Box 181
Container
Contains 35 Results:
20-CA-1655; Barker Poultry Equipment Co., 1969
File — Box: 181, Folder: 31
Scope and Contents
Modesto, California
Dates:
1969
20-CA-1657; Oakland Dock and Warehouse Company, 1959
File — Box: 181, Folder: 33
Scope and Contents
Oakland, California
Dates:
1959
20-CA-1660; Sears, Roebuck and Company, 1959
File — Box: 181, Folder: 34
Scope and Contents
San Francisco, California
Dates:
1959
20-CA-1662; California Wine Association, 1959
File — Box: 181, Folder: 35
Scope and Contents
Acampo, California
Dates:
1959
20-CA-1623; Western Sign Supplies, 1959
File — Box: 181, Folder: 13
Scope and Contents
Emeryville, California
Dates:
1959
20-CA-1638; Sears, Roebuck & Company, 1969
File — Box: 181, Folder: 23
Scope and Contents
Hayward, California
Dates:
1969
20-CA-1639; Sears, Roebuck & Company, 1969
File — Box: 181, Folder: 24
Scope and Contents
Hayward, California
Dates:
1969
20-CA-1642; Baltor, E. Co., 1959
File — Box: 181, Folder: 26
Scope and Contents
San Francisco, California
Dates:
1959
20-CA-1644; Ampex Corporation, 1969
File — Box: 181, Folder: 27
Scope and Contents
Redwood City, California
Dates:
1969
20-CA-1656; Grant, W. T. Company, 1959
File — Box: 181, Folder: 32
Scope and Contents
Daly City, California
Dates:
1959