Skip to main content

Reel 17

 Container

Contains 5 Results:

Casefile 16-145. Special Section cont, 1920

 File — Reel: 17
Identifier: 1
Scope and Contents

April 13-23, 1920. 391pp. Subjects: Lists of names and addresses of all striking employees of railroads in Delaware, New Jersey, New York, Pennsylvania, and Ohio; U.S. Railroad Administration; union organization. Begins at 0000.

Dates: 1920

Casefile 16-145. Section 2, 1920

 File — Reel: 17
Identifier: 2
Scope and Contents April 14-August 2, 1920. 408pp. Subjects: Jurisdictional dispute between Yardmen's Association and Railroad Brotherhoods; Democratic National Convention; alleged IWW involvement; petitions for federal mediation of strike; AFL Railway Employees' Department; union organization; violence and intimidation; citizens complaints concerning shutdown of transportation system; lists of striking railroad employees in Indiana, Illinois, New Jersey, New York, Ohio, and Pennsylvania; American Civil...
Dates: 1920

Casefile 16-145. Section 2, Previously Restricted Materials, 1920

 File — Reel: 17
Identifier: 3
Scope and Contents

April 24-June 29, 1920. 6pp. Subjects: AFL Railway Employees' Department; mediation of labor disputes; Lever Act prosecutions. Begins at 0799.

Dates: 1920

Casefile 16-145. General, Special Correspondence, 1920

 File — Reel: 17
Identifier: 4
Scope and Contents

April 3-23, 1920. 31pp. Subjects: U.S. Railroad Labor Board; reports from railroad companies on labor problems and inception of strike. Begins at 0805.

Dates: 1920