Box 1
Container
Contains 64 Results:
Flair-Tex, 1955-1956
File — Box: 1, Folder: 31
Scope and Contents
Union Label Agreement and Correspondence.
Dates:
1955-1956
Flushing Shirt, 1955-1976
File — Box: 1, Folder: 32
Scope and Contents
Union Label Agreement and Correspondence.
Dates:
1955-1976
Fredwin Casuals, 1955-1956
File — Box: 1, Folder: 33
Scope and Contents
Union Label Agreement and Correspondence.
Dates:
1955-1956
Freedman Rodelheim Shirtmakers, 1955-1956
File — Box: 1, Folder: 34
Scope and Contents
Union Label Agreement and Correspondence.
Dates:
1955-1956
Fruitland Manufacturing
File — Box: 1, Folder: 35
Scope and Contents
Union Label Correspondence.
Dates:
1955-1978
Gant of New Haven, 1955-1975
File — Box: 1, Folder: 36
Scope and Contents
Union Label Agreement and Correspondence.
Dates:
1955-1975
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