Reel 16
Container
Contains 69 Results:
Correspondence (Selections)., 1918
File — Reel: 16
Identifier: 30
Scope and Contents
38 pp.
Dates:
1918
Machinists et al. v. Bethlehem Steel. Bethlehem, PA: Transcript of Investigation., 1918
File — Reel: 16
Identifier: 31
Scope and Contents
June 18, 1918. 243 pp.
Dates:
1918
Review of Testimony in the Bethlehem Steel Case., 1918
File — Reel: 16
Identifier: 32
Scope and Contents
June 26, 1918. 29 pp.
Dates:
1918
Exhibit 1c: Sworn Deposition of Employees., 1918
File — Reel: 16
Identifier: 33
Scope and Contents
May 1918. 20 pp.
Dates:
1918
Exhibit 1e: Memorandum by Harold Calendar, Special National War Labor Board Field Representative., 1918
File — Reel: 16
Identifier: 34
Scope and Contents
June 18, 1918. 5 pp.
Dates:
1918
Exhibit 2a: Letter from Mr. E.G. Grace, Company President, regarding Wages., 1918
File — Reel: 16
Identifier: 35
Scope and Contents
May 1918. 7 pp.
Dates:
1918
Exhibit 2b: Letter from Mr. E.G. Grace regarding Work Status of Members of Union Committee Appearing in Washington., 1918
File — Reel: 16
Identifier: 36
Scope and Contents
May 1918. 2 pp.
Dates:
1918
Exhibit 2c: Statement of Mr. E.G. Grace Showing Earnings of Machinists., 1918
File — Reel: 16
Identifier: 37
Scope and Contents
May 1918. 4 pp.
Dates:
1918
Exhibit 2d: Instructions Issued by Company relative to Piecework, Bonus, etc., 1917
File — Reel: 16
Identifier: 38
Scope and Contents
3 pp.
Dates:
1917
Exhibit 2e Number of Men Working at Hourly Rate, Contract, and Piece Rates, by Shops., 1918
File — Reel: 16
Identifier: 39
Scope and Contents
May 1918. 2 pp.
Dates:
1918