Reel 15
Container
Contains 20 Results:
California.
File — Reel: 15
Identifier: 1
Scope and Contents
Beginning at location 0005.
Dates:
1941-1982
Long Beach, CA. By-Laws and Jurisdiction.
File — Reel: 15
Identifier: 2
Scope and Contents
Beginning at location 0006.
Dates:
1941-1982
Long Beach, CA. Correspondence., 1948-1963
File — Reel: 15
Identifier: 3
Scope and Contents
Beginning at location 0054.
Dates:
1948-1963
Long Beach, CA. Correspondence., 1964-1966
File — Reel: 15
Identifier: 4
Scope and Contents
Beginning at location 0339.
Dates:
1964-1966
Long Beach, CA. North American Aviation, Inc. Gladieux Food Service., 1967
File — Reel: 15
Identifier: 5
Scope and Contents
Beginning at location 0637.
Dates:
1967
Long Beach, CA. North American Aviation, Inc. Gladieux Food Service., 1967-1969
File — Reel: 15
Identifier: 6
Scope and Contents
Beginning at location 0824.
Dates:
1967-1969
Long Beach, CA. North American Aviation, Inc. Gladieux Food Service., 1970-1981
File — Reel: 15
Identifier: 7
Scope and Contents
Beginning at location 1078.
Dates:
1970-1981
Long Beach, CA. Maritime Cooks and Stewards. Dispute., 1971
File — Reel: 15
Identifier: 8
Scope and Contents
Beginning at location 1251.
Dates:
1971
Long Beach, CA. Audit Reports (Quarterly).
File — Reel: 15
Identifier: 9
Scope and Contents
Beginning at location 1286.
Dates:
1941-1982
Long Beach, CA. International Audit Reports.
File — Reel: 15
Identifier: 10
Scope and Contents
Beginning at location 1352.
Dates:
1941-1982