Reel 18
Container
Contains 48 Results:
Machinists, Locals 30, 782, and 826 v. Employers. Bridgeport, CT: Correspondence from Isaac Russell, Field Representative., 1918
File — Reel: 18
Identifier: 1
Scope and Contents
August 1918. 8 pp.
Dates:
1918
Wage Investigation: Report of Statistical Committee of the Manufacturers Association of Bridgeport on Wage and Cost of Living Conditions., 1918
File — Reel: 18
Identifier: 2
Scope and Contents
July 15, 1918. 25 pp.
Dates:
1918
Methods Followed in Eleventh Hour Survey to Collect Supplementary Wage Data for Women Workers in Bridgeport by Caroline E. Wilson.
File — Reel: 18
Identifier: 3
Scope and Contents
8 pp.
Dates:
1918-1919
Memorandum on Bridgeport Wage Data.
File — Reel: 18
Identifier: 4
Scope and Contents
4 pp.
Dates:
1918-1919
The Bridgeport Award: Memorandum on Classification.
File — Reel: 18
Identifier: 7
Scope and Contents
3 pp.
Dates:
1918-1919
Comparison of Award in Bridgeport Case, Submitted by Mr. Walsh and Mr. Osborne.
File — Reel: 18
Identifier: 8
Scope and Contents
8 pp.
Dates:
1918-1919
Transcript of Executive Session of the National War Labor Board., 1918
File — Reel: 18
Identifier: 9
Scope and Contents
August 16, 1918. PM. 256 pp.
Dates:
1918