Box 199
Container
Contains 31 Results:
20-CA-2763; Passini, Bruno, 1963
File — Box: 199, Folder: 23
Scope and Contents
Napa, California
Dates:
1963
20-CA-2764; Golden Eagle Milling Co., 1963
File — Box: 199, Folder: 24
Scope and Contents
Petaluma, California
Dates:
1963
20-CA-2765; Interstate Bakery Corporation, 1963
File — Box: 199, Folder: 25
Scope and Contents
Oakland, California
Dates:
1963
20-CA-2766; Diamond National Corp., 1963
File — Box: 199, Folder: 26
Scope and Contents
Chico, California
Dates:
1963
20-CA-2767; Paco Tankers, Inc., 1963
File — Box: 199, Folder: 27
Scope and Contents
Delaware, Maryland
Dates:
1963
20-CA-2768; Reno Employers Council, 1963
File — Box: 199, Folder: 28
Scope and Contents
Reno, Nevada
Dates:
1963
20-CA-2769; Union Hide Company, 1963
File — Box: 199, Folder: 29
Scope and Contents
Oakland, California
Dates:
1963
20-CA-2770; Armour and Company Food Service Division, 1963
File — Box: 199, Folder: 30
Scope and Contents
San Francisco, California
Dates:
1963
20-CA-2738; Banister Electric, 1963
File — Box: 199, Folder: 31
Scope and Contents
Pittsburg, California
Dates:
1963
20-CA-2739; California Pretzel Company, 1963
File — Box: 199, Folder: 1
Scope and Contents
Visalia, California
Dates:
1963