38 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 Harris K. Weston to Thomas L. James, March 5, 1959]

Description: Letter from Harris K. Weston to Thomas L. James about difference in income and loss statements of Sugarland Industries and requesting for information on government's plan for controlling cotton prices.
Date: March 5, 1959
Creator: Weston, Harris Kempner
Partner: Rosenberg Library
Back to Top of Screen