Box 214
Container
Contains 9 Results:
21-CA-5120; Vickers Corporation, 1969
File — Box: 214, Folder: 1
Scope and Contents
Torrance, California
Dates:
1969
21-CA-5121; United Concrete Pipe Corporation, 1969
File — Box: 214, Folder: 2
Scope and Contents
Baldwin Park, California
Dates:
1969
21-CA-5122; Karlinsky Hamilton Materials, Inc., 1969
File — Box: 214, Folder: 3
Scope and Contents
Santa Ana, California
Dates:
1969
21-CA-5122; Hamilton Materials, 1969
File — Box: 214, Folder: 4
Scope and Contents
Santa Ana, California
Dates:
1969
21-CA-5124; J. W. Burch & Son, Inc., 1969
File — Box: 214, Folder: 5
Scope and Contents
La Habra, California
Dates:
1969
21-CA-5126; Coca-Cola Bottling Corporation of Bakersfield, 1969
File — Box: 214, Folder: 6
Scope and Contents
Bakersfield, California
Dates:
1969
21-CA-5127; Bethlehem Steel Company, 1969
File — Box: 214, Folder: 7
Scope and Contents
Terminal Island, California
Dates:
1969
21-CA-5128; Web Service Company, Inc., 1969
File — Box: 214, Folder: 8
Scope and Contents
Los Angeles, California
Dates:
1969
21-CA-5129; Pacific Intermountain Express Co., 1969
File — Box: 214, Folder: 9
Scope and Contents
Bakersfield, California
Dates:
1969