Skip to main content

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

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