Skip to main content

Box 1

 Container

Contains 64 Results:

Gateway Manufacturing, 1956

 File — Box: 1, Folder: 37

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