Box 141
Container
Contains 31 Results:
New York Joint Board and Raphael Clothes, Inc., 1981-1984
File — Box: 141, Folder: 21
Dates:
1981-1984
Pittsburgh District Joint Board and Alex Reich Clothes, Inc., 1963-1977
File — Box: 141, Folder: 22
Dates:
1963-1977
General Office and Reltoc Manufacturing Co., Inc., 1972-1990
File — Box: 141, Folder: 23
Scope and Contents
Beaverton, AL
Dates:
1972-1990
General Office and Reltoc Manufacturing Co., Inc., 1972-1990
File — Box: 141, Folder: 24
Scope and Contents
Florence, AL
Dates:
1972-1990
Southwest Regional Joint Board and Reltoc Manufacturing Co., 1970-1992
File — Box: 141, Folder: 25
Scope and Contents
Forrest City, AR
Dates:
1970-1992
Southern Regional Joint Board and Reltoc Manufacturing Co., 1966-1986
File — Box: 141, Folder: 26
Scope and Contents
Winfield, AL
Dates:
1966-1986
Southwest Regional Joint Board and Reltoc Manufacturing Co., 1987-1990
File — Box: 141, Folder: 27
Scope and Contents
Wynne, AR
Dates:
1987-1990
New York Joint Board and Richfield 5 Towns, Ltd., 1981-1984
File — Box: 141, Folder: 28
Dates:
1981-1984
New York Joint Board and Richfield Clothes Kings Plaza, 1981-1984
File — Box: 141, Folder: 29
Dates:
1981-1984
Chicago and Central States Joint Board and Risto, Inc., 1979-1991
File — Box: 141, Folder: 30
Dates:
1979-1991