Box 182
Container
Contains 31 Results:
20-CA-1710; Matson, E. N. and Matson Isabel d/b/a Matson Lumber Company, 1959
File — Box: 182, Folder: 11
Scope and Contents
Grass Valley, California
Dates:
1959
20-CA-1709; Sunset Produce Company, Inc., 1959
File — Box: 182, Folder: 12
Scope and Contents
San Francisco, California
Dates:
1959
20-CA-1705; Nashua Manufacturing Co., 1959
File — Box: 182, Folder: 13
Scope and Contents
Tulare, California
Dates:
1959
20-CA-1703; Van Vleet Lumber Company, 1959
File — Box: 182, Folder: 14
Scope and Contents
Arcata, California
Dates:
1959
20-CA-1665; Oregon-Nevada-California Fast Freight Co., 1959
File — Box: 182, Folder: 15
Scope and Contents
Oakland, California
Dates:
1959
20-CA-1666; Wilburdon Construction Co., Inc., 1959
File — Box: 182, Folder: 16
Scope and Contents
Campbell, California
Dates:
1959
20-CA-1667; Toscana Bakery, 1959
File — Box: 182, Folder: 17
Scope and Contents
Oakland, California
Dates:
1959
20-CA-1668; Barden Bumpers, Inc., 1959
File — Box: 182, Folder: 18
Scope and Contents
Woodland, California
Dates:
1959
20-CA-1669; Glaser Brothers, 1959
File — Box: 182, Folder: 19
Scope and Contents
San Francisco, California
Dates:
1959
20-CA-1679; Shell Oil Company, et al, 1959
File — Box: 182, Folder: 20
Scope and Contents
San Francisco, California
Dates:
1959