Box 4
Container
Contains 11 Results:
Lambeth Corporation. Local 1124., 1945-1992
File — Box: 4, Folder: 1
Scope and Contents
New Bedford, MA
Dates:
1945-1992
Leader Dyeing and Finishing. Local 1733. [folder 1 of 2], 1951-1983
File — Box: 4, Folder: 2
Scope and Contents
Paterson, NJ
Dates:
1951-1983
Leader Dyeing and Finishing. Local 1733. [folder 2 of 2], 1983-1993
File — Box: 4, Folder: 3
Scope and Contents
Paterson, NJ
Dates:
1983-1993
Lion Ribbon. Local 252., 1967-1995
File — Box: 4, Folder: 4
Scope and Contents
Secaucus, NJ
Dates:
1967-1995
Lion Ribbon. Local 252. Distribution Unit., 1965-1995
File — Box: 4, Folder: 5
Scope and Contents
Secaucus, NJ
Dates:
1965-1995
Mail-Well Envelope. Local 1800., 1969-1995
File — Box: 4, Folder: 6
Scope and Contents
Rochester, NY
Dates:
1969-1995
Mars Bluff Industries. Local 2506., 1989-1990
File — Box: 4, Folder: 7
Scope and Contents
Florence, SC
Dates:
1989-1990
Miller Bag. Star Specialty. Local 36., 1943-1993
File — Box: 4, Folder: 8
Scope and Contents
Minneapolis, MN
Dates:
1943-1993
Morton Coatings. Local 1248T., 1947-1994
File — Box: 4, Folder: 9
Scope and Contents
East Providence, RI
Dates:
1947-1994
Neiman Brothers. Local 335., 1971-1977
File — Box: 4, Folder: 10
Scope and Contents
Chicago, IL
Dates:
1971-1977