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