Box 13
Container
Contains 18 Results:
Collins, D.: Federal Docket (F.D.) #21989, Penn-New York Central merger, 1963
File — Box: 13, Folder: 11
Scope and Contents
Statements by Jerome Lyle, Henry Darmstadt. Manuscript.
Dates:
1963
Collins, D.: Dockets 21989-21990, Penn-New York Central merger, 1962
File — Box: 13, Folder: 12
Scope and Contents
Statements by L. Lecht, Leighty. Manuscript.
Dates:
1962
Collins, D.: Railroad Consolidations Public Interest, 1962
File — Box: 13, Folder: 13
Scope and Contents
Manuscript
Dates:
1962
Collins, D.: Statements - Anti-trust and monopoly subcommittee, 1962
File — Box: 13, Folder: 14
Scope and Contents
Manuscript
Dates:
1962
Collins, D.: Penn-New York Central Merger, 1962-1963
File — Box: 13, Folder: 15
Scope and Contents
Correspondence, pamphlets, etc.
Dates:
1962-1963
Collins, D.: Miscellaneous material on Penn-New York Central merger, 1962-1965
File — Box: 13, Folder: 16
Scope and Contents
A-D. Miscellaneous.
Dates:
1962-1965
Collins, D.: Miscellaneous Material on Penn-New York Central merger., 1962-1966
File — Box: 13, Folder: 17
Scope and Contents
A-1 - H-1. Miscellaneous.
Dates:
1962-1966
Officers' Files (Collins, D.)
File — Box: 13
Scope and Contents
From the Collection:
One-hundred and thirty-one linear feet of documents comprising the greatest bulk of S.U.N.A. records have been deposited with the Labor Management Docu-mentation Center of the New York State School of Industrial and Labor Relations as part of the U.T.U.-Cornell Joint Railway Labor History Project. Included in this collection are constitutions; by-laws, convention and Board of Director Minutes; officer's records; financial documents; strike, arbitration, wage and vacation files...
Dates:
1834-1971