Skip to main content

Reel 13

 Container

Contains 12 Results:

Casefile 16-130. Subfile 61. Oregon, 1919

 File — Reel: 13
Identifier: 1
Scope and Contents

November 15, 1919. 2pp. Subject: Regulation of coal prices. Begins at 0000.

Dates: 1919

Casefile 16-130. Subfile 62, Section 1. Pennsylvania, 1919-1920

 File — Reel: 13
Identifier: 2
Scope and Contents November 1, 1919-January 14, 1920. 209pp. Subjects: U.S. Coal Commission; refusal by coal companies to re-employ UMWA members and abide by wage increases; Lever Act; UMWA Districts 2 and 5 contract negotiations; regulation of coal prices; U.S. Fuel Administration; National Retail Coal Merchants' Association; U.S. Railroad Administration; John Borphy, Phillip Murray, and Thomas Kennedy letters; Central Pennsylvania Coal Operates Association; use of injunctions in labor disputes; Pennsylvania...
Dates: 1919-1920

Casefile 16-130. Subfile 62, Section 2. Pennsylvania, 1920

 File — Reel: 13
Identifier: 3
Scope and Contents January 14-September 1, 1920. 201pp. [frame 0211 repeated] Subjects: Mediation of labor disputes; Joint Scale Committee of the Central Competitive Field; Pittsburgh Coal Produces Association; U.S. Bituminous Coal Commission; U.S. Anthracite Coal Commission; UMWA factionalism and internal politics; proposed prosecution of Rinaldo Cappalino and other insurgent leaders of UMWA anthracite strike; regulation of coal prices; U.S. Fuel Administration; UMWA Districts 1 and 2 negotiations; John...
Dates: 1920

Casefile 16-130. Subfile 62, Section 3. Pennsylvania, 1920-1921

 File — Reel: 13
Identifier: 4
Scope and Contents

October 6, 1920-March 11, 1921. 11pp. [frame 0422 repeated] Subjects: U.S. Supreme Court decision overturning provisions of the Lever Act; U.S. Anthracite Coal Commission; complains regarding radicalism among UMWA members. Begins at 0411.

Dates: 1920-1921

Casefile 16-130. Subfile 67. South Carolina, 1919-1920

 File — Reel: 13
Identifier: 5
Scope and Contents

November 2 1919-March 22-1920. 11pp. [frame 0422 repeated] Subjects: Regulation of coal prices; Lever Act; U.S. Fuel Administration. Begins at 0422.

Dates: 1919-1920

Casefile 16-130. Subfile 69. South Dakota, 1919-1920

 File — Reel: 13
Identifier: 6
Scope and Contents

December 13, 1919-January 9, 1920. 7pp. [fames 0432 and 0473 repeated] Subjects: Regulation of coal prices; U.S. Fuel Administration; shortage of railroad cars for transporting coal from North Dakota; U.S. Railroad Administration. Begins at 0342.

Dates: 1919-1920

Casefile 16-130. Subfile 70. Tennessee, 1919-1920

 File — Reel: 13
Identifier: 7
Scope and Contents

November 1, 1919-March 30, 1920. 186pp. Subjects: Regulation of coal prices; U.S. Fuel Administration; refusal by coal operators to abide by terms of strike settlement or re-employ UMWA members; Southern Appalachian Coal Operators Association; arbitration of labor disputes; UMWA District 19 contract negotiations; Tennessee Coal Operators Association; U.S. Bituminous Coal Commission; open shop versus closed shop issues; Lever Act; street car strike in Knoxville, Tennessee. Begins at 0437.

Dates: 1919-1920

Casefile 16-130. Subfile 73. Texas, 1919-1920

 File — Reel: 13
Identifier: 8
Scope and Contents

November 1, 1919-Septembe 30, 1920. 38pp. [frame 0623 repeated] Subjects: Regulation of coal prices; U.S. Fuel Administration; U.S. Railroad Administration; Southwestern Regional Committee. Begins at 0623.

Dates: 1919-1920

Casefile 16-130. Subfile 77. Utah, 1919

 File — Reel: 13
Identifier: 9
Scope and Contents

November 15-December 19, 1919. 20pp. [frame 0660 repeated] Subjects: Business support for DOJ policies regarding radicals; open shop versus closed shop issues; refusal by coal operators to re-employ striking UMWA members. Begins at 0660.

Dates: 1919