Reel 18
Container
Contains 48 Results:
History and Interpretation of the Award., 1918
File — Reel: 18
Identifier: 20
Scope and Contents
August-December 1918. 7 pp.
Dates:
1918
Minutes of Meeting of the Local Board of Mediation and Conciliation., 1918
File — Reel: 18
Identifier: 21
Scope and Contents
November 4, 1918. 13 pp.
Dates:
1918
Minutes of Meeting of the Local Board of Mediation and Conciliation., 1918
File — Reel: 18
Identifier: 22
Scope and Contents
November 8, 1918. 13 pp.
Dates:
1918
Minutes of Meeting of the Local Board of Mediation and Conciliation., 1918
File — Reel: 18
Identifier: 23
Scope and Contents
November 21, 1918. 42 pp.
Dates:
1918
Organization and Bylaws for Collective Bargaining Committees, Instituted by the National War Labor Board., 1918
File — Reel: 18
Identifier: 24
Scope and Contents
November 26, 1918. 13 pp.
Dates:
1918
Correspondence. (Selections)., 1918
File — Reel: 18
Identifier: 25
Scope and Contents
June-December 1918. 91 pp.
Dates:
1918
Briefs Appealing Examiner's Ruling 14 on Behalf of Remington Arms., 1919
File — Reel: 18
Identifier: 26
Scope and Contents
March 6, 1919. 10 pp.
Dates:
1919
Briefs Appealing Examiner's Ruling 17 on Behalf of Remington Arms.
File — Reel: 18
Identifier: 27
Scope and Contents
12 pp.
Dates:
1918-1919
Briefs Appealing Examiner's Ruling 14 on Behalf of Manufacturers Other Than Remington Arms., 1919
File — Reel: 18
Identifier: 28
Scope and Contents
March 6, 1919. 5p.
Dates:
1919
Briefs Appealing Examiner's Ruling 17 on Behalf of Manufactures Other than Remington Arms., 1919
File — Reel: 18
Identifier: 29
Scope and Contents
March 13, 1919. 6 pp.
Dates:
1919