Box 15
Container
Contains 22 Results:
Rubens Royal Uniform. Local 231., 1980-1985
File — Box: 15, Folder: 11
Scope and Contents
Rochester, NY
Dates:
1980-1985
Russell Uniforms. Local 162., 1974-1985
File — Box: 15, Folder: 12
Scope and Contents
New York, NY
Dates:
1974-1985
Sackville Mills. Local 178T., 1941-1991
File — Box: 15, Folder: 13
Scope and Contents
Wallingford, PA
Dates:
1941-1991
Salaison Acton. Local 2329., 1994-1999
File — Box: 15, Folder: 14
Scope and Contents
French. Acton Vale, Quebec, Canada
Dates:
1994-1999
Sandess Manufacturing. Local 1243., 1977-1995
File — Box: 15, Folder: 15
Scope and Contents
Hatboro, PA
Dates:
1977-1995
Scali Taylors. Local 162., 1975-1982
File — Box: 15, Folder: 16
Scope and Contents
New York, NY
Dates:
1975-1982
Scarcelle Clothing. Local 75., 1977-1990
File — Box: 15, Folder: 17
Scope and Contents
Philadelphia, PA
Dates:
1977-1990
Schuylkill River Industries. Local 33T., 1964-1992
File — Box: 15, Folder: 18
Scope and Contents
Philadelphia, PA
Dates:
1964-1992
Shiff and Company. Local 858/274., 1972-1994
File — Box: 15, Folder: 19
Scope and Contents
English and French. Montreal, Quebec, Canada
Dates:
1972-1994
Shifren-Willens. Local 364., 1966-1995
File — Box: 15, Folder: 20
Scope and Contents
Oak Park, MI
Dates:
1966-1995