Reel 18
Container
Contains 48 Results:
Minutes of Meeting of the Local Board of Mediation and Conciliation., 1919
File — Reel: 18
Identifier: 40
Scope and Contents
March 31, 1919. 31 pp.
Dates:
1919
Rulings of the National War Labor Board., 1918-1919
File — Reel: 18
Identifier: 41
Scope and Contents
September 23, 1918 and February 19, 1919. 7 pp.
Dates:
1918-1919
Correspondence., 1919
File — Reel: 18
Identifier: 42
Scope and Contents
January-April 1919. 85 pp.
Dates:
1919
Remington Arms Corrected Version of Transcript of Hearing, Testimony of Mr. Wallace for the Company., 1918
File — Reel: 18
Identifier: 43
Scope and Contents
July 2, 1918. 32 pp.
Dates:
1918
List of Cases Referred to the National War Labor Board by the War Department and the Navy Department., 1919
File — Reel: 18
Identifier: 44
Scope and Contents
June 9, 1919. 7 pp.
Dates:
1919
Lynn Central Labor Union et al. v. General Electric. Lynn, MA: Original Complaint., 1918
File — Reel: 18
Identifier: 45
Scope and Contents
August 1918. 5 pp.
Dates:
1918
Report of the US Commissioner of Conciliation with Exhibits., 1918
File — Reel: 18
Identifier: 46
Scope and Contents
September 21, 1918. 23 pp.
Dates:
1918
Brief Submitted by Lynn Works, General Electric Company., 1918
File — Reel: 18
Identifier: 47
Scope and Contents
August 1918. 100 pp.
Dates:
1918