Reel 3
Container
Contains 120 Results:
Employees v. Richmond Malleable Iron. Richmond, IN.
File — Reel: 3
Identifier: 111
Scope and Contents
6 pp.
Dates:
1918-1919
Employees v. Simplex Tool. Richmond, IN.
File — Reel: 3
Identifier: 112
Scope and Contents
6 pp.
Dates:
1918-1919
Pattern Makers v. Banner Pattern. Columbus, OH.
File — Reel: 3
Identifier: 113
Scope and Contents
5 pp.
Dates:
1918-1919
Pattern Makers v. Melvin Brothers Pattern. Columbus, OH.
File — Reel: 3
Identifier: 114
Scope and Contents
5 pp.
Dates:
1918-1919
Die Sinkers v. Western Drop Forge. Marion, IN.
File — Reel: 3
Identifier: 115
Scope and Contents
4 pp.
Dates:
1918-1919
Blacksmiths' Union v. La Crosse Plow. La Crosse, WI.
File — Reel: 3
Identifier: 116
Scope and Contents
7 pp.
Dates:
1918-1919
Brick Layers, Local 7 v. Tri-City Masonry Contractors. Rock Island, Il.
File — Reel: 3
Identifier: 117
Scope and Contents
8 pp.
Dates:
1918-1919
Mineral Workers, Local 253 v. International Agricultural Corporation. Mulberry, FL.
File — Reel: 3
Identifier: 118
Scope and Contents
6 pp.
Dates:
1918-1919
Mineral Workers, Local 253 v. American Agricultural Chemical. Pierce, FL.
File — Reel: 3
Identifier: 119
Scope and Contents
7 pp.
Dates:
1918-1919
Examiners' Reports continued
File — Reel: 3
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