Box 196
Container
Contains 24 Results:
20-CA-2676; Nikkel Moulding Company, 1963
File — Box: 196, Folder: 1
Scope and Contents
Sacramento, California
Dates:
1963
20-CA-2677; Tidewater Mills, Inc., 1963
File — Box: 196, Folder: 2
Scope and Contents
Eureka, California
Dates:
1963
20-CA-2678; Redding Memorial Hospital Inc., 1963
File — Box: 196, Folder: 3
Scope and Contents
Redding, California
Dates:
1963
20-CA-2679; American Forest Products Corp., 1963
File — Box: 196, Folder: 4
Scope and Contents
North Fork, California
Dates:
1963
20-CA-2680; McPhail's, Inc., 1963
File — Box: 196, Folder: 5
Scope and Contents
San Rafael, California
Dates:
1963
20-CA-2688; DeBon Motor Company of Eureka, 1963
File — Box: 196, Folder: 13
Scope and Contents
Eureka, California
Dates:
1963
20-CA-2689; Doudell Trucking Company, 1963
File — Box: 196, Folder: 14
Scope and Contents
San Jose, California
Dates:
1963
20-CA-2690; Gray Lift Inc., 1963
File — Box: 196, Folder: 15
Scope and Contents
Fresno, California
Dates:
1963
20-CA-2691; Chicago Steel and Wire Company of California, 1963
File — Box: 196, Folder: 16
Scope and Contents
San Carlos, California
Dates:
1963
20-CA-2693; Redlick Furniture Company, 1963
File — Box: 196, Folder: 17
Scope and Contents
San Francisco, California
Dates:
1963