Box 197
Container
Contains 15 Results:
20-CA-2701; Asiatic Animal Imports, Inc., 1963
File — Box: 197, Folder: 1
Scope and Contents
Burlingame, California
Dates:
1963
20-CA-2702; Ethyl Corporation, 1963
File — Box: 197, Folder: 2
Scope and Contents
Pittsburg, California
Dates:
1963
20-CA-2702; Affidavits of Ethyl Corporation, 1963
File — Box: 197, Folder: 3
20-CA-2703; Perry, Lee, Trucking Company, 1963
File — Box: 197, Folder: 4
Scope and Contents
Sebastopol, California
Dates:
1963
20-CA-2704; Lake County Gas Company, 1963
File — Box: 197, Folder: 5
Scope and Contents
Clear Lake Highlands, California
Dates:
1963
20-CA-2706; Nestle Company, Inc., 1963
File — Box: 197, Folder: 6
Scope and Contents
Salinas, California
Dates:
1963
20-CA-2707; Filper Corporation, 1963
File — Box: 197, Folder: 7
Scope and Contents
San Ramon, California
Dates:
1963
20-CA-2708; Reichardt, Otto H. Duck Farm, 1963
File — Box: 197, Folder: 8
Scope and Contents
Petaluma, California
Dates:
1963
20-CA-2709; Gem Concrete Company, 1963
File — Box: 197, Folder: 9
Scope and Contents
Reno, Nevada
Dates:
1963
20-CA-2710; Production Specialties, 1963
File — Box: 197, Folder: 10
Scope and Contents
San Francisco, California
Dates:
1963