Annual Report of the National Labor Relations Board for the Fiscal Year Ended ...U.S. Government Printing Office, 1942 |
Other editions - View all
Common terms and phrases
Adjusted agent amended American appropriate unit Armour Armour & Co Article ballot bargain collectively bargaining representative Board orders Bros C. I. O. affiliates Calif certification Co___ collective bargaining Company complaint conduct Cudahy Packing Co Curtiss-Wright Corp Detroit Dismissed Division elections and pay-roll Electric & Mfg employees enforcing 39 N. L. R. B. enforcing 40 enforcing as modified entered April entered March fiscal year 1942 Fisher Body Ford Motor formal action Foundry industries Intermediate Report investigation Iron labor organization Labor Relations Board majority Mills Montgomery Ward motion Motors Corp National Labor Relations Number Percent October 14 Ohio Ohio Power Co party filing pay-roll checks petition petitioner Phelps Dodge Corp plant practice cases closed procedure proceeding Products Corp Republic Steel Corp Service Shipbuilding stage and method tion total number unaffiliated unions unfair labor practice valid votes Western Union Western Union Telegraph Westinghouse Electric Withdrawn workers involved