Box 221
Container
Contains 26 Results:
21-CA-5252; American Can Company, 1959
File — Box: 221, Folder: 1
Scope and Contents
Los Angeles, California
Dates:
1959
21-CA-5253; Broadway Hale Stores, Inc., 1969
File — Box: 221, Folder: 2
Scope and Contents
Los Angeles, California
Dates:
1969
21- CA-5254; Holiday In California, 1969
File — Box: 221, Folder: 3
Scope and Contents
Los Angeles, California
Dates:
1969
21-CA-5255; The General Tire and Rubber Company, 1969
File — Box: 221, Folder: 4
Scope and Contents
Montebello, California
Dates:
1969
21-CA-5256; Andrew California Corporation, 1969
File — Box: 221, Folder: 5
Scope and Contents
Claremont, California
Dates:
1969
21-CA-5257; Churchill Transportation Company, 1969
File — Box: 221, Folder: 6
Scope and Contents
Hemet and Riverside, California
Dates:
1969
21-CA-5258; Vinnic of Theatres Circuit, 1969
File — Box: 221, Folder: 7
Scope and Contents
Los Angeles, California
Dates:
1969
21-CA-5259; Plywood Manufacturing of California, 1969
File — Box: 221, Folder: 8
Scope and Contents
Torrance, California
Dates:
1969
21-CA-5260; Whittier Sanitary Dairy, 1969
File — Box: 221, Folder: 9
Scope and Contents
Whittier, California
Dates:
1969
21-CA-5261; Benchmaster Manufacturing Company, 1969
File — Box: 221, Folder: 10
Scope and Contents
Gardena, California
Dates:
1969