Reel 3
Container
Contains 63 Results:
Con D. Silva, Union President, 1918
File — Reel: 3
Identifier: 40
Basis of Settlement of the Clifton-Morenci-Metcalf Strike, 1917
File — Reel: 3
Identifier: 43
Scope and Contents
October 31, 1917. 7pp.
Dates:
1917
"Labor in the Inland Empire Lumber Territory. " Memo by Willard E. Hotchkiss, 1917
File — Reel: 3
Identifier: 47
Scope and Contents
December 1917. 7pp.
Dates:
1917
Commissioner Thatcher: Garfield Smelting Company, 1918
File — Reel: 3
Identifier: 25
Commissioner Knerr: Garfield Smelting Company, 1918
File — Reel: 3
Identifier: 26
G. H. Dowell, Copper Queen Branch Manager, Phelps Dodge Corporation, 1917
File — Reel: 3
Identifier: 2
Scope and Contents
14pp.
Dates:
1917
Mr. Lewis, President and Mr. Lamont, Secretary, Utah Branch, American Federation of Labor, 1918
File — Reel: 3
Identifier: 34
Ogden Packing and Provision Company--Discharged Employees, 1918
File — Reel: 3
Identifier: 35
Telegrams on the Activities of the President's Mediation Commission, 1917
File — Reel: 3
Identifier: 59
Scope and Contents
October-December 1917. 59pp.
Dates:
1917