Box 2
Container
Contains 61 Results:
Elton Meltzer, 1955-1956
File — Box: 2, Folder: 6
Scope and Contents
Union Label Agreement and Correspondence.
Dates:
1955-1956
Meyersdale Shirt, 1956-1958
File — Box: 2, Folder: 7
Scope and Contents
Union Label Correspondence.
Dates:
1956-1958
Morgan Shirt, 1970
File — Box: 2, Folder: 8
Scope and Contents
Union Label Correspondence.
Dates:
1970
M and S Shirt, 1956
File — Box: 2, Folder: 9
Scope and Contents
Union Label Correspondence.
Dates:
1956
Normandie Press, 1955
File — Box: 2, Folder: 10
Scope and Contents
Union Label Correspondence.
Dates:
1955
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