Skip to main content

Archives at Cornell

Box 71

 Container

Contains 193 Results:

Item 1: Brief, 1938

 File — Box: 71, Folder: 13
Scope and Contents

Author: Hayward Brief Co.

Notes: March 31, 1938

Format: Publication

Language: English.

Dates: 1938

Item 1: Trailer-on-Flatcar Service, 1960

 File — Box: 71, Folder: 14
Scope and Contents

Author: American Association of Railroads

Format: Publication

Language: English.

Dates: 1960

Item 1: Der GdED Ratgeber

 File — Box: 71, Folder: 15
Scope and Contents

Author: Verlag der GdED

Format: Publication

Language: German.

Dates: 1817-1984

Item 1: Report, 1965

 File — Box: 71, Folder: 16
Scope and Contents

Author: Great Britain Ministry of Labour

Notes: September 1965

Format: Publication

Language: English.

Dates: 1965

Item 1: The Railroad Land Grant Legend in American History Texts, 1945

 File — Box: 71, Folder: 17
Scope and Contents

Author: Robert S. Henry

Notes: September 1945

Format: Publication

Language: English.

Dates: 1945

Item 2: The Unity of the American Railway System

 File — Box: 71, Folder: 17
Scope and Contents

Author: W. Jett Lauck

Format: Publication

Language: English.

Dates: 1817-1984

Item 3: The Day of Two Noons

 File — Box: 71, Folder: 17
Scope and Contents

Author: Association of American Railroads

Format: Publication

Language: English.

Dates: 1817-1984

Item 1: The Course of Railway Labor Legislation, 1946

 File — Box: 71, Folder: 18
Scope and Contents

Author: Daniel P. Loomis

Notes: July 30, 1946

Format: Publication

Language: English.

Dates: 1946

Item 1: The Watson-Parker Law, 1927

 File — Box: 71, Folder: 19
Scope and Contents

Author: Wm. Z. Foster

Format: Publication

Language: English.

Dates: 1927

Item 1: Inadequacies of Railway Management

 File — Box: 71, Folder: 20
Scope and Contents

Author: W. Jett Lauck

Format: Publication

Language: English.

Dates: 1817-1984