Reel 17
Container
Contains 62 Results:
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
Correspondence of Thomas Barr, Committeeman of the Crucible Department and Richard B. Gregg, Examiner in Charge., 1918-1919
File — Reel: 17
Identifier: 10
Scope and Contents
December 1918-January 1919. 15 pp.
Dates:
1918-1919