Box 382
Container
Contains 22 Results:
20-RD-186; American Forge Company, 1959
File — Box: 382, Folder: 1
Scope and Contents
Niles, CA
Dates:
1959
20-RD-188; Yale & Towne Manufacturing Co., 1959
File — Box: 382, Folder: 2
Scope and Contents
San Leandro, CA
Dates:
1959
20-RD-189; General Electric Company, 1959
File — Box: 382, Folder: 3
Scope and Contents
Oakland, CA
Dates:
1959
20-RD-190; Van Vleet Wood Prod. Co., 1959
File — Box: 382, Folder: 4
Scope and Contents
Arcata, CA
Dates:
1959
20-RD-191; Twin Cities Mfg. Co., Inc., 1959
File — Box: 382, Folder: 5
Scope and Contents
Campbell, CA
Dates:
1959
20-RD-192; Price Wholesale Grocery, 1959
File — Box: 382, Folder: 6
Scope and Contents
North Sacramento, CA
Dates:
1959
20-RD-193; McKesson & Robbins, Inc., 1959
File — Box: 382, Folder: 7
Scope and Contents
Fresno, CA
Dates:
1959
20-RD-195; Marine Cooks & Stewards AFL, 1959
File — Box: 382, Folder: 8
Scope and Contents
San Francisco, CA
Dates:
1959
20-RD-196; Radio Station KROY, 1959
File — Box: 382, Folder: 9
Scope and Contents
Sacramento, CA
Dates:
1959
20-RD-197; Cook Bros. Truck & Equipment Co., 1959
File — Box: 382, Folder: 10
Scope and Contents
Oakland, CA
Dates:
1959