Box 68
Container
Contains 36 Results:
Records of Local Lodges: Lodge 14 - 1933 Local Agreement (six day week); correspondence regarding local agreement at Toledo, 1940, 1933-1951
File — Box: 68, Folder: 21
Scope and Contents
Involved in agreement(s): Switchmen's Union of North America, New York Central, Michigan Central, and Lodge 14. Correspondence. 1933, 1940-1951.
Dates:
1933-1951
Records of Local Lodges: Lodge 14 - Correspondence regarding suspension of T.C. Griffith, 1935-1939
File — Box: 68, Folder: 22
Scope and Contents
A-D. Correspondence.
Dates:
1935-1939
Records of Local Lodges: Lodge 14 - Miscellaneous correspondence, 1953-1968
File — Box: 68, Folder: 23
Scope and Contents
Correspondence
Dates:
1953-1968
Records of Local Lodges: Lodge 29 - Correspondence regarding Assessments levied on Rock Island Railway, 1963
File — Box: 68, Folder: 24
Scope and Contents
Correspondence
Dates:
1963
Records of Local Lodges: Lodge 30 - Certification of membership for L.F. Patten, 1930-1943
File — Box: 68, Folder: 25
Scope and Contents
Manuscript, correspondence. 1930, 1943
Dates:
1930-1943
Records of Local Lodges: Lodge 31 - Form letter from General Chairmen 31 Saint Paul Union Depot Company, 1955
File — Box: 68, Folder: 26
Scope and Contents
Correspondence
Dates:
1955
Records of Local Lodges: Lodge 35 (Also Lodges 17, 29, 36, 58, 199, 145) - Resolutions, 1901-1902
File — Box: 68, Folder: 27
Scope and Contents
Manuscript
Dates:
1901-1902
Records of Local Lodges: Lodge 36 - Statement regarding strike called by Switchmen's Union of North America, 1916
File — Box: 68, Folder: 28
Scope and Contents
Document
Dates:
1916
Records of Local Lodges: Lodge 38 - Correspondence and agreements between Lodge 38 and Erie Division of New York Central, 1929-1943
File — Box: 68, Folder: 29
Scope and Contents
Correspondence, manuscript. 1929-1933, 1943
Dates:
1929-1943
Records of Local Lodges: Lodge 38 - New York Central, 1933-1937
File — Box: 68, Folder: 30
Scope and Contents
Correspondence
Dates:
1933-1937