Skip to main content

Box 148

 Container

Contains 61 Results:

Maryland Conditional Sales Contract, undated

 File — Box: 148, Folder: 44
Scope and Contents note From the Series:

Numerous legal affairs of the firm, including suits, patents and litigation. Of notes are the Nuclear and Spear suits that contain much data on the operations of the firms during the post WWII period, and the reasons for dissolving the firm.

Arranged alphabetically.

Dates: undated

Maryland Retail Sales and Use Tax, 1954-1955

 File — Box: 148, Folder: 45
Scope and Contents note From the Series:

Numerous legal affairs of the firm, including suits, patents and litigation. Of notes are the Nuclear and Spear suits that contain much data on the operations of the firms during the post WWII period, and the reasons for dissolving the firm.

Arranged alphabetically.

Dates: 1954-1955

Massachusetts Conditional Sales Contract, 1952-1955

 File — Box: 148, Folder: 46
Scope and Contents note From the Series:

Numerous legal affairs of the firm, including suits, patents and litigation. Of notes are the Nuclear and Spear suits that contain much data on the operations of the firms during the post WWII period, and the reasons for dissolving the firm.

Arranged alphabetically.

Dates: 1952-1955

Massachusetts Right to Use and Protection of Corporate Name, 1953

 File — Box: 148, Folder: 47
Scope and Contents note From the Series:

Numerous legal affairs of the firm, including suits, patents and litigation. Of notes are the Nuclear and Spear suits that contain much data on the operations of the firms during the post WWII period, and the reasons for dissolving the firm.

Arranged alphabetically.

Dates: 1953

Massachusetts Trust Receipt Consignment, 1950

 File — Box: 148, Folder: 48
Scope and Contents note From the Series:

Numerous legal affairs of the firm, including suits, patents and litigation. Of notes are the Nuclear and Spear suits that contain much data on the operations of the firms during the post WWII period, and the reasons for dissolving the firm.

Arranged alphabetically.

Dates: 1950

Michigan Employee Statutes, 1942

 File — Box: 148, Folder: 49
Scope and Contents note From the Series:

Numerous legal affairs of the firm, including suits, patents and litigation. Of notes are the Nuclear and Spear suits that contain much data on the operations of the firms during the post WWII period, and the reasons for dissolving the firm.

Arranged alphabetically.

Dates: 1942

Michigan Chattel Mortgage, 1950

 File — Box: 148, Folder: 50
Scope and Contents note From the Series:

Numerous legal affairs of the firm, including suits, patents and litigation. Of notes are the Nuclear and Spear suits that contain much data on the operations of the firms during the post WWII period, and the reasons for dissolving the firm.

Arranged alphabetically.

Dates: 1950

Michigan Garnishment, undated

 File — Box: 148, Folder: 51
Scope and Contents note From the Series:

Numerous legal affairs of the firm, including suits, patents and litigation. Of notes are the Nuclear and Spear suits that contain much data on the operations of the firms during the post WWII period, and the reasons for dissolving the firm.

Arranged alphabetically.

Dates: undated

Michigan Chattel Mortgage, 1950-1954

 File — Box: 148, Folder: 52
Scope and Contents note From the Series:

Numerous legal affairs of the firm, including suits, patents and litigation. Of notes are the Nuclear and Spear suits that contain much data on the operations of the firms during the post WWII period, and the reasons for dissolving the firm.

Arranged alphabetically.

Dates: 1950-1954

Michigan Release of Assignment of Receivables, 1954

 File — Box: 148, Folder: 53
Scope and Contents note From the Series:

Numerous legal affairs of the firm, including suits, patents and litigation. Of notes are the Nuclear and Spear suits that contain much data on the operations of the firms during the post WWII period, and the reasons for dissolving the firm.

Arranged alphabetically.

Dates: 1954