Box 103
Container
Contains 10 Results:
New York, Joint Board of Shirt, Leisurewear, Robe, Glove and Rainwear Workers' Union N-Z, 1958-1962
File — Box: 103, Folder: 1
Dates:
1958-1962
New York, Joint Board of Shirt, Leisurewear, Robe, Glove and Rainwear Workers' Union, 1953-1967
File — Box: 103, Folder: 2
Scope and Contents
Glove Agreements
Dates:
1953-1967
New Jersey, Joint Board of Shirt, Leisurewear, Robe, Glove and Rainwear Workers' Union Local #145, 1963-1967
File — Box: 103, Folder: 3
Scope and Contents
Century Glove Corporation
Dates:
1963-1967
Chicago Joint Board, Glove Agreements, 1966
File — Box: 103, Folder: 4
Scope and Contents
Arbill Industries, Inc.
Dates:
1966
Southwest Regional Joint Board, Glove Agreements, 1971-1974
File — Box: 103, Folder: 6
Scope and Contents
Edmont-Wilson Division of Becton, Dickinson and Company's Haynesville, Louisiana Plant
Dates:
1971-1974
New York Joint Board, Neckwear Agreements, 1963
File — Box: 103, Folder: 8
Scope and Contents
Saunders Modern Formal Wear, Inc.
Dates:
1963