Box 219
Container
Contains 20 Results:
21-CA-5218; Autonetics, A Division of North American Aviation, Inc., 1969
File — Box: 219, Folder: 9
Scope and Contents
Anaheim, California
Dates:
1969
21-CA-5219; P. S. Inc, Plastic Products, MFG. Co., 1969
File — Box: 219, Folder: 10
Scope and Contents
Hollywood, California
Dates:
1969
21-CA-5220; Margie's Women's Wear and Cliff Macklin of California, 1969
File — Box: 219, Folder: 11
Scope and Contents
Los Angeles, California
Dates:
1969
21-CA-5222; The Isaac Company, Inc., 1969
File — Box: 219, Folder: 13
Scope and Contents
Hollywood, California
Dates:
1969
21-CA-5223; Jonny's Shower Door Company, 1969
File — Box: 219, Folder: 14
Scope and Contents
El Cajon, California
Dates:
1969
21-CA-5221; Speedway Trucking Company, 1969
File — Box: 219, Folder: 12
Scope and Contents
Los Angeles, California
Dates:
1969
21-CA-5223; Jonny's Shower Door Company, 1969
File — Box: 219, Folder: 16
Scope and Contents
El Cajon, California
Dates:
1969
21-CA-5224; General Plant Protection Company, 1969
File — Box: 219, Folder: 17
Scope and Contents
Los Angeles, California
Dates:
1969
21-CA-5225; Bishop and Lusher, 1969
File — Box: 219, Folder: 18
Scope and Contents
Lancaster, California
Dates:
1969
21-CA-5227; Carlon Western Corporation, 1969
File — Box: 219, Folder: 20
Scope and Contents
Compton, California
Dates:
1969