Box 194
Container
Contains 24 Results:
20-CA-2641; Tami Sportswear, Inc., 1963
File — Box: 194, Folder: 11
Scope and Contents
San Francisco, California
Dates:
1963
20-CA-2642; Baker, F. E. & Sons, Inc., 1963
File — Box: 194, Folder: 12
Scope and Contents
San Jose, California
Dates:
1963
20-CA-2643; Kendall Industries, 1963
File — Box: 194, Folder: 13
Scope and Contents
Fresno, California
Dates:
1963
20-CA-2644; Campbell Truck, Inc., 1963
File — Box: 194, Folder: 14
Scope and Contents
Woodland, California
Dates:
1963
20-CA-2645; L & M Drive In, 1963
File — Box: 194, Folder: 15
Scope and Contents
Eureka, California
Dates:
1963
20-CA-2646; York Manufacturing, Inc., 1963
File — Box: 194, Folder: 16
Scope and Contents
Hayward, California
Dates:
1963
20-CA-2647; Rivers, C. T., 1963
File — Box: 194, Folder: 17
Scope and Contents
Zephyr Cove, Nevada
Dates:
1963
20-CA-2648; Overhead Door Company of Eureka, Arcata, Inc., 1963
File — Box: 194, Folder: 18
Scope and Contents
Arcata, California
Dates:
1963
20-CA-2649; San Mateo Times, 1963
File — Box: 194, Folder: 19
Scope and Contents
San Mateo, California
Dates:
1963
20-CA-2650; Armour and Company, 1963
File — Box: 194, Folder: 20
Scope and Contents
San Francisco, California
Dates:
1963