Reel 20
Container
Contains 33 Results:
Correspondence with the League for Industrial Rights.
File — Reel: 20
Identifier: 11
Scope and Contents
3 pp.
Dates:
1918-1919
Loyall A. Osborne to William H. Taft, May 31, 1918. Letter Stating Employer Member's Fear of Unionization., 1918
File — Reel: 20
Identifier: 12
Publications: Proclamation of the President of the United States Creating the National War Labor Board: Its Functions and Powers, Principles Governing Industry, and Method of Presenting Complaints and Procedures., 1918
File — Reel: 20
Identifier: 13
Memorandum ont eh minimum Wage and Increased Cost of Living., 1918
File — Reel: 20
Identifier: 14
Scope and Contents
July 12, 1918. 80 pp.
Dates:
1918
Women in Industry: Industrial Justice for Women (Work of the National War Labor Board on Behalf of Women).
File — Reel: 20
Identifier: 15
Scope and Contents
11 pp.
Dates:
1918-1919
Present Economic Status of Women, New York Times Clipping., 1918
File — Reel: 20
Identifier: 16
Scope and Contents
October 6, 1918. 4 pp.
Dates:
1918
Awards Known to Concern Women Workers.
File — Reel: 20
Identifier: 17
Scope and Contents
3 pp.
Dates:
1918-1919
Report of Working Conditions for Women in Corn Products Refining Company.
File — Reel: 20
Identifier: 18
Scope and Contents
4 pp.
Dates:
1918-1919
Report on the Displacement of Men by Women in the Schenectady Plant of General Electric, Data Collected under the Direction of Marie Obenauer., 1918
File — Reel: 20
Identifier: 19
Scope and Contents
July 17, 1918. 14 pp.
Dates:
1918
Effect of the First Draft on Financial Responsibility of Women at Lynn Plant of General Electric.
File — Reel: 20
Identifier: 20
Scope and Contents
3 pp.
Dates:
1918-1919