Reel 18
Container
Contains 48 Results:
Case Files (Selected Cases) continued
File — Reel: 18
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, Locals 30, 782, and 826 v. Employers. Bridgeport, CT: Correspondence from Isaac Russell, Field Representative., 1918
File — Reel: 18
Identifier: 1
Scope and Contents
August 1918. 8 pp.
Dates:
1918
Wage Investigation: Report of Statistical Committee of the Manufacturers Association of Bridgeport on Wage and Cost of Living Conditions., 1918
File — Reel: 18
Identifier: 2
Scope and Contents
July 15, 1918. 25 pp.
Dates:
1918
Methods Followed in Eleventh Hour Survey to Collect Supplementary Wage Data for Women Workers in Bridgeport by Caroline E. Wilson.
File — Reel: 18
Identifier: 3
Scope and Contents
8 pp.
Dates:
1918-1919
Memorandum on Bridgeport Wage Data.
File — Reel: 18
Identifier: 4
Scope and Contents
4 pp.
Dates:
1918-1919
The Bridgeport Award: Memorandum on Classification.
File — Reel: 18
Identifier: 7
Scope and Contents
3 pp.
Dates:
1918-1919
Comparison of Award in Bridgeport Case, Submitted by Mr. Walsh and Mr. Osborne.
File — Reel: 18
Identifier: 8
Scope and Contents
8 pp.
Dates:
1918-1919
Transcript of Executive Session of the National War Labor Board., 1918
File — Reel: 18
Identifier: 9
Scope and Contents
August 16, 1918. PM. 256 pp.
Dates:
1918