Reel 17
Container
Contains 62 Results:
Case Files (Selected Cases) continued
File — Reel: 17
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
Machinists et al. v. Bethlehem Steel. Bethlehem, PA. continued@ Correspondence of Richard B. Gregg, Examiner in Charge, continued, 1918
File — Reel: 17
Identifier: 1
Scope and Contents
December 1918. 5 pp.
Dates:
1918
Shop Committee Elections Materials., 1918
File — Reel: 17
Identifier: 2
Scope and Contents
22p.
Dates:
1918
Data relating to Shop Committee System, including the Administration of the Bethlehem Steel Award and Ways in Which the Company Is Derelict in the Award., 1918
File — Reel: 17
Identifier: 3
Scope and Contents
October-December, 1918. 26 pp.
Dates:
1918
Transcript of Proceedings., 1919
File — Reel: 17
Identifier: 4
Scope and Contents
January 18, 1919. AM. 5 pp.
Dates:
1919
Statement regarding Administration of the Bethlehem Award by E.B. Woods, Chief Administrator., 1919
File — Reel: 17
Identifier: 5
Scope and Contents
January 1919. 6 pp.
Dates:
1919
Extent to Which the Company Has Compiled with the Provisions of Findings., 1919
File — Reel: 17
Identifier: 6
Scope and Contents
January 1919. 5 pp.
Dates:
1919
Actions of the Board relative to the Application of Its Award.
File — Reel: 17
Identifier: 7
Scope and Contents
7 pp.
Dates:
1918-1919
Memorandum on Bethlehem Contracts and the Navy Department., 1919
File — Reel: 17
Identifier: 8
Scope and Contents
January 1919. 1 p.
Dates:
1919
Correspondence of William H. Taft with Paul D. Cravath and Herbert H. Rice., 1919
File — Reel: 17
Identifier: 9
Scope and Contents
January-February 1919.6 pp.
Dates:
1919