Skip to main content

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