Skip to main content

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