C-5 Circulars - 1938-41

Name/Title

C-5 Circulars - 1938-41

Entry/Object ID

0001.B0046.0017

Scope and Content

C-5 Circulars - 1938-41

Category

Circulars, Correspondence, Freight, World War 2, MOW, Passenger Trains, Track Materials, Safety, Tools, Notices
Bulletins/Circulars/Notices, Archival Materials, Wars

Acquisition

Accession

0001.1

Source or Donor

Kennecott Copper Company

Acquisition Method

Gift

Archive Details

Creator

Nevada Northern Railway

Date(s) of Creation

January 15, 1938 - December 1, 1941

Primary Language

English

Archive Items Details

Title

Movement of Household Goods

Description

Correspondence regarding the free movement of household goods by employees, December 1, 1941.

Creator

Harold J. Beem

Date(s) of Creation

December 1, 1941

Title

Sale of Materials

Description

Correspondence advising the sale of company materials carrying government priority ratings would be discontinued, December 1, 1941.

Creator

Harold J. Beem

Date(s) of Creation

December 1, 1941

Title

MOW Instructions

Description

Memos regarding time rules and schedules for the MOW department, 1941.

Creator

Walter Root Armstrong, Jr.

Date(s) of Creation

1941

Title

Accident Reporting Instructions

Description

Instructions to include Frank Roper on flashes reporting accidents, November 24, 1941.

Creator

Harold J. Beem

Date(s) of Creation

November 24, 1941

Title

Terminal Inspection

Description

Correspondence regarding who would accompany H.A. Fravel on the terminal inspection, October 17, 1941.

Creator

Harold J. Beem

Date(s) of Creation

October 17, 1941

Title

Payroll Records

Description

Correspondence regarding requirements for payroll records, October 1941.

Creator

Harold J. Beem

Date(s) of Creation

October 7, 1941 - October 15, 1941

Title

Kirker Plans

Description

Correspondence requesting that Kirker give the dispatcher a line up of his plans for the day so that he could be reached in case of emergency, October 3, 1941.

Creator

Walter Root Armstrong, Jr.

Date(s) of Creation

October 3, 1941

Title

Loading Stock Cars

Description

Instructions to the section foremen to assist loading sheep in stock cars, September 10, 1941.

Creator

Walter Root Armstrong, Jr.

Date(s) of Creation

September 10, 1941

Title

Bus Garage Use

Description

Correspondence instructing that no work on privately owned automobiles would be performed at the bus garage, August 21, 1941.

Creator

Harold J. Beem

Date(s) of Creation

August 21, 1941

Title

Passenger Train Discontinued

Description

Correspondence and memos to the section foreman regarding instructions following the discontinuance of the passenger train, 1941.

Creator

Walter Root Armstrong, Jr.

Date(s) of Creation

July 30, 1941 - August 7, 1941

Title

Record of Laborers Entering Service

Description

Memo requiring section foreman to send laborers social security cards with their record of laborers entering service, July 15, 1941.

Creator

Walter Root Armstrong, Jr.

Date(s) of Creation

July 15, 1941

Title

Interdepartmental Reports

Description

Correspondence requesting that departments review their reports to see if any can be discontinued with reply, July 1941.

Creator

Harold J. Beem, George L. Hickey

Date(s) of Creation

July 10, 1941 - July 14, 1941

Title

Independence Day 1941

Description

Memos regarding scheduling for Independence Day 1941, June 26, 1941.

Creator

Walter Root Armstrong, Jr.

Date(s) of Creation

June 26, 1941

Title

Freight Car Delays

Description

Correspondence regarding AAR concerns with freight car delays, May 27, 1941.

Creator

George L. Hickey

Date(s) of Creation

May 27, 1941

Title

Use of Initials

Description

Memo instructing section foreman to use first initials for time reports, March 5, 1941.

Creator

Walter Root Armstrong, Jr.

Date(s) of Creation

May 5, 1941

Title

Treated Ties

Description

Memo instructing section foremen to report the number of treated ties removed, March 5, 1941.

Creator

Walter Root Armstrong, Jr.

Date(s) of Creation

May 5, 1941

Title

Section Limits

Description

New list of section limits effective January 1, 1941, December 9, 1940.

Creator

Walter Root Armstrong, Jr.

Date(s) of Creation

December 9, 1940

Title

Material

Description

Memos regarding order and inventory of materials, 1940.

Creator

Walter Root Armstrong, Jr.

Date(s) of Creation

October 15, 1940 - December 7, 1940

Title

Defective Tools

Description

Memo regarding crews using defective tools and instructing that new ones be ordered, October 5, 1940.

Creator

Walter Root Armstrong, Jr.

Date(s) of Creation

October 5, 1940

Title

New Ties

Description

Memo regarding instructions for section gangs to cover new ties with dirt after unloading, October 5, 1940.

Creator

Walter Root Armstrong, Jr.

Date(s) of Creation

October 5, 1940

Title

Discontinuance of Report

Description

Correspondence discontinuing form 197, "Daily Report of Work Done by the Bridge & Building Department," September 23, 1940.

Creator

Walter Root Armstrong, Jr.

Date(s) of Creation

September 23, 1940

Title

Labor Day 1940

Description

Memos regarding section foremen laying off for Labor Day 1940, August 1940.

Creator

Walter Root Armstrong, Jr.

Date(s) of Creation

August 27, 1940 - August 29, 1940

Title

Inspection of Property

Description

Correspondence regarding a visit to the NNRy properties by D.C. Jackling with memo to all foremen instructing them to make a general cleaning up of all sections, August 1940.

Creator

Walter Root Armstrong, Jr., George L. Hickey

Date(s) of Creation

August 17, 1940 - August 27, 1940

Title

General Office Hours

Description

Correspondence advising the hours in the general offices would be restored to the standard basis, August 20, 1940.

Creator

George L. Hickey

Date(s) of Creation

August 20, 1940

Title

Department Head Stamps

Description

Correspondence directing the use of stamps showing the official title for the heads of departments, August 16, 1940.

Creator

George L. Hickey

Date(s) of Creation

August 16, 1940

Title

Record of Laborers Entering Service

Description

Issuance of new form "Record of Laborers Entering Service" issued to the section foremen, June 26, 1940.

Creator

Walter Root Armstrong, Jr.

Date(s) of Creation

June 26, 1940

Title

Special Notice No. 211 - Company Property

Description

Special notice no. 211 instructing the handling of company property, May 2, 1940.

Creator

Harold J. Beem

Date(s) of Creation

May 2, 1940

Title

Holidays

Description

Memos regarding crews laying off for Independence Day and Decorating Day 1940.

Creator

Walter Root Armstrong, Jr.

Date(s) of Creation

May 23, 1940 - June 26, 1940

Title

Dull Picks

Description

Memo instructing section foremen to send back dull picks when receiving new ones, June 10, 1940.

Creator

Walter Root Armstrong, Jr.

Date(s) of Creation

June 10, 1940

Title

Inspection of Property

Description

Correspondence regarding clean up of the property in preparation for a visit by D.C. Jackling, 1939-1940.

Creator

Walter Root Armstrong, Jr., George L. Hickey, Harold J. Beem

Date(s) of Creation

1939 - 1940

Title

IRS Rulings

Description

Correspondence regarding AAR communication in regards to IRS rulings, April 24, 1940.

Creator

George L. Hickey

Date(s) of Creation

April 24, 1940

Title

Holiday Layoffs 1939

Description

Memos regarding holiday layoffs for 1939.

Creator

Walter Root Armstrong, Jr.

Date(s) of Creation

June 29, 1939 - December 28, 1939

Title

Inventory of Material

Description

Correspondence requesting an inventory of material, December 27, 1938.

Creator

Walter Root Armstrong, Jr.

Date(s) of Creation

December 27, 1938

Title

Postal Rates

Description

Correspondence regarding postal rages on reading material, November 7, 1938.

Creator

George L. Hickey

Date(s) of Creation

November 7, 1938

Title

Material On Hand

Description

Correspondence regarding inventorying track material on hand, January 13, 1938.

Creator

Albert Mattioni

Date(s) of Creation

January 13, 1938

Dimensions

Height

11 in

Width

8-1/2 in

Relationships

Related Person or Organization

Person or Organization

Walter Root Armstrong, Jr., Raymond A. Evans, Thomas Felix Lake, Harry Alex Fravel, Frank Roper, Percy W. Hull, Charles Kirker, F.D. Brown, Association of American Railroads, Ed Hill, George Miller (Foreman), E.F. Druehl, John Diflorio, Daniel Cowan Jackling, Albert Mattioni, Charles McKeever Nesbitt, H.R. Amens, Harold Aaron Davidson, U.P. Di Cianno, Ed DiSanza, Internal Revenue Service, U.S. Postal Service

Related Places

Place

Location

East Ely Yard

City

East Ely, Kimberly, Ruth, Ely, McGill, Cherry Creek, Cobre, Shafter

County

White Pine, Elko

State/Province

Nevada

Country

United States of America

Continent

North America

* Untyped Place

Currie, Decoy

Railroad Location

McGill Junction, Goshute, Warm Springs