Reel 5
Container
Contains 310 Results:
Machinists v. Sturtevant. Hyde Park, MA.
File — Reel: 5
Identifier: 101
Scope and Contents
4 pp.
Dates:
1918-1919
Coopers v. Sinclair Refining. Coffeyville, KS.
File — Reel: 5
Identifier: 102
Scope and Contents
4 pp.
Dates:
1918-1919
Blacksmiths v. Bedford Stone Club. Bedford, IN.
File — Reel: 5
Identifier: 103
Scope and Contents
2 pp.
Dates:
1918-1919
Machinists, Local 1 v. J.G. Brill et al. Philadelphia.
File — Reel: 5
Identifier: 104
Scope and Contents
5 pp.
Dates:
1918-1919
Discharged Employees v. Bethlehem Steel. North Lebanon, PA.
File — Reel: 5
Identifier: 105
Scope and Contents
2 pp.
Dates:
1918-1919
Molders, Local 417 v. Baker Manufacturing et al. Saratoga Springs, NY.
File — Reel: 5
Identifier: 106
Scope and Contents
5 pp.
Dates:
1918-1919
Conductors and Motormen v. Michigan United Railways. Jackson, MI.
File — Reel: 5
Identifier: 107
Scope and Contents
9 pp.
Dates:
1918-1919
Street and Electric Railway Employees, Division 627 v. Cincinnati, Lawrenceburg, and Aurora Electric Railway. Cincinnati, OH.
File — Reel: 5
Identifier: 108
Scope and Contents
4 pp.
Dates:
1918-1919
Street and Electric Railway Employees, Division 627 v. Cincinnati Traction. Cincinnati, OH.
File — Reel: 5
Identifier: 109
Scope and Contents
5 pp.
Dates:
1918-1919
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