Reel 16
Container
Contains 69 Results:
Commercial Telegraphers et al. v. Western union et al. New York City. Complaint., 1918
File — Reel: 16
Identifier: 1
Scope and Contents
April 1918. 5 pp.
Dates:
1918
Commercial Telegraphers et al. v. Western union et al. New York City. Summary of Case., 1918
File — Reel: 16
Identifier: 2
Scope and Contents
July 1918. 6 pp.
Dates:
1918
Summary Minutes of Executive Session, with a Report on the Controversy by Frank P. Walsh and William H. Taft., 1918
File — Reel: 16
Identifier: 3
Scope and Contents
June 1, 1918. 7 pp.
Dates:
1918
William H. Taft to Newcomb Carlton., 1918
File — Reel: 16
Identifier: 4
Scope and Contents
June 1918. 3 pp.
Dates:
1918
The Western Union and the War Labor Board: the Company's Position., 1918
File — Reel: 16
Identifier: 5
Scope and Contents
26 pp.
Dates:
1918
Exhibit: Memorandum of the Commercial Telegraphers of America., 1918
File — Reel: 16
Identifier: 6
Scope and Contents
4 pp.
Dates:
1918
Exhibit: the Association of Western Union Employees., 1918
File — Reel: 16
Identifier: 7
Scope and Contents
2 pp.
Dates:
1918
Industrial Autocracy in the Telegraph Companies by S.J. Konenkamp., 1918
File — Reel: 16
Identifier: 10
Scope and Contents
June 1918. 5 pp.
Dates:
1918