Box 1
Container
Contains 64 Results:
Cluett, Peabody and Company, 1955-1974
File — Box: 1, Folder: 17
Scope and Contents
Union Label Agreement and Correspondence.
Dates:
1955-1974
Creighton Shirt
File — Box: 1, Folder: 18
Scope and Contents
Union Label Correspondence.
Dates:
1955-1978
S. Dennis, 1955
File — Box: 1, Folder: 19
Scope and Contents
Union Label Agreement and Correspondence.
Dates:
1955
Die and Stamp Makers, 1955-1972
File — Box: 1, Folder: 20
Scope and Contents
Union Label Correspondence.
Dates:
1955-1972
Charles Dobbs, 1956
File — Box: 1, Folder: 21
Scope and Contents
Union Label Agreement and Correspondence.
Dates:
1956
Eagle Shirtmakers, 1955-1970
File — Box: 1, Folder: 22
Scope and Contents
Union Label Agreement and Correspondence.
Dates:
1955-1970
Elizabeth Shirt, 1956
File — Box: 1, Folder: 23
Scope and Contents
Union Label Agreement and Correspondence.
Dates:
1956
Elm City Shirt
File — Box: 1, Folder: 24
Scope and Contents
Union Label Correspondence.
Dates:
1955-1978
El Rey Manufacturing, 1955-1959
File — Box: 1, Folder: 25
Scope and Contents
Union Label Agreement and Correspondence.
Dates:
1955-1959
Larry R. Engelson, 1955
File — Box: 1, Folder: 26
Scope and Contents
Union Label Agreement and Correspondence.
Dates:
1955