Box 2
Container
Contains 61 Results:
Oberman and Company, 1956-1957
File — Box: 2, Folder: 11
Scope and Contents
Union Label Agreement and Correspondence.
Dates:
1956-1957
O. K. Uniform, 1958
File — Box: 2, Folder: 12
Scope and Contents
Union Label Correspondence.
Dates:
1958
Par-Ex Shirt (Sero of New Haven), 1956
File — Box: 2, Folder: 13
Scope and Contents
Union Label Agreement and Correspondence.
Dates:
1956
Park Guild Shirt, 1955-1956
File — Box: 2, Folder: 14
Scope and Contents
Union Label Agreement and Correspondence.
Dates:
1955-1956
Parkley Shirt, 1955-1956
File — Box: 2, Folder: 15
Scope and Contents
Union Label Agreement and Correspondence.
Dates:
1955-1956
Peerless Robes and Sportswear
File — Box: 2, Folder: 16
Scope and Contents
Union Label Correspondence.
Dates:
1955-1978
Pelham Sportswear, 1955-1956
File — Box: 2, Folder: 17
Scope and Contents
Union Label Agreement and Correspondence.
Dates:
1955-1956
Al Peter Shirt
File — Box: 2, Folder: 18
Scope and Contents
Union Label Correspondence.
Dates:
1955-1978
Pine Shirt and Pajama, 1955
File — Box: 2, Folder: 19
Scope and Contents
Union Label Agreement and Correspondence.
Dates:
1955
Pottstown Shirt, 1956
File — Box: 2, Folder: 20
Scope and Contents
Union Label Correspondence.
Dates:
1956