Box 232
Container
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
File — Box: 232, Folder: 1
Scope and Contents
Author: National Association of Letter Carriers (U.S.)
Format: Publication
Language: English.
Dates:
1947
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