Box 13
Container
Contains 27 Results:
U.S. Department of Agriculture, brochures; flyers and booklets regarding the U.S. and the fire prevention
File — Box: 13, Folder: 11
Identifier: Folder 11
Dates:
1961 - 1980
Comprehensive Planning Organization Reports from Executive Director; resolutions, 1973
File — Box: 13, Folder: 12
Identifier: Folder 12
Dates:
translation missing: en.enumerations.date_label.created: 1973
Miscellaneous Materials, 1972-73
File — Box: 13, Folder: 13
Identifier: Folder 13
Dates:
translation missing: en.enumerations.date_label.created: 1972-73
State of California Initiative Measures
File — Box: 13, Folder: 14
Identifier: Folder 14
Dates:
1961 - 1980
San Diego Municipal Code Ordinance Amendment, Amendment regarding General Sign Regulations, May 1971
File — Box: 13, Folder: 15
Identifier: Folder 15
Dates:
translation missing: en.enumerations.date_label.created: May 1971
Miscellaneous magazine clippings, 1969-70
File — Box: 13, Folder: 16
Identifier: Folder 16
Dates:
translation missing: en.enumerations.date_label.created: 1969-70
Miscellaneous newsletters; information sheets, circa 1972-73
File — Box: 13, Folder: 17
Identifier: Folder 17
Dates:
translation missing: en.enumerations.date_label.created: circa 1972-73
Miscellaneous newspaper clippings, circa 1973
File — Box: 13, Folder: 18
Identifier: Folder 18
Dates:
translation missing: en.enumerations.date_label.created: circa 1973
Miscellaneous posters, flyers, newsletters, circa 1971-73
File — Box: 13, Folder: 19
Identifier: Folder 19
Dates:
translation missing: en.enumerations.date_label.created: circa 1971-73
City of San Diego memorandum, June 8, 1971
File — Box: 13, Folder: 20
Identifier: Folder 20
Dates:
translation missing: en.enumerations.date_label.created: June 8, 1971