Box 222
Container
Contains 24 Results:
21-CA-5301; Davies Motors, Inc., 1969
File — Box: 222, Folder: 18
Scope and Contents
San Diego, California
Dates:
1969
21-CA-5302; American Paper & Plastic Co., 1969
File — Box: 222, Folder: 19
Scope and Contents
Anaheim, California
Dates:
1969
21-CA-5303; Bourne Products, Inc., 1969
File — Box: 222, Folder: 20
Scope and Contents
El Cajon, California
Dates:
1969
21-CA-5304; Tak-Trak, 1969
File — Box: 222, Folder: 21
Scope and Contents
City of Industry, California
Dates:
1969
21-CA-5305; E. T. JRS. And Cumatri, Inc., 1969
File — Box: 222, Folder: 22
Scope and Contents
Los Angeles, California
Dates:
1969
21-CA-5306; Eldon Industries, Inc., 1969
File — Box: 222, Folder: 23
Scope and Contents
Hawthorne, California
Dates:
1969
21-CA-5307; Bourne Products, Inc., 1969
File — Box: 222, Folder: 24
Scope and Contents
El Cajon, California
Dates:
1969
21-CA-5281; General Dynamics, 1969
File — Box: 222, Folder: 1
Scope and Contents
San Diego, California
Dates:
1969
21-CA-5279; Kold-Krist, Inc., 1969
File — Box: 222, Folder: 2
Scope and Contents
Los Angeles, California
Dates:
1969
21-CA-5282; E. C. Young-Young Corporation, 1969
File — Box: 222, Folder: 3
Scope and Contents
El Cajon, California
Dates:
1969