Box 179
Container
Contains 24 Results:
20-CA-1547; Technical Services Corporation, 1959
File — Box: 179, Folder: 1
Scope and Contents
Oakland, California
Dates:
1959
20-CA-1547; Technical Services Corp., 1959
File — Box: 179, Folder: 2
Scope and Contents
Berkeley, California
Dates:
1959
20-CA-1548; San Jose Steel Co., Inc., 1959
File — Box: 179, Folder: 3
Scope and Contents
San Jose, California
Dates:
1959
20-CA-1549; Twin Cities Mfg. Co., Inc., 1959
File — Box: 179, Folder: 4
Scope and Contents
Campbell, California
Dates:
1959
20-CA-1549; Twin Cities Manufacturing Co., Inc., 1959
File — Box: 179, Folder: 5
Scope and Contents
Campbell, California
Dates:
1959
20-CA-1550; J. I. Case Company, 1959
File — Box: 179, Folder: 6
Scope and Contents
Oakland, California
Dates:
1959
20-CA-1552; Siemons Mailing Service, 1959
File — Box: 179, Folder: 7
Scope and Contents
Oakland, California
Dates:
1959
20-CA-1554; Cochran Co. Inc., 1959
File — Box: 179, Folder: 8
Scope and Contents
Tracy, California
Dates:
1959
20-CA-1555; Durkee Famous Foods Division, The Glidden Company, 1959
File — Box: 179, Folder: 9
Scope and Contents
Berkeley, California
Dates:
1959
20-CA-1557; Lloyd A. Fry Roofing Company, 1959
File — Box: 179, Folder: 10
Scope and Contents
San Leandro, California
Dates:
1959