Skip to main content

Reel 15

 Container

Contains 17 Results:

[New York City Harbor Strike] Casefile 16-135, 1919-1921

 File — Reel: 15
Identifier: 1
Scope and Contents Subfile 1. October 13, 1919-May 13, 1921. 204pp. Subjects: U.S. Shipping Board; alleged radical activities; general strikes; strikebreakers; arbitration of labor disputes; minutes of conference of A. Mitchell Palmer concerning Railroad and New York Harbor Strike; International Longshoremen's Association in New York; U.S. Railroad Administration; strike of seamen in Galveston, Texas; U.S. Department of Labor statistics concerning strikes; DOJ refusal to intervene for protection of interstate...
Dates: 1919-1921

[Puerto Rico Longshoremen's Strike] Casefile 16-135-65, 1920

 File — Reel: 15
Identifier: 2
Scope and Contents

June 9-August 1920. 43pp. Subjects: Lever Act; prosecution of longshoremen in Puerto Rico; violence and intimidation. Begins at 0204.

Dates: 1920

[Galveston, Texas, Longshoremen's Strike] Casefile 16-135-75, 1920

 File — Reel: 15
Identifier: 3
Scope and Contents

May 24-July 6, 1920. 22pp. Subjects: Declaration of martial law; mass meetings; strikebreakers; Texas Chamber of Commerce; International Longshoremen's Association; refusal by ship owners to arbitrate dispute. Begins at 0247.

Dates: 1920

[Utica, New York, Textile Workers Strike] Casefile 16-137, 1919

 File — Reel: 15
Identifier: 4
Scope and Contents

November 6-10, 1919. 5pp. Subjects: DOJ investigation of organizers of the Amalgamated Association of Textile Workers; Espionage Act; immigrant labor. Begins at 0269.

Dates: 1919

[Amalgamated Clothing Workers of America Strike] Casefile 16-138, 1919-1920

 File — Reel: 15
Identifier: 5
Scope and Contents November 7,1919-December 15, 1920. 8pp. Subjects: Organization activities in Illinois, Massachusetts, New Jersey, and New York; activities of Sidney Hillman and A.J. Muste; Amalgamated Textile Workers of America; Bureau of Investigation letter of J. Edgar Hoover; mill owners' requests for DOJ support; private detective agencies; radical activities; National Association of Wool Manufacturers; arbitration of labor disputes; contract negotiations; National Association of Retail Clothiers;...
Dates: 1919-1920

[Marine Workers Strike] Casefile 18-140, 1920-1921

 File — Reel: 15
Identifier: 6
Scope and Contents

[Subfile 0.] March 18, 1920-September 12, 1921. 78pp. Subjects: Use of injunctions in labor disputes; U.S Shipping Board; organizational activities in California, Florida, Maryland, New York, and South Carolina; immigrant labor; arbitration of labor disputes; contract negotiations; violence and intimidation; National marine Engineers' Protective Association; Masters, Mates, and Pilots Union of the Pacific. Begins at 0322.

Dates: 1920-1921

Casefile 16-140. Subfile 22. California, 1921-1922

 File — Reel: 15
Identifier: 7
Scope and Contents

May 19, 1921-June 2,1922. 15pp. Subjects: Use of injunctions in labor disputes; organization activities in California; U.S. Shipping Board; general strike in San Francisco Harbor. Begins at 0400.

Dates: 1921-1922

Casefile 16-140. Subfile 32. Louisiana, 1922

 File — Reel: 15
Identifier: 8
Scope and Contents

May 10, 1921-February 14, 1922. 38pp. Subjects: Use of injunctions in labor disputes; organized activities in Louisiana; U.S. Shipping Board; violence and intimidation. Begins at 0415.

Dates: 1922

Casefile 16-140. Subfile 51. New York, 1921

 File — Reel: 15
Identifier: 9
Scope and Contents

May 14-20, 1921. 21pp. Subjects: Use of injunctions in labor disputes; U.S. Shipping Board; DOJ cooperation with ship owners. Begins at 0453.

Dates: 1921

Casefile 16-140. Subfile 61. Oregon, 1921

 File — Reel: 15
Identifier: 10
Scope and Contents

May 18-August 12, 1921. 21pp. Subjects: Use of injunctions in labor disputes; U.S. Shipping Board. Begins at 0460.

Dates: 1921