Box 179
Container
Contains 24 Results:
20-CA-1558; Edmond Marsillac d/b/a Highland Cleaners, 1959
File — Box: 179, Folder: 11
Scope and Contents
Millbrae, California
Dates:
1959
20-CA-1559; Ohio Chemical Company, 1959
File — Box: 179, Folder: 12
Scope and Contents
Berkeley, California
Dates:
1959
20-CA-1560; Steward Oxygen Company, 1959
File — Box: 179, Folder: 13
Scope and Contents
Oakland, California
Dates:
1959
20-CA-1561; New Mission Heating and Ventilating Company, 1959
File — Box: 179, Folder: 14
Scope and Contents
San Francisco, California
Dates:
1959
20-CA-1562; Fresno Motor Car Dealers Association, 1959
File — Box: 179, Folder: 15
Scope and Contents
Fresno, California
Dates:
1959
20-CA-1562; Employer Submission, 1959
File — Box: 179, Folder: 16
Scope and Contents
San Francisco, California
Dates:
1959
20-CA-1563; Mayfair Bedding Company, 1959
File — Box: 179, Folder: 17
Scope and Contents
San Jose, California
Dates:
1959
20-CA-1564; Fresno-Manchester C. H. Baker Corp., 1959
File — Box: 179, Folder: 18
Scope and Contents
Fresno, California
Dates:
1959
20-CA-1565; Rockwell Manufacturing Company, 1959
File — Box: 179, Folder: 19
Scope and Contents
Porterville, California
Dates:
1959
20-CA-1566; Dobson & Schneider, 1959
File — Box: 179, Folder: 20
Scope and Contents
Red Bluff, California
Dates:
1959