Box 202
Container
Contains 41 Results:
20-CA-2898; United States Mirror and Glass, Inc., 1963
File — Box: 202, Folder: 31
Scope and Contents
Strathmore, California
Dates:
1963
20-CA-2901; Orrco, 1963
File — Box: 202, Folder: 32
Scope and Contents
Oakland, California
Dates:
1963
20-CA-2902; Air Terminal Services, Inc., 1963
File — Box: 202, Folder: 33
Scope and Contents
Buffalo, New York
Dates:
1963
20-CA-2903; Walker Distributing Co., 1963
File — Box: 202, Folder: 34
Scope and Contents
Fresno, California
Dates:
1963
20-CA-2904; White Stag Manufacturing Co., 1963
File — Box: 202, Folder: 35
Scope and Contents
San Francisco, California
Dates:
1963
20-CA-2905; Septic Tank Contractors Association, 1963
File — Box: 202, Folder: 36
Scope and Contents
Fresno, California
Dates:
1963
20-CA-2911; Ollenberger's Department Store, 1963
File — Box: 202, Folder: 37
Scope and Contents
Fresno, California
Dates:
1963
20-CA-2912; Jourdan Concrete Pipe Company, 1963
File — Box: 202, Folder: 38
Scope and Contents
Fresno, California
Dates:
1963
20-CA-2918; California Association of Employers, 1963
File — Box: 202, Folder: 39
Scope and Contents
Visalia, California
Dates:
1963
20-CA-2921; Contra Costa Suns, Inc., 1963
File — Box: 202, Folder: 40
Scope and Contents
Lafayette, California
Dates:
1963