15 Matching Results

Search Results

Notice of Annual Meeting of Stockholders: Sugarland Industries, Inc., 1959 [#3]

Description: Notice sent from the secretary to stockholders of Sugarland Industries, Inc. reminding them about the annual meeting which will include the election of board members. A portion for voting by proxy has been removed from the bottom of the page.
Date: February 3, 1959
Creator: Bailey, L. H.
Partner: Rosenberg Library

Notice of Annual Meeting of Stockholders: Sugarland Industries, Inc., 1959 [#2]

Description: Notice sent from the secretary to stockholders of Sugarland Industries, Inc. reminding them about the annual meeting which will include the election of board members. A portion for voting by proxy has been removed from the bottom of the page.
Date: February 3, 1959
Creator: Bailey, L. H.
Partner: Rosenberg Library

Notice of Annual Meeting of Stockholders: Sugarland Industries, Inc., 1959 [#1]

Description: Notice sent from the secretary to stockholders of Sugarland Industries, Inc. reminding them about the annual meeting which will include the election of board members. A portion for voting by proxy has been removed from the bottom of the page.
Date: February 3, 1959
Creator: Bailey, L. H.
Partner: Rosenberg Library

Notice of Annual Meeting of Stockholders: Foster Farms, Inc., 1959 [#1]

Description: Notice sent from the secretary to stockholders of Foster Farms, Inc. reminding them about the annual meeting which will include the election of board members. A portion for voting by proxy has been removed from the bottom of the page.
Date: February 3, 1959
Creator: Birtle, J.
Partner: Rosenberg Library

Notice of Annual Meeting of Stockholders: Foster Farms, Inc., 1959 [#4]

Description: Notice sent from the secretary to stockholders of Foster Farms, Inc. reminding them about the annual meeting which will include the election of board members. A portion for voting by proxy has been removed from the bottom of the page.
Date: February 3, 1959
Creator: Birtle, J.
Partner: Rosenberg Library

Notice of Annual Meeting of Stockholders: Foster Farms, Inc., 1959 [#3]

Description: Notice sent from the secretary to stockholders of Foster Farms, Inc. reminding them about the annual meeting which will include the election of board members. A portion for voting by proxy has been removed from the bottom of the page.
Date: February 3, 1959
Creator: Birtle, J.
Partner: Rosenberg Library

Notice of Annual Meeting of Stockholders: Foster Farms, Inc., 1959 [#5]

Description: Notice sent from the secretary to stockholders of Foster Farms, Inc. reminding them about the annual meeting which will include the election of board members. A portion for voting by proxy has been removed from the bottom of the page.
Date: February 3, 1959
Creator: Birtle, J.
Partner: Rosenberg Library

Notice of Annual Meeting of Stockholders: Foster Farms, Inc., 1959 [#2]

Description: Notice sent from the secretary to stockholders of Foster Farms, Inc. reminding them about the annual meeting which will include the election of board members. A portion for voting by proxy has been removed from the bottom of the page.
Date: February 3, 1959
Creator: Birtle, J.
Partner: Rosenberg Library

Notice of Annual Meeting of Stockholders: Sugarland Industries, Inc., 1959 [#4]

Description: Notice sent from the secretary to stockholders of Sugarland Industries, Inc. reminding them about the annual meeting which will include the election of board members. A portion for voting by proxy has been removed from the bottom of the page.
Date: February 3, 1959
Creator: Sugarland Industries
Partner: Rosenberg Library

Notice of Annual Meeting of Stockholders: Residential Venice, Inc., 1959

Description: Notice sent from the secretary to stockholders of Residential Venice, Inc. reminding them about the annual meeting which will include the election of board members. A portion for voting by proxy has been removed from the bottom of the page.
Date: February 3, 1959
Partner: Rosenberg Library

Notice of Annual Meeting of Stockholders: Sugarland Industries, Inc., 1959 [#5]

Description: Notice sent from the secretary to stockholders of Sugarland Industries, Inc. reminding them about the annual meeting which will include the election of board members. A portion for voting by proxy has been removed from the bottom of the page.
Date: February 3, 1959
Creator: Sugarland Industries
Partner: Rosenberg Library

[Letter from Thomas L. James to Harris K. Weston, February 3, 1959]

Description: Letter from Thomas L. James to Harris K. Weston discussing about consolidation of feed mill and alfalfa dehydrating plant, and informing about an appointment with Anderson Clayton & Company.
Date: February 3, 1959
Creator: James, Thomas Leroy
Partner: Rosenberg Library

[Letter from I. H. Kempner to Harris K. Weston, July 3, 1959]

Description: Letter from I. H. Kempner to Harris K. Weston informing about decrease in customers at the shopping center due to special concessions at other stores.
Date: July 3, 1959
Creator: Kempner, Isaac H. (Isaac Herbert), 1873-1967
Partner: Rosenberg Library
Back to Top of Screen