Box 193
     Container 
  
Contains 17 Results:
20-CA-2611; Ampex Corporation, 1963
     File  — Box: 193, Folder: 1
  
Scope and Contents
	     
      Redwood City, California
          Dates: 
        1963
      
      
   20-CA-2612; Industrial Manufacturing & Engineering Company, 1963
     File  — Box: 193, Folder: 2
  
Scope and Contents
	     
      Stockton, California
          Dates: 
        1963
      
      
   20-CA-2613; Music Box, 1963
     File  — Box: 193, Folder: 3
  
Scope and Contents
	     
      San Francisco, California
          Dates: 
        1963
      
      
   20-CA-2615; B. H. J., Inc., 1963
     File  — Box: 193, Folder: 4
  
Scope and Contents
	     
      San Mateo, California
          Dates: 
        1963
      
      
   20-CA-2616; Eat & Run, Inc., 1963
     File  — Box: 193, Folder: 5
  
Scope and Contents
	     
      San Mateo, California
          Dates: 
        1963
      
      
   20-CA-2617; Economy Plymouth Center, Inc., 1963
     File  — Box: 193, Folder: 6
  
Scope and Contents
	     
      Richmond, California
          Dates: 
        1963
      
      
   20-CA-2618; Burns, William J., Detective Agency, Inc., 1963
     File  — Box: 193, Folder: 7
  
Scope and Contents
	     
      Los Angeles, California
          Dates: 
        1963
      
      
   20-CA-2619; Rose Exterminator Company, 1963
     File  — Box: 193, Folder: 8
  
Scope and Contents
	     
      Oakland, California
          Dates: 
        1963
      
      
   20-CA-2620; Twining Laboratories, Inc., 1963
     File  — Box: 193, Folder: 9
  
Scope and Contents
	     
      Fresno, California
          Dates: 
        1963
      
      
   20-CA-2621; Big Johns Food King, John Nichols & Leonard Whitney, d/b/a, 1963
     File  — Box: 193, Folder: 10
  
Scope and Contents
	     
      Hanford, California
          Dates: 
        1963