Box 31
Container
Contains 42 Results:
RLEA: Individuals, Miscellaneous, 1951-1952
File — Box: 31, Folder: 18
RLEA: By-Laws, 1926-1954
File — Box: 31, Folder: 19
Scope and Contents
Includes original By-Laws as well as reports from the Committee forming 1952 to amend them.
Dates:
1926-1954
RLEA: Chairman, 1950
File — Box: 31, Folder: 20
Scope and Contents
Includes meeting minutes electing G.E. Leighty as new chairman and condolences on the passing of former chairman Harry W. Fraser.
Dates:
1950
RLEA: Lloyd's Insurance Policy, American Checkwriter Company, 1943
File — Box: 31, Folder: 21
RLEA: Office, Checkwriter and Forgery Bond, 1954
File — Box: 31, Folder: 22
RLEA: Chief Executives, Telephone Numbers and Home Addresses, 1943-1947
File — Box: 31, Folder: 23
RLEA: Financial, Railroad Unemployment Insurance Contributions, 1939-1955
File — Box: 31, Folder: 24
RLEA: Committees, Lists of Members of, 1947-1949
File — Box: 31, Folder: 25
RLEA: Conventions, 1949-1951
File — Box: 31, Folder: 26
RLEA: Executive-Secretary Julius G. Luhrsen, 1943-1945
File — Box: 31, Folder: 27