Box 198
Container
Contains 20 Results:
20-CA-2728; Montgomery Ward & Co., 1963
File — Box: 198, Folder: 11
Scope and Contents
Oakland, California
Dates:
1963
20-CA-2729; Fibreboard Paper Products Corp., 1963
File — Box: 198, Folder: 12
Scope and Contents
Newark, California
Dates:
1963
20-CA-2730; Aerojet-General Corporation, 1963
File — Box: 198, Folder: 13
Scope and Contents
Nimbus, California
Dates:
1963
20-CA-2731; Valley Motor Lines, Inc., 1963
File — Box: 198, Folder: 14
Scope and Contents
Montebello, California
Dates:
1963
20-CA-2732; Allright Parking Co., 1963
File — Box: 198, Folder: 15
Scope and Contents
San Francisco, California
Dates:
1963
20-CA-2733; Tami Sportswear, Inc., 1963
File — Box: 198, Folder: 16
Scope and Contents
San Francisco, California
Dates:
1963
20-CA-2734; Trumbull Asphalt Company, 1963
File — Box: 198, Folder: 17
Scope and Contents
Martinez, California
Dates:
1963
20-CA-2735; Romo Tool & Die Co., 1963
File — Box: 198, Folder: 18
Scope and Contents
San Francisco, California
Dates:
1963
20-CA-2736; Standard Oil Company of California, 1963
File — Box: 198, Folder: 19
Scope and Contents
San Francisco, California
Dates:
1963
20-CA-2737; Zack's Electronics, 1963
File — Box: 198, Folder: 20
Scope and Contents
San Francisco, California
Dates:
1963