Box 472
Container
Contains 32 Results:
21-CC-666; District Council of Painters 48, Painters Union Local 979, 1963
File — Box: 472, Folder: 21
Scope and Contents
(Keto Painting Co.) Fontana, CA
Dates:
1963
21-CC-667; Teamsters Local 381, et al., 1963
File — Box: 472, Folder: 22
Scope and Contents
(Pascuzzo & Honeyman Trucking, Inc.) Los Angeles & Santa Maria, CA
Dates:
1963
21-CC-668; International Brotherhood of Electrical Workers, Local 11, 1963
File — Box: 472, Folder: 23
Scope and Contents
(L. G. Electric) South Gate, CA
Dates:
1963
21-CC-670; International Brotherhood of Electrical Workers, Local 11, 1963
File — Box: 472, Folder: 24
Scope and Contents
(Floyd Jones, L. G. Electric Contractors, Inc.) Long Beach & South Gate, CA
Dates:
1963
21-CC-673; District Council of Painters, Local 48, 1963
File — Box: 472, Folder: 25
Scope and Contents
(Del E. Webb Corporation) Sun City, CA
Dates:
1963
21-CC-675; International Longshoremen's & Warehousemen's Union, Local 20, 1963
File — Box: 472, Folder: 26
Scope and Contents
(Paxsmo Inc.) Wilmington, CA
Dates:
1963
21-CC-676; International Union of Operating Engineers, Local Union 12, 1963
File — Box: 472, Folder: 27
Scope and Contents
(R. P. Bidney, BB&G Developers) Colton, CA
Dates:
1963
21-CC-677; IBEW Electricians Local 441, Richard P. Martin, Secretary of Local 441 & Eugene Lamb, Business Agent of Local 441, 1963
File — Box: 472, Folder: 28
Scope and Contents
(Leo J. Shanahan & Sons, Inc.) La Habra, CA
Dates:
1963
21-CC-682; Building Trades Council of Riverside & San Bernardino Counties, 1963
File — Box: 472, Folder: 29
Scope and Contents
(Reye-Mejia Brothers) Corona, CA
Dates:
1963
21-CC-683; Carpenters Union 2048, United Brotherhood of Carpenters & Joiners of America, 1963
File — Box: 472, Folder: 30
Scope and Contents
(Mejia Brothers) Corona, CA
Dates:
1963