Box 213
Container
Contains 25 Results:
21-CA-5111; Cosco Fire Protection, Inc., 1969
File — Box: 213, Folder: 16
Scope and Contents
Gardena, California
Dates:
1969
21-CA-5112; Angeles Desk Co., 1969
File — Box: 213, Folder: 17
Scope and Contents
Los Angeles, California
Dates:
1969
21-CA-5113; U. S. Borax and Chemical Corporation, 1969
File — Box: 213, Folder: 18
Scope and Contents
Boron, California
Dates:
1969
21-CA-5114; U. S. Borax and Chemical Corporation, 1969
File — Box: 213, Folder: 19
Scope and Contents
Boron, California
Dates:
1969
21-CA-5116; Douglas Aircraft Company, Inc., 1969
File — Box: 213, Folder: 20
Scope and Contents
Long Beach, California
Dates:
1969
21-CA-5117; Kayser-Roth, 1969
File — Box: 213, Folder: 21
Scope and Contents
San Bernardino, California
Dates:
1969
21-CA-5117; Kayser-Roth Hosiery Company, Inc., 1969
File — Box: 213, Folder: 22
Scope and Contents
San Bernardino, California
Dates:
1969
21-CA-5118; Ridgelite Products Company, 1969
File — Box: 213, Folder: 23
Scope and Contents
Los Angeles, California
Dates:
1969
21-CA-5119; Chevrolet Motor Division, General Motors Corporation, 1969
File — Box: 213, Folder: 24
Scope and Contents
Van Nuys, California
Dates:
1969
21-CA-5119; Chevrolet Division - General Motors Corporation, 1969
File — Box: 213, Folder: 25
Scope and Contents
Van Nuys, California
Dates:
1969