Box 202
Container
Contains 41 Results:
20-CA-2850; Northlands Camps, Inc., 1963
File — Box: 202, Folder: 1
Scope and Contents
Forest Hill, California
Dates:
1963
20-CA-2853; Pacific Maritime Association, 1963
File — Box: 202, Folder: 2
Scope and Contents
San Francisco, California
Dates:
1963
20-CA-2855; Contra Costa County Appliance, 1963
File — Box: 202, Folder: 3
Scope and Contents
Walnut Creek, California
Dates:
1963
20-CA-2856; Four Bros. Furniture Co., 1963
File — Box: 202, Folder: 4
Scope and Contents
San Francisco, California
Dates:
1963
20-CA-2857; Lenkurt Electric Company, 1963
File — Box: 202, Folder: 5
Scope and Contents
San Carlos, California
Dates:
1963
20-CA-2849; Pacific Finance Loans, 1963
File — Box: 202, Folder: 6
Scope and Contents
Oakland and Berkeley, California
Dates:
1963
20-CA-2858; Handlery Hotels of California, 1963
File — Box: 202, Folder: 7
Scope and Contents
San Francisco, California
Dates:
1963
20-CA-2859; Raley's Drug Center, 1963
File — Box: 202, Folder: 8
Scope and Contents
Sacramento, California
Dates:
1963
20-CA-2860; Smiser Freight Service, Samjo Inc., 1963
File — Box: 202, Folder: 9
Scope and Contents
Oakland, California
Dates:
1963
20-CA-2861; Martin Readymix Co., 1963
File — Box: 202, Folder: 10
Scope and Contents
Fresno, California
Dates:
1963