Box 193
Container
Contains 17 Results:
20-CA-2611; Ampex Corporation, 1963
File — Box: 193, Folder: 1
Scope and Contents
Redwood City, California
Dates:
1963
20-CA-2612; Industrial Manufacturing & Engineering Company, 1963
File — Box: 193, Folder: 2
Scope and Contents
Stockton, California
Dates:
1963
20-CA-2613; Music Box, 1963
File — Box: 193, Folder: 3
Scope and Contents
San Francisco, California
Dates:
1963
20-CA-2615; B. H. J., Inc., 1963
File — Box: 193, Folder: 4
Scope and Contents
San Mateo, California
Dates:
1963
20-CA-2616; Eat & Run, Inc., 1963
File — Box: 193, Folder: 5
Scope and Contents
San Mateo, California
Dates:
1963
20-CA-2617; Economy Plymouth Center, Inc., 1963
File — Box: 193, Folder: 6
Scope and Contents
Richmond, California
Dates:
1963
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