Reel 18
Container
Contains 48 Results:
Exhibit: Statement of the National Industrial Conference Board respecting the National Labor Situation., 1917
File — Reel: 18
Identifier: 11
Scope and Contents
10 pp.
Dates:
1917
Exhibit: War Department Instructions to Biddgers on Fixed Price and Cost Plus Profit Contracts., 1917
File — Reel: 18
Identifier: 12
Scope and Contents
1 p.
Dates:
1917
Exhibits Presented by the Government, 1917-1918
File — Reel: 18
Identifier: 13
Scope and Contents
55 pp.
Dates:
1917-1918
President Woodrow Wilson to the Bridgeport Machinists, 1918
File — Reel: 18
Identifier: 14
Scope and Contents
September 13, 1918. Letter and Attachments. 6 pp.
Dates:
1918
Secretary of War Newton Baker to W. Jett Lauck., 1918
File — Reel: 18
Identifier: 15
Scope and Contents
September 3, 1918. 3 pp.
Dates:
1918
Rulings of the National War Labor Board., 1918
File — Reel: 18
Identifier: 16
Scope and Contents
September 23, 1918.
Dates:
1918
Statement of Willard H. Sink., 1918
File — Reel: 18
Identifier: 17
Scope and Contents
August 20, 1918. 5 pp.
Dates:
1918
Complaint against Remington Arms., 1918
File — Reel: 18
Identifier: 18
Scope and Contents
October 10, 1918. 5 pp.
Dates:
1918
History and Interpretation of the Award., 1918
File — Reel: 18
Identifier: 19
Scope and Contents
August-November 1918. 8 pp.
Dates:
1918