Box 16
Container
Contains 183 Results:
Vermont- Union Label. April 1959. (item no.131), 1959
File — Box: 16, Folder: 131
Scope and Contents
April (P and N)
Dates:
1959
Michigan- Union Label. Mrs. Mennen Williams, Gov. wife (P) (item no.132)
File — Box: 16, Folder: 132
Scope and Contents
(3P and 3N)
Dates:
1885-1973
Los Angeles Union Label (item no.133)
File — Box: 16, Folder: 133
Scope and Contents
(P and N)
Dates:
1885-1973
Philadelphia, Pennsylvania Union Label 1956-1962 (item no.134), 1956-62
File — Box: 16, Folder: 134
Scope and Contents
(2P and 3N)
Dates:
1956-62
Iowa Union Label Bialis 1959 (P) (item no.135), 1959
File — Box: 16, Folder: 135
Scope and Contents
(P and N)
Dates:
1959
Connecticut Union Label (item no.136)
File — Box: 16, Folder: 136
Scope and Contents
(2P and 2N)
Dates:
1885-1973
Boston Union Label. Mrs. Foster Furcolo, governor wife (P) (item no.137)
File — Box: 16, Folder: 137
Scope and Contents
(P and N)
Dates:
1885-1973
West Coast Union Label. Wife of Governor Brown. (P) (item no.138)
File — Box: 16, Folder: 138
Scope and Contents
(P and N)
Dates:
1885-1973
Pennsylvania Northeast Union Label (item no.139)
File — Box: 16, Folder: 139
Scope and Contents
(P and N)
Dates:
1885-1973
Newark, New Jersey Union Label. Mrs. Meyner. (item no.140)
File — Box: 16, Folder: 140
Scope and Contents
(P and N)
Dates:
1885-1973