Box 223
Container
Contains 22 Results:
21-CA-5321; Semi-Conductor Division Hoffman Electronics Corp., 1969
File — Box: 223, Folder: 11
Scope and Contents
El Monte, California
Dates:
1969
21-CA-5322; Sad Sack Stores, Inc., 1969
File — Box: 223, Folder: 12
Scope and Contents
Bellflower, California
Dates:
1969
21-CA-5323; Yell-O Cab of Oxnard, 1969
File — Box: 223, Folder: 13
Scope and Contents
Oxnard, California
Dates:
1969
21-CA-5324; Dalmar Ranch Market, 1969
File — Box: 223, Folder: 14
Scope and Contents
Pomona, California
Dates:
1969
21-CA-5325; Westinghouse Electric Corporation, 1969
File — Box: 223, Folder: 15
Scope and Contents
Sunnyvale and Long Beach, California
Dates:
1969
21-CA-5326; Balboa-City Steel Works, Inc., 1969
File — Box: 223, Folder: 16
Scope and Contents
San Diego, California
Dates:
1969
21-CA-5327; Wormington Stations, 1969
File — Box: 223, Folder: 17
Scope and Contents
Beaumont, California
Dates:
1969
21-CA-5328; Wilson & Co, 1969
File — Box: 223, Folder: 18
Scope and Contents
City of Industry, California
Dates:
1969
21-CA-5329; Jack Redman, 1969
File — Box: 223, Folder: 19
Scope and Contents
Bakersfield, California
Dates:
1969
21-CA-5330; Rohr Corporation, 1969
File — Box: 223, Folder: 20
Scope and Contents
Chula Vista, California
Dates:
1969