Box 212
Container
Contains 19 Results:
21-CA-5084; Hammond Griffith Company, 1969
File — Box: 212, Folder: 1
Scope and Contents
Los Angeles, California
Dates:
1969
21-CA-5085; Fitzgerald Acme Wire Products Corporation, 1969
File — Box: 212, Folder: 2
Scope and Contents
Gardena, California
Dates:
1969
21-CA-5086; Pappy The Individual Employer Members of Progressive Plastering and Lathing Contractors Association, 1969
File — Box: 212, Folder: 3
Scope and Contents
Los Angeles, California
Dates:
1969
21-CA-5083; Driscoll United States Gypsum Company, 1969
File — Box: 212, Folder: 4
Scope and Contents
Plaster City, California
Dates:
1969
21-CA-5087; Stang Royal Blue Reprographics Company, 1969
File — Box: 212, Folder: 5
Scope and Contents
Huntington Park, California
Dates:
1969
21-CA-5087; Stang Royal Blue Services, Inc., 1969
File — Box: 212, Folder: 6
Scope and Contents
Anaheim, California
Dates:
1969
21-CA-5087; Royal Blue Reprographics, 1969
File — Box: 212, Folder: 7
Scope and Contents
Anaheim, California
Dates:
1969
21-CA-4991; Royal Blue Services, Inc., 1969
File — Box: 212, Folder: 8
Scope and Contents
Anaheim, California
Dates:
1969
21-CA-5088; Stang Harn Corporation, 1969
File — Box: 212, Folder: 9
Scope and Contents
Gardena, California
Dates:
1969
21-CA-5089; Fitzgerald Wolf Manufacturing Company, 1969
File — Box: 212, Folder: 10
Scope and Contents
Culver City, California
Dates:
1969