Reel 16
Container
Contains 69 Results:
Appeal of the Commercial Telegraphers Union., 1919
File — Reel: 16
Identifier: 11
Scope and Contents
October 1918 to January 18, 1919. 12 pp.
Dates:
1919
Memorandum for Mr. Lauck, including an Extract from the Minutes Bearing on the Western Union Case., 1919
File — Reel: 16
Identifier: 12
Scope and Contents
March 1919. 21 pp.
Dates:
1919
Correspondence from Union and Employees (Selections)., 1918-1919
File — Reel: 16
Identifier: 14
Scope and Contents
29 pp.
Dates:
1918-1919
Correspondence with Newcomb Carleton., 1918
File — Reel: 16
Identifier: 15
Scope and Contents
18 pp.
Dates:
1918
Letters from Employees to President Woodrow Wilson (Selections)., 1918
File — Reel: 16
Identifier: 16
Scope and Contents
22 pp.
Dates:
1918
Correspondence with Postmaster General Burleson., 1918-1919
File — Reel: 16
Identifier: 17
Scope and Contents
2pp
Dates:
1918-1919
Cranemen, et al. v. General Electric. Schenectady, NY.: Transcript of Hearing., 1918
File — Reel: 16
Identifier: 18
Scope and Contents
May 18, 1918. 53 pp.
Dates:
1918
Briefs and Data of the Schenectady Metal Trades Council., 1918
File — Reel: 16
Identifier: 19
Scope and Contents
14 pp.
Dates:
1918
Rebuttal to Statement of General Electric by Schenectady Metal Trades Council., 1918
File — Reel: 16
Identifier: 20
Scope and Contents
7 pp.
Dates:
1918