Box 1
Container
Contains 82 Results:
Item 6: Statement to the Commission by the Somerset County Coal Operators' Association
File — Box: 1, Folder: 14
Scope and Contents
By Somerset County Coal Operators' Association. Item is in English.
Dates:
1920-1923
Item 12: Summary of the Oral Argument Before the United States Coal Commission
File — Box: 1, Folder: 14
Scope and Contents
By Bituminous Coal Operators' Special Committee. Item is in English.
Dates:
1920-1923
Item 1: The Trade Union As the Basis for Collective Bargaining
File — Box: 1, Folder: 15
Scope and Contents
By W. Jett Lauck. Item is in English.
Dates:
1920
Item 1: Union Mine Labor in Illinois and the Determination of Wage Scales and Working Conditions
File — Box: 1, Folder: 16
Scope and Contents
By Illinois Coal Operators. Item is in English.
Dates:
1923
Item 2: The United Mine Workers in West Virginia
File — Box: 1, Folder: 16
Scope and Contents
By Bituminous Operators' Special Committee. Item is in English.
Dates:
1923
Item 3: The United Mine Workers in West Virginia
File — Box: 1, Folder: 16
Scope and Contents
By Bituminous Operators' Special Committee. Copy 2. Item is in English.
Dates:
1923
Item 4: The Unied Mine Workers in West Virginia
File — Box: 1, Folder: 16
Scope and Contents
By Bituminous Operators' Special Committee. Copy 3. Item is in English.
Dates:
1923
Item 5: Union Rules and Practices: Limiting Output and Impairing Efficiency in the Anthracite Fields
File — Box: 1, Folder: 16
Scope and Contents
By General Policies Committee of Anthracite Operators. Item is in English.
Dates:
1923
Item 6: The Union Ultimatum: The Check-Off or No Anthracite
File — Box: 1, Folder: 16
Scope and Contents
By General Policies Committee of Anthracite Operators. Item is in English.
Dates:
1923
Item 7: The Union Ultimatum: The Check-Off or No Anthracite
File — Box: 1, Folder: 16
Scope and Contents
By General Policies Committee of Anthracite Operators. Copy 2. Item is in English.
Dates:
1923