Box 222
Container
Contains 24 Results:
21-CA-5293; Acorn Engineering Co., 1969
File — Box: 222, Folder: 11
Scope and Contents
Los Angeles, California
Dates:
1969
21-CA-5294; American Meter Company, 1969
File — Box: 222, Folder: 12
Scope and Contents
Fullerton, California
Dates:
1969
21-CA-5295; Pretemco International Importing Co., 1969
File — Box: 222, Folder: 13
Scope and Contents
Hollywood, California
Dates:
1969
21-CA-5296; Alex Coleman Company, 1969
File — Box: 222, Folder: 14
Scope and Contents
Los Angeles, California
Dates:
1969
21-CA-5297; Edmund A Gray Company, 1969
File — Box: 222, Folder: 15
Scope and Contents
Los Angeles, California
Dates:
1969
21-CA-5299; Sierra Engineering Co., 1969
File — Box: 222, Folder: 16
Scope and Contents
Sierra Madre, California
Dates:
1969
21-CA-5300; Ridgelite Products Company, 1969
File — Box: 222, Folder: 17
Scope and Contents
Los Angeles, California
Dates:
1969
21-CA-5301; Davies Motors, Inc., 1969
File — Box: 222, Folder: 18
Scope and Contents
San Diego, California
Dates:
1969
21-CA-5302; American Paper & Plastic Co., 1969
File — Box: 222, Folder: 19
Scope and Contents
Anaheim, California
Dates:
1969
21-CA-5303; Bourne Products, Inc., 1969
File — Box: 222, Folder: 20
Scope and Contents
El Cajon, California
Dates:
1969