Box 202
Container
Contains 41 Results:
20-CA-2862; Hurshey, Rex, 1963
File — Box: 202, Folder: 11
Scope and Contents
Sacramento, California
Dates:
1963
20-CA-2864; Breuner's Department Store, 1963
File — Box: 202, Folder: 12
Scope and Contents
Campbell, California
Dates:
1963
20-CA-2866; Del Webb's Townhouse Motor Hotel, 1963
File — Box: 202, Folder: 13
Scope and Contents
San Francisco, California
Dates:
1963
20-CA-2868; O'Dell Construction Company, 1963
File — Box: 202, Folder: 14
Scope and Contents
Palo Alto, California
Dates:
1963
20-CA-2872; Cal Western Van & Storage, 1963
File — Box: 202, Folder: 15
Scope and Contents
Sunnyvale, California
Dates:
1963
20-CA-2873; New Holland Machine Co., 1963
File — Box: 202, Folder: 16
Scope and Contents
Fowler, California
Dates:
1963
20-CA-2874; Camall Service, 1963
File — Box: 202, Folder: 17
Scope and Contents
Union City, California
Dates:
1963
20-CA-2875; Hallberg, O. A. & Sons, 1963
File — Box: 202, Folder: 18
Scope and Contents
Sebastopol, California
Dates:
1963
20-CA-2876; White Front Stores, Inc., 1963
File — Box: 202, Folder: 19
Scope and Contents
Oakland, California
Dates:
1963
20-CA-2877; Richmond Chase, 1963
File — Box: 202, Folder: 20
Scope and Contents
San Jose, California
Dates:
1963