Reel 5
Container
Contains 310 Results:
Findings and Awards continued
File — Reel: 5
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. William Brothers Boiler Manufacturing. Minneapolis, MN
File — Reel: 5
Identifier: 185
Scope and Contents
1 p.
Dates:
1918-1919
Employees v. Ross Gear and Tool. Lafayette, IN.
File — Reel: 5
Identifier: 186
Scope and Contents
2 pp.
Dates:
1918-1919
Street and Electric Railway Employees, Divisions 809, 839, 845 and 852 v. Ohio Electric Railway. Springfield, OH.
File — Reel: 5
Identifier: 187
Scope and Contents
15 pp.
Dates:
1918-1919
Street and Electric Railway Employees, Divisions 568, 592, and 624 v. Buffalo and Lake Erie Traction. Erie, PA.
File — Reel: 5
Identifier: 188
Scope and Contents
3 pp.
Dates:
1918-1919
Street and Electric Railway Employees, Division 568 v. Cleveland and Erie Traction. Girard PA.
File — Reel: 5
Identifier: 189
Scope and Contents
3 pp.
Dates:
1918-1919
Street and Electric Railway Employees, Divisions 174, 235, 238, 240, 243, 246, 249, 253, 270, 280, 373, 473, 503, 551, and 661 v. Bay State Railway. Boston.
File — Reel: 5
Identifier: 190
Scope and Contents
3 pp.
Dates:
1918-1919
Newspaper Publishers v. Machinists. New York City.
File — Reel: 5
Identifier: 191
Scope and Contents
2 pp.
Dates:
1918-1919
Wyoming Valley Metal Trades v. Vulcan Iron Works et al. Wilkes-Barre, PA.
File — Reel: 5
Identifier: 192
Scope and Contents
3 pp.
Dates:
1918-1919
Leather Workers, Local 89 v. William F. Mosser et al. Richmond, WV.
File — Reel: 5
Identifier: 193
Scope and Contents
2 pp.
Dates:
1918-1919