Box 200
Container
Contains 27 Results:
20-CA-2782; Sunrise Transportation, 1963
File — Box: 200, Folder: 11
Scope and Contents
Manteca, California
Dates:
1963
20-CA-2782; Sunrise Transportation, 1963
File — Box: 200, Folder: 12
Scope and Contents
Manteca, California
Dates:
1963
20-CA-2783; Fresno Hotel, Restaurant & Tavern Owners Association, 1963
File — Box: 200, Folder: 13
Scope and Contents
Fresno, California
Dates:
1963
20-CA-2784; Georgia-Pacific Corporation, 1963
File — Box: 200, Folder: 14
Scope and Contents
Samoa, California
Dates:
1963
20-CA-2784; Georgia-Pacific Corporation, 1963
File — Box: 200, Folder: 15
Scope and Contents
Samoa, California
Dates:
1963
20-CA-2786; Kiewit, Peter, Sons and Employers, 1963
File — Box: 200, Folder: 16
Scope and Contents
San Francisco, California
Dates:
1963
20-CA-2789; Meadow Gold Company, 1963
File — Box: 200, Folder: 17
Scope and Contents
Reno, Nevada
Dates:
1963
20-CA-2790; Richvale Repair Shop, 1963
File — Box: 200, Folder: 18
Scope and Contents
Richvale, California
Dates:
1963
20-CA-2793; Fresno Brick & Stone Masons Association, 1963
File — Box: 200, Folder: 19
Scope and Contents
Fresno, California
Dates:
1963
20-CA-2794; California Supply Co., Inc., 1963
File — Box: 200, Folder: 20
Scope and Contents
San Jose, California
Dates:
1963