Box 3
Container
Contains 22 Results:
NWLB. NMU adv. Army Transport Service, 1943-1944
File — Box: 3, Folder: 9
Scope and Contents
Contains pamphlet Opportunities in the United States Merchant Marine.
Dates:
1943-1944
NWLB. NMU adv. Atlantic Gulf and Steamship Company, 1945
File — Box: 3, Folder: 10
Scope and Contents
Contains newspaper clippings.
Dates:
1945
NWLB. NMU adv. Atlantic Gulf and Steamship Company, 1945
File — Box: 3, Folder: 11
Scope and Contents
Contains newspaper clippings.
Dates:
1945
NWLB. NMU adv. Atlantic Gulf and Steamship Company, 1945
File — Box: 3, Folder: 12
Scope and Contents
Contains newspaper clippings.
Dates:
1945
NWLB. NMU adv. Atlantic Gulf and Steamship Company, 1945
File — Box: 3, Folder: 13
Scope and Contents
Contains newspaper clippings and pamphlet "Substandard Wages," by the Textile Workers Union of America.
Dates:
1945
NWLB. NMU adv. Cities Service Oil Company, 1945
File — Box: 3, Folder: 14
Scope and Contents
Correspondence with U.S. Conciliation Service.
Dates:
1945
NWLB. NMU adv. Ford Motor Company, 1942-1945
File — Box: 3, Folder: 15
Scope and Contents
Contains Ford Agreement.
Dates:
1942-1945
NWLB. NMU adv. Ford Motor Company, 1942-1945
File — Box: 3, Folder: 16
Scope and Contents
Contains Ford Agreement.
Dates:
1942-1945
National War Labor Board. Transcript., 1945
File — Box: 3, Folder: 17
Scope and Contents
NMU adv. Atlantic Gulf and Steamship Company, pp. 1-332.
Dates:
1945
NWLB. NMU adv. Pittsburgh Supply, 1943-1945
File — Box: 3, Folder: 18
Scope and Contents
From the Collection:
Inclusive date range: 1934-1950 Bulk dates: 1939- 1948 This collection consists of the files of NMU's General Counsel William Standard. The records in this collection document the activities of the NMU in its early years. This includes records on legislation affecting the NMU and its members; hearings in front of the National War Labor Board, the National Labor Relations Board, and the War Shipping Administration; negotiations and arbitrations...
Dates:
1943-1945