Box 219
Container
Contains 20 Results:
21-CA-5223; Jonny's Shower Door Company, 1969
File — Box: 219, Folder: 15
Scope and Contents
El Cajon, California
Dates:
1969
21-CA-5226; Continental Packaging, Inc., 1969
File — Box: 219, Folder: 19
Scope and Contents
Los Angeles, California
Dates:
1969
21-CA-5209; Estelle Baron, 1969
File — Box: 219, Folder: 1
Scope and Contents
Whittier, California
Dates:
1969
21-CA-5210; Sherwin Electric Service, 1969
File — Box: 219, Folder: 2
Scope and Contents
Los Angeles, California
Dates:
1969
21-CA-5211; Plastic Dynamics, Inc., 1969
File — Box: 219, Folder: 3
Scope and Contents
Paramount, California
Dates:
1969
21-CA-5212; Advanced Structures Corporation Division of Telecommuting Corporation, 1969
File — Box: 219, Folder: 4
Scope and Contents
Monrovia, California
Dates:
1969
21-CA-5213; RKO General, Inc., 1969
File — Box: 219, Folder: 5
Scope and Contents
Los Angeles, California
Dates:
1969
21-CA-5214; American Meter Company, 1963
File — Box: 219, Folder: 6
Scope and Contents
Fullerton, California
Dates:
1963
21-CA-5215; Santa Fe Engineers, Inc., 1969
File — Box: 219, Folder: 7
Scope and Contents
Lancaster, California
Dates:
1969
21-CA-5216; Jarvis Wholesale Electrical Supply Company, 1969
File — Box: 219, Folder: 8
Scope and Contents
Los Angeles, California
Dates:
1969