Box 198
     Container 
  
Contains 20 Results:
20-CA-2716; A Aerojet-General Corporation, 1963
     File  — Box: 198, Folder: 1
  
Scope and Contents
	     
      Nimbus, California
          Dates: 
        1963
      
      
   20-CA-2717; Advance Carbon Products, Inc., 1963
     File  — Box: 198, Folder: 2
  
Scope and Contents
	     
      San Francisco, California
          Dates: 
        1963
      
      
   20-CA-2718; Todd Shipyards Corporation, 1963
     File  — Box: 198, Folder: 3
  
Scope and Contents
	     
      Alameda, California
          Dates: 
        1963
      
      
   20-CA-2719; Linda Frocks, Inc., 1963
     File  — Box: 198, Folder: 4
  
Scope and Contents
	     
      San Francisco, California
          Dates: 
        1963
      
      
   20-CA-2720; Washburn Floors, Inc., 1963
     File  — Box: 198, Folder: 5
  
Scope and Contents
	     
      Reno, Nevada
          Dates: 
        1963
      
      
   20-CA-2721; Blaze Neon, 1963
     File  — Box: 198, Folder: 6
  
Scope and Contents
	     
      Fremont, California
          Dates: 
        1963
      
      
   20-CA-2722; Nelson Neon, 1963
     File  — Box: 198, Folder: 7
  
Scope and Contents
	     
      Richmond, California
          Dates: 
        1963
      
      
   20-CA-2725; Jefferson Lakes Asbestos Corporation, 1963
     File  — Box: 198, Folder: 8
  
Scope and Contents
	     
      Copperopolis, California
          Dates: 
        1963
      
      
   20-CA-2726; Gardner Motors, Inc., 1963
     File  — Box: 198, Folder: 9
  
Scope and Contents
	     
      Fresno, California
          Dates: 
        1963
      
      
   20-CA-2727; Paul's Produce, Inc., 1963
     File  — Box: 198, Folder: 10
  
Scope and Contents
	     
      Lathrop, California
          Dates: 
        1963