Box 1
Container
Contains 25 Results:
National Labor Relations Board, Emily C. Brown, 1943-1944
File — Box: 1, Folder: 21
Scope and Contents
Folder 2 of 2
Dates:
1943-1944
Burnside Steel Foundry Company, Case No. 111-3249-D, 1945
File — Box: 1, Folder: 22
Scope and Contents
June 15 1945
Dates:
1945
Butler Brothers et al, Case No. 111-6230-D, 1945
File — Box: 1, Folder: 23
Scope and Contents
From the Collection:
This collection reflects the Board's decision-making and internal communication processes, and documents Board policy on no-strike pledges, grievance and arbitration procedures, union security, management rights, maintenance of membership, anti-inflationary wage control policy, and fringe benefits. The bulk of the collection consists of materials pertaining to labor dispute settlement cases. Includes awards, decisions, and reports and recommendations of mediation panels;...
Dates:
1945
Carnegie-Illinois Steel Corporation, Case No. 111-7404-D, 1945
File — Box: 1, Folder: 24
Scope and Contents
From the Collection:
This collection reflects the Board's decision-making and internal communication processes, and documents Board policy on no-strike pledges, grievance and arbitration procedures, union security, management rights, maintenance of membership, anti-inflationary wage control policy, and fringe benefits. The bulk of the collection consists of materials pertaining to labor dispute settlement cases. Includes awards, decisions, and reports and recommendations of mediation panels;...
Dates:
1945
Jones and Laughlin Steel Corporation, Case No. 111-6230-D, 1945
File — Box: 1, Folder: 25
Scope and Contents
March 7 1945
Dates:
1945