Box 2
Contains 69 Results:
Returned mail sent to members, 1959
Records of Local 99, the Rochester, New York Cannery Local of the International Brotherhood of Teamsters. Materials are arranged chronologically, and alphabetically by subject thereunder.
Saile, Charles - Vice President, 1959
Records of Local 99, the Rochester, New York Cannery Local of the International Brotherhood of Teamsters. Materials are arranged chronologically, and alphabetically by subject thereunder.
Smith, J. Hungerford Co., 1959
Records of Local 99, the Rochester, New York Cannery Local of the International Brotherhood of Teamsters. Materials are arranged chronologically, and alphabetically by subject thereunder.
State Insurance Fund, 1959
Records of Local 99, the Rochester, New York Cannery Local of the International Brotherhood of Teamsters. Materials are arranged chronologically, and alphabetically by subject thereunder.
Stewards, 1959
Records of Local 99, the Rochester, New York Cannery Local of the International Brotherhood of Teamsters. Materials are arranged chronologically, and alphabetically by subject thereunder.
Tax Forms, 1959
Records of Local 99, the Rochester, New York Cannery Local of the International Brotherhood of Teamsters. Materials are arranged chronologically, and alphabetically by subject thereunder.
U.S. Dept. of Labor, 1959
Records of Local 99, the Rochester, New York Cannery Local of the International Brotherhood of Teamsters. Materials are arranged chronologically, and alphabetically by subject thereunder.
Withdrawals and Transfers mailed, 1959
Records of Local 99, the Rochester, New York Cannery Local of the International Brotherhood of Teamsters. Materials are arranged chronologically, and alphabetically by subject thereunder.
Workmen's Compensation, 1959
Records of Local 99, the Rochester, New York Cannery Local of the International Brotherhood of Teamsters. Materials are arranged chronologically, and alphabetically by subject thereunder.