Reel 2
Container
Contains 243 Results:
Resumes of Cases continued; Examiners Reports
File — Reel: 2
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. Montana Power. Lewiston, MT
File — Reel: 2
Identifier: 1
Scope and Contents
1 p.
Dates:
1918-1919
Employees v. Rome Manufacturing. Rome, NY
File — Reel: 2
Identifier: 2
Scope and Contents
1 p.
Dates:
1918-1919
Employees v. Rockport Granite. Rockport, MA
File — Reel: 2
Identifier: 3
Scope and Contents
1 p.
Dates:
1918-1919
Employees v. Rome Locomotive. Rome, NY
File — Reel: 2
Identifier: 4
Scope and Contents
1 p.
Dates:
1918-1919
Employees v. Rome Wire. Rome, NY
File — Reel: 2
Identifier: 5
Scope and Contents
1 p.
Dates:
1918-1919
Employees v. United States Steel. Pittsburgh, PA
File — Reel: 2
Identifier: 6
Scope and Contents
1 p.
Dates:
1918-1919
Machinists v. H.W. Butterworth and Sons. Philadelphia
File — Reel: 2
Identifier: 7
Scope and Contents
1 p.
Dates:
1918-1919
Employees v. Bay State Tap and Die. Mansfield, MA
File — Reel: 2
Identifier: 8
Scope and Contents
1 p.
Dates:
1918-1919
Employees v. Haynes Automobile. Kokomo, IN
File — Reel: 2
Identifier: 9
Scope and Contents
1 p.
Dates:
1918-1919