Skip to main content

Box 2

 Container

Contains 69 Results:

Returned mail sent to members, 1959

 File — Box: 2, Folder: 61
Scope and Contents From the Collection:

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.

Dates: 1959

Saile, Charles - Vice President, 1959

 File — Box: 2, Folder: 62
Scope and Contents From the Collection:

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.

Dates: 1959

Smith, J. Hungerford Co., 1959

 File — Box: 2, Folder: 63
Scope and Contents From the Collection:

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.

Dates: 1959

State Insurance Fund, 1959

 File — Box: 2, Folder: 64
Scope and Contents From the Collection:

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.

Dates: 1959

Stewards, 1959

 File — Box: 2, Folder: 65
Scope and Contents From the Collection:

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.

Dates: 1959

Tax Forms, 1959

 File — Box: 2, Folder: 66
Scope and Contents From the Collection:

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.

Dates: 1959

U.S. Dept. of Labor, 1959

 File — Box: 2, Folder: 67
Scope and Contents From the Collection:

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.

Dates: 1959

Withdrawals and Transfers mailed, 1959

 File — Box: 2, Folder: 68
Scope and Contents From the Collection:

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.

Dates: 1959

Workmen's Compensation, 1959

 File — Box: 2, Folder: 69
Scope and Contents From the Collection:

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.

Dates: 1959