Box 225
Container
Contains 23 Results:
21-CA-5389; Fletcher Aviation Company, 1969
File — Box: 225, Folder: 3
Scope and Contents
El Monte, California
Dates:
1969
21-CA-5397; DuBois Chemical, Inc., 1969
File — Box: 225, Folder: 10
Scope and Contents
Los Angeles, California
Dates:
1969
21-CA-5398; Eureka Paper Box Company, Inc., 1969
File — Box: 225, Folder: 11
Scope and Contents
Los Angeles, California
Dates:
1969
21-CA-5399; Sad Sack #5, Inc., 1969
File — Box: 225, Folder: 12
Scope and Contents
Lakewood, Inglewood and Bellflower, California
Dates:
1969
21-CA-5402; Maintenance Engineering Corporation, 1969
File — Box: 225, Folder: 14
Scope and Contents
Vandenberg AF Base, California
Dates:
1969
21-CA-5403; General Motors Corporation, 1969
File — Box: 225, Folder: 15
Scope and Contents
South Gate, California
Dates:
1969
21-CA-5404; The Dunes Restaurant; Riverside Shopping Center, Inc., 1969
File — Box: 225, Folder: 16
Scope and Contents
Riverside, California
Dates:
1969
21-CA-5406; Dunkley Refrigerated Transport, 1969
File — Box: 225, Folder: 17
Scope and Contents
Los Angeles, California
Dates:
1969
21-CA-5407; Avildsen Tools and Machines, Inc., 1969
File — Box: 225, Folder: 18
Scope and Contents
Glendora, California
Dates:
1969
21-CA-5408; Kraco Products Co., 1969
File — Box: 225, Folder: 19
Scope and Contents
Compton, California
Dates:
1969