Box 223
Container
Contains 22 Results:
21-CA-5308; United States Gypsum Company, 1969
File — Box: 223, Folder: 1
Scope and Contents
South Gate, California
Dates:
1969
21-CA-5309; Engine Supply Company, 1969
File — Box: 223, Folder: 2
Scope and Contents
Long Beach, California
Dates:
1969
21-CA-5310; Lasar Manufacturing Company, Inc., 1969
File — Box: 223, Folder: 3
Scope and Contents
Los Angeles, California
Dates:
1969
21-CA-5311; Sa-Mon Corporation, 1969
File — Box: 223, Folder: 4
Scope and Contents
Los Angeles, California
Dates:
1969
21-CA-5312; Jones Kong Food Center, 1969
File — Box: 223, Folder: 5
Scope and Contents
Delano, California
Dates:
1969
21-CA-5313; Imperial San Joaquin Valley, 1969
File — Box: 223, Folder: 6
Scope and Contents
Los Angeles, California
Dates:
1969
21-CA-5314; The Times-Mirror Company, 1969
File — Box: 223, Folder: 7
Scope and Contents
Los Angeles, California
Dates:
1969
21-CA-5316; Carlon Western Corporation, 1969
File — Box: 223, Folder: 8
Scope and Contents
Compton, California
Dates:
1969
21-CA-5317; Huggy Mfg. Co., 1969
File — Box: 223, Folder: 9
Scope and Contents
Azusa, California
Dates:
1969
21-CA-5318; Bico, Inc., 1969
File — Box: 223, Folder: 10
Scope and Contents
Burbank, California
Dates:
1969