Malta (Mont.)

Taxonomy

Code

Scope note(s)

Source note(s)

Display note(s)

Hierarchical terms

Malta (Mont.)

BT Montana

Malta (Mont.)

Equivalent terms

Malta (Mont.)

Associated terms

Malta (Mont.)

167 Archival description results for Malta (Mont.)

167 results directly related Exclude narrower terms

Great Northern Authorization for Expediture (AFE) 71387, Malta, Montana, 1945

AFE, Series II, Number 71387, Malta, Montana, August 17, 1945, Highway Underpass. Located in folder 'Malta'. Other subject categories: Bridge. Initial cataloger's disposition code: M, AFE Sheet page 1, with map or other paper

Great Northern Authorization for Expediture (AFE) 71418, Malta, Montana, 1945

AFE, Series II, Number 71418, Malta, Montana, August 20, 1945, Reduce and Remodel Depot. Located in folder 'Malta'. Other subject categories: Depot. Initial cataloger's disposition code: M, AFE Sheet page 1, with map or other paper

Great Northern Authorization for Expediture (AFE) 7303, Malta, Montana, 1918

AFE, Series II, Number 7303, Malta, Montana, May 14, 1918, Train Order Signal. Located in folder 'Malta'. Other subject categories: Signals. Initial cataloger's disposition code: T, Split file for AFEs identified only by reference in other documents

Great Northern Authorization for Expediture (AFE) 7338, Malta, Montana, 1918

AFE, Series II, Number 7338, Malta, Montana, March 14, 1918, Relay Passing Track. Located in folder 'Malta'. Other subject categories: Relay. Initial cataloger's disposition code: C, Split File, with Pink Sheet and Map ( The AFE May say do such and such in 4 locations, Location 1 gets the AFE and its Map, Location 2 gets a pink sheet and its map, location 3 gets a pink sheet and its map, etc)

Great Northern Authorization for Expediture (AFE) 73876, Malta, Montana, 1946

AFE, Series II, Number 73876, Malta, Montana, December 2, 1946, Spring Switches. Located in folder 'Malta'. Other subject categories: Track. Initial cataloger's disposition code: T, Split file for AFEs identified only by reference in other documents

Results 61 to 70 of 167