Reel 17
Container
Contains 62 Results:
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
Statement by Paul D. Cravath, Counsel for Bethlehem Steel., 1919
File — Reel: 17
Identifier: 11
Scope and Contents
February 4, 1919. 4 pp.
Dates:
1919
Original Labor Proposals for an Adjustment of the Bethlehem Award.
File — Reel: 17
Identifier: 12
Scope and Contents
2 pp.
Dates:
1918-1919
Modified Labor Proposals for an Adjustment of the Bethlehem Award.
File — Reel: 17
Identifier: 13
Scope and Contents
2 pp.
Dates:
1918-1919
Results of Conference between Representatives of the Company and Its Employees.
File — Reel: 17
Identifier: 14
Scope and Contents
3 pp.
Dates:
1918-1919
Report on Shop Committee System at Bethlehem Steel, Lebanon Plant, by F.H. Bird., 1919
File — Reel: 17
Identifier: 15
Scope and Contents
February 13, 1919.4 pp.
Dates:
1919
What Labor Did and Did Not Do at Bethlehem, by William H. Taft.
File — Reel: 17
Identifier: 16
Scope and Contents
2 pp.
Dates:
1918-1919
Dave Williams to W. Jett Lauck, Telegram on Disruptive Company Policies., 1919
File — Reel: 17
Identifier: 17
Scope and Contents
March 3, 1919. 1 p.
Dates:
1919
Proposals for Plan of Collective Bargaining Submitted by Committeemen., 1919
File — Reel: 17
Identifier: 18
Scope and Contents
5 pp.
Dates:
1919
Company's Observations on Proposals for Plan of Collective Bargaining Submitted by Committeemen., 1919
File — Reel: 17
Identifier: 19
Scope and Contents
February 1919. 5 pp.
Dates:
1919