Box 232
Contains 25 Results:
Item 1: Report of the National Treasurer to the Officers and Memberscovering period from July 16, 1946 to Jan. 15, 1947, 1947
Author: National Association of Letter Carriers (U.S.)
Format: Publication
Language: English.
Item 1: Golden Anniv. Rochester Branch, No. 210, 1941
Author: National Association of Letter Carriers (U.S.)
Notes: Souvenir program
Format: Publication
Language: English.
Item 2: 1891 Sixtieth Anniversary 1951, 1951
Author: National Association of Letter Carriers (U.S.)
Notes: Souvenir program (Rochester Branch, No. 210)
Format: Publication
Language: English.
Item 1: employee listing-County Officers, 1971
Author: New York State Rural Letter Carriers' Association
Notes: 2 copies
Format: Publication
Language: English.
Item 2: Training & Education handbook - 1-63, 1963
Author: National Association of Letter Carriers (U.S.)
Format: Publication
Language: English.
Item 3: Seminar Training Kit, 1974
Author: National Association of Letter Carriers (U.S.)
Format: Publication
Language: English.
Item 1: Annual Convention - 36th, 1938
Author: National Association of Letter Carriers (U.S.)
Format: Publication
Language: English.
Item 2: Annual Convention - 39th, 1941
Author: National Association of Letter Carriers (U.S.)
Format: Publication
Language: English.
Item 3: Supervision of City Delivery Service, 1970
Author: National Association of Letter Carriers (U.S.)
Notes: Educational material
Format: Publication
Language: English.
Item 1: Empire State Mailman, 1966
Notes: vol.24:no.1- 3
Format: Publication
Language: English.