Box 193
Container
Contains 17 Results:
20-CA-2618; Burns, William J., Detective Agency, Inc., 1963
File — Box: 193, Folder: 7
Scope and Contents
Los Angeles, California
Dates:
1963
20-CA-2619; Rose Exterminator Company, 1963
File — Box: 193, Folder: 8
Scope and Contents
Oakland, California
Dates:
1963
20-CA-2620; Twining Laboratories, Inc., 1963
File — Box: 193, Folder: 9
Scope and Contents
Fresno, California
Dates:
1963
20-CA-2621; Big Johns Food King, John Nichols & Leonard Whitney, d/b/a, 1963
File — Box: 193, Folder: 10
Scope and Contents
Hanford, California
Dates:
1963
20-CA-2622; Blumenfeld Marin County Theatres, 1963
File — Box: 193, Folder: 11
Scope and Contents
San Rafael, California
Dates:
1963
20-CA-2623; Hunters Container Corporation, 1963
File — Box: 193, Folder: 12
Scope and Contents
Palo Alto, California
Dates:
1963
20-CA-2624; Berlin Food Equipment Co., 1963
File — Box: 193, Folder: 13
Scope and Contents
South San Francisco, California
Dates:
1963
20-CA-2625; Raley's Drug Centers, 1963
File — Box: 193, Folder: 14
Scope and Contents
Sacramento, California
Dates:
1963
20-CA-2625; Raley's Drug Centers, 1963
File — Box: 193, Folder: 15
Scope and Contents
Sacramento, California
Dates:
1963
20-CA-2626; Pacific Maritime Association, 1963
File — Box: 193, Folder: 16
Scope and Contents
San Francisco, California
Dates:
1963