Skip to main content

Box 181

 Container

Contains 35 Results:

20-CA-1609; Select Foods, Inc., 1959

 File — Box: 181, Folder: 1
Scope and Contents

San Francisco, California

Dates: 1959

20-CA-1610; Select Foods, Inc., 1959

 File — Box: 181, Folder: 2
Scope and Contents

San Francisco, California

Dates: 1959

20-CA-1611; Select Foods, Inc., 1959

 File — Box: 181, Folder: 3
Scope and Contents

San Francisco, California

Dates: 1959

20-CA-1612; Select Foods, Inc., 1959

 File — Box: 181, Folder: 4
Scope and Contents

San Francisco, California

Dates: 1959

20-CA-1615; Westinghouse Electric Corp., 1959

 File — Box: 181, Folder: 6
Scope and Contents

Emeryville, California and San Lorenzo, California

Dates: 1959

20-CA-1616; Yale and Towne MFG Company, 1959

 File — Box: 181, Folder: 7
Scope and Contents

San Leandro, California

Dates: 1959

20-CA-1618; Frank Fullam, Inc., 1959

 File — Box: 181, Folder: 9

20-CA-1620; Refinishers, Inc., 1969

 File — Box: 181, Folder: 10
Scope and Contents

San Francisco, California

Dates: 1969