Skip to main content

Box 26

 Container

Contains 10 Results:

New Jersey State Mediation Board.

 File — Box: 26, Folder: 1
Scope and Contents

Includes routine correspondence; agenda for meetings; minutes; information regarding disputes at Tidewater Associated Oil Co.

Dates: 1940-1975

New Jersey State Mediation Board.

 File — Box: 26, Folder: 2
Scope and Contents

Includes routine correspondence; first annual report of the Board; etc.

Dates: 1940-1975

New Jersey State Mediation Board.

 File — Box: 26, Folder: 3
Scope and Contents

Includes routine correspondence; minutes of meetings; agenda for meetings.

Dates: 1940-1975

New Jersey State Mediation Board.

 File — Box: 26, Folder: 4
Scope and Contents

Includes routine correspondence; information bulletins to Management and Labor regarding the War Labor Board,; establishment of the Office for Economic Stabilization, etc.

Dates: 1940-1975

New Jersey State Mediation Board., 1942

 File — Box: 26, Folder: 5
Scope and Contents

Includes routine correspondence; report of the Camden County Mediation Panel, 1942.

Dates: 1942

New Jersey State Mediation Board.

 File — Box: 26, Folder: 6
Scope and Contents

Includes routine correspondence; information on dispute between International Brotherhood of Teamsters (IBT) and Imperial Laundry.

Dates: 1940-1975

New Jersey State Mediation Board.

 File — Box: 26, Folder: 7
Scope and Contents

Includes routine correspondence.

Dates: 1940-1975

New Jersey State Mediation Board.

 File — Box: 26, Folder: 8
Scope and Contents

Includes routine correspondence; notes on dispute hearings.

Dates: 1940-1975

New Jersey State Mediation Board.

 File — Box: 26, Folder: 9
Scope and Contents

Includes newspaper clippings concerning the New Jersey State Mediation Board.

Dates: 1940-1975

New Jersey State Mediation Board., 1943-1944

 File — Box: 26, Folder: 10
Scope and Contents

Includes Third Annual Report of Board to Governor Walter E. Edge, 1943-1944.

Dates: 1943-1944