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