Box 1
Container
Contains 15 Results:
Minutes of Meeting of Board of Arbitration, 1915
File — Box: 1, Folder: 1
Scope and Contents
Reconvened At Chicago Illinois, August 17, 1915.
Dates:
1915
Minutes of Meeting of Board of Arbitration, 1916
File — Box: 1, Folder: 2
Scope and Contents
Reconvened at Chicago Illinois, January 4th 1916.
Dates:
1916
Reports, 1918
File — Box: 1, Folder: 3
Reports, 1919
File — Box: 1, Folder: 4
Reports, 1920
File — Box: 1, Folder: 5
Index to decisions affecting employees in engine and train service, 1936
File — Box: 1, Folder: 6
Scope and Contents
Index and Supplement to Index
Dates:
1936
Item 1: Report to the President by W. G. McAdoo, Director General of Railroads, 1918
File — Box: 1, Folder: 3
Scope and Contents
Report of the Work of the United States Railroad Administration for the first seven months of its existence, ending July 31, 1918
Format: Pamphlet.
Dates:
1918
Item 2: Annual Report of W. G. McAdoo, Director of Railroads, 1918, 1918
File — Box: 1, Folder: 3
Scope and Contents
Division of Labor of the Railroad Administration
Format: Pamphlet.
Dates:
1918
Item 3: Annual Report of the Regional Director for the Northwestern Region to the Director General of Railroads, 1918
File — Box: 1, Folder: 3
Scope and Contents
Format: Pamphlet.
Dates:
1918
Item 1: Annual Report of Walker D. Hines, Director General of Railroads, 1919
File — Box: 1, Folder: 4
Scope and Contents
Division of Law
Format: Pamphlet.
Dates:
1919