Reel 17
Container
Contains 62 Results:
Referral of Case to the National War Labor Board by Secretary of War Newton Baker., 1918
File — Reel: 17
Identifier: 41
Scope and Contents
June 24, 1918. 2 pp.
Dates:
1918
Summary of Case., 1918
File — Reel: 17
Identifier: 42
Scope and Contents
July 31, 1918. 5 pp.
Dates:
1918
Brief of Remington Arms., 1918
File — Reel: 17
Identifier: 43
Scope and Contents
July 19, 1918. 28 pp.
Dates:
1918
Brief of Manufacturers Other Than Remington Arms.
File — Reel: 17
Identifier: 44
Scope and Contents
32 pp.
Dates:
1918-1919
Proposed Finding Submitted by the Employers.
File — Reel: 17
Identifier: 45
Scope and Contents
4 pp.
Dates:
1918-1919
Statement of Machinists, Local 30, 782 and 826 concerning Wages and Working Conditions., 1918
File — Reel: 17
Identifier: 46
Scope and Contents
July 1, 1918. 17 pp.
Dates:
1918
Exhibits to Machinists' Statement., 1918
File — Reel: 17
Identifier: 47
Scope and Contents
August 1918. 19 pp.
Dates:
1918
Statement of Mr. Wallace Speaking for Remington Arms before the National War Labor Board.
File — Reel: 17
Identifier: 48
Scope and Contents
17 pp.
Dates:
1918-1919
Statement of Louis G. Kibbe, Vice President and General Manager of Stamford Rolling Mills.
File — Reel: 17
Identifier: 49
Scope and Contents
15 pp.
Dates:
1918-1919
The Basic Eight Hour Day: Argument on Behalf of Employer Members of the National War Labor Board.
File — Reel: 17
Identifier: 50
Scope and Contents
17 pp.
Dates:
1918-1919