Reel 13
Container
Contains 16 Results:
Transcripts of Proceedings: Street and Electric Railway Employees, Divisions 268 and 26 v. Cleveland Railway and Detroit United Railway. Cleveland, OH., 1918
File — Reel: 13
Identifier: 10
Scope and Contents
June 14, 1918. 58 pp.
Dates:
1918
Transcripts of Proceedings: Machinists, Local 530, 782, and 826 v. Employers. Bridgeport, CT., 1918
File — Reel: 13
Identifier: 11
Scope and Contents
July 1, 1918. 191 pp.
Dates:
1918
Transcripts of Proceedings, 1918
File — Reel: 13
Identifier: 12
Scope and Contents
July 2, 1918. 208 pp.
Dates:
1918
Transcripts of Proceedings, 1918
File — Reel: 13
Identifier: 13
Scope and Contents
July 3, 1918. 10 pp.
Dates:
1918
Transcripts of Proceedings, 1918
File — Reel: 13
Identifier: 14
Scope and Contents
July 5, 1918. 42 pp.
Dates:
1918
Transcripts of Proceedings, 1918
File — Reel: 13
Identifier: 15
Scope and Contents
July 6, 1918. 46 pp.
Dates:
1918