Box 198
Container
Contains 20 Results:
20-CA-2716; A Aerojet-General Corporation, 1963
File — Box: 198, Folder: 1
Scope and Contents
Nimbus, California
Dates:
1963
20-CA-2717; Advance Carbon Products, Inc., 1963
File — Box: 198, Folder: 2
Scope and Contents
San Francisco, California
Dates:
1963
20-CA-2718; Todd Shipyards Corporation, 1963
File — Box: 198, Folder: 3
Scope and Contents
Alameda, California
Dates:
1963
20-CA-2719; Linda Frocks, Inc., 1963
File — Box: 198, Folder: 4
Scope and Contents
San Francisco, California
Dates:
1963
20-CA-2720; Washburn Floors, Inc., 1963
File — Box: 198, Folder: 5
Scope and Contents
Reno, Nevada
Dates:
1963
20-CA-2721; Blaze Neon, 1963
File — Box: 198, Folder: 6
Scope and Contents
Fremont, California
Dates:
1963
20-CA-2722; Nelson Neon, 1963
File — Box: 198, Folder: 7
Scope and Contents
Richmond, California
Dates:
1963
20-CA-2725; Jefferson Lakes Asbestos Corporation, 1963
File — Box: 198, Folder: 8
Scope and Contents
Copperopolis, California
Dates:
1963
20-CA-2726; Gardner Motors, Inc., 1963
File — Box: 198, Folder: 9
Scope and Contents
Fresno, California
Dates:
1963
20-CA-2727; Paul's Produce, Inc., 1963
File — Box: 198, Folder: 10
Scope and Contents
Lathrop, California
Dates:
1963