Box 29
Container
Contains 69 Results:
Agreement and Strike File: Lehigh Valley - Miscellaneous, 1940
File — Box: 29, Folder: 61
Scope and Contents
Correspondence
Dates:
1940
Agreement and Strike File: Lehigh Valley - Miscellaneous, 1950-1951
File — Box: 29, Folder: 62
Scope and Contents
Correspondence
Dates:
1950-1951
Agreement and Strike File: Lehigh Valley - Miscellaneous, 1951
File — Box: 29, Folder: 63
Scope and Contents
Correspondence
Dates:
1951
Agreement and Strike File: Lehigh Valley, 1952-1953
File — Box: 29, Folder: 64
Scope and Contents
Correspondence
Dates:
1952-1953
Agreement and Strike File: Lehigh Valley - Abandonment, 1954
File — Box: 29, Folder: 65
Scope and Contents
Correspondence
Dates:
1954
Agreement and Strike File: Lehigh Valley - Correspondence on award 1763, 1957
File — Box: 29, Folder: 66
Scope and Contents
Correspondence
Dates:
1957
Agreement and Strike File: Litchfield and Madison Railway - Agreement, 1918
File — Box: 29, Folder: 67
Scope and Contents
Correspondence
Dates:
1918
Agreement and Strike File: Litchfield and Madison - Miscellaneous, agreement, 1939
File — Box: 29, Folder: 68
Scope and Contents
Correspondence
Dates:
1939
Individual Carrier Agreement and Strike Files (Kennecott Copper Corporation-Litchfield and Madison)
File — Box: 29
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