AFL-CIO Railway Employees' Department Records, 1912-1983
Collection Number: 5478

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
AFL-CIO Railway Employees' Department Records, 1912-1983
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5478
Abstract:
This collection is primarily the correspondence (carbons and originals), of the RED Presidents: B.M. Jewell, Fred N. Aten, and Michael Fox, with officers of RED affiliated unions and the carriers. Also, included are minutes and proceedings, legal records, financial records, legislative materials, circulars, publications, reports, case files, statistical data and clippings.
Creator:
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO)
AFL-CIO. Railway Employees' Department (RED)
Quanitities:
149 cubic feet
Language:
Collection material in English

Biographical / Historical

Against a background of rapid rail expansion, begun in the late 1800's, organized railway labor appeared and began to flourish throughout the first decades of the 20th Century. This expansion
was facilitated in 1908 by the formation of the Railway Employees' Department (RED) of the American Federation of Labor (AFL) - a cooperative effort on the part of seven national shop craft unions, the Brotherhood of Carmen of America; International Association of Machinists; International Brotherhood of Blacksmiths, Drop Forgers and Helpers; International Brotherhood of Boilermakers, Iron Shipbuilders and Helpers of America; International Brotherhood of Electrical Workers; International Brotherhood of Firemen, Oilers Helpers, Roundhouse and Railway Shop Laborers; and Sheet Metal Workers International Association. Materials relating to the International Association of Machinists, and the Brotherhood of Carmen of America predominate.
RED bargained with the Railroad Carriers for these skilled trade employes on a wide range of activities affecting almost every aspect of their social and economic status as employees. RED was active as in organizing, collective bargaining, legislation, apprentice training, political lobbying (especially the encouragement of active involvement of rank and file in political activities), and the protection of job opportunities of these railroad workers. The RED endeavored to guarantee every member representation, to preserve craft autonomy, and to provide for joint federated action through unity of purpose and increased economic strength.

This collection is primarily the correspondence (carbons and originals), of the RED Presidents: B.M. Jewell, Fred N. Aten, and Michael Fox, with officers of RED affiliated unions and the carriers. Also, included are minutes and proceedings, legal records, financial records, legislative materials, circulars, publications, reports, case files, statistical data and clippings.
Of the 377 national railroads represented in the records, eighteen emerge as major, these are the Atlantic Coast Line Railroad; Baltimore and Ohio Railroad; Boston and Maine Railroad; Chesapeake and Ohio Railroad; Chicago and Northwestern Railroad; Chicago, Rock Island, and Pacific Railroad; Denver and Rio Grande Western Railroad; Long Island Railroad, Louisville and Nashville Railroad; Michigan Central Railroad; Missouri, Kansas and Texas Railroad; New York Central Railroad; New York, New Haven and Hartford Railroad; Norfolk and Western Railroad; Northern Pacific Railway; Pennsylvania Railroad; Southern Pacific Railroad; and Union Pacific Railroad. The collection deals almost exclusively with the American railroads, although there are some materials concerning three major Canadian railroads: Canadian Railway, Canadian Northern Railway, and Canadian Pacific Railway.
The collection materials are organized into 31 series.
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

AFL-CIO Railway Employees' Department Records #5478. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5366: American Federation of Labor, Railway Employees Department vs. Union Pacific Railroad Company, Hanson et al. Records 5478 mf: AFL-CIO Railway Employees' Department Records on Microfilm

SUBJECTS

Names:
Allen, Leo Elwood, 1898-
Anderson, Herman Carl, 1897-
Arens, Henry Martin, 1873-1963.
Aten, Fred N.
Atterbury, William W. (William Wallace), 1916-1995
Ayers, William Augustus, 1867-1952.
Bachman, Nathan Lynn, 1878-1937.
Bailey, Cleveland Monroe, 1866-1965.
Berkley, Alben William, 1877-1956.
Beyer, O. J.
Biemiller, Andrew J. (Andrew John), 1906-1982
Blatnik, John A., 1911-1991
Brown, Clarence J., 1893-1965
Burns, J.M.
Burnside, Maurice Gwinn, 1902-1991
Byrnes, John William. 1913-
Capper, Arthur, 1865-1951
Carter, Charles David, 1868-1929.
Chase, Ray P. (Ray Park), 1880-1948
Chiperfield, Robert Bruce, 1899-1971.
Christianson, Theodore, 1883-1948.
Christopher, George Henry, 1888-1959
Cole, David L. (David Lawrence), 1902-1978.
Corning, Parker, 1874-1943.
Crosser, Robert, 1874-1957.
Cunningham, Paul Harvey, 1890-1961.
Curtis, Charles. 1860-1936.
Davis, Glenn R. (Glenn Robert), 1914-1988
Davis, James J. (James John), 1873-1947.
Deane, Charles Bennett, 1898-1969.
Delaney, James Joseph, 1901-
Dieterich, William Henry, 1876-1940.
Dolliver, James I. (James Isaac), 1894-1978
Fess, Simeon D. (Simeon Davidson), 1861-1936
Ford, Gerald, 1913-
Fox, Michael
Franklin, J. A.
Fullbright, James Franklin, 1877-1948
Garber, Milton Cline, 1867-1948
Good, N. P.
Green, Theodore Francis, 1867-1966
Gross, H. R. (Harold Royce), 1899-1987
Hagen, Harold C. (Harold Christian),1901-1957
Harding, Warren G. (Warren Gamaliel), 1865-1923
Hastings, William Wirt, 1866-1938
Havenner, Frank Roberts, 1882-1967
Hawes, Harry Bartow, 1869-1947
Hedrich, Erland Harold, 1894-1954
Herter, Christian Archibald, 1895-1966
Hoeven, Charles B. (Charles Bernard), 1895-1980
Hoidale, Einar, 1870-1952
Holland, Spessard L. (Spessard Lindsey), 1892-1971
Hooper, Benjamin
Hoover, Herbert, 1874-1964
Huddleston, George, 1869-1960
Hull, Merlin, 1870-1953
Humphrey, Hubert H. (Hubert Horatio), 1911-1978
Jeffrey, Harold
Jensen, Benton Franklin, 1892-1970
Jewell, Bert M., 1881-1968
Johnson, Magnus, 1871-1936
Judd, Walter H., 1898-1994
Keating, Edward, 1875-1965
Kee, John, 1874-1951
Keefe, Frank B., 1887-1952
Kelly, Edward Austin, 1892-1969
Kilgore, Harley Martin, 1893-1956
Knutson, Harold, 1880-1953
Kvale, Paul John, 1896-1960
La Follette, Robert M. (Robert Marion), 1895-1953
LeCompte, Karl Miles, 1887-1958
Lehlbach, Frederick R.(Frederick Reimold), 1876-1937
Lodge, Henry Cabot, Jr., 1902-1985
Lozier, Ralph F. (Ralph Fulton), 1866-1945
Lucas, Scott Wike, 1892-1968
Lundeed, Ernest, 1878-1940
Lyle, John E. (John Emmett),1910-2003
Madden, Ray J. (Ray John), 1892-1987
Major, Samuel C. (Samuel Collier), 1869-1931
Manlove, Joe Jonathan, 1876-1956
Marshall, Fred, 1906-1985
Martin, Thomas E. (Thomas Ellsworth), 1893-1971
McCarthy, Eugene J., 1916-2005
McClintic, James Vernon, 1878-1948
McKeown, Tom D. (Tom Deitz), 1878-1951
McSweeny, John, 1890-1969
Michener, Earl Cory, 1876-1957
Milligan, Jacob Le Roy, 1889-1951
Morris, Toby, 1899-1967
Murray, Philip, 1886-1952
Murray, Reid Fred, 1889-1952
Neely, Matthew Mansfield, 1874-1958
Newton, Walter H., 1880-1941
O'Hara, Joseph Patrick, 1895-1958
O'Konski, Alvin E. (Alvin Edward),1904-1987
Oldfield, William Allan, 1874-1928
Parks, Tilman Bacon, 1872-1950
Pepper, Claude, 1900-1989
Rae, Samuel
Rainey, Henry Thomas, 1860-1934
Ramsey, Robert Lincoln, 1877-1956
Reed, James Byron, 1881-1935
Robinson, Joseph Taylor. 1872-1937
Romjue, Milton Andrew, 1874-1968
Roosevelt, Franklin D. (Franklin Delano), 1882-1945
Roosevelt, Franklin D. (Franklin Delano), 1882-1945
Rubey, Thomas Lewis, 1862-1928
Sabath, Adolph Joachim, 1866-1952
Saltonstall, Leverett, 1892-1979
Schall, Thomas D. (Thomas David), 1878-1935
Shelly, John Francis, 1905-
Shipstead, Henrik, 1881-1960
Shoemaker, Francis Henry, 1889-1958
Smith, Lawrence Henry, 1892-1958
Sparkman, John Jackson, 1899
Staggers, Harley Orrin, 1907-
Stevenson, Adlai E. (Adlai Ewing), 1900-1965
Swank, Fletcher B., 1875-1950
Talle, Henry Oscar, 1892-1969
Thomas, John William Elmer, 1876-1965
Thompson, J. W.
Tillman, John Newton, 1859-1929
Trammell, Park, 1876-1936
Truman, Harry S., 1884-1972
Vandenburg, Arthur Hendrick
Wadsworth, James J. (James Jeremiah), 1905-1984
Wagner, Robert F. (Robert Ferdinand), 1877-1953
Werdel, Thomas Harold, 1905-1966
Wier, Roy William, 1888-1963
Willard, Daniel
Willis, Frank B.(Frank Bartlette),1871-1928
Wingo, Otis Theodore, 1877-1930
Withrow, Gardner Robert, 1892-1964
Wolff, Joseph Scott, 1878-1958
Zablocki, Clement John, 1912-1983
AFL-CIO
AFL-CIO. Railway Employees' Department.
American Federation of Railroad Workers
American Railway Supervisors Association
Association of Colored Railway Trainmen and Locomotive Firemen
Atchison, Topeka, and Santa Fe Railway Company
Atlantic Coast Line Railroad Company
Boston and Maine Railroad
Brotherhood of Locomotive Firemen and Enginemen
Brotherhood of Maintenance of Way Employees.
Brotherhood of Railroad Shop Crafts of America
Brotherhood of Railroad Trainmen
Brotherhood of Railway, Airline, and Steamship Clerks, Freight Handlers, Express, and Station Employes
Canadian National Railways
Canadian Northern Railway Company
Canadian Pacific Railway Company
Chesapeake and Ohio Railway Company
Chicago and North Western Railway Company
Chicago, Rock Island and Pacific Railroad Company (1866-80)
Citizens Committee for Industrial Americanism
Cooperating (Non-operating) Railroad Labor Organizations
Denver and Rio Grande Western Railroad Company
Foremen's Association of America
International Association of Machinists
International Brotherhood of Blacksmiths, Drop Forgers, and Helpers
International Brotherhood of Electrical Workers.
International Brotherhood of Firemen and Oilers
International Brotherhood of Teamsters, Chauffeurs, Warehousemen, and Helpers of America
International Union of Operating Engineers
Kansas City Southern Railway Company
Lehigh Valley Railroad Company
Long Island Rail Road
Louisville and Nashville Railroad Company
Michigan Central Railroad Company
Missouri Pacific Railroad Company
Missouri-Kansas-Texas Railroad
New York Central Railroad Company
New York, New Haven, and Hartford Railroad Company
New York, Chicago & St. Louis Railroad
Norfolk and Western Railway Company
Northern Pacific Railroad Company
Order of Railroad Telegraphers (U.S.)
Pennsylvania Railroad
Progressive Railway Union
Pullman Car Company
Railway Labor Management Committee
Railway Labor's Political League
Reading Company
Sheet Metal Workers' International Association
Southern Pacific Clerks
Southern Pacific Company
Telegraph Workers Independent Union
Union Pacific Railway Company
United States. Interstate Commerce Commission.
United States. National Housing Agency.
United States. National Mediation Board.
United States. National Railroad Adjustment Board.
United States Railroad Labor Board.
United Welders of America
Subjects:
Railroads. Employees. Labor Unions. United States. Sources

CONTAINER LIST
Container
Description
Date
Series I: Jurisdiction, 1926-1947
Scope and Contents
Chiefly correspondence (carbons and originals) between various officers of unions affiliated with RED concerning jurisdictional disputes. Also, listings of confrontations; appeals to RED for resolution; cooperative agreements between unions; RED Executive
Box 1 Folder 1
Jurisdictional Agreements
1926-1937
Scope and Contents
Code No. 1-0, pt. 1; July 17, 1926 - Dec. 31, 1937
Box 1 Folder 2
Jurisdictional Agreements
1938-1939
Scope and Contents
Code No. 1-0, pt. 2; Jan 1938 - Dec. 30 1939
Box 1 Folder 3
Southern Railway System
1927-1947
Scope and Contents
Code No. 1-279; Feb. 26, 1927 - Mar. 3, 1947
Box 1 Folder 4
Chesapeake and Ohio Railroad
1927-1947
Scope and Contents
Code No. 1-286; April 1, 1927 - June 3, 1947
Series II: Seniority, 1920-1940
Scope and Contents
Chiefly correspondence (carbons and originals) between major union leaders Jewell, J.W. Thompson (President, Grand Trunk System Federation, No.92), G.H. Stewart (President, System Federation No. 41), W.H. Gorman (General Chairman of Machinists, Chesapeake
Box 1 Folder 5
Southern Pacific Railroad
1921-1922
Scope and Contents
Code No. 2-222; Mar. 21, 1921 - May 24, 1922
Box 1 Folder 6
Baltimore and Ohio Railroad
1920-1940
Scope and Contents
Code No. 2-604; Mar. 4, 1920-July 30, 1940
Box 1 Folder 7
Chesapeake and Ohio Railroad
1925-1927
Scope and Contents
Code No. 2-613; April 20, 1925 - Feb. 1927(?)
Box 1 Folder 8
Young vs. Canadian Northern Railway Co.
1930-1931
Scope and Contents
Code No. 2-638; Feb. 3, 1930 - Jan. 15, 1931
Box 1 Folder 9
Grand Trunk Western Railroad
1928-1929
Scope and Contents
Code No. 2-640; July 9, 1928 - Mar. 5, 1929
Series IIIa: Organizing, 1918-1954
Scope and Contents
Chiefly correspondence (carbons and originals) between officers of RED unions and the Executive Council of RED - Jewell, and J.M. Burns (Secretary-Treasurer) - regarding union organization on the railroads. Also, constitutions, contracts, relevant legisla
Box 1 Folder 10
Railway Employee's Dept. Affiliation
1920-1922
Scope and Contents
Code No. 8-24; June 25, 1920 - Aug. 31, 1922
Box 1 Folder 11
Harry S. Jeffrey, Appellant, vs. AFL, International Association of Machinists, Brotherhood of Boilermakers, Iron Ship Builders and Helpers of America
1918- 1926
Scope and Contents
Code No. 8-64; Sept. 16, 1918 - Aug. 10, 1926
Box 1 Folder 12
Seven International Organizations Referring Black Helpers to Shop Craft Mechanics
1922-1926
Scope and Contents
Code No. 8-112; Dec. 15, 1922 - Jan. 9, 1926
Box 1 Folder 13
Michigan Central Railroad
1923-1929
Scope and Contents
Code No. 8-118; Mar. 26, 1923 - Mar. 4, 1929
Box 1 Folder 14
Illinois Central Railroad
1923-1934
Scope and Contents
Code No. 8-121; Jun. 2, 1923 - Nov. 21, 1934
Box 1 Folder 15
Baltimore and Ohio Railroad
1923-1933
Scope and Contents
Code No. 8-129; June 18, 1923 - Jan. 17, 1933
Box 1 Folder 16
International Brotherhood of Firemen and Oilers
1924-1927
Scope and Contents
Code No. 8-129a; Aug. 4, 1924 - Feb. 5, 1927
Box 2 Folder 1
Nashville, Chattanooga and St. Louis Railroad
1933-1935
Scope and Contents
Code No. 8-131; Oct. 25, 1933 - Jan. 10, 1935
Box 2 Folder 2
New York Central Railroad
1923-1934
Scope and Contents
Code No. 8-132; Nov. 3, 1923 - Dec. 14, 1934
Box 2 Folder 3
Northern Pacific Railway
1927-1934
Scope and Contents
Code No. 8-134; Jan. 5, 1927 - Dec. 17, 1934
Box 2 Folder 4
Georgia and Florida Railroad
1933-1934
Scope and Contents
Code No. 8-136; Aug. 18, 1933 - May 29, 1934
Box 2 Folder 5
Erie Railroad
1925-1934
Scope and Contents
Code No. 8-138; July 21, 1925 - July 25, 1934
Box 2 Folder 6
Erie Railroad, Sheet Metal Workers in the Maintenance of Way Department
1927-1928
Scope and Contents
Code No. 8-138a; July 18, 1927 - Feb. 14, 1928
Box 2 Folder 7
Central Vermont Railway
1933-1934
Scope and Contents
Code No. 8-141, Sec 2; Mar. 2, 1933-Mar. 9, 1934
Box 2 Folder 8
Alabama, Tennessee and Northern Railway
1923-1934
Scope and Contents
Code No. 8-145; May 5, 1923 - Feb. 9, 1934
Box 2 Folder 9
New York, Ontario and Western Railroad
1923-1937
Scope and Contents
Code No. 8-146; Mar. 20, 1923 - Aug. 9, 1937
Box 2 Folder 10
Galveston, Houston and Henderson Railway
1923-1937
Scope and Contents
Code No. 8-147; May 16, 1923 - April 27, 1937
Box 2 Folder 11
Norfolk and Portsmouth Belt Line Railroad
1923-1945
Scope and Contents
Code No. 8-148; May 10, 1923 - Jun. 11, 1945
Box 2 Folder 12
Gulf, Mobile and Northern Railway
1922-1934
Scope and Contents
Code No. 8-150; Oct. 25, 1922 - July 31, 1934
Box 2 Folder 13
Georgia Railroad
1922-1936
Scope and Contents
Code No. 8-151; Oct. 1, 1922 - Apr. 22, 1936
Box 2 Folder 14
International Great Northern Railway Co.
1923-1936
Scope and Contents
Code No. 8-152; Sept. 1, 1923 - July 21, 1936
Box 2 Folder 15
Minneapolis and St. Louis Railway
1929-1934
Scope and Contents
Code No. 8-153; Aug. 8, 1929 - Nov. 16, 1934
Box 2 Folder 16
Norfolk Southern Railroad
1923-1934
Scope and Contents
Code No. 8-154; Jun. 4, 1923 - Sept. 19, 1934
Box 2 Folder 17
Spokane, Portland and Seattle Railway
1923-1934
Scope and Contents
Code No. 8-155; Jun. 4, 1923 - July 5, 1934
Box 2 Folder 18
Burlington-Rock Island Railroad
1923-1930
Scope and Contents
Code No. 8-156; Apr. 29, 1923 - Feb. 7, 1930
Box 2 Folder 19
Southern Pacific Railroad
1923-1929
Scope and Contents
Code No. 8-158, pt. 1-a; Sept. 21, 1923 - Mar. 29, 1929
Box 2 Folder 20
Southern Pacific
1928-1934
Scope and Contents
Code No. 8-158, pt. 3; Feb. 27, 1928 - May 10, 1934
Box 2 Folder 21
Forth Worth and Denver City Railroad
1923-1935
Scope and Contents
Code No. 8-159; Sept. 30, 1923 - Jan. 28, 1935
Box 2 Folder 22
Railway Employee's Department-Organizing Campaign
1923-1933
Scope and Contents
Code No. 8-160, pt. 1; Oct. 1923 - Aug. 1933
Box 3 Folder 1
Railway Employee's Department-Organizing Campaign
1933-1942
Scope and Contents
Code No. 8-160, pt. 2; Aug. 23, 1933 - Dec. 31, 1942
Box 3 Folder 2
Railway Employee's Department-Pro-Rated Bills
1950-1954
Scope and Contents
Code No. 8-160; Feb. 16, 1950 - Dec. 20, 1954
Box 3 Folder 3
Union Pacific Railroad
1933-1934
Scope and Contents
Code No. 8-164, pt. 2; Nov. 8, 1933 - Aug. 10, 1934
Box 3 Folder 4
Kansas City Southern Railway
1924-1938
Scope and Contents
Code No. 8-165, pt. 1; Feb. 29, 1924 - Oct. 31, 1938
Box 3 Folder 5
Kansas City Southern Railway
1938-1939
Scope and Contents
Code No. 8-165, pt. 2; Oct. 31, 1938 - Jan. 20, 1939
Box 3 Folder 6
Buffalo Creek Railroad
1923-1936
Scope and Contents
Code No. 8-166; May 5, 1923 - June 5, 1936
Box 3 Folder 7
Missouri, Kansas and Texas Railroad
1923-1934
Scope and Contents
Code No. 8-167; Oct. 15, 1923 - Oct. 24, 1934
Box 3 Folder 8
Virginian Railway Company
1923-1937
Scope and Contents
Code No. 8-168; Oct. 18, 1923 - Aug. 4, 1937
Box 3 Folder 9
Atlantic Coast Line Railroad
1924-1933
Scope and Contents
Code No. 8-170, pt. 1; May 16, 1924 - Dec. 28, 1933
Box 3 Folder 10
Atlantic Coast Line Railroad
1933-1934
Scope and Contents
Code No. 8-170, pt. 2; Dec. 13, 1933 - Jan. 27, 1934
Box 4 Folder 1
Atlantic Coast Line Railroad - Special
1934
Scope and Contents
Code No. 8-170; Jan. 24, 1934 - Sept. 12, 1934
Box 4 Folder 2
Atlantic Coast Line Railroad
1934-1941
Scope and Contents
Code No. 8-170, pt. 3; Jul. 1, 1934 - Mar. 19, 1941
Box 4 Folder 3
Wheeling and Lake Erie Railroad
1922-1934
Scope and Contents
Code No. 8-171; Oct. 6, 1922 - Aug. 16, 1934
Box 4 Folder 4
Norfolk and Western Railroad
1923-1934
Scope and Contents
Code No. 8-172; Sept. 6, 1923 - Jun. 29, 1934
Box 4 Folder 5
Norfolk and Western Railroad
1934-1938
Scope and Contents
Code No. 8-172, pt. 2; Jul. 1934 - Jul. 19, 1938
Box 4 Folder 6
Great Northern Railway
1926-1934
Scope and Contents
Code No. 8-173, pt. 2; Nov. 19, 1926 - Jun. 15, 1934
Box 4 Folder 7
Great Northern Railway
1934-1947
Scope and Contents
Code No. 8-173, pt. 3; Jul 1, 1934 - Oct. 28, 1937
Box 4 Folder 8
Great Northern Railway
1937-1945
Scope and Contents
Code No. 8-173, pt. 4; Nov. 1, 1937 - Jul. 6, 1945
Box 4 Folder 9
Northwestern Pacific Railway
1928-1934
Scope and Contents
Code No. 8-174; Apr. 16, 1928 - Apr. 13, 1934
Box 4 Folder 10
Atlanta (Joint) Terminal & Atlanta Terminal
1929-1935
Scope and Contents
Code No. 8-175; Sept. 19, 1929 - Mar. 8, 1935
Box 4 Folder 11
Kentucky and Indiana Terminal
1929-1941
Scope and Contents
Code No. 8-176; Sept. 17, 1929 - Feb. 26, 1941
Box 4 Folder 12
Central Railroad of New Jersey
1926-1934
Scope and Contents
Code No. 8-177; Aug. 17, 1926 - Sept. 24, 1934
Box 4 Folder 13
Lehigh and New England
1934
Scope and Contents
Code No. 8-178; Oct. 18, 1934 - Dec. 27, 1934
Box 4 Folder 14
Charleston and Western Carolina Railroad
1930-1934
Scope and Contents
Code No. 8-179; Feb. 1, 1930 - Mar. 2, 1934
Box 4 Folder 15
Atlanta, Birmingham and Coast Railroad
1924-1934
Scope and Contents
Code No. 8-180; Feb. 7, 1924 - Jun. 29, 1934
Box 4 Folder 16
Atlanta, Birmingham and Coast Railroad
1924-1934
Scope and Contents
Code No. 8-180, pt. 2; Jun. 28, 1934 - Oct. 29, 1940
Box 4 Folder 17
St. Louis Southwestern Railway
1925-1934
Scope and Contents
Code No. 8-182; Sept. 16, 1925 - Oct. 3, 1934
Box 4 Folder 18
Florida East Coast Railroad
1922-1934
Scope and Contents
Code No. 8-183; Jul. 14, 1922 - Oct. 3, 1934
Box 5 Folder 1
Lehigh Valley Railroad
1923-1938
Scope and Contents
Code No. 8-184, pt. 1; Oct. 16, 1923 - Dec. 28, 1938
Box 5 Folder 2
Lehigh Valley Railroad
1938-1939
Scope and Contents
Code No. 8-184, pt. 2; Jan. 6, 1938 - Jan. 6, 1939
Box 5 Folder 3
Maine Central Railroad
1923-1934
Scope and Contents
Code No. 8-185, pt. 1; Nov. 30, 1923 - Aug. 17, 1934
Box 5 Folder 4
Nickel Plate Railroad
1923-1934
Scope and Contents
Code No. 8-186; Oct. 25, 1923 - Nov. 24, 1934
Box 5 Folder 5
Nickel Plate Railroad
1925-1928
Scope and Contents
Code No. 8-186a; Mar. 23, 1925 - May 31, 1928
Box 5 Folder 6
Philadelphia and Reading Railroad
1923-1937
Scope and Contents
Code No. 8-187; Oct. 15, 1923 - Jul. 22, 1937
Box 5 Folder 7
Jacksonville Terminal Company
1922-1934
Scope and Contents
Code No. 8-188; Jul. 12, 1922 - May 29, 1934
Box 5 Folder 8
Colorado and Southern Railroad
1923-1934
Scope and Contents
Code No. 8-189; Oct. 15, 1923 - Aug. 29, 1934
Box 5 Folder 9
Columbia, Newberry and Laurens Railroad
1922-1939
Scope and Contents
Code No. 8-191; Oct. 24, 1922 - Jun. 15, 1939
Box 5 Folder 10
Pere Marquette Railway
1923-1934
Scope and Contents
Code No. 8-192, pt. 1; Jul. 24, 1923 - Nov. 9, 1934
Box 5 Folder 11
Grand Trunk Railway
1923-1934
Scope and Contents
Code No. 8-193; Nov. 12, 1923 - Jan. 23, 1934
Box 5 Folder 12
Pittsburg and Shawmut Railroad
1923-1941
Scope and Contents
Code No. 8-194; Oct. 20, 1923 - Jun 13, 1941
Box 6 Folder 1
San Antonio, Uvalde and Gulf Railroad
1924-1939
Scope and Contents
Code No. 8-195; Mar. 22, 1924 - Oct. 10, 1939
Box 6 Folder 2
Missouri, Oklahoma and Gulf Railroad
1923-1930
Scope and Contents
Code No. 8-196; Oct. 22, 1923 - Feb. 1, 1930
Box 6 Folder 3
New York, New Haven and Hartford Railroad
1924-1932
Scope and Contents
Code No. 8-197, pt. 1; May 23, 1924 - Apr. 12, 1932
Box 6 Folder 4
New York, New Haven and Hartford Railroad
1933-1934
Scope and Contents
Code No. 8-197, pt. 2; Jul 5, 1933 - Sept. 28, 1934
Box 6 Folder 5
Detroit and Mackinac Railroad
1923-1943
Scope and Contents
Code No. 8-199; Jun. 4, 1923 - May 4, 1943
Box 6 Folder 6
Washington Terminal Railroad
1923-1934
Scope and Contents
Code No. 8-202; Oct. 30, 1923 - Oct. 19, 1934
Box 6 Folder 7
Kansas City, Mexico and Orient Railway Company consolidated with Atchison, Topeka and Santa Fe Railway
1928-1929
Scope and Contents
Code No. 8-203; Jan. 14, 1928 - Sept. 14, 1929
Box 6 Folder 8
Kansas City, Mexico and Orient Railway Company consolidated with Atchison, Topeka and Santa Fe Railway
1936-1937
Scope and Contents
Code No. 8-203, pt. 2; Jan. 2, 1936 - Apr. 29, 1937
Box 6 Folder 9
Kansas City, Mexico and Orient Railway Company consolidated with Atchison, Topeka and Santa Fe Railway
1937
Scope and Contents
Code No. 8-203, pt. 3; May 1, 1937 - Sept. 29, 1937
Box 6 Folder 10
Kansas City, Mexico and Orient Railway Company consolidated with Atchison, Topeka and Santa Fe Railway
1937-1943
Scope and Contents
Code No. 8-203, pt. 4; Oct. 1, 1937 - Mar. 30, 1943
Box 6 Folder 11
Boston and Maine Railroad
1932-1935
Scope and Contents
Code No. 8-204, pt. 2; Jan. 3, 1932 - Jan. 20, 1935
Box 7 Folder 1
Bangor and Aroostook Railroad
1925-1937
Scope and Contents
Code No. 8-205; Dec. 11, 1925 - Jul. 20, 1937
Box 7 Folder 2
Chicago, Burlington & Quincy Railroad
1923-1935
Scope and Contents
Code No. 8-206; Dec. 30, 1923 - Sept. 24, 1935
Box 7 Folder 3
Chicago and Eastern Illinois Railroad
1923-1934
Scope and Contents
Code No. 8-207; Dec. 18, 1923 - Jul. 26, 1934
Box 7 Folder 4
Central of Georgia
1924-1934
Scope and Contents
Code No. 8-208; Jan. 7, 1924 - Aug. 16, 1934
Box 7 Folder 5
Delaware, Lackawanna and Western Railroad
1928-1934
Scope and Contents
Code No. 8-209; Apr. 27, 1928 - Sept. 26, 1934
Box 7 Folder 6
Denver and Rio Grande Railroad
1923-1936
Scope and Contents
Code No. 8-210; May 25, 1923 - Feb. 13, 1936
Box 7 Folder 7
Kansas City Terminal Railroad
1930-1934
Scope and Contents
Code No. 8-211; Feb. 1, 1930 - Nov. 27, 1934
Box 7 Folder 8
Louisville and Nashville Railroad
1922-1933
Scope and Contents
Code No. 8-212, pt. 1; May 26, 1922 - Oct. 3, 1933
Box 7 Folder 9
Louisville and Nashville Railroad
1935-1938
Scope and Contents
Code No. 8-212, pt. 2; Feb. 12, 1935 - Nov. 14, 1938
Box 7 Folder 10
Louisville and Nashville Railroad
1938-1939
Scope and Contents
Code No. 8-212, pt. 3; Nov. 22, 1938 - Dec. 29, 1939
Box 7 Folder 11
Louisville and Nashville Railroad
1939-1947
Scope and Contents
Code No. 8-212, pt. 4; Dec. 29, 1939 - Jan. 29, 1947
Box 7 Folder 12
Lake Erie and Western Railroad
1925
Scope and Contents
Code No. 8-213; May 20, 1925 - May 25, 1925
Box 7 Folder 13
Long Island Railroad
1931-1935
Scope and Contents
Code No. 8-214; Jan. 23, 1931 - Jul. 9, 1935
Box 8 Folder 1
Missouri Pacific Railroad
1923-1934
Scope and Contents
Code No. 8-215, pt. 1; Jan. 24, 1923 - Aug. 1, 1934
Box 8 Folder 2
Rutland Railroad
1923-1937
Scope and Contents
Code No. 8-216; Dec. 29, 1923 - Jun. 15, 1937
Box 8 Folder 3
Frisco Railroad
1933-1942
Scope and Contents
Code No. 8-217, pt. 1; Sept. 1, 1933 - Jul. 25, 1942
Box 8 Folder 4
Frisco Railroad
1935-1939
Scope and Contents
Code No. 8-217, Consol.; Aug. 21, 1935 - Aug. 22, 1939
Box 8 Folder 5
Frisco Mailing List (St. Louis and San Francisco)
1937
Scope and Contents
Code No. 8-217; Feb. 1937 - Nov. 22, 1937
Box 8 Folder 6
Frisco Mailing List (St. Louis and San Francisco)
1935-1937
Scope and Contents
Code No. 8-217-23; Jan. 17, 1935 - Sept. 29, 1937
Box 8 Folder 7
Wabash Railroad
1929-1935
Scope and Contents
Code No. 8-218, pt. 1-3; Dec. 11, 1929 - Dec. 30, 1935
Box 8 Folder 8
Wabash Railroad
1936-1942
Scope and Contents
Code No. 8-218, pt. 4; Jan. 9, 1936 - Mar. 26, 1942
Box 8 Folder 9
Wabash Railroad - Special
1933
Scope and Contents
Code No. 8-218; Oct. 5, 1933-Oct. 12, 1933
Box 8 Folder 10
Pullman Organizing Campaign
1922
Scope and Contents
Code No. 8-219; Feb. 4, 1922 - Jul. 21, 1922
Box 8 Folder 11
Pullman Organizing Campaign
1934-1945
Scope and Contents
Code No. 8-219, pt. 2; Aug. 23, 1934 - Sept. 27, 1945
Box 8 Folder 12
Pullman Organizing Campaign
1946
Scope and Contents
Code No. 8-219; Mar. 22, 1946; Original list of employees who signed authorization cards
Box 8 Folder 13
Pullman Organizing Campaign
1946
Scope and Contents
Code No. 8-219; Mar. 22, 1946; Extra list (incomplete) of employees as sent with invocation
Box 8 Folder 14
Seaboard Airline Railway
1923-1935
Scope and Contents
Code No. 8-222; Sept. 15, 1923 - Feb. 8, 1935
Box 9 Folder 1
Indianapolis Union Railroad
1923-1937
Scope and Contents
Code No. 8-223; Dec. 7, 1923 - Aug. 23, 1937
Box 9 Folder 2
Indianapolis Union Railroad
1936
Scope and Contents
Code No. 8-223, Consol.; Jan. 29, 1936
Box 9 Folder 3
Pittsburgh and West Virginia Railroad
1924-1933
Scope and Contents
Code No. 8-226; Apr. 25, 1924 - Oct. 13, 1933
Box 9 Folder 4
Toledo, Peoria and Western Railroad
1929
Scope and Contents
Code No. 8-227; Aug. 1, 1929 - Dec. 27, 1929
Box 9 Folder 5
Toledo, Peoria and Western Railroad
1929-1940
Scope and Contents
Code No. 8-227, pt. 2; Dec. 31, 1929 - Nov. 1, 1940
Box 9 Folder 6
Indiana Harbor Belt Railroad
1923-1934
Scope and Contents
Code No. 8-228; Dec. 6, 1923 - Feb. 27, 1934
Box 9 Folder 7
Duluth and Iron Range Railroad
1923-1932
Scope and Contents
Code No. 8-230; Dec. 6, 1923 - Mar. 7, 1932
Box 9 Folder 8
Duluth, Missabe and Northern Railroad
1923-1937
Scope and Contents
Code No. 8-231; Dec. 10, 1923 - Jun. 17, 1937
Box 9 Folder 9
Midland Valley Railroad
1923-1934
Scope and Contents
Code No. 8-232; Dec. 8, 1923 - Sept. 5, 1934
Box 9 Folder 10
Hudson and Manhattan Railroad
1921-1933
Scope and Contents
Code No. 8-234; Jan. 20, 1921 - Nov. 14, 1933
Box 9 Folder 11
St. Louis Refrigerator Car Railroad
1923-1937
Scope and Contents
Code No. 8-235; Dec. 5, 1923 - Apr. 12, 1937
Box 9 Folder 12
Detroit, Toledo and Shoreline Railroad
1923-1934
Scope and Contents
Code No. 8-236; Dec. 12, 1923 - Feb. 1934
Box 9 Folder 13
Colorado, Wyoming and Eastern Railroad
1923-1946
Scope and Contents
Code No. 8-237; May 19, 1923 - Jan. 17, 1946
Box 9 Folder 14
Boston and Albany Railroad
1923-1930
Scope and Contents
Code No. 8-238; Jan. 4, 1923 - Feb. 7, 1930
Box 9 Folder 15
Peoria and Peken Union Railroad
1924-1940
Scope and Contents
Code No. 8-242; Jan. 9, 1924 - Mar. 25, 1940
Box 9 Folder 16
Atlanta and West Point and Western Alabama Railroad
1924-1934
Scope and Contents
Code No. 8-243; Mar. 25, 1924 - Sept. 21, 1934
Box 9 Folder 17
Delaware and Hudson Railroad
1924-1942
Scope and Contents
Code No. 8-244; Jan. 9, 1924 - Jul. 16, 1942
Box 9 Folder 18
Chicago and Northwestern Railroad
1924-1934
Scope and Contents
Code No. 8-245; Jan. 15, 1924 - Dec. 19, 1934
Box 9 Folder 19
Richmond, Fredericksburg and Potomac
1924-1937
Scope and Contents
Code No. 8-246; Jan. 24, 1924 - Nov. 2, 1937
Box 9 Folder 20
San Diego and Arizona Railway
1923-1935
Scope and Contents
Code No. 8-248; Mar. 16, 1923 - Nov. 23, 1935
Box 9 Folder 21
Alabama and Vicksburg Railway & Vicksburg, Shreveport and Pacific Railway
1935
Scope and Contents
Code No. 8-251; Jan. 22, 1935
Box 9 Folder 22
Bessemer and Lake Erie Railroad
1934-1946
Scope and Contents
Code No. 8-254; Jan. 19, 1934 - May 14, 1946
Box 9 Folder 23
Chicago, Milwaukee, St. Paul and Pacific
1924-1934
Scope and Contents
Code No. 8-255; Mar. 19, 1924 - Nov. 28, 1934
Box 9 Folder 24
Rock Island Railroad
1925
Scope and Contents
Code No. 8-257a; Sept. 29, 1925 - Nov. 13, 1925
Box 9 Folder 25
Rock Island Railroad
1933-1934
Scope and Contents
Code No. 8-257; Aug. 29, 1933 - Jul. 20, 1934
Box 9 Folder 26
Rock Island Railroad
1935-1943
Scope and Contents
Code No. 8-257, pt. 7; Sept. 18, 1935 - Jul. 30, 1943
Box 9 Folder 27
Staten Island Railroad
1924-1932
Scope and Contents
Code No. 8-259; May 15, 1924 - Sept. 19, 1932
Box 9 Folder 28
Big Four (Cleveland, Cincinnati, Chicago and St. Louis Railway(
1924-1934
Scope and Contents
Code No. 8-260; June 2, 1924 - Nov. 28, 1934
Box 9 Folder 29
Chesapeake and Ohio Railroad
1924-1935
Scope and Contents
Code No. 8-261; Nov. 5, 1924 - Apr. 10, 1935
Box 10 Folder 1
Tennessee Central Railroad
1925-1933
Scope and Contents
Code No. 8-265; Jan. 12, 1925 - Oct. 18, 1933
Box 10 Folder 2
Western Pacific Railroad
1929
Scope and Contents
Code No. 8-266; Mar. 23, 1929 - Nov. 20, 1929
Box 10 Folder 3
Soo Line Railroad
1924-1935
Scope and Contents
Code No. 8-267; Jun. 2, 1924 - Feb. 18, 1935
Box 10 Folder 4
Buffalo, Rochester and Pittsburgh Railroad
1925-1934
Scope and Contents
Code No. 8-268; Feb. 28, 1925 - Dec. 18, 1934
Box 10 Folder 5
Western Maryland Railway
1933-1934
Scope and Contents
Code No. 8-270, pt. 1; Nov. 24, 1933 - Aug. 14, 1934
Box 10 Folder 6
Western Maryland Railway
1941-1946
Scope and Contents
Code No. 8-270, pt. 2; Jan. 28, 1941 - Mar. 22, 1946
Box 10 Folder 7
Pennsy Organizer
1949-1951
Box 10 Folder 8
Pennsy Organizer
1949-1951
Box 10 Folder 9
Pennsy Organizer
1949-1951
Box 10 Folder 10
Pennsylvania Railroad
1928-1946
Scope and Contents
Code No. 8-271, pt. 1-9; Nov. 3, 1928 - Mar. 29, 1946
Box 10 Folder 11
Pennsylvania Railroad
1946
Scope and Contents
Code No. 8-271, pt. 10; Apr. 29, 1946 - Nov. 13, 1946
Box 10 Folder 12
Pennsylvania Railroad
1946-1948
Scope and Contents
Code No. 8-271, pt. 11; Nov. 13, 1946 - Nov. 15, 1948
Box 10 Folder 13
Pennsylvania Railroad
1949
Scope and Contents
Code No. 8-271, pt. 12; Jan. 21, 1949 - Nov. 17, 1949
Box 11 Folder 1
Pennsylvania Railroad
1949-1951
Scope and Contents
Code No. 8-271, pt. 13; Nov. 21, 1949 - May 31, 1951
Box 11 Folder 2
Pennsylvania Railroad - Expenses
1938-1948
Scope and Contents
Code No. 8-271, pt. 1; Dec. 22, 1938 - Apr. 20, 1948
Box 11 Folder 3
Pennsylvania Railroad - Expenses
1948-1949
Scope and Contents
Code No. 8-271, pt. 2; Apr. 20, 1948 - Aug. 31, 1949
Box 11 Folder 4
Pennsylvania Railroad - Expenses
1949
Scope and Contents
Code No. 8-271, pt. 3; Aug. 30, 1949 - Dec. 30, 1949
Box 11 Folder 5
Pennsylvania Railroad - Expenses
1950
Scope and Contents
Code No. 8-271, pt. 4; Jan. 3, 1950 - Aug. 31, 1950
Box 11 Folder 6
Pennsylvania Railroad - Expenses
1950-1951
Scope and Contents
Code No. 8-271, pt. 5; Aug. 30, 1950 - Jun. 29, 1951
Box 11 Folder 7
Pennsylvania Railroad - M. Delancey
1949
Scope and Contents
Code No. 8-271, exp.; Mar. 31, 1949 - Dec. 1, 1949
Box 11 Folder 8
Pennsylvania Railroad - Brotherhood of Railroad Shop Crafts of America
1946-1951
Scope and Contents
Code No. 8-271, exp.; Nov. 9, 1946 - Dec. 5, 1951
Box 11 Folder 9
Pennsylvania Railroad - Campaign Expenses
1944-1950
Scope and Contents
Code No. 8-271, exp.; Aug. 22, 1944 - Jun. 5, 1950
Box 11 Folder 10
Pennsylvania Railroad - R.J. Hoolahan
1951
Scope and Contents
Code No. 8-271, exp.; May 7, 1951 - Sept. 26, 1951
Box 11 Folder 11
Pennsylvania Railroad - E.F. Fountain
1949-1951
Scope and Contents
Code No. 8-271, exp.; Dec. 5, 1949 - Dec. 5, 1951
Box 11 Folder 12
Pennsylvania Railroad - R.B. Stewart
1949
Scope and Contents
Code No. 8-271, exp.; Nov. 8, 1949 - Nov. 22, 1949
Box 11 Folder 13
Pennsylvania Railroad - C.W. Woomer
1950
Scope and Contents
Code No. 8-271, exp.; Apr. 24, 1950 - Jun. 20, 1950
Box 11 Folder 14
Pennsylvania Railroad - M.F. McGreevey
1949-1952
Scope and Contents
Code No. 8-271, exp.; Jun. 26, 1949 - Jan. 23, 1952
Box 11 Folder 15
Pennsylvania Railroad - Geo. H. Akers
1948-1950
Scope and Contents
Code No. 8-271, exp.; May 1, 1948 - May 1, 1950
Box 11 Folder 16
Pennsylvania Railroad - R.D. Award
1948-1952
Scope and Contents
Code No. 8-271, exp.; Feb. 3, 1948 - Jan. 28, 1952
Box 12 Folder 1
Atlanta Joint Organizing Committee
1925-1938
Scope and Contents
Code No. 8-273; May 26, 1925 - Sept. 24, 1938
Box 12 Folder 2
Baltimore and Ohio Chicago Terminal Railroad
1925-1934
Scope and Contents
Code No. 8-274; Oct. 19, 1925 - Feb. 7, 1934
Box 12 Folder 3
Chicago Great Western Railroad
1925-1934
Scope and Contents
Code No. 8-275; Dec. 14, 1925 - Sept. 24, 1934
Box 12 Folder 4
Peoria-Eastern Railway
1926-1940
Scope and Contents
Code No. 8-276; Feb. 2, 1926 - Feb. 8, 1940
Box 12 Folder 5
American Federation of Labor General Organizer
1930-1927
Scope and Contents
Code No. 8-277; Apr. 21, 1930 - Aug. 24, 1937
Box 12 Folder 6
Chicago and Alton Railroad
1928
Scope and Contents
Code No. 8-278, pt. 1; Feb. 13, 1928 - Oct. 12, 1928
Box 12 Folder 7
Gulf Coast Lines Railroad
1926-1934
Scope and Contents
Code No. 8-279; Jul. 20, 1926 - Jul. 11, 1934
Box 12 Folder 8
Missouri and North Arkansas Railroad
1926-1935
Scope and Contents
Code No. 8-280; Aug. 16, 1926 - Apr. 29, 1935
Box 12 Folder 9
Louisville, Henderson and St. Louis Railroad
1926-1933
Scope and Contents
Code No. 8-281; Dec. 2, 1926 - Aug. 30, 1933
Box 12 Folder 10
Chicago and Illinois Midland Railroad
1927
Scope and Contents
Code No. 8-282; Jan. 20, 1927 - Feb. 10, 1927
Box 12 Folder 11
Chicago Heights Terminal Transfer Railroad
1927-1948
Scope and Contents
Code No. 8-283; Feb. 7, 1927 - Oct. 15, 1948
Box 12 Folder 12
Pacific Fruit Express Railroad
1927-1937
Scope and Contents
Code No. 8-284; Mar. 9, 1927 - Feb. 25, 1937
Box 12 Folder 13
Pittsburgh and Lake Erie Railroad
1927-1934
Scope and Contents
Code No. 8-285; Apr. 5, 1927 - Feb. 25, 1937
Box 12 Folder 14
Piedmont and Northern Railroad
1928-1934
Scope and Contents
Code No. 8-286; May 12, 1928 - Sept. 24, 1934
Box 12 Folder 15
Chicago Junction Railway
1931-1940
Scope and Contents
Code No. 8-287; Oct. 28, 1931 - Jul. 6, 1940
Box 12 Folder 16
Gulf and Ship Island Railroad
1923-1925
Scope and Contents
Code No. 8-288; Jun. 4, 1923 - Jun. 16, 1925
Box 12 Folder 17
Detroit, Toledo and Ironton Railroad
1929-1934
Scope and Contents
Code No. 8-290; Oct. 17, 1929 - Jul. 2, 1934
Box 12 Folder 18
Southern Railroad
1929-1933
Scope and Contents
Code No. 8-291; Dec. 13, 1929 - Dec. 13, 1933
Box 12 Folder 19
High Point Thomasville and Denton Railroad
1930
Scope and Contents
Code No. 8-293; Apr. 6, 1930 - May 13, 1930
Box 12 Folder 20
East Tennessee and Western North Carolina Railroad
1930-1941
Scope and Contents
Code No. 8-294; Sept. 26, 1930 - Jul. 24, 1941
Box 12 Folder 21
Cincinnati Union Terminal Railroad
1932-1934
Scope and Contents
Code No. 8-295; Dec. 30, 1932 - Sept. 25, 1934
Box 12 Folder 22
Toronto, Hamilton and Buffalo Railroad
1930
Scope and Contents
Code No. 8-296; Dec. 11, 1930
Box 12 Folder 23
Birmingham and Northwestern Railway
1923
Scope and Contents
Code No. 8-298; May 5, 1923 - Oct. 30, 1923
Box 12 Folder 24
Butte, Anaconda and Pacific Railway
1934
Scope and Contents
Code No. 8-299; Oct. 25, 1934
Box 12 Folder 25
Carolina, Clinchfield and Ohio Railroad
1926-1934
Scope and Contents
Code No. 8-300; Dec. 1, 1926 - Mar. 26, 1934
Box 12 Folder 26
Cadsden Car Works
1923-1929
Scope and Contents
Code No. 8-303; Jun. 4, 1923 - Aug. 29, 1929
Box 12 Folder 27
Utah Railroad
1923-1936
Scope and Contents
Code No. 8-305; May 19, 1923 - Sept. 8, 1936
Box 12 Folder 28
St. Paul Bridge and Terminal Railroad
1923-1936
Scope and Contents
Code No. 8-306; Jun. 21, 1923 - Jun. 1, 1936
Box 12 Folder 29
Mississippi Central Railroad
1939
Scope and Contents
Code No. 8-307; Jul. 26, 1939 - Jul. 31, 1939
Box 12 Folder 30
Cumberland and Pennsylvania Railroad
1934-1945
Scope and Contents
Code No. 8-308; Aug. 21, 1934 - Feb. 8, 1945
Box 12 Folder 31
Buffalo and Susquehanna Railroad
1931
Scope and Contents
Code No. 8-309; Oct. 7, 1931 - Nov. 12, 1931
Box 12 Folder 32
Lakeside and Marblehead Railroad
1931
Scope and Contents
Code No. 8-310; Nov. 28, 1931 - Dec. 5, 1931
Box 12 Folder 33
Pittsburgh, Shawmut and Northern Railroad
1931-1942
Scope and Contents
Code No. 8-311; Dec. 2, 1931 - Jul. 20, 1942
Box 12 Folder 34
Minneapolis, Northfield and Southern Railroad
1931
Scope and Contents
Code No. 8-312; Dec. 9, 1931
Box 12 Folder 35
Arkansas, Louisiana and Missouri Railroad
1936
Scope and Contents
Code No. 8-313; May 22, 1936
Box 12 Folder 36
Monongahela Railway
1933-1935
Scope and Contents
Code No. 8-315; Jul. 19, 1933 - Apr. 3, 1935
Box 12 Folder 37
Merchants Dispatch Transportation Railroad
1933-1934
Scope and Contents
Code No. 8-317; Aug. 9, 1933 - Oct. 5, 1934
Box 12 Folder 38
Pacific Electric Railway
1933-1934
Scope and Contents
Code No. 8-318; Aug. 28, 1933 - May 17, 1934
Box 12 Folder 39
Ryan Car Co.
1933
Scope and Contents
Code No. 8-319; Aug. 31, 1933
Box 12 Folder 40
Laramie, North Park and Western Railroad
1933
Scope and Contents
Code No. 8-320; Aug. 25, 1933 - Sept. 1, 1933
Box 12 Folder 41
Ft. Worth Joint Car Inspectors Association
1933-1936
Scope and Contents
Code No. 8-321; Aug. 30, 1933 - Jun. 5, 1936
Box 12 Folder 42
Union Terminal of Kansas
1933-1935
Scope and Contents
Code No. 8-322; Sept. 26, 1933 - Jun. 2, 1935
Box 12 Folder 43
New Orleans Terminal
1933-1935
Scope and Contents
Code No. 8-323; Sept. 27, 1933 - May 27, 1935
Box 12 Folder 44
Dallas Car Interchange and Inspection Bureau
1933-1935
Scope and Contents
Code No. 8-324; Sept. 18, 1933 - May 27, 1935
Box 12 Folder 45
Railway Express Agency
1933-1934
Scope and Contents
Code No. 8-325; Sept. 30, 1933 - Oct. 24, 1934
Box 12 Folder 46
Elgin, Joliet and Eastern Railway
1933
Scope and Contents
Code No. 8-326; Oct. 10, 1933
Box 12 Folder 47
Illinois Terminal Railroad
1933-1934
Scope and Contents
Code No. 8-328; Oct. 27, 1933 - Mar. 27, 1934
Box 12 Folder 48
Inter State Railroad
1933
Scope and Contents
Code No. 8-329; Oct. 30, 1933 - Nov. 13, 1933
Box 12 Folder 49
Louisiana and Arkansas Railroad
1933-1934
Scope and Contents
Code No. 8-331; Nov. 15, 1933 - Sept. 4, 1934
Box 12 Folder 50
Union Belt Railway of Detroit
1933-1934
Scope and Contents
Code No. 8-332; Dec. 6, 1933 - Jul. 18, 1934
Box 12 Folder 51
Detroit Union Railroad Depot and Station Co.
1933
Scope and Contents
Code No. 8-333; Dec. 6, 1933 - Dec. 18, 1933
Box 12 Folder 52
Empty Folder
Scope and Contents
Code No. 8-334
Box 12 Folder 53
Manufacturers' Junction Railroad
1933-1942
Scope and Contents
Code No. 8-335; Dec. 26, 1933 - Jun. 5, 1942
Box 12 Folder 54
Railroad Retirement Board
1940
Scope and Contents
Code No. 8-335-23; Nov. 23, 1940
Series IV a: International Organizations, American Federation of Labor - Union Affiliated with the AFL, 1912-1961
Scope and Contents
Chiefly correspondence (carbons and originals), agreements, reports, and documents concerning agreement revisions, jurisdictional disputes, classification of work rules, organizing work, representational disputes, strikes called on various railroads, and
Box 13 Folder 1
Boilermakers
1937-1955
Scope and Contents
Code No. 16-9, pt. 2; May 11, 1937 - Nov. 30, 1955; See also box 158
Box 13 Folder 2
Electrical Workers
1928-1945
Scope and Contents
Code No. 16-15, pt. 1; Dec. 12, 1928 - May 28, 1945; See also box 158
Box 13 Folder 3
Maintenance of Way Employees
1912-1961
Scope and Contents
Code No. 16-18, pt. 1; Dec. 12, 1912 - May 15, 1961; See also box 158
Series Va: American Federation of Labor, Departments Other Than This Department and State Federations of Labor, 1941-1968
Scope and Contents
Correspondence (carbons and originals), reports (many financial), agreements, and case files chiefly reflecting the merger of the AFL and CIO and its post merger activities. Also, materials dealing with the 1946 suspension of the International Association
Box 13 Folder 4
AFL - Other Departments
1941-1951
Scope and Contents
Code No. 17-1, pt. 4; Aug. 21, 1941 - Feb. 15, 1951
Box 13 Folder 5
AFL - Other Departments
1952-1955
Scope and Contents
Code No. 17-1, pt. 5; Apr. 10, 1952 - Apr. 31, 1955
Box 13 Folder 6
AFL - Other Departments
1955-1957
Scope and Contents
Code No. 17-1, pt. 6; Oct. 10, 1955 - Jul. 10, 1957
Box 13 Folder 7
AFL - Other Departments
1957
Scope and Contents
Code No. 17-1, pt. 7; Aug. 1957 - Dec. 24, 1957
Box 13 Folder 8
AFL - Other Departments
1957-1959
Scope and Contents
Code No. 17-1, pt. 8; Nov. 14, 1957 - Apr. 29, 1959
Box 13 Folder 9
AFL - Other Departments
1959-1960
Scope and Contents
Code No. 17-1, pt. 9; Apr. 23-24, 1959 - Dec. 16, 1960; See also box 158 and 159
Box 14 Folder 1
Reports to and from the AFL
1942-1960
Scope and Contents
Code No. 17-2, pt. 3; Feb. 2, 1942 - Mar. 2, 1960
Series VI: Railroad Employees' Department Credentials, 1934-1938
Scope and Contents
Letters verifying employees name and address for voting; letters announcing election of new officers; letters presenting yearly issuance of RED credential cards (authorizing person to officially represent RED, and authorizing representation of authority i
Box 14 Folder 2
Railroad Employees' Department Credentials
1934-1938
Scope and Contents
Code No. 19-7, pt. 2; Oct. 27, 1934 - Oct. 27, 1938
Series VII a: American Federation of Railway Workers and Other Outside Organizations - Not Affiliated with the American Federation of Labor, 1927-1953
Scope and Contents
Includes correspondence (carbons and originals), organizing materials, minutes, financial records, constitutions and by-laws, union generated promotional materials and reports concerning the attempts of twenty-nine unions to organize various groups of rai
Box 14 Folder 3
American Federation of Railway Workers
1938-1953
Scope and Contents
Code No. 20-13, pt. 4; Aug. 12, 1938 - Nov. 24, 1953
Box 14 Folder 4
American Federation of Railway Workers
1940-1944
Scope and Contents
Code No. 20-14; Aug. 28, 1940 - Jun. 15, 1944
Box 14 Folder 5
United Welders of America, etc.
1927-1938
Scope and Contents
Code No. 20-27; Jul. 29, 1927 - Aug. 3, 1938
Box 14 Folder 6
Canadian Brotherhood
1941
Scope and Contents
Code No. 20-28, pt. 2; May 5, 1941
Box 14 Folder 7
Niagara Frontier Association
1930
Scope and Contents
Code No. 20-31; Sept. 1, 1930 - Nov. 7, 1930
Box 14 Folder 8
Tramp Veterans of the Rail
1932
Scope and Contents
Code No. 20-32; Jul. 6, 1932 - Aug. 29, 1932
Box 14 Folder 9
American Railway Supervisors Association
1934-1942
Scope and Contents
Code No. 20-33, pt. 2; Nov. 21, 1934 - Dec. 16, 1943; See also box 159
Box 14 Folder 10
Progressive Railway Union
1934-1935
Scope and Contents
Code No. 20-34; Dec. 28, 1934 - Mar. 4, 1935
Box 14 Folder 11
Brotherhood of Railroad Shop Crafts of America
1934
Scope and Contents
Code No. 20-35, pt. 1; Sept. 17, 1934
Box 14 Folder 12
McConnell Bill
1937-1951
Scope and Contents
Code No. 20-35; Apr. 8, 1937 - Dec. 5, 1951
Box 15 Folder 1
District 50, United Mine Workers of America
1942-1943
Scope and Contents
Code No. 20-40; Nov. 25, 1942 - Nov. 1, 1943
Box 15 Folder 2
Conference with the CIO RE: East and New England
1941-1947
Scope and Contents
Code No. 20-40-E. Reg., pt. 1; Jun. 2, 1941 - Mar. 20, 1947
Box 15 Folder 3
CIO Activities
1942-1950
Scope and Contents
Code No. 20-40, pt. 4; Nov. 24, 1942 - Nov. 13, 1950
Box 15 Folder 4
Railroad Brotherhoods and Auxiliaries Associations - Pensions
1937
Scope and Contents
Code No. 20-41; Nov. 12, 1937
Box 15 Folder 5
Mutual Transportation Comm. Of Georgia
1939-1940
Scope and Contents
Code No. 20-43; Dec. 22, 1939 - May 13, 1940
Box 15 Folder 6
Railway Employees' Union Labor Club of Illinois
1940
Scope and Contents
Code No. 20-44; Sept. 30, 1940 - Oct. 11, 1940
Box 15 Folder 7
Trainmen, Brakemen and Porters Union (Black)
1938
Scope and Contents
Code No. 20-45; Sept. 23, 1938 - Dec. 12, 1938
Box 15 Folder 8
Employees Joint Council in State of Utah
1940-1941
Scope and Contents
Code No. 20-46, pt. 1; Jul. 11, 1940 - Apr. 1, 1941
Box 15 Folder 9
Labor Journal, Inc.
1941-1944
Scope and Contents
Code No. 20-48, pt. 1; Mar. 24, 1941 - Dec. 19, 1944
Box 15 Folder 10
Southern Pacific Co., Minute Men's Association
1941
Scope and Contents
Code No. 20-49; Mar. 24, 1941
Box 15 Folder 11
Telegraph Workers Independent Union
1941
Scope and Contents
Code No. 20-50; Jul. 21, 1941
Box 15 Folder 12
Citizens Committee for Industrial Americanism, Inc.
1941
Scope and Contents
Code No. 20-51; Dec. 1, 1941
Box 15 Folder 13
American Railroad Foremen's Assoc.
1942
Scope and Contents
Code No. 20-52; May 25, 1942 - Sept. 11, 1942
Box 15 Folder 14
Confederated Unions of America
1942-1944
Scope and Contents
Code No. 20-54; Jul. 9, 1942 - May 10, 1944
Box 15 Folder 15
CUA News
1943-1944
Scope and Contents
Code No. 20-54; May 1943 - Aug. 1944
Box 15 Folder 16
Indiana Harbor Belt Railroad
1943
Scope and Contents
Code No. 20-55; Feb. 22, 1943 - Jun. 1, 1943
Box 15 Folder 17
American Railway, Bridge and Building Association
1943
Scope and Contents
Code No. 20-57; Oct. 15, 1943 - Oct. 25, 1943
Box 15 Folder 18
Toledo Area Council of Railroad Workers
1944
Scope and Contents
Code No. 20-58; Aug. 2, 1944 - Oct. 26, 1944
Box 15 Folder 19
Alton Employees Association
1945
Scope and Contents
Code No. 20-59; Jun. 18, 1945 - Jun. 21, 1945
Box 15 Folder 20
Reading Railroad
1946
Scope and Contents
Code No. 20-60; Jul. 30, 1946 - Sept. 4, 1946
Series VIII a: System Federations and Matters Pertaining to Individual System Federations, 1917-1961
Scope and Contents
Includes correspondence (carbons and originals), financial records, minutes of Executive Board meetings, auditors reports and statements. The materials deal with requests for convention representation, additions and revisions to system and local federatio
Box 15 Folder 21
Circular No. 1263: Request for total number of employees in each craft, in each system, etc.
1943-1944
Scope and Contents
Code No. 22A; Dec. 1, 1943 - Feb. 4, 1944
Box 15 Folder 22
System Federations
1946-1961
Scope and Contents
Code No. 22A, pt. 2; Jun. 5, 1946 - Oct. 26, 1961
Box 16 Folder 1
Railroads in the Northwest in District 32
1934-1940
Scope and Contents
Code No. 22B; Nov. 2, 1934 - Nov. 29, 1940
Box 16 Folder 2
Summary of Wage Movement Assessment Fund
1928-1929
Scope and Contents
Code No. 22-0-A; Jan. 1, 1928 - Nov. 18, 1929
Box 16 Folder 3
Wage Case Assessment General, All roads
1930-1931
Scope and Contents
Code No. 22-0-A, pt. 2; Apr. 1, 1930 - Apr. 18, 1931
Box 16 Folder 4
Use of System Federation Funds
1938
Scope and Contents
Code No. 22-0-B; Sept. 12, 1938 - Dec. 15, 1938; See also box 159
Box 16 Folder 5
Division #4 Financial Statements, Minutes of Executive Board Meetings and Correspondence
1938-1946
Scope and Contents
Code No. 22-4-A, pt. 2; Nov. 21, 1938 - Oct. 14, 1946
Box 16 Folder 6
System Federation #5 Boods Returned
1942
Scope and Contents
Code No. 22-5; Feb. 5, 1942; Cash Journal and Minute Records, Fort Smith and Western Railroad
Box 16 Folder 7
System #6 - Chicago, Rock Island and Pacific Railroad - Minutes and Financial Material
1917-1952
Scope and Contents
Code No. 22-6, pt. 3; Aug. 10, 1917 - Dec. 17, 1952; See also box 159 and 160
Box 16 Folder 8
Norfolk and Western Railway System
1921-1957
Scope and Contents
Code No. 22-16; Feb. 8, 1921 - Dec. 10, 1957; See also box 160
Box 16 Folder 9
New York, New Haven and Hartford Railroad
1934-1951
Scope and Contents
Code No. 22-17; Jan. 12, 1934 - Feb. 13, 1951; See also box 160
Box 17 Folder 1
Boston and Maine Railroad
1934-1946
Scope and Contents
Code No. 22-18, pt. 1; Jan. 22, 1934 - Nov. 1, 1946
Box 17 Folder 2
Chicago and Eastern Illinois Railroad
1921-1947
Scope and Contents
Code No. 22-20, pt. 1; Feb. 20, 1921 - Dec. 19, 1947; See also box 160 and 161
Box 17 Folder 3
Central of Georgia Railroad
1933-1955
Scope and Contents
Code No. 22-26; Dec. 5, 1933 - Nov. 28, 1955
Box 17 Folder 4
Northern Southern Railroad
1922-1948
Scope and Contents
Code No. 22-28; Mar. 25, 1922 - May 30, 1948
Box 17 Folder 5
Baltimore and Ohio Railroad
1935-1946
Scope and Contents
Code No. 22-30, pt. 4; Feb. 1, 1935 - Oct. 9, 1946
Box 17 Folder 6
Baltimore and Ohio Railroad
1946-1955
Scope and Contents
Code No. 22-30, pt. 5; Oct. 10, 1946 - Dec. 27, 1955
Box 17 Folder 7
Baltimore and Ohio Railroad
1955-1961
Scope and Contents
Code No. 22-30, pt. 6; Dec. 30, 1955 - Jul. 31, 1961; See also box 161
Box 17 Folder 8
Delaware and Hudson Railroad
1920-1950
Scope and Contents
Code No. 22-35, pt. 1; May 6, 1920 - Dec. 29, 1950
Box 18 Folder 1
Seaboard Airline Railway
1944-1955
Scope and Contents
Code No. 22-39, pt. 2; Jan. 20, 1944 - Dec. 6, 1950; See also box 161
Box 18 Folder 2
Virginian Railway Company
1944-1954
Scope and Contents
Code No. 22-40, pt. 3; Jan. 3, 1944 - Jun. 30, 1954
Box 18 Folder 3
Chesapeake and Ohio Railroad
1930-1937
Scope and Contents
Code No. 22-41, pt. 3; Sept. 4, 1930 - Jul. 19, 1937
Box 18 Folder 4
Chesapeake and Ohio Railroad
1937-1943
Scope and Contents
Code No. 22-41, pt. 4; Jul. 19, 1937 - Dec. 24, 1943; See also box 161
Box 18 Folder 5
Chesapeake and Ohio Railroad
1954-1960
Scope and Contents
Code No. 22-41, pt. 6; Jan. 11, 1954 - Nov. 3, 1960
Box 18 Folder 6
Atlantic Coast Line Railroad
1941-1949
Scope and Contents
Code No. 22-42, pt. 2; Nov. 26, 1941 - Dec. 27, 1949
Box 19 Folder 1
Atlantic Coast Line Railroad
1950-1960
Scope and Contents
Code No. 22-42, pt. 3; Jan. 5, 1950 - Dec. 9, 1960; See also box 161
Box 19 Folder 2
Nickel Plate, New York, Chicago and St. Louis Railroad
1938-1956
Scope and Contents
Code No. 22-57, pt. 3; Jan. 6, 1938 - Jan. 29, 1956
Box 19 Folder 3
Charleston and Western Carolina Railroad
1934-1958
Scope and Contents
Code No. 22-60, pt. 1; Mar. 10, 1934 - Dec. 31, 1958
Box 19 Folder 4
Minneapolis, St. Paul and Saulte Ste Marie Railroad
1921-1955
Scope and Contents
Code No. 22-66, pt. 1; Mar. 10, 1921 - Oct. 25, 1955; See also box 161 and 162
Box 19 Folder 5
Chicago, Milwaukee, St. Paul and Pacific
1945-1951
Scope and Contents
Code No. 22-76, pt. 3; Jan. 5, 1945 - Dec. 20, 1951
Box 19 Folder 6
Chicago, Milwaukee, St. Paul and Pacific
1952-1957
Scope and Contents
Code No. 22-76, pt. 4; Jan. 9, 1952 - Dec. 23, 1957; See also box 162
Box 19 Folder 7
Elgin, Joliet and Eastern Railway
1943-1956
Scope and Contents
Code No. 22-88, pt. 2; Jan. 4, 1943 - May 7, 1956
Box 20 Folder 1
Louisville and Nashville Railroad
1921-1950
Scope and Contents
Code No. 22-91, pt. 1; Nov. 26, 1921 - Nov. 3, 1950; See also box 162
Box 20 Folder 2
Grand Trunk Western Railroad
1943-1942
Scope and Contents
Code no. 22-92, pt. 2; Jan. 19, 1943 - Dec. 19, 1952; See also box 162
Box 20 Folder 3
Chicago, Burlington & Quincy Railroad
1942-1948
Scope and Contents
Code No. 22-95, pt. 2; Jan. 13, 1942 - Dec. 22, 1948; See also box 162
Box 20 Folder 4
Lehigh Valley Railroad
1921-1947
Scope and Contents
Code No. 22-96, pt. 1; Mar. 5, 1921 - Aug. 14, 1947
Box 20 Folder 5
Lehigh Valley Railroad
1947-1961
Scope and Contents
Code No. 22-96, pt. 2; Aug. 29, 1947 - May 1, 1961
Box 20 Folder 6
Atchison, Topeka and Santa Fe Railway
1920-1946
Scope and Contents
Code No. 22-97; May 28, 1920 - Dec. 23, 1946
Box 20 Folder 7
Atchison, Topeka and Santa Fe Railway
1946-1954
Scope and Contents
Code no. 22-97, pt. 2; Dec. 1946 - Dec. 20, 1954; See also box 162
Box 21 Folder 1
Illinois Central System
1941-1953
Scope and Contents
Code No. 22-99, pt. 3; Nov. 15, 1941 - Dec. 30 1953; See also box 163 and 164
Box 21 Folder 2
Long Island Railroad
1935-1957
Scope and Contents
Code No. 22-156, pt. 1; Jul. 10, 1935 - Aug. 7, 1957; See also box 164
Series IX: Convention Files, 1922-1959
Scope and Contents
Includes convention proceedings; officers reports; correspondence (carbons and originals); requests for department laws and proceedings; resolutions proposed by Committee on Resolutions regarding overtime pay, the 5 day/40 hour week, vacation with pay, an
Box 21 Folder 3
Convention Invitations of Railway Employees' Department
1922
Scope and Contents
Code No. 23-46; Feb. 2, 1922 - Apr. 11, 1922
Box 21 Folder 4
1938 Convention - Hotel and Hall Headquarters, Reservation of rooms for delegates
1926-1983
Scope and Contents
Code No. 23-82-A; Jul. 16, 1926 - Mar. 31, 1938
Box 21 Folder 5
Invitations to 1926 Convention
1926
Scope and Contents
Code No. 23-82-B, folder 1; Jun. 15, 1926 - Jun. 23, 1926
Box 21 Folder 6
Convention Invitations
1930-1938
Scope and Contents
Code No. 23-82-B, folder 2; Mar. 15, 1930 - Mar. 30, 1938
Box 21 Folder 7
Delegates to Convention - Credential Comm.
1930-1938
Scope and Contents
Code No. 23-82-C, folder 1; Feb. 4, 1930 - Apr. 1, 1938
Box 21 Folder 8
International President and Alternates
1930-1938
Scope and Contents
Code No. 23-82-C; Feb. 17, 1930 - Apr. 2, 1978
Box 21 Folder 9
Memorandum Law Committee
1930-1938
Scope and Contents
Code No. 23-82-D; Mar. 14, 1930 - Apr. 2, 1938
Box 21 Folder 10
Committee on Resolutions
1930-1949
Scope and Contents
Code No. 23-82-H; May 1, 1930 - Jan. 31, 1949
Box 21 Folder 11
Bids on Printing of Convention Report
1938
Scope and Contents
Code No. 23-82-L; Mar. 5, 1938 - Apr. 25, 1938
Box 21 Folder 12
Requests for Department Laws and Convention Proceedings
1926-1938
Scope and Contents
Code No. 23-82-M, pt. 1; Jul. 27, 1926 - May 25, 1938
Box 21 Folder 13
Requests for Department Laws and Convention Proceedings
1938-1956
Scope and Contents
Code No. 22-82-M, pt. 2; May 31, 1938 - Apr. 30, 1956
Box 21 Folder 14
Requests for Department Laws and Convention Proceedings
1956-1960
Scope and Contents
Code No. 22-82-M, pt. 3; Apr. 30, 1956 - Dec. 23, 1960
Box 22 Folder 1
1926 Convention
1926-1929
Scope and Contents
Code No. 23-82-Gen., pt. 1; Jun. 28, 1926 - Jan. 14, 1929
Box 22 Folder 2
1929 Convention
1929
Scope and Contents
Code No. 23-82-Gen., pt. 2; Jan. 19, 1929 - Jul. 18, 1929
Box 22 Folder 3
1930 Convention
1929-1938
Scope and Contents
Code No. 23-82-Gen., pt. 3; Dec. 2, 1929 - Nov. 25, 1938
Box 22 Folder 4
Requests for Holding Railway Employees' Department
1939-1949
Scope and Contents
Code No. 23-82-Gen., pt. 4; Jan. 11, 1939 - Dec. 6, 1949
Box 22 Folder 5
1955 Convention
1949-1959
Scope and Contents
Code No. 23-82-Gen., pt. 5; Dec. 29, 1949 - Dec. 10, 1959
Series XXVIIa: Executive Council - Minutes and Correspondence, 1921-1961
Scope and Contents
Includes RED Executive Council minutes, February 7, 1944 - May 31, 1966; Railway Labor Executive Association minutes, June 1, 1945 - December 26, 1968; and RLEA Chief Executive minutes, February 9, 1926 - May 17, 1940 and related financial documents. Also
Box 22 Folder 6
Executive Council Meetings
1944-1946
Scope and Contents
Code No. 24-18, pt. 4; Feb. 7, 1944 - Dec. 7, 1946
Box 22 Folder 7
Executive Council Meetings
1947-1950
Scope and Contents
Code No. 24-18, pt. 5; Jan. 3, 1947 - Dec. 28, 1950
Box 22 Folder 8
Executive Council Meetings
1951-1956
Scope and Contents
Code No. 24-18, pt. 7; Jan. 11, 1957 - May 31, 1966; See also box 164
Box 23 Folder 1
Railway Labor Executives Association - meetings, minutes and correspondence
1945-1949
Scope and Contents
Code No. 24-19, pt. 6; Jun. 1, 1945 - Nov. 9, 1949
Box 23 Folder 2
Railway Labor Executives Association - meetings, minutes and correspondence
1950-1955
Scope and Contents
Code No. 24-19, pt. 8; Nov. 2, 1955 - May 19, 1959; See also box 164
Box 23 Folder 3
Railway Labor Executives Association - meetings, minutes and correspondence
1959-1961
Scope and Contents
See also box 164 and 165
Box 23 Folder 4
Chief Executives Minutes Only
1926-1931
Scope and Contents
Code No. 24-19-A, pt. 1; Feb. 9, 1926 - Dec. 29, 1931
Box 23 Folder 5
Chief Executives Minutes Only
1931-1932
Scope and Contents
Code No. 24-19-A, pt. 2; Jan. 28, 1932 - Dec. 21, 1931
Box 23 Folder 6
Chief Executives Minutes Only
1933
Scope and Contents
Code No. 24-19-A, pt. 3; Jan. 16, 1933 - Dec. 21, 1933
Box 24 Folder 1
Chief Executives Minutes Only
1934-1935
Scope and Contents
Code No. 24-19-A, pt. 4; Jan. 15, 1934 - Dec. 4, 1935
Box 24 Folder 2
Chief Executives Minutes Only
1936
Scope and Contents
Code No. 24-19-A, pt. 5; Jan. 2, 1936 - Dec. 19, 1936
Box 24 Folder 3
Chief Executives Minutes Only
1937-1938
Scope and Contents
Code No. 24-19-A, pt. 6; Feb. 1, 1937 - Jun. 23, 1938
Box 24 Folder 4
Chief Executives Minutes Only
1938
Scope and Contents
Code No. 24-19-A, pt. 7; Jun. 28, 1938 - Oct. 28, 1938
Box 24 Folder 5
Chief Executives Minutes Only
1938-1940
Box 24 Folder 6
Index to Minutes of Meetings
1940-1941
Scope and Contents
See also boxes 165-169
Box 25 Folder 6
Request File Correspondence
1962-1965
Scope and Contents
Code No. 27-102, pt. 13; Dec. 4, 1962 - Aug. 31. 1965
Box 25 Folder 5
Request File Correspondence
1956-1962
Scope and Contents
Code No. 27-102, pt. 12; Dec. 19, 1956 - Nov. 29. 1962
Box 25 Folder 4
Request File Correspondence
1953-1956
Scope and Contents
Code No. 27-102, pt. 11; Jan. 5, 1953 - Dec. 28. 1956
Box 25 Folder 3
Request File Correspondence
1950-1952
Scope and Contents
Code No.27-102, pt. 10; Aug. 3, 1950 - Dec. 18. 1952
Box 25 Folder 2
Roster Only (No Correspondence)
1949-1956
Scope and Contents
Code No. 27-100, pt. 4; Aug. 1, 1949 - Mar. 21, 1956
Box 25 Folder 1
Roster Only (No Correspondence)
1944-1949
Scope and Contents
Code No. 27-100, pt. 3; Sep. 11, 1944 - Aug. 1, 1949
Box 26 Folder 1
Council Action Re: Pro-Ration - Monthly Statements
1942-1960
Scope and Contents
Code No. 29-213, pt. 1; Mar. 16, 1942 - Jun. 9, 1960
Box 26 Folder 2
Monthly Statements
1960-1965
Scope and Contents
Code No. 29-213, pt. 2; Jul. 5, 1960 - Dec. 27, 1965
Box 26 Folder 3
Monthly Statements
1966-1969
Scope and Contents
Code No. 29-213, pt. 3; Jan. 18, 1966 - May 14, 1969
Box 26 Folder 4
Payments for Organization Bills
1942-1947
Scope and Contents
Code No. 29-213, pt. 6; Jan. 5, 1942 - Jan. 2, 1947
Box 26 Folder 5
Payments for Organization Bills
1947-1950
Scope and Contents
Code No. 29-213, pt. 7; Jan. 6, 1947 - Dec. 26, 1950
Box 26 Folder 6
Payments for Organization Bills
1951-1964
Scope and Contents
Code No. 29-213, pt. 8; Jan. 8, 1951 - Dec. 23, 1964
Box 26 Folder 7
International Transport Workers' Federation
1940-1948
Scope and Contents
Code No. 29-825, pt. 2; Mar. 1940 - Apr. 15, 1948
Box 26 Folder 8
International Transport Workers' Federation
1948-1956
Scope and Contents
Code No. 29-825, pt. 3; May 31, 1948 - Dec. 14, 1956
Series X: Department Circulars - Informational Circulars Sent to General Chairman on Systems Federations from Department Headquarters, 1945-1964
Scope and Contents
Circulars issued by RED chiefly relating to employee benefits under the Railroad Retirement Act and the Unemployment Insurance Act as well as proposed amendments to these acts; investigation of proposed group health insurance plans; the wage and rules mov
Box 27 Folder 1
Department Circulars
1945
Scope and Contents
Code No. 29-854, pt. 11; Apr. 5, 1945 - Dec. 17, 1945
Box 27 Folder 2
Department Circulars
1945-1949
Scope and Contents
Code No. 29-854, pt. 12; Dec. 20, 1945 - Mar. 11, 1949
Box 27 Folder 3
Department Circulars
1949-1952
Scope and Contents
Code No. 29-854, pt. 13; May 19, 1949 - Dec. 21, 1952
Box 27 Folder 4
Department Circulars
1953-1956
Scope and Contents
Code No. 29-854, pt. 14; Jan. 9, 1953 - Jan. 31, 1956
Box 27 Folder 5
Department Circulars
1956-1958
Scope and Contents
Code No. 29-854, pt. 15; Mar. 2, 1956 - Dec. 4, 1958
Box 27 Folder 6
Department Circulars
1959-1960
Scope and Contents
Code No. 29-854, pt. 16; Jan. 16, 1959 - Sept. 6, 1960
Box 28 Folder 1
Department Circulars
1960-1962
Scope and Contents
Code No. 29-854, pt. 17; Jun. 13, 1960 - Apr. 13, 1962
Box 28 Folder 2
Department Circulars
1962-1964
Scope and Contents
Code No. 29-854, pt. 18; Apr. 24, 1962 - Aug. 28, 1964; See also box 175
Box 28 Folder 3
Miscellaneous Correspondence
1945-1952
Scope and Contents
Code No. 29-870, pt. 1; Jan. 3, 1945 - Dec. 16, 1952
Box 28 Folder 4
Miscellaneous Correspondence
1926-1963
Scope and Contents
Code No. 29-887, pt. 1; Jul. 20, 1926 - Mar. 18, 1963
Box 28 Folder 5
Pro-Rating Chief Executives Expenses
1930-1952
Scope and Contents
Code No. 29-997; Mar. 26, 1930 - Feb. 19, 1952
Box 28 Folder 6
Young Men's Christian Association (Railroad Men)
1939-1956
Scope and Contents
Code No. 29-986; May 15, 1939 - Sept. 17, 1956
Box 28 Folder 7
Association of American Railroad's Labor Research Association
1932-1960
Scope and Contents
Code No. 1027, pt. 1; Mar. 22, 1932 - Jun. 16, 1960
Box 29 Folder 1
Association of Western Railway
1946-1965
Scope and Contents
Code No. 29-1027-C; Apr. 15, 1946 - Aug. 26, 1965
Series XI: Federal Apprenticeship Training - Files
Scope and Contents
Correspondence (carbons and originals), reports, and publications regarding veteran apprenticeships, training of apprentices, apprenticeship regulations under the Fair Labor Standards Act, apprenticeship standards, deferment of apprenticeship, government
Box 29 Folder 2
Federal Apprenticeship Training
1937-1947
Scope and Contents
Code No. 29-1080, pt. 4; Aug. 16, 1937 - May 28, 1947
Box 29 Folder 3
Federal Apprenticeship Training
1947-1949
Scope and Contents
Code No. 29-1080, pt. 5; May 28, 1947 - Mar. 14, 1949
Box 29 Folder 4
Federal Apprenticeship Training
1949-1950
Scope and Contents
Code No. 29-1080, pt. 6; Mar. 15, 1949 - Aug. 21, 1950
Box 29 Folder 5
Federal Apprenticeship Training
1950-1952
Scope and Contents
Code No. 29-1080, pt. 7; Aug. 18, 1950 - Aug. 29, 1952
Box 29 Folder 6
Federal Apprenticeship Training
1952-1953
Scope and Contents
Code No. 29-1080, pt. 8; Jul. 3, 1952 - Apr. 9, 1953
Box 30 Folder 1
Federal Apprenticeship Training
1953-1954
Scope and Contents
Code No. 29-1080, pt. 9; Apr. 10, 1953 - Apr. 29, 1954
Box 30 Folder 2
Federal Apprenticeship Training
1954-1955
Scope and Contents
Code No. 29-1080, pt. 10; May 17, 1954 - Apr. 25, 1955
Box 30 Folder 3
Federal Apprenticeship Training
1955-1957
Scope and Contents
Code No. 29-1080, pt. 11; May 4, 1955 - Oct. 8, 1957
Box 30 Folder 4
Federal Apprenticeship Training
1957-1961
Scope and Contents
Code No. 29-1080, pt. 12; Dec. 19, 1957 - Dec. 15, 1961
Box 30 Folder 5
Federal Apprenticeship Training
1962-1963
Scope and Contents
Code No. 29-1080, pt. 13; Jan. 19, 1962 - Jul. 30, 1963
Box 30 Folder 6
Federal Apprenticeship Training
1963-1964
Scope and Contents
Code No. 29-1080, pt. 14; Jul. 16, 1963 - Mar. 18, 1964
Box 30 Folder 7
Federal Apprenticeship Training
1964-1965
Scope and Contents
Code No. 29-1080, pt. 15; Apr. 9, 1964 - Jun. 28, 1965
Box 31 Folder 1
Federal Apprenticeship Training
1965-1966
Scope and Contents
Code No. 29-1080, pt. 16; Jun. 30, 1965 - Mar. 29, 1966
Box 31 Folder 2
Federal Apprenticeship Training
1966-1967
Scope and Contents
Code No. 29-1080, pt. 17; Apr. 11, 1966 - Jun. 19, 1967
Box 31 Folder 3
War Bonds
1941-1950
Scope and Contents
Code No. 29-1168, pt. 1; Apr. 1, 1941 - Oct. 26, 1950
Box 31 Folder 4
War Bonds
1950-1963
Scope and Contents
Code No. 29-1168, pt. 2; Dec. 18, 1950 - Dec. 26, 1963
Box 31 Folder 5
Union Pacific Apprenticeship Training
1941-1948
Scope and Contents
Code No. 29-1177, pt. 1; Jul. 2, 1941 - Dec. 30, 1948
Box 31 Folder 6
Inter American Trade Union Conference
1941-1962
Scope and Contents
Code No. 29-1185, pt. 1; Oct. 23, 1941 - Sept. 28, 1962
Box 31 Folder 7
National Industrial Conference Board
1943-1955
Scope and Contents
Code No. 29-1199, pt. 2; Mar. 18, 1943 - Dec. 19, 1955
Box 32 Folder 1
ATL Charter - AFL-CIO - Postwar Planning Committee
1945-1962
Scope and Contents
Code No. 29-1225, pt. 2; Mar. 2, 1945 - Feb. 5, 1962
Box 32 Folder 2
National War Fund
1943-1945
Scope and Contents
Code No. 29-1231, pt. 1; Jun. 18, 1943 - Jun. 26, 1945
Box 32 Folder 3
Railroad Young Men's Christian Association
1943-1947
Scope and Contents
Code No. 29-2193, pt. 1; Sept. 13, 1943 - Sept. 6, 1947
Box 32 Folder 4
Health Insurance Blue Cross-Blue Shield Coverage
1946-1955
Scope and Contents
Code No. 29-1346, pt. 1; Mar. 25, 1946 - Sept. 12, 1955
Box 32 Folder 5
Federation of Railway Progress
1947-1957
Scope and Contents
Code No. 29-1375, pt. 1; Feb. 24, 1947 - Dec. 31, 1957
Box 32 Folder 6
Conferences and Seminars - Union Research Personnel
1947-1965
Scope and Contents
Code No. 29-1376; Mar. 13, 1947 - Feb. 15, 1965
Box 32 Folder 7
Railway Union Executives from Europe
1947-1964
Scope and Contents
Code No. 29-1389, pt. 1; May 28, 1947 - Oct. 9, 1964
Box 32 Folder 8
National Railway Apprenticeship Conference
1957-1962
Scope and Contents
Code No. 29-1510, pt. 1; Mar. 16, 1957 - Jun. 27, 1962
Series XXIX: Financial Materials - Invoices, 1923-1970
Box 33 Folder 1
Payments for publications
1945-1947
Scope and Contents
Code No. 30-18, pt. 9; Jan. 2, 1945 - Jun. 9, 1947
Box 33 Folder 2
Payments for publications, including journals
1923-1949
Scope and Contents
Code No. 30-18, pt. 10; Oct. 6, 1923 - Dec. 2, 1949
Box 33 Folder 3
Payments for bills re journal subscriptions
1950-1960
Scope and Contents
Code No. 30-18, pt. 11; Jan. 4, 1950 - Oct. 25, 1960; business magazines, bd. Volumes of AFL conventions proceedings, etc.
Box 33 Folder 4
Financial Statements-Exclusively
1939-1958
Scope and Contents
Code No. 30-78, pt. 3; Jan. 1939 - Jan. 24, 1958
Box 33 Folder 5
Financial Statements on bill payments on office equipment and supplies
1941-1942
Scope and Contents
Code No. 30-78, pt. 9; Jan. 1941 - Dec. 31, 1942
Box 33 Folder 6
More payments; also notice of wage increases
1943-1945
Scope and Contents
Code No. 30-78, pt. 10; Jan. 5, 1943 - Dec. 28, 1945
Box 33 Folder 7
More payments on office equipment
1946-1949
Scope and Contents
Code No. 30-78, pt. 11; Jan. 5, 1946 - Aug. 29, 1949; typewriter ribbons, purchase of office machines & services rendered for the RED - janitorial services
Box 33 Folder 8
Bills re office supplies and repair work for the RED
1949-1965
Scope and Contents
Code No. 30-78, pt. 12; Sept. 2, 1949 - Nov. 24, 1965
Box 34 Folder 1
Correspondence, minutes of Executive Council Meetings; Discussion re RED officers
1945-1969
Scope and Contents
Code No. 30-92, pt. 2; Jan. 3, 1945 - Dec. 1969
Box 34 Folder 2
Correspondences between union officials re bond sales
1942-1946
Scope and Contents
Code No. 30-92, pt. 5; Dec. 1, 1942 - Dec. 31, 1946
Box 34 Folder 3
Correspondence between union officials re bond sales
1947-1950
Scope and Contents
Code No. 30-94, pt. 6; Jan. 2, 1947 - Jan. 9, 1950
Box 34 Folder 4
Correspondence & records re bond sales to union officials
1950-1953
Scope and Contents
Code No. 30-94, pt. 7; Jan. 10, 1950 - Dec. 30, 1953
Box 34 Folder 5
Correspondences & records of bond sales between union officials
1954-1958
Scope and Contents
Code No. 30-94, pt. 8; Jan. 1, 1954 - Dec. 30, 1958
Box 34 Folder 6
Correspondence between union officials and insurance companies
1959-1964
Scope and Contents
Code No. 30-94, pt. 9; Jan. 5, 1959 - Dec. 31, 1964
Box 35 Folder 1
Correspondence and records of bond coverage of union officials
1965-1968
Scope and Contents
Code No. 30-94, pt. 10; Jan. 4, 1965 - Jul. 22, 1968
Box 35 Folder 2
Pro-rated bills #502-#750
1941-1945
Scope and Contents
Code No. 30-95; Sept. 1941 - Dec. 1945
Box 35 Folder 3
Pro-rated bills #769-#819
1946-1947
Scope and Contents
Code No. 30-95, pt. 11; Apr. 2, 1946 - Jul. 24, 1947
Box 35 Folder 4
Pro-rated bills #820-#883
1947-1948
Scope and Contents
Code No. 30-95, pt. 12; Aug. 5, 1947 - Dec. 23, 1948
Box 35 Folder 5
Pro-rated bills #884-#944
1949-1950
Scope and Contents
Code No. 30-95, pt. 13; Jan. 5, 1949 - Jan. 4, 1950
Box 35 Folder 6
Pro-rated bills #945-990
1950
Scope and Contents
Code No. 30-95, pt. 14 Jan. 4, 1950 - Sept. 22, 1950
Box 35 Folder 7
Pro-rated bills #991-#1044
1950-1951
Scope and Contents
Code No. 30-95, pt. 15; Oct. 3, 1950 - Aug. 5, 1951
Box 36 Folder 1
Pro-rated bills #1045-1126
1951-1952
Scope and Contents
Code No. 30-95, pt. 16; Aug. 3, 1951 - Dec. 24, 1952
Box 36 Folder 2
Pro-rated bills #1127-#1187
1953-1955
Scope and Contents
Code No. 30-95, pt. 17; Jan. 7, 1953 - Mar. 29, 1955
Box 36 Folder 3
Pro-rated bills #1185-#1195
1955-1959
Scope and Contents
Code No. 30-95, pt. 18; Apr. 4, 1955 - Dec. 14, 1959
Box 36 Folder 4
Pro-rated bills showing budget assessment
1960-1964
Scope and Contents
Code No. 30-95, pt. 19; Jan. 11, 1960 - Dec. 14, 1964
Box 36 Folder 5
Pro-rated bills showing budget assessment
1964-1968
Scope and Contents
Code No. 30-95, pt. 20; Dec. 3, 1964 - Dec. 20, 1968
Box 36 Folder 6
Pro-rated bills showing budget assessment
1969-1970
Scope and Contents
Code No. 30-95, pt. 21; Jan. 9, 1969 - Dec. 9, 1970
Box 36 Folder 7
Office Employees Railroad Retirement
1956-1962
Scope and Contents
Code No. 30-98, pt. 3; Dec. 31, 1956 - Dec. 31, 1962
Box 36 Folder 8
Validated receipts covering income taxes withheld
1957-1962
Scope and Contents
Code No. 30-109, pt. 3; Feb. 1, 1957 - Dec. 11, 1962
Series XII: Political Matters - Correspondence, Campaign Material and Minutes Relevant of the National Congressional Election, 1932-1965
Scope and Contents
Correspondence (carbons and originals), campaign materials, minutes, and reports regarding the 1947 establishment of Railway Labor's Political League; analysis of Congressional voting records on labor legislation; political endorsements; provisions in sta
Box 37 Folder 1
Political Activities
1944-1958
Scope and Contents
Code No. 33-147, pt. 4; Jan. 17, 1944 - Jun. 11, 1958
Box 37 Folder 2
Voting Records
1939
Scope and Contents
Code No. 33-147, comm.; Aug. 25, 1939 - Oct. 26, 1939
Box 37 Folder 3
Elections - Alabama
1955-1946
Scope and Contents
Code No. 33-147; Apr. 3, 1944 - Oct. 30, 1946
Box 37 Folder 4
Elections - Alaska
1932-1938
Scope and Contents
Code No. 33-147; Aug. 23, 1932 - Jun. 20, 1938
Box 37 Folder 5
Elections - Arizona
1944-1947
Scope and Contents
Code No. 33-147; May 9, 1944 - Jun. 10, 1947
Box 37 Folder 6
Elections - Arkansas
1944-1946
Scope and Contents
Code No. 33-147; Jun. 1944 - Oct. 15, 1946
Box 37 Folder 7
Elections - California
1944-1947
Scope and Contents
Code No. 33-147; Jan. 10, 1944 - Jan. 20, 1947
Box 37 Folder 8
Elections - Colorado
1944-1948
Scope and Contents
Code No. 33-147; Feb. 1, 1944 - Feb. 19, 1948
Box 37 Folder 9
Elections - Connecticut
1944-1946
Scope and Contents
Code No. 33-147; Sept. 28, 1944 - Oct. 16, 1946
Box 37 Folder 10
Elections - Delaware
1944-1946
Scope and Contents
Code No. 33-147; Sept. 14, 1944 - Oct. 4, 1946
Box 37 Folder 11
Elections - Florida
1944-1946
Scope and Contents
Code No. 33-147; Mar. 31, 1944 - Sept. 3, 1946
Box 37 Folder 12
Elections - Georgia
1943-1946
Scope and Contents
Code No. 33-147; Oct. 13, 1943 - Sept. 3, 1946
Box 37 Folder 13
Elections - Idaho
1944-1946
Scope and Contents
Code No. 33-147; May 5, 1944 - Sept. 3, 1946
Box 37 Folder 14
Elections - Illinois
1943-1947
Scope and Contents
Code No. 33-147; Jul. 3, 1943 - Jan. 17, 1947
Box 37 Folder 15
Elections - Indiana
1944-1946
Scope and Contents
Code No. 33-147; Mar. 27, 1944 - Sept. 3, 1946
Box 37 Folder 16
Elections - Iowa
1944-1947
Scope and Contents
Code No. 33-147; Apr. 20, 1944 - May 27, 1947
Box 37 Folder 17
Elections - Kansas
1944-1946
Scope and Contents
Code No. 33-147; May 31, 1944 - Oct. 16, 1946
Box 37 Folder 18
Elections - Kentucky
1944-1947
Scope and Contents
Code No. 33-147; Jun. 14, 1944 - Nov. 10, 1947
Box 37 Folder 19
Elections - Louisiana
1944-1948
Scope and Contents
Code No. 33-147; Jun. 26, 1944 - Aug. 4, 1948
Box 37 Folder 20
Elections - Maine
1942-1946
Scope and Contents
Code No. 33-147; May 28, 1942 - Aug. 22, 1946
Box 37 Folder 21
Elections - Maryland
1944-1946
Scope and Contents
Code No. 33-147; May 18, 1944 - Oct. 15, 1946
Box 37 Folder 22
Elections - Massachusetts
1944-1947
Scope and Contents
Code No. 33-147; Jun. 12, 1944 - Oct. 10, 1947
Box 37 Folder 23
Elections - Michigan
1944-1947
Scope and Contents
Code No. 33-147; May 19, 1944 - Jul. 28, 1947
Box 37 Folder 24
Elections - Minnesota
1944-1946
Scope and Contents
Code No. 33-147; May 22, 1944 - Oct. 16, 1946
Box 37 Folder 25
Elections - Mississippi
1944-1946
Scope and Contents
Code No. 33-147; Jun. 5, 1944 - Oct. 16, 1946
Box 37 Folder 26
Elections - Missouri
1944-1946
Scope and Contents
Code No. 33-147; Jun. 14, 1944 - Oct. 28, 1946
Box 37 Folder 27
Elections - Montana
1944-1946
Scope and Contents
Code No. 33-147; May 22, 1944 - Oct. 17, 1946
Box 37 Folder 28
Elections - Nebraska
1944-1946
Scope and Contents
Code No. 33-147; Mar. 15, 1944 - Oct. 16, 1946
Box 37 Folder 29
Elections - Nevada
1944-1946
Scope and Contents
Code No. 33-147; Jun. 21, 1944 - Oct. 23, 1946]
Box 37 Folder 30
Elections - New Hampshire
1944-1946
Scope and Contents
Code No. 33-147; May 31, 1944 - Sept. 10, 1946
Box 37 Folder 31
Elections - New Jersey
1944-1948
Scope and Contents
Code No. 33-147 Apr. 7, 1944 - Mar. 16, 1948
Box 37 Folder 32
Elections - New Mexico
1944-1946
Scope and Contents
Code No. 33-147; May 11, 1944 - Oct. 15, 1946
Box 37 Folder 33
Elections - New York
1944-1946
Scope and Contents
Code No. 33-147; May 18, 1944 - Oct. 16, 1946
Box 37 Folder 34
Elections - North Carolina
1943-1946
Scope and Contents
Code No. 33-147 Dec. 7, 1943 - Sept. 12, 1946
Box 37 Folder 35
Elections - North Dakota
1944-1946
Scope and Contents
Code No. 33-147; Apr. 11, 1944 - Oct. 4, 1946
Box 37 Folder 36
Elections - Ohio
1942-1946
Scope and Contents
Code No. 33-147, pt. 2; Nov. 12, 1942 - Nov. 21, 1946
Box 37 Folder 37
Elections - Oklahoma
1944-1946
Scope and Contents
Code No. 33-147; May 25, 1944 - Oct. 4, 1946
Box 37 Folder 38
Elections - Oregon
1944-1946
Scope and Contents
Code No. 33-147; Mar. 11, 1944 - Oct. 15, 1946
Box 37 Folder 39
Elections - Pennsylvania
1943-1947
Scope and Contents
Code No. 33-147; Oct. 1, 1943 - Sept. 2, 1947
Box 37 Folder 40
Elections - Rhode Island
1944-1946
Scope and Contents
Code No. 33-147; Sept. 20, 1944 - Oct. 15, 1946
Box 37 Folder 41
Elections - South Carolina
1941-1946
Scope and Contents
Code No. 33-147; Oct. 16, 1941 - Sept. 10, 1946
Box 37 Folder 42
Elections - South Dakota
1944-1946
Scope and Contents
Code No. 33-147; Mar. 20, 1944 - Oct. 15, 1946
Box 37 Folder 43
Elections - Tennessee
1943-1947
Scope and Contents
Code No. 33-147; Jan. 20, 1943 - Aug. 8, 1947
Box 37 Folder 44
Elections - Texas
1944-1948
Scope and Contents
Code No. 33-147; Jun. 2, 1944 - Feb. 27, 1948
Box 37 Folder 45
Elections - Utah
1942-1946
Scope and Contents
Code No. 33-147; Oct. 24, 1942 - Dec. 5, 1946
Box 37 Folder 46
Elections - Vermont
1944-1946
Scope and Contents
Code No. 33-147; Jan. 19, 1944 - Sept. 12, 1946
Box 37 Folder 47
Elections - Virginia
1944-1946
Scope and Contents
Code No. 33-147; Aug. 2, 1944 - Oct. 15, 1946
Box 37 Folder 48
Elections - Washington
1944-1947
Scope and Contents
Code No. 33-147; Oct. 18, 1944 - Jun. 3, 1947
Box 37 Folder 49
Elections - West Virginia
1946
Scope and Contents
Code No. 33-147; Jun. 18, 1946 - Oct. 16, 1946
Box 37 Folder 50
Elections - Wisconsin
1946-1947
Scope and Contents
Code No. 33-147; Jun. 17, 1946 - Mar. 7, 1947
Box 37 Folder 51
Elections - Wyoming
1946
Scope and Contents
Code No. 33-147; Jun. 11, 1946 - Oct. 22, 1946
Box 37 Folder 52
Railway Labor's Political League
1950-1956
Scope and Contents
Code No. 33-158, Sec. I; Oct. 1950 - Aug. 20, 1956
Box 38 Folder 1
Railway Labor's Political League
1947-1952
Scope and Contents
Code No. 33-158; Dec. 6, 1947 - Jul. 24, 1952
Box 38 Folder 2
Railway Labor's Political League
1952-1960
Scope and Contents
Code No. 33-158; Aug. 12, 1952 - Sept. 23, 1960
Box 38 Folder 3
Labor's League for Political Education
1947-1953
Scope and Contents
Code No. 33-159; Dec. 12, 1947 - Jul. 1, 1953
Box 38 Folder 4
Labor's League for Political Education
1953-1965
Scope and Contents
Code No. 33-159, pt. 2; Jul. 24, 1953 - Feb. 25, 1965
Series XIII: Transportation Act, 1921-1928
Scope and Contents
Correspondence (carbons and originals), reports, petitions, and published legislative materials regarding hearings before the Senate Committee on Interstate Commerce Commission; testimony of labor leaders, businessmen and other concerned parties on the Ho
Box 38 Folder 5
Transportation Act - Amendments
1921-1923
Scope and Contents
Code No. 25-26; Mar. 3, 1921 - Dec. 31, 1923
Box 38 Folder 6
Transportation Act - Amendments
1923-1924
Scope and Contents
Code No. 35-26, pt. 2; Dec. 21, 1923 - Nov. 15, 1924
Box 38 Folder 7
Transportation Act - Potter Plan
1925
Scope and Contents
Code No. 35-26-A; Jul. 29, 1925
Series XIV: Interstate Commerce Commission, 1923-1966
Scope and Contents
Correspondence (carbons and originals), reports, petitions, and legal documents regarding RED request that ICC require railroads to comply with inspection and safety rules; carrier petitions seeking exemptions from certain provisions and rules for the ins
Box 40 Folder 1
ICC - Rules and Instructions for inspection of locomotives other than steam
1925-1951
Scope and Contents
Code No. 35-33, Subj. 3; Apr. 1, 1925 - Jul. 3, 1951
Box 40 Folder 2
ICC - Rules and Instructions for inspection of locomotives other than steam
1951-1954
Scope and Contents
Code No. 35-33, Subj. 3, pt. 2; Feb. 2, 1951 - Nov. 30, 1954
Box 40 Folder 3
ICC - Rules and Instructions for inspection of locomotives other than steam
1954-1955
Scope and Contents
Code No. 35-33, Subj. 3, pt. 3; Nov. 22, 1954 - Jul. 28, 1955
Box 40 Folder 4
ICC - Rules and Instructions for inspection of locomotives other than steam
1955-1957
Scope and Contents
Code No. 35-33, Subj. 3, pt. 4; Aug. 1, 1955 - May 27, 1957
Box 40 Folder 5
ICC - Rules and Instructions for inspection of locomotives other than steam
1957-1960
Scope and Contents
Code No. 35-33, Subj. 3, pt. 5; Jul. 12, 1957 - Jun. 30, 1960
Box 40 Folder 6
ICC - Rules and Instructions for inspection of locomotives other than steam
1960-1964
Scope and Contents
Code No. 35-33, Subj. 3, pt. 6; Jun. 2, 1960 - Aug. 28, 1964
Box 40 Folder 7
ICC - Rules and Instructions for inspection of locomotives other than steam
1964-1966
Scope and Contents
Code No. 35-33, Subj. 3, pt. 7; Sept. 14, 1964 - Aug. 30, 1966
Box 41 Folder 1
Increased Railway Rates, Fares and Charges
1937-1946
Scope and Contents
Code No. 35-39, pt. 2; Nov. 7, 1937 - Dec. 13, 1946
Box 41 Folder 2
Increased Railway Rates, Fares and Charges
1947-1958
Scope and Contents
Code No. 35-39, pt. 3; Aug. 24, 1947 - Dec. 10, 1958
Box 41 Folder 3
Railroad Passenger Train Deficit Investigation
1959-1961
Scope and Contents
Code No. 35-39, pt. 4; Jan. 14, 1959 - Jun. 20, 1961
Box 41 Folder 4
Federal Employers' Liability Law
1923-1955
Scope and Contents
Code No. 35-50; Dec. 18, 1923 - Oct. 18, 1955
Box 41 Folder 5
Ex Parte 72 RE: Subordinate Officials, Craft or Class
1941-1952
Scope and Contents
Code No. 35-56, pt. 2; May 28, 1941 - Dec. 19, 1952
Series XXVIII: Correspondence RE: Board of Adjustments, 1923-1946
Scope and Contents
Includes records relating to the National Shop Craft Agreements, work rules, Railroad Retirement Board rules and rulings and representational disputes, c., 1922-1965. Files are arranged by carrier name.
Box 41 Folder 6
Western Region
1926-1930
Scope and Contents
Code No. 35-63-A; Jun. 1, 1926 - May 9, 1930
Box 41 Folder 7
American Railway Express
1926-1934
Scope and Contents
Code No. 35-63-1; Jul. 7, 1926 - Jul. 16, 1934
Box 41 Folder 8
Chicago Great Western Railroad
1923-1934
Scope and Contents
Code No. 35-63-A-1; Apr. 12, 1923 - Aug. 2, 1934
Box 41 Folder 9
Chicago, Milwaukee and Saint Paul Railroad
1926-1934
Scope and Contents
Code No. 35-63-A-2; Jun. 8, 1926 - Jun. 16, 1934
Box 41 Folder 10
Chicago Northwestern Railroad
1926-1933
Scope and Contents
Code No. 35-63-A-3; Jul. 13, 1926 - Nov. 13, 1933
Box 41 Folder 11
Chicago, Peoria and St. Louis Railroad
1926-1946
Scope and Contents
Code No. 35-63-A-4; Jul. 13, 1926 - Aug. 24, 1946
Box 41 Folder 12
Chicago, St. Paul, Minneapolis and Omaha Railroad
1926-1929
Scope and Contents
Code No. 35-63-A-5; Jun. 4, 1926 - Nov. 4, 1929
Box 41 Folder 13
Copper Range Railroad
1926
Scope and Contents
Code No. 35-63-A-6; Jul. 13, 1926 - Jul. 20, 1926
Box 41 Folder 14
Davenport, Rock Island and Northwestern Railroad
1926
Scope and Contents
Code No. 35-63-A-7; Jul. 13, 1926 - Sept. 27, 1926
Box 41 Folder 15
Des Moines Union Railroad
1926
Scope and Contents
Code No. 35-63-A-8; Jul. 13, 1926 - Dec. 1, 1926
Box 41 Folder 16
Duluth, South Shore and Atlantic Railroad and Mineral Range Railroad
1926
Scope and Contents
Code No. 35-63-A-9; Jun. 4, 1926 - Nov. 12, 1926
Box 41 Folder 17
Duluth, Winnipeg and Pacific Railroad
1926
Scope and Contents
Code No. 35-63-A-10; Jun. 4, 1926 - Dec. 18, 1926
Box 41 Folder 18
Munsing, Marquette and Southeastern Railroad
1926
Scope and Contents
Code No. 35-63-A-11; Jun. 4, 1926 - Nov. 8, 1926
Box 41 Folder 19
Elgin, Joliet and Eastern Railroad
1926-1933
Scope and Contents
Code No. 35-63-A-12; Jun. 12, 1926 - Dec. 19, 1933
Box 41 Folder 20
Fort Dodge, Des Moines and Southern Railroad
1926-1927
Scope and Contents
Code No. 35-63-A-14; Jul. 13, 1926 - Aug. 26, 1927
Box 41 Folder 21
Green Bay Western Railroad
1926-1927
Scope and Contents
Code No. 35-63-A-15; Jun. 30, 1926 - Feb. 7, 1927
Box 41 Folder 22
Louisiana and Arkansas Railroad
1926
Scope and Contents
Code No. 35-63-A-16; Jul. 13, 1926 - Sept. 11, 1926
Box 41 Folder 23
New Orleans Public Belt Railroad
1926
Scope and Contents
Code No. 35-63-A-17; Jul. 13, 1926 - Sept. 14, 1926
Box 41 Folder 24
Pere Marquette Railroad
1934
Scope and Contents
Code No. 35-63-A-18; Jul. 25, 1934 - Jul. 26, 1934
Box 41 Folder 25
St. Louis Short Lines Railroad
1926
Scope and Contents
Code No. 35-63-A-20; Jul. 13, 1926 - Oct. 29, 1926
Box 41 Folder 26
St. Louis Terminal Railroad
1926
Scope and Contents
Code No. 35-63-A-21; May 22, 1926 - Oct. 29, 1926
Box 41 Folder 27
Switching and Terminal Lines of Chicago
1926
Scope and Contents
Code No. 35-63-A-22; Jul. 13, 1926 - Dec. 4, 1926
Box 41 Folder 28
Tonopah and Tidewater Railroad
1926
Scope and Contents
Code No. 35-63-A-23; Jul. 13, 1926 - Nov. 11, 1926
Box 41 Folder 29
Western Pacific Railroad
1926
Scope and Contents
Code No. 35-63-A-24; Jul. 13, 1926 - Nov. 10, 1926
Box 41 Folder 30
St. Paul Bridge and Terminal Railroad
1926
Scope and Contents
Code No. 35-63-A-25; Jun. 4, 1926 - Nov. 5, 1926
Box 41 Folder 31
Minneapolis and St. Paul Railroad
1926
Scope and Contents
Code No. 35-63-A-26; Jun. 4, 1926 - Oct. 29, 1926
Box 41 Folder 32
Minneapolis and International Falls Railroad
1926
Scope and Contents
Code No. 35-63-A-27; Jun. 4, 1926 - Nov. 16, 1926
Box 41 Folder 33
Duluth, Missabe and Northern Railroad
1926
Scope and Contents
Code No. 35-63-A-28; Jun. 4, 1926 - Jun. 12, 1926
Box 41 Folder 34
Union Pacific Railroad
1930
Scope and Contents
Code No. 35-63-A-30; Jul. 8, 1930
Box 41 Folder 35
Minneapolis, Northfield and Southern Railway, Minnesota Western Railway Co. and Electric Short Line Terminal Co. - National Adjustment Boards
1934
Scope and Contents
Code No. 35-63-A-31; Jul. 13, 1934 - Aug. 29, 1934
Box 41 Folder 36
Gulf Coast Lines Railroad
1934
Scope and Contents
Code No. 35-63-A-32; Aug. 7, 1934
Box 41 Folder 37
Northern Pacific Railroad
1934
Scope and Contents
Code No. 35-63-A-33; Jul. 21, 1934 - Aug. 4, 1934
Box 42 Folder 1
Eastern Region
1926-1933
Scope and Contents
Code No. 35-63-B; Jun. 1, 1926 - Apr. 20, 1933
Box 42 Folder 2
Akron-Canton and Youngstown Railway Co.
1926
Scope and Contents
Code No. 35-63-B-1; Jul. 13, 1926 - Nov. 8, 1926
Box 42 Folder 3
Ann Arbor Railroad
1926
Scope and Contents
Code No. 35-63-B-2; Jul. 7, 1926 - Sept. 18, 1926
Box 42 Folder 4
Baltimore and Ohio Railroad
1926-1932
Scope and Contents
Code No. 35-63-B-3; Jul. 13, 1926 - Apr. 29, 1932
Box 42 Folder 5
Big Four (C.C.C. & St. Louis)
1926-1929
Scope and Contents
Code No. 35-63-B-4; Jun. 5, 1926 - Oct. 3, 1929
Box 42 Folder 6
Buffalo, Rochester and Pittsburgh Railroad
1926
Scope and Contents
Code No. 35-63-B-5; Jul. 13, 1926 - Dec. 1, 1926
Box 42 Folder 7
Buffalo and Susquehanna Railroad
1926
Scope and Contents
Code No. 35-63-B-6; Jul. 13, 1926 - Nov. 19, 1926
Box 42 Folder 8
Cumberland and Pennsylvania Railroad
1926
Scope and Contents
Code No. 35-63-B-7; Jul. 13, 1926 - Nov. 11, 1926
Box 42 Folder 9
Chicago, Indianapolis and Louisville Railroad
1926
Scope and Contents
Code No. 35-63-B-8; Jun. 21, 1926 - Oct. 21, 1926
Box 42 Folder 10
Detroit and Mackinac Railroad
1926
Scope and Contents
Code No. 35-63-B-9; Jul. 13, 1926 - Nov. 15, 1926
Box 42 Folder 11
Erie Railroad
1926-1927
Scope and Contents
Code No. 35-63-B-10; Jul. 13, 1926 - Jan. 14, 1927
Box 42 Folder 12
Grand Trunk Western
1926
Scope and Contents
Code No. 35-63-B-11; Jul. 13, 1926 - Nov. 3, 1926
Box 42 Folder 13
Hocking Valley Railroad
1926-1929
Scope and Contents
Code No. 35-63-B-12; Jun. 7, 1926 - May 15, 1929
Box 42 Folder 14
Hudson and Manhattan Railroad
1926-1927
Scope and Contents
Code No. 35-63-B-13; Jul. 18, 1926 - Jan. 6, 1927
Box 42 Folder 15
Lehigh and Hudson River Railroad
1926
Scope and Contents
Code No. 35-63-B-14; Jul. 13, 1926 - Nov. 11, 1926
Box 42 Folder 16
New York Central Railroad
1926-1931
Scope and Contents
Code No. 35-63-B-15; Jun. 9, 1926 - Sept. 2, 1931
Box 42 Folder 17
Toledo Terminal Railroad
1926
Scope and Contents
Code No. 35-63-B-16; Jul. 13, 1926 - Oct. 8, 1926
Box 42 Folder 18
Ulster and Delaware Railroad
1926
Scope and Contents
Code No. 35-63-B-17; Jul. 13, 1926 - Sept. 13, 1926
Box 42 Folder 19
Michigan Central Railroad
1926
Scope and Contents
Code No. 35-63-B-18; Jul. 7, 1926 - Sept. 22, 1926
Box 42 Folder 20
Boston and Albany Railroad
1926
Scope and Contents
Code No. 35-63-B-19; Jul. 7, 1926 - Oct. 14, 1926
Box 42 Folder 21
Pittsburgh and Lake Erie Railroad
1926
Scope and Contents
Code No. 35-63-B-20; Jul. 7, 1926 - Sept. 13, 1926
Box 42 Folder 22
Southeastern Region
1926-1930
Scope and Contents
Code No. 35-63-C; Jun. 1, 1926 - Mar. 17, 1930
Box 42 Folder 23
Alabama, Tennessee and Northern Railroad
1926
Scope and Contents
Code No. 35-63-C-1; Jul. 13, 1926 - Sept. 23, 1926
Box 42 Folder 24
Carolina, Clinchfield and Ohio Railroad
1926
Scope and Contents
Code No. 35-63-C-2; Jul. 7, 1926 - Oct. 9, 1926
Box 42 Folder 25
Chesapeake and Ohio Railroad
1926-1931
Scope and Contents
Code No. 35-63-C-3; Jul. 1, 1926 - May 2, 1931
Box 42 Folder 26
Georgia, Florida and Alabama Railroad
1926
Scope and Contents
Code No. 35-63-C-4; Jul. 13, 1926 - Nov. 11, 1926
Box 42 Folder 27
Macon, Dublin and Savannah Railroad
1926-1934
Scope and Contents
Code No. 35-63-C-5; Jun. 24, 1926 - Nov. 11, 1926
Box 42 Folder 28
Seaboard Air Line Railroad
1926-1934
Scope and Contents
Code No. 35-63-C-6; Jul. 6, 1926 - Jul. 25, 1934
Box 42 Folder 29
Southern and Allied Lines Railroad
1926-1934
Scope and Contents
Code No. 35-63-C-7; Jul. 6, 1926 - Jul. 25, 1934
Box 42 Folder 30
Mobile and Ohio Railroad
1926-1934
Scope and Contents
Code No. 35-63-C-8; Jul. 13, 1926 - Aug. 10, 1934
Box 42 Folder 31
Tennessee Central Railroad
1926-1930
Scope and Contents
Code No. 35-63-C-9; Jul. 13, 1926 - Aug. 19, 1930
Box 42 Folder 32
New Orleans-Great Northern Railroad
1926
Scope and Contents
Code No. 35-63-C-10; Jul. 13, 1926 - Sept. 23, 1926
Box 42 Folder 33
Norfolk and Southern Railroad
1934
Scope and Contents
Code No. 35-63-C-11; Jul. 27, 1934
Box 42 Folder 34
Louisville and Nashville Railroad
1941
Scope and Contents
Code No. 35-63-C-12; May 12, 1941 - May 19, 1941
Box 42 Folder 35
Atlanta, Birmingham and Coast Railroad
1941-1942
Scope and Contents
Code No. 35-63-C-13; Jan. 5, 1941 - Jan. 9, 1942
Box 42 Folder 36
Southwestern Region
1927-1928
Scope and Contents
Code No. 35-63-D; Jan. 3, 1927 - Apr. 4, 1928
Box 42 Folder 37
Misc. - Memo in support of proposed amendments to the Railway Labor Act
Series XV: Railway Labor Act, 1926-1964
Scope and Contents
Correspondence (carbons and originals), case files, minutes, legal documents, pamphlets, clippings, and statistical data regarding the activities of the U.S. National Mediation Board; law suits brought before the National Railroad Adjustment Board; Suprem
Box 42 Folder 38
Proposed Amendments to the Railway Labor Act
1928-1937
Scope and Contents
Code No. 35-64-Comm; Jan. 11, 1928 - May 27, 1937
Box 42 Folder 39
Amendments to the Railway Labor Act
1933-1934
Scope and Contents
Code No. 35-64-Comm, pt. 2; Dec. 14, 1933 - May 31, 1934
Box 42 Folder 40
Amendments to the Railway Labor Act
1934-1941
Scope and Contents
Code No. 35-64-Comm, pt. 3; Jun. 1, 1934 - Sept. 5, 1941
Box 46 Folder 1
Med. Bd. - Dismissals
Box 46 Folder 2
Med. Bd. - Findings Upon Investigations
Box 46 Folder 3
Med. Bd. - Notice of Hearings
Box 46 Folder 4
Withdrawals - Investigations
Scope and Contents
Code No. 35-64-8-1
Box 46 Folder 5
File Copies of "Report to the President by the Emergency Board"
1920-1951
Scope and Contents
Code No. 35-64-10
Box 47 Folder 1
Stabilization of Employment Program at meeting of 21 Chief Executives - Minutes
1932
Scope and Contents
Code No. 35-75; Jan. 13 - Feb. 1, 1932
Box 47 Folder 2
Stabilization of Employment Questionnaire - Official Roster
1930
Scope and Contents
Code No. 35-76; May 15, 1930 - May 22, 1930
Box 47 Folder 3
Stabilization of Employment
1928-1931
Scope and Contents
Code No. 35-76, pt. 1; Apr. 25, 1928 - Feb. 24, 1931
Box 47 Folder 4
Stabilization of Employment
1931
Scope and Contents
Code No. 35-76, pt. 2; Jan. 3, 1931 - Jun. 29, 1931
Box 47 Folder 5
Stabilization of Employment
1931-1932
Scope and Contents
Code No. 35-76, pt. 3; Jul. 2, 1931 - Jul. 5, 1932
Box 47 Folder 6
Stabilization of Employment
1932-1937
Scope and Contents
Code No. 35-76, pt. 4; Jul. 5, 1932 - Dec. 16, 1937
Series XVI: Federal Affairs - Consolidation, Retirements, Pensions, ICC, Waterways, Ex Parte 171, Emergency Railway Legislation, etc., 1928-1970
Scope and Contents
Correspondence (carbons and originals), legal documents, legislative materials, reports/studies, and clippings regarding legislative attempts to suspend ICC railroad consolidation; proposed pension systems for railroad employees and the evaluation of thes
Box 48 Folder 1
Consolidation of Railroads
1928-1931
Scope and Contents
Code No. 35-80, pt. 1; Aug. 2, 1928 - Nov. 19, 1931
Box 48 Folder 2
Consolidation of Railroads
1932-1936
Scope and Contents
Code No. 35-80, pt. 2; Feb. 17, 1932 - Jun. 12, 1936
Box 48 Folder 3
Pension Legislation
1929-1931
Scope and Contents
Code No. 35-90, pt. 1; Apr. 24, 1929 - Oct. 30, 1931
Box 48 Folder 4
Pension and Retirement Plans
1939-1940
Scope and Contents
Code No. 35-90
Box 48 Folder 5
Approved list of employers and index
Box 49 Folder 1
Miscellaneous
Box 49 Folder 2
Pensions
1931-1932
Scope and Contents
Code No. 35-90, pt. 2; Nov. 1, 1931 - Apr. 29, 1932
Box 49 Folder 3
Pensions
1932-1933
Scope and Contents
Code No. 35-90, pt. 3; May 2, 1932 - Apr. 27, 1933
Box 49 Folder 4
Pensions
1933-1934
Scope and Contents
Code No. 35-90, pt. 4; May 19, 1933 - Sept. 28, 1934
Box 49a Folder 1
Retirement Act
1934-1935
Scope and Contents
Code No. 35-90, pt. 5; Oct. 3, 1934 - Jun. 25, 1935
Box 49a Folder 2
Retirement Act
1935-1936
Scope and Contents
Code No. 35-90, pt. 6; Jun. 27, 1935 - Mar. 30, 1936
Box 49a Folder 3
Retirement Act
1936
Scope and Contents
Code No. 35-90, pt. 7; Mar. 31, 1936 - Dec. 31, 1936
Box 50 Folder 1
Retirement
1937
Scope and Contents
Code No. 35-90, pt. 8; Jan. 1, 1937 - Aug. 10, 1937
Box 50 Folder 2
Retirement
1969-1970
Scope and Contents
Code No. 35-90, pt. 46; Oct. 16, 1969 - May 4, 1970
Box 50 Folder 3
Special Pension Committee
1938-1939
Scope and Contents
Code No. 35-90, Comm., pt. 1; Nov. 14, 1938 - Apr. 24, 1939
Box 50 Folder 4
Amendments to Retirement Act
1939-1941
Scope and Contents
Code No. 35-90, Comm., pt. 2, folder 1; May 5, 1939 - Jan. 31, 1941
Box 50 Folder 5
Amendments to Retirement Act
1941-1944
Scope and Contents
Code No. 35-90, Comm., pt. 2, folder 2; Feb. 5, 1941 - Apr. 26, 1944
Box 50 Folder 6
Outside Bills Re: Retirement
1948-1952
Scope and Contents
Code No. 35-90, O.B., pt. 3; Apr. 1948 - Feb. 6, 1952
Box 50 Folder 7
Accident Reports Re: Accident Bulletins
1925-1960
Scope and Contents
Code No. 35-94, pt. 1; Aug. 13, 1925 - Dec. 27, 1960
Box 51 Folder 1
Appointments to ICC
1929-1953
Scope and Contents
Code No. 35-95; Aug. 1, 1929 - Sept. 25, 1953
Box 51 Folder 2
Appointments to ICC
1954-1965
Scope and Contents
Code No. 35-95, pt. 2; Aug. 19, 1954 - May 25, 1965
Box 51 Folder 3
Public Policies - Forms of Transportation other than railroads
1949-1951
Scope and Contents
Code No. 35-100, pt. 1; Jan. 6, 1949 - Aug. 1, 1951
Box 51 Folder 4
Federal Workman's Compensation Act for Railroad Employees
1938-1941
Scope and Contents
Code No. 35-107-A, pt. 1; Apr. 20, 1938 - Dec. 30, 1941
Box 51 Folder 5
Appointments to Government Positions
1928-1941
Scope and Contents
Code No. 35-110, pt. 1; Dec. 20, 1928 - Dec. 29, 1941
Box 52 Folder 1
Appointments to Government Positions
1942-1964
Scope and Contents
Code No. 35-110, pt. 2; Jan. 8, 1942 - Dec. 29, 1964
Box 52 Folder 2
Congressional Record on Appointment of Judge Parker
Scope and Contents
Code No. 35-110-General
Box 52 Folder 3
Deep Water Way - St. Lawrence River, Ohio River and Lake Erie
1929-1939
Scope and Contents
Code No. 35-112, pt. 1; Aug. 22, 1929 - Feb. 27, 1939
Box 52 Folder 4
Deep Water Way - St. Lawrence River, Ohio River and Lake Erie
1939-1941
Scope and Contents
Code No. 35-112, pt. 2; Feb. 16, 1939 - Jun. 19, 1941
Box 52 Folder 5
Deep Water Way - St. Lawrence River, Ohio River and Lake Erie
1941-1945
Scope and Contents
Code No. 35-112, pt. 3; Jul. 2, 1941 - Dec. 26, 1945
Box 52 Folder 6
Deep Water Way - St. Lawrence River, Ohio River and Lake Erie
1946-1962
Scope and Contents
Code No. 35-112, pt. 4; Jan. 30, 1946 - Nov. 26, 1962
Box 52 Folder 7
Interstate Commerce Commission - Ex Parte No. 171
1931-1952
Scope and Contents
Code No. 35-127; Oct. 19, 1931 - Dec. 10, 1952; Rules, Standards and Instructions for Installation, Inspection, Maintenance and Repair of Automatic Block Signal Systems, etc.
Box 53 Folder 1
Interstate Commerce Commission - Ex Parte No. 171
1953-1960
Scope and Contents
Code No. 35-127, pt. 2; Jan. 2, 1953 - Aug. 31, 1960; Rules, Standards and Instructions for Installation, Inspection, Maintenance and Repair of Automatic Block Signal Systems, etc.
Box 53 Folder 2
Interstate Commerce Commission - Ex Parte No. 171
1960-1964
Scope and Contents
Code No. 35-127, pt. 3; Sept. 21, 1960 - May 4, 1964; Rules, Standards and Instructions for Installation, Inspection, Maintenance and Repair of Automatic Block Signal Systems, etc.
Box 53 Folder 3
Application for Relief from the Requirements of Ex Parte 171 - A-C
1931-1956
Scope and Contents
Code No. 35-127
Box 53 Folder 4
Application for Relief from the Requirements of Ex Parte 171 - D-M
1931-1956
Scope and Contents
Code No. 35-127
Box 53 Folder 5
Application for Relief from the Requirements of Ex Parte 171 - N-R
1931-1956
Scope and Contents
Code No. 35-127
Box 53 Folder 6
Application for Relief from the Requirements of Ex Parte 171 - S-Z
1931-1956
Scope and Contents
Code No. 35-127
Box 54 Folder 1
Application for Relief from the Requirements of Ex Parte 171 - A-D
1959-1960
Scope and Contents
Code No. 35-127; Mar. 23, 1959 - Sept. 28, 1960
Box 54 Folder 2
Application for Relief from the Requirements of Ex Parte 171 - A-G
1961-1964
Scope and Contents
Code No. 35-127; Nov. 15, 1961 - Mar. 11, 1964
Box 54 Folder 3
Application for Relief from the Requirements of Ex Parte 171 - E-I
1959-1960
Scope and Contents
Code No. 35-127; Jul. 13, 1959 - Dec. 2, 1960
Box 54 Folder 4
Application for Relief from the Requirements of Ex Parte 171
1957-1960
Scope and Contents
Code No. 35-127; Feb. 15, 1957 - Dec. 22, 1960
Box 54 Folder 5
Application for Relief from the Requirements of Ex Parte 171
1959-1960
Scope and Contents
Code No. 35-127; Oct. 2, 1959 - Jan. 30, 1960
Box 54 Folder 6
Six Hour Day Investigation
1932
Scope and Contents
Code No. 35-132; Feb. 1, 1932 - Dec. 20, 1932
Box 54 Folder 7
Six Hour Day Investigation
1933-1934
Scope and Contents
Code No. 35-132, pt. 2; Jan. 9, 1933 - Dec. 28, 1934
Box 55 Folder 1
Interstate Commerce Commission - General
1931-1960
Scope and Contents
Code No. 35-133, pt. 1; Jan. 21, 1931 - Dec. 14, 1960; Includes appropriations for ICC
Box 55 Folder 2
Interstate Commerce Commission - General
1961-1965
Scope and Contents
Code No. 35-133, pt. 2; Jan. 16, 1961 - Dec. 3, 1965; Includes appropriations for ICC
Box 55 Folder 3
Uniform System of Bankruptcy
1932-1939
Scope and Contents
Code No. 35-135, pt. 1; May 3, 1932 - Dec. 18, 1939
Box 55 Folder 4
Revenue Bill Tax
1932-1943
Scope and Contents
Code No. 35-136, pt. 1; Mar. 17, 1932 - Aug. 25, 1943
Box 55 Folder 5
Revenue Bill Tax
1943-1947
Scope and Contents
Code No. 35-136, pt. 2; Sept. 3, 1943 - Dec. 4, 1947
Box 56 Folder 1
Federal and State Unemployment Insurance
1928-1936
Scope and Contents
Code No. 35-141; Nov. 3, 1928 - Dec. 14, 1936
Box 56 Folder 2
Industrial Recovery Bill
1932-1937
Scope and Contents
Code No. 35-152; May 18, 1932 - Aug. 25, 1937
Box 56 Folder 3
Industrial Recovery Bill
1940-1970
Scope and Contents
Code No. 35-152, pt. 2; Jan. 12, 1940 - Dec. 23, 1970
Box 56 Folder 4
Public Documents, etc. on Industrial Recovery Act
1933
Scope and Contents
Code No. 35-152-A, pt. 1; Jun. 20, 1933 - Aug. 2, 1933
Box 56 Folder 5
Establishment of National Labor Relations Act
1934-1940
Scope and Contents
Code No. 35-152-B, pt. 1; Apr. 9, 1934 - Aug. 19, 1940
Box 56 Folder 6
Establishment of National Labor Relations Act
1941-1946
Scope and Contents
Code No. 35-152-B, pt. 2; Jan. 27, 1941 - Dec. 18, 1946
Box 57 Folder 1
National Labor Relations Act
1947
Scope and Contents
Code No. 35-152-B, pt. 3; Jan. 20, 1947 - Jul. 3, 1947
Box 57 Folder 2
National Labor Relations Act and Taft-Hartley Law
1947-1952
Scope and Contents
Code No. 35-152-B, pt. 4; Jun. 30, 1947 - Jul. 3, 1952
Box 57 Folder 3
National Labor Relations Act
1953-1962
Scope and Contents
Code No. 35-152-B, pt. 5; Feb. 3, 1953 - Jun. 28, 1962
Box 57 Folder 4
Emergency Railroad Legislation
1933
Scope and Contents
Code No. 35-153, pt. 1; Mar. 15, 1933 - Jun. 30, 1933
Box 57 Folder 5
Emergency Railroad Legislation
1933
Scope and Contents
Code No. 35-153, pt. 2; Jul. 1, 1933 - Aug. 11, 1933
Box 57 Folder 6
Emergency Railroad Legislation
1933
Scope and Contents
Code No. 35-153, pt. 3; Aug. 11, 1933 - Aug. 29, 1933
Box 58 Folder 1
Emergency Railroad Legislation
1933-1934
Scope and Contents
Code No. 35-153, pt. 4; Aug. 30, 1933 - Feb. 1, 1934
Box 58 Folder 2
Emergency Railroad Legislation
1934-1935
Scope and Contents
Code No. 35-153, pt. 5; Jan. 24, 1934 - Dec. 12, 1935
Box 58 Folder 3
Emergency Railroad Legislation - Documents, etc. issued by Federal Coordinator
1933
Scope and Contents
Code No. 35-153-A, pt. 1; Jul. 10, 1933 - Sept. 20, 1933
Box 58 Folder 4
Emergency Railroad Legislation - Documents, etc. issued by Federal Coordinator
1933
Scope and Contents
Code No. 35-153-A, pt. 2; Sept. 9, 1933 - Nov. 6, 1933
Box 58 Folder 5
Emergency Railroad Legislation - Documents, etc. issued by Federal Coordinator
1933-1934
Scope and Contents
Code No. 35-153-A, pt. 3; Nov. 8, 1933 - Apr. 9, 1934
Box 58 Folder 6
Emergency Railroad Legislation - Documents, etc. issued by Federal Coordinator
1934
Scope and Contents
Code No. 35-153-A, pt. 4; Feb. 1, 1934 - Nov. 7, 1934
Box 59 Folder 1
Emergency Railroad Legislation - Documents, etc. issued by Federal Coordinator
1934-1935
Scope and Contents
Code No. 35-153-A, pt. 5; Nov. 13, 1934 - May 24, 1935
Box 59 Folder 2
Emergency Railroad Legislation - Reports
1935
Scope and Contents
Code No. 35-153-A, pt. 6; Jun. 3, 1935 - Jul. 29, 1935
Box 59 Folder 3
Reports and Documents
1935-1936
Scope and Contents
Code No. 35-153-A, pt. 7; Aug. 7, 1935 - Jun. 8, 1936
Box 59 Folder 4
Reports and Documents
1936-1940
Scope and Contents
Code No. 35-153-A, pt. 8; Jun. 11, 1936 - Jun. 3, 1940
Box 60 Folder 1
First Report of Federal Coordinator of Transportation on Transportation Legislation
1934
Scope and Contents
Code No. 35-153-A; Jan. 20, 1934
Box 60 Folder 2
Second Report of Federal Coordinator of Transportation on Transportation Legislation
1934
Scope and Contents
Code No. 35-153-A; Mar. 10, 1934
Box 60 Folder 3
Fourth Report of Federal Coordinator of Transportation on Transportation Legislation
1936
Scope and Contents
Code No. 35-153-A; Jan. 21, 1936
Box 60 Folder 4
Final Report - "Comparative Labor Standards in Transportation"
1937
Scope and Contents
Code No. 35-153-A; Mar. 1937
Series XVII: National Railroad Adjustment Board - Legislation, Correspondence, Reports, Minutes, Etc., 1933-1970
Scope and Contents
Correspondence (carbons and originals), publications, circulars, minutes, reports, awards, petitions, exhibits, and clippings regarding discussion of National Railroad Adjustment Board (NRAB) - filing procedures, individual representation before the Board
Box 60 Folder 5
Legislation - General
1933-1938
Scope and Contents
Code No. 35-158, pt. 1; Nov. 13, 1933 - Dec. 8, 1938
Box 60 Folder 6
National Railroad Adjustment Boards
1934
Scope and Contents
Code No. 35-166-General, pt. 1; Feb. 1, 1934 - Dec. 28, 1934
Box 60 Folder 7
National Railroad Adjustment Boards
1934-1939
Scope and Contents
Code No. 35-166-General, pt. 2; Dec. 28, 1934 - Aug. 31, 1939
Box 61 Folder 1
National Railroad Adjustment Boards
1939-1940
Scope and Contents
Code No. 35-166-General, pt. 3; Aug. 30, 1939 - Feb. 25, 1940
Box 61 Folder 2
National Railroad Adjustment Boards
1940
Scope and Contents
Code No. 35-166-General, pt. 4; Mar. 4, 1940 - Oct. 30, 1940
Box 61 Folder 3
National Railroad Adjustment Boards
1940-1945
Scope and Contents
Code No. 35-166-General, pt. 5; Oct. 31, 1940 - Jul. 25, 1945
Box 61 Folder 4
National Railroad Adjustment Boards
1945-1947
Scope and Contents
Code No. 35-166-General, pt. 6; Jul. 31, 1945 - Aug. 19, 1947
Box 61 Folder 5
National Railroad Adjustment Boards
1947-1963
Scope and Contents
Code No. 35-166-General, pt. 7; Aug. 25, 1947 - Jun. 26, 1963
Box 62 Folder 1
National Railroad Adjustment Boards - Notices from RLEA members of railroads who have refused to apply decisions
1935-1942
Scope and Contents
Code No. 35-166-B, pt. 1; Sept. 16, 1935 - Dec. 14, 1942
Box 62 Folder 2
Failure to apply awards
1945-1953
Scope and Contents
Code No. 35-166-B, pt. 2; Oct. 4, 1945 - Jun. 30, 1953
Box 62 Folder 3
Failure to apply awards
1953-1961
Scope and Contents
Code No. 35-166-B, pt. 3; Aug. 5, 1953 - Apr. 24, 1961
Box 62 Folder 4
Appointment of Labor Members to National Railroad Adjustment Board
1934-1941
Scope and Contents
Code No. 35-166-C, pt. 1; Jun. 19, 1934 - Dec. 31, 1941
Box 62 Folder 5
Appointment of Labor Members to National Railroad Adjustment Board
1942-1954
Scope and Contents
Code No. 35-166-C, pt. 2; Oct. 16, 1961 - Nov. 15, 1965
Box 62 Folder 6
National Railroad Adjustment Boards - Special Board of Adjustments
1961-1965
Scope and Contents
Code No. 35-166-D, pt. 1; Oct. 16, 1961 - Nov. 15, 1965
Box 62 Folder 7
National Railroad Adjustment Boards - Correspondence re Index-Digest of Awards of the 2nd Division
1934-1938
Scope and Contents
Code No. 35-166-2, pt. 1; Aug. 20, 1934 - Nov. 30, 1938
Box 63 Folder 1
National Railroad Adjustment Boards - Correspondence re Index-Digest of Awards of the 2nd Division
1938-1943
Scope and Contents
Code No. 35-166-2, pt. 2; Dec. 1, 1938 - Dec. 13, 1943
Box 63 Folder 2
National Railroad Adjustment Boards
1942-1956
Scope and Contents
Code No. 35-166-2, pt. 3; Dec. 2, 1942 - Dec. 20, 1956
Box 63 Folder 3
National Railroad Adjustment Boards
1957-1958
Scope and Contents
Code No. 35-166-2, pt. 4; Jan. 23, 1957 - Dec. 24, 1958
Box 63 Folder 4
Minutes of Section 2 only
1934-1940
Scope and Contents
Code No. 35-166-2-Minutes, pt. 1; Dec. 11, 1934 - Feb. 26, 1940
Box 63 Folder 5
Minutes of Section 2 only
1940-1941
Scope and Contents
Code No. 35-166-2-Minutes, pt. 2; Mar. 5, 1940 - Dec. 19, 1941
Box 63 Folder 6
Minutes of Section 2 only
1942-1944
Scope and Contents
Code No. 35-166-2-Minutes, pt. 3; Jan. 5, 1942 - Jul. 7, 1944
Box 64 Folder 1
Minutes of Section 2 only
1944-1947
Scope and Contents
Code No. 35-166-2-Minutes, pt. 4; Jul. 6, 1944 - Mar. 31, 1947
Box 64 Folder 2
Minutes of Section 2 only
1947-1949
Scope and Contents
Code No. 35-166-2-Minutes, pt. 5; Apr. 1, 1947 - Jun. 30, 1949
Box 64 Folder 3
Minutes of Section 2 only
1949-1951
Scope and Contents
Code No. 35-166-2-Minutes, pt. 6; Jul. 5, 1949 - Dec. 20, 1951
Box 64 Folder 4
Orders and Bound Volumes
1945-1949
Scope and Contents
Code No. 35-166-2-O&BV, pt. 8; Jan. 2, 1945 - Jul. 21, 1949
Box 64 Folder 5
Orders and Bound Volumes
1949-1954
Scope and Contents
Code No. 35-166-2-O&BV, pt. 9; Jul. 27, 1949 - Oct. 21, 1954
Box 64 Folder 6
Orders and Bound Volumes
1954-1966
Scope and Contents
Code No. 35-166-2-O&BV, pt. 10; Nov. 1, 1954 - Apr. 20, 1966
Box 64 Folder 7
Third Division
1935-1960
Scope and Contents
Code No. 35-166-3, pt. 1; Apr. 2, 1935 - Jun. 30, 1960
Box 65 Folder 1
National Railroad Adjustment Boards - Submissions in Dispute
1960-1961
Scope and Contents
Code No. 35-166-3, pt. 2; Jul. 13, 1960 - Feb. 28, 1961
Box 65 Folder 2
National Railroad Adjustment Boards - Submissions in Dispute
1961
Scope and Contents
Code No. 35-166-3, pt. 3; Mar. 8, 1961 - May 24, 1961
Box 65 Folder 3
National Railroad Adjustment Boards - Submissions in Dispute
1961
Scope and Contents
Code No. 35-166-3, pt. 4; May 25, 1961 - Jun. 16, 1961
Box 65 Folder 4
National Railroad Adjustment Boards - Submissions in Dispute
1961
Scope and Contents
Code No. 35-166-3, pt. 5; Jun. 23, 1961 - Jan. 20, 1961
Box 65 Folder 5
National Railroad Adjustment Boards - Submissions in Dispute
1962
Scope and Contents
Code No. 35-166-3, pt. 6; Jan. 15, 1962 - May 25, 1962
Box 66 Folder 1
National Railroad Adjustment Boards - Submissions in Dispute
1962
Scope and Contents
Code No. 35-166-3, pt. 7; Jun. 4, 1962 - Nov. 21, 1962
Box 66 Folder 2
National Railroad Adjustment Boards - Submissions in Dispute
1963
Scope and Contents
Code No. 35-166-3, pt. 8; Jan. 4, 1963 - Sept. 30, 1963
Box 66 Folder 3
National Railroad Adjustment Boards - Submissions in Dispute
1963-1964
Scope and Contents
Code No. 35-166-3, pt. 9; Jun. 26, 1963 - Sept. 28, 1964
Box 66 Folder 4
National Railroad Adjustment Boards - Submissions in Dispute
1964-1965
Scope and Contents
Code No. 35-166-3, pt. 10; Oct. 1, 1964 - Dec. 3, 1965
Box 66 Folder 5
National Railroad Adjustment Boards - Submissions in Dispute
1966-1970
Scope and Contents
Code No. 35-166-3, pt. 11; Jan. 18, 1966 - Dec. 17, 1970
Box 66 Folder 6
Awards #301-364
1936-1937
Scope and Contents
Code No. 35-166-3A; Sept. 29, 1936 - Feb. 8, 1937
Box 67 Folder 1
Submissions in Dispute
1938-1961
Scope and Contents
Code No. 35-166-4, pt. 1; Jul. 27, 1938 - Apr. 25, 1961
Box 67 Folder 2
Submissions in Dispute
1961-1965
Scope and Contents
Code No. 35-166-4, pt. 2; Jun. 12, 1961 - Mar. 19, 1965
Box 67 Folder 3
Legislative Representative - Section 2
1934-1946
Scope and Contents
Code No. 35-171; Sept. 11, 1934 - Dec. 31, 1946
Box 67 Folder 4
Legislative Representative
1947-1950
Scope and Contents
Code No. 35-171, pt. 3; Jan. 2, 1947 - May 23, 1950
Box 67 Folder 5
Legislative Representative
1950-1952
Scope and Contents
Code No. 35-171, pt. 4; Jun. 1, 1950 - Dec. 31, 1952
Box 67 Folder 6
Department of Labor - General
1935-1940
Scope and Contents
Code No. 35-176, pt. 1; Jan. 15, 1935 - Dec. 10, 1940
Box 67 Folder 7
Department of Labor - General
1941-1946
Scope and Contents
Code No. 35-176, pt. 2; Jan. 6, 1941 - Oct. 31, 1946
Box 68 Folder 1
Labor Advisory Committee-Bureau of Labor Statistics and Joint Trade Union Advisory Comm. On International Affairs
1946-1948
Scope and Contents
Code No. 35-176-C, pt. 1; Dec. 4, 1946 - Jan. 9, 1948
Box 68 Folder 2
Committees of Bureau of Labor Statistics
1965-1966
Scope and Contents
Code No. 35-176-C, pt. 9; May 3, 1965 - Apr. 7, 1966
Box 68 Folder 3
National Planning Association
1942-1965
Scope and Contents
Code No. 35-180, pt. 1; Nov. 12, 1942 - Jan. 3, 1965
Box 68 Folder 4
Social Security
1935-1947
Scope and Contents
Code No. 25-204, pt. 1; Aug. 15, 1935 - Dec. 4, 1947
Box 68 Folder 5
Social Security
1948-1961
Scope and Contents
Code No. 35-204, pt. 2; Feb. 17, 1948 - Apr. 24, 1961
Box 68 Folder 6
Social Security
1961-1965
Scope and Contents
Code No. 35-204, pt. 3; May 1, 1961 - Apr. 20, 1965
Box 69 Folder 1
Social Security
1936
Scope and Contents
Code No. 35-204A, pt. 1; Mar. 5, 1936 - Nov. 25, 1936
Box 69 Folder 2
Social Security
1936-1938
Scope and Contents
Code No. 35-204A, pt. 2; Dec. 1, 2936 - Oct. 3, 1938
Box 69 Folder 3
Housing Legislation
1934-1965
Scope and Contents
Code No. 35-209, pt. 1; Jun. 8, 1934 - Feb. 26, 1965
Box 69 Folder 4
Consolidation of Railroads - Employee Protection Legislation
1934-1936
Scope and Contents
Code No. 35-216, pt. 1; Oct. 24, 1934 - Apr. 30, 1936
Box 69 Folder 5
Washington Job Protection Agreement
1936
Scope and Contents
Code No. 35-216, pt. 2; May 1, 1936 - Dec. 30, 1936
Box 69 Folder 6
Railroads participating in agreements for co-ordination of facilities
1919-1949
Scope and Contents
Code No. 35-216, pt. 3; Jul. 8, 1919 - Aug. 10, 1949
Box 70 Folder 1
Washington Job Protection
1949-1958
Scope and Contents
Code No. 35-216, pt. 4; Sept. 15, 1949 - May 27, 1958
Box 70 Folder 2
Washington Job Protection
1958-1963
Scope and Contents
Code No. 35-216, pt. 5; Jul. 9, 1958 - Aug. 14, 1963
Box 70 Folder 3
Washington Agreement - Consolidation of Texas and New Orleans Railroad, and Southern Pacific Railroad
1938-1940
Scope and Contents
Code No. 35-216-2; Sept. 14, 1938 - Jul. 30, 1940
Box 70 Folder 4
Tennessee Valley Authority
1940-1956
Scope and Contents
Code No. 35-221, pt. 1; Jan. 12, 1940 - Nov. 1, 1956
Series XXX: Railroad Unemployment Insurance
Box 70 Folder 5
Railroad Unemployment Insurance
1935-1938
Scope and Contents
Code No. 35-235; Dec. 23, 1935 - Apr. 19, 1938
Box 70 Folder 6
Railroad Unemployment Insurance
1938
Scope and Contents
Code No. 35-235, pt. 2; Apr. 19, 1938 - Oct. 31, 1938
Box 71 Folder 1
Railroad Unemployment Insurance
1938-1939
Scope and Contents
Code No. 35-235, pt. 3; Nov. 1, 1938 - Dec. 28, 1939
Box 71 Folder 2
Railroad Unemployment Insurance
1940-1941
Scope and Contents
Code No. 35-235, pt. 4; Jan. 2, 1940 - Dec. 19, 1941
Box 71 Folder 3
Railroad Unemployment Insurance
1942-1946
Scope and Contents
Code No. 35-235, pt. 5; Jan. 5, 1942 - Aug. 27, 1946
Box 71 Folder 4
Railroad Unemployment Insurance
1946-1950
Scope and Contents
Code No. 35-235, pt. 6; Sept. 9, 1946 0 Aug. 22, 1950
Box 71 Folder 5
Railroad Unemployment Insurance
1950-1954
Scope and Contents
Code No. 35-235, pt. 7; Oct. 24, 1950 - May 24, 1954
Box 71 Folder 6
Railroad Unemployment Insurance
1954-1955
Scope and Contents
Code No. 35-235, pt. 8; Jun. 5, 1954 - Dec. 30, 1955
Box 72 Folder 1
Railroad Unemployment Insurance
1956-1959
Scope and Contents
Code No. 35-235, pt. 9; Jan. 11, 1956 - Apr. 17, 1959
Box 72 Folder 2
Railroad Unemployment Insurance
1959-1961
Scope and Contents
Code No. 35-235, pt. 10; May 4, 1959 - Dec. 28, 1961
Box 72 Folder 3
Railroad Unemployment Insurance
1962-1964
Scope and Contents
Code No. 35-235, pt. 11; Jan. 10, 1962 - Dec. 21, 1964
Box 72 Folder 4
Railroad Unemployment Insurance - Comm.
1939-1940
Scope and Contents
Code No. 35-235, Comm., pt. 1; Nov. 6, 1939 - Dec. 5, 1940
Box 72 Folder 5
Railroad Unemployment Insurance - Comm.
1941-1944
Scope and Contents
Code No. 35-235, Comm., pt. 2; Feb. 14, 1941 - Apr. 24, 1944
Series XXXI: Fair Labor Standards Act
Box 72a Folder 1
Fair Labor Standards Act
1937-1939
Scope and Contents
Code No. 35-240, pt. 1; Jun. 7, 1937 - Jul. 27, 1939
Box 72a Folder 2
Fair Labor Standards Act - Comm.
1939-1941
Scope and Contents
Code No. 35-240, Comm.; pt. 1; Dec. 5, 1939 - Aug. 15, 1941
Box 72a Folder 3
Fair Labor Standards Act
1939-1940
Scope and Contents
Code No. 35-240, pt. 2; Aug. 11, 1939 - Dec. 1940
Box 72a Folder 4
Fair Labor Standards Act
1941-1945
Scope and Contents
Code No. 35-240, pt. 3; Jan. 1941 - Dec. 1945
Box 72a Folder 5
Reorganization of Government Agencies other than ICC
1933-1949
Scope and Contents
Code No. 35-247; Apr. 20, 1933 - Jun. 27, 1949
Box 72b Folder 1
Pipeline Construction in re National Defense
1939-1941
Scope and Contents
Code No. 35-270, pt. 1; Jan. 12, 1939 - May 28, 1941
Box 72b Folder 2
Transportation Act of 1939
1939
Scope and Contents
Code No. 25-285, pt. 1
Box 72b Folder 3
Transportation Act of 1939
1955-1961
Scope and Contents
Code No. 25-285, pt. 1; Mar. 8, 1955 - Apr. 3, 1961
Box 72b Folder 4
Transportation Act of 1940
1940
Scope and Contents
Code No. 35-285, pt. 2
Box 72b Folder 5
National Transportation Policy
1961-1963
Scope and Contents
Code No. 25-385, pt. 2; Jul. 19, 1961 - Mar. 26, 1963
Box 73 Folder 1
Transportation Act of 1940
1942
Scope and Contents
Code No. 35-285, Comm., pt. 1; Jan. 16, 1942 - Dec. 8, 1942
Box 73 Folder 2
Transportation Act of 1940
1941-1954
Scope and Contents
Code No. 35-285, pt. 3; Jan. 9, 1941 - Feb. 19, 1954
Series XVIII: Consolidations, Mergers, Reorganizations and Abandonments, 1938-1970
Scope and Contents
Correspondence (carbons and originals), minutes, circulars, clippings, agreements, reports, statistical data, and legislative and legal materials regarding legislative proposals to improve passenger train service; discussion of the Urban Mass Transit Act
Box 73 Folder 3
Consolidation, Abandonments and Reorganization of Railroads
1939-1958
Scope and Contents
Code No. 35-311; Dec. 4, 1939 - Jul. 9, 1958
Box 73 Folder 4
Consolidation and Abandonments
1958-1959
Scope and Contents
Code No. 35-311, pt. 2; Jul. 13, 1958 - Dec. 8, 1959
Box 73 Folder 5
Railway Labor Executives Association Files
1960-1961
Scope and Contents
Code No. 35-311, pt. 3; Jan. 12, 1960 - May 29, 1961
Box 73 Folder 6
Railway Labor Executives Association Files
1961-1962
Scope and Contents
Code No. 35-311, pt. 4; Jun. 1, 1961 - Jun. 26, 1962
Box 74 Folder 1
Railway Labor Executives Association Files
1962-1964
Scope and Contents
Code No. 35-311, pt. 5; Jul. 2, 1962 - May 24, 1964
Box 74 Folder 2
Railway Labor Executives Association Files
1964-1966
Scope and Contents
Code No. 35-311, pt. 6; Jun. 4, 1964 - Mar. 30, 1966
Box 74 Folder 3
Railway Labor Executives Association Files
1966
Scope and Contents
Code No. 35-311, pt. 7; Apr. 1, 1966 - Sept. 27, 1966
Box 74 Folder 4
Railway Labor Executives Association Files
1966-1967
Scope and Contents
Code No. 35-311, pt. 8; Oct. 6, 1966 - Apr. 21, 1967
Box 74 Folder 5
Railway Labor Executives Association Files
1967-1969
Scope and Contents
Code No. 35-311, pt. 9; May 2, 1967 - Dec. 30, 1969
Box 74 Folder 6
Reorganization and Consolidation - Chicago, Rock Island and Pacific Railway and Chicago, Rock Island and Gulf Railway
1935-1941
Scope and Contents
Code No. 35-311-7, pt. 1; Aug. 30, 1935 - Nov. 7, 1941
Box 75 Folder 1
Abandonment and Reorganization-Minneapolis and St. Louis Railroad
1934-1936
Scope and Contents
Code No. 35-311-29, pt. 1; Nov. 20, 1934
Box 75 Folder 2
Abandonment and Reorganization-Minneapolis and St. Louis Railroad
1937-1940
Scope and Contents
Code No. 35-311-29, pt. 2; Jan. 1, 1937 - Dec. 9, 1940
Box 75 Folder 3
Consolidation - Colorado and Southern Railroad - Ft. Worth and Denver City Railroad - Wichita Valley
1939-1940
Scope and Contents
Code No. 35-311-50, pt. 1; Jul. 10, 1939 - Dec. 24, 1940
Box 75 Folder 4
Reorganization - Florida East Coast Railroad
1944-1959
Scope and Contents
Code No. 35-311-251; Nov. 24, 1944 - Dec. 30, 1959
Box 75 Folder 5
Reorganization - Florida East Coast Railroad
1960-1966
Scope and Contents
Code No. 35-311-251, pt. 2; Jan. 12, 1960 - Apr. 20, 1966
Box 76 Folder 1
Consolidation - New Orleans Terminal
1938-1947
Scope and Contents
Code No. 35-311-351, pt. 1; Jul. 12, 1938 - Dec. 22, 1947
Box 76 Folder 2
Consolidation - New Orleans Terminal
1948-1951
Scope and Contents
Code No. 35-311-351, pt. 2; Jan. 14, 1948 - Dec. 12, 1951
Box 76 Folder 3
Consolidation - New Orleans Terminal
1952-1955
Scope and Contents
Code No. 35-311-351, pt. 2; Jan. 16, 1952 - Dec. 5, 1955
Box 76 Folder 4
Louisville and Nashville Railroad, et. al., Merger
1960-1961
Scope and Contents
Code No. 35-311-1090, pt. 2; Jan. 12, 1960 - Aug. 30, 1961
Box 76 Folder 5
Norfolk and Western Virginian Railway - Merger
1959-1960
Scope and Contents
Code No. 35-311-1627, pt. 1; Mar. 19, 1959 - Aug. 30, 1960
Box 76 Folder 6
Norfolk and Western Virginian Railway - Merger
1960-1961
Scope and Contents
Code No. 35-311-1627, pt. 2; Sept. 1, 1960 - Sept. 28, 1961
Box 76 Folder 7
Norfolk and Western Virginian Railway - Merger
1961-1963
Scope and Contents
Code No. 35-311-1627, pt. 3; Oct. 2, 1961 - Aug. 27, 1963
Box 76 Folder 8
Chesapeake and Ohio Railway - Control - Baltimore and Ohio Railway
1960-1963
Scope and Contents
Code No. 35-311-1836, pt. 1; Jun. 16, 1960 - Mar. 26, 1963
Box 77 Folder 1
Chesapeake and Ohio Railway and Baltimore and Ohio Railway - Coordinations
1963-1970
Scope and Contents
Code No. 35-311-1836, pt. 2; Apr. 1, 1963 - Dec. 31, 1970
Box 77 Folder 2
Seaboard Airline Railroad - Merger - Atlantic Coast Line Railroad
1958-1961
Scope and Contents
Code No. 35-322-1857, pt. 1; Oct. 1, 1958 - Oct. 31, 1961
Box 77 Folder 3
Seaboard Airline Railroad - Merger - Atlantic Coast Line Railroad
1961-1963
Scope and Contents
Code No. 35-311-1857, pt. 2; Nov. 1, 1961 - Dec. 24, 1963
Box 77 Folder 4
Seaboard Airline Railroad - Merger - Atlantic Coast Line Railroad
1964-1966
Scope and Contents
Code no. 35-311-1857, pt. 3; Jan. 2, 1964 - Dec. 21, 1966
Box 77 Folder 5
Seaboard Airline Railroad - Merger - Atlantic Coast Line Railroad
1967
Scope and Contents
Code no. 35-311-1857, pt. 4; Jan. 3, 1967 - Dec. 28, 1967
Box 77 Folder 6
Seaboard Airline Railroad - Merger - Atlantic Coast Line Railroad
1967-1968
Scope and Contents
Code no. 35-311-1857, pt. 5; Aug. 26, 1967 - Dec. 23, 1968
Box 77 Folder 7
Southern Pacific Railroad - Control - Western Pacific Railroad
1960-1964
Scope and Contents
Code No. 35-311-1907, pt. 1; Oct. 13, 1960 - May 15, 1964
Box 77 Folder 8
Southern Railway - Control - Central of Georgia Railroad
1961-1963
Scope and Contents
Code No. 35-311-1954; Jan. 4, 1961 - Sept. 25, 1963
Box 78 Folder 1
Southern Railway - Control - Central of Georgia Railroad
1963-1964
Scope and Contents
Code No. 35-311-1954, pt. 2; Oct. 2, 1963 - May 25, 1964
Box 78 Folder 2
Southern Railway - Control - Central of Georgia Railroad
1964-1966
Scope and Contents
Code No. 35-311-1954, pt. 3; Jun. 5, 1964, Dec. 8, 1966
Box 78 Folder 3
Great Northern Pacific and Burlington Lines, Inc. - Merger, etc. - Great Northern Railway
1957-1964
Scope and Contents
Code No. 35-311-1968, pt. 1; Dec. 6, 1957 - Aug. 31, 1964
Box 78 Folder 4
Great Northern Pacific and Burlington Lines, Inc. - Merger, etc. - Great Northern Railway
1964-1966
Scope and Contents
Code No. 35-311-1968, pt. 2; Sept. 2, 1964 - Apr. 22, 1966
Box 78 Folder 5
Great Northern Pacific and Burlington Lines, Inc. - Merger, etc. - Great Northern Railway
1966-1968
Scope and Contents
Code No. 35-311-1968, pt. 3; May 1, 1966 - Dec. 6, 1968
Box 78 Folder 6
Great Northern Pacific and Burlington Lines, Inc. - Merger, etc. - Great Northern Railway
1969
Scope and Contents
Code No. 35-311-1968, pt. 4; Jan. 20, 1969 - Dec. 20, 1969
Box 79 Folder 1
Consolidation - Great Northern, Northern Pacific, Chicago Burlington and Quincy and Spokane, Seattle and Seattle System
1957-1965
Scope and Contents
Code No. 35-311-1969; Dec. 9, 1957 - Sept. 29, 1965
Box 79 Folder 2
Proposed Merger - Great Northern, Northern Pacific, Chicago Burlington and Quincy and Spokane, Seattle and Seattle System
1957-1966
Scope and Contents
Code No. 35-311-1970, pt. 1; Dec. 9, 1957 - Apr. 22, 1966
Box 79 Folder 3
Consolidation of Norfolk and Western Nickel Plate and Wabash Railroad
1961-1965
Scope and Contents
Code No. 35-311-1986, pt. 1; Jan. 17, 1961 - Jun. 14, 1965
Box 79 Folder 4
Buffalo Terminal Coordination - System Federation No. 57 and 100
1961-1963
Scope and Contents
Code No. 35-311-2110; Nov. 13, 1961 - Dec. 31, 1963
Box 79 Folder 5
Rutland Railway Corp. - Abandonment
1961-1963
Scope and Contents
Code No. 35-311-2128, pt. 1; Dec. 8, 1961 - Sept. 24, 1963
Box 79 Folder 6
Pennsylvania Railroad - Merger - New York Central Railroad
1962-1963
Scope and Contents
Code No. 35-311-2155, pt. 1; Jan. 10, 1962 - Jun. 26, 1963
Box 79 Folder 7
Pennsylvania Railroad - Merger - New York Central Railroad
1963-1967
Scope and Contents
Code No. 35-311-2155, pt. 2; Jul. 1, 1963 - Jul. 20, 1967
Box 80 Folder 1
Pennsylvania Railroad - Merger - New York Central Railroad
1967-1968
Scope and Contents
Code No. 35-311-2155, pt. 3; Aug. 8, 1967 - Dec. 30, 1968
Box 80 Folder 2
Pennsylvania Railroad - Merger - New York Central Railroad
1968-1970
Scope and Contents
Code No. 35-311-2155, pt. 4; Dec. 30, 1968 - Nov. 23, 1970(?)
Box 80 Folder 3
National Defense Program - Railway Industry Comm.
1940
Scope and Contents
Code No. 35-328, pt. 1; May 8, 1940 - Dec. 30, 1940
Box 80 Folder 4
National Defense Program - Railway Industry Comm.
1941
Scope and Contents
Code No. 35-328, pt. 2; Jan. 7, 1941 - Aug. 29, 1941
Box 80 Folder 5
Chesapeake and Ohio Railway Comp. Case
1941-1957
Scope and Contents
Code No. 35-328; Jul. 18, 1941 - Oct. 16, 1957
Box 80 Folder 6
Cincinnati Union Terminal Railroad
1941-1953
Scope and Contents
Code No. 35-328; May 19, 1941 - Jan. 27, 1953
Box 81 Folder 1
Denver and Salt Lake Railroad
1942-1947
Scope and Contents
Code No. 35-328; Sept. 17, 1942 - Nov. 12, 1947
Box 81 Folder 2
Defense Transportation - Office of Co-ordination
1941-1943
Scope and Contents
Code No. 35-328-E, pt. 1; Dec. 29, 1941 - Oct. 21, 1943
Box 81 Folder 3
Office of Defense Transportation
1944-1952
Scope and Contents
Code No. 35-328-E, pt. 2; Jan. 24, 1944 - Jul. 30, 1952
Box 81 Folder 4
Office of Defense Transportation
1941-1942
Scope and Contents
Code no. 35-328-E, Comm., pt. 1; Dec. 29, 1941 - Nov. 30, 1942
Box 81 Folder 5
Office of Defense Transportation
1942-1943
Scope and Contents
Code no. 35-328-E, Comm., pt. 2; Dec. 3, 1942 - Mar. 29, 1943
Box 81 Folder 6
National War Labor Board
1942-1944
Scope and Contents
Code No. 35-328-F, pt. 1; Jan. 16, 1942 - Sept. 24, 1943
Box 81 Folder 7
War Production Board - Correspondence
1942-1961
Scope and Contents
Code No. 35-328-H, pt. 1; Jan. 25, 1942 - Aug. 25, 1944
Box 82 Folder 1
President's Committee on Fair Employment Practice
1942-1961
Scope and Contents
Code No. 35-328-I, pt. 1; Jan 31., 1942 - Jun. 27, 1961
Box 82 Folder 2
War Manpower Commission
1942-1943
Scope and Contents
Code No. 35-328-K, pt. 1; Apr. 28, 1942 - Oct. 28, 1943
Box 82 Folder 3
War Manpower Commission
1943-1946
Scope and Contents
Code No. 35-328-K, pt. 2; Nov. 3, 1943 - Dec. 27, 1946
Box 82 Folder 4
Part 1 of this file charged to B.M. Jewell
1942
Scope and Contents
Code No. 35-328-K-Comm., pt. 1; Jul. 8, 1942 - never returned
Box 82 Folder 5
War Manpower Commission
1942-1943
Scope and Contents
Code No. 35-328-K-Comm., pt. 2; Apr. 18, 1942 - Mar. 31, 1943
Box 82 Folder 6
War Manpower Commission
1943
Scope and Contents
Code No. 35-328-K-Comm., pt. 3; Apr. 1, 1943 - Aug. 16, 1943
Box 82 Folder 7
Digest of War Manpower Commission
1943
Scope and Contents
Code No. 35-328-K-Comm. May
Box 82 Folder 8
Selective Service Act
1940-1944
Scope and Contents
Code No. 35-333, pt. 1; Jul. 30, 1940 - Jun. 23, 1944
Box 82 Folder 9
Selective Service Act
1944-1945
Scope and Contents
Code No. 35-333, pt. 2; Jul. 8, 1944 - Aug. 23, 1945
Box 83 Folder 1
Selective Service Act
1945-1947
Scope and Contents
Code No. 35-333, pt. 3; Sept. 1, 1945 - May 28, 1947
Box 83 Folder 2
Selective Service Act
1947-1951
Scope and Contents
Code No. 35-333, pt. 4; Jun. 2, 1947 - Dec. 26, 1951
Box 83 Folder 3
Denver and Salt Lake Railroad
Scope and Contents
Code No. 35-333
Box 83 Folder 4
Shreveport Joint Car Inspection and Interchange Bureau - Abandoned
1946
Scope and Contents
Code No. 35-333; Aug. 2, 1946
Box 83 Folder 5
Selective Service Act
1942-1946
Scope and Contents
Code No. 35-333, Comm., pt. 1; Jan. 29, 1942 - Feb. 26, 1946
Box 83 Folder 6
Office of Defense Transportation - Railway Manpower
1942
Scope and Contents
Code No. 35-410, pt. 1; Jun. 11, 1942 - May 29, 1942
Box 83 Folder 7
Office of Defense Transportation - Railway Manpower
1944-1952
Scope and Contents
Code No. 35-410, pt. 2; Jun. 16, 1944 - Jul. 21, 1952
Box 83 Folder 8
Employment of Mexican Nationals
1942-1956
Scope and Contents
Code No. 35-410-A; Jun. 18, 1942 - Nov. 15, 1956
Box 83 Folder 9
Office of Defense Transportation - Railway Manpower
1942-1943
Scope and Contents
Code No. 35-410, Comm., pt. 1; Jun. 11, 1942 - Jul. 30, 1943
Box 84 Folder 1
Physically Handicapped and Vocational Rehabilitation
1943-1953
Scope and Contents
Code No. 35-414; Jun. 23, 1943 - Sept. 21, 1953
Box 84 Folder 2
Physically Handicapped and Vocational Rehabilitation
1943-1961
Scope and Contents
Code No. 35-414, pt. 2; Oct. 4, 1953 - Nov. 26, 1961
Box 84 Folder 3
Stabilizing Wages - Price Control - Executive Order 9250
1943
Scope and Contents
Code No. 35-423, pt. 1; May 26, 1943 - Nov. 24, 1943
Box 84 Folder 4
Stabilization Act of 1942
1944-1948
Scope and Contents
Code No. 35-423, pt. 2; Jan. 5, 1944 - Feb. 9, 1948
Box 84 Folder 5
Occupational Safety
1944-1966
Scope and Contents
Code No. 35-473, pt. 1; Mar. 30, 1944 - May 19, 1966
Box 84 Folder 6
Senate Joint Resolution 91
1943-1944
Scope and Contents
Code No. 35-478, pt. 1; Nov. 30, 1943 - Jul. 17, 1944
Box 85 Folder 1
G.I. Bill of Rights - Educational Aids
1944-1946
Scope and Contents
Code No. 35-484, pt. 1; Mar. 27, 1944 - Jul. 29, 1946
Box 85 Folder 2
G.I. Bill of Rights - Servicemen's Readjustment Act
1944-1951
Scope and Contents
Code No. 35-484, pt. 2; Aug. 7, 1946 - Jun. 29, 1951
Box 85 Folder 3
Interstate Commerce Commission Case No. 13528 - Investigation of power brakes and appliances for operation power brake system
1944-1965
Scope and Contents
Code No. 35-487, pt. 1; Aug. 3, 1944 - Mar. 24, 1965
Box 85 Folder 4
Bureau of the Budget
1944-1947
Scope and Contents
Code No. 35-493, pt. 1; Jul. 31, 1944 - Feb. 27, 1947
Box 85 Folder 5
Bureau of the Budget
1947-1962
Scope and Contents
Code No. 35-493, pt. 2; Mar. 14, 1947 - May 2, 1962
Box 85 Folder 6
Committee on Post Office and Civil Service - Railway Mail Transportation
1948-1965
Scope and Contents
Code No. 35-549, pt. 1; Jul. 27, 1948 - Dec. 2, 1965
Box 85 Folder 7
Modification of U.S. Safety Appliance Standards, Union Tank Car Co.
1957-1963
Scope and Contents
Code No. 35-608, pt. 1; Nov. 1, 1957 - Oct. 30, 1963
Box 86 Folder 1
Landrum-Griffin Labor Bill (Labor Disclosure Act of 1959)
1958-1960
Scope and Contents
Code No. 35-636, pt. 1; Oct. 19, 1958 - Apr. 26, 1960
Box 86 Folder 2
Landrum-Griffin Labor Bill (Labor Disclosure Act of 1959)
1960-1965
Scope and Contents
Code No. 35-626, pt. 2; Jun. 1, 1960 - Feb. 11, 1965
Box 86 Folder 3
Interstate Commerce Commission Protest and Request for Suspension
1961-1962
Scope and Contents
Code No. 35-636, pt. 1; Jun. 21, 1961 - Oct. 29, 1962
Box 86 Folder 4
Interstate Commerce Commission Protest and Request for Suspension
1962-1963
Scope and Contents
Code No. 35-636, pt. 2; Nov. 6, 1962 - Dec. 27, 1963
Series XIX: Co-Operation - Financial Matters, Minutes, Proceedings and Correspondence, 1919-1933
Scope and Contents
Correspondence (carbons and originals), reports, proposals, critiques, appraisals, financial records (pro-rated bills and receipts}, minutes, and contracts regarding the Cooperative Movement within the railroad industry. More specifically, the Baltimore a
Box 88 Folder 1
Minutes and Record of Proceedings of meeting of Co-operative plan between management and employees of Chillicothe, Ohio Shops
1924-1925
Scope and Contents
Code No. 36-2; Jan. 19, 1924 - Mar. 7, 1925
Box 88 Folder 2
Minutes and Record of Proceedings of meeting of Co-operative plan between management and employees, Cleveland Terminal Shops
1925
Scope and Contents
Code No. 36-2; Jan. 7, 1925 - Mar. 4, 1925
Box 88 Folder 3
Minutes and Record of Proceedings of meeting of Co-operative plan between management and employees, Cone Shops
1925
Scope and Contents
Code No. 36-2; Jan. 7, 1925 - Mar. 4, 1925
Box 88 Folder 4
Minutes and Record of Proceedings of meeting of Co-operative plan between management and employees, Flora, Illinois
1925
Scope and Contents
Code No. 36-2; Jan. 7, 1925 - Mar. 19, 1925
Box 88 Folder 5
Minutes and Record of Proceedings of meeting of Co-operative plan between management and employees, Garret, Indiana
1925
Scope and Contents
Code No. 36-2; Jan. 7, 1925 - 18, 1925
Box 88 Folder 6
Minutes and Record of Proceedings of meeting of Co-operative plan between management and employees, Hamilton, Ohio
1925
Scope and Contents
Code No. 36-2; Jan. 7, 1925 - Mar. 18, 1925
Box 88 Folder 7
Minutes and Record of Proceedings of meeting of Co-operative plan between management and employees, Dayton, Ohio
1924-1925
Scope and Contents
Code No. 36-2; Mar. 24, 1924 - Mar. 6, 1925
Box 88 Folder 8
Minutes and Record of Proceedings of meeting of Co-operative plan between management and employees, Ivorydale, Ohio
1925
Scope and Contents
Code No. 36-2; Jan. 7, 1925 - Mar. 4, 1925
Box 88 Folder 9
Minutes and Record of Proceedings of meeting of Co-operative plan between management and employees, Lima, Ohio
1924-1925
Scope and Contents
Code No. 36-2; Mar. 19, 1924 - Mar. 7, 1925
Box 88 Folder 10
Minutes and Record of Proceedings of meeting of Co-operative plan between management and employees, Storrs, Ohio
1925
Scope and Contents
Code No. 36-2; Feb. 18, 1925 - Mar. 20, 1925
Box 88 Folder 11
Minutes and Record of Proceedings of meeting of Co-operative plan between management and employees, Mount Clare Shops
1925
Scope and Contents
Code No. 36- 2; Jan. 7, 1925 - Mar. 4, 1925
Box 88 Folder 12
Minutes and Record of Proceedings of meeting of Co-operative plan between management and employees, New Castle Junction, Pennsylvania
1925
Scope and Contents
Code No. 36-2; Jan. 7, 1925 - Mar. 6, 1925
Box 88 Folder 13
Minutes and Record of Proceedings of meeting of Co-operative plan between management and employees, Newark Shop
1925
Scope and Contents
Code No. 36-2; Jan. 21, 1925 - Mar. 4, 1925
Box 88 Folder 14
Minutes and Record of Proceedings of meeting of Co-operative plan between management and employees, Toledo, Ohio
1925
Scope and Contents
Code No. 36-2; Jan. 7, 1925 - Mar. 18, 1925
Box 88 Folder 15
Minutes and Record of Proceedings of meeting of Co-operative plan between management and employees, Willard, Ohio
1925
Scope and Contents
Code No. 36-2; Jan. 7, 1925 - Mar. 4, 1925
Box 88 Folder 16
Minutes and Record of Proceedings of meeting of Co-operative plan between management and employees, Zanesville, Ohio
1924-1925
Scope and Contents
Code No. 36-2; Jan. 7, 1924 - Mar. 18, 1925
Box 88 Folder 17
Withdrawal of Machinist from Co-operative meetings at Cumberland
1925
Scope and Contents
Code No. 36-2; Jul. 25, 1925 - Aug. 3, 1925
Box 88 Folder 18
Philadelphia - Activities of System Federation - Executive Board on Wage and Rule Conference
1925
Scope and Contents
Code No. 36-2; Jul. 29, 1925 - Aug. 31, 1925
Box 88 Folder 19
Miscellaneous material on union management co-operation
Scope and Contents
Code No. 36-2
Box 88 Folder 20
Co-operation Financial - Pro-rated Bills - O.S. Beyer, Jr.
1923-1926
Scope and Contents
Code No. 36-2A; Jul. 26, 1923 - May 10, 1926
Box 88 Folder 21
Co-operation Financial - Pro-rated Bills - O.S. Beyer, Jr.
1926-1930
Scope and Contents
Code No. 36-2-A, pt. 2; May 8, 1926 - Dec. 16, 1930
Box 88 Folder 22
Co-operation Financial - Pro-rated Bills - O.S. Beyer, Jr.
1931-1947
Scope and Contents
Code No. 36-2-A, pt. 3; Jan. 5, 1931 - Apr. 9, 1947
Box 88 Folder 23
Baltimore and Ohio Co-op - Maintenance of Way
1931
Scope and Contents
Code No. 36-2-A-2; Jun. 19, 1931 - Jul. 23, 1931
Box 89 Folder 1
Chicago, Milwaukee and Saint Paul Railroad Co-operation
1923-1933
Scope and Contents
Code No. 36-4; Nov. 24, 1923 - Apr. 18, 1933
Box 89 Folder 2
Canadian National Co-operation
1924-1930
Scope and Contents
Code No. 36-6, pt. 1; Jan. 17, 1924 - Dec. 29, 1930
Box 89 Folder 3
Canadian Maintenance of Way Co-operation
1924-1932
Scope and Contents
Code No. 36-6-A-2; Aug. 23, 1924 - Jul. 27, 1932
Box 89 Folder 4
Chesapeake and Ohio Co-operation
1924-1933
Scope and Contents
Code No. 36-8; Apr. 21, 1924 - Dec. 6, 1933
Box 89 Folder 5
Seaboard Air Line Co-operation
1924-1931
Scope and Contents
Code No. 36-12; May 15, 1924 - Nov. 10, 1931
Box 89 Folder 6
Shipley Company - Contractors with Chicago, St. Paul, Minneapolis and Omaha Railway Co.
1943-1956
Scope and Contents
Code No. 38-59; Jan. 12, 1943 - Nov. 26, 1956
Box 111 Folder 1
Lake Superior and Ishpeming Railroad
1922
Scope and Contents
Code No. 3C-180; Sept. 14, 1922 - Oct. 21, 1922
Box 111 Folder 2
Minnesota Transfer Railway
1922-1923
Scope and Contents
Code No. 3C-181; Sept. 14, 1922 - Mar. 26, 1923
Box 111 Folder 3
Copper Range Railroad
1922-1923
Scope and Contents
Code No. 3C-182; Sept. 14, 1922 - Oct. 23, 1923
Box 111 Folder 4
St. Paul Union Depot Company
1922-1923
Scope and Contents
Code No. 3C-183; Sept. 14, 1922 - Apr. 3, 1923
Box 111 Folder 5
St. Paul Bridge and Terminal Company
1922
Scope and Contents
Code No. 3C-184; Sept. 14, 1922 - Oct. 21, 1922
Box 111 Folder 6
Minnesota, Dakota and Western Railway
1922-1923
Scope and Contents
Code No. 3C-185; Sept. 14, 1922 - Apr. 5, 1923
Box 111 Folder 7
Toledo, Peoria and Western Railroad
1922-1924
Scope and Contents
Code No. 3C-186; Sept. 16, 1922 - Apr. 8, 1924
Box 111 Folder 8
Union Stock Yards Railroad
1922-1924
Scope and Contents
Code No. 3C-187; Sept. 14, 1922 - Feb. 4, 1924
Box 111 Folder 9
Western Alabama Railroad
1922-1923
Scope and Contents
Code No. 3C-188; Sept. 18, 1922 - May 7, 1923
Box 111 Folder 10
Ulster and Delaware Railroad
1922-1923
Scope and Contents
Code No. 3C-189; Sept. 8, 1922 - May 25, 1923
Box 111 Folder 11
Norfolk, Portsmouth Belt Line Railroad
1922-1923
Scope and Contents
Code No. 3C-190; Sept. 21, 1922 - Mar. 28, 1923
Box 111 Folder 12
Boston Terminal Company
1922-1923
Scope and Contents
Code No. 3C-191; Sept. 29, 1922 - Dec. 3, 1923
Box 111 Folder 13
Tonopah, Tide Water and Death Valley Railroad
1922
Scope and Contents
Code No. 3C-192; Sept. 29, 1922 - Oct. 12, 1922
Box 111 Folder 14
Houston Belt Terminal Railroad
1922
Scope and Contents
Code No. 3C-193; Oct. 11, 1922 - Oct. 16, 1922
Box 111 Folder 15
Duluth South Shore and Atlantic Railway
1922
Scope and Contents
Code No. 3C-194; Oct. 12, 1922 - Oct. 24, 1922
Box 111 Folder 16
Sioux City Terminal Railroad
1922
Scope and Contents
Code No. 3C-195; Oct. 6, 1922 - Oct. 18, 1922
Box 111 Folder 17
Ft. Dodge, Des Moines, Southern Railroad
1922
Scope and Contents
Code No. 3C-196; Oct. 23, 1922 - Oct. 24, 1922
Box 111 Folder 18
Quanah Acme and Pacific Railroad
1922-1923
Scope and Contents
Code No. 3C-197; Nov. 13, 1922 - Apr. 18, 1923
Box 111 Folder 19
Southern Pacific Railroad
1922-1923
Scope and Contents
Code No. 3C-198; Oct. 24, 1922 - Jul. 11, 1923
Box 111 Folder 20
New York, Philadelphia, and Norfolk Railroad
1922-1923
Scope and Contents
Code No. 3C-199; Dec. 11, 1922 - Mar. 30, 1923
Box 111 Folder 21
Galveston, Houston and Henderson and Galveston Wharf Company Railways
1922-1923
Scope and Contents
Code No. 3C-200; Dec. 24, 1922 - Mar. 14, 1923
Box 111 Folder 22
Memphis Union Station Railroad
1923
Scope and Contents
Code No. 3C-201; Jan. 20, 1923
Box 111 Folder 23
Blue Ridge Railroad
1923
Scope and Contents
Code No. 3C-203; Apr. 18, 1923 - Jul. 9, 1923
Box 111 Folder 24
Morgan Engineering Company
1922-1923
Scope and Contents
Code No. 3C-204; Nov. 15, 1922 - Aug. 30, 1923
Box 111 Folder 25
Waco, Beaumont, Trinity and Sabine Railway
1923
Scope and Contents
Code No. 3C-205; Apr. 21, 1923 - Apr. 24, 1923
Box 111 Folder 26
Indianapolis Belt Railroad
1923-1924
Scope and Contents
Code No. 3C-206; Mar. 1, 1923 - Apr. 15, 1924
Box 111 Folder 27
Dallas Terminal Railway
1923
Scope and Contents
Code No. 3C-207; May 11, 1923 - Jul. 5, 1923
Box 111 Folder 28
Savannah and Atlanta Railroad
1923
Scope and Contents
Code No. 3C-208; Mar. 5, 1923 - Oct. 18, 1923
Box 111 Folder 29
Davenport Locomotive Works
1923
Scope and Contents
Code No. 3C-209; Jul. 14, 1923 - Aug. 3, 1923
Box 111 Folder 30
Midland Valley Railroad
1922-1923
Scope and Contents
Code No. 3C-210; Sept. 30, 1922 - Oct. 22, 1923
Box 111 Folder 31
Pueblo Joint Interchange Bureau
1923
Scope and Contents
Code No. 3C-211; Sept. 13, 1923 - Oct. 3, 1923
Box 111 Folder 32
Cleveland Crane and Engineering Company
1923
Scope and Contents
Code No. 3C-212; Feb. 20, 1923 - Oct. 25, 1923
Box 111 Folder 33
Wrightsville and Tennille Railroad
1923
Scope and Contents
Code No. 3C-213; Oct. 30, 1923 - Dec. 11, 1923
Box 111 Folder 34
Union Railroad
1923
Scope and Contents
Code No. 3C-214; Nov. 2, 1923 - Nov. 6, 1923
Box 111 Folder 35
St. Louis Refrigerator Car Company
1923
Scope and Contents
Code No. 3C-215; Nov. 19, 1923 - Dec. 20, 1923
Box 111 Folder 36
New Jersey, Indiana and Illinois Railroad
1923
Scope and Contents
Code No. 3C-216; Dec. 10, 1923 - Dec. 14, 1923
Series XXIII: National Rules and Working Conditions Agreements Between Employees Represented by the Railway Employees Department of the AFL and Carriers Under the Provisions of the Transportation Act of 1920 - Correspondence, Etc., 1920-1934
Scope and Contents
Correspondence (carbons and originals), minutes, agreements, legal documents (dockets, briefs), proceedings, publications, and clippings regarding disputes over national agreements; applications to the United States Railway Labor Board for decisions; on v
Box 111 Folder 37
Other organizations - Rule 3
1921
Box 111 Folder 38
Southern Pacific Lines
1922
Scope and Contents
Mar. 30
Box 111 Folder 39
National Agreement Committee - Division 1, 2, and 3, Railway Employees' Department
1921
Scope and Contents
Aug. 22-24
Box 111 Folder 40
Chicago, Milwaukee and St. Paul Railway - Electrical Workers
1921
Scope and Contents
Code No. MC-26-14-1; Jan. 29, 1921 - Apr. 1, 1921
Box 111 Folder 41
Michigan Central Railroad
1921
Scope and Contents
Code No. MC-224-14-4; Feb. 13, 1921 - Feb. 21, 1921
Box 111 Folder 42
Ft. Dodge, Des Moines, Southern Railroad
1921
Scope and Contents
Code No. MC-363-14-5; Feb. 13, 1921 - Feb. 18, 1921
Box 111 Folder 43
Minutes of meeting of Chief Executives Standard Recognized Railroad Labor Organizations
1921
Scope and Contents
Code No. MC-0-14-6; Feb. 18-21
Box 111 Folder 44
Application of the National Agreement of Salem, Oregon
1921
Scope and Contents
Code No. MC-157-14-7; Mar. 1, Mar. 25
Box 111 Folder 45
Dispute between Pere Marquette Railroad and Clerks' Organization in re: Addenda Clerks' National Agreement
1920-1921
Scope and Contents
Code No. MC-130-14-8; Dec. 28, 1920 - Mar. 11, 1921
Box 111 Folder 46
Forwarding Special Delivery Letter to E.H. Fitzgerald - Cincinnati, Ohio
1921
Scope and Contents
Code No. MC-157-14-10; Mar. 23
Box 111 Folder 47
Southern Pacific System Federation
1921
Scope and Contents
Code No. MC-157-14-14; Mar. 19, 1921 - Apr. 1, 1921
Box 111 Folder 48
I.C. East St. Louis Railroad
1921
Scope and Contents
Code No. MC-74-14-15; Mar. 29, 1921 - Apr. 5, 1921
Box 111 Folder 49
Grand Trunk Railroad
1921
Scope and Contents
Code No. MC-54-14-16; Apr. 5, 1921 - Apr. 16, 1921
Box 111 Folder 50
Blue Ridge Railroad
1921
Scope and Contents
Code No. MC-426-14-17; Apr. 16 - Apr. 27
Box 111 Folder 51
Mobile Yards
1921
Scope and Contents
Code No. MC-0-14-18; Apr. 25
Box 111 Folder 52
Regional Boards of Adjustments
1920-1934
Scope and Contents
Code No. MC-0-14-19; Feb. 21, 1920 - Feb. 23, 1934
Box 111 Folder 53
Central Vermont System Federation No. 93
1921
Scope and Contents
Code No. MC-21-14-20; Sept. 27-30
Box 111 Folder 54
Estimated Expense of Negotiating Agreements with Separate Railroads - Circular - Conference committee
1921
Scope and Contents
Code No. MC-0-14-24; Jan. 26, 1921 - Apr. 11, 1921
Box 111 Folder 55
Illinois Central Railroad
1922
Scope and Contents
Code No. MC-74-14-25; Jan. 31, 1922 - May 20, 1922
Box 111 Folder 56
Big Four and Cincinnati Northern Railroad
1922
Scope and Contents
Code No. MC-6-14-29; Feb. 4, 1922 - May 29, 1922
Box 111 Folder 57
Southern Pacific Railway
1922
Scope and Contents
Code No. MC-157-14-30; Jan. 6, 1922 - Jun. 3, 1922
Box 111 Folder 58
Orient System's Federation Railroad
1922
Scope and Contents
Code No. MC-84-14-31; Feb. 8, 1922 - May 20, 1922
Box 111 Folder 59
Louisville and Nashville Railroad
1922
Scope and Contents
Code No. MC-93-14-32; Feb. 3, 1922 - May 29, 1922
Box 111 Folder 60
Rutland Railroad
1922
Scope and Contents
Code No. MC-152-14-33; Feb. 13, 1922 - May 5, 1922
Box 111 Folder 61
Arizona and Eastern Railroad
1922
Scope and Contents
Code No. MC-3-14-35; Feb. 6, 1922 - Jun. 14, 1922
Box 111 Folder 62
Atlanta Joint Terminal Railroad
1921-1922
Scope and Contents
Code No. MC-7-14-36; Aug. 15, 1921 - Apr. 14, 1922
Box 111 Folder 63
Chicago Great Western Railroad
1922
Scope and Contents
Code No. MC-22-14-37; Feb. 11, 1922 - Jun. 2, 1922
Box 111 Folder 64
Lackawanna System Federation No. 78
1922
Scope and Contents
Code No. 39-14-38; Feb. 15, 1922 - May 20, 1922
Box 111 Folder 65
Rock Island System Federation
1922
Scope and Contents
Code No. MC-37-14-41; Feb. 17, 1922 - Mar. 24, 1922
Box 111 Folder 66
Nashville, Chattanooga and St. Louis Railway
1922
Scope and Contents
Code No. MC-113-14-42; Feb. 9, 1922 - May 31, 1922
Box 111 Folder 67
Green Bay and Western Railway
1922
Scope and Contents
Code No. MC-65-14-43; Feb. 17, 1922 - May 31, 1922
Box 111 Folder 68
Pere Marquette Railroad
1922
Scope and Contents
Code No. MC-130-14-44; Feb. 16, 1922 - May 29, 1922
Box 111 Folder 69
Terminal Railroad Association of St. Louis and Affiliated Lines
1922-1923
Scope and Contents
Code No. MC-159-14-45; Feb. 22, 1922 - Oct. 24, 1923
Box 111 Folder 70
Union Pacific Railroad
1922
Scope and Contents
Code No. MC-182-14-46; Jan. 17, 1922 - May 10, 1922
Box 111 Folder 71
Denver and Rio Grande Railway
1922
Scope and Contents
Code No. MC-38-14-47; Feb. 22, 1922 - May 4, 1922
Box 111 Folder 72
Tennessee Central Railroad
1922
Scope and Contents
Code No. MC-174-14-48; Feb. 14, 1922 - Jul. 7, 1922
Box 111 Folder 73
Chicago and Alton Railroad
1922
Scope and Contents
Code No. MC-30-14-49; Feb. 26, 1922 - May 29, 1922
Box 111 Folder 74
Ann Arbor Railroad
1922
Scope and Contents
Code No. MC-5-14-50; Feb. 13, 1922 - Jun. 13, 1922
Box 111 Folder 75
Lehigh Valley Railroad
1922
Scope and Contents
Code No. MC-86-14-51; Feb. 16, 1922 - Jun. 16, 1922
Box 111 Folder 76
New York Central Railroad
1921-1922
Scope and Contents
Code No. MC-86-14-52; Dec. 14, 1921 - May 11, 1922
Box 111 Folder 77
New York, Ontario and Western Railroad
1922
Scope and Contents
Code No. MC-120-14-53; Feb. 26, 1922 - May 8, 1922
Box 111 Folder 78
System Federation No. 121 - Texas and Pacific Railway
1922
Scope and Contents
Code No. MC-169-14-54; Feb. 28, 1922 - Mar. 15, 1922
Box 111 Folder 79
St. Louis and Southwestern Railway
1922
Scope and Contents
Code No. MC-160-14-55; Mar. 2, 1922 - Jun. 5, 1922
Box 111 Folder 80
Wheeling and Lake Erie Railroad
1922
Scope and Contents
Code No. MC-190-14-56; Mar. 4, 1922 - May 26, 1922
Box 111 Folder 81
Baltimore and Ohio Railroad
1922
Scope and Contents
Code No. MC-9-14-57; Mar. 3, 1922 - Jun. 9, 1922
Box 111 Folder 82
System Federation No. 48
1922
Scope and Contents
Code No. MC-15-14-58; Mar. 3, 1922 - May 29, 1922
Box 111 Folder 83
Memphis Union Station Railroad
1921-1922
Scope and Contents
Code No. MC-307-14-59; May 31, 1921 - Jun. 7, 1922
Box 111 Folder 84
St. Louis and San Francisco Railroad
1922
Scope and Contents
Code No. MC-160-14-60; Mar. 9, 1922 - Mar. 27, 1922
Box 112 Folder 1
Texas and Pacific Railroad
1922-1923
Scope and Contents
Code No. MC-169-14-61; Feb. 23, 1922 - Nov. 10, 1923
Box 112 Folder 2
Jacksonville Terminal Company
1922
Scope and Contents
Code No. MC-78-14-62; Mar. 3, 1922 - Mar. 16, 1922
Box 112 Folder 3
Missouri Pacific Railroad
1922
Scope and Contents
Code No. MC-108-14-63; Feb. 20, 1922 - Jun. 2, 1922
Box 112 Folder 4
Elgin, Joliet and Eastern Railroad
1922
Scope and Contents
Code No. MC-47-14-64; Mar. 30, 1922 - Jun. 23, 1922
Box 112 Folder 5
Georgia Railroad
1922
Scope and Contents
Code No. MC-62-14-65; Feb. 13, 1922 - Jun. 17, 1922
Box 112 Folder 6
Railroad Employees Dept. Convention - Strike Ballots
1922
Scope and Contents
Code No. MC-0-14-67; Apr. 25, 1922 - Jun. 27, 1922
Box 112 Folder 7
Division No. 3 Convention
1922
Scope and Contents
Code No. MC-0-14-68; Apr. 24, 1922 - May 29, 1922
Box 112 Folder 8
Letter to all General Chairmen from B.M. Jewell re Conferences on working conditions in connection with addendum to Decision 222
1922
Scope and Contents
Code No. MC-0-14-69; Apr. 27
Box 112 Folder 9
Pennsylvania and West Virginia Railroad
1922
Scope and Contents
Code No. MC-138-14-70; Apr. 27-29
Box 112 Folder 10
District Lodge No. 32, International Association of Machinists
1922
Scope and Contents
Code No. MC-0-14-71; Apr. 27 - May 2
Box 112 Folder 11
St. L.&W. Railroad
1922
Scope and Contents
Code No. MC-173-14-72; Apr. 27, 1922 - May 1, 1922
Box 112 Folder 12
Erie Railroad
1922
Scope and Contents
Code No. MC-48-14-73; Apr. 27, 1922 - May 2, 1922
Box 112 Folder 13
International and Great Northern Railroad
1922
Scope and Contents
Code No. MC-48-14-74; Apr. 27, 1922 - May 2, 1922
Box 112 Folder 14
Norfolk and Western Railroad
1922
Scope and Contents
Code No. MC-121-14-75; Apr. 27, 1922 - May 16, 1922
Box 112 Folder 15
Kansas City Southern Railroad
1922
Scope and Contents
Code No. MC-81-14-76; Apr. 27, 1922 - Jun. 3, 1922
Box 112 Folder 16
Mississippi Central Railroad
1922
Scope and Contents
Code No. MC-102-14-77; Apr. 27, 1922 - May 1, 1922
Box 112 Folder 17
Bangor and Aroostook Railroad
1922
Scope and Contents
Code No. MC-13-14-78; Apr. 27, 1922 - Jun. 2, 1922
Box 112 Folder 18
Gulf Coast Lines Railroad
1922
Scope and Contents
Code No. MC-60-14-79; Apr. 27, 1922 - May 25, 1922
Box 112 Folder 19
System Federation No. 86 - Ontario Northland Railroad
1922
Scope and Contents
Code No. MC-60-14-80; Apr. 27, 1922 - May 4, 1922
Box 112 Folder 20
Chicago River and Indiana Railroad
1922
Scope and Contents
Code No. MC-207-14-81; Apr. 27, 1922 - May 5, 1922
Box 112 Folder 21
K.&M. Railroad Machinists - Middleport Lodge 676
1922
Scope and Contents
Code No. MC-80-14-82; Apr. 27, 1922 - May 8, 1922
Box 112 Folder 22
Michigan Central Railroad
1922
Scope and Contents
Code No. MC-94-14-83; Apr. 27, 1922 - May 7, 1922
Box 112 Folder 23
Richmond, Fredericksburg and Potomac Railroad
1922
Scope and Contents
Code No. MC-94-14-84; Apr. 27, 1922 - May 8, 1922
Box 112 Folder 24
Hocking Valley Railroad
1922
Scope and Contents
Code No. MC-69-14-85; Apr. 27, 1922 - May 26, 1922
Box 112 Folder 25
Central Vermont Railroad
1922
Scope and Contents
Code No. MC-21-14-86; Apr. 27, 1922 - May 5, 1922
Box 112 Folder 26
El Paso and Southwestern Railroad
1922
Scope and Contents
Code No. MC-49-14-87; Apr. 27, 1922 - May 13, 1922
Box 112 Folder 27
Southern Railway
1922
Scope and Contents
Code No. MC-49-14-88; Apr. 27, 1922 - May 8, 1922
Box 112 Folder 28
Trinity and Brazos Valley Railroad
1922
Scope and Contents
Code No. MC-171-14-89; Apr. 27, 1922 - Jun. 19, 1922
Box 112 Folder 29
Chicago, Milwaukee and St. Paul Railway
1922
Scope and Contents
Code No. MC-26-14-90; Apr. 27, 1922 - May 10, 1922
Box 112 Folder 30
A.B.&A. Railway
1922
Scope and Contents
Code No. MC-4-14-91; Apr. 27, 1922 - May 9, 1922
Box 112 Folder 31
Peoria and Pekin Union Railroad
1922
Scope and Contents
Code No. MC-132-14-92; Mar. 19, 1922 - May 22, 1922
Box 112 Folder 32
Northwestern Pacific Railroad
1922
Scope and Contents
Code No. MC-123-14-93; Apr. 27, 1922 - Jun. 12, 1922
Box 112 Folder 33
Lehigh and New England Railroad
1922
Scope and Contents
Code No. MC-92-14-94; Apr. 11, 1922 - Jun. 5, 1922
Box 112 Folder 34
Western Pacific Railroad
1922
Scope and Contents
Code No. MC-189-14-95; Apr. 27, 1922 - May 29, 1922
Box 112 Folder 35
New York, New Haven and Hartford Railroad
1922
Scope and Contents
Code No. MC-115-14-96; Apr. 27, 1922 - May 18, 1922
Box 112 Folder 36
Ft. Worth and Denver City Railway
1922-1923
Scope and Contents
Code No. MC-53-14-97; May 8, 1922 - Nov. 23, 1923
Box 112 Folder 37
Delaware and Hudson Railroad
1922
Scope and Contents
Code No. MC-43-14-98; Apr. 27, 1922 - May 31, 1922
Box 112 Folder 38
Missouri, Kansas and Texas Railway
1922
Scope and Contents
Code No. MC-100-14-99; May 24, 1922 - Jun. 6, 1922
Box 112 Folder 39
Louisiana and Northwest Railroad
1922
Scope and Contents
Code No. MC-488-14-100; Jul. 31
Box 112 Folder 40
Special Circular to the General Chairmen on Railroads where workers have returned to work under the Baltimore Agreement, etc.
1922-1925
Scope and Contents
Code No. MC-0-14-103; Nov. 16, 1922 - Mar. 24, 1925
Box 112 Folder 41
Baltimore and Ohio Railroad
1923
Scope and Contents
Code No. MC-9-14-115; Mar. 21, 1923 - Apr. 25, 1923
Box 112 Folder 42
Elgin, Joliet and Eastern Railroad
1923
Scope and Contents
Code No. MC-47-14-118; May 3-4
Box 112 Folder 43
Correspondence with Reference to Baltimore Agreement Commission
1922-1929
Scope and Contents
Code No. 14-101-1; Jul. 23, 1922 - Apr. 15, 1929
Box 112 Folder 44
Correspondence with Reference to Baltimore Agreement Commission
1922-1923
Scope and Contents
Code No. 14-101-2; Sept. 19, 1922 - Apr. 11, 1933
Box 112 Folder 45
Correspondence re Circular Letter of January 19, 1922
1921-1922
Scope and Contents
Code No. 14A-1; Sept. 19, 1921 - Feb. 3, 1922
Box 112 Folder 46
Results of meeting of Executive Council Mechanical Sec. and Executive Board of Divisions 1, 2, and 3 of R.E.D. in re Rules governing working conditions
1919- 1921
Scope and Contents
Code No. 14A-1; Jan. 21, 1919 - Sept. 18, 1921
Box 113 Folder 1
U.S. Railroad Labor Board - Correspondence
1921-1922
Scope and Contents
Code No. 14A; Nov. 15, 1921 - Apr. 4, 1922
Box 113 Folder 2
Report of Crew Files
1921-1922
Scope and Contents
Code No. MC-0-14A-1 1/2; Aug. 26, 1921 - Feb. 2, 1922
Box 113 Folder 3
American Railway Express Co. - Shop Employees - Negotiating rules and working conditions
1920-1921
Scope and Contents
Code No. MC-17- 14A-11; Jun. 7, 1920 - Nov. 8, 1921
Box 113 Folder 4
Abilene and Southern Railroad
1921
Scope and Contents
Code No. MC-458-14A-213; Aug. 19, 1921 - Nov. 29, 1921
Box 113 Folder 5
Akron, Canton, Youngstown Railroad
1921-1922
Scope and Contents
Code No. MC-436-14A-207; Apr. 16, 1921 - Jun. 30, 1922
Box 113 Folder 6
Alabama Great Southern Railroad
1921
Scope and Contents
Code No. MC-158-14A-31; Aug. 1, 1921 - Aug. 12, 1921
Box 113 Folder 7
Alabama and Vicksburg Railway
1921
Scope and Contents
Sept. 23
Box 113 Folder 8
Alabama, Tennessee and Northern Railroad
1921-1922
Scope and Contents
Code No. MC-368-14A-127; May 21, 1921 - Mar. 10, 1922
Box 113 Folder 9
Alton and Southern Railroad
1921
Scope and Contents
Code No. MC-217-14A-117; May 21, 1921 - Nov. 14, 1921
Box 113 Folder 10
American Refrigerator Transit Company
1921-1922
Scope and Contents
Code No. MC-204-14A-152; Jun. 2, 1921 - May 5, 1922
Box 113 Folder 11
Ann Arbor Railroad
1921
Scope and Contents
Code No. MC-5-14A-6; Apr. 22, 1921 - Oct. 29, 1921
Box 113 Folder 12
Apalachicola Northern Railroad
1921-1923
Scope and Contents
Code No. MC-335-14A-128; May 17, 1921 - Nov. 15, 1923
Box 113 Folder 13
Arizona Eastern Railroad
1921
Scope and Contents
Code No. MC-3-14A-141; May 7, 1921 - Aug. 6, 1921
Box 113 Folder 14
Atchison and Topeka and Santa Fe Railroad
1921-1922
Scope and Contents
Code No. MC-1-14A-23; May 4, 1921 - Feb. 1, 1922
Box 113 Folder 15
Atlanta and West Point Railroad and Western Alabama Railroad
1921
Scope and Contents
Code No. MC-193-14A-140; May 26, 1921 - Aug. 30, 1921
Box 113 Folder 16
Atlanta, Birmingham and Atlantic Railroad
1921
Scope and Contents
Code No. MC-4-14A-208; May 29, 1921 - Aug. 5, 1921
Box 113 Folder 17
Atlanta Joint Terminal Railroad
1921-1922
Scope and Contents
Code No. MC-7-14A-184; Jun. 17, 1921 - Mar. 4, 1922
Box 113 Folder 18
Atlantic Coast Line Railroad
1921
Scope and Contents
Code No. MC-2-14A-96; May 19, 1921 - Sept. 18, 1921
Box 113 Folder 19
Atlantic and St. Lawrence Railroad
1921
Scope and Contents
Sept. 22
Box 113 Folder 20
Baltimore, Chesapeake and Atlantic Railway
1921
Scope and Contents
Code No. MC-424-14A-97; May 17, 1921 - Sept. 6, 1921
Box 113 Folder 21
Baltimore and Ohio Railroad
1921-1922
Scope and Contents
Code No. MC-9-14A-43; May 6, 1921 - Jun. 12, 1922
Box 114 Folder 1
Baltimore and Ohio Chicago Terminal Railroad
1921
Scope and Contents
Code No. MC-117-14A-202; May 21, 1921 - Aug. 15, 1921
Box 114 Folder 2
Bangor and Aroostook Railroad
1921
Scope and Contents
Code No. MC-13-14A-147; May 26, 1921 - Oct. 26, 1921
Box 114 Folder 3
Barr and Chelsea Railroad
1921
Scope and Contents
Aug. 10
Box 114 Folder 4
Bath and Hammondsport Railroad
1921
Scope and Contents
Aug 6-26
Box 114 Folder 5
Battle Creek Railroad
1921
Scope and Contents
Code No. MC-427-14A-211; Aug. 1
Box 114 Folder 6
Beaumont Wharf and Terminal Railroad
1921
Scope and Contents
Aug. 10
Box 114 Folder 7
Beaumont, Sour Lake and Western Railway
1921
Scope and Contents
Code No. MC-60-14A-70; Sept. 23, 1921
Box 114 Folder 8
Bellington and Northern Railway
1921
Scope and Contents
Code No. MC-26-14A-49; Aug. 8, 1921 - Aug. 29, 1921
Box 114 Folder 9
Belt Railroad of Chicago
1921
Scope and Contents
Code No. MC-14-14A-204; May 7, 1921 - Aug. 3, 1921
Box 114 Folder 10
Bessemer and Lake Erie Railroad
1921
Scope and Contents
Code No. MC-16-14A-82; May 16, 1921 - Aug. 6, 1921
Box 114 Folder 11
Bethlehem Steel and P.B. and N.E. Railroad
1921
Scope and Contents
Code No. MC-12-14A-93; Jul. 7, 1921 - Nov. 7, 1921
Box 114 Folder 12
Boston and Albany Railroad
1921
Scope and Contents
Code No. MC-11-14A-78; May 10, 1921 - Aug. 6, 1921
Box 114 Folder 13
Boston and Maine Railroad
1921
Scope and Contents
Code No. MC-10-14A-16; Apr. 27, 1921 - Oct. 26, 1921
Box 114 Folder 14
Boston Terminal Railroad
1921
Scope and Contents
Code No. MC-419-14A-212; Aug. 1, 1921 - Oct. 1, 1921
Box 114 Folder 15
Buffalo, Rochester, and Pittsburgh Railroad
1921
Scope and Contents
Code No. MC-8-14A-54; May 8, 1921 - Nov. 11, 1921
Box 114 Folder 16
Buffalo, Rochester, and Pittsburgh Railroad
1921
Scope and Contents
Code No. MC-8-14A-54; May 8, 1921 - Nov. 11, 1921
Box 114 Folder 17
Buffalo and Susquehanna Railroad
1921-1922
Scope and Contents
Code No. MC-15-14A-177; Jun. 11, 1921 - Jul. 13, 1922
Box 114 Folder 18
Buffalo and Susquehanna Railroad
1921-1922
Scope and Contents
Code No. MC-15-14A-177; Jun. 11, 1921 - Jul. 13, 1922
Box 114 Folder 19
Camas Prairie Railroad
1921
Scope and Contents
Code No. MC-428-14A-29; Apr. 30, 1921 - Aug. 1, 1921
Box 114 Folder 20
Carolina, Clinchfield and Ohio Railroad
1921
Scope and Contents
Code No. MC-427-14A-17; May 4, 1921 - Oct. 1, 1921
Box 114 Folder 21
Central of Georgia Railroad
1921
Scope and Contents
Code No. MC-23-14A-121; May 30, 1921 - Aug. 1, 1921
Box 114 Folder 22
Central of New England Railroad
1921
Scope and Contents
Code No. MC-109-14A-131; May 26, 1921 - Aug. 6, 1921
Box 114 Folder 23
Central Railroad of New Jersey
1921
Scope and Contents
Code No. MC-19-14A-143; May 11, 1921 - Dec. 10, 1921
Box 114 Folder 24
Central Vermont Railway
1921-1922
Scope and Contents
Code No. MC-21-14A-15; May 3, 1921 - Jun. 6, 1922
Box 114 Folder 25
Central Vermont Railway
1921-1922
Scope and Contents
Code No. MC-21-14A-15; May 3, 1921 - Jun. 6, 1922
Box 114 Folder 26
Central Vermont Transportation Co.
1921
Scope and Contents
Code No. 21-14A; Aug. 10, 1921 - Aug. 15, 1921
Box 114 Folder 27
Chesapeake and Ohio Railroad
1921-1923
Scope and Contents
Code No. MC-29-14A-67; May 13, 1921 - Jan. 30, 1923
Box 114 Folder 28
Chesapeake and Ohio Railroad
1921-1923
Scope and Contents
Code No. MC-29-14A-67; May 13, 1921 - Jan. 30, 1923
Box 114 Folder 29
Champaign and St. Lawrence Railroad
1921
Scope and Contents
Sept. 22
Box 114 Folder 30
Charleston and Western Carolina Railroad
1921-1922
Scope and Contents
Code No. MC-215-14A-186; Jun. 22, 1921 - Jun. 21, 1922
Box 114 Folder 31
Charleston and Western Carolina Railroad
1921-1922
Scope and Contents
Code No. MC-215-14A-186; Jun. 22, 1921 - Jun. 21, 1922
Box 114 Folder 32
Chicago and Alton Railroad
1921-1922
Scope and Contents
Code No. MC-30-14A-75; May 12, 1921 - Mar. 3, 1922
Box 114 Folder 33
Chicago and Northwestern Railroad
1921-1922
Scope and Contents
Code No. MC-25-14A-64; May 5, 1921 - Mar. 3, 1922
Box 114 Folder 34
Chicago and Northwestern Railroad
1921-1922
Scope and Contents
Code No. MC-25-14A-64; May 5, 1921 - Mar. 3, 1922
Box 114 Folder 35
Chicago, Indianapolis and Louisville Railroad
1921-1922
Scope and Contents
Code No. MC-24-14A-2; Apr. 22, 1921 - Feb. 20, 1922
Box 114 Folder 36
Chicago, Milwaukee and St. Paul Railway
1921-1922
Scope and Contents
Code No. MC-26-14A-104; May 20, 1921 - May 9, 1922
Box 114 Folder 37
Chicago, Milwaukee and St. Paul Railway
1921-1922
Scope and Contents
Code No. MC-26-14A-104; May 20, 1921 - May 9, 1922
Box 114 Folder 38
Chicago, Burlington and Quincy Railroad
1921-1922
Scope and Contents
Code No. MC-27-14A-49; May 7, 1921 - Feb. 10, 1922
Box 114 Folder 39
Chicago, Burlington and Quincy Railroad
1921-1922
Scope and Contents
Code No. MC-27-14A-49; May 7, 1921 - Feb. 10, 1922
Box 114 Folder 40
Chicago, Burlington and Quincy Railroad
1921-1922
Scope and Contents
Code No. MC-27-14A-49; May 7, 1921 - Feb. 10, 1922
Box 114 Folder 41
Canadian Pacific Railway
1921-1922
Scope and Contents
Code No. MC-218-14A-214; Aug. 1, 1921 - Jun. 9, 1922
Box 114 Folder 42
Central Indiana Railroad
1921-1922
Scope and Contents
Code No. MC-130-14A-7; Apr. 25, 1921 - Jan. 20, 1922
Box 115 Folder 1
Chicago Junction Railroad
1921
Scope and Contents
Code No. MC-207-14A-203; May 10, 1921 - Aug. 6, 1921
Box 115 Folder 2
Chicago and Eastern Illinois Railroad
1921
Scope and Contents
Code No. MC-33-14A-52; May 4, 1921 - Oct. 14, 1921
Box 115 Folder 3
Chicago and Eastern Illinois Railroad
1921
Scope and Contents
Code No. MC-33-14A-52; May 4, 1921 - Oct. 14, 1921
Box 115 Folder 4
Chicago Car Interchange Bureau
1921
Scope and Contents
Code No. MC-196-14A-161; May 12, 1921 - Sept. 29, 1921
Box 115 Folder 5
Chicago, Detroit, Canada Grand Trunk Junction Railroad
1921
Scope and Contents
Sept. 22
Box 115 Folder 6
Chicago Great Western Railroad
1921-1922
Scope and Contents
Code No. MC-22-14A-69; Mar. 26, 1921 - Feb. 11, 1922
Box 115 Folder 7
Chicago Great Western Railroad
1921-1922
Scope and Contents
Code No. MC-22-14A-69; Mar. 26, 1921 - Feb. 11, 1922
Box 115 Folder 8
Chicago and Western Indiana Railroad
1921
Scope and Contents
Code No. MC-214-14A-205; Apr. 12, 1921 - Aug. 9, 1921
Box 115 Folder 9
Chicago, St. Paul and Minneapolis and Omaha Railway
1921
Scope and Contents
Code No. MC-34-14A-35; Apr. 27, 1921 - Dec. 30, 1921
Box 115 Folder 10
Chicago, St. Paul and Minneapolis and Omaha Railway
1921
Scope and Contents
Code No. MC-34-14A-35; Apr. 27, 1921 - Dec. 30, 1921
Box 115 Folder 11
Chicago, Rock Island and Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-37-14A-71; May 4, 1921 - Jul. 14, 1922
Box 115 Folder 12
Chicago, Rock Island and Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-37-14A-71; May 4, 1921 - Jul. 14, 1922
Box 115 Folder 13
Chicago, Rock Island and Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-37-14A-71; May 4, 1921 - Jul. 14, 1922
Box 115 Folder 14
Chicago, Rock Island and Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-37-14A-71; May 4, 1921 - Jul. 14, 1922
Box 115 Folder 15
Chicago, Milwaukee and Gary Railroad
1921
Scope and Contents
Code No. MC-224-14A-13; Apr. 29, 1921 - Nov. 30, 1921
Box 115 Folder 16
Chicago, Peoria and St. Louis Railroad
1921-1922
Scope and Contents
Code No. MC-206-14A-87; May 8, 1921 - Mar. 21, 1922
Box 115 Folder 17
Chicago, Terre Haute and Southeastern Railway
1921
Scope and Contents
Code No. MC-35-14A-90; May 4, 1921 - Sept. 22, 1921
Box 115 Folder 18
Cincinnati, Saginaw and Mackinaw Railroad
1921
Scope and Contents
Sept. 22
Box 115 Folder 19
Colorado and Southern Railroad
1921
Scope and Contents
Code No. MC-20-14A-8; Apr. 30, 1921 - Nov. 17, 1921
Box 115 Folder 20
Copper Range Railroad
1921-1923
Scope and Contents
Code No. MC-347-14A-40; Apr. 30, 1921 - Mar. 19, 1923
Box 115 Folder 21
Cumberland and Pennsylvania Railroad
1921
Scope and Contents
Code No. MC-112-14A-87; May 13, 1921 - Aug. 5, 1921
Box 115 Folder 22
Coal and Coke Railroad
1921
Scope and Contents
Aug. 10, 1921 - Oct. 7, 1921
Box 115 Folder 23
Chicago, Kalamazoo and Saginaw Railroad
1921
Scope and Contents
Code No. MC-450-14A-197; Jul. 8, 1921 - Oct. 31, 1921
Box 115 Folder 24
Cleveland, Cincinnati, Chicago and St. Louis Railway
1921
Scope and Contents
Code No. MC-6-14A-22; Apr. 21, 1921 - Sept. 24, 1921
Box 115 Folder 25
Cincinnati, Burnside and Cumberland River Railway
1921
Scope and Contents
Code No. MC-158-14A-31; Aug. 1, 1921 - Aug. 12, 1921
Box 115 Folder 26
Chesterfield and Lancaster Railroad
1921
Scope and Contents
Aug. 3, 1921 - Oct. 13, 1921
Box 115 Folder 27
Cincinnati, New Orleans & Texas Pacific Railroad
1921
Scope and Contents
Code No. MC-158-14A-031; Aug. 1, 1921 - Aug. 12, 1921
Box 115 Folder 28
Denver and Salt Lake Railroad
1921
Scope and Contents
Code No. MC-42-14A-167; Jun. 3, 1921 - Sept. 7, 1921
Box 115 Folder 29
Detroit, Grand Haven and Milwaukee Railroad
1921
Scope and Contents
Sept. 22
Box 115 Folder 30
Detroit and Toledo Shore Line Railroad
1921-1922
Scope and Contents
Code No. MC-40-14A-162; May 26, 1921 - Jun. 7, 1922
Box 115 Folder 31
Detroit, Toledo and Ironton Railroad
1921
Scope and Contents
Code No. MC-41-14A-136; May 26, 1921 - Nov. 9, 1921
Box 115 Folder 32
Duluth, South Shore and Atlantic Railway
1921
Scope and Contents
Code No. MC-350-14A-216; Jun. 30, 1921 - Sept. 21, 1921
Box 115 Folder 33
Dallas Union Terminal and Depot Railroad
1921
Scope and Contents
Code No. MC-453-14A-206; Aug. 3, 1921 - Sept. 27, 1921
Box 115 Folder 34
Davenport, Rock Island and Northwestern Railroad
1921-1922
Scope and Contents
Code No. MC-444-14A-192; Jul. 1, 1921 - Jul. 13, 1922
Box 115 Folder 35
Dayton and Union Railroad
1921
Scope and Contents
Aug. 10 - Oct. 7
Box 115 Folder 36
Delaware and Hudson Railroad
1921
Scope and Contents
Code No. MC-43-14A-50; May 6, 1921 - Sept. 22, 1921
Box 115 Folder 37
Delaware, Lackawanna and Western Railroad
1921
Scope and Contents
Code No. MC-39-14A-160; May 31, 1921 - Aug. 6, 1921
Box 115 Folder 38
Denver and Rio Grande Railway
1921-1922
Scope and Contents
Code No. MC-38-14A-124; May 20, 1921 - Feb. 8, 1922
Box 115 Folder 39
Denver Union Terminal Company
1921
Scope and Contents
Code No. MC-425-14A-126; May 22, 1921 - Aug. 25, 1921
Box 115 Folder 40
Detroit and Mackinac Railroad
1921-1922
Scope and Contents
Code No. MC-185-14A-171; Apr. 28, 1921 - Feb. 18, 1922
Box 115 Folder 41
Duluth and Iron Range Railway
1921-1922
Scope and Contents
Code No. MC-45-14A-60; May 7, 1921 - Jun. 21, 1922
Box 116 Folder 1
Duluth, Missabe and Northern Railway
1921-1922
Scope and Contents
Code No. MC-46-14A-59; May 7, 1921 - Jun. 21, 1922
Box 116 Folder 2
Duluth Union Depot and Transfer Company
1921
Scope and Contents
Code No. MC-451-14A-199; Jul. 18, 1921 - Aug. 19, 1921
Box 116 Folder 3
Duluth, Winnipeg and Pacific Railroad
1921
Scope and Contents
Code No. MC-223-14A-62; May 7, 1921 - Aug. 19, 1921
Box 116 Folder 4
Dennison, Pacific Suburban Railway
1921
Scope and Contents
Aug. 3, 1921 - Aug. 12, 1921
Box 116 Folder 5
East St. Louis and Suburban Railway
1921
Scope and Contents
Code No. MC-438-14A-153; May 26, 1921 - Aug. 11, 1921
Box 116 Folder 6
East St. Louis Junction Railway
1921
Scope and Contents
Code No. MC-50-14A-151; May 31, 1921 - Sept. 24, 1921
Box 116 Folder 7
El Paso and Southwestern Railroad
1921
Scope and Contents
Code No. MC-49-14A-65; May 10, 1921 - Oct. 13, 1921
Box 116 Folder 8
El Paso and Southwestern Railroad
1921
Scope and Contents
Code No. MC-49-14A-65; May 10, 1921 - Oct. 13, 1921
Box 116 Folder 9
Erie Railroad
1921
Scope and Contents
Code No. MC-48-14A-66; May 17, 1921 - Oct. 31, 1921
Box 116 Folder 10
Erie Railroad
1921
Scope and Contents
Code No. MC-48-14A-66; May 17, 1921 - Oct. 31, 1921
Box 116 Folder 11
Elgin, Joliet and Eastern Railroad
1921
Scope and Contents
Code No. MC-47-14A-81; May 17, 1921 - Dec. 17, 1921
Box 116 Folder 12
El Paso Terminal Railroad
1921
Scope and Contents
Code No. MC-208-14A-198; Jul. 18, 1921 - Sept. 22, 1921
Box 116 Folder 13
Florida East Coast Railroad
1921
Scope and Contents
Code No. MC-51-14A-55; May 9, 1921 - Nov. 25, 1921
Box 116 Folder 14
Fort Dodge, Des Moines and Southern Railroad
1922
Scope and Contents
Code No. MC-363-14A-223; Feb. 18, 1922 - May 29, 1922
Box 116 Folder 15
Fort Worth and Denver City Railroad
1921
Scope and Contents
Code No. MC-53-14A-25; May 2, 1921 - Aug. 16, 1921
Box 116 Folder 16
Fort Worth and Denver City Railroad
1921
Scope and Contents
Code No. MC-53-14A-25; May 2, 1921 - Aug. 16, 1921
Box 116 Folder 17
Fort Smith and Western Railroad
1921-1939
Scope and Contents
Code No. MC-53-14A-51; Apr. 28, 1921 - Jul. 14, 1939
Box 116 Folder 18
Fort Worth Belt Railway
1921
Scope and Contents
Sept. 23
Box 116 Folder 19
Galveston Wharf Company
1921-1922
Scope and Contents
Code No. MC-470-14A-222; Aug. 4, 1921 - Feb. 16, 1922
Box 116 Folder 20
Galveston, Houston and Henderson Railroad
1921
Scope and Contents
Code No. MC-437-14A-145; May 26, 1921 - Sept. 22, 1921
Box 116 Folder 21
Great Northern Railway
1921
Scope and Contents
Code No. MC-67-14A-28; Apr. 30, 1921 - Dec. 19, 1921
Box 116 Folder 22
Green Bay and Western Railway
1921-1923
Scope and Contents
Code No. MC-65-14A-79; May 17, 1921 - May 3, 1923
Box 116 Folder 23
Gulf and Ship Island Railroad
1921
Scope and Contents
Code No. MC-203-14A-144; May 25, 1921 - Sept. 28, 1921
Box 116 Folder 24
Gulf, Mobile and Northern Railroad
1921
Scope and Contents
Code No. MC-61-14A-108; May 18, 1921 - Aug. 19, 1921
Box 116 Folder 25
Georgia, Florida and Alabama Railroad
1921
Scope and Contents
Code No. MC-59-14A-168; Jun. 4, 1921 - Aug. 29, 1921
Box 116 Folder 26
Gallatin Valley Railroad
1921
Scope and Contents
Aug. 8
Box 116 Folder 27
Galveston, Harrisburg and San Antonio Railroad
1921
Scope and Contents
Code No. MC-63-14A-130; May 22, 1921 - Aug. 6, 1921
Box 116 Folder 28
Georgia, Southern and Florida Railway
1921
Scope and Contents
Code No. MC-158-14A-31; Aug. 1, 1921 - Aug. 12, 1921
Box 116 Folder 29
Grand Trunk System Lines in U.S.
1921
Scope and Contents
Code No. MC-54-14A-63; Mar. 28, 1921 - Sept. 24, 1921
Box 116 Folder 30
Grand Trunk Western Railroad
1921
Scope and Contents
Sept. 22
Box 116 Folder 31
Grand Canyon Railroad
1921
Scope and Contents
Aug. 10
Box 116 Folder 32
Georgia Railroad
1921
Scope and Contents
Code No. MC-62-14A-189; Jun. 28, 1921 - Aug. 27, 1921
Box 116 Folder 33
Hocking Valley Railroad
1921
Scope and Contents
Code No. MC-69-14A-95; May 4, 1921 - Sept. 22, 1921
Box 116 Folder 34
Long Island Railroad
1921-1922
Scope and Contents
Code No. MC-88-14A-101; May 17, 1921 - Feb. 8, 1922
Box 116 Folder 35
Lackawanna and Montrose Railroad
1921
Scope and Contents
Aug. 3, 1921 - Aug. 10, 1921
Box 116 Folder 36
Lewiston and Auburn Railroad
1921
Scope and Contents
Sept. 22
Box 116 Folder 37
Lake Erie and Western Railroad
1921
Scope and Contents
Code No. MC-87-14A-187; Jun. 27, 1921 - Sept. 20, 1921
Box 116 Folder 38
Gulf Coast Lines Railroad
1921
Scope and Contents
Code No. MC-434-14A-194; Jun. 30, 1921 - Oct. 26, 1921
Box 116 Folder 39
Gulf Coast Lines Railroad
1921-1922
Scope and Contents
Code No. MC-60-14A-70; May 6, 1921 - Jun. 22, 1922
Box 116 Folder 40
Gulf Coast Lines Railroad
1921-1922
Scope and Contents
Code No. MC-60-14A-70; May 6, 1921 - Jun. 22, 1922
Box 117 Folder 1
Harriman and Northeastern Railroad
1921
Scope and Contents
Code No. MC-158-14A-31; Aug. 1, 1921 - Aug. 12, 1921
Box 117 Folder 2
Huntington and Broad Top Mountain Railroad
1921
Scope and Contents
Jun. 6, 1921 - Jun. 29, 1921
Box 117 Folder 3
Houston Belt and Terminal Railway
1921-1922
Scope and Contents
Code No. MC-72-14A-99; May 14, 1921 - Sept. 26, 1922
Box 117 Folder 4
Hudson and Manhattan Railroad
1921
Scope and Contents
Code No. MC-346-14A-155; May 25, 1921 - Oct. 13, 1921
Box 117 Folder 5
Huntington and Broad Top Mountain Railroad and Coal Company
1921
Scope and Contents
Code No. MC-73-14A-98; May 17, 1921 - Nov. 25, 1921
Box 117 Folder 6
International and Great Northern Railroad
1921
Scope and Contents
Code No. MC-77-14A-47; Apr. 11, 1921 - Nov. 25, 1921
Box 117 Folder 7
International and Great Northern Railroad
1921
Scope and Contents
Code No. MC-77-14A-47; Apr. 11, 1921 - Nov. 25, 1921
Box 117 Folder 8
Illinois Central Railroad
1921-1922
Scope and Contents
Code No. MC-74-14A-10; Apr. 29, 1921 - Jan. 31, 1922
Box 117 Folder 9
Illinois Terminal Railroad
1921
Scope and Contents
Code No. MC-351-14A-105; May 12, 1921 - Oct. 10, 1921
Box 117 Folder 10
Indianapolis Union Railway Company
1921
Scope and Contents
Code No. MC-241-14A-134; Jun. 29, 1921 - Aug. 16, 1921
Box 117 Folder 11
Jacksonville Terminal Company
1921
Scope and Contents
Code No. MC-78-14A-56; May 7, 1921 - Aug. 15, 1921
Box 117 Folder 12
Joplin Union Depot Company
1921
Scope and Contents
Code No. MC-445-14A-172; Jun. 6, 1921 - Aug. 18, 1921
Box 117 Folder 13
Kansas City, Mexico and Orient of Texas Railroad
1921
Scope and Contents
Code No. MC-84-14A-123; May 20, 1921 - Aug. 6, 1921
Box 117 Folder 14
Kansas City Southern Railroad
1921
Scope and Contents
Code No. MC-81-14A-80; May 16, 1921 - Dec. 10, 1921
Box 117 Folder 15
Kansas City Terminal Railroad
1921
Scope and Contents
Code No. MC-79-14A-122; Apr. 20, 1921 - Oct. 26, 1921
Box 117 Folder 16
Kansas City, Clinton and Springfield Railroad
1921
Scope and Contents
Code No. MC-455-14A-209; Aug. 4, 1921 - Sept. 29, 1921
Box 117 Folder 17
Kansas, Oklahoma & Gulf Railroad
1921
Scope and Contents
Code No. MC-101-14B-94; May 16, 1921 - Aug. 2, 1921
Box 117 Folder 18
Kentucky and Indiana Terminal Railroad
1921
Scope and Contents
Code No. MC-82-14A-107; May 18, 1921 - Aug. 6, 1921
Box 117 Folder 19
Kansas South Western Railway
1921
Scope and Contents
Aug. 10
Box 117 Folder 20
Kanawha and Michigan Railroad
1921
Scope and Contents
Code No. MC-80-14A-114; May 9, 1921 - Mar. 24, 1922
Box 117 Folder 21
Lake Superior Terminal and Transfer Railway
1921
Scope and Contents
Code No. MC-392-14A-37; May 7, 1921 - Aug. 3, 1921
Box 117 Folder 22
Lake Superior and Ishpeming Railroad
1921-1922
Scope and Contents
Code No. MC-430-14A-61; May 7, 1921 - Mar. 10, 1922
Box 117 Folder 23
Louisiana and Arkansas Railroad
1921
Scope and Contents
Code No. MC-90-14A-48; May 9, 1921 - Nov. 22, 1921
Box 117 Folder 24
Lehigh and Hudson River Railroad
1921
Scope and Contents
Code No. MC-111-14A-106; May 18, 1921 - Nov. 14, 1921
Box 117 Folder 25
Lehigh Valley Railroad
1921
Scope and Contents
Code No. MC-86-14A-102; May 17, 1921 - Sept. 27, 1921
Box 117 Folder 26
Lehigh Valley Railroad
1921
Scope and Contents
Code No. MC-86-14A-102; May 17, 1921 - Sept. 27, 1921
Box 117 Folder 27
Litchfield and Madison Railway
1921
Scope and Contents
Code No. MC-440-14A-149; May 31, 1921 - Sept. 23, 1921
Box 117 Folder 28
Lehigh and New England Railroad
1921
Scope and Contents
Code No. MC-92-14A-185; Jun. 27, 1921 - Aug. 17, 1921
Box 117 Folder 29
Louisville and Nashville Railroad
1921-1922
Scope and Contents
Code No. MC-93-14A-30; May 6, 1921 - Feb. 2, 1922
Box 117 Folder 30
Louisiana Railway and Navigation Company Railroad
1921
Scope and Contents
Code No. MC-360-14A-157; May 27, 1921 - Sept. 28, 1921
Box 117 Folder 31
Louisville, Henderson and St. Louis Railroad
1921
Scope and Contents
Code No. MC-85-14A-100; May 18, 1921 - Aug. 6, 1921
Box 117 Folder 32
Maine Central Railroad
1921-1922
Scope and Contents
Code No. MC-95-14A-83; May 7, 1921 - Apr. 3, 1922
Box 117 Folder 33
Macon, Dublin and Savannah Railroad
1921-1924
Scope and Contents
Code No. MC-105-14A-176; Jun. 14, 1921 - Jan. 8, 1924
Box 117 Folder 34
Manufacturers Railway of St. Louis
1921-1922
Scope and Contents
Code No. MC-439-14A-150; May 31, 1921 - Mar. 23, 1922
Box 117 Folder 35
Michigan Airline Railway
1921
Scope and Contents
Sept. 22
Box 117 Folder 36
Midland Valley Railroad
1921
Scope and Contents
Code No. MC-96-14A-165; May 28, 1921 - Aug. 30, 1921
Box 117 Folder 37
Minneapolis, St. Paul and Sault Ste Marie Railroad
1921-1922
Scope and Contents
Code No. MC-98-14A-32; Apr. 30, 1921 - Feb. 24, 1922
Box 117 Folder 38
Minneapolis, St. Paul and Sault Ste Marie Railroad
1921-1922
Scope and Contents
Code No. MC-98-14A-32; Apr. 30, 1921 - Feb. 24, 1922
Box 117 Folder 39
Minnesota, Dakota and Western Railway
1921-1922
Scope and Contents
Code No. MC-429-14A-39; May 7, 1921 - Dec. 18, 1922
Box 117 Folder 40
Missouri Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-108-14A-20; May 4, 1921 - Mar. 1, 1922
Box 117 Folder 41
Minneapolis and St. Louis Railroad
1921-1922
Scope and Contents
Code No. MC-97-14A-33; Apr. 30, 1921 - Feb. 7, 1922
Box 117 Folder 42
Minneapolis and St. Louis Railroad
1921-1922
Scope and Contents
Code No. MC-97-14A-33; Apr. 30, 1921 - Feb. 7, 1922
Box 118 Folder 1
Minnesota Transfer Company
1921
Scope and Contents
Code No. MC-415-14A-36; Apr. 30, 1921 - Jul. 12, 1921
Box 118 Folder 2
Michigan Central Railroad
1921-1923
Scope and Contents
Code No. MC-94-14A-111; May 20, 1921 - Apr. 11, 1923
Box 118 Folder 3
Minnesota and International Railway
1921
Scope and Contents
Code No. MC-416-14A-27; Apr. 30, 1921 - Nov. 4, 1921
Box 118 Folder 4
Mississippi Central Railroad
1921
Scope and Contents
Code No. MC-102-14A-109; May 20, 1921 - Oct. 11, 1921
Box 118 Folder 5
Missouri and North Arkansas Railroad
1921
Scope and Contents
Code No. MC-99-14A-191; Jun. 30, 1921 - Aug. 2, 1921
Box 118 Folder 6
Missouri, Kansas and Texas Railway
1921-1922
Scope and Contents
Code No. MC-100-14A-76; May 14, 1921 - May 8, 1922
Box 118 Folder 7
Missouri, Kansas and Texas Railway
1921-1922
Scope and Contents
Code No. MC-100-14A-76; May 14, 1921 - May 8, 1922
Box 118 Folder 8
Manistique and Lake Superior Railroad
1921
Scope and Contents
Code No. MC-106-14A-41; Apr. 30, 1921 - Sept. 21, 1921
Box 118 Folder 9
Montpelier and Wells River Railroad
1921
Scope and Contents
Aug. 10
Box 118 Folder 10
Milwaukee Terminal Railroad
1921
Scope and Contents
Aug. 8
Box 118 Folder 11
Morenci Southern Railway
1921
Scope and Contents
Code No. MC-49-14A-65; Aug. 5, 1921 - Sept. 22, 1921
Box 118 Folder 12
Mobile and Ohio Railroad
1921
Scope and Contents
Code No. MC-103-14A-110; May 18, 1921 - Aug. 16, 1921
Box 118 Folder 13
Monongahela Railroad
1921-1922
Scope and Contents
Code No. MC-412-14A-180; Jun. 18, 1921 - Feb. 2, 1922
Box 118 Folder 14
Nashville, Chattanooga and St. Louis Railway
1921
Scope and Contents
Code No. MC-113-14A-46; May 6, 1921 - Sept. 20, 1921
Box 118 Folder 15
Nashville, Chattanooga and St. Louis Railway
1921
Scope and Contents
Code No. MC-113-14A-46; May 6, 1921 - Sept. 20, 1921
Box 118 Folder 16
Pittsburgh and Lake Erie Railroad
1921-1923
Scope and Contents
Code No. MC-136-14A-115; May 16, 1921 - Apr. 18, 1923
Box 118 Folder 17
Pittsburgh and Lake Erie Railroad
1921-1923
Scope and Contents
Code No. MC-136-14A-115; May 16, 1921 - Apr. 18, 1923
Box 118 Folder 18
Pittsburgh and Lake Erie Railroad
1921-1923
Scope and Contents
Code No. MC-136-14A-115; May 16, 1921 - Apr. 18, 1923
Box 118 Folder 19
Pittsburgh and Lake Erie Railroad
1921-1923
Scope and Contents
Code No. MC-136-14A-115; May 16, 1921 - Apr. 18, 1923
Box 118 Folder 20
New York Central Railroad
1921-1923
Scope and Contents
Code No. MC-116-14A-9; Apr. 28, 1921 - Apr. 12, 1923
Box 118 Folder 21
New York Central Railroad
1921-1923
Scope and Contents
Code No. MC-116-14A-9; Apr. 28, 1921 - Apr. 12, 1923
Box 118 Folder 22
New York Central Railroad
1921-1923
Scope and Contents
Code No. MC-116-14A-9; Apr. 28, 1921 - Apr. 12, 1923
Box 118 Folder 23
New York, Chicago and St. Louis Railway
1921
Scope and Contents
Code No. MC-118-14A-44; May 5, 192 1- Sept. 30, 1921
Box 118 Folder 24
New York, Chicago and St. Louis Railway
1921
Scope and Contents
Code No. MC-118-14A-44; May 5, 192 1- Sept. 30, 1921
Box 118 Folder 25
New York, Chicago and St. Louis Railway
1921
Scope and Contents
Code No. MC-118-14A-44; May 5, 192 1- Sept. 30, 1921
Box 118 Folder 26
New Orleans and Great Northern Railroad
1921
Scope and Contents
Code No. MC-114-14A-158; May 26, 1921 - Sept. 30, 1921
Box 118 Folder 27
New Orleans, Texas and Mexico Railroad
1921
Scope and Contents
Code No. MC-60-14A-70; Sept. 23, 1921
Box 118 Folder 28
Northern Pacific Railroad
1921
Scope and Contents
Code No. MC-122-14A-26; Apr. 30, 1921 - Dec. 19, 1921
Box 118 Folder 29
Northern Pacific Railroad
1921
Scope and Contents
Code No. MC-122-14A-26; Apr. 30, 1921 - Dec. 19, 1921
Box 118 Folder 30
Norfolk and Western Railroad
1921-1922
Scope and Contents
Code No. MC-121-14A-74; May 14, 1921 - Jan. 16, 1922
Box 118 Folder 31
Norfolk and Western Railroad
1921-1922
Scope and Contents
Code No. MC-121-14A-74; May 14, 1921 - Jan. 16, 1922
Box 118 Folder 32
New York, New Haven and Hartford Railroad
1921-1922
Scope and Contents
Code No. MC-115-14A-112; May 17, 1921 - May 24, 1922
Box 118 Folder 33
New York, New Haven and Hartford Railroad
1921-1922
Scope and Contents
Code No. MC-115-14A-112; May 17, 1921 - May 24, 1922
Box 119 Folder 1
New Orleans Public Belt Railroad
1921
Scope and Contents
Code No. MC-209-14A-135; May 17, 1921 - Aug. 16, 1921
Box 119 Folder 2
New York, Ontario and Western Railroad
1921
Scope and Contents
Code No. MC-120-14A-73; May 6, 1921 - Aug. 17, 1921
Box 119 Folder 3
New York, Ontario and Western Railroad
1921
Scope and Contents
Code No. MC-120-14A-73; May 6, 1921 - Aug. 17, 1921
Box 119 Folder 4
Norfolk Southern Railroad
1921
Scope and Contents
Code No. MC-125-14A-132; May 27, 1921 - Aug. 6, 1921
Box 119 Folder 5
Nevada Northern Railway
1921
Scope and Contents
Code No. MC-192-14A-201; Aug. 3, 1921 - Oct. 15, 1921
Box 119 Folder 6
Norfolk and Portsmouth Belt Line Railroad
1921
Scope and Contents
Code No. MC-124-14A-215; Aug. 4, 1921 - Oct. 26, 1921
Box 119 Folder 7
Northern Pacific Terminal Railroad
1921-1922
Scope and Contents
Code No. MC-456-14A-210; Aug. 4, 1921 - Mar. 1, 1922
Box 119 Folder 8
Northwestern Pacific Railroad
1921
Scope and Contents
Code No. MC-123-14A-166; May 18, 1921 - Aug. 6, 1921
Box 119 Folder 9
Ogden Union Railway and Dept. Company
1921
Scope and Contents
May 12, 1921 - May 31, 1921
Box 119 Folder 10
Orange and Northwestern Railroad
1921
Scope and Contents
Code No. MC-60-14A-70; Sept. 23, 1921
Box 119 Folder 11
Pere Marquette Railroad
1921-1922
Scope and Contents
Code No. MC-130-14A-58; May 12, 1921 - Mar. 11, 1922
Box 119 Folder 12
Pere Marquette Railroad
1921-1922
Scope and Contents
Code No. MC-130-14A-58; May 12, 1921 - Mar. 11, 1922
Box 119 Folder 13
Peoria and Pekin Union Railroad
1921
Scope and Contents
Code No. MC-132-14A-125; May 6, 1921 - Aug. 29, 1921
Box 119 Folder 14
Pontiac, Oxford and Northern Railroad
1921
Scope and Contents
Sept. 22
Box 119 Folder 15
Panhandle and Santa Fe Railway
1921
Scope and Contents
Aug. 10
Box 119 Folder 16
Puget Sound and Willapa Harbor Railway
1921
Scope and Contents
Aug. 8
Box 119 Folder 17
Pierre, Rapid City and Northwestern Railway
1921
Scope and Contents
Code No. MC-25-14A-64; Sept. 22, 1921
Box 119 Folder 18
Pierre, Fort Pierre Bridge Company
1921
Scope and Contents
Code No. MC-25-14A-54; Aug. 18, 1921 - Sept. 22, 1921
Box 119 Folder 19
Philadelphia and Reading Railroad
1921-1922
Scope and Contents
Code No. MC-131-14A-163; May 9, 1921 - Jul. 5, 1922
Box 119 Folder 20
Pullman Company - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-144-14A-18; May 4, 1921 - Apr. 28, 1922
Box 119 Folder 21
Pullman Company - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-144-14A-18; May 4, 1921 - Apr. 28, 1922
Box 119 Folder 22
Pullman Company - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-144-14A-18; May 4, 1921 - Apr. 28, 1922
Box 119 Folder 23
Pullman Company - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-144-14A-18; May 4, 1921 - Apr. 28, 1922
Box 119 Folder 24
Pullman Company - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-144-14A-18; May 4, 1921 - Apr. 28, 1922
Box 119 Folder 25
Pennsylvania Railroad's refusal to treat with System Federation Decision 218 file
1921-1925
Scope and Contents
Code No. MC-129-14A-21; Aug. 12, 1921 - Sept. 30, 1925
Box 119 Folder 26
Pennsylvania Railroad's refusal to treat with System Federation Decision 218 file
1921-1925
Scope and Contents
Code No. MC-129-14A-21; Aug. 12, 1921 - Sept. 30, 1925
Box 119 Folder 27
Pennsylvania Railroad's refusal to treat with System Federation Decision 218 file
1921-1925
Scope and Contents
Code No. MC-129-14A-21; Aug. 12, 1921 - Sept. 30, 1925
Box 119 Folder 28
Pennsylvania Railroad's refusal to treat with System Federation Decision 218 file
1921-1925
Scope and Contents
Code No. MC-129-14A-21; Aug. 12, 1921 - Sept. 30, 1925
Box 119 Folder 29
Pennsylvania Railroad's refusal to treat with System Federation Decision 218 file
1921-1925
Scope and Contents
Code No. MC-129-14A-21; Aug. 12, 1921 - Sept. 30, 1925
Box 119 Folder 30
Pennsylvania Railroad's refusal to treat with System Federation Decision 218 file
1921-1925
Scope and Contents
Code No. MC-129-14A-21; Aug. 12, 1921 - Sept. 30, 1925
Box 119 Folder 31
Pennsylvania Railroad's refusal to treat with System Federation Decision 218 file
1921-1925
Scope and Contents
Code No. MC-129-14A-21; Aug. 12, 1921 - Sept. 30, 1925
Box 119 Folder 32
Pennsylvania Railroad's refusal to treat with System Federation Decision 218 file
1921-1925
Scope and Contents
Code No. MC-129-14A-21; Aug. 12, 1921 - Sept. 30, 1925
Box 119 Folder 33
Pennsylvania Railroad's refusal to treat with System Federation Decision 218 file
1921-1925
Scope and Contents
Code No. MC-129-14A-21; Aug. 12, 1921 - Sept. 30, 1925
Box 119 Folder 34
Pennsylvania Railroad's refusal to treat with System Federation Decision 218 file
1921-1925
Scope and Contents
Code No. MC-129-14A-21; Aug. 12, 1921 - Sept. 30, 1925
Box 119 Folder 35
Pennsylvania Railroad's refusal to treat with System Federation Decision 218 file
1921-1925
Scope and Contents
Code No. MC-129-14A-21; Aug. 12, 1921 - Sept. 30, 1925
Box 119 Folder 36
Pennsylvania Railroad's refusal to treat with System Federation Decision 218 file
1921-1925
Scope and Contents
Code No. MC-129-14A-21; Aug. 12, 1921 - Sept. 30, 1925
Box 119 Folder 37
Pennsylvania Railroad's refusal to treat with System Federation Decision 218 file
1921-1925
Scope and Contents
Code No. MC-129-14A-21; Aug. 12, 1921 - Sept. 30, 1925
Box 119 Folder 38
Pennsylvania Railroad's refusal to treat with System Federation Decision 218 file
1921-1925
Scope and Contents
Code No. MC-129-14A-21; Aug. 12, 1921 - Sept. 30, 1925
Box 119 Folder 39
Injunction Proceedings Instituted by the Brotherhood of Railway Clerks - Pennsylvania Railway
1922
Scope and Contents
Code No. MC-129-14A-21; May 23, 1922 - Jun. 6, 1922
Box 119 Folder 40
Cincinnati Strike File - Pennsylvania Railroad
1921-1931
Scope and Contents
Code No. MC-129-14A-21; Aug. 18, 1921 - May 7, 1931
Box 119 Folder 41
Cincinnati Strike File - Pennsylvania Railroad
1921-1931
Scope and Contents
Code No. MC-129-14A-21; Aug. 18, 1921 - May 7, 1931
Box 119 Folder 42
Cincinnati Strike File - Pennsylvania Railroad
1921-1931
Scope and Contents
Code No. MC-129-14A-21; Aug. 18, 1921 - May 7, 1931
Box 119 Folder 43
Cincinnati Strike File - Pennsylvania Railroad
1921-1931
Scope and Contents
Code No. MC-129-14A-21; Aug. 18, 1921 - May 7, 1931
Box 119 Folder 44
Judge Page's Decision on Pennsylvania Case vs. United States Railroad Labor Board
1922
Scope and Contents
Code No. MC-129-14A-21; Jan. 6, 1922 - Aug. 9, 1922
Box 119 Folder 45
Judge Page's Decision on Pennsylvania Case vs. United States Railroad Labor Board
1922
Scope and Contents
Code No. MC-129-14A-21; Jan. 6, 1922 - Aug. 9, 1922
Box 119 Folder 46
Judge Page's Decision on Pennsylvania Case vs. United States Railroad Labor Board
1922
Scope and Contents
Code No. MC-129-14A-21; Jan. 6, 1922 - Aug. 9, 1922
Box 119 Folder 47
Judge Page's Decision on Pennsylvania Case vs. United States Railroad Labor Board
1922
Scope and Contents
Code No. MC-129-14A-21; Jan. 6, 1922 - Aug. 9, 1922
Box 120 Folder 1
Pennsylvania Railroad Controversy with Labor Board in Shop Craft Cases
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 24, 1921 - Jun. 20, 1922
Box 120 Folder 2
Pennsylvania Railroad Controversy with Labor Board in Shop Craft Cases
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 24, 1921 - Jun. 20, 1922
Box 120 Folder 3
Pennsylvania Railroad Controversy with Labor Board in Shop Craft Cases
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 24, 1921 - Jun. 20, 1922
Box 120 Folder 4
Pennsylvania Railroad Controversy with Labor Board in Shop Craft Cases
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 24, 1921 - Jun. 20, 1922
Box 120 Folder 5
Pennsylvania Railroad Controversy with Labor Board in Shop Craft Cases
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 24, 1921 - Jun. 20, 1922
Box 120 Folder 6
Pennsylvania Railroad Controversy with Labor Board in Shop Craft Cases
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 24, 1921 - Jun. 20, 1922
Box 120 Folder 7
Pennsylvania Railroad Controversy with Labor Board in Shop Craft Cases
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 24, 1921 - Jun. 20, 1922
Box 120 Folder 8
Pennsylvania Railroad Controversy with Labor Board in Shop Craft Cases
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 24, 1921 - Jun. 20, 1922
Box 120 Folder 9
Pennsylvania Railroad Controversy with Labor Board in Shop Craft Cases
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 24, 1921 - Jun. 20, 1922
Box 120 Folder 10
Pennsylvania Railroad Controversy with Labor Board in Shop Craft Cases
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 24, 1921 - Jun. 20, 1922
Box 120 Folder 11
Pennsylvania Railroad Controversy with Labor Board in Shop Craft Cases
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 24, 1921 - Jun. 20, 1922
Box 120 Folder 12
Pennsylvania Railroad Controversy with Labor Board in Shop Craft Cases
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 24, 1921 - Jun. 20, 1922
Box 120 Folder 13
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 14
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 15
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 16
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 17
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 18
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 19
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 20
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 21
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 22
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 23
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 24
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 25
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 26
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 27
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 28
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 29
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 30
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 31
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 32
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 33
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 34
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 35
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 36
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 37
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 38
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 39
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 40
Pennsylvania Railroad - Negotiations for new agreement
1921-1922
Scope and Contents
Code No. MC-129-14A-21; May 5, 1921 - May 29, 1922
Box 120 Folder 41
Tabulation sheets showing tally of ballots cast by employees authorizing representation by System Federation 90 and Strike to Enforce Decision 205
Scope and Contents
Code No. MC-129-14A-21
Box 120 Folder 42
Tabulation sheets showing tally of ballots cast by employees authorizing representation by System Federation 90 and Strike to Enforce Decision 206
Scope and Contents
Code No. MC-129-14A-21
Box 120 Folder 43
Tabulation sheets showing tally of ballots cast by employees authorizing representation by System Federation 90 and Strike to Enforce Decision 207
Scope and Contents
Code No. MC-129-14A-21
Box 120 Folder 44
Tabulation sheets showing tally of ballots cast by employees authorizing representation by System Federation 90 and Strike to Enforce Decision 208
Scope and Contents
Code No. MC-129-14A-21
Box 120 Folder 45
Tabulation sheets showing tally of ballots cast by employees authorizing representation by System Federation 90 and Strike to Enforce Decision 209
Scope and Contents
Code No. MC-129-14A-21
Box 120 Folder 46
Tabulation sheets showing tally of ballots cast by employees authorizing representation by System Federation 90 and Strike to Enforce Decision 210
Scope and Contents
Code No. MC-129-14A-21
Box 120 Folder 47
Tabulation sheets showing tally of ballots cast by employees authorizing representation by System Federation 90 and Strike to Enforce Decision 211
Scope and Contents
Code No. MC-129-14A-21
Box 120 Folder 48
Tabulation sheets showing tally of ballots cast by employees authorizing representation by System Federation 90 and Strike to Enforce Decision 212
Scope and Contents
Code No. MC-129-14A-21
Box 120 Folder 49
Tabulation sheets showing tally of ballots cast by employees authorizing representation by System Federation 90 and Strike to Enforce Decision 213
Scope and Contents
Code No. MC-129-14A-21
Box 120 Folder 50
Tabulation sheets showing tally of ballots cast by employees authorizing representation by System Federation 90 and Strike to Enforce Decision 214
Scope and Contents
Code No. MC-129-14A-21
Box 120 Folder 51
Tabulation sheets showing tally of ballots cast by employees authorizing representation by System Federation 90 and Strike to Enforce Decision 215
Scope and Contents
Code No. MC-129-14A-21
Box 120 Folder 52
Tabulation sheets showing tally of ballots cast by employees authorizing representation by System Federation 90 and Strike to Enforce Decision 216
Scope and Contents
Code No. MC-129-14A-21
Box 120 Folder 53
Tabulation sheets showing tally of ballots cast by employees authorizing representation by System Federation 90 and Strike to Enforce Decision 217
Scope and Contents
Code No. MC-129-14A-21
Box 120 Folder 54
Tabulation sheets showing tally of ballots cast by employees authorizing representation by System Federation 90 and Strike to Enforce Decision 218
Scope and Contents
Code No. MC-129-14A-21
Box 120 Folder 55
Miscellaneous pamphlets - Pennsylvania Railroad - Minutes, decisions and quarterly report
1918-1919
Box 121 Folder 1
Piedmont and Northern Railway
1921
Scope and Contents
Code No. MC-396-14A-170; Jun. 7, 1921 - Nov. 29, 1921
Box 121 Folder 2
Peoria Railway Terminal
1921-1922
Scope and Contents
Code No. MC-463-14A-219; Jun. 23, 1921 - Dec. 10, 1922
Box 121 Folder 3
Pittsburgh, Shawmut and Northern Railroad
1921
Scope and Contents
Code No. MC-443-14A-196; Jul. 16, 1921 - Nov. 2, 1921
Box 121 Folder 4
Pittsburgh and West Virginia Railroad
1921-1922
Scope and Contents
Code No. MC-138-14A-133; May 19, 1921 - Mar. 10, 1922
Box 121 Folder 5
Pittsburgh and Shawmut Railroad
1921
Scope and Contents
Code No. MC-137-14A-159; Jun. 2, 1921 - Sept. 26, 1921
Box 121 Folder 6
Quincy, Omaha and Kansas City Railroad
1921
Scope and Contents
Code No. MC-235-14A-173; Jun. 8, 1921 - Aug. 17, 1921
Box 121 Folder 7
Richmond, Fredericksburg and Potomac Railroad
1921
Scope and Contents
Code No. MC-151-14A-68; May 12, 1921 - Aug. 25, 1921
Box 121 Folder 8
Rio Grande Southern Railroad
1921
Scope and Contents
Code No. MC-38-14A-124; Aug. 10, 1921 - Aug. 30, 1921
Box 121 Folder 9
Rutland Railroad
1921
Scope and Contents
Code No. MC-152-14A-93; Apr. 30, 1921 - Aug. 7, 1921
Box 121 Folder 10
Rutland Railroad
1921
Scope and Contents
Code No. MC-152-14A-93; Apr. 30, 1921 - Aug. 7, 1921
Box 121 Folder 11
Rutland Railroad
1921
Scope and Contents
Code No. MC-152-14A-93; Apr. 30, 1921 - Aug. 7, 1921
Box 121 Folder 12
St. Clair Terminal Railroad
1921
Scope and Contents
Sept. 22
Box 121 Folder 13
Sandy Valley and Elkhorn Railroad
1921
Scope and Contents
Aug. 10, 1921 - Oct. 7, 1921
Box 121 Folder 14
Sharpeville Railroad
1921
Scope and Contents
Aug. 10, 1921 - Oct. 7, 1921
Box 121 Folder 15
Southern Railroad
1921
Scope and Contents
Code No. MC-158-14A-31; Aug. 1, 1921 - Aug. 12, 1921
Box 121 Folder 16
St. Johnsbury and Lake Champlain Railroad
1921
Scope and Contents
Aug. 10, 1921
Box 121 Folder 17
Sylvania Central Railroad
1921
Scope and Contents
Code No. MC-23-14A-121; Aug. 18, 1921 - Sept. 22, 1921
Box 121 Folder 18
Sussex Railroad
1921
Scope and Contents
Aug. 5, 1921 - Aug. 16, 1921
Box 121 Folder 19
St. Louis, Brownsville and Mexico Railroad
1921
Scope and Contents
Code No. MC-60-14A-70; Sept. 23, 1921
Box 121 Folder 20
Spokane, Portland and Seattle Railroad
1921-1922
Scope and Contents
Code No. MC-211-14A-28; May 5, 1921 - Jul. 31, 1922
Box 121 Folder 21
Spokane, Portland and Seattle Railroad
1921-1922
Scope and Contents
Code No. MC-211-14A-28; May 5, 1921 - Jul. 31, 1922
Box 121 Folder 22
Spokane, Portland and Seattle Railroad
1921-1922
Scope and Contents
Code No. MC-211-14A-28; May 5, 1921 - Jul. 31, 1922
Box 121 Folder 23
Spokane, Portland and Seattle Railroad
1921-1922
Scope and Contents
Code No. MC-211-14A-28; May 5, 1921 - Jul. 31, 1922
Box 121 Folder 24
Spokane, Portland and Seattle Railroad
1921-1922
Scope and Contents
Code No. MC-211-14A-28; May 5, 1921 - Jul. 31, 1922
Box 121 Folder 25
Susquehanna and New York Railroad
1921
Scope and Contents
Code No. MC-167-14A-14; May 2, 1921 - Nov. 5, 1921
Box 121 Folder 26
Susquehanna and New York Railroad
1921
Scope and Contents
Code No. MC-167-14A-14; May 2, 1921 - Nov. 5, 1921
Box 121 Folder 27
Staten Island Rapid Transit Railway
1921-1924
Scope and Contents
Code No. MC-448-14A-188; Jun. 24, 1921 - Jul. 15, 1924
Box 121 Folder 28
Staten Island Rapid Transit Railway
1921-1924
Scope and Contents
Code No. MC-448-14A-188; Jun. 24, 1921 - Jul. 15, 1924
Box 121 Folder 29
Staten Island Rapid Transit Railway
1921-1924
Scope and Contents
Code No. MC-448-14A-188; Jun. 24, 1921 - Jul. 15, 1924
Box 121 Folder 30
Southern Pacific Railroad - Atlantic System Conference
1921-1922
Scope and Contents
Code No. MC-157-14A-24; May 9, 1921 - Feb. 22, 1922
Box 121 Folder 31
Southern Pacific Railroad - Atlantic System Conference
1921-1922
Scope and Contents
Code No. MC-157-14A-24; May 9, 1921 - Feb. 22, 1922
Box 121 Folder 32
Southern Pacific Railroad - Atlantic System Conference
1921-1922
Scope and Contents
Code No. MC-157-14A-24; May 9, 1921 - Feb. 22, 1922
Box 121 Folder 33
Southern Pacific Railroad - Atlantic System Conference
1921-1922
Scope and Contents
Code No. MC-157-14A-24; May 9, 1921 - Feb. 22, 1922
Box 121 Folder 34
Southern Pacific Railroad - Atlantic System Conference
1921-1922
Scope and Contents
Code No. MC-157-14A-24; May 9, 1921 - Feb. 22, 1922
Box 121 Folder 35
Southern Pacific Railroad - Atlantic System Conference
1921-1922
Scope and Contents
Code No. MC-157-14A-24; May 9, 1921 - Feb. 22, 1922
Box 121 Folder 36
Southern Pacific Railroad - Atlantic System Conference
1921-1922
Scope and Contents
Code No. MC-157-14A-24; May 9, 1921 - Feb. 22, 1922
Box 121 Folder 37
Southern Pacific Railroad - Atlantic System Conference
1921-1922
Scope and Contents
Code No. MC-157-14A-24; May 9, 1921 - Feb. 22, 1922
Box 121 Folder 38
Southern Pacific Railroad - Atlantic System Conference
1921-1922
Scope and Contents
Code No. MC-157-14A-24; May 9, 1921 - Feb. 22, 1922
Box 121 Folder 39
Southern Pacific Railroad - Atlantic System Conference
1921-1922
Scope and Contents
Code No. MC-157-14A-24; May 9, 1921 - Feb. 22, 1922
Box 121 Folder 40
Southern Pacific Railroad - Atlantic System Conference
1921-1922
Scope and Contents
Code No. MC-157-14A-24; May 9, 1921 - Feb. 22, 1922
Box 121 Folder 41
Southern Pacific Railroad - Atlantic System Conference
1921-1922
Scope and Contents
Code No. MC-157-14A-24; May 9, 1921 - Feb. 22, 1922
Box 121 Folder 42
Southern Pacific Railroad - Atlantic System Conference
1921-1922
Scope and Contents
Code No. MC-157-14A-24; May 9, 1921 - Feb. 22, 1922
Box 121 Folder 43
Southern Pacific Railroad - Atlantic System Conference
1921-1922
Scope and Contents
Code No. MC-157-14A-24; May 9, 1921 - Feb. 22, 1922
Box 121 Folder 44
Southern Pacific Railroad - Atlantic System Conference
1921-1922
Scope and Contents
Code No. MC-157-14A-24; May 9, 1921 - Feb. 22, 1922
Box 121 Folder 45
Southern Pacific Railroad - Atlantic System Conference
1921-1922
Scope and Contents
Code No. MC-157-14A-24; May 9, 1921 - Feb. 22, 1922
Box 121 Folder 46
Southern Pacific Telegraph and Telephone Electricians Submission
1921
Scope and Contents
Code No. MC-157-14A-24; Jun. 8, 1921 - Sept. 3, 1921
Box 121 Folder 47
Southern Pacific Railroad - Pacific System Conference
1921
Scope and Contents
Code No. MC-157-14A-24; Apr. 28, 1921 - Sept. 6, 1921
Box 121 Folder 48
Southern Pacific Railroad - Pacific System Conference
1921
Scope and Contents
Code No. MC-157-14A-24; Apr. 28, 1921 - Sept. 6, 1921
Box 121 Folder 49
Southern Pacific Railroad - Pacific System Conference
1921
Scope and Contents
Code No. MC-157-14A-24; Apr. 28, 1921 - Sept. 6, 1921
Box 121 Folder 50
Southern Pacific Railroad - General Agreement Negotiations
1921
Scope and Contents
Code No. MC-157-14A-24; Jul. 23, 1921 - Dec. 20, 1921
Box 121 Folder 51
Southern Pacific Signalmen's Agreement
1921
Scope and Contents
Code No. MC-157-14A-24; Jul. 22, 1921 - Aug. 4, 1921
Box 121 Folder 52
Spokane and Eastern Railroad and Power Company and the Inland Empire
1921
Scope and Contents
Code No. MC-162-14A-88; Apr. 30, 1921 - Jun. 6, 1921
Box 121 Folder 53
South Buffalo Railroad
1921-1922
Scope and Contents
Code No. MC-416-14A-217; Aug. 4, 1921 - Jan. 4, 1922
Box 121 Folder 54
Southern Railway and Allied Lines
1920-1921
Scope and Contents
Code No. MC-158-14A-31; Apr. 29, 1920 - Oct. 14, 1921
Box 121 Folder 55
Southern Railway and Allied Lines
1920-1921
Scope and Contents
Code No. MC-158-14A-31; Apr. 29, 1920 - Oct. 14, 1921
Box 121 Folder 56
Southern Railway and Allied Lines
1920-1921
Scope and Contents
Code No. MC-158-14A-31; Apr. 29, 1920 - Oct. 14, 1921
Box 121 Folder 57
Southern Railway and Allied Lines
1920-1921
Scope and Contents
Code No. MC-158-14A-31; Apr. 29, 1920 - Oct. 14, 1921
Box 121 Folder 58
San Antonio Uvalde and Gulf Railroad
1921
Scope and Contents
Code No. MC-335-14A-142; May 7, 1921 - Aug. 4, 1921
Box 121 Folder 59
Savannah and Terminals Railroad
1921
Scope and Contents
Code No. MC-447-14A-178; May 21, 1921 - Aug. 3, 1921
Box 121 Folder 60
Savannah and Atlanta Railroad
1921
Scope and Contents
Code No. MC-155-14A-164; Aug. 14, 1921 - Nov. 10, 1921
Box 121 Folder 61
San Antonio and Aransas Pass Railroad
1921
Scope and Contents
Code No. MC-242-14A-113; Apr. 26, 1921 - Nov. 25, 1921
Box 121 Folder 62
San Antonio and Aransas Pass Railroad
1921
Scope and Contents
Code No. MC-242-14A-113; Apr. 26, 1921 - Nov. 25, 1921
Box 121 Folder 63
San Antonio and Aransas Pass Railroad
1921
Scope and Contents
Code No. MC-242-14A-113; Apr. 26, 1921 - Nov. 25, 1921
Box 121 Folder 64
St. Louis Refrigerator Car Company
1921
Scope and Contents
Code No. MC-433-14A-119; Mar. 18, 1921 - Oct. 3, 1921
Box 121 Folder 65
St. Louis Terminal Railroad
1921
Scope and Contents
Code No. MC-159-14A-72; May 14, 1921 - Aug. 25, 1921
Box 121 Folder 66
St. Louis Terminal Railroad
1921
Scope and Contents
Code No. MC-159-14A-72; May 14, 1921 - Aug. 25, 1921
Box 121 Folder 67
St. Louis Terminal Railroad
1921
Scope and Contents
Code No. MC-159-14A-72; May 14, 1921 - Aug. 25, 1921
Box 121 Folder 68
San Diego and Arizona Railway
1921-1922
Scope and Contents
Code No. MC-391-14A-169; Jun. 2, 1921 - Apr. 28, 1922
Box 121 Folder 69
San Diego and Arizona Railway
1921-1922
Scope and Contents
Code No. MC-391-14A-169; Jun. 2, 1921 - Apr. 28, 1922
Box 121 Folder 70
San Diego and Arizona Railway
1921-1922
Scope and Contents
Code No. MC-391-14A-169; Jun. 2, 1921 - Apr. 28, 1922
Box 121 Folder 71
San Diego and Arizona Railway
1921-1922
Scope and Contents
Code No. MC-391-14A-169; Jun. 2, 1921 - Apr. 28, 1922
Box 121 Folder 72
St. Louis and O'Fallon Railway
1921
Scope and Contents
Code No. MC-345-14A-118; May 12, 1921 - Oct. 3, 1921
Box 121 Folder 73
Seaboard Airline Railroad
1921
Scope and Contents
Code No. MC-156-14A-85; May 17, 1921 - Dec. 7, 1921
Box 121 Folder 74
Seaboard Airline Railroad
1921
Scope and Contents
Code No. MC-156-14A-85; May 17, 1921 - Dec. 7, 1921
Box 121 Folder 75
St. Louis and Belleville Electric Railroad
1921
Scope and Contents
Code No. MC-225-14A-89; May 16, 1921 - Sept. 23, 1921
Box 121 Folder 76
St. Louis-San Francisco Railway
1921
Scope and Contents
Code No. MC-160-14A-45; Apr. 27, 1921 - Nov. 2, 1921
Box 121 Folder 77
St. Louis-San Francisco Railway
1921
Scope and Contents
Code No. MC-160-14A-45; Apr. 27, 1921 - Nov. 2, 1921
Box 121 Folder 78
St. Louis-San Francisco Railway
1921
Scope and Contents
Code No. MC-160-14A-45; Apr. 27, 1921 - Nov. 2, 1921
Box 121 Folder 79
St. Louis Southwestern Railway
1921-1922
Scope and Contents
Code No. MC-153-14A-146; May 26, 1921 - Jun. 5, 1922
Box 121 Folder 80
St. Louis Southwestern Railway
1921-1922
Scope and Contents
Code No. MC-153-14A-146; May 26, 1921 - Jun. 5, 1922
Box 121 Folder 81
St. Louis Southwestern Railway
1921-1922
Scope and Contents
Code No. MC-153-14A-146; May 26, 1921 - Jun. 5, 1922
Box 121 Folder 82
St. Louis Southwestern Railway
1921-1922
Scope and Contents
Code No. MC-153-14A-146; May 26, 1921 - Jun. 5, 1922
Box 121 Folder 83
Vermont Valley Railroad
1921
Scope and Contents
Aug. 10
Box 121 Folder 84
Western Railway of Atlanta
1921
Scope and Contents
Aug. 3-6
Box 121 Folder 85
Washington and Vandemere Railroad
1921
Scope and Contents
Code No. MC-2-14A-96; Aug. 10, 1921 - Sept. 21, 1921
Box 121 Folder 86
Wadley Southern Railway
1921
Scope and Contents
Code No. MC-23-14A-121; Aug. 18, 1921 - Sept. 22, 1921
Box 121 Folder 87
Western Pacific Railroad
1921
Scope and Contents
Code No. MC-189-14A-120; May 17, 1921 - Oct. 26, 1921
Box 121 Folder 88
Western Pacific Railroad
1921
Scope and Contents
Code No. MC-189-14A-120; May 17, 1921 - Oct. 26, 1921
Box 121 Folder 89
Western Pacific Railroad
1921
Scope and Contents
Code No. MC-189-14A-120; May 17, 1921 - Oct. 26, 1921
Box 121 Folder 90
Western Pacific Railroad
1921
Scope and Contents
Code No. MC-189-14A-120; May 17, 1921 - Oct. 26, 1921
Box 121 Folder 91
Western Pacific Railroad
1921
Scope and Contents
Code No. MC-189-14A-120; May 17, 1921 - Oct. 26, 1921
Box 121 Folder 92
Wyoming and Northwestern Railway
1921
Scope and Contents
Code No. MC-25-14A-64; Aug. 18, 1921 - Sept. 22, 1921
Box 121 Folder 93
Wichita Valley Railroad
1921
Scope and Contents
Aug. 6, 1921 - Sept. 22, 1921
Box 121 Folder 94
Watertown and Sioux Falls Railroad
1921
Scope and Contents
Code No. MC-442-14A-34; May 6, 1921 - Jun. 21, 1921
Box 121 Folder 95
Weatherford, Mineral Wells and Northwestern Railway
Box 121 Folder 96
Washington and Southern Railroad
1921
Scope and Contents
Aug. 4-18
Box 121 Folder 97
York Harbor and Beach Railroad
1921
Scope and Contents
Aug. 10
Box 121 Folder 98
Yazoo and Mississippi Valley
1921
Scope and Contents
Code No. MC-446-14A-174; Jun. 16
Box 122 Folder 1
St. Louis, Troy and Eastern Railway
1921-1922
Scope and Contents
Code No. MC-166-14-A-154; May 24, 1921 - Dec. 18, 1922
Box 122 Folder 2
St. Louis, Troy and Eastern Railway
1921-1922
Scope and Contents
Code No. MC-166-14-A-154; May 24, 1921 - Dec. 18, 1922
Box 122 Folder 3
St. Paul Bridge and Terminal Company
1921
Scope and Contents
Code No. MC-452-14A-200; Jul. 19, 1921 - Aug. 19, 1921
Box 122 Folder 4
St. Paul Union Depot Company
1921
Scope and Contents
Code No. MC-414-14A-42; May 7, 1921 - Aug. 5, 1921
Box 122 Folder 5
Texas and Pacific Railway
1921-1922
Scope and Contents
Code No. MC-169-14A-19; May 2, 1921 - Jan. 6, 1922
Box 122 Folder 6
Texas and Pacific Railway
1921-1922
Scope and Contents
Code No. MC-169-14A-19; May 2, 1921 - Jan. 6, 1922
Box 122 Folder 7
Texas and Pacific Railway
1921-1922
Scope and Contents
Code No. MC-169-14A-19; May 2, 1921 - Jan. 6, 1922
Box 122 Folder 8
Texas and Pacific Railway
1921-1922
Scope and Contents
Code No. MC-169-14A-19; May 2, 1921 - Jan. 6, 1922
Box 122 Folder 9
Texas and Pacific Railway
1921-1922
Scope and Contents
Code No. MC-169-14A-19; May 2, 1921 - Jan. 6, 1922
Box 122 Folder 10
Texas and Pacific Railway
1921
Scope and Contents
Code No. MC-169-14A-19-1; Jun. 18, 1921 - Sept. 30, 1921
Box 122 Folder 11
Trans-Mississippi Terminal Railroad
1921
Scope and Contents
Code No. MC-170-14A-91; May 17, 1921 - Aug. 4, 1921
Box 122 Folder 12
Tennessee Central Railroad
1921-1922
Scope and Contents
Code No. MC-174-14A-190; Jun. 28, 1921 - May 9, 1922
Box 122 Folder 13
Texas Midland Railroad
1921
Scope and Contents
Code No. MC-172-14A-139; May 27, 1921 - Oct. 13, 1921
Box 122 Folder 14
Toledo, Saginaw and Muskegon Railroad
1921
Scope and Contents
Sept. 22
Box 122 Folder 15
Texarkana and Fort Smith Railroad
1921
Scope and Contents
Code No. MC-462-14A-218; Aug. 4, 1921 - Sept. 26, 1921
Box 122 Folder 16
Toledo, Peoria and Western Railroad
1921
Scope and Contents
Code No. MC-178-14A-195; Jul. 13, 1921 - Oct. 22, 1921
Box 122 Folder 17
Toledo Terminal Railroad
1921-1922
Scope and Contents
Code No. MC-386-14A-86; May 16, 1921 - Jan. 10, 1922
Box 122 Folder 18
Toledo, St. Louis and Western Railroad (Clover Leaf Railroad)
1921-1922
Scope and Contents
Code No. MC-173-14A-148; May 30, 1921 - Jul. 4, 1922
Box 122 Folder 19
Toledo, St. Louis and Western Railroad (Clover Leaf Railroad)
1921-1922
Scope and Contents
Code No. MC-173-14A-148; May 30, 1921 - Jul. 4, 1922
Box 122 Folder 20
Toledo, St. Louis and Western Railroad (Clover Leaf Railroad)
1921-1922
Scope and Contents
Code No. MC-173-14A-148; May 30, 1921 - Jul. 4, 1922
Box 122 Folder 21
Toledo, St. Louis and Western Railroad (Clover Leaf Railroad)
1921-1922
Scope and Contents
Code No. MC-173-14A-148; May 30, 1921 - Jul. 4, 1922
Box 122 Folder 22
Toledo, St. Louis and Western Railroad (Clover Leaf Railroad)
1921-1922
Scope and Contents
Code No. MC-173-14A-148; May 30, 1921 - Jul. 4, 1922
Box 122 Folder 23
Tacoma Eastern Railroad
1921
Scope and Contents
Aug. 8
Box 122 Folder 24
Toledo and Ohio Central Railroad
1921
Scope and Contents
Code No. MC-181-14A-103; May 19, 1921 - Mar. 10, 1922
Box 122 Folder 25
Toledo and Ohio Central Railroad
1921
Scope and Contents
Code No. MC-181-14A-103; May 19, 1921 - Mar. 10, 1922
Box 122 Folder 26
Toledo and Ohio Central Railroad
1921
Scope and Contents
Code No. MC-181-14A-103; May 19, 1921 - Mar. 10, 1922
Box 122 Folder 27
Toledo and Ohio Central Railroad
1921
Scope and Contents
Code No. MC-181-14A-103; May 19, 1921 - Mar. 10, 1922
Box 122 Folder 28
Trinity and Brazos Valley Railroad
1921
Scope and Contents
Code No. MC-171-14A-137; May 25, 1921 - Nov. 13, 1921
Box 122 Folder 29
Trinity and Brazos Valley Railroad
1921
Scope and Contents
Code No. MC-171-14A-137; May 25, 1921 - Nov. 13, 1921
Box 122 Folder 30
Trinity and Brazos Valley Railroad
1921
Scope and Contents
Code No. MC-171-14A-137; May 25, 1921 - Nov. 13, 1921
Box 122 Folder 31
Trinity and Brazos Valley Railroad
1921
Scope and Contents
Code No. MC-171-14A-137; May 25, 1921 - Nov. 13, 1921
Box 122 Folder 32
Trinity and Brazos Valley Railroad
1921
Scope and Contents
Code No. MC-171-14A-137; May 25, 1921 - Nov. 13, 1921
Box 122 Folder 33
Union Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-182-14A-4
Box 122 Folder 34
Union Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-182-14A-4
Box 122 Folder 35
Union Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-182-14A-4
Box 122 Folder 36
Union Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-182-14A-4
Box 122 Folder 37
Union Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-182-14A-4
Box 122 Folder 38
Union Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-182-14A-4
Box 122 Folder 39
Union Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-182-14A-4
Box 122 Folder 40
Union Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-182-14A-4
Box 122 Folder 41
Union Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-182-14A-4
Box 122 Folder 42
Union Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-182-14A-4
Box 122 Folder 43
Union Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-182-14A-4
Box 122 Folder 44
Union Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-182-14A-4
Box 122 Folder 45
Union Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-182-14A-4
Box 122 Folder 46
Union Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-182-14A-4
Box 122 Folder 47
Union Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-182-14A-4
Box 122 Folder 48
Union Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-182-14A-4
Box 122 Folder 49
Union Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-182-14A-4
Box 122 Folder 50
Union Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-182-14A-4
Box 122 Folder 51
Union Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-182-14A-4
Box 122 Folder 52
Union Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-182-14A-4
Box 122 Folder 53
Union Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-182-14A-4
Box 122 Folder 54
Union Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-182-14A-4
Box 122 Folder 55
Union Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-182-14A-4
Box 122 Folder 56
Union Pacific Railroad
1921-1922
Scope and Contents
Code No. MC-182-14A-4
Box 122 Folder 57
Union Stock Yards of Omaha
1921
Scope and Contents
Code No. MC-465-14A-220; Aug. 3, 1921 - Sept. 30, 1921
Box 122 Folder 58
Union Railway Company
1921
Scope and Contents
Code No. MC-432-14A-116; May 21, 1921 - Aug. 2, 1921
Box 122 Folder 59
Ulster and Delaware Railroad
1921
Scope and Contents
Code No. MC-385-14A-179; Jun. 21, 1921 - Sept. 23, 1921
Box 122 Folder 60
United States and Canada Railroad
1921
Scope and Contents
Sept. 22
Box 122 Folder 61
Vicksburg, Shreveport and Pacific Railroad
1921
Scope and Contents
Code No. MC-216-14A-181; Jun. 17, 1921 - Dec. 10, 1921
Box 122 Folder 62
Virginian Railway
1921-1922
Scope and Contents
Code No. MC-232-14A-77; May 13, 1921 - Jul. 6, 1922
Box 122 Folder 63
Virginian Railway
1921-1922
Scope and Contents
Code No. MC-232-14A-77; May 13, 1921 - Jul. 6, 1922
Box 122 Folder 64
Virginian Railway
1921-1922
Scope and Contents
Code No. MC-232-14A-77; May 13, 1921 - Jul. 6, 1922
Box 122 Folder 65
Virginian Railway
1921-1922
Scope and Contents
Code No. MC-232-14A-77; May 13, 1921 - Jul. 6, 1922
Box 122 Folder 66
Virginian Railway
1921-1922
Scope and Contents
Code No. MC-232-14A-77; May 13, 1921 - Jul. 6, 1922
Box 122 Folder 67
Virginian Railway
1921-1922
Scope and Contents
Code No. MC-232-14A-77; May 13, 1921 - Jul. 6, 1922
Box 122 Folder 68
Virginian Railway
1921-1922
Scope and Contents
Code No. MC-232-14A-77; May 13, 1921 - Jul. 6, 1922
Box 122 Folder 69
Virginian Railway
1921-1922
Scope and Contents
Code No. MC-232-14A-77; May 13, 1921 - Jul. 6, 1922
Box 122 Folder 70
Virginian Railway
1921-1922
Scope and Contents
Code No. MC-232-14A-77; May 13, 1921 - Jul. 6, 1922
Box 122 Folder 71
Virginian Railway
1921-1922
Scope and Contents
Code No. MC-232-14A-77; May 13, 1921 - Jul. 6, 1922
Box 122 Folder 72
Washington Terminal System
1921
Scope and Contents
Code No. MC-186-14A-182; Jun. 4, 1921 - Aug. 19, 1921
Box 122 Folder 73
West Side Belt Railroad
1921
Scope and Contents
Aug. 3
Box 122 Folder 74
Wheeling and Lake Erie Railroad
1921
Scope and Contents
Code No. MC-190-14A-138; May 24, 1921 - Sept. 9, 1921
Box 122 Folder 75
Wheeling and Lake Erie Railroad
1921
Scope and Contents
Code No. MC-190-14A-138; May 24, 1921 - Sept. 9, 1921
Box 122 Folder 76
Winston and Salem Southbound Railroad
1921
Scope and Contents
Code No. MC-466-14A-221; Aug. 4, 1921 - Nov. 2, 1921
Box 122 Folder 77
Wabash Railroad
1921
Scope and Contents
Code No. MC-184-14A-53; May 11, 1921
Box 122 Folder 78
Wabash Railroad
1921
Scope and Contents
Code No. MC-184-14A-53; May 11, 1921
Box 122 Folder 79
Wabash Railroad
1921
Scope and Contents
Code No. MC-184-14A-53; May 11, 1921
Box 122 Folder 80
Western Maryland Railroad
1921
Scope and Contents
Code No. MC-187-14A-57; May 10, 1921 - Aug. 25, 1921
Box 122 Folder 81
Western Maryland Railroad
1921
Scope and Contents
Code No. MC-187-14A-57; May 10, 1921 - Aug. 25, 1921
Box 122 Folder 82
Western Maryland Railroad
1921
Scope and Contents
Code No. MC-187-14A-57; May 10, 1921 - Aug. 25, 1921
Series XXIV: 14B Files
Scope and Contents
Correspondence (carbons and originals), affidavits, minutes, clippings, circulars, lists of employees (for seniority representation, voting, etc.) regarding contract negotiations; amending the contract rules; supplemental agreements to contracts; assignin
Box 123 Folder 1
Ft. Dodge, Des Moines & Southern Railway
Scope and Contents
14B-3
Box 123 Folder 2
Baltimore & Ohio, Chicago Railroad
Scope and Contents
14B-4
Box 123 Folder 3
Chesapeake & Ohio Railway
Scope and Contents
14B-7
Box 123 Folder 4
Canadian National Railway
Scope and Contents
14B-8
Box 124 Folder 1
Canadian National Railway
Scope and Contents
14B-8
Box 124 Folder 2
Pittsburgh & Lake Erie Railroad
Scope and Contents
14B-9
Box 125 Folder 1
New York Central Transport Co.
Scope and Contents
14B-11
Box 125 Folder 2
Alabama & Great Southern Railroad
Scope and Contents
14B-13
Box 125 Folder 3
Chicago & Northwestern Railway
Scope and Contents
14B-17
Box 126 Folder 1
Chicago & Northwestern Railway
Scope and Contents
14B-17
Box 126 Folder 2
New Orleans Public Belt Railroad
Scope and Contents
14B-18
Box 126 Folder 3
New Orleans Great Northern
Scope and Contents
14B-19
Box 126 Folder 4
Tennessee Central Railway
Scope and Contents
14B-23
Box 126 Folder 5
Chicago Great Western Railway
Scope and Contents
14B-28
Box 126 Folder 6
Clinchfield Railroad
Scope and Contents
14B-29
Box 126 Folder 7
Seaboard Air Line Railroad
Scope and Contents
14B-34
Box 127 Folder 1
Contracting out by Railroad, etc., and Jurisdictional Agreements and Correspondence
Scope and Contents
14B-37
Box 128 Folder 1
Contracting out by Railroad, etc., and Jurisdictional Agreements and Correspondence
Scope and Contents
14B-37
Box 129 Folder 1
Contracting out by Railroad, etc., and Jurisdictional Agreements and Correspondence
Scope and Contents
14B-37
Box 130 Folder 1
Cincinnati Union Terminal Co.
Scope and Contents
14B-116
Box 130 Folder 2
Central of Georgia Railway
Scope and Contents
14B-124
Box 130 Folder 3
Spokane, Portland & Seattle Railway
Scope and Contents
14B-127
Box 130 Folder 4
Florida East Coast Railway
Scope and Contents
14B-131
Box 130 Folder 5
Illinois Central Railroad
Scope and Contents
14B-132
Box 130 Folder 6
Missouri, Kansas Texas Railroad
Scope and Contents
14B-135
Box 131 Folder 1
Missouri, Kansas Texas Railroad
Scope and Contents
14B-135
Box 131 Folder 2
Georgia & Florida Railroad
Scope and Contents
14B-136
Box 131 Folder 3
Charleston & Western Carolina Railway
Scope and Contents
14B-137
Box 131 Folder 4
Northwestern Pacific Railroad
Scope and Contents
14B-138
Box 131 Folder 5
Illinois Terminal Railroad
Scope and Contents
14B-139
Box 131 Folder 6
Boston & Maine Railroad
Scope and Contents
14B-140
Box 132 Folder 1
Boston & Maine Railroad
Scope and Contents
14B-140
Box 132 Folder 2
Pacific Electric Railway
Scope and Contents
14B-141
Box 132 Folder 3
Virginian Railroad
Scope and Contents
14B-142
Box 132 Folder 4
Norfolk & Western Railway
Scope and Contents
14B-143
Box 133 Folder 1
Union Pacific Railroad
Scope and Contents
14B-144
Box 133 Folder 2
Denver & Rio Grande Western Railroad
Scope and Contents
14B-147
Box 133 Folder 3
Main Central Railroad
Scope and Contents
14B-149
Box 133 Folder 4
Detroit, Toledo & Ironton Railroad
Scope and Contents
14B-150
Box 133 Folder 5
St. Louis Southwestern Railway Co. of Texas
Scope and Contents
14B-152
Box 134 Folder 1
Southern Pacific (Pacific Lines)
Scope and Contents
14B-153
Box 135 Folder 1
Southern Pacific (Pacific Lines)
Scope and Contents
14B-153
Box 135 Folder 2
Missouri Pacific Railroad
Scope and Contents
14B-156
Box 135 Folder 3
Atlanta & West Point Railroad
Scope and Contents
14B-162
Box 136 Folder 1
Chicago, Burlington & Quincy Railroad
Scope and Contents
14B-188
Box 136 Folder 2
Atchison, Topeka & Santa Fe Railway
Scope and Contents
14B-252
Box 136 Folder 3
Gulf, Colorado & Santa FE Railway
Scope and Contents
14B-252
Box 136 Folder 4
Pennsylvania Railroad
Scope and Contents
14B-258
Box 137 Folder 1
Pennsylvania-Reading Seashore Lines
Scope and Contents
14B-267
Box 137 Folder 2
Contracting out by Railroad, etc., and Jurisdictional Agreements and Correspondence
Scope and Contents
14B-37
Box 138 Folder 1
Louisville & Nashville Railroad
Scope and Contents
14B-283
Box 138 Folder 2
Contracting out by Railroad, etc., and Jurisdictional Agreements and Correspondence
Scope and Contents
14B-37
Box 139 Folder 1
Contracting out by Railroad, etc., and Jurisdictional Agreements and Correspondence
Scope and Contents
14B-37
Box 140 Folder 1
Cleveland, Cincinnati, Chicago & St, Louis Railway (Big Four)
Scope and Contents
14B-39
Box 140 Folder 2
Erie Railroad
Scope and Contents
14B-40
Box 140 Folder 3
Elgin, Joliet & Easter Railway
Scope and Contents
14B-48
Box 140 Folder 4
Baltimore & Ohio Railroad
Scope and Contents
14B-57
Box 140 Folder 5
Hudson & Manhattan Railroad
Scope and Contents
14B-75
Box 141 Folder 1
Louisiana & Arkansas Railway
Scope and Contents
14B-78
Box 141 Folder 2
Soo Line Railroad
Scope and Contents
14B-98
Box 141 Folder 3
Chicago & Illinois Midland Railway
Scope and Contents
14B-109
Box 141 Folder 4
Toledo, Peoria & Western Railroad
Scope and Contents
14B-110
Box 142 Folder 1
Railroad Retirement Boards
Scope and Contents
14B-1-23 through 14B-281-23
Box 143 Folder 2
Toledo, Peoria & Western Railroad
Scope and Contents
14B-110
Box 143 Folder 1
Missouri Pacific Railroad
Scope and Contents
14B-156
Box 143 Folder 2
Chicago, Rock Island & Pacific Railroad
Scope and Contents
14B-164
Box 143 Folder 3
Chicago, Burlington & Quincy Railroad
Scope and Contents
14B-188
Box 143 Folder 4
Atchison, Topeka & Santa Fe Railway
Scope and Contents
14B-252
Box 143 Folder 5
Gulf, Colorado & Santa FE Railway
Scope and Contents
14B-252
Box 144 Folder 1
Chesapeake & Ohio Railway
Scope and Contents
14B-7
Box 144 Folder 2
Chicago & Northwestern Railway
Scope and Contents
14B-17
Box 144 Folder 3
Monon Railroad
Scope and Contents
14B-44
Box 144 Folder 4
Baltimore & Ohio Railroad
Scope and Contents
14B-57
Box 144 Folder 5
Soo Line Railroad
Scope and Contents
14B-98
Box 144 Folder 6
Illinois Central Railroad
Scope and Contents
14B-132
Box 144 Folder 7
Missouri, Kansas Texas Railroad
Scope and Contents
14B-135
Box 144 Folder 8
Union Pacific Railroad
Scope and Contents
14B-144
Box 145 Folder 1
Rutland Railway
Scope and Contents
14B-240
Box 145 Folder 2
Philadelphia, Reading and Pottsville. Teleg.
Scope and Contents
14B-242
Box 145 Folder 3
Atchison, Topeka & Santa Fe Railway
Scope and Contents
14B-252
Box 145 Folder 4
Gulf, Colorado & Santa FE Railway
Scope and Contents
14B-252
Box 146 Folder 1
Chicago, Rock Island & Pacific Railroad
Scope and Contents
14B-164
Box 146 Folder 2
Texas & New Orleans Railroad
Scope and Contents
14B-167
Box 146 Folder 3
New York, New Haven & Hartford Railroad
Scope and Contents
14B-169
Box 147 Folder 1
Denver & Rio Grande Western Railroad
Scope and Contents
14B-147
Box 147 Folder 2
Kansas City Terminal Railway
Scope and Contents
14B-184
Box 147 Folder 3
Chicago, Burlington & Quincy Railroad
Scope and Contents
14B-188
Box 147 Folder 4
Portland Terminal Co.
Scope and Contents
14B-194
Box 148 Folder 1
Duluth, Missabe & Iron Range Railway
Scope and Contents
14B-198
Box 148 Folder 2
Bingham and Garfield Railroad
Scope and Contents
14B-205
Box 148 Folder 3
Mystic Terminal Co.
Scope and Contents
14B-209
Box 148 Folder 4
Wabash Railroad
Scope and Contents
14B-233
Box 148 Folder 5
Rutland Railway
Scope and Contents
14B-240
Box 149 Folder 1
Shreveport Joint Car Inspection and Interchange Bureau
Scope and Contents
14B-254
Box 149 Folder 2
Bessemer & Lake Erie Railroad
Scope and Contents
14B-255
Box 149 Folder 3
Pennsylvania Railroad
Scope and Contents
14B-258
Box 150 Folder 1
Pennsylvania Railroad
Scope and Contents
14B-258
Box 151 Folder 1
Pennsylvania Railroad
Scope and Contents
14B-258
Box 152 Folder 1
Pennsylvania Railroad
Scope and Contents
14B-258
Box 153 Folder 1
Great Northern Railway Co.
Scope and Contents
14B-263
Box 153 Folder 2
Louisville & Nashville Railroad
Scope and Contents
14B-283
Box 153 Folder 3
St. Louis - San Francisco Railway
Scope and Contents
14B-322
Box 154 Folder 1
St. Louis - San Francisco Railway
Scope and Contents
14B-322
Box 154 Folder 2
Philadelphia, Bethlehem & New England Railroad
Scope and Contents
14B-324
Box 154 Folder 3
Pullman Co.
Scope and Contents
14B-365
Box 155 Folder 1
Pullman Co.
Scope and Contents
14B-365
Box 156 Folder 1
Contracting out by Railroad, etc., and Jurisdictional Agreements and Correspondence
Scope and Contents
14B-37
Box 156 Folder 2
Pullman Co.
Scope and Contents
14B-365
Box 156 Folder 3
Terminal Railway Alabama State Docks
Scope and Contents
14B-374
Box 157 Folder 1
Contracting out by Railroad, etc., and Jurisdictional Agreements and Correspondence
Scope and Contents
14B-37
Box 157 Folder 2
Boston & Maine Railroad
Scope and Contents
14B-140
Box 157 Folder 3
New York, New Haven & Hartford Railroad
Scope and Contents
14B-169
Box 157 Folder 4
New Orleans Union Passenger Terminal
Scope and Contents
14B-391
Series IIIb: Organizing, 1918-1954
Box 157 Folder 6
Alaska Railroad
1925-1963
Scope and Contents
Code No. 8-297
Series IVb: International Organizations, American Federation of Labor - Union Affiliated with the AFL, 1912-1961
Box 158 Folder 1
Brotherhood of Railway Clerks
1928-1962
Scope and Contents
Code No. 16-1, pt. 1; June 29, 1928 - Jan. 10, 1962; See also Box 13
Box 158 Folder 2
Brotherhood of Railway Clerks
1963-1964
Scope and Contents
Code No. 16-1, pt. 2; Feb. 7, 1963 - Sept. 3, 1964; See also Box 13
Box 158 Folder 3
Brotherhood of Railway Clerks
1964-1966
Scope and Contents
Code No. 16-1, pt. 3; Dec. 22, 1964 - Aug. 30, 1966; See also Box 13
Box 158 Folder 4
Carmen
1946-1963
Scope and Contents
Code No. 16-2, pt. 2; Jan. 15, 1946 - Jun. 21, 1963; See also Box 13
Box 158 Folder 5
Machinists
1946-1966
Scope and Contents
Code No. 16-8, pt. 2; May 8, 1946 - Jun. 6, 1966; See also Box 13
Box 158 Folder 6
Boilermakers
1956-1963
Scope and Contents
Code No. 16-9, pt. 3; Jan. 4, 1956 - Jul. 12, 1963; See also Box 13
Box 158 Folder 7
Mine Workers
1922-1959
Scope and Contents
Code No. 16-11, pt. 1; Jan. 31, 1922 - Apr. 29, 1959; See also Box 13
Box 158 Folder 8
Firemen and Oilers
1922-1965
Scope and Contents
Code No. 16-13, pt. 1; Feb. 8, 1922 - Jun. 2, 1965; See also Box 13
Box 158 Folder 9
Electrical Workers
1946-1966
Scope and Contents
Code No. 16-15, pt. 2; Jun. 19, 1946 - May 12, 1966; See also Box 13
Box 158 Folder 10
Sheet Metal Workers
1926-1962
Scope and Contents
Code No. 16-20, pt. 1; Aug. 16, 1926 - Aug. 20, 1962; See also Box 13
Box 158 Folder 11
Railroad Telegraphers
1927-1962
Scope and Contents
Code No. 16-21, pt. 1; Apr. 21, 1927 - Nov. 2, 1962; See also Box 13
Box 158 Folder 12
Brotherhood of Railroad Trainmen
1933-1963
Scope and Contents
Code No. 16-22, pt. 1; Aug. 15, 1933 - Oct. 30, 1963; See also Box 13
Box 158 Folder 13
Brotherhood of Locomotive Firemen and Enginemen
1929-1963
Scope and Contents
Code No. 16-23, pt. 1; Dec. 2, 1929 - Jun. 30, 1963; See also Box 13
Series Vb: American Federation of Labor, Departments Other Than This Department and State Federations of Labor, 1941-1968
Box 158 Folder 14
AFL - Other Departments
1961-1962
Scope and Contents
Code No. 17-1, pt. 10; Apr. 26, 1961 - Apr. 30, 1962; See also Box 13
Box 158 Folder 15
AFL - Other Departments
1962-1964
Scope and Contents
Code No. 17-1, pt. 11; Jul. 16, 1962 - Aug. 28, 1964; See also Box 13
Box 159 Folder 1
AFL - Other Departments
1964-1966
Scope and Contents
Code No. 17-1, pt. 12; Sept. 11, 1964 - Dec. 8, 1966; See also Box 13
Box 159 Folder 2
AFL - Other Departments
1967-1968
Scope and Contents
Code No. 17-1, pt. 13; Jan. 9, 1967 - Dec. 19, 1968; See also Box 13
Series VIIb: American Federation of Railway Workers and Other Outside Organizations - Not Affiliated with the American Federation of Labor, 1927-1953
Box 159 Folder 3
American Railway Supervisors Association
1943-1965
Scope and Contents
Code No. 20-33, pt. 3; Jan. 21, 1943 - Sept. 22, 1965; See also Box 14
Series VIIIb: System Federations and Matters Pertaining to Individual System Federations, 1917-1961
Box 159 Folder 4
Missouri Pacific Railroad
1941-1960
Scope and Contents
Code No. 22-2, pt. 2; Jun. 11, 1941 - Nov. 21, 1960; See also Box 16
Box 159 Folder 5
Missouri Pacific Railroad
1961-1966
Scope and Contents
Code No. 22-2, pt. 3; Jan. 11, 1961 - Apr. 15, 1966; See also Box 16
Box 159 Folder 6
Kansas City Southern Railway
1920-1966
Scope and Contents
Code No. 22-3; Dec. 12, 1920 - Apr. 15, 1966; See also Box 16
Box 159 Folder 7
Chicago, Rock Island and Pacific Railroad
1953-1964
Scope and Contents
Code No. 22-6, pt. 4; Mar. 5, 1953 - Dec. 28, 1964; See also Box 16
Box 159 Folder 8
Northern Pacific Railway
1940-1962
Scope and Contents
Code No. 22-7, pt. 2; Jan. 7, 1940 - May 21, 1962; See also Box 16
Box 160 Folder 1
Missouri-Kansas-Texas Railway
1926-1961
Scope and Contents
Code No. 22-8, pt. 1; Apr. 21, 1926 - Aug. 1, 1961; See also box 16
Box 160 Folder 2
Denver and Rio Grande Western Railroad
1941-1964
Scope and Contents
Code No. 22-10, pt. 2; Nov. 4, 1941 - Dec. 15, 1964; See also box 16
Box 160 Folder 3
Wabash Railroad
1927-1961
Scope and Contents
Code No. 22-13, pt. 1; Jan. 17, 1927 - Oct. 25, 1961; See also Box 16
Box 160 Folder 4
Norfolk and Western Railway
1958-1966
Scope and Contents
Code No. 22-16, pt. 2; Jan. 13, 1958 - Dec. 1, 1966; See also Box 16
Box 160 Folder 5
New York, New Haven and Hartford Railroad
1951-1963
Scope and Contents
Code No. 22-17, pt. 2; May 7, 1951 - Aug. 27, 1963; See also box 16
Box 160 Folder 6
Chicago and Eastern Illinois Railroad
1947-1964
Scope and Contents
Code No. 22-20, pt. 2; Dec. 27, 1947 - Jun. 30, 1964; See also box 17
Box 160 Folder 7
Southern Railway
1923-1964
Scope and Contents
Code No. 22-21, pt. 2; Nov. 9, 1923 - Aug. 18, 1964; See also box 17
Box 161 Folder 1
The Frisco - St. Louis-San Francisco Railroad
1943-1963
Scope and Contents
Code No. 22-22, pt. 1; Mar. 10, 1943 - Oct. 14, 1963; See also box 17
Box 161 Folder 2
Wheeling and Lake Erie Railroad
1939-1960
Scope and Contents
Code No. 22-23; Dec. 30, 1939 - Mar. 30, 1960; See also box 17
Box 161 Folder 3
New York, Ontario and Western Railway
1937-1959
Scope and Contents
Code No. 22-31, pt. 1; Oct. 8, 1937 - Jun. 10, 1959; See also box 17
Box 161 Folder 4
Seaboard Airline Railroad
1956-1966
Scope and Contents
Code No. 22-39, pt. 3; Jan. 16, 1956 - Dec. 30, 1966; See also box 18
Box 161 Folder 5
Chesapeake and Ohio Railroad
1943-1953
Scope and Contents
Code No. 22-41, pt. 5; Dec. 28, 1943 - Dec. 28, 1953; See also box 18
Box 161 Folder 6
Big Four - Cleveland, Cincinnati, Chicago and St. Louis Railway
1941-1964
Scope and Contents
Code No. 22-54, pt. 2; Jan. 7, 1941 - Dec. 15, 1964
Box 161 Folder 7
Florida East Coast Railroad
1941-1964
Scope and Contents
Code No. 22-69, pt. 2; Dec. 9, 1941 - Nov. 17, 1964; See also box 19
Box 162 Folder 1
Duluth, Missabe and Iron Range Railway
1938-1964
Scope and Contents
Code No. 22-71, pt. 1; Apr. 29, 1938 - May 5, 1964; See also box 19
Box 162 Folder 2
Chicago, Milwaukee, St. Paul and Pacific Railroad
1958-1964
Scope and Contents
Code No. 22-76, pt. 5; Jan. 16, 1958 - Dec. 16, 1964; See also box 19
Box 162 Folder 3
Delaware, Lackawanna and Western Railroad
1944-1963
Scope and Contents
Code No. 22-78, pt. 2; Dec. 30, 1944 - Mar. 8, 1963; See also box 19
Box 162 Folder 4
Louisville and Nashville Railroad
1950-1965
Scope and Contents
Code No. 22-91, pt. 2; Dec. 26, 1950 - Dec. 29, 1965; See also box 20
Box 162 Folder 5
Grand Trunk Western Railroad
1953-1963
Scope and Contents
Code No. 22-92, pt. 3; Jan. 8, 1953 - Sept. 16, 1963; See also box 20
Box 162 Folder 6
Chicago, Burlington and Quincy Railroad
1948-1963
Scope and Contents
Code No. 22-95, pt. 3; Dec. 24, 1948 - Dec. 16, 1963; See also box 20
Box 162 Folder 7
Atchison, Topeka and Santa Fe Railway
1954-1964
Scope and Contents
Code No. 22-97, pt. 3; Dec. 20, 1954 - Jul. 6, 1964; See also box 20
Box 163 Folder 1
Erie-Lackawanna Railroad
1947-1965
Scope and Contents
Code No. 22-100, pt. 7; Jan. 2, 1947 - Dec. 30, 1965; See also box 21
Box 163 Folder 2
Great Northern Railway
1953-1963
Scope and Contents
Code No. 22-101, pt. 3; Jan. 29, 1953 - Apr. 19, 1963; See also box 21
Box 163 Folder 3
Union Pacific Railroad
1960-1965
Scope and Contents
Code No. 22-105, pt. 5; Jan. 4, 1960 - Jun. 6, 1965; See also box 21
Box 163 Folder 4
Atlanta Joint Terminal Railroad
1919-1964
Scope and Contents
Code No. 22-110, pt. 1; Mar. 21, 1919 - Sept. 3, 1964; See also box 21
Box 163 Folder 5
Southern Pacific Railroad
1959-1964
Scope and Contents
Code No. 22-114, pt. 7; Jan. 12, 1959 - Dec. 8, 1964; See also box 21
Box 163 Folder 6
Western Pacific Railroad
1948-1965
Scope and Contents
Code No. 22-117, pt. 3; Jan. 9, 1948 - Dec. 20, 1965; See also box 21
Box 163 Folder 7
Atlanta and West Point and Western Railway of Alabama
1924-1964
Scope and Contents
Code No. 22-126, pt. 1; Jan. 9, 1924 - Dec. 15, 1964; See also box 21
Box 163 Folder 8
Chicago and Illinois Midland Railway
1921-1958
Scope and Contents
Code No. 22-128, pt. 1; Apr. 6, 1921 - Dec. 30, 1958; See also box 21
Box 164 Folder 1
Colorado and Southern Railway
1940-1965
Scope and Contents
Code No. 22-140, pt. 2; Mar. 4, 1940 - Dec. 29, 1965; See also box 21
Box 164 Folder 2
Cincinnati Union Terminal Railroad
1949-1962
Scope and Contents
Code No. 22-150, pt. 3; Dec. 27, 1949 - May 14, 1962; See also box 21
Box 164 Folder 3
Texas and New Orleans Railroad
1941-1963
Scope and Contents
Code No. 22-162, pt. 1; Mar. 13, 1941 - Dec. 23, 1963; See also box 21
Series XXVIIb: Executive Council - Minutes and Correspondence, 1921-1961
Box 164 Folder 4
Executive Council Meetings
1957-1966
Scope and Contents
Code No. 24-18, pt. 7; Jan. 11, 1957 - May 31, 1966; See also box 23
Box 164 Folder 5
Railway Labor Executives Assoc. - meetings, minutes and correspondence
1955-1959
Scope and Contents
Code No. 24-19, pt. 7; Jan. 6, 1950 - Oct. 26, 1955; See also box 23
Box 164 Folder 6
Railway Labor Executives Assoc. - meetings, minutes and correspondence
1961-1963
Scope and Contents
Code No. 24-19, pt. 10; Apr. 3, 1961 - Aug. 14, 1963; See also box 23
Box 164 Folder 7
Railway Labor Executives Assoc. - meetings, minutes and correspondence
1963-1965
Scope and Contents
Code No. 24-19, pt. 11; Sept. 4, 1963 - Mar. 26, 1965; See also box 23
Box 165 Folder 1
Railway Labor Executives Assoc. - meetings, minutes and correspondence
1965-1966
Scope and Contents
Code No. 24-19, pt. 12; Apr. 28, 1965 - Jun. 1, 1966; See also box 23
Box 165 Folder 2
Railway Labor Executives Assoc. - meetings, minutes and correspondence
1966-1967
Scope and Contents
Code No. 24-19, pt. 13; Jun. 23, 1966 - Dec. 18, 1967; See also box 23
Box 165 Folder 3
Railway Labor Executives Assoc. - meetings, minutes and correspondence
1967-1968
Scope and Contents
Code No. 24-19, pt. 14; Nov. 15, 1967 - Dec. 26, 1968; See also box 23
Box 165 Folder 4
Index to Minutes of Meetings
1942-1943
Scope and Contents
Code No. 24-19-A, pt. 10; Jan. 7-9, 1942 - Dec. 8, 1943; See also box 24
Box 165 Folder 5
Index to Minutes of Meetings
1944-1946
Scope and Contents
Code No. 24-19-A, pt. 11; Feb. 23, 1944 - Dec. 4-5, 1946; See also box 24
Box 165 Folder 6
Index to Minutes of Meetings
1947-1949
Scope and Contents
Code No. 24-19-A, pt. 12; Feb. 26, 1947 - Sept. 28-30, 1949; See also box 24
Box 165 Folder 7
Index to Minutes of Meetings
1950-1953
Scope and Contents
Code No. 24-19-A, pt. 13; Jan. 18-20, 1950 - Mar. 26-27, 1953; See also box 24
Box 166 Folder 1
Index to Minutes of Meetings
1953-1956
Scope and Contents
Code No. 24-19-A, pt. 14; Apr. 28-30, 1953 - Nov. 27, 1956; See also box 24
Box 166 Folder 2
Index to Minutes of Meetings
1957-1958
Scope and Contents
Code No. 24-19-A, pt. 15; Jan. 8, 1957 - Dec. 10, 1958; See also box 24
Box 166 Folder 3
Index to Minutes of Meetings
1959-1961
Scope and Contents
Code No. 24-19-A, pt. 16; Jan. 14, 1959 - Jun. 7, 1961; See also box 24
Box 166 Folder 4
Index to Minutes of Meetings
1961-1963
Scope and Contents
Code No. 24-19-A, pt. 17; Jul. 17, 1961 - May 1, 1963; See also box 24
Box 166 Folder 5
Index to Minutes of Meetings
1963-1964
Scope and Contents
Code No. 24-19-A, pt. 18; Jun. 26, 1963 - Nov. 9, 1964; See also box 24
Box 166 Folder 6
Index to Minutes of Meetings
1965
Scope and Contents
Code No. 24-19-A, pt. 19; Jan. 1965 - Nov. 30, 1965; See also box 24
Box 167 Folder 1
Index to Minutes of Meetings
1966
Scope and Contents
Code No. 24-19-A, pt. 20; Jan. 18, 1966 - Dec. 6, 1966; See also box 24
Box 167 Folder 2
Index to Minutes of Meetings
1967
Scope and Contents
Code No. 24-19-A, pt. 21; Jan. 11, 1967 - Nov. 29, 1967; See also box 24
Box 167 Folder 3
Index to Minutes of Meetings
1968
Scope and Contents
Code No. 24-19-A, pt. 22; Jan. 8, 1968 - Dec. 3, 1968; See also box 24
Box 167 Folder 4
Index to Minutes of Meetings
1969-1970
Scope and Contents
Code No. 24-19-A, pt. 23; Jan. 25, 1969 - Dec. 8, 1970; See also box 24
Box 167 Folder 5
Railway Labor Executives Association - Financial Reports
1956
Scope and Contents
Code No. 24-19-B, pt. 1; Jun. 1, 1956 - Dec. 1956
Box 167 Folder 6
Railway Labor Executive Association - Financial Reports
1957-1966
Scope and Contents
Code No. 24-19-B, pt. 2; Jan. 1957 - Apr. 1966
Box 167 Folder 7
Index to Minutes of Meetings
1929-1949
Scope and Contents
Code No. 24-19-C, Index; Jan. 30-31, 1929 - Sept. 28-30, 1949; See also box 24
Box 168 Folder 1
Clippings only - re: railroad wages
1932
Scope and Contents
Code No. 24-19-D; See also box 24
Box 168 Folder 2
Labor Policy - Labor Cooperative Education and Publishing Society to inc. Annual Report
1942-1950
Scope and Contents
Code No. 26-19, pt. 4; See also box 24
Box 168 Folder 3
Labor Policy - Labor Cooperative Education and Publishing Society to inc. Annual Report
1950-1957
Scope and Contents
Code No. 26-19, pt. 5; See also box 24
Box 168 Folder 4
Labor Policy - Labor Cooperative Education and Publishing Society to inc. Annual Report
1957-1959
Scope and Contents
Code no. 26-19, pt. 6; See also box 24
Box 168 Folder 5
Labor Policy - Labor Cooperative Education and Publishing Society to inc. Annual Report
1960-1962
Scope and Contents
Code No. 26-19, pt. 7; See also box 24
Box 168 Folder 6
Labor Policy - Labor Cooperative Education and Publishing Society to inc. Annual Report
1962-1965
Scope and Contents
Code No. 26-19, pt. 8; See also box 24
Box 168 Folder 7
Labor Cooperative Educational and Publishing Society - Monthly Report
1944-1948
Scope and Contents
Code No. 26-19-A, pt. 4; See also box 24
Box 169 Folder 1
Labor Cooperative Educational and Publishing Society - Monthly Report
1949-1960
Scope and Contents
Code No. 26-19-A, pt. 5; See also box 24
Box 169 Folder 2
Financial Minutes of Labor Cooperative Educational Publishing Society
1949-1960
Scope and Contents
Code No. 26-19-A, pt. 6; See also box 24
Series XXV: Railroad Employees' Department-Master File of Official Circulars, 1916-1867
Scope and Contents
Official and department circulars of the Railway Employees' Department, 1916-1967, on issues affecting the individual unions affiliated with the Railway Employee' Department. Major issues highlighted throughout the circulars include: the move to abolish p
Box 169 Folder 3
Railroad Employees' Department-Master File of Official Circulars
1916-1918
Scope and Contents
pt. 1, no. 27-86
Box 169 Folder 4
Railroad Employees' Department-Master File of Official Circulars
1919-1920
Scope and Contents
pt. 2, no 87-127
Box 169 Folder 5
Railroad Employees' Department-Master File of Official Circulars
1921
Scope and Contents
pt. 3, 128-134
Box 169 Folder 6
Railroad Employees' Department-Master File of Official Circulars
1922-1923
Scope and Contents
pt. 4
Box 169 Folder 7
Railroad Employees' Department-Master File of Official Circulars
1924-1931
Scope and Contents
pt. 5
Box 175 Folder 1
Department Circulars
1950-1954
Scope and Contents
Code No. 1821-2010-21; Oct. 12, 1950 - Aug. 30, 1954
Box 175 Folder 2
Department Circulars
1954-1956
Scope and Contents
Code No. 2010-22-2357-10; Sept. 3, 1954 - Dec. 13, 1956
Box 175 Folder 3
Department Circulars
1957-1959
Scope and Contents
Code No. 2361-2399; Mar. 5, 1957 - Mar. 20, 1959
Box 175 Folder 4
Department Circulars
1959-1960
Scope and Contents
Code No. 2400-2357-30; May 22, 1959 - Nov. 17, 1960
Box 175 Folder 5
Department Circulars
1961-1962
Scope and Contents
Code No. 2431-2459; Jan. 20, 1961 - Jul. 9, 1962
Box 175 Folder 6
Department Circulars
1964-1966
Scope and Contents
Code No. 29-854, pt. 19; Sept. 1, 1964 - Sept. 14, 1966; See also box 28
Box 176 Folder 1
Miscellaneous circulars and organizing material
Scope and Contents
40 hour committee, organizing flyers, negotiating flyers and supervisors agreements
Box 177 Folder 1
Miscellaneous files on National Agreement - correspondence and minutes
1918-1922