Skip to main content

Box 7

 Container

Contains 49 Results:

Pitarys, Thomas., 1982

 File — Box: 7, Folder: 39
Scope and Contents

Includes: portrait; Nashua, N.H. 10/17/82 Gertrude Pitarys, Bernard Lambert, Ralph Watts, Thomas Pitarys.

Dates: 1982

Pitchford, Marion.

 File — Box: 7, Folder: 40
Scope and Contents

Includes: hospitalized man.

Dates: 1912-1976

Pittsburgh-Clearfield-Waynesboro.

 File — Box: 7, Folder: 40a
Scope and Contents

Includes: import demonstration.

Dates: 1912-1976

Pittsburgh/Scranton/Wilkes Barre Joint Board., 1975-1980

 File — Box: 7, Folder: 41
Scope and Contents

Includes: workers; Import Demo; contact sheets; newly elected officers with Sheinkman; alterations shop at Gimbel's; Brooks Brothers; negatives; August 1978 group shots; pharmacy; woman writes check; Triple A Trousers shop floor, plant manager and shop ch

Dates: 1975-1980

Plant Closing Seymour, Ind.

 File — Box: 7, Folder: 42
Scope and Contents

Includes: downtown Seymour; Local 685 plant closing, Seymour, Indiana downtown.

Dates: 1912-1976

Plant Closing Story- Sanford, Maine (When the Factory Shuts Down).

 File — Box: 7, Folder: 43
Scope and Contents

Includes: men talking; couple on porch; contact sheets (unemployment).

Dates: 1912-1976

Plescia, Dico.

 File — Box: 7, Folder: 44
Scope and Contents

Includes: woman receiving award, Cleveland Jt. Bd.; portraits Dick Plescia.

Dates: 1912-1976

Podosil, Toni.

 File — Box: 7, Folder: 45
Scope and Contents

Includes: women at the "ACTOR" table.

Dates: 1912-1976

Rospatch Label Corp. - Not in box at time of re-housing

 File — Box: 7, Folder: 107
Scope and Contents

Collection re-housed - formerly - b7, ff 107 Includes: members of the organizing committee at Rospatch Label Corporation.

Dates: 1912-1976