Skip to main content

Reel 18

 Container

Contains 21 Results:

Casefile 16-145. Subfile 23, Enclosure Section. Illinois, 1920

 File — Reel: 18
Identifier: 11
Scope and Contents

April 1-27, 1920. 59pp. Subjects: Draft temporary restraining order and bill of complaint against officers and members of the Chicago Yardmen's Association and the United Enginemen's Association; strike for increase in wages and eight hour day; union organization; mass meetings; reports on activities of union leaders; private detectives; contract negotiations; list of crews working on various railroads; strikebreakers. Begins at 1028.

Dates: 1920

Casefile 16-145. Subfile 29. Kansas, 1921

 File — Reel: 18
Identifier: 12
Scope and Contents

March 14-15, 1921. 3pp. Subjects: U.S. Railroad Administration. Begins at 1087.

Dates: 1921

Casefile 16-145. Subfile 35 Maryland, 1920

 File — Reel: 18
Identifier: 13
Scope and Contents

June 16-22, 1920. 4pp. Subjects: U.S. Railroad Administration; union organization. Begins at 1090.

Dates: 1920

Casefile 16-145. Subfile 37. Enclosure Section. Michigan, 1920

 File — Reel: 18
Identifier: 14
Scope and Contents

February 10-12, 1920. 40pp. Subjects: Draft preliminary injunction of bill of complaint against officers and members of the United Brotherhood of Maintenance of Way Employees and Railway Shop Laborers; reports on activities of union leaders; U.S. Railroad Administration; mediation of labor disputes. Begins at 1094.

Dates: 1920

Casefile 16-145. Subfile 42. Missouri, 1920

 File — Reel: 18
Identifier: 15
Scope and Contents

August 11-25, 1920. 5pp. Subjects: Lever Act prosecutions; violence and intimidation. Begins at 1134.

Dates: 1920

Casefile 16-145. Subfile 48. New Jersey, 1920-1922

 File — Reel: 18
Identifier: 16
Scope and Contents

May 20, 1920-June 22, 1922. 5pp. Subjects: Lever Act prosecutions; violence and intimidation. Begins at 1139.

Dates: 1920-1922

Casefile 16-145. Subfile 51. New York, 1920

 File — Reel: 18
Identifier: 17
Scope and Contents

April 19-May 11, 1920. 24pp. Subjects: Obstruction of U.S. mails; U.S. Post Office Department. Begins at 1144.

Dates: 1920

Casefile 16-154. Subjects 54. North Carolina, 1920

 File — Reel: 18
Identifier: 18
Scope and Contents

April 15-21. 1920. 38pp. Subject: Citizen support for DOJ efforts to break "outlaw" railroad strike. Begins at 1168.

Dates: 1920

[New Orleans, Louisiana, Railway Strike] Casefile 16-148, 1920

 File — Reel: 18
Identifier: 19
Scope and Contents

July 3-August 24, 1920. 24pp. Subjects: U.S. Marshal explanation of expenses and deployment of special deputies guarding railway property; strikebreakers; violence and intimidation; Amalgamated Association of Street and Electric Railway Employees; contract negotiations; open shop versus closed shop issues; arbitration and use of injunctions in labor disputes. Begins at 1206.

Dates: 1920

[New Orleans, Louisiana, Maine Iron Workers] Casefile 16-148, 1920

 File — Reel: 18
Identifier: 20
Scope and Contents

June 24-July 13, 1920. 18pp. Subjects: U.S. Shipping Board; use of injunctions in labor disputes; violence and intimidation. Begins at 1230.

Dates: 1920