Reel 1
Container
Contains 451 Results:
Employees v. Western Knitting Mills. Rochester, MI.
File — Reel: 1
Identifier: 446
Scope and Contents
1 p.
Dates:
1918-1919
Wage Scale--Nashville Railway and Light. Nashville, TN.
File — Reel: 1
Identifier: 447
Scope and Contents
1 p.
Dates:
1918-1919
Emergency Employees v. Western Union Telegraph. Kansas City, MO.
File — Reel: 1
Identifier: 448
Scope and Contents
1 p.
Dates:
1918-1919
Twin City Carpenters v. Employers. Minneapolis, MN.
File — Reel: 1
Identifier: 449
Scope and Contents
1 p.
Dates:
1918-1919
Bakers, Local 17 v. Brennan Baking et al. Columbus.
File — Reel: 1
Identifier: 450
Scope and Contents
From the Collection:
The records consist of digests of cases, examiners' reports, findings and awards, selected case files and proceedings transcripts, and executive session minutes documenting the work of the National War Labor Board. Also included are minutes of NWLB public meetings, selected administrative files and general subject files.
Dates:
1918-1919
Employees v. Mark Manufacturing. Evanston, IL.
File — Reel: 1
Identifier: 89
Scope and Contents
2 pp.
Dates:
1918-1919
Journeyman Masons v. Employers. West Point and Highland Falls, New York.
File — Reel: 1
Identifier: 90
Scope and Contents
1 p.
Dates:
1918-1919
Merchant and Evans v. Union Machinists. Philadelphia.
File — Reel: 1
Identifier: 91
Scope and Contents
1 p.
Dates:
1918-1919
Street and Electric Railway Employees, Division 802 v. Kansas City and Western Railway. Leavenworth, KS.
File — Reel: 1
Identifier: 92
Scope and Contents
1 p.
Dates:
1918-1919
Iron, Steel, and Tin Workers v. Southern California Iron and Steel. Los Angeles.
File — Reel: 1
Identifier: 93
Scope and Contents
1 p.
Dates:
1918-1919