Reel 16
Container
Contains 69 Results:
Results of Shop Committee Elections., 1918
File — Reel: 16
Identifier: 60
Scope and Contents
October-November, 1918. 6 pp.
Dates:
1918
Agnes Johnson to Elisabeth Chritman, Letter regarding Women Employees in Shop Committee Election., 1918
File — Reel: 16
Identifier: 61
Scope and Contents
November 21, 1918. 1 p.
Dates:
1918
E.H. Grace to the National War Labor Board, Letter regarding Company Attitude toward Collective Bargaining., 1918
File — Reel: 16
Identifier: 62
Scope and Contents
December 12, 1918. 4 pp.
Dates:
1918
National War Labor Board Correspondence on the Administration of the Award in the Bethlehem Case., 1918
File — Reel: 16
Identifier: 63
Scope and Contents
November-December, 1918. 7 pp.
Dates:
1918
Statement of Situation in regard to Electrical Workers in Bethlehem Steel., 1918
File — Reel: 16
Identifier: 64
Scope and Contents
December 2, 1918. 4 pp.
Dates:
1918
Complaint of Machinists regarding Company Actions., 1918
File — Reel: 16
Identifier: 65
Scope and Contents
December 20, 1918. 1 p.
Dates:
1918
Correspondence of Richard B. Gregg, Examiner in Charge, regarding Rulings., 1918
File — Reel: 16
Identifier: 66
Scope and Contents
November-December, 1918. 42 pp.
Dates:
1918
Rulings of the National War Labor Board., 1918-1919
File — Reel: 16
Identifier: 67
Scope and Contents
November 1918-January 1919.15 pp.
Dates:
1918-1919
Correspondence of Richard B. Gregg, Examiner in Charge., 1918
File — Reel: 16
Identifier: 68
Scope and Contents
December 1918. 18 pp.
Dates:
1918