Reel 17
Container
Contains 62 Results:
Correspondence regarding the Dismissal of Women Railway Employees in Cleveland., 1918-1919
File — Reel: 17
Identifier: 31
Scope and Contents
September 1918-March 1919. 32 pp.
Dates:
1918-1919
Summary of the Dispute in Docket 32: Street and Electric Railway Employees, Division 26 v. Detroit United Railways., 1918
File — Reel: 17
Identifier: 32
Scope and Contents
June 1918. 6 pp.
Dates:
1918
Statement of the Detroit United Railway., 1918
File — Reel: 17
Identifier: 33
Scope and Contents
May 27, 1918. 87 pp.
Dates:
1918
Exhibits of Wages of the Detroit United Railway., 1906-1918
File — Reel: 17
Identifier: 34
Scope and Contents
37 pp.
Dates:
1906-1918
Report on the Earnings, Operating Expenses, Service, and Rate of Fare of the Detroit United Railway, by Barclay, Parsons, and Klapp., 1918
File — Reel: 17
Identifier: 35
Scope and Contents
April 1918. 106 pp.
Dates:
1918
Correspondence regarding the Administration of the Award in Docket 32., 1918
File — Reel: 17
Identifier: 36
Scope and Contents
April-August 1918. 65 pp.
Dates:
1918
Machinists, Local 30, 782, and 826 v. Employers. Bridgeport, CT: Correspondence with Secretary of War Newton Baker,, 1917-1918
File — Reel: 17
Identifier: 37
Scope and Contents
December 1917-February 1918. 3 pp.
Dates:
1917-1918
Complaint of International Association of Machinists., 1918
File — Reel: 17
Identifier: 38
Scope and Contents
June 1918. 14 pp.
Dates:
1918
Hearing before the Mediation Branch of the Industrial Service Section of the US Army Ordnance Department regarding Machinists' and Toolmakers' Requests for Increase in Wages in Certain Bridgeport Factories., 1918
File — Reel: 17
Identifier: 39
Scope and Contents
May 23, 1918. 21 pp.
Dates:
1918
Memoranda from Ordnance Department., 1918
File — Reel: 17
Identifier: 40
Scope and Contents
May 4 and July 7, 1918. 2 pp.
Dates:
1918