Reel 1
Container
Contains 451 Results:
Employees v. Worthington Pump and Machinery. East Cambridge, MA.
File — Reel: 1
Identifier: 14
Scope and Contents
2 pp.
Dates:
1918-1919
United Hatters v. United States Hat. Danbury, CT.
File — Reel: 1
Identifier: 15
Scope and Contents
1 p.
Dates:
1918-1919
Mine, Mill and Smelter Workers, Local 226 v. St. Joseph Lead. Herculaneum, MO.
File — Reel: 1
Identifier: 16
Scope and Contents
1 p.
Dates:
1918-1919
Machinists v. Machine Shops. Bridgeport, CT.
File — Reel: 1
Identifier: 17
Scope and Contents
1 p.
Dates:
1918-1919
Employees v. Eugene Dietzgen. Chicago.
File — Reel: 1
Identifier: 18
Scope and Contents
1 p.
Dates:
1918-1919
Employees v. General Electric. Pittsfield, Massachusetts.
File — Reel: 1
Identifier: 19
Scope and Contents
1 p.
Dates:
1918-1919
Cranemen v. General Electric. Schenectady, NY.
File — Reel: 1
Identifier: 20
Scope and Contents
2 pp.
Dates:
1918-1919
Federal Labor Union #15543 et al. v. Hammond Lumber et al. Van Buren, Maine.
File — Reel: 1
Identifier: 21
Scope and Contents
2 pp.
Dates:
1918-1919
Machinists et al. Bethlehem Steel. Bethlehem, PA.
File — Reel: 1
Identifier: 22
Scope and Contents
2 pp.
Dates:
1918-1919
Steam Engineers, Local 45 et al. v. Joplin and Pittsburg Railway. Joplin, Mo. and Pittsburg, Ks.
File — Reel: 1
Identifier: 23
Scope and Contents
2 pp.
Dates:
1918-1919