Reel 5
Container
Contains 310 Results:
Pattern Makers v. Employers. Buffalo, NY.
File — Reel: 5
Identifier: 182
Scope and Contents
2 pp.
Dates:
1918-1919
Street and Electric Railway Employees, Division 192 v. San Francisco-Oakland Terminal Railways. Oakland, CA.
File — Reel: 5
Identifier: 183
Scope and Contents
3 pp.
Dates:
1918-1919
Employees v. Avis Manufacturing. West Haven, CT.
File — Reel: 5
Identifier: 184
Scope and Contents
2 pp.
Dates:
1918-1919
Employees v. William Brothers Boiler Manufacturing. Minneapolis, MN
File — Reel: 5
Identifier: 185
Scope and Contents
1 p.
Dates:
1918-1919
Employees v. Ross Gear and Tool. Lafayette, IN.
File — Reel: 5
Identifier: 186
Scope and Contents
2 pp.
Dates:
1918-1919
Street and Electric Railway Employees, Divisions 809, 839, 845 and 852 v. Ohio Electric Railway. Springfield, OH.
File — Reel: 5
Identifier: 187
Scope and Contents
15 pp.
Dates:
1918-1919
Street and Electric Railway Employees, Divisions 568, 592, and 624 v. Buffalo and Lake Erie Traction. Erie, PA.
File — Reel: 5
Identifier: 188
Scope and Contents
3 pp.
Dates:
1918-1919
Street and Electric Railway Employees, Division 568 v. Cleveland and Erie Traction. Girard PA.
File — Reel: 5
Identifier: 189
Scope and Contents
3 pp.
Dates:
1918-1919
Street and Electric Railway Employees, Divisions 174, 235, 238, 240, 243, 246, 249, 253, 270, 280, 373, 473, 503, 551, and 661 v. Bay State Railway. Boston.
File — Reel: 5
Identifier: 190
Scope and Contents
3 pp.
Dates:
1918-1919
Newspaper Publishers v. Machinists. New York City.
File — Reel: 5
Identifier: 191
Scope and Contents
2 pp.
Dates:
1918-1919