Box 1
Container
Contains 64 Results:
Gateway Manufacturing, 1956
File — Box: 1, Folder: 37
Scope and Contents
Union Label Correspondence.
Dates:
1956
Glaser Enterprises, 1955-1956
File — Box: 1, Folder: 38
Scope and Contents
Union Label Agreement and Correspondence.
Dates:
1955-1956
Gold Medal Shirt
File — Box: 1, Folder: 39
Scope and Contents
Union Label Correspondence.
Dates:
1955-1978
Greystone Shirt, 1955-1956
File — Box: 1, Folder: 40
Scope and Contents
Union Label Agreement and Correspondence.
Dates:
1955-1956
Hamilton Shirt, 1955
File — Box: 1, Folder: 41
Scope and Contents
Union Label Agreement and Correspondence.
Dates:
1955
Harwood Manufacturing, 1955-1975
File — Box: 1, Folder: 42
Scope and Contents
Union Label Agreement and Correspondence.
Dates:
1955-1975
C. F. Hathaway, 1955-1969
File — Box: 1, Folder: 43
Scope and Contents
Union Label Correspondence.
Dates:
1955-1969
Hema Shirt, 1955
File — Box: 1, Folder: 44
Scope and Contents
Union Label Agreement and Correspondence.
Dates:
1955
Henry Charles, 1955-1956
File — Box: 1, Folder: 45
Scope and Contents
Union Label Agreement and Correspondence.
Dates:
1955-1956
Holbrooke Shirt, 1964-1965
File — Box: 1, Folder: 46
Scope and Contents
Union Label Correspondence.
Dates:
1964-1965