Skip to main content

Reel 9

 Container

Contains 18 Results:

[Argo, Illinois, Corn Products Refining Company Strike] Casefile 16-121, 1919

 File — Reel: 9
Identifier: 1
Scope and Contents

July 14-18, 1919. 5pp. Subjects: Affidavit concerning violence and intimidation exercised by company guards during strike; DOJ deferral of authority to state officials. Begins at 0000.

Dates: 1919

[Toledo, Ohio, Willys-Overland Automobile Workers Strike] Casefile 16-122, 1919

 File — Reel: 9
Identifier: 2
Scope and Contents June 3-November 11, 1919. 170pp. Subjects: Appointment of special attorney to monitor enforcement of restraining order issued by U.S. District Court Judge John M. Killets; use of injunctions in labor disputes; contempt of court proceedings against local union leadership; International Association of Machinists; Automobile District Council; mob violence and intimidation; allegations of IWW influence in strike; DOJ suppression of radical publications; DOJ policy for concerning appointment of...
Dates: 1919

[Polk County, Florida, Phosphate Mines Strike] Casefile 16-125-19, 1919-1920

 File — Reel: 9
Identifier: 3
Scope and Contents

July 5, 1919-Jul 16, 1920. 56pp. Subjects: Employment of black strikebreakers by employers; eviction of strikers from company housing; U.S. Marshal deployment of special deputies guarding trains running in phosphate district. Begins at 0175.

Dates: 1919-1920

[Atlanta, Georgia, Western Union Telegraph Company Strike] Casefile 16-125-19, 1919

 File — Reel: 9
Identifier: 4
Scope and Contents

June 6-October 4, 1919. 120pp. Subjects: Alleged improper use of federal troops guarding strikebreakers; requests for DOJ involvement in case; U.S. Post Office Department operation of telegraph and telephone lines; mob violence and intimidation; American Bar Association interest in the case. Begins at 0231.

Dates: 1919

[New Albany, Indiana, Telephone Strike] Casefile 16-125-26, 1919

 File — Reel: 9
Identifier: 5
Scope and Contents

July 10-23, 1919. 20pp. Subjects: U.S. Post Office Department operation of telegraph and telephone lines; allegations of mob violence and intimidation. Begins at 0351.

Dates: 1919

[Louisville, Kentucky, Telephone Strike] Casefile 16-125-30, 1919

 File — Reel: 9
Identifier: 6
Scope and Contents

July 7-23, 1919. 30pp. Subjects: U.S> Post Office Department operation of telegraph and telephone lines; allegations of mob violence and intimidation. Begins at 0371.

Dates: 1919

[New Orleans, Louisiana, Western Union Telegraph Company Strike] Casefile 16-125-32, 1919

 File — Reel: 9
Identifier: 7
Scope and Contents

June 9-July 23, 1919. 20pp. Subjects: U.S. Post Office Department operation of telephone and telegraph likes; allegations of mob violence and intimidation. Begins at 0401.

Dates: 1919

[St. Louis, Missouri, Telephone Strike] Casefile 16-125-42, 1919

 File — Reel: 9
Identifier: 8
Scope and Contents

June 27-July 23, 1919. 30pp. Subjects: U.S. Post Office Department operation of telephone and telegraph likes; allegations of mob violence and intimidation. Begins at 0421.

Dates: 1919

[Reno, Nevada, Telephone Strike] Casefile 16-125-46, 1919

 File — Reel: 9
Identifier: 9
Scope and Contents

July2-23, 1919. 35pp. Subjects: U.S. Post Office Department operation of telephone and telegraph likes; allegations of mob violence and intimidation; International Brotherhood of Electrical Workers contract negotiations. Begins at 0451.

Dates: 1919