Reel 16
Container
Contains 69 Results:
Memorandum to Frank P. Walsh., 1918
File — Reel: 16
Identifier: 50
Scope and Contents
June 20, 1918. 6 pp.
Dates:
1918
Propositions of the Employees., 1918
File — Reel: 16
Identifier: 51
Scope and Contents
6 pp.
Dates:
1918
Report to the National War Labor Board by Herbert H. Rice., 1918
File — Reel: 16
Identifier: 52
Scope and Contents
July 1918. 9 pp.
Dates:
1918
Conclusions Submitted by the Secretary and Chief Examiner., 1918
File — Reel: 16
Identifier: 53
Scope and Contents
July 9, 1918. 7 pp.
Dates:
1918
Notes on the Shop Committee System for Bethlehem Steel by F.H. Bird., 1918
File — Reel: 16
Identifier: 54
Scope and Contents
August 17, 1918 and September 5, 1918. 10 pp.
Dates:
1918
Shop Employment and Wage Statistics., 1918
File — Reel: 16
Identifier: 55
Scope and Contents
May 1918. 13 pp.
Dates:
1918
Report on the Administration of the Clause affecting Women in the Award of Plants of the Bethlehem Steel Company, by B.H. Hienburg., 1918
File — Reel: 16
Identifier: 56
Scope and Contents
August 31, 1918. 15 pp.
Dates:
1918
Extract from Minutes of the Executive Session., 1918
File — Reel: 16
Identifier: 57
Scope and Contents
September 15, 1918. PM. 8 pp.
Dates:
1918
National War Labor Board, Bulletin 1, Statement to the Workers of Bethlehem Steel., 1918
File — Reel: 16
Identifier: 58
Scope and Contents
October 9, 1918. 2 pp.
Dates:
1918
Memorandum on First Meeting of the Rules Committee of Employees., 1918
File — Reel: 16
Identifier: 59
Scope and Contents
November 15, 1918. 2 pp.
Dates:
1918