Box 05
Container
Contains 19 Results:
Tax on admissions, Tax on dues (2 booklets), 1922
File — Box: 05, Folder: 07
Scope and Contents
From the Collection:
This collection is primarily comprised of correspondence between the members of the National Commission, their attorneys and baseball club presidents. Correspondence subjects range from attorney fees, affidavits, player contracts and court proceeding preparations. Also included are the National Agreement with revisions, Cincinnati Peace Agreement and Major-Minor League Agreement. Court transcripts of 1919 of opening statements, direct and cross-examinations, Court of Appeals transcripts,...
Dates:
1922
National League Agreement (Sept. 11, 1903), revisions of 1912 and 1918, 1912 July 20; 1918 January 15
File — Box: 05, Folder: 08
Scope and Contents
From the Collection:
This collection is primarily comprised of correspondence between the members of the National Commission, their attorneys and baseball club presidents. Correspondence subjects range from attorney fees, affidavits, player contracts and court proceeding preparations. Also included are the National Agreement with revisions, Cincinnati Peace Agreement and Major-Minor League Agreement. Court transcripts of 1919 of opening statements, direct and cross-examinations, Court of Appeals transcripts,...
Dates:
1912 July 20; 1918 January 15
Cincinnati Peace Agreement, copy (original in BA MSS 030, folder 9), 1915 December 22
File — Box: 05, Folder: 09
Scope and Contents
From the Collection:
This collection is primarily comprised of correspondence between the members of the National Commission, their attorneys and baseball club presidents. Correspondence subjects range from attorney fees, affidavits, player contracts and court proceeding preparations. Also included are the National Agreement with revisions, Cincinnati Peace Agreement and Major-Minor League Agreement. Court transcripts of 1919 of opening statements, direct and cross-examinations, Court of Appeals transcripts,...
Dates:
1915 December 22
Correspondence - Jener & Heydler re: 1903 Peace Agreement (original in folder), National Agreement, 1915 December 25
File — Box: 05, Folder: 09
Scope and Contents
From the Collection:
This collection is primarily comprised of correspondence between the members of the National Commission, their attorneys and baseball club presidents. Correspondence subjects range from attorney fees, affidavits, player contracts and court proceeding preparations. Also included are the National Agreement with revisions, Cincinnati Peace Agreement and Major-Minor League Agreement. Court transcripts of 1919 of opening statements, direct and cross-examinations, Court of Appeals transcripts,...
Dates:
1915 December 25
Agreement - AL, NL, NA, Baseball Players Fraternity, 1914 January 06
File — Box: 05, Folder: 10
Scope and Contents
From the Collection:
This collection is primarily comprised of correspondence between the members of the National Commission, their attorneys and baseball club presidents. Correspondence subjects range from attorney fees, affidavits, player contracts and court proceeding preparations. Also included are the National Agreement with revisions, Cincinnati Peace Agreement and Major-Minor League Agreement. Court transcripts of 1919 of opening statements, direct and cross-examinations, Court of Appeals transcripts,...
Dates:
1914 January 06
National Agreement, original and a copy, 1920 November 01
File — Box: 05, Folder: 11
Scope and Contents
From the Collection:
This collection is primarily comprised of correspondence between the members of the National Commission, their attorneys and baseball club presidents. Correspondence subjects range from attorney fees, affidavits, player contracts and court proceeding preparations. Also included are the National Agreement with revisions, Cincinnati Peace Agreement and Major-Minor League Agreement. Court transcripts of 1919 of opening statements, direct and cross-examinations, Court of Appeals transcripts,...
Dates:
1920 November 01
Major-Minor League Agreement re: recognition of Commissioner, 1921 January 12
File — Box: 05, Folder: 12
Scope and Contents
From the Collection:
This collection is primarily comprised of correspondence between the members of the National Commission, their attorneys and baseball club presidents. Correspondence subjects range from attorney fees, affidavits, player contracts and court proceeding preparations. Also included are the National Agreement with revisions, Cincinnati Peace Agreement and Major-Minor League Agreement. Court transcripts of 1919 of opening statements, direct and cross-examinations, Court of Appeals transcripts,...
Dates:
1921 January 12
Major League Agreement, Dec. 12, 1944, Feb. 3, 1945, 1944-1945
File — Box: 05, Folder: 12
Scope and Contents
From the Collection:
This collection is primarily comprised of correspondence between the members of the National Commission, their attorneys and baseball club presidents. Correspondence subjects range from attorney fees, affidavits, player contracts and court proceeding preparations. Also included are the National Agreement with revisions, Cincinnati Peace Agreement and Major-Minor League Agreement. Court transcripts of 1919 of opening statements, direct and cross-examinations, Court of Appeals transcripts,...
Dates:
1944-1945
Newspaper clippings, 1919 March 26-1919 April 14
File — Box: 05, Folder: 13
Scope and Contents
From the Collection:
This collection is primarily comprised of correspondence between the members of the National Commission, their attorneys and baseball club presidents. Correspondence subjects range from attorney fees, affidavits, player contracts and court proceeding preparations. Also included are the National Agreement with revisions, Cincinnati Peace Agreement and Major-Minor League Agreement. Court transcripts of 1919 of opening statements, direct and cross-examinations, Court of Appeals transcripts,...
Dates:
1919 March 26-1919 April 14