AFL-CIO Railway Employees' Department Records, 1912-1983
Collection Number: 5478
Kheel Center for Labor-Management Documentation & Archives
Cornell University Library
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 |