Box 211
Container
Contains 15 Results:
21-CA-5076; Gardner Tru-Scale Products, Inc., 1969
File — Box: 211, Folder: 11
Scope and Contents
San Dimas, California
Dates:
1969
21-CA-5079; Rachelson Rodgers & McDonald Publishers, Inc., 1969
File — Box: 211, Folder: 12
Scope and Contents
Los Angeles, California
Dates:
1969
21-CA-5080; Hammond Microtech Division, Federal Mogul Bower Bearings, Inc., 1969
File — Box: 211, Folder: 13
Scope and Contents
El Monte, California
Dates:
1969
21-CA-5081; Pappy Ford & Beck, Inc. ; Grammell Company, 1969
File — Box: 211, Folder: 14
Scope and Contents
Pasadena & La Mesa, California
Dates:
1969
21-CA-5082; Robbins Karson Industries, Inc., 1969
File — Box: 211, Folder: 15
Scope and Contents
Chino, California
Dates:
1969