Box 196
Container
Contains 24 Results:
20-CA-2676; Nikkel Moulding Company, 1963
File — Box: 196, Folder: 1
Scope and Contents
Sacramento, California
Dates:
1963
20-CA-2677; Tidewater Mills, Inc., 1963
File — Box: 196, Folder: 2
Scope and Contents
Eureka, California
Dates:
1963
20-CA-2678; Redding Memorial Hospital Inc., 1963
File — Box: 196, Folder: 3
Scope and Contents
Redding, California
Dates:
1963
20-CA-2679; American Forest Products Corp., 1963
File — Box: 196, Folder: 4
Scope and Contents
North Fork, California
Dates:
1963
20-CA-2680; McPhail's, Inc., 1963
File — Box: 196, Folder: 5
Scope and Contents
San Rafael, California
Dates:
1963
20-CA-2681; Mervyn's Department Store, 1963
File — Box: 196, Folder: 6
Scope and Contents
San Lorenzo, California
Dates:
1963
20-CA-2682; Fresno Bee, 1963
File — Box: 196, Folder: 7
Scope and Contents
Fresno, California
Dates:
1963
20-CA-2683; Fresno Guide, Inc., 1963
File — Box: 196, Folder: 8
Scope and Contents
Fresno, California
Dates:
1963
20-CA-2684; California Pacific Utilities, Co., 1963
File — Box: 196, Folder: 9
Scope and Contents
San Francisco, California
Dates:
1963
20-CA-2685; Macy, R. H. & Co., Inc., 1963
File — Box: 196, Folder: 10
Scope and Contents
Westlake, California
Dates:
1963