Skip to main content

Archives at Cornell

Box 232

 Container

Contains 25 Results:

Item 1: Golden Anniv. Rochester Branch, No. 210, 1941

 File — Box: 232, Folder: 2
Scope and Contents

Author: National Association of Letter Carriers (U.S.)

Notes: Souvenir program

Format: Publication

Language: English.

Dates: 1941

Item 2: 1891 Sixtieth Anniversary 1951, 1951

 File — Box: 232, Folder: 2
Scope and Contents

Author: National Association of Letter Carriers (U.S.)

Notes: Souvenir program (Rochester Branch, No. 210)

Format: Publication

Language: English.

Dates: 1951

Item 1: employee listing-County Officers, 1971

 File — Box: 232, Folder: 3
Scope and Contents

Author: New York State Rural Letter Carriers' Association

Notes: 2 copies

Format: Publication

Language: English.

Dates: 1971

Item 2: Training & Education handbook - 1-63, 1963

 File — Box: 232, Folder: 3
Scope and Contents

Author: National Association of Letter Carriers (U.S.)

Format: Publication

Language: English.

Dates: 1963

Item 3: Seminar Training Kit, 1974

 File — Box: 232, Folder: 3
Scope and Contents

Author: National Association of Letter Carriers (U.S.)

Format: Publication

Language: English.

Dates: 1974

Item 1: Annual Convention - 36th, 1938

 File — Box: 232, Folder: 4
Scope and Contents

Author: National Association of Letter Carriers (U.S.)

Format: Publication

Language: English.

Dates: 1938

Item 2: Annual Convention - 39th, 1941

 File — Box: 232, Folder: 4
Scope and Contents

Author: National Association of Letter Carriers (U.S.)

Format: Publication

Language: English.

Dates: 1941

Item 3: Supervision of City Delivery Service, 1970

 File — Box: 232, Folder: 4
Scope and Contents

Author: National Association of Letter Carriers (U.S.)

Notes: Educational material

Format: Publication

Language: English.

Dates: 1970

Item 1: Empire State Mailman, 1966

 File — Box: 232, Folder: 5
Scope and Contents

Notes: vol.24:no.1- 3

Format: Publication

Language: English.

Dates: 1966