Reel 22
Container
Contains 449 Results:
Electrical Workers, Locals 65 and 122 v. Employers. Butte, MT.
File — Reel: 22
Identifier: 445
Scope and Contents
2 pp.
Dates:
1918-1919
Employees v. T.O. and E. Railroad et al. De Queen, AR
File — Reel: 22
Identifier: 446
Scope and Contents
1 p.
Dates:
1918-1919
Central Trades Council v. Industrial Works. Bay City, MI
File — Reel: 22
Identifier: 447
Scope and Contents
1 p.
Dates:
1918-1919
Inquiry of Gleason Works relative to Introduction
File — Reel: 22
Identifier: 448
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
Boilermakers, Local 127 v. Advance Rumley. Battle Creek, MI.
File — Reel: 22
Identifier: 314
Scope and Contents
3 pp.
Dates:
1918-1919
Employees v. Western Drop Forge. Marion, IN.
File — Reel: 22
Identifier: 315
Scope and Contents
2 pp.
Dates:
1918-1919
Foundry Employees, Local 66 et al. v. Bakers Manufacturing. Saratoga, NY
File — Reel: 22
Identifier: 316
Scope and Contents
1 p.
Dates:
1918-1919
Carpenters and Joiners, Local 414 v. Government Powder Plant. Nashville, TN
File — Reel: 22
Identifier: 317
Scope and Contents
1 p.
Dates:
1918-1919
Employees v. Pittsfield Machine and Tool. Pittsfield, MA
File — Reel: 22
Identifier: 318
Scope and Contents
1 p.
Dates:
1918-1919
Machinists v. American Locomotive Works. Paterson, NJ
File — Reel: 22
Identifier: 319
Scope and Contents
1 p.
Dates:
1918-1919