Skip to main content

Box 10

 Container

Contains 22 Results:

Correspondence, 1937-1939

 File — Box: 10, Folder: 1
Scope and Contents Correspondence relating to the Jones and Laughlin Steel Corp. between Edmund M. Toland (General Counsel, Special Committee to Investigate the NLRB), Edwin S. Smith and Adolphus Andrews (Acting Secretary of the Navy); amendments to the Act; Committee organization and procedure; preliminaries including John A. Lapp interview, examination of review attorneys, questionnaire (11pp); compliance in the Connor Lumber & Land Co. and the Reconstruction Finance Corp. (RFC) withholding funds;...
Dates: 1937-1939

Correspondence, 1940

 File — Box: 10, Folder: 2
Scope and Contents Correspondence concerning review attorneys; amendments to the Act; government contracts and RFC withholding payment; discussion of exhibits 580, 581 (17pp); letters to the editors of the New York Times and Newsweek; Mapes Davidson red baits Saposs and blasts Frank Bloom; charges that the Board violated the secrecy of income tax returns; Toland finds no evidence that the Board destroyed their files; analysis of Smith Committee amendments the the NLRA by J.T. Taft (attorney) (13pp), and...
Dates: 1940

Correspondence, 1941-1970

 File — Box: 10, Folder: 3
Scope and Contents

Correspondence relating to former trial examiner Thomas Hart Kennedy and the Columbia Box Board Mills case and George Pratt (25pp+); Blakenhorn to Howard W. Smith (Chairman, Special Committee to Investigate the NLRB) about blacklisting (4pp).

Dates: 1941-1970

Correspondence

 File — Box: 10, Folder: 4
Scope and Contents

Undated; P. Ballantine and Sons, and Wholesale Liscensed Alcoholic Beverage Salesmen's Union #20376-B.

Dates: 1933-1977

Reports and Official Documents, 1937-1939

 File — Box: 10, Folder: 5
Scope and Contents

relating to the anti-independent union attitude of the Board; El Popular; Madden's statement on S.1970 (17pp); examination of review attorneys' files; affidavits from Robert A. Muir, George D. McKay and Robert Davies denying affiliation with the Communist Party; Howard W. Smith's speeches on the NLRA and the Board; Judge Smith's visit to the White House.

Dates: 1937-1939

Reports and Official Documents, 1940-1958

 File — Box: 10, Folder: 6
Scope and Contents concerning Blakenhorn; Mapes Davidson's statement on communist activities (15pp); anonymous FBI reports on the misuse of congressional appropriations, internal security, and security matter; John C. Shover; minority report from A. Guy Hope (25pp+); special supplement Labor Relations Reporter, "Report on the Investigation of the NLRB" (53pp); reply from David Saposs to charges in final (majority) report (8pp); and Dept. of Justice report on Nathan Witt before the House Committee on...
Dates: 1940-1958

Reports and Official Documents

 File — Box: 10, Folder: 7
Scope and Contents Undated; pertaining to the presentation of 35,000 documents as evidence; criticism of the Committee's use of documents, as well as its selection of witnesses and questionnaire responses; Hawaiian investigation; list of articles from Howard Smith's scrapbook; reports on the St. Louis, Cincinnati, and Los Angeles offices; incompetence of staff; Blakenhorn; ambiguous testimony by Charles Fahy; inter-organizational criticism; closed shop agreement with the NLRB Union; propaganda trips of Elinore...
Dates: 1933-1977

Reports and Official Documents

 File — Box: 10, Folder: 8
Scope and Contents Undated; relating to analysis of the Republican Program Committee's report on the NLRB (29pp); Donald Wakefield Smith's statement on proposed amendments to the NLRA (32pp); report on Jack Davis (trial examiner, Philadelphia office); hearing excerpts; resume of testimony concerning blacklisting from J. H. Brock (17pp); The Smith Committee Amendments (H.R. 9195) (15pp); objection to 35,000 documents; summary of questionnaire responses (45pp); explanation of amendments recommended (13pp);...
Dates: 1933-1977

Reports and Official Documents

 File — Box: 10, Folder: 9
Scope and Contents

Undated; concerning a survey of the work of the Board (16pp); summary of conclusions (34pp); conduct of the investigation by committee counsel; analysis of the record, file II (50pp+); the trial examiner's division (26pp); analysis of majority report (40pp+).

Dates: 1933-1977

Reports and Official Documents

 File — Box: 10, Folder: 10
Scope and Contents

Undated; pertaining to other criticisms of the Board's administration of the Act (15pp); the functioning of various board divisions (35pp+); the review section (30pp); administrative practices of board members (45pp+); allegations of partisanship (30pp+); the Boards interpretation of the Act (13pp); performance of duties by Board employees (25pp).

Dates: 1933-1977