Box 38
Container
Contains 59 Results:
Individual Carrier Agreement and Strike Files (New York Central-New Orleans and Northeastern)
File — Box: 38
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
Agreement and Strike File: New York Central - Minutes of meeting, 1955
File — Box: 38, Folder: 1
Scope and Contents
Correspondence
Dates:
1955
Agreement and Strike File: New York Central - Miscellaneous, 1955
File — Box: 38, Folder: 2
Scope and Contents
Correspondence
Dates:
1955
Agreement and Strike File: New York Central - Claims of J.P. Klein and Norris George, 1955
File — Box: 38, Folder: 3
Scope and Contents
Correspondence
Dates:
1955
Agreement and Strike File: New York Central - Claims, 1955
File — Box: 38, Folder: 4
Scope and Contents
A-B. Correspondence.
Dates:
1955
Agreement and Strike File: New York Central - Various Claims, 1955-1959
File — Box: 38, Folder: 5
Scope and Contents
4a. A-1 - B-1. Correspondence.
Dates:
1955-1959
Agreement and Strike File: New York Central - Miscellaneous, 1956
File — Box: 38, Folder: 6
Scope and Contents
Correspondence.
Dates:
1956
Agreement and Strike File: New York Central - Morgan case, 1956
File — Box: 38, Folder: 7
Scope and Contents
A-1 - B-1. Correspondence.
Dates:
1956
Agreement and Strike File: New York Central - Miscellaneous, 1957
File — Box: 38, Folder: 8
Scope and Contents
Correspondence
Dates:
1957
Agreement and Strike File: New York Central - Morgan Case, 1958
File — Box: 38, Folder: 9
Scope and Contents
Correspondence
Dates:
1958