Skip to main content

Reel 16

 Container

Contains 5 Results:

[National Railroad Yardmen's Strike] Casefile 16-145, Section 1, 1920

 File — Reel: 16
Identifier: 1
Scope and Contents

April 8-23, 1920. 284pp. Subjects: U.S. Railroad Labor Board; citizen complaints concerning shutdown of transportation system; Lever Act prosecutions; allegations of IWW involvement; private detective agencies; Brotherhood of Railroad Trainmen; obstruction of U.S. mail and interference with interstate commerce, anti-labor legislation in U.S. Congress. Begins at 0000.

Dates: 1920

Casefile 16-145. Section 1, Previously Restricted Materials, 1920

 File — Reel: 16
Identifier: 2
Scope and Contents

April 7, 1920. 4pp. Subject: Report on situation in Springfield, Illinois railroad yards. Begins at 0284.

Dates: 1920

Casefile 16-145. Special Enclosures, 1920-1921

 File — Reel: 16
Identifier: 3
Scope and Contents

April 13, 1920-March 2, 1921. 24pp. Subjects: Partial list of striking railroad employees in Pennsylvania; U.S. Railroad Labor Board. Begins at 0288.

Dates: 1920-1921

Casefile 16-145. Special Section, 1920

 File — Reel: 16
Identifier: 4
Scope and Contents

April 10-28, 1920. 568pp. Subjects: Lists of names and addresses of all striking employees of railroads in Delaware, Illinois, Indiana, Kentucky, Maryland, Michigan, New Jersey, New York, Pennsylvania, and Ohio; U.S. Railroad Administration; union organization. Begins at 0312.

Dates: 1920