Skip to main content

Reel 12

 Container

Contains 16 Results:

Casefile 16-130. Subfile 36. Massachusetts, 1919-1920

 File — Reel: 12
Identifier: 1
Scope and Contents

November 12, 1919-March 19, 1920. 13pp. Subjects: Regulation of coal prices; U.S Fuel Administration; blacklisting of UMWA members in Maryland; local union support for railroad strike. Begins at 0000.

Dates: 1919-1920

Casefile 16-130. Subfile 37. Michigan, 1919-1920

 File — Reel: 12
Identifier: 2
Scope and Contents

November 4, 1919-May 8, 1920. 44pp. [no file folder] Subjects: Regulation of coal prices; U.S. Fuel Administration; arbitration of labor disputes. Begins at 0013.

Dates: 1919-1920

Casefile 16-130. Subfile 39. Minnesota, 1919-1920

 File — Reel: 12
Identifier: 3
Scope and Contents

October 31, 1919-March 4, 1920. 9pp. Subjects: Regulation of coal prices; U.S. Fuel Administration; use of injunctions in labor disputes; proposal by governor of North Dakota for state operation of mines; citizen protest against strike plans. Begins at 0057.

Dates: 1919-1920

Casefile 16-130. Subfile 40. Mississippi, 1919

 File — Reel: 12
Identifier: 4
Scope and Contents

December 1-13, 1919. 5pp. [frames 0066 and 0069 repeated]. Begins at 0066.

Dates: 1919

Casefile 16-130. Subfile 42. Missouri, 1919-1922

 File — Reel: 12
Identifier: 5
Scope and Contents November 28, 1919-January 24, 1922. 177pp. Subjects: Indictment and prosecution of James Cannon and Charles Baker of Lever Act violations for encourages UMWA wok stoppage; regulation of coal prices; U.S. Fuel Administration; Bureau of Investigation attempted surveillance of local union telegraph messages in Kansas; John L. Lewis letter regarding mediation of UMWA District 25 labor dispute in Missouri; local union work stoppage after Southwestern Interstate Coal Operators Association refusal...
Dates: 1919-1922

Casefile 16-130. Subfile 44. Montana, 1919-1920

 File — Reel: 12
Identifier: 6
Scope and Contents November 1, 1919-January 12, 1920. 63pp.[frame 0246 repeated]. Subjects: Regulations of coal prices; U.S. Fuel Administration; local union protest of coal operators association refusal to pay wage increase mandated in strike settlement; U.S. railroad Administration; governor or Montana support for continued operation of mines by volunteer workers under protection of federal troops; deportation proceedings against radical immigrant labor; use of injunctions in labor disputes; UMWA strike...
Dates: 1919-1920

Casefile 16-130. Subfile 45. Nebraska, 1919-1920

 File — Reel: 12
Identifier: 7
Scope and Contents

December 4, 1919-Januay 27, 1920. 11pp. [frames 0308 and 0317 repeated] Subjects: Regulation of coal prices; alleged profiteering by coal dealers; U.S. Fuel Administration. Begins at 0308.

Dates: 1919-1920

Casefile 16-130. Subfile 48. New Jersey, 1919-1920

 File — Reel: 12
Identifier: 8
Scope and Contents

November 1, 1919-January 27, 1920. 21pp. Subjects: Regulation of coal prices; U.S. Railroad Administration; U.S. Fuel Administration. Begins at 0317.

Dates: 1919-1920

Casefile 16-130. Subfile 49. New Mexico, 1919-1920

 File — Reel: 12
Identifier: 9
Scope and Contents

November 20, 1919-December 15, 1919. 10pp. [frames 0338 and 046 repeated]. Subjects: Governor of New Mexico support for continued employment of strikebreakers following setlement of stike; posecution of agitators under Lever Act; refusal by coal operators to re-employ UMWA members. Begins at 0338.

Dates: 1919-1920

Casefile 16-130. Subfile 50. New York, 1919-1920

 File — Reel: 12
Identifier: 10
Scope and Contents

November 3, 1919-March 27, 1920. 59pp. Subjects: Regulation of coal prices; U.S. Railroad Administration; U.S. Fuel Administration. Begins at 0346.

Dates: 1919-1920