No. 20-RC-3787 - 20-RC-3830
1959
Box 369 Folder 12
Case No. 20-RC-3831 - 20-RC-3906
1959
Box 369 Folder 13
Case No. 20-RC-3907 - 20-RC-3943
1959
Box 369 Folder 14
Misc.
Box 370 Folder 1
32-RC-983; Bowman Transportation, Inc.
1959
Box 370 Folder 2
3
1966
Box 370 Folder 3
5
1966
Box 370 Folder 4
6
1966
Box 370 Folder 5
Region 16 - Ft. Worth
1966
Box 370 Folder 6
17
1966
Box 370 Folder 7
18
1966
Box 370 Folder 8
19
1966
Box 370 Folder 9
21
1966
Box 370 Folder 10
22
1966
Box 370 Folder 11
23
1966
Box 370 Folder 12
Region 24 - Santurce, P. R.
1966
Box 370 Folder 13
25
1966
Box 370 Folder 14
26
1966
Box 370 Folder 15
Other Regions
1966
Box 371 Folder 1
Region 6 - Pittsburgh
1966
Box 371 Folder 2
Duplicates
1966
Box 371 Folder 3
7
1966
Box 371 Folder 4
1
1966
Box 371 Folder 5
4
1966
Box 371 Folder 6
14
1966
Box 371 Folder 7
11
1966
Box 371 Folder 8
31
1966
Box 371 Folder 9
16
1966
Box 371 Folder 10
Region 3 - Buffalo
1966
Box 371 Folder 11
Region 25 - Indianapolis
1966
Box 371 Folder 12
17
1966
Box 371 Folder 13
Region 4 - Philadelphia
1966
Box 371 Folder 14
Region 9 - Cincinnati
1966
Box 371 Folder 15
Region 15 - St. Louis
1966
Box 372 Folder 1
13-RC-6882, 13-RC-6902, 13-RC-6905; Atlantic Terminal & Warehouse Co., Inc., Overseas Fibres, Inc.
1959
Box 372 Folder 2
13-RC-6884; Globe Feather & Down Company
1959
Box 372 Folder 3
13-RC-6885; Crest Transformer Corp.
1959
Box 372 Folder 4
13-RC-6886; Kyanize Paints, Inc.
1959
Box 372 Folder 5
13-RC-6887; Grabler Manufacturing Co.
1959
Box 372 Folder 6
13-RC-6888; Strathmore Company
1959
Box 372 Folder 7
13-RC-6889; Segerdahl-Halford Printing Co., Inc.
1959
Box 372 Folder 8
13-RC-6890; Licek Crane Potato Chip Co.
1959
Box 372 Folder 9
13-RC-6892; Plymouth Industrial Products, Inc.
1959
Box 372 Folder 10
13-RC-6897; Standard Tobacco, Inc.
1959
Box 372 Folder 11
13-RC-6900; Marvin Harris
1959
Box 372 Folder 12
13-RC-6907; Community Surplus Discount Dept. Stores
1959
Box 372 Folder 13
13-RC-6913; Consolidated Wire Co.
1959
Box 372 Folder 14
13-RM-369; Hydraulic Unit Specialties Company
1959
Box 372 Folder 15
13-RM-400; Chicago Spring Products Company
1959
Box 372 Folder 16
13-RM-405; Porter Community Farm Bureau Cooperative Assn., Inc.
1959
Box 372 Folder 17
13-RM-411; Weaver Motors
1959
Box 372 Folder 18
13-RM-412; Galesburg-Lincoln-Mercury Co.
1959
Box 372 Folder 19
13-RM-414; Crown Motors Inc.
1959
Box 372 Folder 20
13-RM-413; McCreery Motor Sales
1959
Box 372 Folder 21
13-RM-415; Inman-Swanson Motors, Inc.
1959
Box 372 Folder 22
13-RM-416; Puckett Buick Company
1959
Box 372 Folder 23
13-RM-421; Slade Gorton Co.
1959
Box 372 Folder 24
13-RM-422; Bon Tool & Die Company
1959
Box 372 Folder 25
13-RM-424; Janeen Art Studio, Inc.
1959
Box 372 Folder 26
13-RM-425; Midwest Lamp & Novelty Co.
1959
Box 372 Folder 27
13-RM-426; Vita Food Products, Inc.
1959
Box 372 Folder 28
13-RM-428; Robbins Co., Inc.
1959
Box 372 Folder 29
13-RM-429; American Air Filter Company, Inc., Herman Nelson Division
1959
Box 372 Folder 30
13-RM-430; Defense Products Division of American Air Filter Company, Inc.
1959
Box 372 Folder 31
13-RM-431; Becker Roofing Company
1959
Box 372 Folder 32
13-RM-432; Lake Chemical Co.
1959
Box 372 Folder 33
13-RM-433; Radiant Manufacturing Corporation
1959
Box 372 Folder 34
13-RM-434; Arex Tank & Manufacturing Co., Inc.
1959
Box 372 Folder 35
13-RM-435; Edward Hine & Company
1959
Box 372 Folder 36
13-RM-436; Albert E. Burhop, Inc.
1959
Box 372 Folder 37
13-RM-437; Clark Fibre Products, Inc.
1959
Box 372 Folder 38
13-RM-438; Qualified Products Co.
1959
Box 372 Folder 39
13-RM-439; Drake Mfg. Co.
1959
Box 373 Folder 1
6-RC-2291; Union Screw & Manufacturing Co.
1959
Box 373 Folder 2
6-RM-180; Fisher Ford Sales, Inc.
1959
Box 373 Folder 3
6-RM-181; Duchini, A., Inc.
1959
Box 373 Folder 4
6-RM-182; Pittsburgh Auto Paint Shop, Inc.
1959
Box 373 Folder 5
6-RM-183; Mountain View Coal Company
1959
Box 373 Folder 6
6-RC-2311; Thomas Transfer, W. S., Harry D. Thompson
1959
Box 373 Folder 7
6-RC-2305; Balber's, Marian Balber & Salvin Schmidt
1959
Box 373 Folder 8
6-RC-2306; Norbute Corporation, Metalab-Labcraft Division
1959
Box 373 Folder 9
6-RC-2295; Stagno's Bakery, Frank Stagno
1959
Box 373 Folder 10
6-RC-2282; Great Atlantic & Pacific Tea Company, Bakery Division
1959
Box 373 Folder 11
6-RC-2285; Captina Operating Company
1959
Box 373 Folder 12
6-RC-2299; Clearfield Cheese Company, Inc.
1959
Box 373 Folder 13
6-RC-2304; United Door Corp.
1959
Box 373 Folder 14
6-RM-184; Carnegie Tire Company
1959
Box 373 Folder 15
6-RM-174; Alfery Sausage Company
1959
Box 373 Folder 16
6-RM-185; Erie Coach Company
1959
Box 373 Folder 17
6-RC-2270; Kress Box Company, F. J., Division of St. Regis Paper Company
1959
Box 373 Folder 18
6-RC-2286; International Powder Metallurgy Company
1959
Box 373 Folder 19
6-RM-176; Norbute Corporation, Metalab-Labcraft Division
1959
Box 373 Folder 20
6-RC-2162; Jebbia-Metz Company
1959
Box 373 Folder 21
6-RC-1896; Armstrong County Line Construction
1959
Box 373 Folder 22
6-RC-2254; Midwest Transfer Company of Illinois & Emergy Transportation Company
1959
Box 373 Folder 23
6-RM-186; Proie Brothers, Inc.
1959
Box 373 Folder 24
6-RC-2269; Follansbee Steel Corporation
1959
Box 373 Folder 25
6-RC-2228; General Molds & Plastics Corp.
1959
Box 373 Folder 26
6-RC-2241; Woolrich Woolen Mill
1959
Box 374 Folder 1
1-RM-272; Albany Novelty Corp.
1959
Box 374 Folder 2
1-RM-299; Danvers Cement Block Co.
1959
Box 374 Folder 3
1-RM-306; Yale Upholstering Company
1959
Box 374 Folder 4
1-RM-307; Great Eastern Manufacturing, Inc.
1959
Box 374 Folder 5
1-RM-313; Aroostook Federation of Farmers, Inc.
1959
Box 374 Folder 6
1-RM-314; Terminal Taxi Company
1959
Box 374 Folder 7
1-RM-315; Bradley Smith Co., Inc.
1959
Box 374 Folder 8
1-RM-318; Arcade Malleable Iron Company
1959
Box 374 Folder 9
1-RM-320; Kasanof Model Bakery, Inc., Paramount Baking Corp.
1959
Box 374 Folder 10
1-RM-321; Arcade Malleable Iron Company
1959
Box 374 Folder 11
1-RM-322; Wiggins Hotel, Inc.
1959
Box 374 Folder 12
1-RM-323; Wiggins Hotel, Inc.
1959
Box 374 Folder 13
1-RM-324; Ludlow Papers, Inc.
1959
Box 374 Folder 14
1-RM-325; Great Eastern Manufacturing, Inc.
1959
Box 374 Folder 15
1-RM-326; Best & Co. Edward H.
1959
Box 374 Folder 16
1-RM-327; Best, Edward H. & Co.
1959
Box 374 Folder 17
1-RM-328; New Hampshire Poultry & Meat Company, Inc.
1959
Box 374 Folder 18
1-RM-329; Salem Suede, Inc., Alan Zion & Co.
1959
Box 374 Folder 19
1-RM-330; Perini Corporation
1959
Box 374 Folder 20
1-RM-331; Pownal Tanning Co., Inc.
1959
Box 374 Folder 21
1-RM-332; Vencov Fisheries, Inc.
1959
Box 374 Folder 22
1-RM-333; Materials Service, Inc.
1959
Box 374 Folder 23
1-RM-334; Puritan Express Company
1959
Box 374 Folder 24
1-RM-335; Rex Coat & Suit Co., Inc.
1959
Box 374 Folder 25
1-RM-336; Uncas Manufacturing Company
1959
Box 374 Folder 26
1-RM-337; New England Concrete Pipe Corporation
1959
Box 374 Folder 27
1-RM-339; William Arnieri Company
1959
Box 374 Folder 28
1-RM-340; Mathieu Oil Company
1959
Box 374 Folder 29
1-RM-341; Sealtest Foods, Northeastern Division
1959
Box 374 Folder 30
1-RM-342; Standard Paper Company, Inc.
1959
Box 374 Folder 31
1-RM-343; Hill Construction Co.
1959
Box 374 Folder 32
1-RM-344; Queen Plastics, Inc.
1960
Box 374 Folder 33
1-RM-345; Woonsocket Coat & Suit Co., Inc.
1959
Box 374 Folder 34
1-RM-346; WFEA Broadcasting Corporation
1959
Box 374 Folder 35
1-RM-347; Harwill of Boston, Inc.
1959
Box 375 Folder 1
13-RM-440; Pontiac Chair Company
1959
Box 375 Folder 2
13-RM-442; V&R Plating Company
1959
Box 375 Folder 3
13-RM-443; Antenna Products
1959
Box 375 Folder 4
13-RM-444; American Art Metals Company
1959
Box 375 Folder 5
13-RM-445; Advance Metal Moulding Company
1959
Box 375 Folder 6
13-RM-446; Daily News Publishing Co.
1959
Box 375 Folder 7
13-RM-448; Twentieth Century Plastics Co.
1959
Box 375 Folder 8
13-RM-449; Corydon & Ohlrich, Inc.
1959
Box 375 Folder 9
13-RM-450; Branstrator Engineering Corp.
1959
Box 375 Folder 10
13-RM-452; Bradbury Bindery Inc.
1959
Box 375 Folder 11
13-RM-453; Radio Wisconsin Incorporated
1959
Box 375 Folder 12
13-RM-454; Bradbury Bindery Inc.
1959
Box 375 Folder 13
13-RM-455; Bradbury Bindery Inc.
1959
Box 375 Folder 14
13-RM-456; Orsinger's Inc.
1959
Box 375 Folder 15
13-RM-457; Fitch's Laundry & Benzole Cleaners, Inc.
1959
Box 375 Folder 16
13-RM-458; H. Levine Co.
1959
Box 375 Folder 17
13-RM-459; The Schermerhorn Co.
1959
Box 375 Folder 18
13-RM-460; Peru Coca-Cola Bottling Co.
1959
Box 375 Folder 19
13-RM-461; Dennler's Super Market
1959
Box 375 Folder 20
13-RM-462; Tri City Hardware & Furniture
1959
Box 375 Folder 21
13-RM-463; Bertusi & Son
1959
Box 375 Folder 22
13-RM-464; Central Illinois Dairy Prod. Co. et al.
1959
Box 375 Folder 23
13-RM-465; Elliott Lumber & Coal et al.
1959
Box 375 Folder 24
13-RM-466; Wally's Market, Incorporated
1959
Box 375 Folder 25
13-RM-467; Denver Chicago Trucking Company, Inc.
1959
Box 375 Folder 26
13-RM-468; Superior Pipe Specialties Co.
1959
Box 375 Folder 27
13-RM-469; Independent Television, Inc.
1959
Box 375 Folder 28
13-RM-470; Rhinehart Mfg. Company, Inc., Calf-Teria, Inc.
1959
Box 375 Folder 29
13-RM-471; Central Typesetting & Electrotyping Co.
1959
Box 375 Folder 30
13-RM-472; Fred Leemhuis, Inc.
1959
Box 375 Folder 31
13-RM-473; Parks Bros. Supermarket, Inc.
1959
Box 375 Folder 32
13-RM-474; Citizens Building Corporation
1959
Box 375 Folder 33
13-RM-475; George Ziegler Co.
1959
Box 375 Folder 34
13-RM-476; Purofied Down Products Corp.
1959
Box 375 Folder 35
13-RM-477; Novelty Imperial Japanning
1959
Box 375 Folder 36
13-RM-478; National Gypsum Company
1959
Box 375 Folder 37
13-RM-479; Madden Machine Company
1959
Box 375 Folder 38
13-RM-480; Squirt-Besbitt Bottling Corp.
1959
Box 375 Folder 39
13-RM-481; Crystal Preforming & Packaging Inc.
1959
Box 375 Folder 40
13-RM-482; Howard Casner
1959
Box 375 Folder 41
13-RM-483; Superior Carton Corp.
1959
Box 375 Folder 42
13-RM-486; Brandes Company
1959
Box 375 Folder 43
13-RM-487; Winner Sales Co., Inc.
1959
Box 375 Folder 44
13-RM-488; Champaign-Urbana Iga Employers' Association
1959
Box 376 Folder 1
20-RM-260; Siemons Mailing Service
1959
Box 376 Folder 2
20-RM-272; Meyer Tomato
1959
Box 376 Folder 3
20-RM-273; Yreka Veneer, Inc.
1959
Box 376 Folder 4
20-RM-281; Twin Cities Mfg. Co., Inc.
1959
Box 376 Folder 5
20-RM-283; Lloyd A. Fry Roofing Company
1959
Box 376 Folder 6
20-RM-284; American President Lines, Ltd.
1959
Box 376 Folder 7
20-RM-285; Tri-City Parcel Delivery
1959
Box 376 Folder 8
20-RM-286; Van Dyke News Co.
1959
Box 376 Folder 9
20-RM-287; McKay, Company
1959
Box 376 Folder 10
20-RM-288; Bullis, Dick, Chevrolet, Inc.
1959
Box 376 Folder 11
20-RM-289; Alvarado, Don, Co., Inc.
1959
Box 376 Folder 12
20-RM-290; McKay Company
1959
Box 376 Folder 13
20-RM-291; E. Baltor Company
1959
Box 376 Folder 14
20-RM-292; McCormick Selph Associates, Inc.
1959
Box 376 Folder 15
20-RM-293; Northern California Euclid, Inc.
1959
Box 376 Folder 16
20-RM-294; Van's Super Market
1959
Box 376 Folder 17
20-RM-295; Opal Cliff Food Center
1959
Box 376 Folder 18
20-RM-296; Mor-Mac Food Center
1959
Box 376 Folder 19
20-RM-297; Sperry & Hutchinson Company
1959
Box 376 Folder 20
20-RM-298; Westside Market Owners Ass'n, et al.
1959
Box 376 Folder 21
20-RM-300; Garden City Disposal Service, Inc.
1959
Box 376 Folder 22
20-RM-301; Ellis, Bill Inc.
1959
Box 376 Folder 23
20-RM-302; Surf City Produce Company
1959
Box 376 Folder 24
20-RM-303; Woodland Restaurant & Tavern Owners Association
1959
Box 376 Folder 25
20-RM-304; Pascal Rentals
1959
Box 376 Folder 26
20-RM-305; Dry Mix Products Co. & Dry Mix Materials Co.
1959
Box 376 Folder 27
20-RM-306; El Rancho Market
1959
Box 376 Folder 28
20-RM-307; California Vegetable Concentrates, Inc.
1959
Box 376 Folder 29
20-RM-309; Tenco, Inc.
1959
Box 376 Folder 30
20-RM-310; Fornan & Seemann, Inc.
1959
Box 376 Folder 31
20-RM-311; Berrymans Saveway Market
1959
Box 376 Folder 32
20-RM-312; Olson, O. G. Co.
1959
Box 376 Folder 33
20-RM-313; Turlock Fruit Co.
1959
Box 376 Folder 34
20-RM-315; Continental Paper Company
1959
Box 376 Folder 35
20-RM-318; Victor Equipment Company
1959
Box 376 Folder 36
20-RM-319; KABL, McLendon Pacific Corporation
1959
Box 376 Folder 37
20-RM-320; Lo-Fare Cab Company
1959
Box 376 Folder 38
20-RM-322; Montgomery Ward & Co., Inc.
1959
Box 377 Folder 1
17-RM-143; Security Milling Company, Inc.
1959
Scope and Contents
Abilene, Kansas
Box 377 Folder 2
17-RM-142; The Abilene Flour Mills Company, Inc.
1959
Scope and Contents
Abilene, Kansas
Box 377 Folder 3
17-RM-148; Midwest Hanger Company
1959
Scope and Contents
Kansas City, Missouri
Box 377 Folder 4
17-RM-149; Bill Leonard Wholesale Meats
1959
Scope and Contents
St. Joseph, Missouri
Box 377 Folder 5
17-RM-150; Mid-Continent Tool & Die Co.
1959
Scope and Contents
North Kansas City, Missouri
Box 377 Folder 6
17-RM-151; Olin Mathieson Chemical Corporation
1959
Scope and Contents
Kansas City, Kansas
Box 377 Folder 7
17-RM-152; Skelly Oil Company
1959
Scope and Contents
Kansas City, Missouri
Box 377 Folder 8
17-RM-153; Alexander Bros. Baking Co., Jordan Bakers, Inc.
1959
Scope and Contents
Topeka, Kansas
Box 377 Folder 9
17-RM-154; Aileen Quirk & Sons, Inc.
1959
Scope and Contents
North Kansas City, Missouri
Box 377 Folder 10
17-RM-155; Comet Moving & Storage, Inc.
1959
Scope and Contents
Topeka, Kansas
Box 377 Folder 11
17-RM-156; Independent Creamery, Inc.
1959
Scope and Contents
Kansas City, Missouri
Box 377 Folder 12
17-RM-157; Safeway Stores, Inc.
1959
Scope and Contents
Topeka, Kansas
Box 377 Folder 13
17-RM-158; Wichita Precision Tool Co., Inc.
1959
Scope and Contents
Wichita, Kansas
Box 377 Folder 14
17-RM-159; Clegg Machine Works
1959
Scope and Contents
North Kansas City, Missouri
Box 377 Folder 15
17-RM-160; M. F. A. Central Cooperative
1959
Scope and Contents
Marshall, Missouri
Box 377 Folder 16
17-RM-161; Permatex Company, Inc.
1959
Scope and Contents
Kansas City, Kansas
Box 377 Folder 17
17-RM-162; Zeff Distributing Company, Inc.
1959
Scope and Contents
Kansas City, Missouri
Box 377 Folder 18
17-RM-163; Rubber & Tire Materials Co.
1959
Scope and Contents
Kansas City, Missouri
Box 377 Folder 19
17-RM-164; W. F. Hoppe Manufacturing Company
1959
Scope and Contents
Lincoln, Nebraska
Box 378 Folder 1
1-RD-236; Union Twist Drill Co. File 1 of 2
1959
Scope and Contents
Athol, MA
Box 378 Folder 2
1-RD-236; Union Twist Drill Co. File 2 of 2
1959
Scope and Contents
Athol, MA
Box 378 Folder 3
1-RD-271; Union Manufacturing Company
1959
Scope and Contents
New Britain, CT
Box 378 Folder 4
1-RD-274; Korber Hats, Inc.
1959
Scope and Contents
Fall River, MA
Box 378 Folder 5
1-RD-280; R. H. White's Corp.
1959
Scope and Contents
Boston, MA
Box 378 Folder 6
1-RD-282; Clark-Lurton Corporation
1959
Scope and Contents
East Cambridge, MA
Box 378 Folder 7
1-RD-285; Wilbar's, Inc.
1959
Scope and Contents
New Haven, CT
Box 378 Folder 8
1-RD-286; The Vellumoid Company
1959
Scope and Contents
Worcester, MA
Box 378 Folder 9
1-RD-287; The Vermont Printing Company
1959
Scope and Contents
Brattleboro, VT
Box 378 Folder 10
1-RD-288; The Commander Hotel
1959
Scope and Contents
Cambridge, MA
Box 378 Folder 11
1-RD-289; Bond Stores, Incorporated
1959
Scope and Contents
Boston, MA
Box 378 Folder 12
1-RD-290; Abington Textile Mach. Works
1959
Scope and Contents
North Abington, MA
Box 378 Folder 13
1-RD-291; Manchester Dairy Cooperative, Inc.
1959
Scope and Contents
Manchester, NH
Box 378 Folder 14
1-RD-292; Solar Chemical Corp.
1959
Scope and Contents
Leominster, MA
Box 378 Folder 15
1-RD-293; Max Levine & Co.
1959
Scope and Contents
Lowell, MA
Box 378 Folder 16
1-RD-294; Corcoran Supply Co. of Brockton Inc.
1959
Scope and Contents
Brockton, MA
Box 378 Folder 17
1-RD-295; Bonnar-Vawter, Inc.
1959
Scope and Contents
Rockland, ME
Box 378 Folder 18
1-RD-296; Rijack Service, Inc.
1959
Scope and Contents
Lawrence, MA
Box 378 Folder 19
1-RD-297; Corcoran Supply Co. of Brockton Inc.
1959
Scope and Contents
Brockton, MA
Box 378 Folder 20
1-RD-298; St. Regis Paper Co.
1959
Scope and Contents
(Nashua River Div.) East Pepperell, MA
Box 378 Folder 21
1-RD-299; Van Norman Industries, Inc. Electronics Division
1959
Scope and Contents
Manchester, NH
Box 378 Folder 22
1-RD-300; Northeast Tool & Engineering Company
1959
Scope and Contents
Springfield 4, MA
Box 378 Folder 23
1-RD-301; William Arnieri Company
1959
Scope and Contents
Worcester, MA
Box 378 Folder 24
1-RD-302; Worcester Pants Company
1959
Scope and Contents
Worcester, MA
Box 378 Folder 25
1-RD-303; Bonnar Vawter, Inc.
1959
Scope and Contents
Rockland, ME
Box 378 Folder 26
1-RD-304; Stedfast Rubber Company, Inc.
1959
Scope and Contents
North Easton, MA
Box 378 Folder 27
1-RD-307; Winchester Electronics Inc. & Pyne Molding Corp. Inc.
1959
Scope and Contents
New Milford, CT
Box 378 Folder 28
1-RD-309; L. B. Darling Company, Inc.
1959
Scope and Contents
Worcester, MA
Box 379 Folder 1
10-RD-223; Yale & Towne Manufacturing Company
1959
Scope and Contents
Lenoir City, TN
Box 379 Folder 2
10-RD-224; Auto Ventshade, Inc.
1959
Scope and Contents
Atlanta 3, GA
Box 379 Folder 3
10-RD-225; Cargill, Inc.
1959
Scope and Contents
Chattanooga, TN
Box 379 Folder 4
10-RD-226; Johnson's Spring Company, Inc.
1959
Scope and Contents
Jefferson City, TN
Box 379 Folder 5
10-RD-227; Gluck Bros., Inc.
1959
Scope and Contents
Morristown, TN
Box 379 Folder 6
10-RD-228; Celanese Corporation of America
1959
Scope and Contents
Rome, GA
Box 379 Folder 7
10-RD-229; Tennessee Copper Company
1959
Scope and Contents
Copperhill, TN
Box 379 Folder 8
10-RD-230; Hamilton Concrete Products Company, Inc.
1959
Scope and Contents
Chattanooga, TN
Box 379 Folder 9
10-RD-231; The Berkline Corporation
1959
Scope and Contents
Morristown, TN
Box 379 Folder 10
10-RD-232; Knoxville News Sentinel Co.
1959
Scope and Contents
Knoxville, TN
Box 379 Folder 11
10-RD-233; Swanson's, Inc.
1959
Scope and Contents
Monroe, GA
Box 379 Folder 12
10-RD-234; The Harriman Manufacturing Company
1959
Scope and Contents
Chattanooga, TN
Box 379 Folder 13
10-RD-235; Hercules Powder Company
1959
Scope and Contents
Brunswick, GA
Box 379 Folder 14
10-RD-236; William Armstrong Smith Company
1959
Scope and Contents
East Point, GA
Box 379 Folder 15
10-RD-238; Elberton Manufacturing Company
1959
Scope and Contents
Elberton, GA
Box 379 Folder 16
10-RD-239; Ralph Rogers Co.
1959
Scope and Contents
Oak Ridge, TN
Box 379 Folder 17
10-RM-258; Athens Division, General Time Corporation
1959
Scope and Contents
Athens, GA
Box 379 Folder 18
10-RM-259; Bowman Transportation, Inc.
1959
Scope and Contents
Gadsden, AL
Box 379 Folder 19
10-RM-260; Agricola Brick & Tile Company
1959
Scope and Contents
Piedmont, AL
Box 379 Folder 20
10-RM-263; Georgia Division of Lockheed Aircraft Corporation
1959
Scope and Contents
Dawsonville, GA
Box 379 Folder 21
10-RM-264; Robbins Tire & Rubber Company, Inc.
1959
Scope and Contents
Muscle Shoals, AL
Box 379 Folder 22
10-RM-265; Athens Division, General Time Corporation
1959
Scope and Contents
Athens, GA
Box 379 Folder 23
10-RM-266; Mountain City Television, Inc.
1959
Scope and Contents
Chattanooga, TN
Box 379 Folder 24
10-RM-267; Strom Steel Ball Company
1959
Scope and Contents
Erwin, TN
Box 379 Folder 25
10-RM-268; Auto Ventshade, Inc.
1959
Scope and Contents
Atlanta 3, GA
Box 379 Folder 26
10-RM-269; Olin Mathieson Chemical Corp.
1959
Scope and Contents
1645 Central Ave. East Point, GA
Box 379 Folder 27
10-RM-271; Robbins Tire & Rubber Company, Inc.
1959
Scope and Contents
Muscle Shoals, AL
Box 379 Folder 28
10-RM-272; Huckabee Transport Corp.
1959
Scope and Contents
Savannah, GA
Box 379 Folder 29
10-RM-273; Powermatic Machine Company
1959
Scope and Contents
McMinnville, TN
Box 379 Folder 30
10-RM-274; French, Inc. d/b/a Radio Station WDXE
1959
Scope and Contents
Chattanooga, TN
Box 379 Folder 31
10-RM-276; F. G. & W. Company, Inc., A Corporation
1959
Scope and Contents
Gordo, AL
Box 379 Folder 32
10-RM-277; Coed Collar Company & Coed Sportswear Company
1959
Scope and Contents
Tuscaloosa, AL
Box 379 Folder 33
10-RM-278; The H. D. Lee Company
1959
Scope and Contents
Chamblee, GA
Box 379 Folder 34
10-RM-279; Perfection Mattress & Spring Company
1959
Scope and Contents
Birmingham, AL
Box 379 Folder 35
10-RM-280; Davidson Granite Co., Inc.
1959
Scope and Contents
Lithonia, GA
Box 379 Folder 36
10-RM-281; Knoxville News Sentinel Company, Inc.
1959
Scope and Contents
Knoxville, TN
Box 379 Folder 37
10-RM-282; Thomas Paint Products Co.
1959
Scope and Contents
Atlanta, GA
Box 379 Folder 38
10-RM-283; Coed Collar Company & Coed Sportswear Company
1959
Scope and Contents
Tuscaloosa, AL
Box 380 Folder 1
13-RD-372; Diamond Brothers Company
1959
Scope and Contents
1300 North Street, Coal City, IL
Box 380 Folder 2
13-RD-373; Automotive Supply Company, Inc.
1959
Scope and Contents
300 N. Appleton Street, Appleton, WI
Box 380 Folder 3
13-RD-374; Sears Roebuck & Co.
1959
Scope and Contents
1305 West 11th Avenue, Gary, IN
Box 380 Folder 4
13-RD-375; Drake Mfg. Co.
1959
Scope and Contents
1307 Hubbard, Chicago, IL
Box 380 Folder 5
13-RD-377; Hayden Mfg. Co.
1959
Scope and Contents
618 Hartrey, Evanston, IL
Box 380 Folder 6
13-RD-378; Drewrys Limited, U.S.A., Inc.
1959
Scope and Contents
1408 Elwood, South Bend, IN
Box 380 Folder 7
13-RD-379; Western Electric Company Incorporated
1959
Scope and Contents
Hawthorne Station (Hawthorne Works) Chicago 23, IL
Box 380 Folder 8
13-RD-380; The Youngstown Steel Door Company
1959
Scope and Contents
5032 Columbia Avenue, Hammond, IN
Box 380 Folder 9
13-RD-382; Reliable Electric Co.
1959
Scope and Contents
11333 Addison Street, Franklin Park, IL
Box 380 Folder 10
13-RD-383; Model Food Center, Inc.
1959
Scope and Contents
7440 Calumet Avenue, Hammond, IN
Box 380 Folder 11
13-RD-384; Mathson Tool & Die Company
1959
Scope and Contents
4188 South Kinnickinnic Avenue, Milwaukee 7, WI
Box 380 Folder 12
13-RD-385; Erell Mfg. Co.
1959
Box 380 Folder 13
13-RD-386; Falcon Tool & Machine Corp. & Falcon Special Machine, Inc.
1959
Scope and Contents
5005 West Lake Street, Chicago, IL
Box 380 Folder 14
13-RD-387; The Illinois Canning Co.
1959
Scope and Contents
215 West Washington Street, Hoopeston, IL
Box 380 Folder 15
13-RD-388; The Proof Co.
1959
Scope and Contents
1405 South 10th Street, Goshen, IN
Box 380 Folder 16
13-RD-389; Poston Brick & Concrete Products Company
1959
Scope and Contents
Springfield, IL
Box 380 Folder 17
13-RD-390; Chicago Molded Products Corporation
1959
Scope and Contents
1020 North Kolmar, Chicago 51, IL
Box 380 Folder 18
13-RD-391; Wesbar Stamping Corporation
1959
Scope and Contents
Barton, WI
Box 380 Folder 19
13-RD-392; J. C. Penney Company
1959
Scope and Contents
5134 Hohman Avenue, Hammond, IN
Box 380 Folder 20
13-RD-394; Kyanize Paint Company, Inc.
1959
Scope and Contents
14th & Ridgely Street, Springfield, IL
Box 380 Folder 21
13-RD-395; Universal Mail Adv. Service
1959
Scope and Contents
341 West Erie Street, Chicago 10, IL
Box 380 Folder 22
13-RD-397; Columbus Milk Producers' Co-op
1959
Scope and Contents
Astico, WI
Box 380 Folder 23
13-RD-398; Columbus Milk Producers' Co-op
1959
Scope and Contents
Astico, WI
Box 380 Folder 24
13-RD-399; Faber Industries, Inc.
1959
Scope and Contents
Mason City, IL; 109 South Peoria Avenue (Office) Peoria, IL
Box 380 Folder 25
13-RD-400; Para-Tone, Inc.
1959
Scope and Contents
512 West Burlington Avenue, La Grange, IL
Box 380 Folder 26
13-RD-402; Mathson Tool & Die Company
1959
Scope and Contents
4188 South Kinnickinnic Ave., Milwaukee, WI
Box 380 Folder 27
13-RD-403; Craft Manufacturing Co.
1959
Scope and Contents
2301 North Davis Street; North Chicago, IL
Box 380 Folder 28
13-RD-404; Mathson Tool & Die Company
1959
Scope and Contents
4188 South Kinnickinnic Avenue, Milwaukee 7, Wisconsin
Box 380 Folder 29
13-RD-405; Racine Truck & Equipment Corp.
1959
Scope and Contents
1018 South Lafayette Avenue, Racine, WI
Box 380 Folder 30
13-RD-406; Midwest Transfer Company of Illinois
1959
Scope and Contents
7000 S. Pulaski Street, Chicago, IL
Box 381 Folder 1
17-RD-154; Consumers Cooperative Association
1959
Scope and Contents
North Kansas City, MO
Box 381 Folder 2
17-RD-157; General Electric Company - Sales & Dist.
1959
Scope and Contents
Omaha, NE
Box 381 Folder 3
17-RD-158; Seitz Packing Co.
1959
Scope and Contents
4th & Walnut Sts. & Lower Lake Road, St. Joseph, MO
Box 381 Folder 4
17-RD-159; McCook Packing Company
1959
Scope and Contents
McCook, NE
Box 381 Folder 5
17-RD-160; Concordia Manufacturing Company
1959
Scope and Contents
Concordia, MO
Box 381 Folder 6
17-RD-161; Light Grain & Milling Co., Inc.
1959
Scope and Contents
Liberal, KS
Box 381 Folder 7
17-RD-162; Western-Gillette Motor Transport
1959
Scope and Contents
Kansas City, MO
Box 381 Folder 8
17-RD-164; Kelley-William Motor Co., Inc.
1959
Scope and Contents
Kansas City, KS
Box 381 Folder 9
17-RD-165; Union Gas System, Inc.
1959
Scope and Contents
Independence, KS
Box 381 Folder 10
17-RD-168; Zeff Distributing Company
1959
Scope and Contents
Kansas City, MO
Box 381 Folder 11
17-RD-169; Alamito Dairy Company
1959
Scope and Contents
Omaha, NE
Box 381 Folder 12
17-RD-170; General Diecasting Corporation
1959
Scope and Contents
Kansas City, MO
Box 381 Folder 13
17-RD-171
1964
Box 381 Folder 14
17-RD-172; Safeway Stores, Incorporated
1959
Scope and Contents
Hutchinson, KS
Box 382 Folder 1
20-RD-186; American Forge Company
1959
Scope and Contents
Niles, CA
Box 382 Folder 2
20-RD-188; Yale & Towne Manufacturing Co.
1959
Scope and Contents
San Leandro, CA
Box 382 Folder 3
20-RD-189; General Electric Company
1959
Scope and Contents
Oakland, CA
Box 382 Folder 4
20-RD-190; Van Vleet Wood Prod. Co.
1959
Scope and Contents
Arcata, CA
Box 382 Folder 5
20-RD-191; Twin Cities Mfg. Co., Inc.
1959
Scope and Contents
Campbell, CA
Box 382 Folder 6
20-RD-192; Price Wholesale Grocery
1959
Scope and Contents
North Sacramento, CA
Box 382 Folder 7
20-RD-193; McKesson & Robbins, Inc.
1959
Scope and Contents
Fresno, CA
Box 382 Folder 8
20-RD-195; Marine Cooks & Stewards AFL
1959
Scope and Contents
San Francisco, CA
Box 382 Folder 9
20-RD-196; Radio Station KROY
1959
Scope and Contents
Sacramento, CA
Box 382 Folder 10
20-RD-197; Cook Bros. Truck & Equipment Co.
1959
Scope and Contents
Oakland, CA
Box 382 Folder 11
20-RD-198; Oliver Tire & Rubber Company
1959
Scope and Contents
Oakland, CA
Box 382 Folder 12
20-RD-199; McKesson & Robbins, Inc., Liquor Division
1959
Scope and Contents
Fresno, CA
Box 382 Folder 13
20-RD-201; El Rancho Market
1959
Scope and Contents
Santa Cruz, CA
Box 382 Folder 14
20-RD-202; Longs Stores, Inc.
1959
Scope and Contents
Oakland, CA
Box 382 Folder 15
20-RD-203; Hedrick, Kathryn W.
1959
Scope and Contents
Fresno, CA
Box 382 Folder 16
20-RD-204; Hurwich, R., Company
1959
Scope and Contents
Berkeley, CA
Box 382 Folder 17
20-RD-206; Fresno Consumers Ice Company
1959
Scope and Contents
Modesto, CA
Box 382 Folder 18
20-RD-210; Young's Super Market
1959
Scope and Contents
Visalia, CA
Box 382 Folder 19
20-RD-211; Eagle-Picher Company
1959
Scope and Contents
Lovelock, NV
Box 382 Folder 20
20-RD-212; Cutter Laboratories
1960
Scope and Contents
Berkeley, CA
Box 382 Folder 21
20-RD-213; Young's Super Market
1959
Scope and Contents
Visalia, CA
Box 382 Folder 22
20-RD-214; Allenite Products Company
1959
Scope and Contents
Emeryville, CA
Box 383 Folder 1
13-RM-489; Edward E. Gurion & Co., Inc.
1959
Scope and Contents
2211 South State Street, Chicago 16, IL
Box 383 Folder 2
13-RM-490; Zonne & Company
1959
Scope and Contents
714 South Dearborn Street, Chicago, IL
Box 383 Folder 3
13-RM-491; Bloomington Coca-Cola Bottling Co., Inc.
1959
Scope and Contents
1103 East Bell Street, Bloomington, IL
Box 383 Folder 4
13-RM-492; Metal Glass Products Company
1959
Scope and Contents
1333 Hammond Avenue, Elkhart, IN
Box 383 Folder 5
13-RM-493; Lussky, White & Coolidge, Inc.
1959
Scope and Contents
216 West Monroe Street, Chicago 6, IL
Box 383 Folder 6
13-RM-494; Winner Sales Co., Inc.
1959
Scope and Contents
1393 Milwaukee Avenue, Chicago, IL
Box 383 Folder 7
13-RM-495; Advance Molded Plastics Corporation
1959
Scope and Contents
2601; North Pulaski Road, Chicago 39, IL
Box 383 Folder 8
13-RM-496; East Moline Metal Products Co.
1959
Scope and Contents
808 Thirteenth Street, East Moline, IL
Box 383 Folder 9
13-RM-498; Smith Engineering Works
1959
Scope and Contents
532 East Capitol Drive, Milwaukee 1, WI
Box 383 Folder 10
13-RM-499; United States Gypsum Company
1959
Scope and Contents
Canal & Riley Road, East Chicago, IN
Box 383 Folder 11
13-RM-500; United States Gypsum Company
1959
Scope and Contents
Canal & Riley Road, East Chicago, IN
Box 383 Folder 12
13-RM-501; Quest Manufacturing Company
1959
Scope and Contents
220 West Monroe Street, Chicago, IL
Box 383 Folder 13
13-RM-502; 20th Century Glove Company
1959
Scope and Contents
Reeseville, WI
Box 383 Folder 14
13-RM-503; F. H. Industrial Food Caterers
1959
Scope and Contents
914 North Racine Avenue, Chicago, IL
Box 383 Folder 15
13-RM-504; Superior Carton Co.
1959
Scope and Contents
18-24 East 24th Street, Chicago 16, IL
Box 383 Folder 16
13-RM-505; Mailers, Inc.
1959
Scope and Contents
216 North Clinton Street, Chicago, IL
Box 383 Folder 17
13-RM-508; Alexander Manufacturing Company
1959
Scope and Contents
Lexington, IL
Box 383 Folder 18
13-RM-510; Capitol Mailers
1959
Scope and Contents
555 West Adams Street, Chicago 6, IL
Box 383 Folder 19
13-RD-351, 13-RC-6034, 13-RC-6060; Benjamin Electric Manufacturing Company
1959
Scope and Contents
Northwest Highway, Des Plaines, IL
Box 383 Folder 20
13-RD-364; Automotive Supply Company, Inc.
1959
Scope and Contents
300 N. Appleton Street, Appleton, WI
Box 383 Folder 21
13-RD-368; Hubbell Corporation
1959
Scope and Contents
407 East Hawley Road, Mundelein, IL
Box 383 Folder 22
13-RD-369; J. J. Newberry Company
1959
Scope and Contents
5137; Hohman Avenue, Hammond, IN
Box 383 Folder 23
13-RD-370; Illinois Farm Supply Company
1959
Scope and Contents
1500 East Linn Street, Springfield, IL
Box 383 Folder 24
13-RD-371; Town & Country Wholesale Food Co., Inc.
1959
Scope and Contents
1717 Ruskin Street, South Bend, IN
Box 384 Folder 1
12-RC-710; Dobbs Houses, Inc.
1959
Scope and Contents
Miami, FL
Box 384 Folder 2
12-RC-711; Lane, John G., Line, Inc.
1959
Scope and Contents
Jacksonville, FL
Box 384 Folder 3
12-RC-712; Rinker Materials Corp.
1959
Scope and Contents
Rockledge, FL
Box 384 Folder 4
12-RC-713; Dixie Concrete Company
1959
Scope and Contents
Cocoa, FL
Box 384 Folder 5
12-RC-714; North Bros. Inc.
1959
Scope and Contents
Orlando, FL
Box 384 Folder 6
12-RC-715; Krogel Delivery & Transfer Company
1959
Scope and Contents
Orlando, FL
Box 384 Folder 7
12-RC-716; Cass Manufacturing Company
1959
Scope and Contents
Tampa, FL
Box 384 Folder 8
12-RC-717; Florida Pipe & Foundry Co.
1959
Scope and Contents
Haines City, FL
Box 384 Folder 9
12-RC-718; Hunt Truck Sales & Service Co.
1959
Scope and Contents
Miami, FL
Box 384 Folder 10
12-RC-721; Rivers Body Tampa, Inc.
1959
Scope and Contents
Tampa, FL
Box 384 Folder 11
12-RC-727; Cecil Holland's All Miami Ford, Incorporated
1959
Scope and Contents
No. Miami Beach, FL
Box 384 Folder 12
12-RC-728; Setzer Super Stores, Inc.
1959
Scope and Contents
Tallahassee, FL
Box 384 Folder 13
12-RC-731; RCA Service Co., Division of Radio Corp. of Amer.
1959
Scope and Contents
Patrick AFB, FL
Box 384 Folder 14
12-RC-732; Strachan Shipping Company
1959
Scope and Contents
Jacksonville, FL
Box 384 Folder 15
12-RC-733; Central Truck Lines, Inc.
1959
Scope and Contents
Orlando, FL
Box 384 Folder 16
12-RC-734; Sinclair Refining Co.
1959
Scope and Contents
Miami, FL
Box 384 Folder 17
12-RC-735; Pan Atlantic S. S. Co.
1959
Scope and Contents
Miami, FL
Box 384 Folder 18
12-RC-737; Asco Distributing Company
1959
Scope and Contents
Miami, FL
Box 384 Folder 19
12-RC-738; Complete Truck Stop d/b/a Mutual Enterprises, Inc.
1959
Scope and Contents
Jacksonville, FL
Box 384 Folder 20
12-RC-739; Five Transportation Company
1959
Scope and Contents
Jacksonville, FL
Box 384 Folder 21
12-RC-740; Kraft Foods Div. Citrus Div. National Dairy Products Corp.
1959
Scope and Contents
Lakeland, FL
Box 384 Folder 22
12-RC-744; Withers Transfer & Storage Company
1959
Scope and Contents
Coral Gables, FL
Box 384 Folder 23
12-RC-747; Serv-Air Corporation
1959
Scope and Contents
Bartow, FL
Box 384 Folder 24
12-RC-748; Maule Industries
1959
Scope and Contents
Murdock, FL
Box 384 Folder 25
12-RC-749; Stokely Van Camp, Inc.
1959
Scope and Contents
Tampa, FL
Box 384 Folder 26
12-RC-751; Jordan Marsh (Warehouse)
1959
Scope and Contents
Miami, FL
Box 384 Folder 27
12-RC-752; Fuchs Baking Co.
1959
Scope and Contents
South Miami, FL
Box 384 Folder 28
12-RC-753; Air Control Products Acceptance Corp.
1959
Scope and Contents
Miami, FL
Box 384 Folder 29
12-RC-754; Adams Packing Association
1959
Scope and Contents
Auburndale, FL
Box 384 Folder 30
12-RC-755; Tampa Electronic Corporation
1959
Scope and Contents
Tampa, FL
Box 384 Folder 31
12-RC-756; American Lacquer & Solvent Co. of Florida
1959
Scope and Contents
Tampa, FL
Box 384 Folder 32
12-RC-758; Miles Shoes
1959
Scope and Contents
Coral Gables, FL
Box 384 Folder 33
12-RC-759; Oasis Truck-Tel
1959
Scope and Contents
Fort Lauderdale, FL
Box 384 Folder 34
12-RC-760; Publix Super Markets, Inc.
1959
Scope and Contents
Miami area
Box 384 Folder 35
12-RC-761; Publix Super Markets, Inc.
1959
Scope and Contents
Lakeland, FL (Pompano Beach, Ft. Lauderdale, Wilton Manor, FL)
Box 384 Folder 36
12-RC-762; Hamilton Bros./ B. C. Stevedoring Co.
1959
Scope and Contents
Tampa, FL
Box 384 Folder 37
12-RC-763; Crenshaw Inc.
1959
Scope and Contents
Tampa, FL
Box 384 Folder 38
12-RC-764; Tropicana Importing Co.
1959
Scope and Contents
Tampa, FL
Box 384 Folder 39
12-RC-765; Delfa Lines
1959
Scope and Contents
Tampa, FL
Box 384 Folder 40
12-RC-767; Cookie's Restaurant Fountain Pantry
1959
Scope and Contents
Coral Gables, FL
Box 384 Folder 41
12-RC-771; Sakrete of Florida
1959
Scope and Contents
North Miami Beach, FL
Box 384 Folder 42
12-RC-773; Tampa Electronic Corporation & Tampa Electronic Sales
1959
Scope and Contents
Tampa, FL
Box 384 Folder 43
12-RC-774; Tampa Terrace Hotel
1959
Scope and Contents
Tampa, FL
Box 384 Folder 44
12-RC-784; Hertz Rent-A-Car Service
1959
Scope and Contents
Tampa, FL
Box 384 Folder 45
12-RD-3; Fosgate Citrus Concentrate Coop.
1959
Scope and Contents
Forest City, FL
Box 384 Folder 46
12-RD-18; Jacksonville Journal Company
1959
Scope and Contents
Jacksonville, FL
Box 384 Folder 47
12-RD-19; Jacksonville Journal Company
1959
Scope and Contents
Jacksonville
Box 384 Folder 48
12-RD-20; Pittsburgh Plate Glass Company
1959
Scope and Contents
Miami (John Sullivan & Alfred Triunfo)
Box 384 Folder 49
12-RD-22; Owens-Illinois Mill Division
1959
Scope and Contents
Jacksonville, FL
Box 384 Folder 50
12-RD-23; Keebler Biscuit Co., Div. of United Biscuit Co. of America
1959
Scope and Contents
Miami, FL
Box 384 Folder 51
12-RD-24; Pittsburgh Plate Glass Co.
1959
Scope and Contents
Miami, FL
Box 384 Folder 52
12-RD-25; Minute Maid Corporation
1959
Scope and Contents
Auburndale, FL
Box 384 Folder 53
12-RD-26; Lone Star Boat Company
1959
Scope and Contents
Tallahassee, FL
Box 384 Folder 54
12-RD-28; Sunnyland Packing Company
1959
Scope and Contents
Gainesville, FL (Union involved: Meat Cutters, Local 282)
Box 384 Folder 55
12-RM-14; Donald S. Lavigne, Inc.
1959
Scope and Contents
Miami, FL
Box 384 Folder 56
12-RM-15; L. F. Allen d/b/a/ New Deuville Service Station
1959
Scope and Contents
Miami Beach
Box 384 Folder 57
12-RM-16; Florida Steel Products Division
1959
Scope and Contents
Jacksonville
Box 384 Folder 58
12-RM-17; Dade Drydock Corp.
1959
Scope and Contents
Miami, FL
Box 384 Folder 59
12-RM-18; Camp Concrete Rock Company
1959
Scope and Contents
Ocala, FL
Box 384 Folder 60
12-RM-19; Broward County Launderers & Cleaners Assn., Inc.
1959
Scope and Contents
Ft. Lauderdale, FL (Union involved - Laundry, Dry Cleaning & Dye House Workers Int'l Local #222)
Box 384 Folder 61
12-RM-20; Aluminum Furniture Mfg. Assn.
1959
Scope and Contents
Miami, FL
Box 384 Folder 62
12-RM-21; M&M Terminal Warehouse Co.
1959
Scope and Contents
Jacksonville, FL
Box 385 Folder 1
U. S. National Labor Relations Board CA-0000
1959
Box 385 Folder 2
U. S. National Labor Relations Board CA-0000
1957-1958
Box 385 Folder 3
U. S. National Labor Relations Board CA-0000
1955-1956
Box 385 Folder 4
U. S. National Labor Relations Board CA-0000
1953-1954
Box 385 Folder 5
U. S. National Labor Relations Board CA-0000
1948-1952
Box 385 Folder 6
U. S. National Labor Relations Board CA-0001
1959
Box 385 Folder 7
U. S. National Labor Relations Board CA-0001
1957-1958
Box 385 Folder 8
U. S. National Labor Relations Board CA-0001
1955-1956
Box 385 Folder 9
U. S. National Labor Relations Board CA-0001
1953-1954
Box 385 Folder 10
U. S. National Labor Relations Board CA-0001
1948-1952
Box 385 Folder 11
U. S. National Labor Relations Board CA-0002
1959
Box 385 Folder 12
U. S. National Labor Relations Board CA-0002
1957-1958
Box 385 Folder 13
U. S. National Labor Relations Board CA-0002
1955-1956
Box 385 Folder 14
U. S. National Labor Relations Board CA-0002
1953-1954
Box 385 Folder 15
U. S. National Labor Relations Board CA-0002
1948-1952
Box 386 Folder 1
U. S. National Labor Relations Board CA-0006
1959
Box 386 Folder 2
U. S. National Labor Relations Board CA-0006
1957-1958
Box 386 Folder 3
U. S. National Labor Relations Board CA-0006
1955-1956
Box 386 Folder 4
U. S. National Labor Relations Board CA-0006
1953-1954
Box 386 Folder 5
U. S. National Labor Relations Board CA-0006
1948-1952
Box 386 Folder 6
U. S. National Labor Relations Board CA-0007
1959
Box 386 Folder 7
U. S. National Labor Relations Board CA-0007
1957-1958
Box 386 Folder 8
U. S. National Labor Relations Board CA-0007
1955-1956
Box 386 Folder 9
U. S. National Labor Relations Board CA-0007
1953-1954
Box 386 Folder 10
U. S. National Labor Relations Board CA-0007
1948-1952
Box 386 Folder 11
U. S. National Labor Relations Board CA-0008
1959
Box 386 Folder 12
U. S. National Labor Relations Board CA-0008
1957-1958
Box 386 Folder 13
U. S. National Labor Relations Board CA-0008
1955-1956
Box 386 Folder 14
U. S. National Labor Relations Board CA-0008
1953-1954
Box 386 Folder 15
U. S. National Labor Relations Board CA-0008
1948-1952
Box 387 Folder 1
A-1640; Beverly Auto Painting Co., Inc.
1941
Box 387 Folder 2
A-1641; Perfect Venetian Blind Co.
1941
Box 387 Folder 3
A-1642; Moss Photo Service
1941
Box 387 Folder 4
A-1643; Mullins, John & Sons, Inc.
1941
Box 387 Folder 5
A-1645; Sabrett Food Products Corp.
1941
Box 387 Folder 6
A-1646; Statland & Wexler
1941
Box 387 Folder 7
A-1647; Quality Fruit Wines Corp.
1941
Box 387 Folder 8
A-1648; Rabinowitz & Son, J.
1941
Box 387 Folder 9
Ludwig Baumann & Company
1940
Box 387 Folder 10
A-1649; Baker's Fruit Service Corp.
1941
Box 387 Folder 11
A-1650; Wm. Goldenblum & Co., Inc.
1941
Box 387 Folder 12
A-1653; Lowenbraun, Harry
1941
Box 387 Folder 13
A-1654; Kannen Orthopedic Shoe Co.
1941
Box 387 Folder 14
A-1655; Fruit Industries Limited
1941
Box 387 Folder 15
A-1656; Schwartz, Harry
1941
Box 387 Folder 16
A-1659; Werman, A. & Sons
1941
Box 387 Folder 17
A-1661; Finkenberg's Sons, Inc., A
1941
Box 387 Folder 18
A-1665; Spear & Co.
1941
Box 387 Folder 19
A-1666; Progressive American Shoe Rebuilder Assn., Kings County Shoe Rebuilders Assn.
1941
Box 387 Folder 20
A-1667; Stern Brothers
1941
Box 387 Folder 21
A-1669; Sheffield Mfg. Co.
1941
Box 387 Folder 22
A-1674; Doughnut Corp. of America
1941
Box 387 Folder 23
A-1675; Eastern Wine Corporation
1941
Box 387 Folder 24
A-1676; Namm, A. I., Department Store
1941
Box 387 Folder 25
A-1679; Reichhold Chemicals, Inc.
1941
Box 387 Folder 26
A-1681; Gobels, Adolf Inc.
1941
Box 387 Folder 27
A-1683; Insuline Corp. of America
1941
Box 387 Folder 28
A-1685; Kaplan, B.
1941
Box 387 Folder 29
A-1686; Zachowitz, M.
1941
Box 387 Folder 30
A-1687; Towers Pharmacy
1941
Box 387 Folder 31
A-1690; Lexington Chemists, Inc.
1941
Box 387 Folder 32
A-1691; Kaback, Adolph
1941
Box 387 Folder 33
A-1694; Goodz, Harry
1941
Box 387 Folder 34
A-1695; Palefsky, Mrs.
1941
Box 387 Folder 35
A-1696; Greater New York Wrecking Corp.
1941
Box 387 Folder 36
A-1697; State Wrecking Company
1941
Box 387 Folder 37
A-1698; Hoffman, S. L. Co., Inc.
1941
Box 387 Folder 38
A-1700; Conte Mirror Company
1941
Box 387 Folder 39
A-1702; Martha Millinery
1941
Box 387 Folder 40
A-1703; Sunray Yarn Co.
1941
Box 387 Folder 41
A-1705; Sherry Pharmacy
1941
Box 387 Folder 42
A-1706; Brown, Lent & Pett, Inc.
1941
Box 387 Folder 43
A-1710; Streat Coal Co.
1941
Box 387 Folder 44
A-1711; Thompson, John R. Co.
1941
Box 387 Folder 45
A-1716; Weissman (Fish)
1941
Box 387 Folder 46
A-1717; Rose Pharmacy (L. Rauchman)
1941
Box 387 Folder 47
A-1718; Venocci
1941
Box 387 Folder 48
A-1720; Greenwood Cemetery Assn.
1941
Box 387 Folder 49
A-1723; Southland Drinks, Inc.
1941
Box 387 Folder 50
A-1724; Union Chair & Table Co.
1941
Box 387 Folder 51
A-1725; Strool & Barfield (also Roshevsky & Co.)
1941
Box 387 Folder 52
A-1727; M&G Trucking Co., Inc.
1941
Box 387 Folder 53
A-1728; Rockefeller Center, Inc.
1940
Box 387 Folder 54
A-1731; Capitol Wine & Spirit Corp.
1941
Box 387 Folder 55
A-1732; Dey, T. O., Service, Inc.
1941
Box 387 Folder 56
A-1733; Presto Recording Corp.
1941
Box 387 Folder 57
A-1734; Beker & Friedman, Inc.
1941
Box 387 Folder 58
A-1737; Kleinert, I. B., Rubber Co., Inc.
1941
Box 387 Folder 59
A-1742; Morris Pharmacy, Inc.
1941
Box 387 Folder 60
A-1744; Boro-Park Quilt Mfg. Co.
1941
Box 387 Folder 61
A-1746; Royal Felt Company
1941
Box 387 Folder 62
A-1748; The Gem Window Cleaning Co.
1941
Box 387 Folder 63
A-1750; Held Haulage Corp.
1941
Box 387 Folder 64
A-1751; Castle Company, Inc.
1941
Box 387 Folder 65
A-1752; Stylecraft Decorators
1941
Box 387 Folder 66
A-1753; Royal Venetian Blind Refinishing Corp.
1941
Box 387 Folder 67
A-1759; Eagle Electric Company
1941
Box 387 Folder 68
A-1764; Tension Envelope Corp.
1941
Box 387 Folder 69
A-1767; Camel Lead Products
1941
Box 387 Folder 70
A-1768; Jacobs & Sons, Inc.
1941
Box 387 Folder 71
A-1774; Fruit Industries, Ltd.
1941
Box 387 Folder 72
A-1775; Laurette Millinery
1941
Box 387 Folder 73
A-1776; Rubel Corporation
1941
Box 387 Folder 74
A-1755; Plymouth Cafeteria & Restaurant
1941
Box 387 Folder 75
A-1760; Leona Fabrics
1941
Box 387 Folder 76
A-1761; Mates Drug Co., Inc.
1941
Box 387 Folder 77
A-1762; Pechter-Cherry Street Bakery
1941
Box 387 Folder 78
A-1778; Franklin Simon & Co., Inc.
1941
Box 387 Folder 79
A-1781; Mid-Island Markets, Inc.
1941
Box 387 Folder 80
A-1782; Bressner Radio Co.
1941
Box 387 Folder 81
A-1783; Carl Raso
1941
Box 387 Folder 82
A-1784; King Edward Hotel Pharmacy
1941
Box 387 Folder 83
A-1785; Levy & Rosen
1941
Box 387 Folder 84
A-1786; Mazur Bros. Fish Co., Inc.
1941
Box 387 Folder 85
A-1787; Chelsea Motor Car Corp.
1941
Box 387 Folder 86
A-1791; Cooperative House, Our
1941
Box 387 Folder 87
A-1792; Paramount Camdy Co., Inc.
1941
Box 387 Folder 88
A-1793; Radio Wire Television, Inc.
1941
Box 387 Folder 89
A-1794; Regina Millinery
1941
Box 387 Folder 90
A-1797; Jacobson & Sons, F.
1941
Box 387 Folder 91
A-1798; Midtown Paper Box Co.
1941
Box 388 Folder 1
Region 1 Cases
1968
Box 388 Folder 2
Region 3 Cases
1968-1969
Box 388 Folder 3
Region 20 Cases
1967
Box 388 Folder 4
Region 10 Cases
1968
Box 388 Folder 5
Newspapers
1968-1969
Box 388 Folder 6
The Employer's Duty to Bargain
1965
Box 388 Folder 7
Region 1 Cases
1967
Box 389 Folder 1
Salaries & Fringe Benefits, Professional Personnel
1970-1971
Box 389 Folder 2
Probation
1970-1971
Box 389 Folder 3
AESCME Local 182
1970-1971
Box 389 Folder 4
Board of Cooperative Educational Services of Erie & Cattaraugus Counties District No. 2
1970-1971
Box 389 Folder 5
Dr. Ross
1969-1970
Box 389 Folder 6
Minutes - KTA Negotiations Meetings
1969-1970
Box 389 Folder 7
AFSCME
1968-1970
Box 389 Folder 8
CSEA
1970
Box 389 Folder 9
Agreement between Cheektowaga Central School Teachers' Association & Board of Education
1971-1972
Box 389 Folder 10
Cases
1969-1970
Box 389 Folder 11
PERB
1970
Box 389 Folder 12
Dr. Ross
1969-1970
Box 389 Folder 13
Cases
1969-1973
Box 389 Folder 14
Agreements
1970-1971
Box 390 Folder 1
Region 10 RC Cases
1966
Box 390 Folder 2
Region 10
1956-1959
Box 390 Folder 3
Region 10
1959-1966
Box 390 Folder 4
Region 10 CP Cases
1966
Box 390 Folder 5
CB Cases
1959
Box 390 Folder 6
RC Cases
1966
Box 390 Folder 7
CA Cases
1959
Box 390 Folder 8
Regional Distribution of Decertification Elections
1958
Box 390 Folder 9
Casual Relationships Affecting Union Certification Victory, A Pioneer Study
1966
Box 390 Folder 10
Regions 7, 10, 13, 12 Data
Box 390 Folder 11
Regions 3, 17, 5, 14, 15, 10 Large Units
1966
Box 390 Folder 12
Breakdown by Election Returns in Six Regions
1960
Box 390 Folder 13
Ross Special Study - Return from Region
1958-1960
Box 390 Folder 14
Cases
1959-1966
Box 390 Folder 15
Boston
1958
Box 391 Folder 1
Region 6
1960-1965
Box 391 Folder 2
Region 25 - Indianapolis
1966
Box 391 Folder 3
Region 15 - New Orleans
1966
Box 391 Folder 4
Region 23 - Houston
1966
Box 391 Folder 5
Region 20 - San Francisco
1966
Box 391 Folder 6
Region 22 - Newark, New Jersey
1966
Box 391 Folder 7
Region 1 - Boston
1966
Box 391 Folder 8
Withdrawn Cases - Regions 7, 26
1966
Box 391 Folder 9
Region 5 - Baltimore
1966
Box 391 Folder 10
Withdrawn Cases - Regions 3, 10, 15, 14, 17
1966
Box 391 Folder 11
Region 17 - Kansas City
1966
Box 391 Folder 12
Region S-36 - Portland
1966
Box 391 Folder 13
Region 19 - Seattle
1966
Box 391 Folder 14
Region 7
1966
Box 391 Folder 15
Region S-38 - Peoria
1966
Box 391 Folder 16
Other
1966
Box 392 Folder 1
Region 2 - New York
1966
Box 392 Folder 2
Region 17
1966
Box 392 Folder 3
Region 14 - St. Louis
1966
Box 392 Folder 4
Region 28 - Albuquerque
1966
Box 392 Folder 5
RC Cases - Region 14, 3
1966
Scope and Contents
3/1/66 - 5/31/66
Box 392 Folder 6
Misc.
1966
Box 392 Folder 7
Region 27 - Denver
1966
Box 392 Folder 8
Region 7 - Detroit
1966
Box 392 Folder 9
Region 31 - Los Angeles
1966
Box 392 Folder 10
Region 20
1966
Box 392 Folder 11
Region S-37 - Honolulu
1966
Box 393 Folder 1
1-UD-13; Korber Hats, Inc.
1958
Scope and Contents
Fall River, MA
Box 393 Folder 2
Response of Waterfront Unions to Technological Change - Experience with Containerization
1967
Box 393 Folder 3
17-CA-2328; Cornhusker Packing Company
1963
Scope and Contents
Omaha, NE
Box 393 Folder 4
17-CA-2329; Smarr Excavating Company
1963
Scope and Contents
Columbia, MO
Box 393 Folder 5
17-CA-2330; Bemis Brothers Bag Company
1963
Scope and Contents
Wichita, KS
Box 393 Folder 6
17-CA-2331; City of Joplin, Missouri
1963
Scope and Contents
Joplin, MO
Box 393 Folder 7
17-CA-2334; Shimmel Inn
1963
Scope and Contents
Wichita, KS
Box 393 Folder 8
17-CA-2335; Quaker Oats Company
1963
Scope and Contents
St. Joseph, MO
Box 393 Folder 9
17-CA-2340; Durbin Corporation
1963
Scope and Contents
Kansas City, MO
Box 393 Folder 10
17-CA-2341; Maple Hill Foodfest
1963
Scope and Contents
Kansas City, KS
Box 393 Folder 11
17-CA-2344; Allen Marking Products, Inc.
1963
Scope and Contents
Kansas City, MO
Box 393 Folder 12
17-CA-2347; Beatrice Food Company (Meadowgold)
1963
Scope and Contents
Kansas City, MO
Box 393 Folder 13
RC Cases - Regions 17, 15, 10
1966
Scope and Contents
3/1/66 - 5/31/66
Box 393 Folder 14
Region 5 - Baltimore
1966
Box 393 Folder 15
Region 26 - Memphis
1966
Box 393 Folder 16
Withdrawn RC Cases - Region 6
1950-1966
Box 393 Folder 17
Region 7 - Detroit
Box 393 Folder 18
PPB
1948-1966
Box 393 Folder 19
Election Results
1950-1966
Box 395 Folder 1
3-CP-30-1; Retail Clerks Union, Loc. 212
1963
Scope and Contents
Buffalo 3, NY
Box 395 Folder 2
3-CP-16; Teamsters Local 182
1963
Scope and Contents
Utica, NY
Box 395 Folder 3
3-CE-6; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of, Local 375
1963
Scope and Contents
Buffalo 10, NY
Box 404 Folder 1
Single & Multiple Union Election Certifications '55
1955
Box 404 Folder 2
Single & Multiple Union Election Certifications '57
1957
Box 404 Folder 3
Single & Multiple Union Election Certifications '58
1958
Box 404 Folder 4
Single & Multiple Union Election Certifications '59
1959
Box 404 Folder 5
Single & Multiple Union Election Certifications '60
1960
Box 404 Folder 6
Single & Multiple Union Election Certifications '61
1961
Box 404 Folder 7
25-CA-2377; Ex-Cell-O Corporation - Charging Party's Brief to the Board copy 1
1967
Box 404 Folder 8
25-CA-2377; Ex-Cell-O Corporation - Charging Party's Brief to the Board copy 2
1967
Box 404 Folder 9
Region 10 Cases
1966
Box 404 Folder 10
Misc.
Box 407 Folder 1
R&S - Fin. - Rate Var. - DPUI - no. 4 (Techn. Report)
1940
Box 407 Folder 2
R&S - Fin. - Rate Ver. - DPUI - no. 3 (2/1-2/29)
1940
Box 407 Folder 3
R&S - Fin. - Rate Ver. - DPUI - no. 2 (1/18-1/31)
1940
Box 407 Folder 4
R&S - Fin. - Rate Ver. - DPUI - no. 1 (1/1-1/17)
1940
Box 407 Folder 5
R&S - Fin. - Rate Ver. - DPUI
1935-1938
Box 407 Folder 6
R&S - Fin. - Rate Ver. - DPUI - no. 6 (4/10-12/31)
1939
Box 407 Folder 7
R&S - Fin. - Rate Ver. - DPUI - no. 5 (4/10-UIAC Report)
1939
Box 407 Folder 8
R&S - Fin. - Rate Ver. - DPUI - no. 4 (4/10-UIAC Report)
1939
Box 407 Folder 9
R&S - Fin. - Rate Ver. - DPUI - no. 3 (3/2-4/9)
1939
Box 407 Folder 10
R&S - Fin. - Rate Ver. - DPUI - no. 1 (3/1-UIAC Interim Rep't)
1939
Box 407 Folder 11
Fin. - Rate Ver. - General Account
1955
Box 407 Folder 12
Fin. - Economic Assumptions
Box 407 Folder 13
Fin. - Contribs. - Int. Serv. & Ct. Cases - no. 1
1946-1953
Box 407 Folder 14
Fin. - Contribs. - Voluntary
Box 407 Folder 15
Fin. - Rate Var. - General - no. 3
1943
Box 407 Folder 16
Fin. - Rate Var. - General - no. 2
1940-1941
Box 407 Folder 17
Fin. - Rate Var. - Non-Charging
1963
Box 407 Folder 18
Fin. - Rate Var. - Size-of-Firm
Box 407 Folder 19
Fin. - Rate Var. - Div. of Emp. - no. 1
1958-1974
Box 407 Folder 20
Fin. - Rate Var. - Div. of Emp. - no. 3
1956-1957
Box 407 Folder 21
Fin. - Rate Var. - Div. of Emp. - no. 2
1955
Box 407 Folder 22
Fin. - Rate Var. - Div. of Emp. - no. 1
1953-1954
Box 407 Folder 23
Fin. - Rate Var. - DPUI
1952
Box 407 Folder 24
Fin. - Rate Var. - DPUI
1951
Box 407 Folder 25
Fin. - Rate Var. - DPUI
1950
Box 407 Folder 26
Fin. - Rate Var. - DPUI
1949
Box 407 Folder 27
Fin. - Rate Var. - DPUI
1948
Box 407 Folder 28
Ben. - Dur. - Exhaustions
Box 407 Folder 29
Ben. - Dur. - General - no. 3
1961
Box 407 Folder 30
Ben. - Dur. - General - no. 2
1942-1960
Box 407 Folder 31
Ben. - Dur. - General - no. 1
1941
Box 407 Folder 32
Bens. - Dur.- Temporary Extended Compensation (TEUC)
1961
Scope and Contents
2/2/61
Box 407 Folder 33
Bens. - Dur.- Temporary Unemployment Compensation (Fed.) (TUC)
1958-1959
Scope and Contents
3/12/58 - 11/23/59
Box 407 Folder 34
Ben. - Dur.- Waiting Period
Box 407 Folder 35
Ben. - Elig. - Amount of Earnings
Box 421 Folder 1
Region 13 - Chicago
Box 421 Folder 2
RC Cases - Regions 5, 12
1966
Scope and Contents
3/1/66-8/31/66
Box 421 Folder 3
Region 6 R Cases
1950-1963
Box 421 Folder 4
12-CA-976; Color Corporation of America
1959
Scope and Contents
Tampa, FL
Box 421 Folder 5
12-CA-603; Miami Window Corporation
1959
Scope and Contents
Hialeah, FL
Box 421 Folder 6
1-CA-2770; Concrete Pipe Corporation
1959
Scope and Contents
Dedham, MA
Box 421 Folder 7
Region 10 Cases
1959
Box 421 Folder 8
Region 12 CB Cases
1958-1959
Box 421 Folder 9
Region 6 RC Cases
1958
Box 421 Folder 10
Region 6 RC Cases
1952
Box 421 Folder 11
Region 6 RC Cases
1963
Box 421 Folder 12
Region 6 RC Cases
1955
Box 421 Folder 13
Region 6 RC Cases
1950
Box 421 Folder 14
Region 12 CA Cases folder 1
1958-1959
Box 421 Folder 15
Region 1 CA Cases
1958-1959
Box 421 Folder 16
Region 12 CA Cases folder 2
1958-1959
Box 421 Folder 17
Region 1 CB Cases
1959
Box 421 Folder 18
Region 10 CB Cases
1958-1959
Box 431 Folder 1
30
1966
Box 431 Folder 2
Region 10 Cases
1966
Box 431 Folder 3
2
1962-1966
Box 431 Folder 4
RC Cases folder 1
1966
Box 431 Folder 5
RC Cases folder 2
1966
Box 431 Folder 6
21-CB-1199; Local 776, IATSE (Film Editors) Cascade Pictures of California
1959
Scope and Contents
Los Angeles, CA
Box 431 Folder 7
21-CB-1199; Local 776, IATSE (Film Editors) Cascade Pictures of California, Inc. 2nd Section
1962
Box 431 Folder 8
21-CB-1199; Local 776, IATSE (Film Editors) Cascade Pictures of California, Inc. 3rd Section
1959-1963
Box 432 Folder 1
21-CB-1800; United Brick & Clay Workers of America & Local Union 487
1963
Scope and Contents
(Pacific Tile & Porcelain Co.) Paramount, CA
Box 432 Folder 2
21-CB-1877; Plumbing & Pipe Fitting Industry, Local 250, United Association of Journeymen & Apprentices of
1963
Scope and Contents
(Bronco Mechanical) Compton, CA
Box 432 Folder 3
21-CB-1918; Retail Clerks Union, Local 324, Retail Clerks International Association
1963
Scope and Contents
(Vincent Drugs No. 3, Inc.) Santa Fe Springs, CA
Box 432 Folder 4
21-CB-1918; Retail Clerks Union, Local 324, Retail Clerks International Association 2nd File
1962
Scope and Contents
(Vincent Drugs No. 3, Inc.) Santa Fe Springs, CA
Box 432 Folder 5
21-CB-1931, 21-CC-537; Orange Belt Dist. Council of Painters,#48 & Painters Local Union 1627
1963
Scope and Contents
(Calhoun Drywall Company et al.)
Box 432 Folder 6
21-CB-1931, 21-CC-533; District Council of Carpenters, Locals 1205 & 1046
1963
Scope and Contents
(Calhoun Drywall Company et al.)
Box 432 Folder 7
21-CB-1931; Orange Belt District Council of Painters #48
1963
Scope and Contents
(Calhoun Drywall Company, Sherman M. Farrar & Associates) Palm Desert, CA
Box 432 Folder 8
21-CB-1933; Carpenters Local Union 944
1963
Scope and Contents
(Calhoun Drywall Company) Cucamonga, CA
Box 432 Folder 9
21-CB-1939; United Messenger Union 511, Local 1
1962
Scope and Contents
(ABC Messenger Service, Inc.) Hollywood, CA
Box 432 Folder 10
21-CB-1950; International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America, Local 203
1963
Scope and Contents
(Connelly Transportation Inc. of CA) Los Angeles, CA
Box 432 Folder 11
21-CB-1994, 2098, 2100; Local 652, International Hod Carriers', et al.
1963
Box 432 Folder 12
21-CB-1999-1; International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America, Local 986
1963
Scope and Contents
(Stereo Corporation of America) Norwalk, CA
Box 432 Folder 13
21-CB-1999-2; International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America, Local 986
1963
Scope and Contents
(Stereo Corporation of America) Norwalk, CA
Box 432 Folder 14
21-CB-2000; Wholesale Delivery Drivers' Salesmen's Local Union 848
1963
Scope and Contents
(The Milford Company of California) Los Angeles, CA
Box 432 Folder 15
21-CB-2001; Electronic & Space Technicians, Local 1553
1963
Scope and Contents
(Hughes Aircraft Company)
Box 433 Folder 1
21-CB-2002; International Union of Operating Engineers, Local 12
1963
Scope and Contents
(Underground Engineering Contactors Association) Los Angeles, CA
Box 433 Folder 2
21-CB-2003; Warehouse, Processing & Distribution Workers' Union Local 26, International Longshoremen's & Warehousemen's Union
1963
Scope and Contents
(Western Devices, Inc.) Burbank, CA
Box 433 Folder 3
21-CB-2005; Local 357, Freight Handlers, Clerks & Helpers, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Los Angeles, CA
Box 433 Folder 4
21-CB-2007; District Council of Carpenters, San Bernardino & Riverside Counties & Affiliated Local Unions
1963
Scope and Contents
(Calhoun Drywall Company) San Bernardino, CA
Box 433 Folder 5
21-CB-2008; International Association of Machinists Lodge 311
1963
Scope and Contents
(Houston Fearless Corporation) Los Angeles, CA
Box 433 Folder 6
21-CB-2009; Freight Handlers, Clerks & Helpers, Local 357, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Los Angeles, CA
Box 433 Folder 7
21-CB-2010; International Brotherhood of Electrical Workers, Local 11
1964
Scope and Contents
Los Angeles, CA
Box 433 Folder 8
21-CB-2011; Pari-Mutuel Employees Guild, Local 280 & Agent Joseph F. Detschemendy
1963
Scope and Contents
(Los Angeles Turf Club, Inc.) Arcadia, CA
Box 433 Folder 9
21-CB-2013; Paint Makers Local Union 1232
1963
Scope and Contents
(Hamilton Materials, Inc.) Santa Ana, CA
Box 433 Folder 10
21-CB-2015; Teamsters Union Local 87
1963
Scope and Contents
(Pacific Intermountain Express Tanker Division) Bakersfield, CA
Box 433 Folder 11
21-CB-2016-1; Local 148, UAW-AFL-CIO
1963
Scope and Contents
(Douglas Aircraft Company, Inc.) Long Beach, CA
Box 433 Folder 12
21-CB-2016-2; Local 148; UAW-AFL-CIO
1963
Scope and Contents
(Douglas Aircraft Company, Inc.) Long Beach, CA
Box 433 Folder 13
21-CB-2016-3; Local 148, UAW-AFL-CIO
1963
Scope and Contents
(Douglas Aircraft Co, Inc.) Long Beach, CA
Box 433 Folder 14
21-CB-2017; Local 848, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
(Lan Field Company) North Hollywood, CA
Box 433 Folder 15
21-CB-2018; Operative Plasterers & Cement Mason, Local 627
1963
Scope and Contents
(Huber, Hunt & Nichols, Inc. Beverly Hills Branch) Indianapolis, IN
Box 433 Folder 16
21-CB-2019; International Brotherhood of Electrical Workers, Local 477
1963
Scope and Contents
(Southern California Edison Company) Los Angeles, CA
Box 433 Folder 17
21-CB-2020; Hollywood Painters, Local Union 5
1963
Scope and Contents
(Chartier-Laufei-Prentice Co.) Rialto, CA
Box 433 Folder 18
21-CB-2021; Carpenters Local 2477
1963
Scope and Contents
(Maino Construction Company) San Luis Obispo, CA
Box 433 Folder 19
21-CB-2024; Line Drivers Local 224, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
(Asbury Transportation Company)
Box 433 Folder 20
21-CB-2025; Building Material & Dump Truck Drivers Local Union 420, of International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers
1963
Scope and Contents
Los Angeles, CA
Box 433 Folder 21
21-CB-2026; Local 224, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
(Asbury Transportation) Los Angeles, CA
Box 433 Folder 22
21-CB-2027; Dairy Employees Union
1963
Scope and Contents
(Louis Struikman, Garden Grove Dairy) Norwalk & Westminster, CA
Box 433 Folder 23
21-CB-2028; Film Exchange Employees Union, Local B-61, of International Alliance of Theatrical Stage Employees & Moving Picture Machine Operators
1963
Scope and Contents
Los Angeles, CA
Box 433 Folder 24
21-CB-2029; International Brotherhood of Electrical Workers Local 40
1963
Scope and Contents
(Republic Pictures Inc.) North Hollywood, CA
Box 433 Folder 25
21-CB-2030; Aeronautical Industrial District Lodge 1578, International Association of Machinists
1963
Scope and Contents
(Douglas Aircraft Company, Inc.) Santa Monica, CA
Box 433 Folder 26
21-CB-2031; Local 357, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Los Angeles, CA
Box 433 Folder 27
21-CB-2032; Local 357, International Brotherhood of Teamsters, Chauffeurs, & Warehousemen
1963
Scope and Contents
(Western Carloading Co., Pacific Motor Transport Co.) Los Angeles, CA
Box 433 Folder 28
21-CB-2033; United Steelworkers of America, Local 2869
1963
Scope and Contents
(Kaiser Steel Corp.) Fontana, CA
Box 433 Folder 29
21-CB-2035; Carpet, Linoleum & Window Shade Workers, Local Union 1711
1963
Scope and Contents
San Diego, CA
Box 433 Folder 30
21-CB-2034; United Automobile, Aircraft & Agricultural Implement Workers of America, Local 230
1963
Scope and Contents
(Chrysler Corporation) Los Angeles, CA
Box 433 Folder 31
21-CB-2036; United Auto Workers, Local 887
1963
Scope and Contents
(North American Aviation, Autonetics Division) Compton, CA
Box 433 Folder 32
21-CB-2037; Jesse Mancina Agent of United Rubber, Cork, Linoleum & Plastic Workers, Local 225
1963
Scope and Contents
(W. J. Voit Rubber Co.) Los Angeles, CA
Box 433 Folder 33
21-CB-2038; Local 170, Sheetmetal Workers
1963
Scope and Contents
(Reliable Steel Supply Co.) Los Angeles, CA
Box 433 Folder 34
21-CB-2039; Local 229 Iron Workers
1963
Scope and Contents
(Balboa City Steel Company) San Diego, CA
Box 434 Folder 1
21-CB-2041; Local 887, International Union, United Automobile, Aerospace & Agricultural Implement Workers of America, UAW
1963
Scope and Contents
(Autonetics, A Division of North American Aviation, Inc.) Anaheim, CA
Box 434 Folder 2
21-CB-2042; International Union of Operating Engineers, Local 12
1963
Scope and Contents
Los Angeles, CA
Box 434 Folder 3
21-CB-2043; United Steel Workers of America
1963
Scope and Contents
(Pacific Wire Division) Compton, CA
Box 434 Folder 4
21-CB-2044; Teamsters Local 224, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
(Asbury Systems)
Box 434 Folder 5
21-CB-2045; Service & Maintenance Employees Union, Local 399
1963
Scope and Contents
(Stanley-Warner Management Corp., Kal Efron d/b/a Superior Souvenir Book Company) Los Angeles, CA
Box 434 Folder 6
21-CB-2047; United Auto Workers, Local 645
1963
Scope and Contents
(Fisher Body Incorporated) Van Nuys, CA
Box 434 Folder 7
21-CB-2048; Carpenters Local 2477
1963
Scope and Contents
(Pacific Crane & Rigging Company) Paramount, CA
Box 434 Folder 8
21-CB-2049; Bartenders Union Local 284
1963
Scope and Contents
Los Angeles, CA
Box 434 Folder 9
21-CB-2050; International Brotherhood of Electrical Workers, Local Union 465
1963
Scope and Contents
(San Diego Gas & Electric Company) San Diego, CA
Box 434 Folder 10
21-CB-2052; Iron Workers Local 509, Affiliated with International Association of Bridge, Structural & Ornamental Iron Workers
1963
Scope and Contents
(Triangle Iron Works, Ltd.) Los Angeles, CA
Box 434 Folder 11
21-CB-2053; Service & Maintenance Employees Union, Local 399
1963
Scope and Contents
(Stanley-Warner Management Corp., Kal Efron d/b/a Superior Souvenir Book Company) Hollywood, CA & New York, NY
Box 434 Folder 12
21-CB-2054; Marble Setters, Local 24
1963
Scope and Contents
(Paramount Marble, Inc.) Paramount, CA
Box 434 Folder 13
21-CB-2055; International Brotherhood of Electrical Workers Local Union 441
1963
Scope and Contents
Santa Ana, CA
Box 434 Folder 14
21-CB-2056; Local 504, International Alliance of Theatrical Stage Employees & Moving Picture Operators
1964
Scope and Contents
(Disneyland) Anaheim, CA
Box 434 Folder 15
21-CB-2057; International Brotherhood of Electrical Workers, Local 11, District 6
1963
Scope and Contents
(Sherwin Electric Service) Los Angeles, CA
Box 434 Folder 16
21-CB-2058; International Association of Machinists District Lodge 50 & Agents R. N. Fleming & H. B. Quick
1963
Scope and Contents
(Electralab Electronics Corporation) Encinitas, CA
Box 434 Folder 17
21-CB-2059; Carpenters Local 944, United Brotherhood of Carpenters & Joiners of America
1963
Scope and Contents
San Bernardino, CA
Box 434 Folder 18
21-CB-2060; International Association of Machinists, Local Lodge 389
1963
Scope and Contents
(Kelco Company) San Diego, CA
Box 434 Folder 19
21-CB-2061; Teamsters Union Local 683
1963
Scope and Contents
(Orange Empire Co-op) National City, CA
Box 434 Folder 20
21-CB-2062; International Brotherhood of Electrical Workers, Local Union 11, District 6
1963
Scope and Contents
(Steiny Mitchel) Los Angeles, CA
Box 434 Folder 21
21-CB-2063; United Electrical, Radio & Machine Workers of America
1963
Scope and Contents
(United Superior Record Mfg. Co.) Los Angeles, CA
Box 434 Folder 22
21-CB-2064; Hod Carriers & Construction Laborers Union Local 300
1963
Scope and Contents
(Anthony Pools, Inc.) South Gate, CA
Box 434 Folder 23
21-CB-2065; Local Freight Drivers, Local 208, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
(Los Angeles-Seattle Motor Express, Inc.) Vernon, CA
Box 434 Folder 24
12-CB-2066; Local Union 1815, United Brotherhood of Carpenters & Joiners of America
1963
Scope and Contents
(Newberg Construction Company) Orange, CA
Box 434 Folder 25
21-CB-2067; Teamsters Automotive Union, Local 495
1963
Scope and Contents
(American Wholesale Electric) Los Angeles, CA
Box 434 Folder 26
21-CB-2068; New Furniture & Appliance Drivers, Warehousemen & Helpers, Local 196, Teamsters
1963
Scope and Contents
(Virtue Brothers Mfg. Co.) Los Angeles, CA
Box 435 Folder 1
21-CB-2069; International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America, Local 848
1963
Scope and Contents
(United Vinters Inc.) Los Angeles, CA
Box 435 Folder 2
21-CB-2070; Sheet Metal Workers' International Association, Local Union 509
1963
Scope and Contents
(Wrights Mfg., Inc.) Colton, CA
Box 435 Folder 3
21-CB-2071; Construction & General Laborers Local Union 591
1963
Scope and Contents
(Coxco Incorporated) Santa Barbara, CA
Box 435 Folder 4
21-CB-2072; International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America, Freight Handlers, Clerks & Helpers Local 357
1963
Scope and Contents
Los Angeles, CA
Box 435 Folder 5
21-CB-2073; National Marine Engineers Beneficial Association
1963
Scope and Contents
(Pacific Maritime Association) Wilmington, CA
Box 435 Folder 6
21-CB-2075; Local 11, International Brotherhood of Electrical Workers, District 6
1963
Scope and Contents
(Charles O. Payne Electrical Company, Inc.) Downey, CA
Box 435 Folder 7
21-CB-2078; International Association of Machinists Local Lodge 1893
1963
Scope and Contents
(Aerojet-General Corporation) Azusa, CA
Box 435 Folder 8
21-CB-2079; Freight Handlers, Clerks & Helpers, Local 357, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Los Angeles, CA
Box 435 Folder 9
21-CB-2080-1; Local 743, United Brotherhood of Carpenters & Joiners of America
1963
Scope and Contents
Bakersfield, CA
Box 435 Folder 10
21-CB-2080-2; Local 1607, United Brotherhood of Carpenters & Joiners of America
1963
Scope and Contents
Bakersfield, CA
Box 435 Folder 11
21-CB-2081; C. H. Sutton, Agent of Local 743, United Brotherhood of Carpenters & Joiners of America
1963
Scope and Contents
Bakersfield, CA
Box 435 Folder 12
21-CB-2082; General Truck Drivers, Warehousemen & Helpers Union Local 467
1963
Scope and Contents
(Miles & Sons Trucking Service) Merced, CA
Box 435 Folder 13
21-CB-2084; Local Freight Drivers, Local 208, Line Drivers, Local 224
1963
Scope and Contents
(Merchant's Express) Montebello, CA
Box 435 Folder 14
21-CB-2085; Printing Trades Union, Inc.
1963
Scope and Contents
(Citizen News) Hollywood, CA
Box 435 Folder 15
21-CB-2086; International Hod Carriers, Building & Common Laborers Union of America, Pomona Local 806
1963
Scope and Contents
(Artcraft Masonry) La Canada, CA
Box 435 Folder 16
21-CB-2087; International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America, Local 357
1963
Scope and Contents
(Western Truck Lines) Los Angeles, CA
Box 435 Folder 17
21-CB-2089; International Union of Operating Engineers, Local Union 12
1963
Scope and Contents
(E. C. Young - Young Corporation) El Cajon, CA
Box 435 Folder 18
21-CB-2092; Sign, Scene, Pictorial Painters, Display & Decorators, Local Union 831 Brotherhood of Painters, Decorators & Paperhangers of America
1963
Scope and Contents
(Home Builders Sign Association) Los Angeles, Baldwin Park, Santa Ana, & Garden Grove, CA
Box 435 Folder 19
21-CB-2093; Southern California District Council of Laborers & Local, Hod Carriers & Laborers Local 300
1963
Scope and Contents
(Norris & Son, Inc.) El Monte, CA
Box 435 Folder 20
21-CB-2094; Southern California Joint Board Amalgamated Clothing Workers of America, Local 81
1963
Scope and Contents
(Robert Hall Clothing Stores) Montclair, CA
Box 435 Folder 21
21-CB-2095; Exhibit File
1963
Box 436 Folder 1
21-CB-2097; Miscellaneous Warehousemen, Drivers & Helpers, Local 986, I.B.T.C.W. & H. of A.
1963
Scope and Contents
(Du Bois Chemicals, Inc.) Los Angeles, CA
Box 436 Folder 2
21-CB-2098; Local 652, International Hod Carriers Building & Common Laborers Union of America
1963
Scope and Contents
Santa Ana, CA
Box 436 Folder 3
21-CB-1994; Laborers & Hod Carriers' Local 652
1963
Scope and Contents
Santa Ana, CA
Box 436 Folder 4
21-CB-2099; Local 2869, United Steelworkers of America
1963
Scope and Contents
(Kaiser Steel Corporation) Fontana, CA
Box 436 Folder 5
21-CB-2100; Local 652, International Hod Carriers, Building & Common Laborers Union of America
1963
Scope and Contents
Santa Ana, CA
Box 436 Folder 6
21-CB-2102; Line Drivers Union Local 224, I.B.T.C.W. & H. of A.
1963
Scope and Contents
(Connolly Transportation, Inc.) Vernon, CA
Box 436 Folder 7
21-CB-2103; Local 9, Industrial Union of Marine & Shipbuilding Workers of America
1963
Scope and Contents
(Todd Shipyards Corporation, Los Angeles Division) San Pedro, CA
Box 436 Folder 8
21-CB-2105; Carpenters Local Union 1913, Sheet Metal Workers Local Union 108
1963
Scope and Contents
(Raymond & Diamond Const., The Cooler Man) Van Nuys & Reseda, CA
Box 436 Folder 9
21-CB-2106; Laborers' & Hod Carriers' Union, Local 300
1964
Scope and Contents
Los Angeles, CA
Box 436 Folder 10
21-CB-2107; Iron Workers Local 509, W. L. Walter "Blackie" Hill, Business Agent, et al.
1963
Scope and Contents
(Triangle Iron Works, Ltd.) Los Angeles, CA
Box 436 Folder 11
21-CB-2108; Waiters Union, Local 17
1963
Scope and Contents
(Baltimore Hotel, et al.) Los Angeles & Beverly Hills, CA
Box 436 Folder 12
12-CB-2109; International Association of Machinists District Lodge 80
1963
Scope and Contents
(Huffy Mfg. Co.) Azusa, CA
Box 436 Folder 13
21-CB-2110; Allied Industrial Workers of America Local 976
1963
Scope and Contents
(Cadet Records, Inc.) Los Angeles, CA
Box 436 Folder 14
21-CB-2111; Iron Workers Shop 627
1963
Scope and Contents
(Balboa-City Street Works, Inc.) San Diego, CA
Box 436 Folder 15
21-CB-2112; Freight Handlers, Clerk Helpers Local 357, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Los Angeles, CA
Box 436 Folder 16
21-CB-2113; International Union of Operating Engineers, Local Union 12
1963
Scope and Contents
Los Angeles, CA
Box 436 Folder 17
21-CB-2116; Waiters Union Local 17
1963
Scope and Contents
(ABC Vending Corporation of California) Los Angeles, CA
Box 436 Folder 18
21-CB-2117; Freight Handlers, Clerks & Helpers Local 357, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Los Angeles, CA
Box 436 Folder 19
21-CB-2118; Local 504, International Alliance of Theatrical Stage Employees & Motion Picture Machine Operators
1964
Scope and Contents
(Disneyland) Anaheim, CA
Box 436 Folder 20
21-CB-2119; United Packinghouse, Food & Allied Workers
1963
Scope and Contents
(Valley Date Gardens, Inc.) Indio, CA
Box 436 Folder 21
21-CB-2120; International Union of United Automobile, Aircraft, & Agricultural Workers of America
1963
Scope and Contents
(General Motors Corporation, Chevrolet Division) Van Nuys, CA
Box 436 Folder 22
21-CB-2120-2; International Union of United Automobile, Aircraft & Agricultural Workers of America
1963
Scope and Contents
(General Motors Corporation, Chevrolet Division) Van Nuys, CA
Box 436 Folder 23
21-CB-2120-3; International Union of United Automobile, Aircraft & Agricultural Workers of America
1963
Scope and Contents
(General Motors Corporation, Chevrolet Division) Van Nuys, CA
Box 436 Folder 24
21-CB-2121; Printing Specialties & Paper Products Union District Council 2 & Printing Specialties & Paper Products Union Local 388
1963
Scope and Contents
(Colortone Decal Co.) Los Angeles, CA
Box 436 Folder 25
21-CB-2122; United Packing House, Food & Allied Workers & Local 78-B
1963
Scope and Contents
(Admiral Packing Co.) Somerton, AZ
Box 436 Folder 26
21-CB-2123; Laundry, Dry Cleaning & Dye House Workers' International Union
1963
Scope and Contents
(Tamkin Towel Service) Los Angeles, CA
Box 436 Folder 27
21-CB-2125; Printing Trades Union, Inc.
1963
Scope and Contents
(Hollywood Citizen News) Los Angeles, CA
Box 436 Folder 28
21-CB-2126; Pile Drivers, Bridge, Wharf, Dock, Carpenters, Welders, Divers, Rig Builders, & Drillers Union 2375
1963
Scope and Contents
(Caldrill Offshore, Inc., Western Offshore Drilling & Exploration Co.) Ventura & Santa Fe Springs, CA
Box 436 Folder 29
21-CB-2127; United Steel Workers of America, Local 4670
1964
Scope and Contents
(Aerojet-General Corporation) Downey, CA
Box 436 Folder 30
21-CB-2129; Southern California District Council of Laborers & Affiliated Local 652
1963
Scope and Contents
(American Pine & Construction Company) Santa Ana, CA
Box 436 Folder 31
21-CB-2130; Lathers Local 460
1963
Scope and Contents
(Robert Skartvedt Lathing) San Diego, CA
Box 436 Folder 32
21-CB-2131; International Typographical Union, Local 994 & Agents Warren P. Callaghan & William L. Ryan, San Gabriel Valley Daily Tribune
1963
Scope and Contents
(San Gabriel Valley Newspapers, Inc.) West Covina, CA
Box 436 Folder 33
21-CB-2132; Miscellaneous Warehousemen, Drivers & Helpers, Local 986, I.B.T.C.W. & H. of A.
1963
Scope and Contents
(La Colonial Mexican Foods) Los Angeles, CA
Box 436 Folder 34
21-CB-2133; International Brotherhood of United Slate, Tile & Composition Roofers, Damp & Waterproof Workers Association, Local 36
1963
Scope and Contents
(Associated Roof & Sheet Metal Co.) Los Angeles, CA
Box 437 Folder 1
21-CB-2134; The Normandie Club
1963
Scope and Contents
Gardena, CA
Box 437 Folder 2
21-CB-2136; International Union of United Automobile, Aircraft, & Agricultural Workers of America
1963
Scope and Contents
(General Motors Corporation, Chevrolet Division) Van Nuys, CA
Box 437 Folder 3
21-CB-2137; Iron Workers Local 509, W. L. Walter "Blackie" Hill, Business Agent, et al.
1963
Scope and Contents
(Triangle Iron Works, Ltd.) Los Angeles, CA
Box 437 Folder 4
21-CB-2138; Local Lodge755, International Association of Machinists
1963
Scope and Contents
(Rohr Aircraft Corporation) Chula Vista, CA
Box 437 Folder 5
21-CB-2139; International Brotherhood of Pulp, Sulphite & Paper Mill Workers Union
1963
Scope and Contents
(Eureka Paper Box Company, Inc.) Los Angeles, CA
Box 437 Folder 6
21-CB-2141; Furniture Workers Union Local 500
1963
Scope and Contents
(Western Synthetic & Felt Co.) Los Angeles, CA
Box 437 Folder 7
21-CB-2142; Carpet, Linoleum & Soft Tile Local Union 1247, Brotherhood of Painters
1963
Scope and Contents
(Wakefield Floor Covering & Tile Company) Buena Park, CA
Box 437 Folder 8
21-CB-2144; Teamsters Union Local 871
1963
Scope and Contents
(Pascal-Ludwig Equipment Co.) Upland, CA
Box 437 Folder 9
21-CB-2148; Marine Cooks & Stewards Union
1963
Scope and Contents
(M.G.R.S. Company) Wilmington, CA
Box 437 Folder 10
21-CB-2149; International Association of Machinists
1963
Scope and Contents
(General Dynamics Corporation) Vandenberg Air Force Base, CA
Box 437 Folder 11
21-CB-2150; Los Angeles Newspaper Guild & Agent
1963
Scope and Contents
(Hillbro Corporation) Los Angeles, CA
Box 437 Folder 12
21-CB-2151; General Truck Drivers Union, Local 235 of International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
(Anaconda Wire & Cable Co.) Orange, CA
Box 437 Folder 13
21-CB-2152; Electronic & Space Technicians, Local 1553
1963
Scope and Contents
(Hughes Aircraft Co., El Segundo Division) Los Angeles, CA
Box 437 Folder 14
21-CB-2153; Local 1052, United Brotherhood of Carpenters & Joiners of America
1963
Scope and Contents
(Associated General Contractors) Los Angeles, CA
Box 437 Folder 15
21-CB-2154; International Union of Electrical, Radio & Machine Workers
1963
Scope and Contents
(Altec Lansing Corp.) Anaheim, CA
Box 437 Folder 16
21-CB-2157; Local Union 640, United Rubber, Cork, Linoleum & Plastic Workers of America
1963
Scope and Contents
(Kentile, Inc.) Torrance, CA
Box 437 Folder 17
21-CB-2158; Communications Workers of America, Southern California Local 9590
1963
Scope and Contents
(Western Electric Co.) Montebello, CA
Box 437 Folder 18
21-CB-2159; Operative Plasterers & Cement Masons International Association, Local 343
1963
Scope and Contents
(Francescon Plastering Contractors, Inc.) Arcadia, CA
Box 437 Folder 19
21-CB-2160; Upholsterer's International Union of North America, Local 15A
1963
Scope and Contents
(Good Furniture Manufacturing Company) Gardena, CA
Box 437 Folder 20
21-CB-2161; Southern California Pipe Trades District Council 16 of United Association, Plumbing-Pipefitting & Refrigeration Industry Local Union 230
1963
Scope and Contents
(Plumbing Contractors Guild of San Diego County) San Diego, CA
Box 437 Folder 21
21-CB-2163; International Union, Confederated Industrial Workers of America
1963
Scope and Contents
(Dorwood of California) Pacoima, CA
Box 437 Folder 22
21-CB-2164; Upholsterer's International Union of North America, Local 15A
1963
Scope and Contents
(Good Furniture Manufacturing Company) Gardena, CA
Box 437 Folder 23
21-CB-2165; Brotherhood of Painters, Decorators & Paper Hangers of America, Painters Union Local 1627, Orange Belt District Council of Painters 48
1963
Scope and Contents
(U. S. Bradley) San Bernardino, CA
Box 437 Folder 24
21-CB-2166; American Newspaper Guild
1963
Scope and Contents
(News-Press Publishing Co.) Santa Barbara, CA
Box 437 Folder 25
21-CB-2168; United Automobile, Aircraft, Agricultural Implement Workers of America
1963
Scope and Contents
(Chrysler Corporation) Los Angeles, CA
Box 437 Folder 26
21-CB-2169; United Steelworkers of America, Local 2869
1963
Scope and Contents
(Kaiser Steel Corporation) Fontana, CA
Box 437 Folder 27
21-CB-2170-1; International Brotherhood of Carpenters & Joiners of America, Local Union 769
1963
Scope and Contents
(The William Simpson Construction Company) Los Angeles, CA
Box 437 Folder 28
21-CB-2170-2; International Brotherhood of Carpenters & Joiners of America, Local Union 769
1963
Scope and Contents
(The William Simpson Construction Company) Los Angeles, CA
Box 437 Folder 29
21-CB-2171; Service & Maintenance Employees' Union, Local 399
1963
Scope and Contents
(Benton Management) Los Angeles, CA
Box 437 Folder 30
21-CB-2172; United Association of Journeymen & Apprentices of Plumbing & Pipe Fitting Industry of US & Canada, Refrigeration Fitters Branch Local Union 250
1963
Scope and Contents
(Bar-Master, Inc.) Los Angeles, CA
Box 437 Folder 31
21-CB-2173-1; International Association of Heat & Frost Insulators & Asbestos Workers, Local 5 of Los Angeles, CA
1963
Scope and Contents
(Armstrong Contracting & Supply Corporation) Los Angeles, CA
Box 437 Folder 32
21-CB-2173-2; International Association of Heat & Frost Insulators & Asbestos Workers, Local 5 of Los Angeles, CA
1963
Scope and Contents
(Fiberglass Engineering & Supply Div., Owens-Corning Fiberglass Corporation) Los Angeles, CA
Box 437 Folder 33
21-CB-2173-3; International Association of Heat & Frost Insulators & Asbestos Workers, Local 5 of Los Angeles, CA
1963
Scope and Contents
(Thorpe Insulation Company) Los Angeles, CA
Box 437 Folder 34
21-CB-2176; Local 40, International Chemical Workers Union
1963
Scope and Contents
(U. S. Borax & Chemical Corporation)
Box 437 Folder 35
21-CB-2177; Food, Drug & Beverage Warehousemen & Clerical Employees Local Union 595, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
(Food Giant Markets, Inc.) Santa Fe Springs, CA
Box 437 Folder 36
21-CB-2461; Lathing Joint Conference Board of Southern California, Lathers Union Local 81 & 42A
1965
Scope and Contents
(Norris & Son, Inc.) El Monte, CA
Box 437 Folder 37
21-CB-2554; International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America, Teamsters Local 848
1965
Scope and Contents
(Dad's Nesbit's Bottling Co.) Los Angeles, CA
Box 438 Folder 1
1-CC-180; Carpenters, et al.
1959
Scope and Contents
(Leo Spear Const. Co., Inc.) Indianapolis, IN
Box 438 Folder 2
1-CC-180; Springfield Bldg. & Const. Trades Council et al.
1959
Scope and Contents
Springfield, MA
Box 438 Folder 3
1-CC-184; Carpenters' Dist. Council of Springfield, MA, et al.
1959
Scope and Contents
(James F. Rogers, d/b/a Rogers Heating & Engineering Company) West Springfield, MA
Box 438 Folder 4
1-CC-186; Shopmen's Local Union 501, Int'l Assn. of Bridge
1959
Scope and Contents
(Atlantic Wire & Iron Works) Boston, MA
Box 438 Folder 5
1-CC-219; Local 1099, International Longshoremen's Association, Independent & B. A. James F. Walsh & V. P. Daniel J. Donovan
1959
Scope and Contents
(Furness-Withy Co.) Wilmington & E. Boston, MA
Box 438 Folder 6
1-CC-227; United Slate, Tar & Composition Roofers, Damp & Waterproof Workers Association, Local 105 & Sam Klein
1959
Scope and Contents
(J. B. Lowell, Inc.) Worcester, MA
Box 438 Folder 7
1-CC-228; Local 719 of International Brotherhood of Electrical Workers, & Business Agent, John Ahern
1959
Scope and Contents
(Blanchard Stebbins, Inc.) Manchester, NH
Box 438 Folder 8
1-CC-229; Local Union 40 of Sheet Metal Workers International Assoc. & Henry Silverman, Bus. Rep.
1959
Scope and Contents
(Anemostat Corporation of America) Hartford, CT
Box 438 Folder 9
1-CC-230; Int'l Bro. of Teamsters, Chauffeurs, Warehousemen & Helpers of America Local 671 & Raymond Murphy, B. R.
1959
Scope and Contents
(Frank Amodio Moving & Storage Co.) Hartford, CT
Box 438 Folder 10
1-CC-231; Local 82, Teamsters, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1959
Scope and Contents
(Custom Cut Corporation) Boston, MA
Box 438 Folder 11
1-CC-232; Local 677, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1959
Scope and Contents
(The Sigliano Lumber Company, Inc.) Waterbury, CT
Box 438 Folder 12
1-CC-234; Larry Salvucchi & International Brotherhood of Operating Engineers & Local 4
1959
Scope and Contents
(Ivan M. Hanscom) Bangor, ME
Box 438 Folder 13
1-CC-235; Int'l Bro. of Teamsters, Local 671 & Raymond Murphy, Bus. Rep.
1959
Scope and Contents
(Frank Amodio Moving & Storage Co., Inc.) Hartford, CT
Box 438 Folder 14
1-CC-237; Local 559, Teamsters et al.
1959
Scope and Contents
(Hartford Gen. Tire, A Sub. Of General Tire & Rubber Company of Akron, OH) Hartford, CT
Box 438 Folder 15
1-CC-238; Local 57, International Union of Operating Engineers & Business Agent Malone
1959
Scope and Contents
(J. L. Marshall & Sons, Inc.) Providence, RI
Box 439 Folder 1
1-CC-335; Local 1333, International Brotherhood of Painters, Decorators & Paperhangers of America & Bus. Agt. Carmino "Tom" Raspallo
1963
Scope and Contents
(Pittsburgh Plate Glass Company)
Box 439 Folder 2
1-CC-338; Pipefitters of Boston Local 537, UA
1963
Scope and Contents
(N. D. C. Construction Co. Inc.) Boston, MA
Box 439 Folder 3
1-CC-340; Local 800 of International Longshoremen's Association, Thomas McNiff, Business Agent
1963
Scope and Contents
(Wiggin Terminals, Inc.) South Boston, MA
Box 439 Folder 4
1-CC-341; Framingham-Newton Building & Construction Trades Council, Local 609 Construction & General Laborers Union
1963
Scope and Contents
(Midas Development Corp.) Dedham, MA
Box 439 Folder 5
1-CC-342; Local 709, ILA & Daniel Doherty, B. A. & International Longshoremen's Assoc.
1963
Scope and Contents
(Wiggin Terminals, Inc.) Cambridge & Revere, MA
Box 439 Folder 6
1-CC-343; Local 98, International Union of Operating Engineers
1963
Scope and Contents
(New England Survey Service, Inc.) Springfield, MA
Box 439 Folder 7
1-CC-344; Plumbers & Fitters Union Local 626 a/w United Association of Journeymen & Apprentices of Plumbing & Pipe Fitting Ind. Of US & Canada
1962
Scope and Contents
(Poorvu Construction Co., Inc.)
Box 439 Folder 8
1-CC-345; Local 800, ILA & Thomas McNiff B.A., Int'l Longshoremen's Assn. John F. Moran, V.P., Local 799 ILA & Agt. Daniel Doherty & Local 805 ILA & David B. Flynn B.A.
1963
Scope and Contents
(Terminal Operators Inc.) Boston, Revere, Winthrop & Cambridge., MA
Box 439 Folder 9
1-CC-346; Building & Construction Trades Council of Metropolitan Dist., International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers, Bldg. & Excavators Local 379
1963
Scope and Contents
(County Seat Caf, Inc.) Boston, MA
Box 439 Folder 10
1-CC-347; International Hod Carriers, Bldg. & Common Laborers Un. Local 223 & 379, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of Am.
1963
Scope and Contents
(89 State Street, Inc.) Boston, MA
Box 439 Folder 11
1-CC-348; Hartford Building & Construction Trades Council of Hartford & Vicinity
1963
Scope and Contents
(Plaza Incorporated) Hartford, CT
Box 439 Folder 12
1-CC-349; Plumbers & Fitters Union Local 537 a/w United Association of Plumbing & Pipefitting Industry of US & Canada
1963
Scope and Contents
(Kirkland Construction Co., Inc.) Boston, MA
Box 439 Folder 13
1-CC-350; Local 4, Hoisting & Portable Engineers, Int'l Union of Operating Engineers
1963
Scope and Contents
(Jefferson Construction Company) Boston, MA
Box 439 Folder 14
1-CC-351; Building & Construction Trades Council of Metropolitan District
1963
Scope and Contents
(County Seat Caf, Inc.) Boston, MA
Box 439 Folder 15
1-CC-352; Building Service Employees Int'l Union Local 516 & Frank Ryan
1963
Scope and Contents
(The William J. Burns Int'l Detective Agency, Inc.) Boston, MA
Box 439 Folder 16
1-CC-353; Local 90, International Brotherhood of Electrical Workers & Bernard Gilbride, Agent Local 90
1963
Scope and Contents
(Richard W. Kilpatrick, Inc.) New Haven, CT
Box 439 Folder 17
1-CC-354; Brewery Workers Union 8 of International Union of United Brewery, Flour, Cereal, Soft Drink & Distillery Workers of America
1963
Scope and Contents
(Burlington Handling, Inc., Bert P. Williams, Inc.) Roxbury, MA
Box 439 Folder 18
1-CC-355; Glaziers Local 1044 a/w Brotherhood of Painters, Decorators & Paperhangers of America
1963
Scope and Contents
(Blanchard Stebbins, Inc.) Boston, MA
Box 439 Folder 19
1-CC-356; International Ladies' Garment Workers
1963
Scope and Contents
(F. R. Knitting Mills, Inc.) Fall River, MA
Box 439 Folder 20
1-CC-357; Local 7, International Association of Bridge et al.
1963
Scope and Contents
(Perini Corporation) Boston, MA
Box 440 Folder 1
1-CC-358; Local 7, International Assoc. of Bridge, Structural & Ornam. Ironworkers
1963
Scope and Contents
(Bowman Steel Corp.) Reading, MA
Box 440 Folder 2
1-CC-361; Seafood Worker's Union, Local 2 Series 1572 a/w International Longshoremen's Association
1963
Scope and Contents
(Fulham Brothers, Inc.) Boston, MA
Box 440 Folder 3
1-CC-362; Local 4, Hoisting & Portable Engineers, International Union of Operating Engineers
1963
Scope and Contents
(Consolidated Constructors, Inc.) Boston, MA
Box 440 Folder 4
1-CC-363; Int'l Assoc. of Bridge, Structural & Ornamental Iron Workers, Local 474
1963
Scope and Contents
(Structural Concrete Corporation) Manchester, NH
Box 440 Folder 5
1-CC-365; Hoisting & Portable Engineers, Loc. 4 et al.
1963
Scope and Contents
(Hugh Nawn, Inc.) Boston, MA
Box 440 Folder 6
1-CC-366; Local 15, Bricklayers, Masons & Plasterers International Union
1963
Scope and Contents
(Martin W. Manzelli Corp.) Waltham, MA
Box 440 Folder 7
1-CC-367; Bricklayers Local Union 51 & William McKeown, Business Agent
1963
Scope and Contents
(Flatley Construction Corporation) Framingham, MA
Box 440 Folder 8
1-CC-369; United Slate, Tile & Composition Roofers, Damp & Waterproof Workers Association, Local Union 33 & Agent John J. Daley
1963
Scope and Contents
(Patrick Ross d/b/a Patrick Ross Co.) Cambridge, MA
Box 440 Folder 9
1-CC-371; Bricklayers, Local 52 & Bus. Agent Carmine D'Olimpio
1963
Scope and Contents
(John F. Kelley) Quincy, MA
Box 440 Folder 10
1-CC-372; International Union of Elevator Constructors
1963
Scope and Contents
(89 State Street, Inc.) Boston, MA
Box 440 Folder 11
1-CC-373; Bricklayers Local Union 3
1963
Scope and Contents
(Colony Construction Co., Inc.) Peabody, MA
Box 440 Folder 12
1-CC-374; United Slate & Composition Roofers, Damp & Waterproof Workers Association, Local Un. 33 & Agt. John J. Daley
1963
Scope and Contents
(Patrick Ross d/b/a Patrick Ross Co.) Boston, MA
Box 440 Folder 13
1-CC-375; United Brotherhood of Carpenters & Joiners of America, Local 33
1963
Scope and Contents
(Stanley J. Glod, Inc.) Boston, MA
Box 440 Folder 14
1-CC-376; Int'l Union of Operating Engineers Local 4 & Bus. Agent Carl Bucci
1963
Scope and Contents
(Gil Bern Construction Corp.) Boston, MA
Box 440 Folder 15
1-CC-377; Teamsters Local 443 a/w International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America, Ind.
1963
Scope and Contents
(Glendale Steel Corporation of New England) New Haven, CT
Box 440 Folder 16
1-CC-378; Local 385, Amalgamated Meat Cutters & Butcher Workmen of America
1963
Scope and Contents
(Hillcrest Poultry Industries, Inc.) Auburn, ME
Box 440 Folder 17
1-CC-379; United Steelworkers of America & Agents Sidney Larsen & Herbert Gurney
1963
Scope and Contents
(Independent Nail Corporation) Providence, RI
Box 440 Folder 18
1-CC-382; Local 175, Bldg. & Construction Laborers & Bus. Rep. John A. Fusco
1963
Scope and Contents
(Clemens Construction Company, Inc.) Lawrence, MA
Box 440 Folder 19
1-CC-383; Bldg. & Construction Trades Council of Metropolitan District & Agt. John E. Deadey
1963
Scope and Contents
(Coleman Bros. Corp.) Boston, MA
Box 440 Folder 20
1-CC-384; Truck Drivers, Warehousemen & Helpers Local Union 340 a/w International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
(Fox & Ginn Moving & Storage Co.) Portland, ME
Box 440 Folder 21
1-CC-385; Bricklayers Masons & Plasterers Local Union 2
1963
Scope and Contents
(Pine State Erecting Co.) Portland, ME
Box 440 Folder 22
1-CC-386; Carpenters' Local Union 517
1963
Scope and Contents
(Pine State Erecting Co.) Portland, ME
Box 440 Folder 23
1-CC-387; International Brotherhood of Ornamental & Structural Ironworkers Local 496
1963
Scope and Contents
(Pine State Erecting Co.) Portland, ME
Box 440 Folder 24
1-CC-388; Plumbers & Steamfitters Union, Local 217
1963
Scope and Contents
(Pine State Erecting Co.) Portland, ME
Box 440 Folder 25
1-CC-389; Bricklayers, Masons & Plasterers Local Union 2 et al.
1963
Scope and Contents
(Pine State Erecting Co.) Portland, ME
Box 440 Folder 26
1-CC-393; Local 25 of International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
(R. B. Colby Company, Inc.) Charleston, MA
Box 440 Folder 27
1-CC-394; Teamsters, Local 25
1963
Scope and Contents
(Capitol Motor Transportation Co. Inc.) Charleston, MA
Box 440 Folder 28
1-CC-397; United Brotherhood of Carpenters & Joiners of America & Local 3127
1963
Scope and Contents
(Pinewood Plastic Co. Inc.) Boston, MA
Box 441 Folder 1
3-CC-142; Operating Engineers, Local 545, International Union of
1963
Scope and Contents
4325 South Salina Street, Syracuse, NY (Syracuse Supply Company)
Box 441 Folder 2
3-CC-142; Operating Engineers, Local 545, International Union of
1963
Scope and Contents
(Syracuse Supply Company) Syracuse, NY
Box 441 Folder 3
3-CC-165; International Union of Operating Engineers, Local 106
1963
Scope and Contents
Albany, NY
Box 441 Folder 4
3-CC-165; Intl. Union of Operating Engineers, Local 106
1963
Scope and Contents
1044 Broadway, Albany, NY
Box 441 Folder 5
3-CC-192; Painters District Council 4, Brotherhood of Painters
1963
Scope and Contents
255 Oak St., Buffalo 3, NY (General Advertisers Services Inc.)
Box 441 Folder 6
3-CC-194; Engineers, Local 106, Operating, Intl. Union of
1963
Scope and Contents
324 Madison Avenue, Albany, NY (John D. Moynihan d/b/a Frederick, A.
Box 441 Folder 7
3-CC-204; Painters, Dist. Council 4, Brotherhood of Painters et al.
1963
Scope and Contents
255 Oak St., Buffalo, NY (Sailer's Painting Service)
Box 441 Folder 8
3-CC-205; Hod Carriers', Building & Common Laborers Union, Local 210
1963
Scope and Contents
475 Franklin St., Buffalo, NY (Sailer's Painting Service)
Box 441 Folder 9
3-CC-206; Engineers, Operating, Loc. 545
1963
Scope and Contents
4325 So. Salina St., Syracuse, NY (Lee-Schoeller Paper Co.)
Box 441 Folder 10
3-CC-207; International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America, Local 294
1963
Scope and Contents
(W. T. Byrns Motor Express, Inc.) Watertown, NY et al.
Box 441 Folder 11
3-CC-208; Engineers, Operating, Local 17
1963
Scope and Contents
Hotel Buffalo, Buffalo 3, NY (George Patti, Inc.)
Box 441 Folder 12
3-CC-209; International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America, Local 294
1963
Scope and Contents
890 Third Street, Albany (Island Dock Lumber)
Box 441 Folder 13
3-CC-210; Painters, Decorators & Paperhangers of America
1963
Scope and Contents
655 S. Washington St., Rochester, NY (Ralph Lill Const. Co.)
Box 441 Folder 14
3-CC-211; Painters, Decorators & Paperhangers
1963
Scope and Contents
(Anthony Link Sons Inc.) Rochester, NY
Box 441 Folder 15
3-CC-212; Painters, Local 150
1963
Scope and Contents
65 S. Washington St., Rochester, NY (Anthony Link's Sons Inc.)
Box 441 Folder 16
3-CC-214-1; Building & Construction Trades, Council of Buffalo & Vicinity
1963
Scope and Contents
730 Main Street, Buffalo, NY (Buffalo Ornamental Iron Workers Inc.)
Box 441 Folder 17
3-CC-214-2; Building & Construction Trades Council of Buffalo & Vicinity.
1963
Scope and Contents
730 Main St., Buffalo, NY (Winchester-Western Div. Olin-Mathieson Chem. Corp.)
Box 441 Folder 18
3-CC-215; Plumbing & Pipe Fitting Industry Local 462
1963
Scope and Contents
8 Bower Pl., Corning, NY (C. R. Evans Corp.)
Box 442 Folder 1
3-CC-216; Local 438, International Bro. of Electrical Workers & Agent, & Eastern New York Building Trades Council et al.
1963
Scope and Contents
(Troy Housing Authority, Troy Griswald Heights) Troy, NY
Box 442 Folder 2
3-CC-217; Bridge, Structural & Ornamental Ironworkers
1963
Scope and Contents
38 Swan St., Buffalo 3, NY (Harry Morrison d/b/a H. M. Erection Co.)
Box 442 Folder 3
3-CC-218; Electrical Workers, Local 86, Intl. Bro. of
1963
Scope and Contents
130 Clinton Ave, South, Rochester, NY (Hegedorn's Holdings, Inc.)
Box 442 Folder 4
3-CC-219; Hotel & Restaurant, Local 466, Hotel Service, Chain Restaurant
1963
Scope and Contents
Room 115, 42 East Ave., Rochester 4, NY (Downtowner of Rochester d/b/a Downtowner Motor Inn)
Box 442 Folder 5
3-CC-220; Hod Carriers, Local 435
1963
Scope and Contents
509 N. Goodman St., Rochester 9, NY (Hegedorn's Holdings Inc.)
Box 442 Folder 6
3-CC-221; Plumbing & Pipe Fitting Industry, Local 13
1963
Scope and Contents
501 Clinton Ave, South, Rochester 20, NY (Hegedorn's Holdings Inc.)
Box 442 Folder 7
3-CC-222; Teamsters, Local 398, Ice, Oil, Construction & Supply Drivers
1963
Scope and Contents
884 Emerson St., Rochester 13, NY (Hegedorn's Holdings Inc.)
Box 442 Folder 8
3-CC-223; Slate, Tile & Composition Roofers, Local 22
1963
Scope and Contents
143 Hermitage Road, Rochester 17, NY (Ideal Roofing Co. Inc.)
Box 442 Folder 9
3-CC-224; Electrical Workers, Local 86, Intl. Bro. of
1963
Scope and Contents
130 Clinton Ave. South, Rochester, NY (Roselawn Hardware, Inc.)
Box 442 Folder 10
3-CC-225; Bridge, Structural & Ornamental Iron Workers, Loc. 6 & Hod Carriers Loc. 621
1963
Scope and Contents
38 Swan St., Buffalo 3, NY & 65 Brooklyn St., Portville, NY (Friendship Diaries, Inc.)
Box 442 Folder 11
3-CC-226; Hod Carriers, Local 600
1963
Scope and Contents
13 North Main St., Jamestown, NY (Utilities Contractors, Inc.)
Box 442 Folder 12
3-CC-227; Sheet Metal Workers, Local 46
1963
Scope and Contents
Room 723, Manger Hotel, Rochester, NY (Collum Acoustical Co. Inc.)
Box 442 Folder 13
3-CC-228; Sheet Metal Workers International Association, Local 46
1963
Scope and Contents
Room 723, Manger Hotel, Rochester, NY
Box 442 Folder 14
3-CC-229; Mohawk Valley Building & Construction Trades Council
1963
Scope and Contents
714 Charlotte St., Utica, NY (A. R. D'Agostino Co.)
Box 442 Folder 15
3-CC-230; Carpenters, Dist. Council of Buffalo & Vicinity
1963
Scope and Contents
300 Kensington Ave., Buffalo 14, NY (B. R. DeWitt Inc.)
Box 442 Folder 16
3-CC-231; Hod Carriers, Local 435
1963
Scope and Contents
509 N. Goodman St., Rochester, NY (B. R. DeWitt Inc.)
Box 442 Folder 17
3-CC-232; Carpenters & Joiners of America, Niagara-Genesee & Vicinity Dist. Council
1963
Scope and Contents
8629 Frontier Ave., Niagara Falls, NY (B. R. DeWitt Inc.)
Box 442 Folder 18
3-CC-233; Carpenters Local 1151, Rocco Sadari, Bus. Repr.
1963
Scope and Contents
450 E. State St., Albion, NY (Cold Spring Construction Company)
Box 442 Folder 19
3-CC-234; Hod Carriers Local 435
1963
Scope and Contents
509 N. Goodman St., Rochester, NY (Cold Spring Construction Company)
Box 442 Folder 20
3-CC-235; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of, Local 375
1963
Scope and Contents
740 Seneca Street, Buffalo 10, NY (George Transfer & Rigging Co. Inc.
Box 442 Folder 21
3-CC-236; Carpenters & Joiners of America, Local 1151, United Brotherhood of, Rocco Sidari, Business Rep.
1963
Scope and Contents
450 East State Street, Albion, NY (B. R. Dewitt, Inc.)
Box 442 Folder 22
3-CC-237; Carpenters, Finger Lakes & Vicinity Dist. Council
1963
Scope and Contents
68 Castle St., Geneva, NY (Lansing Development Corporation)
Box 442 Folder 23
3-CC-239; Local 106, Int'l Union of Operating Engineers
1963
Scope and Contents
1044 Broadway, Albany, NY (Machnick Construction Co. Inc.)
Box 442 Folder 24
3-CC-240; Local 40 of International Association of Heat & Frost Insulators & Asbestos Workers
1963
Scope and Contents
(Mundet Contracting Div. of Mundet Cork Corp.) Buffalo
Box 442 Folder 25
3-CC-242; United Association of Journeymen & Apprentices of Plumbing & Pipe Fitting Industry of US & Canada, Local 7
1963
Scope and Contents
890 Third St. Albany (John Carnevale d/b/a Carnevale's Superama)
Box 443 Folder 1
3-CC-243; Local 107, United Brotherhood of Carpenters & Joiners of America
1963
Scope and Contents
890 Third Street, Albany, NY (John Carnevale d/b/a Carnevale's Superama)
Box 443 Folder 2
3-CC-244; Teamsters, Local 398, Ice, Oil, Construction, Supply Drivers
1963
Scope and Contents
884 Emerson St., Rochester, NY (Lane Construction Corp.)
Box 443 Folder 3
3-CC-245; Teamsters, Local 449, Intl. Bro. of
1963
Scope and Contents
475 Franklin St., Buffalo 2, NY (Cold Spring Construction Co.)
Box 443 Folder 4
3-CC-246; Engineers, Operating, Local 832, Hoisting & Portable
1963
Scope and Contents
58 N. Fitzhugh St., Rochester, NY (Cold Spring Construction Company)
Box 443 Folder 5
3-CC-247; Local 190, International Hod Carriers, Building & Common Laborers Union
1963
Scope and Contents
(John Carnevale d/b/a Carnevale's Superama) Albany, NY
Box 443 Folder 6
3-CC-249; Carpenters, Dist. Council of Buffalo, NY & Vicinity
1963
Scope and Contents
300 Kensington Ave., Buffalo, NY (Sherwood Stoll Construction Corporation)
Box 443 Folder 7
3-CC-251; Carpenters, Dist. Council of Buffalo & Vicinity
1963
Scope and Contents
300 Kensington Ave., Buffalo, NY (Drexel Hill Apts.)
Box 443 Folder 8
3-CC-255; Machinists, Dist. 76
1963
Scope and Contents
905 Superior Building, Cleveland 14, Ohio (Transco Inc.)
Box 443 Folder 9
3-CC-258; Teamsters, Local 449
1963
Scope and Contents
475 Franklin St., Buffalo, NY (Lehigh Portland Cement Company)
Box 443 Folder 10
3-CC-259; Teamsters, Local 449
1963
Scope and Contents
475 Franklin St., Buffalo, NY (Huron Portland Cement Co. Inc.)
Box 443 Folder 11
3-CC-260; Teamsters, Truck Drivers Local 317, Intl. Brotherhood of Teamsters
1963
Scope and Contents
556 Spencer St., Syracuse, NY (Chenango Corporation)
Box 443 Folder 12
3-CC-260-2; Teamsters, Local 317, Truck Drivers
1963
Scope and Contents
556 Spencer St., Syracuse, NY (Chenango Corporation)
Box 443 Folder 13
3-CC-261; Plumbing & Pipe Fitting Industry of US & Canada, Local Union 36
1963
Scope and Contents
475 Franklin St., Buffalo 2, NY (Guarcello's)
Box 443 Folder 14
3-CC-262; Local 106, International Union of Operating Engineers
1963
Scope and Contents
1044 Broadway, Albany, NY (Arden Engineering Co., Inc.)
Box 443 Folder 15
3-CC-263; Teamsters, Local 375, Intl. Bro. of
1963
Scope and Contents
740 Seneca St., Buffalo 9, NY (Detroit-Pittsburgh Motor Freight Inc.)
Box 443 Folder 16
3-CC-264; Electrical Workers, Local 910, Int'l Bro. of
1963
Scope and Contents
197 Stone Street, Watertown, NY (John McLean d/b/a McLean Electric)
Box 443 Folder 17
3-CC-266; Carpenters, Local 12, United Bro. of
1963
Scope and Contents
208 N. Townsend St., Syracuse, NY (Robert Bersani)
Box 443 Folder 18
3-CC-267-1; International Union of Bricklayers, Masons & Plasterers, Local 6
1963
Scope and Contents
890 Third Street, Albany, NY (Eastern New York Construction Employers)
Box 443 Folder 19
3-CC-267-2; International Union of Bricklayers, Masons & Plasterers, Local Union 6
1963
Scope and Contents
890 Third Street, Albany, NY (Eastern New York Construction Employers)
Box 444 Folder 1
6-CC-292-1; Building Trades Council, Beaver County
1963
Scope and Contents
(Bryan H. Spaite & Son) Palestine, OH
Box 444 Folder 2
6-CC-292-2; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Intl. Bro. of, Local 475
1963
Scope and Contents
(Bryan H. Spaite & Son) Palestine, OH
Box 444 Folder 3
6-CC-292-3; Building Trades Council, Columbiana County
1963
Scope and Contents
(Bryan H. Spaite & Son) East Palestine, OH
Box 444 Folder 4
6-CC-294; Electrical Workers, International Brotherhood of, Local 56
1963
Scope and Contents
(D. E. MacDonald d/b/a D. E. MacDonald, Contractor) Erie, PA
Box 444 Folder 5
6-CC-295-1; Building & Construction Trades Council of Butler & Butler County, PA
1963
Scope and Contents
(Technical Constructions, Incorporated) Butler, PA
Box 444 Folder 6
6-CC-295-2; Electrical Workers, Intl. Bro. of, Local 10
1963
Scope and Contents
(Technical Constructors, Inc.) Butler, PA
Box 444 Folder 7
6-CC-296-1; Plumbing & Pipe Fitting Industry of US & Canada, United Assn. of Journeymen & Apprentices
1963
Scope and Contents
(Technical Constructors, Incorporated) Butler, PA
Box 444 Folder 8
6-CC-296-2; Plumbing & Pipe Fitting Industry of US & Canada, United Assn. of Journeymen & Apprentices, Local 356
1963
Scope and Contents
(Technical Constructors, Inc.) Butler, PA
Box 444 Folder 9
6-CC-297; Plumbing & Pipe Fitting Industry of US & Canada, United Association of Journeymen & Apprentices, Steamfitters Local Union 449
1963
Scope and Contents
(O. H. Martin Company) Moon Township, PA
Box 444 Folder 10
6-CC-298; Engineers, International Union of Operating, Local 66
1963
Scope and Contents
(Technical Constructors, Incorporated) Butler, PA
Box 444 Folder 11
6-CC-299; Butler Building Trades Council
1963
Scope and Contents
(Technical Constructors, Incorporated) 236 W. North St., Butler, PA
Box 444 Folder 12
6-CC-301; Engineers, Intl. Union of Operating Local 66
1963
Scope and Contents
(L. & D. Construction, Inc.) Latrobe, PA
Box 444 Folder 13
6-CC-302; Sheet Metal Workers Intl. Assn., Local 12
1963
Scope and Contents
(Robert A. Bruno & Co., Inc.) Washington, PA
Box 444 Folder 14
6-CC-303; General Teamsters, Chauffeurs, & Helpers Local 249 a/w Intl. Bro. of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
(Iron City Sand & Gravel, Division of McDonough Company) Pgh., PA
Box 444 Folder 15
6-CC-304; Iron Workers, Intl. Assoc. of Bridge, Structural & Ornamental, Local 348
1963
Scope and Contents
(John F. Casey Co.) Pgh., PA
Box 444 Folder 16
6-CC-305; Hatters, Cap & Millinery Workers International Union, United
1963
Scope and Contents
(Peter Rosenthal t/a Troy's Men's Wear) Pittsburgh 6, PA
Box 444 Folder 17
6-CC-306-1; Engineers, International Union of Operating
1963
Scope and Contents
(Fish Engineering & Construction Inc.) Wharton & Ellisburg, PA
Box 444 Folder 18
6-CC-306-2; Engineers, International Union of Operating, Local 66
1963
Scope and Contents
(Fish Engineering & Construction, Inc.) Wharton & Ellisburg, PA
Box 444 Folder 19
6-CC-306-3; Carpenters & Joiners of America, United Brotherhood of, Local 1333
1963
Scope and Contents
(Fish Engineering & Construction Inc.) Wharton & Ellisburg, PA
Box 444 Folder 20
6-CC-306-4; Iron Workers, International Association of Bridge, Structural & Ornamental, Local 772
1963
Scope and Contents
(Fish Engineering & Construction Inc.) Wharton & Ellisburg, PA
Box 444 Folder 21
6-CC-306-5; Teamsters, Chauffeurs, Warehousemen & Helpers of America, International Brotherhood of, Local 764
1963
Scope and Contents
(Fish Engineering & Construction Inc.) Wharton & Ellisburg, PA
Box 444 Folder 22
6-CC-306-6; Teamsters, Chauffeurs, Warehousemen & Helpers of America, International Brotherhood of, Local Union 963
1963
Scope and Contents
(Fish Engineering & Construction, Inc.) Wharton & Ellisburg, PA
Box 444 Folder 23
6-CC-306-7; Hod Carriers' Building & Common Laborers' Union of America, International, Construction & General Laborers' Local 836
1963
Scope and Contents
(Fish Engineering & Construction Inc.) Wharton & Ellisburg, PA
Box 444 Folder 24
6-CC-306-8; Plumbing & Pipe Fitting Industry of US & Canada, United Association of Journeymen & Apprentices, Local 810
1963
Scope and Contents
(Fish Engineering & Construction Inc. ) Wharton & Ellisburg, PA
Box 444 Folder 25
6-CC-306-9; Electrical Workers, International Brotherhood of, Local 812
1963
Scope and Contents
(Fish Engineering & Construction Inc.) Wharton & Ellisburg, PA
Box 444 Folder 26
6-CC-307; Electrical Workers, Intl. Bro. of, Local 5
1963
Scope and Contents
(W. Floyd Bush) Centre County, PA
Box 444 Folder 27
6-CC-308; Electrical Workers, International Brotherhood of, Local 966
1963
Scope and Contents
(Edward Murphy & Sons) Johnsonburg, PA
Box 445 Folder 1
6-CC-309; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Intl. Bro. of, Local Union 789
1963
Scope and Contents
(Bauer Wholesale Lumber & Supply Company of Morgantown) Morgantown, WV
Box 445 Folder 2
6-CC-310; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Intl. Bro. of, Union 789 & Clifford Clemens
1963
Scope and Contents
(Smyth's Lumber Corporation, Cash & Carry Lumber Corporation & Valley Lumber Company, Inc.) Morgantown, WV
Box 445 Folder 3
6-CC-311; Iron Workers, Intl. Assoc. of Bridge Structural & Ornamental, Local 772
1963
Scope and Contents
(Carl M. Weber Steel Services Company) Curwensville, PA
Box 445 Folder 4
6-CC-312; Engineers, International Union of Operating, Local 66
1963
Scope and Contents
(Limbach Company), Pgh., PA
Box 445 Folder 5
6-CC-314-1; Building & Construction Trades Council of Pittsburgh & Vicinity
1963
Scope and Contents
(Hermitage, Inc.) Pittsburgh, PA
Box 445 Folder 6
6-CC-314-2; Electrical Workers, International Brotherhood of, Local 5
1963
Scope and Contents
(Hermitage, Inc.) Pittsburgh, PA
Box 445 Folder 7
6-CC-314-3; Bricklayers, Masons & Plasterers' International Union of America, Local 2
1963
Scope and Contents
(Hermitage, Inc.) Pittsburgh, PA
Box 445 Folder 8
6-CC-314-4; Carpenters & Joiners of America, United Brotherhood of, Local 165
1963
Scope and Contents
(Hermitage, Inc.) Pittsburgh, PA
Box 445 Folder 9
6-CC-314-5; Plumbing & Pipe Fitting Industry of US & Canada, United Association of Journeymen & Apprentices, Local 27
1963
Scope and Contents
(Hermitage, Inc.) Pittsburgh, PA
Box 445 Folder 10
6-CC-315; Carpenters & Joiners of America, United Brotherhood of, Carpenters District Council of Pittsburgh & Vicinity
1963
Scope and Contents
(Paul E. Hickes) Alexandria, PA
Box 445 Folder 11
6-CC-317; Electrical Workers, International Brotherhood of, Local Union 5
1963
Scope and Contents
(Joseph J. Fink d/b/a J. Fink Electric) Pittsburgh, PA
Box 445 Folder 12
6-CC-318-1; Potters, International Brotherhood of Operative, Local 141
1963
Scope and Contents
(The Taylor, Smith & Taylor Co.) Chester, WV
Box 445 Folder 13
6-CC-318-2; Potters, International Brotherhood of Operative, Local 141
1963
Scope and Contents
(The Harker China Co.) Chester, WV
Box 445 Folder 14
6-CC-319; Carpenters & Joiners of America United Bro. of, Local Union 2274
1963
Scope and Contents
(Frank Irey, Jr., Inc.) Duquesne, PA
Box 445 Folder 15
6-CC-320; Asbestos Workers, International Association of Heat & Frost Insulators & Local 2
1963
Scope and Contents
(Hermitage, Inc.) Pittsburgh, PA
Box 445 Folder 16
6-CC-321; Hod Carriers', Building & Common Laborers' Union of America, International, Local Union 1451
1963
Scope and Contents
(Paul E. Hickes) Indiana, PA
Box 445 Folder 17
6-CC-322; Teamsters, Chauffeurs, Warehousemen & Helpers of America, International Brotherhood of, General, Local 249
1963
Scope and Contents
(Linco Drug Company) Pittsburgh, PA
Box 445 Folder 18
6-CC-323; Teamsters, Chauffeurs, Warehousemen & Helpers of America, International Brotherhood of, Grocery & Food Warehousemen Local Union 635
1963
Scope and Contents
(Linco Drug Company) Pittsburgh, PA
Box 446 Folder 1
10-CC-292; Local 8, Nat'l Marine Engineers' Beneficial Assn.
1959
Box 446 Folder 2
10-CC-293; Masters', Mates, et al
1959
Scope and Contents
Savannah, GA
Box 446 Folder 3
10-CC-294; Teamsters, Local 612 & Agents
1959
Scope and Contents
Birmingham, AL
Box 446 Folder 4
10-CC-296; Masters, Mates
1959
Scope and Contents
Washington D.C.
Box 446 Folder 5
10-CC-297; Marine Engineers'
1959
Scope and Contents
Washington 3, D.C.
Box 446 Folder 6
10-CC-298; Local 36, Masters, Mates
1959
Scope and Contents
Savannah, GA
Box 446 Folder 7
10-CC-299; Local 8, Marine Engineers
1959
Scope and Contents
Savannah, GA
Box 446 Folder 8
10-CC-300; Seafarers, Atlantic & Gulf Dist.
1959
Box 446 Folder 9
10-CC-308; Local 926, Operating Engineers
1959
Box 446 Folder 10
10-CC-392; Teamsters, Local 327
1959
Scope and Contents
Nashville 10, TN
Box 446 Folder 11
10-CC-394; Local 4202, United Steelworkers of America
1959
Scope and Contents
Brownsville, AL
Box 446 Folder 12
10-CC-404; United Steelworkers of America
1959
Scope and Contents
Birmingham, AL
Box 446 Folder 13
10-CC-405; Local 1013, United Steelworkers of America
1959
Scope and Contents
Fairfield, AL
Box 446 Folder 14
10-CC-406; Local 2122, United Steelworkers of America
1959
Scope and Contents
Fairfield, AL
Box 446 Folder 15
10-CC-407; Steelworkers
1959
Scope and Contents
Birmingham, AL
Box 446 Folder 16
10-CC-408; Steelworkers
1959
Scope and Contents
Birmingham, AL
Box 447 Folder 1
10-CC-409; Steelworkers
1959
Scope and Contents
Birmingham, AL
Box 447 Folder 2
10-CC-410; Local 1013, Steelworkers
1959
Scope and Contents
Fairfield, AL
Box 447 Folder 3
10-CC-411; Local 1013, Steelworkers
1959
Scope and Contents
Fairfield, AL
Box 447 Folder 4
10-CC-412; Local 1013, Steelworkers
1959
Scope and Contents
Fairfield, AL
Box 447 Folder 5
10-CC-413; Local 2122, Steelworkers
1959
Scope and Contents
Fairfield, AL
Box 447 Folder 6
10-CC-414; Local 2122, Steelworkers
1959
Scope and Contents
Fairfield, AL
Box 447 Folder 7
10-CC-415; Local 2122, Steelworkers
1959
Scope and Contents
Fairfield, AL
Box 447 Folder 8
10-CC-416; United Steelworkers of America
1959
Scope and Contents
Birmingham, AL
Box 447 Folder 9
10-CC-417; Local 1013, United Steelworkers of America
1959
Scope and Contents
Fairfield, AL
Box 447 Folder 10
10-CC-418; Local 2122, Steelworkers
1959
Scope and Contents
Fairfield, AL
Box 447 Folder 11
10-CC-419; International Brotherhood of Firemen & Oilers
1959
Scope and Contents
(Larkin Coils, Inc.) Atlanta, GA
Box 447 Folder 12
10-CC-420; Steam Fitters Local Union 572
1959
Scope and Contents
Nashville, TN (The Kroger Company)
Box 447 Folder 13
10-CC-421; International Union of Operating Engineers Local 917
1959
Scope and Contents
Chattanooga, TN (Jones Coal Company)
Box 447 Folder 14
10-CC-422; Truck Drivers & Helpers Local Union 728 of International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1959
Scope and Contents
Atlanta, GA (Overnite Transportation Company)
Box 447 Folder 15
10-CC-423; Local 43, International Association of Plumbers & Steamfitters
1959
Scope and Contents
Chattanooga, TN (Arthur Walters Refrigeration & Air Conditioning Service)
Box 447 Folder 16
10-CC-429; International Ladies Garment Workers Union Local 610
1959
Scope and Contents
Atlanta, GA (Coed Sportswear Company, A Corporation)
Box 447 Folder 17
10-CC-430; International Ladies Garment Workers Union Local 610
1959
Scope and Contents
Atlanta, GA (Coed Collar Company, A Corporation)
Box 447 Folder 18
10-CC-431; International Ladies Garment Workers Union
1959
Scope and Contents
Atlanta, GA (Adrian's, Inc.)
Box 447 Folder 19
10-CC-433; Shopmen's Local Union 616, Bridge, et al.
1959
Scope and Contents
Atlanta, GA (Giroud Jones & Company)
Box 447 Folder 20
10-CC-434; Shopmen's Local Union 616, Bridge, et al.
1959
Scope and Contents
Atlanta, GA (Giroud Jones & Company)
Box 447 Folder 21
10-CC-436; Garment, Ladies', et al.
1959
Scope and Contents
Atlanta, GA (F. G. & W. Company)
Box 447 Folder 22
10-CC-437; Garment, Ladies', et al.
1959
Scope and Contents
Atlanta, GA (Adrian's, Inc.)
Box 447 Folder 23
10-CC-438; Garment, Ladies', et al.
1959
Scope and Contents
Atlanta, GA (Coed Collar Company, Coed Sportswear Company)
Box 447 Folder 24
10-CC-439; Electrical Workers
1959
Scope and Contents
Washington, D. C. (Alabama Power Company)
Box 448 Folder 1
10-CC-486; Int'l Assoc. of Heat & Frost Insulators & Asbestos Workers, etc.
1963
Scope and Contents
(Insul-Coustic Corp.)
Box 448 Folder 2
10-CC-517; Ladies Garment Workers
1963
Scope and Contents
Atlantic, GA (Britts, of Birmingham, Inc.)
Box 448 Folder 3
10-CC-518; Local 613, Electrical
1963
Scope and Contents
Atlanta, GA (The Pinkerton & Laws Company)
Box 448 Folder 4
10-CC-519; Sheet Metal Workers, Local Union 48 & Wm. J. McDowell
1963
Scope and Contents
Birmingham, AL (Acousti Engineering of Alabama, Inc.)
Box 448 Folder 5
10-CC-521; Construction & General Laborers Union, Local 438
1963
Scope and Contents
Atlanta, GA (Ray M. Lee Company)
Box 449 Folder 1
10-CC-523; United Mine Workers & Local at Alabama Power Co. Steam Plant
1963
Scope and Contents
Birmingham, AL (Butter Coal Co. Inc. & Alabama Power Co.)
Box 449 Folder 2
10-CC-524; United Mine Workers Local 9984
1963
Scope and Contents
Maxine, AL (Butler Coal Company, Inc.)
Box 449 Folder 3
10-CC-525; United Mine Workers, Local 7813
1963
Scope and Contents
Gorgas, AL (Butler Coal Company, Inc.)
Box 449 Folder 4
10-CC-526; Local 1288, United Mine Workers of America
1963
Scope and Contents
Sego, LA (Butler Coal Company, Inc.)
Box 449 Folder 5
10-CC-528; United Mine Workers, District 20
1963
Scope and Contents
Birmingham, AL (Butler Coal Company, Inc.)
Box 449 Folder 6
10-CC-530; Machinists, Local 1694
1963
Scope and Contents
Blountville, TN (Kingsport Press, Inc.)
Box 449 Folder 7
10-CC-531; Printing, Local 336
1963
Scope and Contents
Kingsport, TN (Kingsport Press, Inc.)
Box 449 Folder 8
10-CC-532; Stereotypers, Local 175
1963
Scope and Contents
Kingsport, TN (Kingsport Press, Inc.)
Box 449 Folder 9
10-CC-533; Typographical, Local 940
1963
Scope and Contents
Kingsport, TN (Kingsport Press, Inc.)
Box 449 Folder 10
10-CC-534; United Mine Workers, District 20 & Locals 7813, 1288, & 9984
1963
Scope and Contents
AL (Alabama By-Products Corporation)
Box 449 Folder 11
10-CC-535; Musicians Local 80
1963
Scope and Contents
Chattanooga, TN (Schlei-Fours plus 2 with Mike)
Box 449 Folder 12
10-CC-536; Painters, District Council 38
1963
Scope and Contents
Atlanta, GA (Piedmont Glass & Mirror Company)
Box 449 Folder 13
10-CC-537; Painters, District Council 38, Local Union 193
1963
Scope and Contents
Atlanta, GA (Piedmont Glass & Mirror Company)
Box 449 Folder 14
10-CC-538; Plumbing, Local Union 72
1963
Scope and Contents
Atlanta, GA (H. S. Starrett Plumbing & Heating, Inc.)
Box 449 Folder 15
10-CC-539; Electrical Workers Local 613
1963
Scope and Contents
Atlanta, GA (Builders Unlimited, Inc.)
Box 449 Folder 16
10-CC-540; Painters
1963
Scope and Contents
Lafayette, IN (Binswanger Glass Company)
Box 449 Folder 17
10-CC-541-1,2; Painters, Glaziers Local Union 613
1963
Scope and Contents
Macon, GA (Binswanger Glass Company)
Box 449 Folder 18
10-CC-542-1,2; Painters, Glaziers Local Union 631
1963
Scope and Contents
Macon, GA (Binswanger Glass Company)
Box 449 Folder 19
10-CC-544; Painters, Local Union 193 & District Council 38
1963
Scope and Contents
Atlanta, GA (Piedmont Glass & Mirror Company)
Box 449 Folder 20
10-CC-545; Carpenters, Tri-State District Council of Chattanooga, TN & Vicinity
1963
Scope and Contents
Chattanooga, TN (Gulf States Construction, Inc.)
Box 449 Folder 21
10-CC-546; Bridge, Iron Workers Local 387
1963
Scope and Contents
Atlanta, GA (A. R. Briggs d/b/a A. R. Briggs Construction Co.)
Box 449 Folder 22
10-CC-348; Carpenters, Local Union 144
1963
Scope and Contents
Macon, GA (A. R. Briggs d/b/a A. R. Briggs Construction Co.)
Box 450 Folder 1
10-CB-1426; Machinists, District Lodge 46
1963
Scope and Contents
Atlanta, GA (Potter & Rayfield, Inc.)
Box 450 Folder 2
10-CB-1427; Steelworkers, Local 1013 & Grievance Committeemen R. C. Wade & B. C. Kimbrough
1963
Scope and Contents
Fairfield, AL (United States Steel Corporation, Tennessee Coal & Iron Division)
Box 450 Folder 3
10-CB-1428; Painters, Local Union 193 & District Council 38
1963
Scope and Contents
Atlanta, GA (Tuxedo Glass & Mirror Co., Inc. d/b/a Piedmont Glass & Mirror Co.)
Box 450 Folder 4
10-CB-1429; Clothing, Local 664
1963
Scope and Contents
Knoxville, TN (Knox Manufacturing Corporation)
Box 450 Folder 5
10-CB-1430; Painters
1963
Scope and Contents
Macon, GA (Binswanger Glass Company)
Box 450 Folder 6
10-CB-1431; Bookbinders
1963
Scope and Contents
Washington, D. C. (Kingsport Press, Inc.)
Box 450 Folder 7
10-CB-1432; Bookbinders, Local Union 82
1963
Scope and Contents
Church Hill, TN (Kingsport Press, Inc.)
Box 450 Folder 8
10-CB-1433; Stereotypers
1963
Scope and Contents
Chicago, IL (Kingsport Press, Inc.)
Box 450 Folder 9
10-CB-1434; Stereotypers, Local Union 175
1963
Scope and Contents
Kingsport, TN (Kingsport Press, Inc.)
Box 450 Folder 10
10-CB-1435; Bridge, Shopmen's Local 616 & Quillan E. Yancey, Shop Steward
1963
Scope and Contents
Atlanta, GA (Jarvis B. Webb Company of GA)
Box 450 Folder 11
10-CB-1436; Mine, Mill, Local 481
1963
Scope and Contents
Bessemer, AL (H. K. Porter Company, Inc., Refractories Division)
Box 450 Folder 12
10-CB-1437; Teamsters, Local 612, et al.
1963
Scope and Contents
Birmingham, AL (Jack Cole Company, Inc.)
Box 450 Folder 13
10-CB-1438; Teamsters, Local 612, et al.
1963
Scope and Contents
Birmingham, AL (Jack Cole Company, Inc.)
Box 450 Folder 14
10-CB-1439; Teamsters, Local Union 612
1963
Scope and Contents
Birmingham, AL (Ryder Truck Lines, Inc.)
Box 450 Folder 15
10-CB-1440; Stage, Local 236
1963
Scope and Contents
Birmingham, AL (Waters Enterprises)
Box 450 Folder 16
10-CB-1441; Meat Cutters & Packinghouse Employees (Rump Group) et a;.
1963
Scope and Contents
Knoxville, TN (East Tennessee Packing Company)
Box 450 Folder 17
10-CB-1442; Steelworkers, Local 1013 & Grievance Committeeman R. C. Wade
1963
Scope and Contents
Fairfield, AL (United States Steel Corporation, Tennessee Coal & Iron Division)
Box 450 Folder 18
10-CB-1443; Firemen & Oilers, Local Union 285
1963
Scope and Contents
Atlanta, GA (Reynolds Metals Company)
Box 450 Folder 19
10-CB-1444; Clothing, Local 664
1963
Scope and Contents
Knoxville, TN (Knox Manufacturing Corporation)
Box 450 Folder 20
10-CB-1447; Carpenters, Local Union 144
1963
Scope and Contents
Macon, GA (A. R. Briggs d/b/a Briggs Construction Co.)
Box 451 Folder 1
Erie Resistor Corporation
1962-1965
Box 451 Folder 2
The American Historical Review
1964
Scope and Contents
Book
Box 451 Folder 3
Region 1 CA Cases
1957-1959
Box 451 Folder 4
Region 10 CA Cases folder 1
1959
Box 451 Folder 5
Region 10 CA Cases folder 2
1959
Box 451 Folder 6
Region 10 CA Cases folder 3
1959
Box 451 Folder 7
Region 10 CA Cases folder 4
1959
Box 451 Folder 8
Region 10 CA Cases folder 5
1959
Box 451 Folder 9
Region 12 CA Cases folder 1
1959
Box 451 Folder 10
Region 12 CA Cases folder 2
1959
Box 451 Folder 11
Region 12 CA Cases folder 3
1959
Box 451 Folder 12
Region 12 CA Cases folder 4
1959
Box 451 Folder 13
Misc.
1959
Box 452 Folder 1
12-CC-215 & 12-CC-216; Local 1892, Glassworkers
1963
Box 452 Folder 2
12-CC-219; International Union of Operating Engineers, Local 925
1963
Scope and Contents
Tampa, FL (Cone Brothers Constructing Co.)
Box 452 Folder 3
12-CC-218; Aircraft & Engine Maintenance & Overhaul Building & Construction Manufacturing, Processing & Distribution & Allied Industries Employees, Local 290
1963
Scope and Contents
(Co. Meekins, Inc.)
Box 454 Folder 1
12-CC-265; Meat Cutters, Packing House Workers & Food Handlers, Local 657, Amalgamated Meat Cutters & Butcher Workers of North America
1963
Scope and Contents
Miami, FL (Florida Tallow Corp.)
Box 454 Folder 2
12-CC-266; Plumbing & Pipe Fitting Industry of US & Canada, United Association of Journeymen & Apprentices, Local 799
1963
Scope and Contents
Eau Gallie, FL (J. & M. Construction Company, Inc.
Box 454 Folder 3
12-CC-267; Roofers, Damp & Waterproof Workers Association, United Slate, Tile & Composition Local Union 57
1963
Scope and Contents
Miami, FL (General Sheet Metal & Roofing, Inc.)
Box 454 Folder 4
12-CC-268; Marble Polishers, Machine Operators & Helpers Local Union 121
1963
Scope and Contents
Miami, FL (Florida Setting Corp. of Miami)
Box 454 Folder 5
12-CC-269; Iron Workers, International Association of Bridge, Structural & Ornamental, Local Union 272
1963
Scope and Contents
Miami, FL (Gulf States Steel Co., Inc.)
Box 454 Folder 6
12-CC-270; Railway & Steamship Clerks, Freight Handlers, Express & Station Employees, Brotherhood of, et al.
1963
Scope and Contents
Port Everglades, FL (Broward County Port Authority)
Box 454 Folder 7
12-CC-271; Iron Workers, International Association of Bridge, Structural & Ornamental, Local Union 272
1963
Scope and Contents
Miami, FL (Gulf States Steel Co., Inc.)
Box 454 Folder 8
12-CC-273; Jacksonville Building Trades Council & John Bowden
1963
Scope and Contents
Jacksonville, FL (Capitol Concrete Company)
Box 454 Folder 9
12-CC-275; Hod Carriers, Construction & General Laborers Union & Leon G. Mobley
1963
Scope and Contents
Jacksonville, FL (Capitol Concrete Company)
Box 454 Folder 10
12-CC-276; Carpenters & Joiners of America Local Union 627 & Charles C. Howell
1963
Scope and Contents
Jacksonville, FL (Capitol Concrete Company)
Box 454 Folder 11
12-CC-277; Electrical Workers, International Brotherhood of, Local Union 824
1963
Scope and Contents
Tampa, FL (C. A. Fielland, Inc.)
Box 454 Folder 12
12-CC-279; Lathers International Union, The Wood, Wire & Metal, Local Union 235
1963
Scope and Contents
Daytona Beach, FL (Arra Construction Co., Inc.)
Box 454 Folder 13
12-CC-280; Sheet Metal Workers International Association, Local 223
1963
Scope and Contents
Miami, FL (Janis Construction Corporation)
Box 454 Folder 14
12-CC-281; Sheet Metal Workers' International Association, Local 223
1963
Scope and Contents
Miami, FL (Daniel Foldy)
Box 454 Folder 15
12-CC-283; Sheet Metal Worker's International Association, Local Union 223
1963
Scope and Contents
(Atlas Sheet Metal Company of Jacksonville)
Box 454 Folder 16
12-CC-285; Garment Workers Union, Local 415, International Ladies
1963
Scope and Contents
Miami, FL (Elnita Fashions, Inc.)
Box 454 Folder 17
12-CC-588; Electrical Workers, International Brotherhood of, Local Union 349
1963
Scope and Contents
(The Southern Florida Sanitarium & Hospital Corporation)
Box 454 Folder 18
12-CC-289; Carpenters District Council of Miami, Florida & Vicinity, United Brotherhood of Carpenters & Joiners of America
1963
Scope and Contents
Miami, FL (Bob Ehmann Constructor Inc.)
Box 454 Folder 19
12-CC-290; Sheet Metal Workers International Association, Local Union 223
1963
Scope and Contents
Miami, FL (Atlas Sheet Metal Works, Inc.)
Box 454 Folder 20
12-CC-294; Order of Railroad Telegraphers, Brotherhood of Maintenance Way Employees
1963
Scope and Contents
Miami, FL (Broward County Port Authority)
Box 454 Folder 21
12-CC-296; Operating Engineers, International Union of, Locals 925
1963
Scope and Contents
Tampa, FL (Cone Brothers Contracting Co.)
Box 454 Folder 22
12-CC-297; Carpenters & Joiners of America, local 1685, United Brotherhood of
1963
Scope and Contents
Melbourne, FL (Massana Construction Company)
Box 454 Folder 23
12-CC-298; Electrical Workers, Local 915, International Brotherhood of
1963
Scope and Contents
Tampa, FL (Virginia-Carolina Chemical Corporation
Box 455 Folder 1
13-CC-179; United Association of Journeymen & Apprentices of Plumbing & Pipe Fitting Industry of US & Canada, Local 597
1959
Scope and Contents
East Chicago, IN (Meyers Plumbing Corporation)
Box 455 Folder 2
13-CC-181; Madison Building & Construction Trades Council
1959
Scope and Contents
Pierce, Roberts, Exec. Secretary, Painters, Local Union 802 (John B. Threlfall, General Building Contractor)
Box 455 Folder 3
13-CC-189; Local 41 Laborers & Hod Carriers
1959
Scope and Contents
Hammond, IN (George DeJong0
Box 455 Folder 4
13-CC-190; Milwaukee Building & Construction Trades Council
1959
Scope and Contents
Milwaukee, WI (Robert W. Greenwaldt)
Box 455 Folder 5
13-CC-191; Local 9, Bricklayer, Masons & Plasterers International Union of America
1959
Scope and Contents
East Chicago, IN (George DeJong, Calumet Contractors Association)
Box 455 Folder 6
13-CC-194; Operating Plasters & Cement Masons International Association Local 392
1959
Scope and Contents
Waukegan, IL (Donald Wayne Bockhorst & George Fred O'Halleran)
Box 455 Folder 7
13-CC-195; Automobile Mechanics Lodge 701, International Association of Machinists
1959
Scope and Contents
Chicago 3, IL (Berwyn Motor Sales, Inc.)
Box 455 Folder 8
13-CC-196; The International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America, Local Union 364
1959
Scope and Contents
South Bend 24, IN (Town & Country Food Co., Inc.)
Box 455 Folder 9
13-CC-197; Warehouse & Mail Order Employee, Local 743, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1959
Scope and Contents
Chicago 7, IL (Aetna Plywood & Veneer Company)
Box 455 Folder 10
13-CC-198; Local Union 414, International Brotherhood of T. C. W. & H. of A., Indiana Conference of Teamsters Unions of T. C. W. & H. of A.
1959
Scope and Contents
Fort Wayne & Indianapolis, IN (Town & Country Food Co., Inc.)
Box 455 Folder 11
13-CC-199; Local Union 98, International Retail Clerks
1959
Scope and Contents
Chicago, IL (Piggly Wiggly Midwest Co.)
Box 455 Folder 12
13-CC-200; Local 41, International Hod Carriers, Building & Common Laborers Union of America
1959
Scope and Contents
Hammond, IN (Younglove Construction Corporation)
Box 455 Folder 13
13-CC-201; General Local 200, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America & Fred Hammer
1959
Scope and Contents
Milwaukee, WI (Diamond Trucking Company)
Box 455 Folder 14
13-CC-203; Local Union 9, International Brotherhood of Electrical Workers, Frank Benner & Robert Fitzgerald
1959
Scope and Contents
Chicago, IL (G. A. Rafel & Co., Inc.)
Box 455 Folder 15
13-CC-204; International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1959
Scope and Contents
Washington, D. C. (Lumber & Fuel Dealers Employer, Council & Duroform, Inc.)
Box 455 Folder 16
13-CC-205; Local 710, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1959
Scope and Contents
Chicago, IL (Denver Chicago Trucking Company, Inc.)
Box 455 Folder 17
13-CC-206; Local 298, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1959
Scope and Contents
(Dunham-Bush, Inc.) Michigan City, IN
Box 455 Folder 18
13-CC-207; United Steelworkers of America & Local 2157 & Archie Casanta
1959
Scope and Contents
Chicago, IL (Steel Sales Corp.)
Box 455 Folder 19
13-CC-208; National Marine Engineers Beneficial Association Local 101
1959
Scope and Contents
River Rouge 18, MI (Pioneer Steamship Company)
Box 455 Folder 20
13-CC-209; Seafarers' International Union of North America, Great Lakes District
1959
Scope and Contents
River Rouge, MI & Cleveland, OH
Box 455 Folder 21
13-CC-210; National Marine Engineers Beneficial Association & Marine Engineers Beneficial Association, Local 101
1959
Scope and Contents
Washington 2, D. C. & River Rouge 18, MI (The Great Lakes Towing Company)
Box 455 Folder 22
13-CC-211; Local 963, International Brotherhood of Electrical Workers & Donald Crevier & United Brotherhood of Carpenters & Joiners of America Local 496
1959
Scope and Contents
Kankakee, IL (Herbert F. Potratz Contracting Company)
Box 455 Folder 23
13-CC-212; Local 142 General Drivers & Warehousemen I. B. of Teamsters
1959
Scope and Contents
Gary, IN (Direct Transit Lines, Inc.)
Box 455 Folder 24
13-CC-213; Local 1515, Retail Clerks, International Association
1959
Scope and Contents
Chicago, IL (Winner Sales Co., Inc.)
Box 455 Folder 25
13-CC-214; Local 1540, Retail Clerks Intl. Assn.
1959
Scope and Contents
Chicago, IL (Winner Sales Co., Inc.)
Box 455 Folder 26
13-CC-215; American Flint Glass Workers, Union Local 8
1959
Scope and Contents
Plainfield, IL (Larsen & Larsen, Inc.)
Box 455 Folder 27
13-CC-217; Local 134, International Brotherhood of Electrical Workers
1959
Scope and Contents
(Consumers Aid Inc./ Columbia Sound Engineering Co.) Chicago, IL
Box 455 Folder 28
13-CC-218; Electrical Workers, Local 134, International Brotherhood of
1959
Scope and Contents
(Engineering Sound Systems, Inc.) Chicago, IL
Box 455 Folder 29
13-CC-219; Electrical Workers, Local 134, International Bro. of
1959
Scope and Contents
Chicago, IL (Midwest Sound Systems, Inc.)
Box 455 Folder 30
13-CC-220; Electrical Workers, Local 134, International Brotherhood of
1959
Scope and Contents
Chicago, IL (Modern Communications, Inc.)
Box 455 Folder 31
13-CC-221; Electrical Workers, Local 134, International Brotherhood of
1959
Scope and Contents
Chicago, IL (Radio Sound Corp.)
Box 455 Folder 32
13-CC-222; Electrical Workers, Local 134, International Brotherhood of
1959
Scope and Contents
Chicago, IL (Stebbins Sound Service, Inc.)
Box 456 Folder 1
13-CC-317; Plasterers Union Local 5
1963
Scope and Contents
Chicago, IL (Robert Czap, Di Grazia Realty Agency)
Box 456 Folder 2
13-CC-325; Chicago & Cook County Building & Construction Trades Council & Affiliated Unions
1963
Scope and Contents
(Shayman & Salk) Chicago, IL
Box 456 Folder 3
13-CC-326; Local 1220, Radio & Television Broadcast Engineers, International Brotherhood of Electrical Workers
1963
Scope and Contents
Chicago 11, IL (Chicago Wheelchair Company, Superior Sport Store, John L. Patrick Co.)
Box 456 Folder 4
13-CC-333; National Maritime Union of America
1963
Scope and Contents
(American Commercial Barge Line Co., Crerar-Clinch Coal Company) Chicago, IL
Box 456 Folder 5
13-CC-334; Local 448, United Brotherhood of Carpenters & Joiners of America & Harry Deitz
1963
Scope and Contents
Waukegan, IL
Box 456 Folder 6
13-CC-337; Warehouse & Mail Order Employees, Local 743, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Chicago 7, IL (Aetna Plywood & Veneer Co.)
Box 456 Folder 7
13-CC-338; Milk Drivers Union Local 753, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America, etc.
1963
Scope and Contents
Chicago, IL
Box 456 Folder 8
13-CC-339; Truck Drivers, Oil Drivers, Filling Station & Platform Workers Union, Local 705, International Brotherhood of Teamsters, Chauffeurs, Warehousemen, & Helpers of America
1963
Scope and Contents
Chicago 7, IL (Aetna Plywood & Veneer Co.)
Box 456 Folder 9
13-CC-340; Teamsters Joint Council 25
1963
Scope and Contents
Chicago, IL (Aetna Plywood & Veneer Company)
Box 456 Folder 10
13-CC-341; Milk Wagon Union, Local 753, I. B. of T. C. W. & H. of A.
1963
Scope and Contents
Chicago, IL (Western United Dairy Co.)
Box 456 Folder 11
13-CC-343; Chicago Truck Drivers & Helpers Union
1963
Scope and Contents
Chicago, IL (G. E. T. Trucking Co.)
Box 456 Folder 12
13-CC-344; International Molders & Allied Union of North America, Local 233
1963
Scope and Contents
Chicago, IL (Bronze, Incorporated)
Box 456 Folder 13
13-CC-348; Composition Roofers Union, Damp & Water Proof Workers, Local 11
1963
Scope and Contents
Chicago, IL (Russ Johnson)
Box 456 Folder 14
13-CC-349; International Longshoremen Association Local 101, Grain Trimmers Union
1963
Scope and Contents
Chicago, IL (Continental Grain Company)
Box 457 Folder 1
13-CC-352; International Longshoremen Association
1963
Scope and Contents
Chicago 10, IL (Bulk Terminals Co., Division of Union Tank Car Company)
Box 457 Folder 2
13-CC-353; Steel M. Tals, Alloys & Hardware Fabricators & Warehousemen Local 810, Warehouse & Mail Order Employees Union Local 743
1963
Scope and Contents
New York 3, NY & Chicago 7, IL (Ideal Roller & Manufacturing Company, Inc.)
Box 457 Folder 3
13-CC-356; Local 73, Building Service Employees
1963
Scope and Contents
Chicago 10, IL (Central Watch Service)
Box 457 Folder 4
13-CC-357; Dairy Employees' Union Local 754
1963
Scope and Contents
Chicago, IL (Hawthorn Mellody Inc.)
Box 457 Folder 5
13-CC-361; Local 189, Building Service Employees International Union
1963
Scope and Contents
Chicago, IL (Central Watch Service Company)
Box 457 Folder 6
13-CC-364; Local 73, Building Service Employees
1963
Scope and Contents
Chicago 10, IL (Central Watch Service)
Box 457 Folder 7
13-CC-368; Local 697, International Brotherhood of Electrical Workers, Lake County Building & Trades Council
1963
Scope and Contents
Hammond, IN (Jones Electric Company)
Box 457 Folder 8
13-CC-370; Ceramic Mosaic Tile Layers Union Local 67, Bricklayers & Encaustic Masons & Masons & Plasterers International Union
1963
Scope and Contents
Chicago, IL (Randall Tile Company)
Box 457 Folder 9
13-CC-372; Chicago Federation of Musicians, Local 10, American Federation of Musicians of US & Canada
1963
Scope and Contents
Chicago, IL & Newark 4, NJ (Shield Radio & T.V. Productions Inc.)
Box 457 Folder 10
13-CC-373; National Maritime Union of America
1963
Scope and Contents
Chicago, IL (Pittston Stevedoring Corp., J. J. Georgelis, Inc.)
Box 457 Folder 11
13-CC-376; Chicago Federation of Musicians, Local 10, American Federation of Musicians of US & Canada
1963
Scope and Contents
Chicago, IL & Newark 4, NJ (Reno Tondelli & Henrici's O'Hare Inn)
Box 457 Folder 12
13-CC-378; Ceramic Mosaic Tile Layers Union Local 76, Bricklayers & Encaustic Masons & Plasterers International Union, Chicago & Cook County Building Trades Council & Agents
1963
Scope and Contents
Chicago, IL (Del Mar Floor & Wall Tile)
Box 457 Folder 13
13-CC-380; Bricklayers & Encaustic Masons & Plasterers International Union, Ceramic Mosaic Tile Layers Union Local 67, Local Union 101 Brotherhood of Painters, Decorators & Paperhangers of America
1963
Scope and Contents
Chicago, IL (T. A. Tile Service)
Box 457 Folder 14
13-CC-381; Chicago Journeymen's Plumbers Local 130 & Ray Smith
1963
Scope and Contents
Chicago 7, IL (Randall Tile Company)
Box 457 Folder 15
13-CC-382; Plasterers & Cement Masons Local Union 502 & Agent John La Russo
1963
Scope and Contents
Chicago, IL (Randall Tile Company)
Box 457 Folder 16
13-CC-383; Local Union 142
1963
Scope and Contents
Gary, IN (Ridge Car Wash, Inc.)
Box 457 Folder 17
13-CC-384; Local 743, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America, Harvester Guards Union
1963
Scope and Contents
Chicago, IL (Koppers Company, Inc.)
Box 457 Folder 18
13-CC-389; Local 27, Brotherhood of Painters, Decorators & Paper Hangers of America
1963
Scope and Contents
Chicago, IL (Kellman Plate Glass Co.)
Box 457 Folder 19
13-CC-390; Local 250, 448, 461 & Alan Danner, Agent, A. F. of L. Carpenters Union
1963
Scope and Contents
Waukegan, IL (Gray Bros. Drywall, Inc.)
Box 457 Folder 20
13-CC-392; Composition Roofers Union, Damp & Water Proof Workers, Local 11 Roofers, Damp & Waterproof Workers Association, United Slate Tile & Composition Workers
1963
Scope and Contents
Chicago, IL (Russ Johnson)
Box 457 Folder 21
13-CC-393; Chicago Typographical Union 16, International Typographical Union
1963
Scope and Contents
Chicago, IL (Myers Publishing Company)
Box 457 Folder 22
13-CC-397; Local 963, Int'l Brotherhood of Electrical Workers
1963
Scope and Contents
Chicago, IL (Montgomery Ward & Company, Inc.)
Box 457 Folder 23
13-CC-408; Local Union 477 International Hod Carriers' Building & Common Laborers' Union of America & Dominick Rusciolelli & Carlyle Thompson
1963
Scope and Contents
Springfield, IL (J. L. Simmons & Franklin-Cress Construction Company)
Box 457 Folder 24
13-CC-409; Seafarers International Union
1963
Scope and Contents
Chicago, IL (John J. Bowen, Jr., Inc.)
Box 457 Folder 25
13-CC-410; Seafarers Int'l Union of N. A., Great Lakes District Council, Ernest F. Aubusson
1963
Scope and Contents
River Rouge, MI & Chicago, IL (
Box 457 Folder 26
13-CC-411; International Longshoremen's Association & Local 19
1963
Scope and Contents
Chicago, IL (Marine Association of Chicago)
Box 457 Folder 27
13-CC-411-2; Seafarers International Union of North America, Great Lakes District Council & International Longshoremen's Association & Local 19
1963
Scope and Contents
Chicago, IL (Marine Association of Chicago)
Box 457 Folder 28
13-CC-412; Bakers & Confectioners National Union 2
1963
Scope and Contents
Chicago, IL (J. P. Foods)
Box 457 Folder 29
13-CC-413; Int'l Hod Carriers' Building & Common Laborers' of America, Local Union 477
1963
Scope and Contents
Springfield, IL (L. Simmons Company)
Box 457 Folder 30
13-CC-418; Bricklayers Local Union 6
1963
Scope and Contents
East Chicago, IN (Rudy Valko, Builder)
Box 458 Folder 1
17-CC-82 & 17-CC-83; Int'l Union of Operating Engineers
1959
Scope and Contents
(The Builders' Ass'n, Inc. of K. C.)
Box 458 Folder 2
17-CC-82 & 17-CC-83; Int'l Union of Operating Engineers Statements
1959
Scope and Contents
(The Builders' Association, Inc. of Kansas City)
Box 458 Folder 3
17-CC-82 & 17-CC-83; Int'l Union of Operating Engineers Statements, Engineers
1959
Scope and Contents
(The Builders' Association, Inc. of Kansas City)
Box 458 Folder 4
17-CC-84; Chauffeurs, Teamsters & Helpers Local Union 795 et al.
1959
Box 458 Folder 5
17-CC-85; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of, Local 795
1959
Box 458 Folder 6
17-CC-87; Intl. Bro. of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1959
Scope and Contents
Washington, D. C.
Box 458 Folder 7
17-CC-88; Bro. of Painters, Decorators & Paperhangers of America, District Council 3 & Agent Jack Weeks
1959
Scope and Contents
Kansas City, MO
Box 458 Folder 8
17-CC-89; Bro. of Painters, Decorators & Paperhangers of America, Local 569
1959
Scope and Contents
Kansas City, MO
Box 458 Folder 9
17-CC-90; Bro. of Painters, Decorators & Paperhangers of America, Local 558
1959
Scope and Contents
Kansas City, MO
Box 458 Folder 10
17-CC-95; Local Union 533, United Assoc. of Journeymen & Apprentices of Plumbing & Pipe Fitting Industry of US & Canada
1959
Box 458 Folder 11
17-CC-96; Intl. Bro. of Teamsters, Local 955
1959
Scope and Contents
Kansas City, MO
Box 458 Folder 12
17-CC-97; Intl. Bro. of Teamsters Local 955
1959
Scope and Contents
Kansas City, MO
Box 458 Folder 13
17-CC-98; Intl. Bro. of Teamsters Local 955
1959
Scope and Contents
Kansas City, MO
Box 458 Folder 14
17-CC-99; Intl. Bro. of Teamsters
1959
Scope and Contents
Washington, D. C.
Box 458 Folder 15
17-CC-100; Intl. Bro. of Teamsters
1959
Scope and Contents
Washington, D. C.
Box 458 Folder 16
17-CC-101; Intl. Bro. of Teamsters
1959
Scope and Contents
Washington, D. C>
Box 458 Folder 17
17-CC-102; United Association of Journeymen & Apprentices of Plumbing & Pipe Fitting Industry of US & Canada
1959
Scope and Contents
Washington 6, D. C.
Box 458 Folder 18
17-CC-103; Bro. of Painters, Decorators & Paperhangers of America, District Council 3
1959
Scope and Contents
Kansas City, MO
Box 458 Folder 19
17-CC-104; United Brotherhood of Carpenters & Joiners of America, District Council of Kansas City & Vicinity
1959
Box 458 Folder 20
17-CC-105; Intl. Hod Carriers' Bldg. & Common Laborers' Union of America, Local 1140
1959
Scope and Contents
Omaha, NE
Box 458 Folder 21
17-CC-106; United Brotherhood of Carpenters & Joiners of America, Local 945
1959
Scope and Contents
Jefferson City, MO
Box 458 Folder 22
17-CC-108; International Hod Carriers, Building & Common Laborers Union of America, Local 663 & Hoisting Engineers Local 101
1959
Scope and Contents
Kansas City, MO
Box 458 Folder 23
17-CC-109; Local 518, Operative Plasterers' & Cement Finishers, Intl. Assoc. of US & Canada
1959
Scope and Contents
Kansas City, MO
Box 458 Folder 24
17-CC-123-1,2 & 17-CP-5; Intl. Union of Operating Engineers, Local 101 Statements & Exhibits
1963
Scope and Contents
(Sherwood Construction Co., Inc.)
Box 458 Folder 25
17-CC-123-1,2 & 17-CP-5; International Union of Operating Engineers, Local 101
1963
Scope and Contents
Kansas City, MO (Sherwood Construction Co., Inc.)
Box 458 Folder 26
Region 13
1966
Box 458 Folder 27
17-CC-123-1,2 & 17-CP-5; KC-1465 Sperry v. Local 101, Int'l Union of Operating Engineers
1963
Scope and Contents
(Sherwood Construction Co., Inc.)
Box 459 Folder 1
17-CC-125; Local 101, International Union of Operating Engineers
1963
Scope and Contents
Kansas City, MO
Box 459 Folder 2
17-CC-127; International Union of Operating Engineers, Local 571
1963
Scope and Contents
Omaha, NE (Layne-Western Company)
Box 459 Folder 3
17-CC-127; International Union of Operating Engineers, Local 571 Statements & Exhibits
1963
Scope and Contents
Omaha, NE (Layne-Western Company)
Box 459 Folder 4
17-CC-127; Sperry v. Intl. Union of Operating Engineers, Local 571
1963
Scope and Contents
(Layne-Western Company) Omaha, NE
Box 459 Folder 5
17-CC-147
1967
Box 459 Folder 6
17-CC-148; Carpenters District Council of Omaha
1963
Scope and Contents
Omaha, NE
Box 459 Folder 7
17-CC-150; Operative Plasters' & Cement Masons' International Assn. & Local 44
1963
Scope and Contents
Topeka, KS
Box 459 Folder 8
17-CC-151; International Union of Plumbers, Pipe & Steam Fitters, Local 609
1963
Scope and Contents
Manhattan, KS
Box 459 Folder 9
17-CC-152; Teamsters Local 795, International Bro. of Teamsters, Chauffeurs, Warehousemen. & Helpers of America, Amal. Meat Cutters & Butcher Workmen of N. America, Local Union 340
1963
Scope and Contents
Wichita, KS
Box 459 Folder 10
17-CC-153; Int'l Guards Union of America, et al.
1963
Scope and Contents
Independence, MO
Box 459 Folder 11
17-CC-154; International Association of Machinists Omaha Lodge 31
1963
Scope and Contents
Omaha, NE
Box 459 Folder 12
17-CC-155; International Association of Bridge, Structural & Ornamental Iron Workers Local 10
1963
Scope and Contents
Kansas City, MO
Box 459 Folder 13
17-CC-156; Truck Drivers & Helpers Local Union 696, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Topeka, KS
Box 459 Folder 14
17-CC-157; Local Union 245, General Drivers, Warehousemen & Helpers of America, Teamsters
1963
Scope and Contents
Springfield, MO
Box 459 Folder 15
17-CC-158; Wholesale., Mail Order & Distribution Workers, Local Union 838, Teamsters
1963
Scope and Contents
Kansas City, MO
Box 459 Folder 16
17-CC-159; Local 10, Int'l Ass'n of Bridge Structural & Ornamental Iron Workers.
1963
Scope and Contents
Kansas City, MO
Box 459 Folder 17
17-CC-160; Int'l Hod Carriers, Bldg. & Common Laborers' Union of N. America, Local 662
1963
Scope and Contents
Jefferson City, MO
Box 459 Folder 18
17-CC-161; Building Service Employees Int'l Union, Local 96
1963
Scope and Contents
Kansas City, MO
Box 459 Folder 19
17-CC-162; Local Lodge 83, Int'l Bro. of Boilermakers, Iron Ship Builders, Blacksmiths, Forgers & Helpers
1963
Scope and Contents
Kansas City, MO (Freeto Const.)
Box 459 Folder 20
17-CC-164 & 17-CC-165; Local Union 541 of Sheet Metal Workers Intl. Assn.
1963
Scope and Contents
(The Ray Martin Company & Wentz Htg. & Air Conditioning Company) Lincoln, NE
Box 459 Folder 21
17-CC-166; Truck Drivers Local 696, Int'l Bro. of Teamsters, Chauffeurs, Warehousemen. & Helpers of America
1963
Scope and Contents
Topeka, KS
Box 459 Folder 22
17-CC-168; United Brotherhood of Carpenters & Joiners of America, Carpenters District Council of Kansas City & Vicinity of United Brotherhood of Carpenters & Joiners of America, & Millmen Local 2398 of United Brotherhood of
1963
Scope and Contents
Kansas City, MO
Box 460 Folder 1
20-CC-153; General Teamsters, Warehousemen & Helpers Union, Local 890
1959
Scope and Contents
(Work Mill & Cabinet Co., Inc.) Salinas, CA
Box 460 Folder 2
20-CC-154; Int'l Bro. of Teamsters, Local 94
1959
Scope and Contents
(J. J. Simon & Sons d/b/a Visalia Disposal & Trucking Company) Visalia, CA
Box 460 Folder 3
20-CC-156; Int'l Bro. of Teamsters, Local 94
1959
Scope and Contents
(Rembac's Blockyard) Visalia, CA
Box 460 Folder 4
20-CC-157; Local 1031, International Union, United Automobile, Aircraft & Agricultural Implement Workers of America
1959
Scope and Contents
(Pacific Motor Trucking Company) Oakland, CA
Box 460 Folder 5
20-CC-158; Local 333, International Union United Automobile, Aircraft & Agricultural Implement Workers of America
1959
Scope and Contents
(Pacific Motor Trucking Company) Oakland, CA
Box 460 Folder 6
20-CC-161; Building & Construction Trades Council of Stanislaus County, et al.
1959
Scope and Contents
(Mauer Poultry Processing, Inc. & Turlock Refrigeration Co.) Modesto & Turlock, CA
Box 460 Folder 7
20-CC-162; Plumbing & Pipe Fitting Industry, Local 437 & R. L. Cloward
1959
Scope and Contents
(Mowrer Farms Processing, Inc., et al.) Modesto, CA
Box 460 Folder 8
20-CC-163; Int'l Brotherhood of Electrical Workers Local 684
1959
Scope and Contents
(Mowrer Farms Processing, Inc., et al.) Modesto, CA
Box 460 Folder 9
20-CC-164; Teamsters Union Local 296, Bakery & Confectionery Workers Union Local 24
1959
Scope and Contents
(Valley Home Baking Company) San Jose, CA
Box 460 Folder 10
20-CC-165; United Brotherhood of Carpenters, Local 1306 & Lloyd A. Windrem
1959
Scope and Contents
(Mowrer Farms Processing, Inc., et al.) San Francisco, CA
Box 460 Folder 11
20-CC-166; The American Baker & Confectionery Workers Int'l Union, Local 24
1959
Scope and Contents
(Valley Home Baking Company) San Jose, CA
Box 460 Folder 12
20-CC-167; Dairy & Creamery Employees, Local 304, IBTCWHA
1959
Scope and Contents
(Hugh Bennett) San Jose, CA
Box 460 Folder 13
20-CC-168; Carpenters & Joiners of America, United Bro. of, L&SW Local 3184
1959
Scope and Contents
(California Furniture Manufacturers of Hanford) Fresno, CA
Box 460 Folder 14
20-CC-169; Roofers, Damp & Waterproof Workers Association, United Slate, Tile & Composition Local 98
1959
Scope and Contents
(Jack Young's Super Markets, Inc.) Fresno, CA
Box 460 Folder 15
20-CC-170; Machinists, International Association of, District Lodge 115 & Agent William Stadnisky
1959
Scope and Contents
(Precision Founders, Inc.) Oakland, CA
Box 460 Folder 16
20-CC-171; Carpenters & Joiners of America, United Brotherhood of L&SW Local 3184
1959
Scope and Contents
(California Furniture Manufacturers of Hanford) Fresno, CA
Box 460 Folder 17
20-CC-172; Retail Clerks International Association, Local Union 1288, et al.
1959
Scope and Contents
(Westside Market Owners Association, et al.) Fresno, CA
Box 460 Folder 18
20-CC-173; Meat Cutters & Butcher Workmen of North America, Amalgamated, Locals 425 & 532
1959
Scope and Contents
(Tyson Poultry, Inc.) Chicago, IL, Fayetteville, AR & Vallejo, CA
Box 460 Folder 19
20-CC-174; Teamsters, Chauffeurs, Warehousemen & Helpers of America, International Brotherhood of Local 386 & Kiser, W. J.
1959
Scope and Contents
(Bright Foods, Inc.) Modesto, CA
Box 460 Folder 20
20-CC-175; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of Cannery Workers Union, Local 748
1959
Scope and Contents
(Turlock Refrigerating Company) Modesto, CA
Box 460 Folder 21
20-CC-177; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of Local Union 386
1959
Scope and Contents
(Turlock Refrigerating Company) Modesto, CA
Box 460 Folder 22
20-CC-178; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of, Local 431
1959
Scope and Contents
(Valley Express Co., et al.) Fresno, CA
Box 460 Folder 23
20-CC-179; Steelworkers of America, United, East Bay Union of Machinists, Local 1304
1959
Scope and Contents
(Fluor Maintenance, Inc.) Emeryville & Oakland, CA
Box 461 Folder 1
20-CC-183; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of, Brotherhood of Teamsters & Auto Truck Drivers, Local 85, et al.
1959
Scope and Contents
(Railway Express Agency, Inc.) San Francisco & San Mateo, CA
Box 461 Folder 2
20-CC-184; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of, Bro. of Teamsters & Auto Truck Drivers, Local 85 et al.
1959
Scope and Contents
(Standard Brands Incorporated) San Francisco, CA
Box 461 Folder 3
20-CC-185; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of, Brotherhood of Teamsters Warehousemen & Auto Truck Drivers, Local 684
1959
Scope and Contents
(Hibbert Construction Co.) Eureka, CA
Box 461 Folder 4
20-CC-187; Retail Clerks International Association, Local 1288
1959
Scope and Contents
(Jack Young's Supermarkets, Inc.) Fresno, CA
Box 461 Folder 5
20-CC-189; Packing House Workers, United, Local Union 78
1959
Scope and Contents
(Olson, O. G, Co.) Salinas, CA
Box 461 Folder 6
20-CC-190; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of, Sales Delivery Drivers Union Local 296
1959
Scope and Contents
(Ziegler Baking Company) San Jose, CA
Box 461 Folder 7
20-CC-191; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Brotherhood of, General Teamsters Union, Local 912
1959
Scope and Contents
(Ziegler Baking Company) Watsonville, CA
Box 461 Folder 8
20-CC-192; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of Bakery Wagon Drivers, Local Union 484
1959
Scope and Contents
(Ziegler Baking Company) San Francisco, CA
Box 461 Folder 9
20-CC-193; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of, General Teamsters, Local 386
1959
Scope and Contents
(Ziegler Baking Company) Modesto, CA
Box 461 Folder 10
20-CC-194; Bakery & Confectionery Workers Int'l Union, America, ABC Bakers' Union Local 24
1959
Scope and Contents
(Thompson Pie Company, Golden Crust Bakery, Valley Queen Bakery) San Francisco, CA
Box 461 Folder 11
20-CC-195; Bakery & Confectionery Workers Int'l Union of America, Bakers' Union Local 119
1959
Scope and Contents
(Ziegler Baking Company, Charlotte's Fine Pastries) Oakland, CA
Box 461 Folder 12
20-CC-196; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of, Bakery Drivers-Salesmen's Union, Local 432
1959
Scope and Contents
(Ziegler Baking Company, et al.) Oakland, CA
Box 461 Folder 13
20-CC-197; Building & Construction Trades Council of Nevada
1959
Scope and Contents
(National Enterprises Construction Company) Las Vegas, NV
Box 461 Folder 14
20-CC-199; Lithographers of America, Amalgamated, Local 17
1959
Scope and Contents
(The Employing Lithographers, Division of Graphic Arts Employers Association) San Francisco, CA
Box 461 Folder 15
20-CC-201; Teamsters, Chauffeurs, Warehousemen & Helpers of America, International Brotherhood of General Teamsters, Packers, Food Processors & Warehousemen, Local 912
1959
Scope and Contents
(Del Mar Food Products Corp.) Watsonville, CA
Box 461 Folder 16
20-CC-202; Retail Clerks International Association, Retail Store Employees Union Local 428
1959
Scope and Contents
(Westbrook Palo Alto, Inc.) San Jose, CA
Box 462 Folder 1
20-CC-323; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of, Local 150
1963
Scope and Contents
(Adams, Schwab & Adams) Sacramento, CA
Box 462 Folder 2
20-CC-327; Building & Construction Trades Council, Sonoma-Mendocino Counties, et al.
1963
Scope and Contents
(J. H. Hedrick Company) Santa Rosa, CA et al.
Box 462 Folder 3
20-CC-328; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of, Local 15
1963
Scope and Contents
(G. H. Hamel & Sons) Sacramento, CA
Box 462 Folder 4
20-CC-329; Longshoremen's & Warehousemen's Union, Int'l., Local 17, et al.
1963
Scope and Contents
(Adams, Schwab & Adams) Broderick, CA
Box 462 Folder 5
20-CC-331; Teamsters, Chauffeurs, Warehousemen & Helpers of Amer. Int'l Bro. of, Freight, Construction, General Drivers, Warehousemen & Helpers Union, Local 287
1963
Scope and Contents
(Bright Foods, Inc.) San Jose, CA
Box 462 Folder 6
20-CC-332; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Local 386, Int'l Bro. of
1963
Scope and Contents
(P. & G. Trucking Company) Modesto, CA
Box 462 Folder 7
20-CC-333; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of, Music, Amusement & Vending Machine Operators Division, Local 856
1963
Scope and Contents
(San Jose Amusement Machine Owners Assn.) San Francisco, CA
Box 462 Folder 8
20-CC-334; Meat Cutters & Butcher Workmen of North America, Amalgamated, Local 364
1963
Scope and Contents
(Nulaid Farmers Association) Petaluma, CA
Box 462 Folder 9
20-CC-335; Longshoremen's & Warehousemen's Union, International, Local 6
1963
Scope and Contents
(G. H. Hamel & Sons) San Francisco, CA
Box 462 Folder 10
20-CC-336; Longshoremen's & Warehousemen's Union, Int'l., Local 17
1963
Scope and Contents
(G. H. Hamel & Sons) Broderick, CA
Box 462 Folder 11
20-CC-337; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of Drivers, Warehousemen & Helpers Union Local 624
1963
Scope and Contents
(Adams, Schwab & Adams) Petaluma, CA
Box 462 Folder 12
20-CC-338; Longshoremen's & Warehousemen's Union, Int'l, Local 6
1963
Scope and Contents
(Adams, Schwab & Adams Warehouse Company) San Francisco, CA
Box 462 Folder 13
20-CC-339; Longshoremen's & Warehousemen's Union, Int'l, Local 17
1963
Scope and Contents
(Adams, Schwab & Adams Warehouse Company) Broderick, CA
Box 462 Folder 14
20-CC-340; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of
1963
Scope and Contents
(Pajaro Valley Bakery) Oakland & San Jose, CA
Box 462 Folder 15
20-CC-341; Hotel & Restaurant Employees & Bartender Int'l Union, Bartenders & Culinary Workers. Union 770
1963
Scope and Contents
(Union Hotel) Santa Rosa, CA
Box 462 Folder 16
20-CC-342; Sonoma-Mendocino Counties Building & Construction Trades Council et al.
1963
Scope and Contents
(J. H. Hedrick Company) Santa Rosa, CA
Box 462 Folder 17
20-CC-344; Hotel & Restaurant Employees & Bartenders International Union, Cooks & Pastry Cooks' Union, Local 228
1963
Scope and Contents
(McDonald's A&W Root Beer Drive-In) Oakland, CA
Box 462 Folder 18
20-CC-345; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of, General Teamsters, Packers, Food Processors & Warehousemen Local 912
1963
Scope and Contents
(Harvey Russell) Watsonville, CA
Box 462 Folder 19
20-CC-345-2; Teamsters, Chauffeurs, Warehousemen & Helpers of Amer., Int'l Bro. of, General Teamsters, Packers, Food Processors & Warehousemen Local 912
1963
Scope and Contents
(Harvey Russell) Watsonville, CA
Box 462 Folder 20
20-CC-346; Electrical Workers, Int'l. Bro. of, Local 617, et al.
1963
Scope and Contents
(Carl Haas Buick Company) San Mateo, CA
Box 462 Folder 21
20-CC-347; Hod Carriers, Building & Common Laborers Union of America, Int'l, Local 294, et al.
1963
Scope and Contents
(Surety Lumber & Salvage) Fresno, CA
Box 462 Folder 22
20-CC-348; Electrical Workers, Int'l Bro. of, Local 595
1963
Scope and Contents
(AAA Electric Company) Oakland, CA
Box 462 Folder 23
20-CC-349; Fresno-Madera Counties Building Trades Council & Members
1963
Scope and Contents
(Ideal Cement Co.) Fresno, CA
Box 462 Folder 24
20-CC-350; Glass Bottle Blowers Association of US & Canada, et al.
1963
Scope and Contents
(Glass Containers Corporation) Philadelphia, PA et al.
Box 463 Folder 1
20-CC-353; Teamsters, Chauffeurs, Warehousemen & Helpers of Amer., Int'l Bro. of, Bro. of Teamsters & Auto Truck Drivers, Local 70
1963
Scope and Contents
(Charles L. Campanella Company) Oakland, CA
Box 463 Folder 2
20-CC-355; Retail Clerks International Association, Local 1179
1963
Scope and Contents
(Melody Rambler, Inc.) Richmond, CA
Box 463 Folder 3
20-CC-356; Carpenters & Joiners of Amer., United Bro. of, Local 1147
1963
Scope and Contents
(Joseph's Landscape Service) Roseville, CA
Box 463 Folder 4
20-CC-357; Sheet Metal Workers International Association Local 252, et al.
1963
Scope and Contents
(Sheldon Sheet Metal) Fresno, CA
Box 463 Folder 5
20-CC-358; Carpenters & Joiners of America, United Brotherhood of, Local 1408, et al.
1963
Scope and Contents
(Carlmont Roofing Co.) Redwood City, CA
Box 463 Folder 6
20-CC-359; Hotel & Restaurant Employees & Bartenders International Union, Bartenders & Culinary Workers Union Local 560
1963
Scope and Contents
(Eat & Run, B.H.J., Inc.) Vallejo, CA
Box 463 Folder 7
20-CC-360; Building & Construction Trades Council of Butte County, et al.
1963
Scope and Contents
(Independent Builders Association) Chico, CA
Box 463 Folder 8
20-CC-361; Plumbing & Pipe Fitting Industry of US & Canada, United Association of Journeymen & Apprentices, U. A. Plumbing Local 393
1963
Scope and Contents
(J. W. McClenahan Co., Inc., Haas & Haynie Corporation) San Jose, CA
Box 463 Folder 9
20-CC-362; Hod Carriers, Building & Common Laborers Union of America, International, Construction & General Laborers Local 185, et al.
1963
Scope and Contents
(Sunset International Petroleum Corporation) Sacramento & Roseville, CA
Box 463 Folder 10
20-CC-364; Longshoremen's & Warehousemen's Union, Int'l, Local 6
1963
Scope and Contents
(Fibreboard Paper Products Corporation) San Francisco, CA
Box 463 Folder 11
20-CC-365; Painters, Decorators & Paperhangers of America, Brotherhood of, Sign, Scene, Pictorial & Display Man's Union, Local 510
1963
Scope and Contents
(Foster & Kleiser Division of Metromedia, Inc.) San Francisco, CA
Box 463 Folder 12
20-CC-366-1; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of, Local 137
1963
Scope and Contents
(Plumas Ready Mix Concrete Company) Marysville, CA
Box 463 Folder 13
20-CC-366-2; Hod Carriers, Building & Common Laborers Union of America, Int'l, Northern California District Council of Hod Carriers, Construction & General Laborers, Building & Construction Laborers Local 185
1963
Scope and Contents
(Plumas Ready Mix Concrete Company) Sacramento, CA
Box 463 Folder 14
20-CC-366-3; Carpenters & Joiners of America, United Bro. of, Local 1970
1963
Scope and Contents
(Plumas Ready Mix Concrete Company) Greenville, CA
Box 463 Folder 15
20-CC-367; Painters, Decorators & Paperhangers of America, Brotherhood of, Linoleum, Carpet & Soft Tile Workers, Union Local 1237
1963
Scope and Contents
(Sacramento Valley Floor Covering Association) Sacramento, CA
Box 463 Folder 16
20-CC-368; Oil, Chemical & Atomic Workers International Union Local 1-5
1963
Scope and Contents
(Ethyl Corporation) Martinez, CA
Box 463 Folder 17
20-CC-369; Sheet Metal Workers International Association, Local 216
1963
Scope and Contents
(Metal-Fab Enterprises) Oakland, CA
Box 463 Folder 18
20-CC-370; Machinists, International Association of, Local Lodge 1546
1963
Scope and Contents
(Jack Wheels, Inc.) Oakland, CA
Box 463 Folder 19
20-CC-371; Carpenters & Joiners of America, United Brotherhood of, Local 1408, et al.
1963
Scope and Contents
(Carlmont Roofing Company) Redwood City, CA
Box 463 Folder 20
20-CC-372; Sheet Metal Workers International Association, Local 162
1963
Scope and Contents
(Lemlar Corporation) Sacramento, CA
Box 464 Folder 1
20-CC-373; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of, Local 665, et al.
1963
Scope and Contents
(Burlingame General Tire Company) San Mateo, CA
Box 464 Folder 2
20-CC-374; Building & Construction Trade Council Santa Clara, San Benito, Santa Cruz & Monterey Counties, et al.
1963
Scope and Contents
(Charles P. Cooley Painting Co., Joe W. Watson Construction Co.) San Jose, CA
Box 464 Folder 3
20-CC-375; Teamsters, Chauffeurs, Warehousemen & Helpers of America, International Brotherhood of, Sales Delivery Drivers & Warehousemen Union Local 296
1963
Scope and Contents
(Wayne Bickell Distributor) San Jose, CA
Box 464 Folder 4
20-CC-377; Carpenters & Joiners of America, United Brotherhood of California State Council
1963
Scope and Contents
(Stanislaus Mill & Mfg. Co., Inc.) San Francisco, CA
Box 464 Folder 5
20-CC-379; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of, Dairy & Creamery Employees, Local Union 304
1963
Scope and Contents
(Teicheira Brothers) San Jose, CA
Box 464 Folder 6
20-CC-380; Carpenters & Joiners of America, United Brotherhood of, Local 668
1963
Scope and Contents
(Stanislaus Mill & Mfg. Co., Inc.) Palo Alto, CA
Box 464 Folder 7
20-CC-381; Building & Construction Trades Council of Sacramento-Yolo Counties, et al.
1963
Scope and Contents
(Lew Parrish & Associates) Sacramento, CA
Box 464 Folder 8
20-CC-384; Carpenters & Joiners of America, United Brotherhood of, Local 1869
1963
Scope and Contents
(S. & S. Company) Manteca, CA
Box 464 Folder 9
20-CC-385; Carpenters & Joiners of America, United Brotherhood of, Local 1869
1963
Scope and Contents
(S. & S. Company) Manteca, CA
Box 464 Folder 10
20-CC-386; Operating Engineers, Int'l Union of Operating, Local 3
1963
Scope and Contents
(Holt Bros.) San Francisco, CA
Box 464 Folder 11
20-CC-387; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of, Local 856
1963
Scope and Contents
(Center Hardware Co.) San Francisco, CA
Box 464 Folder 12
20-CC-390; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of. Fright Checkers Clerical Employees & Helpers Local 856
1963
Scope and Contents
(Wisnom's) San Francisco, CA
Box 464 Folder 13
20-CC-391; Painters, Decorators & Paperhangers of America, Brotherhood of, District Council of Painters 33
1963
Scope and Contents
(Vogue Painting Industries) Palo Alto, CA
Box 464 Folder 14
20-CC-392; Machinists, International Association of, District Lodge 115
1963
Scope and Contents
(Leslie Salt Co.) Oakland, CA
Box 464 Folder 15
20-CC-393; Machinists, International Association of District Lodge 115
1963
Scope and Contents
(Morton Salt Company) Oakland, CA
Box 464 Folder 16
20-CC-394; Carpenters & Joiners of America, United Brotherhood of Carpenters, Local 114
1963
Scope and Contents
(Joseph's Landscaping Service) Roseville, CA
Box 464 Folder 17
20-CC-396; Teamsters Union Joint Council 42, et al.
1963
Scope and Contents
(Sanger Ice & Cold Storage Company) Los Angeles & Fresno, CA
Box 464 Folder 18
20-CC-397; Steelworkers of America, United Local Union 3367
1963
Scope and Contents
(Camall Service) Fremont, CA
Box 464 Folder 19
20-CC-398; Boilermakers, Iron Ship Builders, Blacksmiths, Forgers & Helpers, Int'l Bro. of, Local Union 10
1963
Scope and Contents
(Plant Maintenance, Inc. of California) Kansas City, KS & Oakland, CA
Box 464 Folder 20
20-CC-398-2; Plumbing & Pipe Fitting Industry of US & Canada, United Association of Journeymen & Apprentices of, Local Union 342
1963
Scope and Contents
(Plant Maintenance, Inc. of California) Oakland, CA
Box 464 Folder 21
20-CC-399; Carpenters & Joiners of America, United Brotherhood of, Local 1970
1963
Scope and Contents
(Cheney California Lumber Co.) Greenville, Plumas County, CA
Box 464 Folder 22
20-CC-400; Plumbing & Pipe Fitting Industry of US & Canada, United Association of Journeymen & Apprentices of, Steamfitters' Union, Local 342
1963
Scope and Contents
(Tidewater Oil Company) Oakland, CA
Box 464 Folder 23
20-CC-401; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of, Local 629
1963
Scope and Contents
(Holbrook-Paisley, Inc.) Oakland, CA
Box 464 Folder 24
20-CC-404; Plumbing & Pipe Fitting Industry Of US & C., United Assn. of Journeymen & Apprentices of, Steamfitters, Local 342, et al.
1963
Scope and Contents
(Tidewater Oil Company) Oakland, CA et al.
Box 464 Folder 25
20-CC-406; Retail Clerks International Association, Local 839
1963
Scope and Contents
(Mead's Market) Salinas, CA
Box 464 Folder 26
20-CC-407; Retail Clerks International Association, Local 839
1963
Scope and Contents
(Opal Cliffs Food Center) Salinas, CA
Box 464 Folder 27
20-CC-408; Bridge, Structural & Ornamental Iron Workers, Int'l Ass'n of, Local 377
1963
Scope and Contents
(Lemlar Manufacturing Company) San Francisco, CA
Box 464 Folder 28
20-CC-409; Plumbing & Pipe Fitting Industry of US & Canada, United Assoc. of Journeymen & Apprentices of, Local Union 393
1963
Scope and Contents
(Ragan, Inc., Cal Biggs Plumbing Service) San Jose, CA
Box 464 Folder 29
20-CC-410; Building & Construction Trades Council of Sacramento, et al.
1963
Scope and Contents
(Parrish, Lew & Associates) North Sacramento, CA
Box 464 Folder 30
20-CC-411; Carpenters & Joiners of America, United Brotherhood of, Local Union 701 et al.
1963
Scope and Contents
(Shelton, Verley) Fresno, CA
Box 464 Folder 31
20-CC-412; Machinists, International Association of, East Bay Automotive Machinists Local 1546
1963
Scope and Contents
(Tomas E. Williams d/b/a Kar Kover Kings) Oakland, CA
Box 465 Folder 1
20-CC-680; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of, Local Unions 287 & 912
1967
Scope and Contents
(Nakashima Nursery Co.) San Jose & Watsonville, CA
Box 465 Folder 2
20-CC-685-1; Carpenters & Joiners of America, United Bro. of, Lumber & Sawmill Workers Local 2808
1967
Scope and Contents
(Humboldt Fir Company, Inc.) Arcata, CA
Box 465 Folder 3
20-CC-685-2; Teamsters, Chauffeurs, Warehousemen & Helpers of Amer., Intl. Bro. of, Local 684
1967
Scope and Contents
(Humboldt Fir Company, Inc.) Eureka, CA
Box 465 Folder 4
20-CC-708; Carpenters & Joiners of America, United Bro. of, Local 1235
1967
Scope and Contents
(Klein, John L.) Modesto, CA
Box 465 Folder 5
20-CC-709; Building Service Employees International Union, Local 81
1967
Scope and Contents
(McGrath Janitorial Service) San Mateo, CA
Box 465 Folder 6
20-CC-714; Teamsters, Warehousemen & Chauffeurs of America, International Brotherhood of, Local 439, et al.
1967
Scope and Contents
(Molasses Truck Service & National Molasses Company) Stockton, CA
Box 465 Folder 7
20-CC-716; Painters, Decorators & Paperhangers of America, Brotherhood of, Glaziers & Glassworkers Union Local 767
1967
Scope and Contents
(Klein, John L.) Sacramento, CA
Box 465 Folder 8
20-CC-723; Plumbing & Pipe Fitting Industry of Us & Canada, United Assoc. of Journeymen & Apprentices of, Local Union 492
1967
Scope and Contents
(The Associated General Contractors of America, et al., Lodi, CA)
Box 465 Folder 9
20-CC-724; Building & Construction Trades Council, San Joaquin County, et al.
1967
Scope and Contents
(Soo Plumbing) Stockton, CA, et al.
Box 465 Folder 10
20-CC-725; Plasterers' & Cement Mason's Int'l Ass'n of US & Canada, Local 222
1967
Scope and Contents
(Leo Lang) French Camp, CA
Box 465 Folder 11
20-CC-728; Teamsters, Chauffeurs, Warehousemen & Helpers Union of America, International Brotherhood of, Local 150
1967
Scope and Contents
(C. N. T. Inc., Henningsons & Sons) Sacramento, CA, et al.
Box 465 Folder 12
20-CC-729; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Intl. Bro. of, Warehousemen's Union Local 853
1967
Scope and Contents
(Morton Salt Company) Oakland, CA
Box 465 Folder 13
20-CC-730; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Intl. Bro. of, Warehousemen's Union Local 853
1967
Scope and Contents
(Matson Terminals, Inc.) Oakland, CA
Box 465 Folder 14
20-CC-735; Automobile, Aerospace & Agricultural Implement Workers of America, Local 560, et al.
1967
Scope and Contents
(Hadley Auto Transport) Milpitas, CA
Box 465 Folder 15
20-CC-736; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of, Local 70
1967
Scope and Contents
(J&R Warehouse & Service Co., Inc.) Oakland, CA
Box 465 Folder 16
20-CC-737; Engineers, International Union of Operating, Local 3, et al.
1968
Scope and Contents
(Pacific Motor Trucking Company) Fresno, CA
Box 465 Folder 17
20-CC-739; Plumbing & Pipe Fitting Industry of US & C., United Assn. of Journeymen & Apprentices of, Local 393
1968
Scope and Contents
(Moog's Lubrication, Repair & Service, Inc.) San Jose, CA
Box 465 Folder 18
20-CC-743; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Intl. Bro. of, Newspaper & Periodical Drivers & Helpers, Local 921
1967
Scope and Contents
(Redwood City Tribune, Peninsula Newspapers Inc.) San Francisco, CA
Box 465 Folder 19
20-CC-744; Teamsters, Chauffeurs, Warehousemen & Helpers of Amer., Intl. Bro. of, Warehouse Union Local 860
1967
Scope and Contents
(TENCO, Division of the Coca-Cola Company) San Francisco, CA
Box 465 Folder 20
20-CC-749; Broadcast Employees & Technicians, International Association of, Local 51
1967
Scope and Contents
(American Broadcasting Company, Division of American Broadcasting Companys, Inc.) San Francisco, CA
Box 465 Folder 21
20-CC-759; Machinists, International Association of, Auto Mechanics Lodge 1546
1968
Scope and Contents
(Berkeley Auto Radio & TV) Oakland, CA
Box 465 Folder 22
20-CC-760; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Intl. Bro. of, Newspapers & Periodical Drivers & Helpers Local 921
1968
Scope and Contents
(Redwood City Tribune, Peninsula Newspapers, Inc.) San Francisco, CA
Box 465 Folder 23
20-CC-761; Electrical Workers, International Brotherhood of, Local 243
1968
Scope and Contents
(Hibbert Construction Company, Inc.) Salinas, CA
Box 465 Folder 24
20-CC-763; Painters, Decorators & Paperhangers of America, Brotherhood of, Carpet, Linoleum & Soft-Tile Workers Local 1237
1968
Scope and Contents
(Karadanis, George R.) Sacramento, CA
Box 465 Folder 25
20-CC-764; Teamsters, Chauffeurs, Warehousemen & Helpers of America, International Brotherhood of, American Communications Association, Communication Trade Div. Local 9
1968
Scope and Contents
(Cox's TV Sales & Service, Alton E. Cox) San Francisco, CA
Box 466 Folder 1
21-CC-386; Los Angeles Mailers Union 9
1962
Scope and Contents
(Hillbro Newspaper Printing Company Division of Hearst Publishing Company, Inc.) Los Angeles, CA
Box 466 Folder 2
21-CC-467-1; International Brotherhood of Electrical Workers & Local 639
1962
Scope and Contents
(The Bendix Corporation, Bendix Radio Division) Camp Roberts, CA
Box 466 Folder 3
21-CC-467-2; International Brotherhood of Electrical Workers & Local 639
1962
Scope and Contents
(Ets-Hokin & Galvan, Inc.) Camp Roberts, CA
Box 466 Folder 4
21-CC-467-1,2; Duplicate Files folder 1
1962
Box 466 Folder 5
21-CC-467-1,2; Duplicate Files folder 2
1962
Box 466 Folder 6
21-CC-467-1,2
1962
Box 466 Folder 7
21-CC-467-1,2; International Brotherhood of Electrical Workers, et al. Compliance File
1962
Scope and Contents
(Bendix Radio Division of Bendix Corporation, et al.)
Box 466 Folder 8
21-CC-467-1,2
1962
Box 467 Folder 1
21-CC-533; District Council of Carpenters, San Bernardino & Riverside Counties & All Affiliated Local Unions
1963
Scope and Contents
(Calhoun Drywall Company, Sherman Farrar & Associates) Palm Desert, CA
Box 467 Folder 2
21-CC-537; Orange Belt District Council of Painters 48 & Painters' Local Union 1627
1963
Scope and Contents
(Calhoun Drywall Company, Sherman M. Farrar & Associates) Palm Desert, CA
Box 467 Folder 3
21-CC-539; Carpenters Local Union 944, et al.
1963
Scope and Contents
(Calhoun Drywall Company) Cucamonga, CA
Box 468 Folder 1
21-CC-553; Building & Construction Trades Council of San Bernardino & Riverside Counties & All Affiliated Labor Organizations, et al.
1963
Scope and Contents
(Gordon Fields) San Bernardino, CA
Box 468 Folder 2
21-CC-555; International Brotherhood of Electrical Workers, Local 45
1963
Scope and Contents
(Chris Craft, Inc. d/b/a KCOP-TV) Los Angeles, CA
Box 468 Folder 3
21-CC-556; Los Angeles Building & Construction Trades Council & All Affiliated Labor Organizations, et al.
1963
Scope and Contents
(Wybo Construction, Inc.) Rosemead, CA
Box 468 Folder 4
21-CC-559; Carpenters Local 944, et al.
1963
Scope and Contents
(Richard A. Larson, W. C. Buster Construction) San Bernardino, CA
Box 468 Folder 5
21-CC-560; General Truck Drivers & Helpers Union Local 467, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America, et al.
1963
Scope and Contents
(Gordon Fields & Ralph Duris Plumbing) San Bernardino, CA
Box 468 Folder 6
21-CC-561; District Council of Carpenters, San Bernardino & Riverside Counties & Affiliated Locals, & Agent Richman, Garret & Ansell
1963
Scope and Contents
(Calhoun Drywall Company) San Bernardino, CA
Box 468 Folder 7
21-CC-562-1; The International Brotherhood of Electrical Workers Union, Local 11
1963
Scope and Contents
(Fowler Kenworthy Electric Company) South Gate, CA
Box 468 Folder 8
21-CC-562-2; Los Angeles County Building Trades Council, Cabinet Makers & Millmen Union, Local 721
1963
Scope and Contents
(Fowler Kenworthy Electric Company) South Gate, CA
Box 468 Folder 9
21-CC-563; Southern California District Council of Laborers, et al.
1963
Scope and Contents
(Fiesta Pools) South Gate, CA
Box 468 Folder 10
21-CC-564; Warehouse Processing & Distribution Workers Union, Local 26
1963
Scope and Contents
(Industrial Cartage, Inc.)
Box 468 Folder 11
21-CC-566; Building & Construction Trades Council of Ventura County & All Affiliated Labor Organizations, et al.
1963
Scope and Contents
(Al Westman) Oxnard, CA
Box 468 Folder 12
21-CC-569-1; International Brotherhood of Electrical Workers, Local 11
1963
Scope and Contents
(Marks Electric Company) No. Hollywood, CA
Box 468 Folder 13
21-CC-569-2; International Brotherhood of Electrical Workers, Local 11
1963
Scope and Contents
(Marks Electric Company) No. Hollywood, CA
Box 468 Folder 14
21-CC-571; Building & Construction Trades Council of Los Angeles & All Affiliated Labor Organizations, et al.
1963
Scope and Contents
(Fiesta Pools, Inc.) South Gate, CA
Box 468 Folder 15
21-CC-572; Building & Const. Trades Council of San Bernardino & Riverside Cos. & All Affiliated Labor Organizations, et al.
1963
Scope and Contents
(T. & A. Schiermeyer d/b/a Pageant Homes) Hemet, CA
Box 469 Folder 1
21-CC-573; Los Angeles Building Trades Council, et al.
1963
Scope and Contents
(Edoco Technical Products, Inc.) Long Beach, CA
Box 469 Folder 2
21-CC-574; International Brotherhood of Electrical Workers, Local 11, et al.
1963
Scope and Contents
(Blacktop Electric Construction Co.) Los Angeles, CA
Box 469 Folder 3
21-CC-575; Building & Construction Trades Council of Los Angeles, et al.
1963
Scope and Contents
(Wol-Ham Enterprises, Inc., Jack McCain) Lawndale & Anaheim, CA
Box 469 Folder 4
21-CC-576; International Brotherhood of Electrical Workers, Local 11, et al.
1963
Scope and Contents
(Cal-State Electric) Los Angeles, CA
Box 469 Folder 5
21-CC-577; District Council of Carpenters, Carpenters Local 944
1963
Scope and Contents
(Gordon Fields) San Bernardino, CA
Box 469 Folder 6
21-CC-578; Building & Construction Trades Council of Los Angeles, et al.
1963
Scope and Contents
(Fiesta Pools, Inc.) South Gate, CA
Box 469 Folder 7
21-CC-579; Warehouse, Processing & Distribution Workers Union, International Longshoremen's & Warehousemen's Union Local 26
1963
Scope and Contents
(Crown Valley Thread, Inc.) Burbank, CA
Box 469 Folder 8
21-CC-580; Line Drivers, Local 224, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America, et al.
1963
Scope and Contents
(Nelson B. Allen) Montebello, CA
Box 469 Folder 9
21-CC-582; Building & Construction Trades Council of Los Angeles, et al.
1963
Scope and Contents
(J. H. Hedrick Company, Couch Electric Company) San Gabriel & South Gate, CA
Box 469 Folder 10
21-CC-584; Service & Maintenance Employees Union, Local 399
1963
Scope and Contents
(Kal Efron d/b/a Superior Souvenir Book Company) New York, NY
Box 469 Folder 11
21-CC-585; Building & Construction Trades Council, et al.
1963
Scope and Contents
(E. C. Holland) Los Osos, CA
Box 469 Folder 12
21-CC-586; Teamsters, International Brotherhood of Chauffeurs, Warehousemen & Helpers of America, Local Union 542 & Business Representative
1963
Scope and Contents
(Bud Robinson Trucking & Fork Lift Service, San Diego Marine Terminal) El Cajon & San Diego, CA
Box 469 Folder 13
21-CC-588; Painters District Council 48 & Painters, Decorators & Paperhangers Local 775
1963
Scope and Contents
(Gordon Fields) San Bernardino, CA
Box 469 Folder 14
21-CC-589; Building & Construction Trades Council of Lots Angeles & Agent Mr. John Cinquemani, Business Representative
1963
Scope and Contents
(Marks Electric Company) No. Hollywood, CA
Box 469 Folder 15
21-CC-590; International Brotherhood of Electrical Workers, Local 441, et al.
1963
Scope and Contents
(Jack H. MacDonald Company, Inc. & Holiday Lanes) Santa Ana, CA
Box 469 Folder 16
21-CC-591; General Truck Drivers, Warehousemen & Helpers Union, Local 467, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
(Linde Company, Division of Union Carbide Corporation) Fontana & Ontario
Box 469 Folder 17
21-CC-592; International Brotherhood of Electrical Workers, Local 440
1963
Scope and Contents
(Arrowhead Electric) San Bernardino, CA
Box 470 Folder 1
21-CC-593; Building & Construction Trades Council of Los Angeles, et al.
1963
Scope and Contents
(Flower-Kenworthy Electric Co., John Alexander Co., Inc.) South Gate & Huntington Park, CA
Box 470 Folder 2
21-CC-594; Building & Construction Trades Council & Affiliate Members, Plumbers & Steamfitters Local 403
1963
Scope and Contents
(E. C. Holland) Los Osos, CA
Box 470 Folder 3
21-CC-595; Building & Construction Trades Council of Riverside & San Bernardino Counties, & Agent Mr. Mautz, Bus. Manager, Cement Mason's Local 97
1963
Scope and Contents
(Gordon Fields)
Box 470 Folder 4
21-CC-596; Mis. Warehousemen, Drivers & Helpers, Local 986, I.B.T.C.W. & H. of A.
1963
Scope and Contents
(Tak- Trak, Inc.) City of Industry, CA
Box 470 Folder 5
21-CC-597; Misc. Warehousemen, Drivers & Helpers, Local 986, I.B.T.C.W. & H. of A.
1963
Scope and Contents
(Royal Aluminum, Inc.) Los Angeles, CA
Box 470 Folder 6
21-CC-598; Local 1052, United Brotherhood of Carpenters & Joiners of America, et al.
1963
Scope and Contents
(Northridge Cabinet, Inc.) Northridge, CA
Box 470 Folder 7
21-CC-599; L. A. Leather, Luggage & Handbag Workers' Union, Local 213-L
1963
Scope and Contents
(A&E Plastic Pak Company) Los Angeles, CA
Box 470 Folder 8
21-CC-600; Plumbers & Steamfitters Local 364
1963
Scope and Contents
(Westway Builders, Ralph Duris Plumbing, Golding & Jones, Inc.) San Bernardino & Los Angeles, CA
Box 470 Folder 9
21-CC-601; E. E. Shell Business Manager, District Council 16, United Association of Journeymen & Apprentices of Plumbing, etc.
1963
Scope and Contents
(Le Men Plumbing, Inc.) Palm Springs, CA
Box 470 Folder 10
21-CC-603; Leo Mullens, Business Agent, Plumbers Local 364
1963
Scope and Contents
(Palm Springs Sewer Service) Palm Springs, CA
Box 470 Folder 11
21-CC-604; International Brotherhood of Pulp, Sulphite & Paper Mill Workers
1963
Scope and Contents
(Trumbull Asphalt Co. of Delaware) Compton, CA
Box 470 Folder 12
21-CC-605; L. A. Leather, Luggage & Handbag Workers' Union Local 213-L
1963
Scope and Contents
(A&E Plastic Pak Company, Inc.) Los Angeles, CA
Box 470 Folder 13
21-CC-606; Carpenters Local 1913, Sheet Metal Workers International Association Local 108, Los Angeles Building Trades Council
1963
Scope and Contents
(Raymond & Diamond Co., et al.) Los Angeles & Vicinity, CA
Box 470 Folder 14
21-CC-607-1; Operating Engineers Local 12 A. F. of C. I. O.
1963
Scope and Contents
(Jensen Associates Engineers, Inc.) Ventura, CA
Box 470 Folder 15
21-CC-607-2; International Union of Operating Engineers, Local 12
1963
Scope and Contents
(Jensen Associates, Engineers) Ventura, CA
Box 470 Folder 16
21-CC-607-2; International Union of Operating Engineers, Local 12 Compliance File
1963
Scope and Contents
(Jensen Associates Engineers, Inc.)
Box 470 Folder 17
21-CC-608; Carpenters Local 944
1963
Scope and Contents
(Gordon Fields) San Bernardino, CA
Box 470 Folder 18
21-CC-609; Building & Construction Trades Council of San Luis Obispo County
1963
Scope and Contents
(Sunset Terrace Dev. Co.) Los Osos, CA
Box 470 Folder 19
21-CC-610; International Brotherhood of Electrical Workers Local 413, Operating Engineers Local 12, Building & Construction Trades Council of Santa Barbara County
1963
Scope and Contents
(Sullivan Electric Company) La Habra, CA
Box 470 Folder 20
21-CC-611; International Union of Operating Engineers, Local 12
1963
Scope and Contents
(Fiesta Pools, Inc.)
Box 471 Folder 1
21-CC-614; Brick Layers Local 5
1963
Scope and Contents
(E. C. Holland) Los Osos, CA
Box 471 Folder 2
21-CC-615; Teamster's, Chauffeurs, Warehousemen & Helpers Local 87
1963
Scope and Contents
(U. S. Plywood) Bakersfield, CA
Box 471 Folder 3
21-CC-616; Southern California District Council of Laborers, & International Hod Carriers, Building & Common Laborers Union, Local 1082
1963
Scope and Contents
(E. L. Boggs Plastering Company) Montclair, CA
Box 471 Folder 4
21-CC-617; Southern California District Council of Laborers & Local, Hod Carriers & Laborers Local 300
1963
Scope and Contents
(Norris & Son, Inc.) El Monte, CA
Box 471 Folder 5
21-CC-618; Carpenters Local 1632, Int. Brotherhood of Carpenters & Joiners of America, J. Eex Bowlby, Business Representative
1963
Scope and Contents
(DeLuca & Threlkeld, Inc.) Morro Bay, CA
Box 471 Folder 6
21-CC-619; Retail Clerks Union Local 1428, International Brotherhood of Teamsters Local 871
1963
Scope and Contents
(Dalmar Ranch Market) Pomona, CA
Box 471 Folder 7
21-CC-620-1; Los Angeles Building & Construction Trades Council, Carpenters Local Union 1437
1963
Scope and Contents
(Majestic Builders, Inc.) Bellflower, CA
Box 471 Folder 8
21-CC-620-2; Building & Construction Trades Council of Long Beach & Carpenters Local Union 710
1963
Scope and Contents
(Majestic Builders, Inc.) Bellflower, CA
Box 471 Folder 9
21-CC-621; International Brotherhood of Teamsters, Joint Council 42
1963
Scope and Contents
(Sully-Miller Construction Co.) Long Beach, CA
Box 471 Folder 10
21-CC-622; Sheet Metal Workers' International Association & Local Union 170
1963
Scope and Contents
(California Car Wash Systems, Inc.) Sun Valley, CA
Box 471 Folder 11
21-CC-623-1; Building & Construction Trades Council of Kern-Inyo-Mono Counties, et al.
1963
Scope and Contents
(Fuel Engineering Division of Textron, Inc.) Edwards Air Force Base, CA
Box 471 Folder 12
21-CC-623-2; Building & Construction Trades Council of Kern-Inyo-Mono Counties
1963
Scope and Contents
(Fuel Engineering, Division of Textron, Inc.) Edwards Air Force Base, CA
Box 471 Folder 13
21-CC-623-3; International Brotherhood of Boilermakers, Iron Ship Builders, Blacksmiths, Forgers & Helpers, Local 92
1963
Scope and Contents
(Fuel Engineering, Division of Textron, Inc.) Edwards Air Force Base, CA
Box 471 Folder 14
21-CC-623-4; Iron Workers Union, Local 433
1963
Scope and Contents
(Fuel Engineering, Division of Textron, Inc.) Edwards Air Force Base, CA
Box 471 Folder 15
21-CC-624; Lathers Local 460
1963
Scope and Contents
(Robert G. Skartvedt Lathing) Santa Paula, CA
Box 471 Folder 16
21-CC-625; Local 11, International Brotherhood of Electrical Workers
1963
Scope and Contents
(C. M. Construction Company) Van Nuys, CA
Box 471 Folder 17
21-CC-626; Los Angeles Building & Construction Trades Council, et al.
1963
Scope and Contents
(Wide World Construction Corp.) Hawthorne, CA
Box 471 Folder 18
21-CC-627; Plumbers Local 398
1963
Scope and Contents
(Kimstock, Inc.) Costa Mesa, CA
Box 471 Folder 19
21-CC-628; Warehouse, Processing & Distribution Workers' Union Local 26, I.L.W.U., Miscellaneous Warehousemen, Drivers & Helpers Local 986
1963
Scope and Contents
(Westoil Terminals Co.) San Pedro, CA
Box 471 Folder 20
21-CC-629; International Brotherhood of Electrical Workers, Local 413
1963
Scope and Contents
(Sullivan Electric Company) La Habra, CA
Box 471 Folder 21
21-CC-630; Painters Union Local 1627
1963
Scope and Contents
(U. S. Bradley Painting & Decorating Co.) San Bernardino, CA
Box 471 Folder 22
21-CC-631; Plumbers Local 398
1963
Scope and Contents
(Kimstock, Inc.) Costa Mesa, CA
Box 471 Folder 23
21-CC-632; Hod Carriers' Building & Common Laborers' Union of America, Local 300
1963
Scope and Contents
(Carroll Duncan Lathing & Plastering Co.) Los Angeles, CA
Box 471 Folder 24
21-CC-633; Carpenters Union Local 944, International Brotherhood of Electrical Workers Local 477, Lathers Local 252
1963
Scope and Contents
(James H. Patterson, Builder) San Bernardino, CA
Box 472 Folder 1
21-CC-634; International Brotherhood of Teamsters, Local 467
1963
Scope and Contents
(Dill Lumber Company) Palm Springs, CA
Box 472 Folder 2
21-CC-635; Carpet, Linoleum & Soft Tile Local Union 1247, Brotherhood of Painters
1963
Scope and Contents
(Wakefield Floor Covering & Tile Co.) Buena Park, CA
Box 472 Folder 3
21-CC-636-1; Culinary Workers, Bartenders & Hotel Service Employees, Local 535
1963
Scope and Contents
(White Sands Steak House, San Francisco Steak House, The Dunes Restaurant) Riverside & San Bernardino, CA
Box 472 Folder 4
21-CC-636-2; Culinary Workers, Bartenders & Hotel Service Employees Union, Local 535
1963
Scope and Contents
(Riverside Shopping Center, Inc.) Riverside, CA
Box 472 Folder 5
21-CC-637; Building & Construction Trades Council of Los Angeles, Carpenters Union Local 2435
1963
Scope and Contents
(E. J. Carey & Inwood Development Co.) Los Angeles, CA
Box 472 Folder 6
21-CC-638; Plumbers & Steamfitters United Association, Local 364
1963
Scope and Contents
(Vernon R. Fowler) San Bernardino, CA
Box 472 Folder 7
21-CC-640; Local 683, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
(Carnation Company) San Diego, CA
Box 472 Folder 8
21-CC-641; Los Angeles Building & Construction Trades Council, Carpenters Union Local 769 & Agent Mr. N. Wagner, Bus. Rept.
1963
Scope and Contents
(Arthur Roscoe-General Contractor) Los Angeles, CA
Box 472 Folder 9
21-CC-643; Plumbers & Fitters Union, Local 761, United Association of Plumbers & Fitters Union
1963
Scope and Contents
(A. & H. Plumbing) Sylmar, CA
Box 472 Folder 10
21-CC-644; Painters District Council 48, et al.
1963
Scope and Contents
(U. S. Bradley Painting Co., Robert Hart, General Contractor) San Bernardino, CA
Box 472 Folder 11
21-CC-645; Sheet Metal Workers Union, Local 420
1963
Scope and Contents
(Commercial Kitchens, Inc.) Houston, TX
Box 472 Folder 12
21-CC-650; International Brotherhood of Electrical Workers Local 441, et al.
1963
Scope and Contents
(Loney Clark Associates) Paramount, CA
Box 472 Folder 13
21-CC-651; San Diego District Council of Carpenters
1963
Scope and Contents
(Pine Tree Lumber Company) Escondido, CA
Box 472 Folder 14
21-CC-653; District Council of Painters 48, Brotherhood of Painters, Decorators & Paperhangers of America
1963
Scope and Contents
(Lamunyon Brothers, Inc.) La Mirada, CA
Box 472 Folder 15
21-CC-656; Building & Construction Trades Council of Los Angeles, et al.
1963
Scope and Contents
(H. B. Rogers Electric Co.) Whittier, CA
Box 472 Folder 16
21-CC-657; General Teamsters, Chauffeurs, Warehousemen & Helpers, Local 982
1963
Scope and Contents
(Industrial Asphalt Co.) Little Rock, CA
Box 472 Folder 17
21-CC-660; Cabinet Makers & Millmen Union, Local 721, United Brotherhood of Carpenters & Joiners of America
1963
Scope and Contents
(Royal Cabinet) North Hollywood, CA
Box 472 Folder 18
21-CC-662; Local 420, Dump Truck & Build Materials Drivers, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
(Norco Construction Company) Artesia, CA
Box 472 Folder 19
21-CC-663; Ventura Typographical Union, Local 909, ITU
1963
Scope and Contents
(Ventura Printing & Offset Company) Ventura, CA
Box 472 Folder 20
21-CC-665; District Council of Painters 48, Painters Local Union 1627
1963
Scope and Contents
(G. B. Hightower, Sandpiper Builders, Inc.) Rancho Mirage & Palm Desert, CA
Box 472 Folder 21
21-CC-666; District Council of Painters 48, Painters Union Local 979
1963
Scope and Contents
(Keto Painting Co.) Fontana, CA
Box 472 Folder 22
21-CC-667; Teamsters Local 381, et al.
1963
Scope and Contents
(Pascuzzo & Honeyman Trucking, Inc.) Los Angeles & Santa Maria, CA
Box 472 Folder 23
21-CC-668; International Brotherhood of Electrical Workers, Local 11
1963
Scope and Contents
(L. G. Electric) South Gate, CA
Box 472 Folder 24
21-CC-670; International Brotherhood of Electrical Workers, Local 11
1963
Scope and Contents
(Floyd Jones, L. G. Electric Contractors, Inc.) Long Beach & South Gate, CA
Box 472 Folder 25
21-CC-673; District Council of Painters, Local 48
1963
Scope and Contents
(Del E. Webb Corporation) Sun City, CA
Box 472 Folder 26
21-CC-675; International Longshoremen's & Warehousemen's Union, Local 20
1963
Scope and Contents
(Paxsmo Inc.) Wilmington, CA
Box 472 Folder 27
21-CC-676; International Union of Operating Engineers, Local Union 12
1963
Scope and Contents
(R. P. Bidney, BB&G Developers) Colton, CA
Box 472 Folder 28
21-CC-677; IBEW Electricians Local 441, Richard P. Martin, Secretary of Local 441 & Eugene Lamb, Business Agent of Local 441
1963
Scope and Contents
(Leo J. Shanahan & Sons, Inc.) La Habra, CA
Box 472 Folder 29
21-CC-682; Building Trades Council of Riverside & San Bernardino Counties
1963
Scope and Contents
(Reye-Mejia Brothers) Corona, CA
Box 472 Folder 30
21-CC-683; Carpenters Union 2048, United Brotherhood of Carpenters & Joiners of America
1963
Scope and Contents
(Mejia Brothers) Corona, CA
Box 472 Folder 31
21-CC-684; District Council of Carpenters of Los Angeles, Carpenters Union Local 762
1963
Scope and Contents
(Edward-Randall Ltd.) Los Angeles, CA
Box 472 Folder 32
21-CC-690; Millmen & Cabinet Makers Union Local 721, International Brotherhood of Carpenters & Joiners of America
1963
Scope and Contents
(Freeman-Los Angeles Barber & Beauty Supply Co. d/b/a Hoffman Barber & Beauty Supply Co.) Los Angeles, CA
Box 473 Folder 1
21-CC-976; Gale Dunn & Local Union 433 of International Association of Bridge, Structural & Ornamental Iron Workers
1967
Scope and Contents
(Advance Steel Corp.) Pomona, CA
Box 473 Folder 2
21-CC-980; International Union of Operating Engineers, Local 12, et al.
1967
Scope and Contents
(Island Drilling, Inc.) Long Beach, CA
Box 473 Folder 3
21-CC-987; United Farm Workers Organizing Committee
1967
Scope and Contents
(Arden-Mayfair, Inc.) Montebello, CA
Box 473 Folder 4
21-CC-990; United Farm Workers Organizing Committee
1967
Scope and Contents
(Arden-Mayfair, Inc.) Commerce, CA
Box 473 Folder 5
21-CC-991; International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America, Local 495
1967
Scope and Contents
(Rapid Lithograph Co.) Los Angeles, CA
Box 473 Folder 6
21-CC-993; Teamsters, Chauffeurs, Warehousemen & Helpers Union, Local 542, Sales Drivers, Helpers & Dairy Employees Union, Local 683, IBT
1967
Scope and Contents
(Alfred M. Lewis, Inc.) National City, CA
Box 473 Folder 7
21-CC-995; TEAM (Teamsters Economic Action Mobilization, et al.
1967
Scope and Contents
(The Boys Markets, Inc.) Long Beach, CA
Box 473 Folder 8
21-CC-996; District Council of Painters 48, et al.
1967
Scope and Contents
(Kenneth E. Blair) Fontana, CA
Box 473 Folder 9
21-CC-997; Upholsterers' Local 15, et al.
1967
Scope and Contents
(Custom Chair Mfg. Co.) Gardena, CA
Box 473 Folder 10
21-CP-191; Upholsterers' Local 15, et al.
1967
Scope and Contents
(Custom Chair Mfg. Co.) Gardena, CA
Box 473 Folder 11
21-CC-999; International Longshoremen's & Warehousemen's Union, Local 26
1967
Scope and Contents
(Union Pacific Motor Freight Company) East Los Angeles, CA
Box 473 Folder 12
21-CC-1001; International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America, Local Union 36, et al.
1967
Scope and Contents
(Associated General Contractors of America, San Diego Chapter, Inc., et al.) San Diego, CA
Box 473 Folder 13
21-CC-1002; Roofers Union Local 36
1967
Scope and Contents
(H. R. Provin Co.) Downey, CA
Box 473 Folder 14
21-CC-1003; International Association of Machinists, District Lodge 94
1967
Scope and Contents
(Matson Terminals, Inc.) Wilmington, CA
Box 473 Folder 15
21-CC-1004; International Association of Machinists, Local 94
1967
Scope and Contents
(K&W Trucking Co., Inc.) Paramount, CA
Box 473 Folder 16
21-CC-1005; United Association of Pipefitters Local 230
1967
Scope and Contents
(United Concrete Pipe Corporation) Riverside, CA
Box 473 Folder 17
21-CE-81; United Association of Pipefitters, Local 230
1967
Scope and Contents
(Allied Mechanical Contractors) Chula Vista, CA
Box 473 Folder 18
21-CC-1006; International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America, Lo. 692, Teamsters I.B.T.C.W. & H. of A. Lo. 208
1967
Scope and Contents
(Boulevard Transportation Company) City of Commerce, CA
Box 473 Folder 19
21-CC-1007; International Association of Machinists, District Lodge 94
1967
Scope and Contents
(California Brewers Association, et al.) Los Angeles, et al., CA
Box 474 Folder 1
21-CC-1008; Local Union 652, International Hod Carriers, Building & Common Laborers Union of America
1967
Scope and Contents
(J. C. Penny Company) Buena Park, CA
Box 474 Folder 2
21-CC-1010; Industrial Union of Marine & Shipbuilding Workers of America & Local 9
1967
Scope and Contents
(Todd Shipyards Corporation) San Pedro, CA
Box 474 Folder 3
21-CC-1011; Local 692, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1967
Scope and Contents
(G. I. Trucking Company) Los Angeles, CA
Box 474 Folder 4
21-CC-1017; Los Angeles Building & Construction Trades Council
1967
Scope and Contents
(John W. Armstrong) Claremont, CA
Box 474 Folder 5
21-CC-1013; Local 692, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America, et al.
1967
Scope and Contents
(G. I. Trucking Company) Los Angeles, CA
Box 474 Folder 6
21-CC-2014; Plumbers & Pipefitters Union Local 230
1967
Scope and Contents
(Fred Fick & Sons Plumbing, et al.) El Cajon, CA
Box 474 Folder 7
21-CC-2015; Furniture Union Local 500
1967
Scope and Contents
(Kay Manufacturing Corporation) Huntington Park, CA
Box 474 Folder 8
21-CC-1016; Operative Plasterers & Cement Masons International Union, Local 73
1967
Scope and Contents
(Castlar Development Company) Pomona, CA
Box 474 Folder 9
21-CC-1018; Retail Clerks Union, Local 1428
1967
Scope and Contents
(White Front Stores, Inc.) Covina, CA
Box 474 Folder 10
21-CC-1019; International Association of Bridge, Structural & Ornamental Iron Workers, Local 433, et al.
1967
Scope and Contents
(National Metal & Steel Corp., et al.) Terminal Island, CA
Box 474 Folder 11
21-CC-1021; Local 235, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1967
Scope and Contents
(More Truck Lines) Anaheim, CA
Box 475 Folder 1
21-CC-1022; Local 26, International Longshoremen's & Warehousemen's Union
1967
Scope and Contents
(More Truck Lines) Anaheim, CA
Box 475 Folder 2
21-CC-1023; United Farm Workers, et al.
1967
Scope and Contents
(Alpha Beta Acme Markets, Inc.) Downey, CA
Box 475 Folder 3
21-CC-1025; Local 196, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1967
Scope and Contents
(G. I. Trucking Company) Los Angeles, CA
Box 475 Folder 4
21-CC-1030; National Association of Broadcast Employees & Technicians & Local 53
1967
Scope and Contents
(Chuck Barris Productions, Inc.) Hollywood, CA
Box 475 Folder 5
21-CC-1031; Local 441, International Brotherhood of Electrical Workers
1967
Scope and Contents
(H. B. Rogers Electric Co.) Whittier, CA
Box 475 Folder 6
21-CC-1033; Teamsters Local 578
1967
Scope and Contents
(American Cryogenics, Inc.) Santa Fe Springs, CA
Box 475 Folder 7
21-CC-1034; Local 441, International Brotherhood of Electrical Workers
1967
Scope and Contents
(Loop Electric) Corona, CA
Box 475 Folder 8
21-CC-1035; San Diego County Building & Construction Trades Council, et al.
1967
Scope and Contents
(AAA Construction Company) San Diego, CA
Box 475 Folder 9
21-CC-1038; International Union of Operating Engineers, Local 501
1967
Scope and Contents
(Hoffman Bros. Packing Co., Inc.) Los Angeles, CA
Box 475 Folder 10
21-CC-1039; Provision House Workers Union, Local 274, Amalgamated Meat Cutters & Butchers Workmen of North America
1967
Scope and Contents
(Hoffman Bros., Packing Co., Inc.) Los Angeles, CA
Box 475 Folder 11
21-CC-1042; Building & Construction Trades Council of San Bernardino & Riverside Counties & Affiliated Unions, et al.
1967
Scope and Contents
(Otis Hudson, Jr.) Loma Linda, CA
Box 475 Folder 12
21-CC-1046; Los Angeles Newspaper Guild, Local 69
1967
Scope and Contents
(Warren Trucking Co., Inc.) Long Beach, CA
Box 475 Folder 13
21-CC-1047; Los Angeles Newspaper Guild Local 69
1967
Scope and Contents
(Crown Zellerbach Corporation) Long Beach, CA
Box 475 Folder 14
21-CC-1048; District Council of Carpenters, et al.
1967
Scope and Contents
(Held Electric Company) South Gate, CA
Box 475 Folder 15
21-CC-1050; Teamsters Local 871, Joint Council of Teamsters 42, & Int. Bro. of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1967
Scope and Contents
(Richardson Freight Lines) Pomona, CA
Box 475 Folder 16
21-CC-1052; International Brotherhood of Electrical Workers, Local 569
1967
Scope and Contents
(Chula Vista Electric Company) Chula Vista, CA
Box 475 Folder 17
21-CD-241; International Brotherhood of Electrical Workers, Local 569
1967
Scope and Contents
(Chula Vista Electric Company) Chula Vista, CA
Box 475 Folder 18
21-CC-1054; Local 692, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America, et al.
1967
Scope and Contents
(G. I. Trucking Company) Los Angeles, CA
Box 476 Folder 1
21-CC-1060; Teamsters Union, Local 481
1968
Scope and Contents
(San Diego Unified Port District) San Diego, CA
Box 476 Folder 2
21-CC-1062; Los Angeles District Council of Carpenters, Los Angeles Building & Construction Trades Council
1968
Scope and Contents
(Wilmer J. Engevik) Loma Linda, CA
Box 476 Folder 3
21-CC-1064; International Alliance Theatrical Stage Employees & Moving Picture Operators of US & Canada, Local 122
1968
Scope and Contents
(San Diego Civic Facilities Corporation, Hunt & Johnson Commercial Displays) San Diego, CA
Box 476 Folder 4
21-CC-1071-1; Steel, Paper House, Chemical Drivers & Helpers, Local 578, I.B.T.C.W. & H. of A.
1968
Scope and Contents
(Klasco Products Co., Inc.) Downey, CA
Box 476 Folder 5
21-CC-1071-2; Steel, Paper House, Chemical Drivers & Helpers, Local 578, I.B.T.C.W. & H. of A.
1968
Scope and Contents
(Klasco Products Co., Inc.) Downey, CA
Box 476 Folder 6
21-CC-1076; International Alliance of Theatrical Stage Employees & Moving Picture Operators of US & Canada, Local 122
1968
Scope and Contents
(San Diego Sports Enterprises) San Diego, CA
Box 476 Folder 7
21-CC-1077; San Diego Building & Construction Trades Council, San Diego County Dist. Council of Carpenters
1968
Scope and Contents
(Bartro Inc., et al.) Monterey Park, et al., CA
Box 477 Folder 1
U. S. National Labor Relations Board CA-0004
1961
Box 477 Folder 2
U. S. National Labor Relations Board CC-0000
1953-1959
Box 477 Folder 3
U. S. National Labor Relations Board CC-0001
1953-1959
Box 477 Folder 4
U. S. National Labor Relations Board CC-0002
1953-1959
Box 477 Folder 5
U. S. National Labor Relations Board CC-0004
1953-1959
Box 477 Folder 6
U. S. National Labor Relations Board CC-0005
1953-1959
Box 477 Folder 7
U. S. National Labor Relations Board CC-0006
1953-1959
Box 477 Folder 8
U. S. National Labor Relations Board CC-0007
1953-1959
Box 477 Folder 9
U. S. National Labor Relations Board CC-0008
1953-1959
Box 477 Folder 10
U. S. National Labor Relations Board CC-0009
1953-1959
Box 478 Folder 1
U. S. National Labor Relations Board CA-0001
1960
Box 478 Folder 2
U. S. National Labor Relations Board CA-0002
1964
Box 478 Folder 3
U. S. National Labor Relations Board CA-0002
1963
Box 478 Folder 4
U. S. National Labor Relations Board CA-0002
1962
Box 478 Folder 5
U. S. National Labor Relations Board CA-0002
1961
Box 478 Folder 6
U. S. National Labor Relations Board CA-0002
1960
Box 478 Folder 7
U. S. National Labor Relations Board CA-0003
1964
Box 478 Folder 8
U. S. National Labor Relations Board CA-0003
1963
Box 478 Folder 9
U. S. National Labor Relations Board CA-0003
1962
Box 478 Folder 10
U. S. National Labor Relations Board CA-0003
1961
Box 478 Folder 11
U. S. National Labor Relations Board CA-0003
1960
Box 479 Folder 1
U. S. National Labor Relations Board CA-0006
1964
Box 479 Folder 2
U. S. National Labor Relations Board CA-0006
1963
Box 479 Folder 3
U. S. National Labor Relations Board CA-0006
1962
Box 479 Folder 4
U. S. National Labor Relations Board CA-0006
1961
Box 479 Folder 5
U. S. National Labor Relations Board CA-0006
1960
Box 479 Folder 6
U. S. National Labor Relations Board CA-0007
1964
Box 479 Folder 7
U. S. National Labor Relations Board CA-0007
1963
Box 479 Folder 8
U. S. National Labor Relations Board CA-0007
1962
Box 479 Folder 9
U. S. National Labor Relations Board CA-0007
1961
Box 480 Folder 1
U. S. National Labor Relations Board CA-0008
1964
Box 480 Folder 2
U. S. National Labor Relations Board CA-0008
1963
Box 480 Folder 3
U. S. National Labor Relations Board CA-0008
1962
Box 480 Folder 4
U. S. National Labor Relations Board CA-0008
1961
Box 480 Folder 5
U. S. National Labor Relations Board CA-0008
1960
Box 480 Folder 6
U. S. National Labor Relations Board CA-0009
1964
Box 480 Folder 7
U. S. National Labor Relations Board CA-0009
1963
Box 480 Folder 8
U. S. National Labor Relations Board CA-0009
1962
Box 480 Folder 9
U. S. National Labor Relations Board CA-0009
1961
Box 480 Folder 10
U. S. National Labor Relations Board CA-0009
1960
Box 481 Folder 1
1-CD-58; Local Union 40 of Sheet Metal Workers International Ass'n & Henry Silverman, Bus. Rep.
1959
Scope and Contents
(Anemostat Corporation of America) Hartford, CT
Box 481 Folder 2
1-CD-78; Local 7, International Association of Bridge, Structural & Ornamental Ironworkers
1963
Scope and Contents
(Perini Corporation) Boston, MA
Box 481 Folder 3
1-CD-79; Local 7, International Assoc. of Bridge, Structural & Ornamental Ironworkers
1963
Scope and Contents
(Riverside Transportation Company) Roxbury, MA
Box 481 Folder 4
1-CD-81; Carpenters District Council of Newton, MA
1963
Scope and Contents
(Perini Corporation) Newton, MA
Box 481 Folder 5
3-CD-56; Stereotypers & Electrotypers Union Local 28
1963
Scope and Contents
Albany, NY (Capital Electrotype Company, Inc.)
Box 481 Folder 6
3-CD-86; Painters District Council 4, Brotherhood of Painters, Decorators et al.
1963
Scope and Contents
Buffalo, NY (Sailer's Painting Service)
Box 481 Folder 7
3-CD-87; Hod Carriers', Building & Common Laborers Union, Loc. 210
1963
Scope and Contents
Buffalo, NY (Sailer's Painting Service)
Box 481 Folder 8
3-CD-88; Engineers, Operating, Loc. 545
1963
Scope and Contents
Syracuse, NY (Lee-Schoeller Paper Co.)
Box 481 Folder 9
3-CD-89; Engineers, Operating, Local 17
1963
Scope and Contents
Buffalo 3, NY (George Patti, Inc.)
Box 481 Folder 10
3-CD-90; Lumber Yard Employees Local Union 1150 of United Brotherhood of Carpenters & Joiners of America
1963
Scope and Contents
Kingston, NY (A. S. Wikstrom, Inc.)
Box 481 Folder 11
3-CD-91; Plumbing & Pipe Fitting Industry Local 462
1963
Scope and Contents
Corning, NY (C. R. Evans Corp.)
Box 481 Folder 12
3-CD-92; Electrical Workers, Local 139
1963
Scope and Contents
Elmira, NY (Smith, Langhans & McLaughlin Construction Corp.)
Box 481 Folder 13
3-CD-93; Bridge, Structural & Ornamental Ironworkers
1963
Scope and Contents
Buffalo 3, NY (Harry Morrison d/b/a H. M. Erection Co.)
Box 481 Folder 14
3-CD-94; Carpenters & Joiners of America, Buffalo Dist. Council
1963
Scope and Contents
Buffalo, NY (Cold Spring Construction Company)
Box 481 Folder 15
3-CD-95; Hod Carriers, Local 435, Building & Common Laborers, International
1963
Scope and Contents
Rochester, NY (Rouse Construction Corporation)
Box 481 Folder 16
3-CD-96; Local 190, International Hod Carriers, Building & Common Laborers Union
1963
Scope and Contents
(MSI Corporation)
Box 481 Folder 17
3-CD-97; Electrical Workers, Local 86, Intl. Bro. of
1963
Scope and Contents
Rochester 4, NY (Hegedorn's Holdings Inc.)
Box 481 Folder 18
3-CD-98; Sheet Metal Workers International Association
1963
Scope and Contents
Utica & Syracuse, NY (Utica Sheet Metal Corp.)
Box 481 Folder 19
3-CD-99; Teamsters, Local 398, Ice, Oil Construction Supply Drivers
1963
Scope and Contents
Rochester, NY (Lane Construction Corp.)
Box 481 Folder 20
3-CD-101; United Association of Journeymen & Apprentices of Plumbing & Pipe Fitting Industry of US & Canada, Local 7
1963
Scope and Contents
(Nardone & Belotte)
Box 481 Folder 21
3-CD-106; Hod Carriers, Local 322, Intl. Bro. of
1963
Scope and Contents
Massena, NY (La Barge Bros. Co., Inc.)
Box 481 Folder 22
3-CD-107; International Union of Bricklayers Masons & Plasterers, Local Union 6
1963
Scope and Contents
Albany, NY (Eastern New York Construction Employers)
Box 481 Folder 23
1-CD-76; Int'l Assoc. of Bridge, Structural & Ornamental Iron Workers, Local 15
1963
Scope and Contents
(Industrial Engineering Co.) Hartford, CT
Box 482 Folder 1
10-CD-164; Sheet Metal Workers' & Wm. J. McDowell, Business Agent
1963
Scope and Contents
Birmingham, AL (Acousti Engineering of Alabama, Inc.)
Box 482 Folder 2
10-CD-165; Bridge, Local 387
1963
Scope and Contents
Atlanta, GA (Thompson, Street & Diversified Company)
Box 482 Folder 3
12-CD-2; Local 164, Brotherhood of Painters, Decorators & Paperhangers of America, et al.
1959
Scope and Contents
Jacksonville, FL (A. D. Cheatham Painting Co.)
Box 482 Folder 4
12-CD-3; Local 1287, Brotherhood of Painters, Decorators & Paperhangers of America, et al.
1959
Scope and Contents
Melbourne, FL (A. D. Cheatham Painting Company)
Box 482 Folder 5
12-CD-4; Local 1010, Brotherhood of Painters, Decorators & Paperhangers of America, et al.
1959
Scope and Contents
Orlando, FL (A. D. Cheatham Painting Co.)
Box 482 Folder 6
12-CD-5; Plumbers & Steamfitters Local Union 925
1959
Scope and Contents
Daytona Beach, FL (Electro Mechanical Systems, Inc.)
Box 482 Folder 7
12-CD-8; Boilermakers Local 433, International Brotherhood of Boilermakers, Iron Ship Builders, Blacksmiths, Forgers & Helpers
1959
Scope and Contents
Tampa, FL (Logan Construction Co., Inc.)
Box 482 Folder 8
12-CD-21; Local 272, International Association of Bridge, Structural & Ornamental Iron Workers
1963
Scope and Contents
(Erectors of Florida, Inc.)
Box 482 Folder 9
12-CD-22; Local 272, International Association of Bridge, Structural & Ornamental Iron Workers
1963
Scope and Contents
(Erectors of Florida, Inc.)
Box 482 Folder 10
12-CD-43; Marble Polishers, Machine Operators & Helpers Local Union 121
1963
Scope and Contents
Miami, FL (Florida Setting Corp. of Miami)
Box 482 Folder 11
12-CD-44; Iron Workers, International Association of Bridge, Structural & Ornamental, Local 597
1963
Scope and Contents
Jacksonville, FL (R. P. Redman, Jr. d/b/a Builders Products Company)
Box 482 Folder 12
12-CD-45; Painters, Decorators & Paperhangers of America, Brotherhood of, Local 365
1963
Scope and Contents
Miami, FL (Di Lido Hotel)
Box 482 Folder 13
12-CD-112; Sheet Metal Workers International Association, Local Union 57
1968
Scope and Contents
(Wallace Industries, Inc.) Tampa, FL
Box 482 Folder 14
12-CD-115; Bridge, Structural & Ornamental Iron Workers, International Association of, Local 397
1968
Scope and Contents
(PPG Industries, Inc.)
Box 483 Folder 1
13-CD-57; Local Union 393, International Association of Bridge, Structural & Ornamental Iron Workers
1959
Scope and Contents
Aurora, IL (H. H. Mass Construction Co.)
Box 483 Folder 2
13-CD-58; Local 41 Laborers & Hod Carriers
1959
Scope and Contents
Hammond, IN (George DeJong)
Box 483 Folder 3
13-CD-60; Local 134, International Brotherhood of Electrical Workers & Agent James Quinlan
1959
Scope and Contents
Chicago, IL (Frank Ryser)
Box 483 Folder 4
13-CD-61; General Local 200, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America & Agent Fred Hammer
1959
Scope and Contents
Milwaukee, WI (Diamond Trucking Company)
Box 483 Folder 5
13-CD-62; Journeymen Plasterers' Protective & Benevolent Society of Chicago Local 5 & George Bohland
1959
Scope and Contents
Chicago 12, IL (Tri-County Plastering Company)
Box 483 Folder 6
13-CD-63; Chicago District Council, United Brotherhood of Carpenters & Joiners, Local Unions 250, 448, 461, & 1996, & Allen & Danner
1959
Scope and Contents
Chicago, IL (Custom Installations Inc.)
Box 483 Folder 7
13-CD-67; International Association of Bridge, Structural & Ornamental Iron Workers, Local 395
1959
Scope and Contents
Hammond, IL (John E. Leach Sheet Metal Contractor)
Box 483 Folder 8
13-CD-69; Local 134, International Brotherhood of Electrical Workers
1959
Scope and Contents
Chicago, IL (Consumers Aid Inc., Columbia Sound Engineering Co.)
Box 483 Folder 9
13-CD-70; Local 134, International Brotherhood of Electrical Workers
1959
Scope and Contents
Chicago, IL (Engineered Sound Systems, Inc.)
Box 483 Folder 10
13-CD-71; Local 134, International Brotherhood of Electrical Workers
1959
Scope and Contents
Chicago, IL (Midwest Sound Systems, Inc.)
Box 483 Folder 11
13-CD-72; Local 134, International Brotherhood of Electrical Workers
1959
Scope and Contents
Chicago, IL (Modern Communications, Inc.)
Box 483 Folder 12
13-CD-73; Local 134, International Brotherhood of Electrical Workers
1959
Scope and Contents
Chicago, IL (Radio Sound Corp.)
Box 483 Folder 13
13-CD-74; Local 134, International Brotherhood of Electrical Workers
1959
Scope and Contents
Chicago, IL (Stebbins Sound Service, Inc.)
Box 483 Folder 14
13-CD-76; Chicago Typographical Union 16
1963
Scope and Contents
Chicago 6, IL (Central Typesetting & Electrotyping Company)
Box 483 Folder 15
13-CD-116; Local 150, International Union of Operating Engineers
1963
Scope and Contents
Chicago, IL (Ringbloom Construction Company)
Box 483 Folder 16
13-CD-117; United Brotherhood of Carpenters & Joiners of America, Local 174
1963
Scope and Contents
Joliet, IL (Acme Acoustics, Inc.)
Box 483 Folder 17
13-CD-120; Local 19, Wood, Wire, Metal Lathers of America
1963
Scope and Contents
Joliet, IL (Acme Acoustics, Inc.)
Box 483 Folder 18
13-CD-121; International Longshoremen's Association & Local 19
1963
Scope and Contents
Chicago, IL (Bulk Terminals Co., Division, Union Tank Car Company)
Box 483 Folder 19
13-CD-122; Teamsters Joint Council 25, Miscellaneous Warehousemen Union Local 781, International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1963
Scope and Contents
Chicago, IL (Central Cold Storage Company)
Box 483 Folder 20
13-CD-126; Iron Workers Union 444, Int'l Association of Bridge, Structural & Ornamental Iron Workers
1963
Scope and Contents
Joliet, IL (R. T. Milord Co.)
Box 483 Folder 21
17-CD-31; Brotherhood of Painters, Decorators & Paperhangers of America, Local 1786
1959
Box 483 Folder 22
17-CD-32; Local Union 3 Sheet Metal Workers Intl. Assoc.
1959
Scope and Contents
Omaha, NE
Box 483 Folder 23
17-CD-33; Local Union 533, United Assoc. of Journeymen & Apprentices of Plumbing & Pipe Fitting Industry of US & Canada
1959
Scope and Contents
Kansas City, MO
Box 483 Folder 24
17-CD-34; Intl. Union of Operating Engrs. Local 6
1959
Scope and Contents
Kansas City, MO
Box 483 Folder 25
17-CD-35; United Association of Journeymen & Apprentices of Plumbing & Pipe Fitting Industry of US & Canada
1959
Scope and Contents
Washington, D.C.
Box 483 Folder 26
17-CD-47; International Brotherhood of Electrical Workers, Local 22
1963
Scope and Contents
Omaha, NE
Box 484 Folder 1
20-CD-57; Bricklayers Local Union 10
1959
Scope and Contents
(Valley Rockery, Inc.) San Jose, CA
Box 484 Folder 2
20-CD-58; Teamsters, Chauffeurs, Warehousemen & Helpers of America, Int'l Bro. of, Freight, Construction, Gen. Drivers, Warehousemen & Helpers Union, Local 287
1959
Scope and Contents
(Valley Rockery, Inc.) San Jose, CA
Box 484 Folder 3
20-CD-59; Hod Carriers', Building & Common Laborers' Union of America, International, Local 294
1959
Scope and Contents
(California Compress Company) Fresno, CA
Box 484 Folder 4
20-CD-60; Teamsters, Chauffeurs, Warehousemen & Helpers of America, International Brotherhood of, Local 386
1959
Scope and Contents
(John M. King Co.) Modesto, CA
Box 484 Folder 5
20-CD-61; Electrical Workers, International Brotherhood of Local Union 100
1959
Scope and Contents
(Mountain States Construction Co.)
Box 484 Folder 6
20-CD-62; Steelworkers of America, United, East Bay Union of Machinists, Local 1304
1959
Scope and Contents
(Fluor Maintenance, Inc.) Emeryville & Oakland, CA
Box 484 Folder 7
20-CD-63; Building & Construction Trades Council of Nevada
1959
Scope and Contents
(Flora Construction Company) Las Vegas, NV
Box 484 Folder 8
21-CD-133; International Brotherhood of Electrical Workers, Local 45
1963
Scope and Contents
(Chris Craft, Inc. d/b/a KCOP-TV) Los Angeles, CA
Box 484 Folder 9
21-CD-136-1; Warehouse Processing & Distribution Workers' Union, Local 26, International Longshoremen's & Warehousemen's Union
1963
Scope and Contents
(Thomas A. Newton, Long Beach Security Patrol) Long Beach, CA
Box 484 Folder 10
21-CD-136-2; Warehouse Processing & Distribution Workers' Union, Local 26, International Longshoremen's & Warehousemen's Union
1963
Scope and Contents
(Thomas A. Newton, Long Beach Security Patrol) Long Beach, CA
Box 484 Folder 11
21-CD-138; Los Angeles Building Trades Council, Steamfitters Local Union 250
1963
Scope and Contents
(Edoco Technical Products, Inc.) Long Beach, CA
Box 484 Folder 12
21-CD-139; Carpenters Local 1913, Sheet Metal Workers International Association Local 108, Los Angeles Building Trades Council
1963
Scope and Contents
(Raymond & Diamond Co., et al.) Los Angeles & Vicinity, CA
Box 484 Folder 13
21-CD-232; Iron Workers 220 & Laborers Local 89
1967
Scope and Contents
(Atlas Fence Company) San Diego, CA
Box 484 Folder 14
21-CD-242; Ironworkers Local 433 & International Union of Operating Engineers Local 12
1968
Scope and Contents
(Walter Carpet Mills, Inc.) City of Industry, CA
Box 484 Folder 15
21-CD-243; Los Angeles County District Council of Carpenters, et al.
1968
Scope and Contents
(Dinwiddie Construction Company & Simpson Construction Co.) Los Angeles, CA
Box 484 Folder 16
21-CD-245; Laborers' International Union of North America Local 1184
1968
Scope and Contents
(E. R. Hall d/b/a H&A Construction Co.) Bell Gardens, CA
Box 484 Folder 17
21-CD-137; Local 78, United Association of Journeymen & Apprentices of Plumbing & Pipe Fitting Industry of US & Canada
1963
Scope and Contents
(Herrick Iron Works) Monterey Park, CA
Box 484 Folder 18
20-CD-54; Local Union 447, United Asso. of Journeymen & Apprentices of Plumbing & Pipe Fitting Industry of US & Canada
1959
Scope and Contents
(Sheet Metal Heating & Air Conditioning Contractors Asso., Sacto. Dist., Inc.) Sacramento, CA
Box 485 Folder 1
13-RC-6586; Electro Engineering Inc.
1959
Scope and Contents
Chicago, IL
Box 485 Folder 2
13-RC-6587; Granwood Furniture Co.
1959
Scope and Contents
Chicago 7, IL
Box 485 Folder 3
13-RC-6593; Montgomery Ward & Co.
1959
Scope and Contents
Chicago, IL
Box 485 Folder 4
13-RC-6594; Metropolitan Liquor Company
1959
Scope and Contents
Milwaukee 2, WI
Box 485 Folder 5
13-RC-6565; General Electric Company
1959
Scope and Contents
Joliet, IL
Box 485 Folder 6
13-RC-6595; T. & S. Tobacco Company
1959
Scope and Contents
Oshkosh, WI
Box 485 Folder 7
13-RC-6566; Continental Envelope Company
1959
Scope and Contents
Chicago, IL
Box 485 Folder 8
13-RC-6567; Automotive Utilities, Inc.
1959
Scope and Contents
Chicago, IL
Box 485 Folder 9
13-RC-6568; Lincoln Beer Distributors
1959
Scope and Contents
Milwaukee, WI
Box 485 Folder 10
13-RC-6585; Outlook Envelope Co.
1959
Scope and Contents
Chicago, IL
Box 485 Folder 11
13-RC-6580; Zangerle Peterson Co.
1959
Scope and Contents
Chicago 14, IL
Box 485 Folder 12
13-RC-6563; General Loose Leaf Bindery
1959
Scope and Contents
Chicago 5, IL
Box 485 Folder 13
13-RC-6562; Miller Fisheries
1959
Scope and Contents
Milwaukee, WI
Box 485 Folder 14
13-RC-6561; M. Block & Sons, Inc.
1959
Scope and Contents
Chicago 16, IL
Box 485 Folder 15
13-RC-6560; Vitro Engineering Co., Div. of Vitro Corporation of America
1959
Scope and Contents
Madison, WI
Box 485 Folder 16
13-RC-6559; United Telephone Company
1959
Scope and Contents
Monroe, WI
Box 485 Folder 17
13-RC-6564; Dalkin Co., A.
1959
Scope and Contents
Chicago 41, IL
Box 485 Folder 18
13-RC-6573; American Automatic Typewriter Co.
1959
Scope and Contents
Chicago, IL
Box 485 Folder 19
13-RC-6572; International Harvester Sales & Service Branch
1959
Scope and Contents
Fort Wayne, IN
Box 485 Folder 20
13-RC-6571; RAE Motor Corporation
1959
Scope and Contents
Racine, WI
Box 485 Folder 21
13-RC-6570; Crotty Bros.
1959
Scope and Contents
Chicago, IL
Box 485 Folder 22
13-RC-6569; Accurate Manufacturing Co.
1959
Scope and Contents
Chicago 20, IL
Box 486 Folder 1
12-CC-32 & 12-CC-33; Teamsters 512 & Cement Workers 330
1959
Scope and Contents
(Lehigh Portland Cement)
Box 486 Folder 2
12-CC-31; International Union, United Plant Guard Workers of America
1959
Scope and Contents
Detroit, MI (General Plant Protection Corporation)
Box 486 Folder 3
12-CC-34; Taxi Driver, Automotive Empl. & Parking Lot Attend, Local 320, Int'l Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1959
Scope and Contents
(Herbert H. Robins, S. Sidney Raffel & K.S.B. Realty Invest. Corp d/b/a Carillon Hotel)
Box 486 Folder 4
12-CC-39; Plumbers Local Union 519
1959
Scope and Contents
(Sam Rodgers & W. W. Holt d/b/a San Rodgers Plumbing) Miami, FL
Box 486 Folder 5
12-CC-40; Plumbing Local Union 519
1959
Scope and Contents
(Milioti-Mancini Plumbing Corporation) Miami, FL
Box 486 Folder 6
12-CC-41; Carpenters District Council, United Brotherhood of Carpenters & Joiners of Amer.
1959
Scope and Contents
(Sam Rodgers Plumbing, Sam Rodgers & W. W. Holt) Miami, FL
Box 486 Folder 7
12-CC-42; Carpenters District Council, United Brotherhood of Carpenters & Joiners of Amer.
1959
Scope and Contents
(Milioti-Mancini Building Corp.) Miami, FL
Box 486 Folder 8
12-CC-43; Laundry Workers International Union, Local 222
1959
Scope and Contents
Miami, FL
Box 486 Folder 9
12-CC-44; Transport Workers Union of America & Local 511
1959
Scope and Contents
Miami, FL (Dispatch Services, Inc.)
Box 486 Folder 10
12-CC-45; Transport Workers Union of America & Local 511
1959
Scope and Contents
Miami, FL (Air Agency, Inc.)
Box 486 Folder 11
12-CC-46; Taxi Drivers, Automotive Employees & Parking Lot Attendants, Local 320, Int'l Bro. of Teamsters, Chauffeurs, Warehousemen & Helpers of America
1959
Scope and Contents
(Fountainbleau Hotel) Miami Beach, FL
Box 486 Folder 12
12-CC-47; American Bakery & Confectionery Workers, Int'l. Union & Local 361
1959
Scope and Contents
Tampa, FL (Bell Bakeries, Inc.)
Box 486 Folder 13
12-CC-48; International Ladies' Garment Workers Union & Agents
1959
Scope and Contents
Miami, FL (Miami Vogue Mfg. Inc.)
Box 486 Folder 14
12-CC-49; Ladies' Garment Workers Union, International & Agents
1959
Scope and Contents
(Miami Vogue Manufacturing, Inc.) Miami, FL
Box 486 Folder 15
12-CC-51; Plumbers & Steam Fitters Local 295, United Association of Journeymen & Apprentices of Plumbing & Pipefitting Industry of US & Canada & Agents
1959
Scope and Contents
(Electro Mechanical Systems, Inc.)
Box 486 Folder 16
12-CC-52; Plaster Tenders' Union Local 635, International Hod Carriers, Building & Common Laborers' Union of America
1959
Scope and Contents
Miami, FL (Ed A. Braddock Plastering Co.)
Box 486 Folder 17
12-CC-53; Hod Carriers, Int'l, Building & Common Laborers' Union of America, Plaster Tenders' Union Local 635
1959
Scope and Contents
(Ed A. Braddock Plastering Co.)
Box 486 Folder 18
12-CC-55; Iron Workers Local Union 397, International Association of Bridge, Structural & Ornamental Iron Workers & Agents
1959
Scope and Contents
Tampa, FL (Virginia-Carolina Chemical Corporation)
Box 486 Folder 19
12-CC-56; Polk County Building & Construction Trades Council & Members
1959
Scope and Contents
(Virginia- Carolina Chemical Corporation) Tampa, FL
Box 486 Folder 20
12-CC-57; Building & Construction Trades Council of Tampa & Members
1959
Scope and Contents
(Virginia-Carolina Chemical Corporation) Tampa, FL
Box 486 Folder 21
12-CC-58; Polk County Building & Construction Trades Council & Members
1959
Scope and Contents
(Wellman-Lord Engineering, Inc.) Lakeland, FL
Box 486 Folder 22
12-CC-59; Building & Construction Trades Council of Tampa & Members
1959
Scope and Contents
(Wellman-Lord Engineering, Inc.)
Box 486 Folder 23
12-CC-60; Boilermakers Local 433, Int'l Brotherhood of Boilermakers, Iron Ship Builders, Blacksmiths, Forgers & Helpers
1959
Scope and Contents
(Logan Construction Co., Inc.) Tampa, FL
Box 486 Folder 24
Region 12 - Tampa
1966
Box 486 Folder 25
12-CC-74; Broward County Building & Construction Trades Council
1959
Scope and Contents
Ft. Lauderdale, FL (Italian Terrazzo & Mosaic)
Box 486 Folder 26
12-CC-80; Sheetmetal Workers Local 493
1959
Scope and Contents
(McCracken & Berry Constr. Co.) Daytona Beach, FL
Box 487 Folder 1
10-CB-1515; USW Steel Workers
1965
Box 487 Folder 2
10-CB-1524; Allied Workers Dis. Union 454, Butchers
1965
Box 487 Folder 3
10-CB-1525; Butchers
1965
Box 487 Folder 4
10-CB-1527; Jefferson Co. Alabama & Vic. Carpenters Dis. Co. & Rep. N. M. Pennington
1965
Box 487 Folder 5
10-CB-1528; Steel Workers
1965
Box 487 Folder 6
10-CB-1530; Lo. Un. 85 Sheet Metal Workers Int. Ass.
1965
Box 487 Folder 7
10-CB-1540
1965
Box 487 Folder 8
10-CB-1541; Amalgamated. Meat Cutters & Butcher Workmen of N. Am.
1965
Box 487 Folder 9
10-CB-1542; Local Union of U. A. of Journeymen & Apprentices of Plumbing & Pipe Fitting Ind. Of US & Canada
1965
Box 487 Folder 10
10-CB-1555; United Textile Workers
1965
Box 487 Folder 11
10-CB-1558; USW
1965
Box 487 Folder 12
10-CB-1564; Teamsters Union
1965
Box 487 Folder 13
10-CB-1568; Employees of U. of Chicago Bridge & Iron Co.
1965
Box 487 Folder 14
17-CB-431; Luggage & Novelty Workers U.
1965
Box 487 Folder 15
17-CB-453; Truck Drivers & Helpers Lo. Union 696, Int. Bro. Teamsters, Chauffeurs, Warehousemen, Helpers of America
1965
Box 487 Folder 16
17-CB-455; AFRTA
1965
Box 487 Folder 17
1-CB-1007
1965
Box 487 Folder 18
1-CB-1009; Sheet Metal Workers
1965
Box 487 Folder 19
1-CB-1024; IBT
1965
Box 487 Folder 20
1-CB-1063; IBT
1965
Box 487 Folder 21
21-CB-1554; I. B. Teamsters, Chauffeurs, Warehousemen & Helpers of Am. Local 848
1965
Box 487 Folder 22
The Duty to Bargain in a Non-Compulsory Society
1960
Box 487 Folder 23
The Wall Street Journal
1969
Box 487 Folder 24
Region 6 RC Cases
1966
Box 487 Folder 25
Region 13 CB Cases
1966
Box 487 Folder 26
Region 13 CC, CD, CP, RM, RD Cases
1966
Box 487 Folder 27
Region 13 CA Cases
1966
Box 487 Folder 28
Region 35 RC Cases
1957-1959
Box 487 Folder 29
Region 6 CB Cases
1952
Box 487 Folder 30
Mechanization & Modernization
1960-1966
Box 487 Folder 31
Brooklyn Longshoremen's Medical Center - Report
1965
Box 487 Folder 32
Final Report of Committee of Inquiry under Rt. Hon. Lord Devlin
1965
Scope and Contents
Booklet
Box 487 Folder 33
Report of Committee of Inquiry into Major Ports of Great Britain
1962
Scope and Contents
Booklet
Box 487 Folder 34
Shipboard Manpower
1962-1963
Scope and Contents
Book
Box 487 Folder 35
Men & Machines
1963
Scope and Contents
Book
Box 487 Folder 36
Miscellaneous
Box 487 Folder 37
Ross 620
Scope and Contents
Messenger Envelope
Box 487 Folder 38
Monthly Labor Review
1966
Scope and Contents
Book
Box 487 Folder 39
Legal & Regulatory Aspects of Coordinated Transportation Service
1966
Scope and Contents
Book
Box 487 Folder 40
Emergency Labor Disputes & National Interest
1950-1963
Scope and Contents
Booklet
Box 487 Folder 41
Selected Commodity Unit Costs for Oceanborne Shipments Via Common Carriers
Scope and Contents
Binder
Box 488 Folder 1
13-RC-6814; Nu-Way Corporation
1959
Scope and Contents
Rock Island, IL
Box 488 Folder 2
13-RC-6815; Salerno Megowen Biscuit Co.
1959
Scope and Contents
Niles, IL
Box 488 Folder 3
13-RC-6817; Prestwor Beverage, Incorporated
1959
Scope and Contents
Milwaukee, WI
Box 488 Folder 4
13-RC-6818 & 13-RC-6819; Frank Beer Distributors, Inc. & Frank Liquor Co.
1959
Box 488 Folder 5
13-RC-6820; National Tea Company
1959
Scope and Contents
Freeport, IL
Box 488 Folder 6
13-RC-6821; Weatherhead Company
1959
Scope and Contents
Columbia City, IN
Box 488 Folder 7
13-RC-6823; Zeller Packing Company
1959
Scope and Contents
Chicago, IL
Box 488 Folder 8
13-RC-6824; Fairbanks, Morse & Company
1959
Scope and Contents
East Moline, IL
Box 488 Folder 9
13-RC-6825; Eisner Grocery Company
1959
Scope and Contents
Champaign, IL
Box 488 Folder 10
13-RC-6826; Tharinger Macaroni Co., Division of V. La Rosa & Sons, Inc.
1959
Scope and Contents
Milwaukee, WI
Box 488 Folder 11
13-RC-6827; 20th Century Glove Company
1959
Scope and Contents
Reeseville, WI
Box 488 Folder 12
13-RC-6848; Ready Foods Canning Corporation
1959
Scope and Contents
Cedarburg, WI
Box 488 Folder 13
13-RC-6828; Solo Cup Company
1959
Scope and Contents
Chicago, IL
Box 488 Folder 14
13-RC-6813; Progressive Cafeterias
1959
Scope and Contents
Chicago, IL
Box 488 Folder 15
13-RC-6829; Faber Industries
1959
Scope and Contents
Mason City, IL
Box 488 Folder 16
13-RC-6831; Murphy Construction Company, Murphy Concrete Products Company, Murphy Creek Lime Stone Company
1959
Scope and Contents
Black Creek, WI
Box 488 Folder 17
13-RC-6832; Armour & Co.
1959
Scope and Contents
Rockford, IL
Box 488 Folder 18
13-RC-6833; Harding Williams Co.
1959
Scope and Contents
Cicero, IL
Box 488 Folder 19
13-RC-6834; Bacon Products, Inc.
1959
Scope and Contents
Addison, IL
Box 488 Folder 20
13-RC-6835; Wisconsin Storage Battery Company
1959
Scope and Contents
Racine, WI
Box 488 Folder 21
13-RC-6836; Chicago Wheel & Mfg. Co.
1959
Scope and Contents
Chicago, IL
Box 488 Folder 22
13-RC-6838; McKesson Liquor Co.
1959
Scope and Contents
Milwaukee 2, WI
Box 488 Folder 23
13-RC-6839; National Paper Box Mfg. Co.
1959
Scope and Contents
Chicago, IL
Box 488 Folder 24
13-RC-6840; Chicago Bruner Lay Rock Bit Corp.
1959
Scope and Contents
Franklin Park, IL
Box 488 Folder 25
13-RC-6842; Thomas E. Snyder Sons Co.
1959
Scope and Contents
Chicago, IL
Box 488 Folder 26
13-RC-6843; General Tinning Company
1959
Scope and Contents
Chicago, IL
Box 488 Folder 27
13-RC-6845; Jos. F. Kiesler Co.
1959
Scope and Contents
Chicago 22, IL
Box 488 Folder 28
13-RC-6846; Wisco Division of Electric Storage Battery Company
1959
Scope and Contents
Racine, WI
Box 488 Folder 29
13-RC-6847; Slate Printing Company
1959
Scope and Contents
Cicero, IL
Box 488 Folder 30
13-RC-6849; Austin Gray Iron Foundry Co.
1959
Scope and Contents
Sheboygan, WI
Box 488 Folder 31
13-RC-6850; Micarta Fabricators, Inc.
1959
Scope and Contents
Chicago, IL
Box 488 Folder 32
13-RC-6852; Lampcraft Industries
1959
Scope and Contents
Chicago 25, IL
Box 488 Folder 33
13-RC-6855; Mailers Inc. (Addressors Inc.)
1959
Scope and Contents
Chicago, IL
Box 488 Folder 34
13-RC-6857; Standard Asbestos Mfg. Co.
1959
Scope and Contents
Chicago, IL
Box 488 Folder 35
13-RC-6858; Estad Products, Inc.
1959
Scope and Contents
Westville, IL
Box 488 Folder 36
13-RC-6859; Custom Made Container Co.
1959
Scope and Contents
Chicago, IL
Box 488 Folder 37
13-RC-6863; Revcor, Inc.
1959
Scope and Contents
Carpentersville, IL
Box 488 Folder 38
13-RC-6865; Kroger Company
1959
Scope and Contents
Streator, IL
Box 488 Folder 39
13-RC-6867; Bennett Industries, Inc.
1959
Scope and Contents
Peotone, IL
Box 488 Folder 40
13-RC-6868; U. S. Plywood Company
1959
Scope and Contents
Neenah, WI
Box 488 Folder 41
13-RC-6870; Ensign Coil Company
1959
Scope and Contents
Chicago, IL
Box 488 Folder 42
13-RC-6871; Delph-Faber Hide Company
1959
Scope and Contents
Springfield, IL
Box 488 Folder 43
13-RC-6872; McKesson Liquor Company
1959
Scope and Contents
Milwaukee 2, WI
Box 488 Folder 44
13-RC-6873; Stein-Merki Company
1959
Scope and Contents
Chicago, IL
Box 488 Folder 45
13-RC-6874; Crotty Bros.
1959
Scope and Contents
Chicago, IL
Box 488 Folder 46
13-RC-6876; Filmite Oil Corporation
1959
Scope and Contents
Butler, WI
Box 488 Folder 47
13-RC-6878; International Printing Ink Corp., Division of Interchemical Corp.
1959
Scope and Contents
Chicago, IL
Box 488 Folder 48
The Industrial Revolution in the Eighteenth Century
1927
Scope and Contents
Book
Box 489 Folder 1
U. S. National Labor Relations Board CA-0000
1964
Box 489 Folder 2
U. S. National Labor Relations Board CA-0000
1963
Box 489 Folder 3
U. S. National Labor Relations Board CA-0000
1962
Box 489 Folder 4
U. S. National Labor Relations Board CA-0000
1961
Box 489 Folder 5
U. S. National Labor Relations Board CA-0000
1960
Box 489 Folder 6
U. S. National Labor Relations Board CA-0001
1964
Box 489 Folder 7
U. S. National Labor Relations Board CA-0001
1963
Box 489 Folder 8
U. S. National Labor Relations Board CA-0001
1962
Box 489 Folder 9
U. S. National Labor Relations Board CA-0001
1961
Box 490 Folder 1
13-RC-6023; Earl Lithographing & Printing Co.
1959
Scope and Contents
Menasha, WI
Box 490 Folder 2
13-RC-6033; Tuttle & Kif, Inc.
1959
Scope and Contents
Chicago 39, IL
Box 490 Folder 3
13-RC-6076; Chicago Spring Products Company
1959
Scope and Contents
Chicago, IL
Box 490 Folder 4
13-RC-6086; H. A. Kuhel Co.
1959
Scope and Contents
Decatur, IL
Box 490 Folder 5
12-RC-654; Daylight Grocery Co., Inc.
1959
Scope and Contents
Jacksonville, FL
Box 490 Folder 6
12-RC-653; Lindsay Newspapers, Inc.
1959
Scope and Contents
Sarasota, FL
Box 490 Folder 7
12-RC-652; Florida General Linen Supply Company
1959
Scope and Contents
Jacksonville, FL
Box 490 Folder 8
12-RC-651; Hot Shoppes, Inc.
1959
Scope and Contents
Miami, FL
Box 490 Folder 9
12-RC-649; Marie Antoinette Hotel, Prestige Hotels, Inc.
1959
Scope and Contents
Ft. Lauderdale, FL
Box 490 Folder 10
12-RC-657; Jolly Roger Hotel
1959
Scope and Contents
Ft. Lauderdale, FL
Box 490 Folder 11
12-RC-656; Florida Industrial Laundry Company
1959
Scope and Contents
Jacksonville, FL
Box 490 Folder 12
12-RC-655; Lakeland Cement Company
1959
Scope and Contents
Lakeland, FL
Box 490 Folder 13
12-RC-695; Flint Ink Corporation
1959
Scope and Contents
Jacksonville, FL
Box 491 Folder 1
1-CA-2702; Peerless Motor Express Inc.
1959
Scope and Contents
Hartford, CT
Box 491 Folder 2
1-CA-2674; Sumner Williams Company
1959
Scope and Contents
East Boston, MA
Box 491 Folder 3
1-CA-2678; Enterprise Department Stores, Inc. d/b/a J. M. Fields Discount Stores
1959
Scope and Contents
Medford, MA
Box 491 Folder 4
1-CA-2684; Metals & Controls Corporation
1959
Scope and Contents
Attleboro, MA
Box 491 Folder 5
1-CA-2683; Metals & Controls Corporation
1959
Scope and Contents
Attleboro, MA
Box 491 Folder 6
1-CA-2691; Royal McBee Corporation
1959
Scope and Contents
Hartford, CT
Box 491 Folder 7
1-CA-2692; Roadway Express, Inc.
1959
Scope and Contents
West Haven, CT
Box 491 Folder 8
1-CA-2697; Roadway Express, Inc.
1959
Scope and Contents
West Haven, CT
Box 491 Folder 9
1-CA-2694; Roadway Express
1959
Scope and Contents
West Haven, CT
Box 491 Folder 10
1-CA-2696; Howe Scale Company
1959
Scope and Contents
Rutland, VT
Box 491 Folder 11
Union Financial Statistics
1959-1960
Scope and Contents
Book
Box 491 Folder 12
MLP - List of Camps - NYS Health Dept.
Box 491 Folder 13
1-CA-2703; Wilbar's, Incorporated
1959
Scope and Contents
Boston, MA & N. Haven, CT
Box 491 Folder 14
1-CA-2698; Jordan Marsh Company
1959
Scope and Contents
Peabody, MA
Box 491 Folder 15
1-CA-2699; Bradley-Smith Co., Inc.
1959
Scope and Contents
New Haven, CT
Box 491 Folder 16
1-CA-2701; Pinkerton's National Detective Agency, Inc.
1959
Scope and Contents
Boston, CA
Box 491 Folder 17
1-CA-2620; Trawler Brighton, Inc.
1959
Scope and Contents
Boston, MA
Box 491 Folder 18
1-CA-2441; Albany Novelty Corp.
1959
Scope and Contents
North Bennington, VT
Box 491 Folder 19
1-CA-2681; Enterprise Department Stores, Inc. d/b/a J. M. Fields Discount Stores
1959
Scope and Contents
Medford, MA
Box 491 Folder 20
10-CA-4230; American-Marietta Company
1960
Scope and Contents
Knoxville, TN
Box 491 Folder 21
1-CA-2744; Daniel P. Quinn, Contractor
1959
Scope and Contents
Thompsonville, CT
Box 491 Folder 22
1-CA-2615; Lehman Bros., Inc.
1959
Scope and Contents
New Haven, CT
Box 491 Folder 23
1-CA-2625; Carpenter Mfg. Co.
1959
Scope and Contents
Somerville, MA
Box 491 Folder 24
1-CA-2704; The Connecticut Water Company
1959
Scope and Contents
Clinton, CT
Box 492 Folder 1
U. S. National Labor Relations Board CA-0004
1964
Box 492 Folder 2
U. S. National Labor Relations Board CA-0004
1963
Box 492 Folder 3
U. S. National Labor Relations Board CA-0004
1962
Box 492 Folder 4
U. S. National Labor Relations Board CA-0004
1961
Box 492 Folder 5
U. S. National Labor Relations Board CA-0004
1960
Box 492 Folder 6
U. S. National Labor Relations Board CA-0005
1964
Box 492 Folder 7
U. S. National Labor Relations Board CA-0005
1963
Box 492 Folder 8
U. S. National Labor Relations Board CA-0005
1962
Box 492 Folder 9
U. S. National Labor Relations Board CA-0005
1961
Box 492 Folder 10
U. S. National Labor Relations Board CA-0005
1960
Box 493 Folder 1
1-CA-2069; Hannaford Bros. Co. (T. R. Savage Division) [Folder 1 of 4]
1956-1959
Scope and Contents
Bangor, ME
Box 493 Folder 2
1-CA-2069; Hannaford Bros. Co. (T. R. Savage Division) [Folder 2 of 4]
1956-1959
Scope and Contents
Bangor, ME
Box 493 Folder 3
1-CA-2069; Hannaford Bros. Co. (T. R. Savage Division) [Folder 3 of 4]
1956-1959
Scope and Contents
Bangor, ME
Box 493 Folder 4
1-CA-2069; Hannaford Bros. Co. (T. R. Savage Division) [Folder 4 of 4]
1956-1959
Scope and Contents
Bangor, ME
Box 493 Folder 5
1-CA-1853; Boston Record-American-Advertiser Division Hearst Corp. [Folder 1 of 3]
1955-1959
Scope and Contents
Boston, MA
Box 493 Folder 6
1-CA-1853; Boston Record-American-Advertiser Division Hearst Corp. [Folder 2 of 3]
1955-1959
Scope and Contents
Boston, MA
Box 493 Folder 7
1-CA-1853; Boston Record-American-Advertiser Division Hearst Corp. [Folder 3 of 3]
1955-1959
Scope and Contents
Boston, MA
Box 493 Folder 8
1-CA-1860; Boston Record-American-Advertiser Division Hearst Corp.
1955
Scope and Contents
Boston, MA
Box 493 Folder 9
1-CA-2927; Lagasse Furniture Company, Brentwood Lounge Company
1959
Scope and Contents
Haverhill, MA
Box 493 Folder 10
1-CA-1916; New England Die Casting Co. [Folder 1 of 3]
1955-1958
Scope and Contents
West Haven, CT
Box 493 Folder 11
1-CA-1916; New England Die Casting Co. [Folder 2 of 3]
1955-1958
Scope and Contents
West Haven, CT
Box 493 Folder 12
1-CA-1916; New England Die Casting Co. [Folder 3 of 3]
1955-1958
Scope and Contents
West Haven, CT
Box 493 Folder 13
1-CA-2267; New England Upholstery Co. [Folder 1 of 2]
1957-1960
Scope and Contents
Methuen, MA
Box 493 Folder 14
1-CA-2267; New England Upholstery Co. [Folder 2 of 2]
1957-1959
Scope and Contents
Methuen, MA
Box 493 Folder 15
1-CA-2908; Packing Machinery Company
1959
Scope and Contents
East Longmeadow, MA
Box 493 Folder 16
1-CA-2871; Fred P. Wolfe Jr. d/b/a Wolfe's Quality Food Shop
1959
Scope and Contents
West Haven, CT
Box 493 Folder 17
1-CA-2872; Fred P. Wolfe Jr. d/b/a Wolfe's Quality Foods
1959
Scope and Contents
West Haven, CT
Box 493 Folder 18
1-CA-2873; Fred P. Wolfe d/b/a Wolfe's Quality Food Shop
1959
Scope and Contents
West Haven, CT