Box 11
Container
Contains 18 Results:
Interstate Foam Processors. Local 1932., 1987-1993
File — Box: 11, Folder: 1
Scope and Contents
Paterson, NJ
Dates:
1987-1993
JPS Automotive Products. Local 2529., 1988-1997
File — Box: 11, Folder: 2
Scope and Contents
Port Huron, MI
Dates:
1988-1997
Jaco Manufacturing. Local 653., 1957-1994
File — Box: 11, Folder: 3
Scope and Contents
Portage, PA
Dates:
1957-1994
Jain-Sax Industries. Local 25/63/4., 1977-1993
File — Box: 11, Folder: 4
Scope and Contents
New York, NY
Dates:
1977-1993
Jayu Garment. Local 906., 1976-1996
File — Box: 11, Folder: 5
Scope and Contents
Clarksville, TN
Dates:
1976-1996
Johnson and Johnson. Chicopee Manufacturing. Local 630. [folder 1 of 2], 1944-1973
File — Box: 11, Folder: 6
Scope and Contents
Milltown, NJ
Dates:
1944-1973
Johnson and Johnson. Chicopee Manufacturing. Local 630. [folder 1 of 2], 1973-1989
File — Box: 11, Folder: 7
Scope and Contents
Milltown, NJ
Dates:
1973-1989
Johnson and Johnson. Chicopee Manufacturing. Local 630., 1991-1993
File — Box: 11, Folder: 8
Scope and Contents
Dayton, NJ
Dates:
1991-1993
Just Bottoms. Local 25/63/8/190., 1990-1993
File — Box: 11, Folder: 9
Scope and Contents
Staten Island, NY
Dates:
1990-1993
KCL Packaging of Canada. Local 986., 1966-1993
File — Box: 11, Folder: 10
Scope and Contents
Woodstock, Ontario, Canada
Dates:
1966-1993