The East St. Louis Race Riot of 1917 on Microfilm, 1917-1920
Collection Number: 5749 mf

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
The East St. Louis Race Riot of 1917 on Microfilm, 1917-1920
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5749 mf
Abstract:
The public record on a murderous riot against Blacks sparked by the racial hatred and the uncertain economic conditions in post-World War I America.
Creator:
University Publications of America
Quanitities:
0.89 cubic feet
Language:
Collection material in English

The public record on a murderous riot against Blacks sparked by the racial hatred and the uncertain economic conditions in post-World War I America.
The complete Univeristy Publications of America guide to this microfilm may be accessed at: http://cisupa.proquest.com/ksc_assets/catalog/10728_EastStLouisRaceRiot1917.pdf
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

The East St. Louis Race Riot of 1917 on Microfilm #5749 mf. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

SUBJECTS

Names:
University Publications of America
Bundy, LeRoy
Rudwick, Elliot M., ed.
Subjects:
Riots--Illinois--East Saint Louis
Race Discrimination--Illinois--East Saint Louis
Afro-Americans. Southern States. Migrations.
East Saint Louis (Ill.). Race relations.
East Saint Louis (Ill.)--East Relations

CONTAINER LIST
Container
Description
Date
Reel 1 1
Alphabetical Listing of Witnesses.
1917
Scope and Contents
44 pp.
Series Volume I, 1917
Scope and Contents
October 18, 1917. pp 1-124.
Reel 1 2
Appointment of the Committee Index.
1917
Scope and Contents
8 pp.
Reel 1 3
Phillip W. Coyle, Traffic Manager, St. Louis Chamber of Commerce.
1917
Scope and Contents
pp5-42. 43 pp.
Reel 1 4
Frank J. Hunter, General Manager, Swift and Company
1917
Scope and Contents
pp 61-98. 38 pp.
Reel 1 5
Charles Rogers, President, J.C. Grant Chemical Company@ and President, McMahon Transfer Company.
1917
Scope and Contents
pp 98-123. 26 pp.
Series Volume I continued, 1917
Scope and Contents
October 19, 1917. pp. 124-249.
Reel 1 6
Robert E. Conway, General Manager, Armour and Company, National Stock Yards.
1917
Scope and Contents
pp. 124-194. 68 pp.
Reel 1 7
Frank V. Hammar, Hammar Brothers, White Lead Company
1917
Scope and Contents
pp 195-248. 54 pp.
Reel 1 8
Charles Rogers, Additional Statement.
1917
Scope and Contents
pp 248-249. 2 pp.
Series Volume II, 1917
Scope and Contents
October 20, 1917 pp 250-338.
Reel 1 9
Folder and Index.
1917
Scope and Contents
2 pp.
Reel 1 10
Paul Y. Anderson, Reporter, St. Louis Post-Dispatch
1917
Scope and Contents
pp 250-338. 88 pp.
Series Volume II continued, 1917
Scope and Contents
October 22, 1917. pp 338-516.
Reel 1 11
Ben Beard, (Colored) Laborer, Aluminum Ore Plant.
1917
Scope and Contents
pp 338-343. 6 pp.
Reel 1 12
G.E. Popkess, Reporter, St. Louis Times.
1917
Scope and Contents
pp 383-428. 46 pp.
Reel 1 13
J.W. Paton, Manager, Morris and Company.
1917
Scope and Contents
pp 428-469. 42 pp.
Reel 1 14
Roy Albertson, Reporter, The East St. Louis Journal
1917
Scope and Contents
pp 469-511. 43 pp.
Reel 1 15
J.C. Brady, Justice-of-the-Peace, East St. Louis.
1917
Scope and Contents
pp 511-516. 6 pp.
Series Volume III, 1917
Scope and Contents
October 23, 1917. pp 517-689.
Reel 1 16
Folder and Index.
1917
Scope and Contents
2 pp.
Reel 1 17
Roy Albertson, Testimony cont.
1917
Scope and Contents
pp 517-567. 51 pp.
Reel 1 18
L.W. Childress, President, Columbia Transfer Company
1917
Scope and Contents
pp 567-572. 6 pp.
Reel 1 19
Robert J. Baylan, Reporter, East St. Louis Globe-Democrat.
1917
Scope and Contents
pp572-638. 66 pp.
Reel 1 20
John D. Roach, Supervisor, American Steel Industry.
1917
Scope and Contents
pp 638-672. 35 pp.
Reel 1 21
Calvin Cotton, (Colored) Teaming.
1917
Scope and Contents
pp 672-689. 19 pp.
Series Volume IV, 1917
Scope and Contents
October 24, 1917. pp 690-921.
Reel 1 22
Folder and Index.
1917
Scope and Contents
2 pp.
Reel 1 23
John P. Pero, Superintendent, Malleable Iron Company.
1917
Scope and Contents
pp 690-753. 63 pp.
Reel 1 24
S.O. Tripp, Colonel, Assistant Quartermaster General, National Guard, State of Illinois.
1917
Scope and Contents
pp 753-921. 169 pp.
Series Volume V, 1917
Scope and Contents
October 25, 1917. pp 922-1132
Reel 2 1
Folder and Index.
1917
Scope and Contents
2 pp.
Reel 2 2
S.O. Tripp, Colonel, Testimony cont.
1917
Scope and Contents
pp 922-932 11 pp.
Reel 2 3
Frank S. Dickson, Adjutant General, Springfield Illinois
1917
Scope and Contents
pp 932-1013 81 pp.
Reel 2 4
Frank E. Nulson, President, Missouri Malleable Iron Company.
1917
Scope and Contents
pp 1013-1056. 44 pp.
Reel 2 5
Maurice V. Joyce, Attorney at Law.
1917
Scope and Contents
pp 1056-1063 8 pp.
Reel 2 6
Thomas G. Hunter, (Colored) Physician and Surgeon.
1917
Scope and Contents
pp 1064-1105 42 pp.
Reel 2 7
W.H. Mills, (Colored) Police Officer.
1917
Scope and Contents
pp 1105-1119 15 pp.
Reel 2 8
W. Green, (Colored) Police Officer.
1917
Scope and Contents
pp 1119-1132 14 pp.
Series Volume VI, 1917
Scope and Contents
October 26, 1917. pp 1133-1345
Reel 2 9
Folder and Index.
1917
Scope and Contents
2 pp.
Reel 2 10
John Eubanks, (Colored) Police Officer.
1917
Scope and Contents
pp 1133-1228 97 pp.
Reel 2 11
Dr. C.P. Renner, Coroner, St. Clair County.
1917
Scope and Contents
pp 1229-1294 66 pp.
Reel 2 12
Otto Nelson, (Colored) Police Officer.
1917
Scope and Contents
pp 1295-1345 51 pp.
Series Volume VII, 1917
Scope and Contents
October 27, 1917. pp 1346-1525
Reel 2 13
Folder and Index.
1917
Scope and Contents
2 pp.
Reel 2 14
Dr. Lyman B. Bluitt@ Blewett, (Colored) Physician.
1917
Scope and Contents
pp 1346-1373 27 pp.
Reel 2 15
Mineola Magee, (Colored) Occupation Not Listed.
1917
Scope and Contents
pp 1373-1379. 6 pp.
Reel 2 16
William Roach, Sewer Commissioner, East St. Louis.
1917
Scope and Contents
pp 1381-1388 7 pp.
Reel 2 17
Robert R. Thomas, Cement Contractor.
1917
Scope and Contents
pp 1388-1407 19 pp.
Reel 2 18
Thomas J. Canavan, Real Estate, Loans, and Insurance
1917
Scope and Contents
pp 1407-1503 96 pp.
Reel 2 19
C.B. Fox, General Superintendent, Aluminum Ore Company.
1917
Scope and Contents
pp 1504-1525. 21 pp.
Series Volume VIII, 1917
Scope and Contents
October 29, 1917. pp 1526-1743
Reel 2 20
Folder and Index.
1917
Scope and Contents
2 pp.
Reel 2 21
C.B. Fox, Testimony cont.
1917
Scope and Contents
pp 1526-1690. 164 pp.
Reel 2 22
Dr. Albert B. McQuillan, Physician.
1917
Scope and Contents
pp 1600-1743 53 pp.
Series Volume IX, 1917
Scope and Contents
October 30, 1917. pp 1744-1946
Reel 2 23
Folder and Index.
1917
Scope and Contents
2 pp.
Reel 2 24
John H. Richards, Deputy State Fire Marshal.
1917
Scope and Contents
pp 1744-1754 10 pp.
Reel 2 25
William Roach, Supervisor of Construction, National Stockyards Company.
1917
Scope and Contents
pp 1755-1784A 33 pp.
Reel 2 26
Exhibit: Data Submitted by William Roach.
1917
Scope and Contents
1 p.
Reel 2 27
Frank Weckenmeyer, Electrical Contractor.
1917
Scope and Contents
pp. 1785-1792 7 pp.
Reel 2 28
R.T. Rucker, Assistant Superintendent, Aluminum Ore Company.
1917
Scope and Contents
pp 1792-1860. 68 pp.
Reel 2 29
Exhibit: Copy of Grievances of the Aluminum Ore Employee Protective Association.
1917
Scope and Contents
2 pp.
Reel 2 30
Joe D. Williamson, (Colored) Janitor.
1917
Scope and Contents
pp 1861-1862 2 pp.
Reel 2 31
Harry Kerr, District Organizer, American Federation of Labor.
1917
Scope and Contents
pp 1862-1946
Series Volume X, 1917
Scope and Contents
October 31, 1917. pp 1947-2166
Reel 3 1
Folder and Index.
1917
Scope and Contents
2 pp.
Reel 3 2
Harry Kerr, Testimony cont.
1917
Scope and Contents
pp. 1947-2166. 69pp
Reel 3 3
Earl W. Jimerson, Financial Secretary and Business Agent, Amalgamated Meat Cutters and Butcher Workmen of North America@ Member, County Board of Supervisors.
1917
Scope and Contents
pp 2016-2136. 120pp
Reel 3 4
Philip Wolf, Worker, Aluminum Ore Company, Valley Steel Plant.
1917
Scope and Contents
pp 2136-2166. 30pp
Series Volume XI, 1917
Scope and Contents
November 1, 1917. pp 2167-2390
Reel 3 5
Folder and Index.
1917
Scope and Contents
2 pp.
Reel 3 6
Philip Wolf, Testimony cont.
1917
Scope and Contents
pp2167-2348. 181pp
Reel 3 7
William Hawkins, (Colored) Occupation Not Listed.
1917
Scope and Contents
pp 2348-2364. 16pp
Reel 3 8
Alois Towers, Labor Representative, Belleville.
1917
Scope and Contents
pp 2364-2390. 26pp
Series Volume XII, 1917
Scope and Contents
November 2, 1917. pp 2391-2595
Reel 3 9
Folder and Index.
1917
Scope and Contents
2 pp.
Reel 3 10
Alois Towers, Testimony cont.
1917
Scope and Contents
pp 2391-2552. 161pp
Reel 3 11
William Hawkins, Testimony cont.
1917
Scope and Contents
pp 2552-2553. 1p
Reel 3 12
Alois Towers, Testimony cont.
1917
Scope and Contents
pp 2553-2555. 2pp
Reel 3 13
Stephen F. Porter, Motorman, East St. Louis and Suburban Street Car Company
1917
Scope and Contents
pp 2555-2567. 12pp
Reel 3 14
Harry Kerr, Additional Statement.
1917
Scope and Contents
pp 2567-2570. 3 pp.
Reel 3 15
Exhibit: Invitation to Labor Delegates to Attend Meeting of May 23, 1917.
1917
Scope and Contents
1 p.
Reel 3 16
Alois Towers, Testimony cont.
1917
Scope and Contents
pp2370-2595. 25pp
Series Volume XIII, 1917
Scope and Contents
November 3, 1917. pp 2596-2773
Reel 3 17
Folder and Index.
1917
Scope and Contents
2 pp.
Reel 3 18
Clarence Eugene Pope, Chairman, Committee of One Hundred.
1917
Scope and Contents
pp 2596-2773. 177 pp.
Reel 3 19
Exhibit: Resolution of the Committee of One Hundred.
1917
Scope and Contents
1 p.
Series Volume XIV, 1917
Scope and Contents
November, 1917. pp 2774-2981
Reel 3 20
Clarence Eugene Pope, Testimony cont.
1917
Scope and Contents
pp2774-2777. 3pp
Reel 3 21
James M. Kelley, Controller, City of East St. Louis
1917
Scope and Contents
pp 2777-2876. 99pp
Reel 3 22
S.J. Cashel, City Treasurer, City of East St. Louis
1917
Scope and Contents
pp 2876-2981. 105 pp.
Series Volume XV, 1917
Scope and Contents
November 7, 1917. pp 2982-3247
Reel 4 1
Folder and Index.
1917
Scope and Contents
2 pp.
Reel 4 2
Dan McGlynn, Attorney at Law.
1917
Scope and Contents
pp 2983-3109. 123 pp.
Reel 4 3
H.H. Jost, Cashier, Southern Illinois National Bank.
1917
Scope and Contents
pp 3110-3117. 7 pp.
Reel 4 4
Exhibit: Aluminum Ore Employees Protective Association Account.
1917
Scope and Contents
1 p.
Reel 4 5
Dan McGlynn, Testimony cont.
1917
Scope and Contents
pp 3117-3118. 1 p.
Reel 4 6
Edward F. Mason, Secretary, Central Body, and Machinists Union.
1917
Scope and Contents
pp. 3118-3198. 80 pp.
Reel 4 7
Exhibit: Minutes of Central Trades and Labor Union.
1917
Scope and Contents
1 p.
Reel 4 8
H.H. Jost, Testimony cont.
1917
Scope and Contents
pp. 3198-3200. 2 pp.
Reel 4 9
James W. Kirk, Editor, The East St. Louis Journal.
1917
Scope and Contents
pp3200-3247. 47 pp.
Reel 4 10
Exhibit: "Mollman Workers Dine" The East St. Louis Journal, April 14, 1917.
1917
Scope and Contents
1 p.
Series Volume XVI, 1917
Scope and Contents
October 8, 1917. pp 3248-3458
Reel 4 11
Folder and Index.
1917
Scope and Contents
2 pp.
Reel 4 12
Lee Cox, (Colored) Concrete Worker.
1917
Scope and Contents
pp 3258-3261. 13 pp.
Reel 4 13
George Thornton, (Colored) Laborer.
1917
Scope and Contents
pp 3261-3266. 5 pp.
Reel 4 14
William James Perkins, (Colored) Laborer.
1917
Scope and Contents
pp 3266-3271. 5 pp.
Reel 4 15
Tommy Lee Bogan, (Colored) Laborer.
1917
Scope and Contents
pp. 3272-3278. 6 pp.
Reel 4 16
Clarence Eugene Pope, Testimony cont.
1917
Scope and Contents
pp 3278-3303. 25 pp.
Reel 4 17
D.S. Allim, Laborer, Mobile and Ohio Railroad Company.
1917
Scope and Contents
pp 3304-3329. 25pp
Reel 4 18
Eddie B. Griffin, (Colored) Laborer.
1917
Scope and Contents
pp 3329-3338. 9 pp.
Reel 4 19
Baskin Carter, (Colored) Laborer.
1917
Scope and Contents
pp 3339-3351. 12 pp.
Reel 4 20
Peter Baker, (Colored) Laborer.
1917
Scope and Contents
pp 3352-3355. 3 pp.
Reel 4 21
Jim Houston, (Colored Laborer.
1917
Scope and Contents
pp 3352-3355. 1 p.
Reel 4 22
William B. Wood, (Colored) Laborer.
1917
Scope and Contents
pp3352-3355. 1 p.
Reel 4 23
Tommy Crawford, (Colored) Laborer.
1917
Scope and Contents
pp 3352-3355. 1 p.
Reel 4 24
Napoleon Griffin, (Colored) Laborer.
1917
Scope and Contents
pp 3352-3355. 5 pp.
Reel 4 25
J.W. Kirk, Testimony cont.
1917
Scope and Contents
pp 3356-3387. 31 pp.
Reel 4 26
Fred Pellet, Machinist, Niedring House Plant
1917
Scope and Contents
pp 3387-3409. 22 pp.
Reel 4 27
Charles Nagel, Attorney at Law
1917
Scope and Contents
pp. 3409-3417. 8 pp.
Reel 4 28
Russell Townsend, Justice-of-the-Peace, East St. Louis.
1917
Scope and Contents
pp 3417-3458. 41 pp.
Series Volume XVII, 1917
Scope and Contents
November 9, 1917. pp. 3459-3658
Reel 4 29
Folder and Index.
1917
Scope and Contents
2 pp.
Reel 4 30
August Schlafly, Banking and Farming.
1917
Scope and Contents
pp 3459-3498. 39 pp.
Reel 4 31
George W. Allison, Minister, First Baptist Church.
1917
Scope and Contents
pp. 3498-3658. 160 pp.
Series Volume XVIII, 1917
Scope and Contents
November 10, 1917. pp. 3659-3839
Reel 4 32
Folder and Index.
1917
Scope and Contents
2 pp.
Reel 4 33
George W. Allison, Testimony cont.
1917
Scope and Contents
pp. 3659-3786. 127 pp.
Reel 4 34
James M. Kelley, Testimony cont.,
1917
Scope and Contents
pp. 3786-3787. 1 p.
Reel 4 35
Paul Y. Anderson, Testimony cont.
1917
Scope and Contents
pp. 3787-3837. 50 pp.
Reel 4 36
N.L. Coley, Attorney at Law.
1917
Scope and Contents
pp 3837-3839. 2 pp.
Series Volume XIX, 1917
Scope and Contents
November 12, 1917. pp. 3840-4062
Reel 4 37
Folder and Index.
1917
Scope and Contents
2 pp.
Reel 4 38
Frank I. Marks, Pawn Broker.
1917
Scope and Contents
pp. 3840-3884. 44 pp.
Reel 4 39
Ferdinand Schwartz, Printer and Paper Hanger.
1917
Scope and Contents
pp.3885-3899. 14 pp.
Reel 4 40
E.M. Sorrells, Superintendent, River Navigation Department, Aluminum Ore Company.
1917
Scope and Contents
pp. 3900-3971. 71 pp.
Reel 4 41
Stewart Campbell, Superintendent, State Free Employment Office.
1917
Scope and Contents
pp 3972-2987. 15 pp.
Reel 4 42
Emmett P. Griffin, Superintendent and Chief Engineer, East St. Louis.
1917
Scope and Contents
pp 3987-3991. 4 pp.
Reel 4 43
Stewart Campbell, Testimony cont.
1917
Scope and Contents
pp 3991-4003. 13 pp.
Reel 4 44
George W. Allison, Testimony cont.
1917
Scope and Contents
pp.4003-4004. 1 p.
Reel 4 45
E.M. Sorrells, Testimony cont.
1917
Scope and Contents
pp. 4005-4062. 57 pp.
Reel 4 46
Exhibits: Resignation of C.B. Fox from the Chamber of Commerce, May 11, 1917.
1917
Scope and Contents
1 p.
Reel 4 47
Letter from C.B. Fox to M.V. Joyce, May 15, 1917.
1917
Scope and Contents
1 p.
Series Volume XX, 1917
Scope and Contents
November 13, 1917. pp 4063-4265.
Reel 5 1
Folder and Index.
1917
Scope and Contents
2 pp.
Reel 5 2
W.A. Miller, Railroad YMCA.
1917
Scope and Contents
pp 4063-4127. 64 pp.
Reel 5 3
A.B. Hendry, Reporter, The Post-Dispatch.
1917
Scope and Contents
pp 4128-4151. 23 pp.
Reel 5 4
J.W. Edmonson, (Colored) Sergeant of Police.
1917
Scope and Contents
pp 4151-4185. 34 pp.
Reel 5 5
J.J. Kane, Collector and City Salesman, Wagner Brewery of Granite City.
1917
Scope and Contents
pp 4185-4265. 80 pp.
Series Volume XXI, 1917
Scope and Contents
November 14, 1917. pp. 4266-4432.
Reel 5 6
Folder and Index.
1917
Scope and Contents
2 pp.
Reel 5 7
Edward J. Brennan, Special Agent, Bureau of Investigation, Department of Justice, East St. Louis.
1917
Scope and Contents
pp 4266-4271. 5 pp.
Reel 5 8
Frank I. Marks, Testimony cont.
1917
Scope and Contents
pp. 4271-4306. 35 pp.
Reel 5 9
Exhibit: List of Bondsmen Furnished by Frank I. Marks.
1917
Scope and Contents
1 p.
Reel 5 10
Robert E. Johns, Business Agent for Carpenters.
1917
Scope and Contents
pp 4306-4380. 74 pp.
Reel 5 11
M.R. Bevington, Attorney for the Government.
1917
Scope and Contents
pp 4381-4412. 32 pp.
Reel 5 12
Reverend Father Christopher Goetz, Catholic Clergymen.
1917
Scope and Contents
pp. 4412-4420. 8 pp.
Reel 5 13
Paul Y. Anderson, Testimony cont.
1917
Scope and Contents
pp. 4421-4432. 12 pp.
Reel 5 14
Exhibit: Dramshop Licenses Issued for Fourth Quarter, Year 1917.
1917
Scope and Contents
1 p.
Series Volume XXII, 1917
Scope and Contents
November 15, 1917. pp. 4433-4646.
Reel 5 15
Folder and Index.
1917
Scope and Contents
2 pp.
Reel 5 16
W.A. Miller, Testimony cont.
1917
Scope and Contents
p. 4433. 1 p.
Reel 5 17
Fred Gressing, Hardware Merchandise.
1917
Scope and Contents
pp. 4433-4438. 5 pp.
Reel 5 18
H.F. Bader, Former Mayor, East St. Louis
1917
Scope and Contents
pp 4438-4502. 64 pp.
Reel 5 19
Isaac Cohen, Commission Business, Buyer of Metal, Iron and Metal Company.
1917
Scope and Contents
pp. 4503-4521. 18 pp.
Reel 5 20
George W. Allison, Testimony cont.
1917
Scope and Contents
pp 4522-4529. 7 pp.
Reel 5 21
D.W. Kaufman, Real Estate and Insurance@ Election Commissioner.
1917
Scope and Contents
pp 4530-4542. 12 pp.
Reel 5 22
J.C. Brady, Testimony cont.
1917
Scope and Contents
pp. 4542-4545. 3 pp.
Reel 5 23
J.W. Kaufman, Testimony cont.
1917
Scope and Contents
pp. 4545-4579. 34 pp.
Reel 5 24
Irwin Rout, Secretary, Industrial Branch, YMCA.
1917
Scope and Contents
4579-4585. 6 pp.
Reel 5 25
H.H. Hunsaker, Switchman and Former Jeweler.
1917
Scope and Contents
pp. 4586-4592. 6 pp.
Reel 5 26
E.J. Verlie, Attorney at Law.
1917
Scope and Contents
pp. 4592-4617. 25 pp.
Reel 5 27
A.H. Thomas, (Colored) Watchman and Assistant Timekeeper, Terminal Railroad Association.
1917
Scope and Contents
pp 4617-4631. 14 pp.
Reel 5 28
Paul Y. Anderson, Testimony cont.
1917
Scope and Contents
4631-4646. 15 pp.
Series Volume XXII continued, 1917
Scope and Contents
November 16, 1917. pp 4646-4664.
Reel 5 29
Robert W. Sikking, Real Estate@ Former Clerk, East Side Levee and Sanitary Board.
1917
Scope and Contents
pp. 4646-4652. 6 pp.
Reel 5 30
David F. Barrett, Reporter, St. Louis Star.
1917
Scope and Contents
pp. 4653-4654. 2 pp.
Reel 5 31
Martin Weiss, Attorney at Law.
1917
Scope and Contents
pp. 4654-4661. 7 pp.
Reel 5 32
Fred Gressing, Testimony cont.
1917
Scope and Contents
pp. 4661-4664. 3 pp.
Reel 5 33
Statement of Myrtle Gardner, Occupation not listed
1917
Scope and Contents
no pp. 31 pp.
Reel 5 34
Statement of Dorabel Crook, Occupation Not Listed.
1917
Scope and Contents
no pp. 17 pp.
Series Volume XXIII, 1917
Scope and Contents
November 17, 1917. pp 4710-4875.
Reel 5 35
Folder and Index.
1917
Scope and Contents
2 pp.
Reel 5 36
People v. Davey Crook and People v. Grace Yent, Mary Don, Emma Roe, and Ruby Nelson.
1917
Scope and Contents
pp 4710-4711. 15 pp.
Reel 5 37
Eli Chrisan, Worked in a Saloon.
1917
Scope and Contents
pp 4711-4750. 39 pp.
Reel 5 38
Anthony Stocker, Police Officer.
1917
Scope and Contents
pp 4750-4774. 24 pp.
Reel 5 39
Michael O'Brien, Deputy Sheriff
1917
Scope and Contents
pp. 4774-4793. 19 pp.
Reel 5 40
Ruby Nelson, Occupation Not Listed
1917
Scope and Contents
pp. 4793-4801. 8 pp.
Reel 5 41
Mrs. Grace Yent, Occupation Not Listed.
1917
Scope and Contents
pp. 4801-4814. 13 pp.
Reel 5 42
Deborah Crook, Manager, Second Hand Store.
1917
Scope and Contents
pp. 4815-4825. 10 pp.
Reel 5 43
George A. Boyle, Judge.
1917
Scope and Contents
pp. 4825-4827. 2 pp.
Reel 5 44
R.R. Aldrich, City Detective.
1917
Scope and Contents
pp 4827-4830. 3 pp.
Reel 5 45
McCauley Baird, Assistant United States Attorney.
1917
Scope and Contents
pp. 4834-4839. 5 pp.
Reel 5 46
William Crome, Police Chauffeur, and Police Department Mechanic.
1917
Scope and Contents
pp. 4840-4841. 2 pp.
Reel 5 47
Eli Chrisan, Testimony cont.
1917
Scope and Contents
pp. 4841-4842. 2 pp.
Reel 5 48
Charles A. Karch, Attorney at Law.
1917
Scope and Contents
pp. 4842-4846. 4 pp.
Reel 5 49
Michael O'Brien, Testimony cont.
1917
Scope and Contents
pp. 4846-4847. 2 pp.
Reel 5 50
Arguments: Mr. Wolcott
1917
Scope and Contents
pp. 4847-4849. 3 pp.
Reel 5 51
Mr. Coley
1917
Scope and Contents
pp. 4840-4859. 10 pp.
Reel 5 52
Mr. Borders.
1917
Scope and Contents
pp. 4859-4864. 6 pp.
Reel 5 53
Mr. Wolcott.
1917
Scope and Contents
pp. 4864-4875. 12 pp.
Series Exhibits, 1917
Reel 6 1
Exhibit A: Copy of Report to Governor, by Colonel S.O. Tripp, Race Riot, East St. Louis, Illinois.
1917
Scope and Contents
October 25, 1917. 53 pp.
Reel 6 2
Exhibit B: Sheriff Office, St. Clair County, Logan P. Mellon, Sheriff.
1917
Scope and Contents
July 2, 1917. 1 p.
Reel 6 3
Exhibit C: City of East St. Louis, Illinois, Executive Department, Fred W. Mollman, Mayor.
1917
Scope and Contents
July 2, 1917. 1 p.
Reel 6 4
Exhibit D: Time Sheet for National Guard and Statement by Commanding Officers.
1917
Scope and Contents
July 2, 3, and 4, 1917. 5 pp.
Reel 6 5
Exhibit E.
1917
Scope and Contents
1 p.
Reel 6 6
Street Maps of East St. Louis.
1917
Scope and Contents
36 pp.
Reel 6 7
Letter from the Board of Inquiry to the Adjutant General.
1917
Scope and Contents
August 2, 1917. 18 pp.
Series Board of Inquiry, Volume I, 1917
Reel 6 8
Proceedings
1917
Scope and Contents
July 16, 1917. 229 pp.
Reel 6 9
Proceedings
1917
Scope and Contents
July 17, 1917. 242 pp.
Series Board of Inquiry, Volume II, 1917
Reel 6 10
Proceedings
1917
Scope and Contents
July 18, 1917. 260 pp.
Series Related Reports and Records of the House Select Committee and Local Groups
Reel 7 1
People v. LeRoy Bundy File: Draft of the Committee's Final Report.
Scope and Contents
64 pp.
Reel 7 2
Committee Expenditures and Legal and Administrative Correspondence.
Scope and Contents
45 pp.
Reel 7 3
East St. Louis Race Riot of 1917--List of Persons Implicated.
Scope and Contents
6 pp.
Reel 7 4
Report of the Treasurer of East St. Louis.
Scope and Contents
35 pp.
Reel 7 5
Pictures.
Scope and Contents
39 pp.
Reel 7 6
Report of the Illinois State Council of Defense on the Race Riots at East St. Louis, by Its Committee on Labor.
Scope and Contents
16 pp.
Reel 7 7
Hearings of the Labor Committee of the Illinois State Council of Defense.
Scope and Contents
187 pp.
Reel 7 8
Report of the Grand Jury of St. Clair County, Illinois.
Scope and Contents
9 pp.
Reel 7 9
Petition of the Citizens of East St. Louis.
Scope and Contents
27 pp.
Reel 7 10
People vs. LeRoy Bundy, No. 13366, Opinion Filed December 21, 1920, in Reports of Cases at Law and in Chancery Argued and Determined in Supreme Court of Illinois.
1920
Scope and Contents
1p
Reel 7 11
Circuit Coart, State of Illinois, County of Monroe.
Scope and Contents
2 pp.
Reel 7 12
Ind Initial Proceedings
1919
Scope and Contents
March 17, 1919, 14 pp.
Reel 7 13
Indictment of Murder
Reel 7 14
Change of Venue from St. Clair County.
Reel 7 15
Endorsements
Series Witnesses on Behalf of the People, 1919
Scope and Contents
March 18, 1919.
Reel 7 16
Edward P. Keshner.
1919
Scope and Contents
7 pp.
Reel 7 17
Charles J. Miller.
1919
Scope and Contents
23 pp.
Reel 7 18
John Stapp.
1919
Scope and Contents
38 pp.
Reel 7 19
Barbara Stapp.
1919
Scope and Contents
43 pp.
Reel 7 20
John M. Hubert.
1919
Scope and Contents
25 pp.
Reel 7 21
Mrs. George Wodley.
1919
Scope and Contents
3 pp.
Reel 7 22
Mrs. Mary Fisher.
1919
Scope and Contents
16 pp.
Reel 7 23
Jacob Shucart.
1919
Scope and Contents
13 pp.
Reel 7 24
Henry L. Kridwig.
1919
Scope and Contents
27 pp.
Reel 7 25
L.G. Miller.
1919
Scope and Contents
2 pp.
Reel 7 26
Andrew J. Gaa.
1919
Scope and Contents
21 pp.
Reel 7 27
Fred Henley.
1919
Scope and Contents
4 pp.
Reel 7 28
Frank Reedy.
1919
Scope and Contents
15 pp.
Series Witnesses on Behalf of the People, 1919
Scope and Contents
March 21, 1919.
Reel 7 29
Mrs. George W. Wodley, Testimony continued.
1919
Scope and Contents
23 pp.
Reel 7 30
Gus Masserang.
1919
Scope and Contents
55 pp.
Reel 7 31
George Vattner.
1919
Scope and Contents
39 pp.
Reel 7 32
William Hutter.
1919
Scope and Contents
20 pp.
Reel 7 33
Patrick Cullinane.
1919
Scope and Contents
18 pp.
Reel 7 34
Oscar Hobbs.
1919
Scope and Contents
15 pp.
Reel 7 35
George Vattner, Testimony continued.
1919
Scope and Contents
2 pp.
Reel 7 36
Edward Wilson.
1919
Scope and Contents
41 pp.
Reel 7 37
Thomas Barrett.
1919
Scope and Contents
18 pp.
Series Witnesses on Behalf of the People, 1919
Scope and Contents
March 24, 1919.
Reel 7 38
Dr. C.P. Renner.
1919
Scope and Contents
4 pp.
Reel 7 39
William Tojo.
1919
Scope and Contents
32 pp.
Reel 8 1
Fred Peleate.
1919
Scope and Contents
61pp.
Reel 8 2
George Vattner, Testimony cont.
1919
Scope and Contents
7pp.
Reel 8 3
Earl A. Bateman.
1919
Scope and Contents
35pp.
Reel 8 4
Clarence Dixon.
1919
Scope and Contents
20pp.
Reel 8 5
Motion to Deny Testimony of Witness
1919
Scope and Contents
March 25, 1919. 2pp.
Reel 8 5
Andrew J. Gaa.
Series Witnesses on Behalf of the Defendant, 1919
Scope and Contents
March 25, 1919.
Reel 8 6
J.E. Weinel.
1919
Scope and Contents
18pp.
Reel 8 7
Forrest Crawford.
1919
Scope and Contents
20pp.
Reel 8 8
Frank Adams.
1919
Scope and Contents
10pp.
Reel 8 9
John Owens.
1919
Scope and Contents
14pp.
Reel 8 10
Mrs. John Owens.
1919
Scope and Contents
10pp.
Reel 8 11
Henry Brown.
1919
Scope and Contents
5pp.
Reel 8 12
Finis Ernst.
1919
Scope and Contents
5pp.
Reel 8 13
Buddie Bell.
1919
Scope and Contents
28pp.
Reel 8 14
William Red.
1919
Scope and Contents
17pp.
Reel 8 15
Mat Hayes.
1919
Scope and Contents
19pp.
Reel 8 16
Joe Wilson.
1919
Scope and Contents
7pp.
Reel 8 17
N.W. Pardon.
1919
Scope and Contents
36pp.
Reel 8 18
James A. Gladden.
1919
Scope and Contents
13pp.
Reel 8 19
Arnold Ernest.
1919
Scope and Contents
10pp.
Reel 8 20
Dr. Thomas G. Hunter.
1919
Scope and Contents
15pp.
Reel 8 21
William W. Buchanan.
1919
Scope and Contents
11pp.
Reel 8 22
W.H. Mills.
1919
Scope and Contents
11pp.
Series Witnesses for the Defendant, 1919
Scope and Contents
March 26, 1919
Reel 8 23
O.A. Krebs.
1919
Scope and Contents
6pp.
Reel 8 24
J.C. Hennington.
1919
Scope and Contents
12pp.
Reel 8 25
Cora May Westbrook.
1919
Scope and Contents
9pp.
Reel 8 26
Daisy Westbrook.
1919
Scope and Contents
11pp.
Reel 8 27
Cora May Westbrook, Testimony cont.
1919
Scope and Contents
1p.
Reel 8 28
Daisy Westbrook, Testimony cont.
1919
Scope and Contents
2pp.
Reel 8 29
Henry Bayles.
1919
Scope and Contents
4pp.
Reel 8 30
Ben Colby.
1919
Scope and Contents
6pp.
Reel 8 31
George Weber.
1919
Scope and Contents
9pp.
Reel 8 32
Russell E. Townsend.
1919
Scope and Contents
3pp.
Reel 8 33
George T. Kyle.
1919
Scope and Contents
9pp.
Reel 8 34
Thomas William Gaither.
1919
Scope and Contents
16pp.
Reel 8 35
Anna Scott.
1919
Scope and Contents
5pp.
Reel 8 36
Allen Akins.
1919
Scope and Contents
7pp.
Reel 8 37
Belle Akins.
1919
Scope and Contents
7pp.
Reel 8 38
Julius May.
1919
Scope and Contents
6pp.
Reel 8 39
J.A. Lamply.
1919
Scope and Contents
12pp.
Reel 8 40
Mat Hayes, Testimony cont.
1919
Scope and Contents
11pp.
Reel 8 41
Ben Colby, Testimony cont.
1919
Scope and Contents
10pp.
Reel 8 42
Ida Bonham.
1919
Scope and Contents
2pp.
Reel 8 43
Mrs. William Kinney.
1919
Scope and Contents
4pp.
Reel 8 44
Anna McDaniels.
1919
Scope and Contents
3pp.
Reel 8 45
B.H. Ham.
1919
Scope and Contents
2pp.
Reel 8 46
William Mulconery.
1919
Scope and Contents
2pp.
Reel 8 47
Jay Long.
1919
Scope and Contents
13pp.
Reel 8 48
Oscar Wallace.
1919
Scope and Contents
17pp.
Reel 8 49
Dr. Earl Williams.
1919
Scope and Contents
9pp.
Reel 8 50
L.G. Cosley.
1919
Scope and Contents
9pp.
Reel 8 51
Julius Seifart.
1919
Scope and Contents
7pp.
Reel 8 52
Thomas Carten.
1919
Scope and Contents
6pp.
Reel 8 53
Calvin Cotner.
1919
Scope and Contents
6pp.
Reel 8 54
Arthur L. Conway.
1919
Scope and Contents
7pp.
Reel 8 55
Charles Eustache.
1919
Scope and Contents
8pp.
Reel 8 56
Calvin Cotner, Testimony cont.
1919
Scope and Contents
6pp.
Reel 8 57
Oliver Charles White.
1919
Scope and Contents
3pp.
Reel 8 58
Frank Davidson.
1919
Scope and Contents
11pp.
Reel 8 59
Georgia Smotherman.
1919
Scope and Contents
4pp.
Reel 8 60
Martha Johnson.
1919
Scope and Contents
5pp.
Reel 8 61
John Wright.
1919
Scope and Contents
6pp.
Reel 8 62
J.W. Hughes.
1919
Scope and Contents
3pp.
Reel 8 63
Dr. Lyman B. Blewett [Bluitt].
1919
Scope and Contents
3pp.
Reel 8 64
Pearl Abernathy.
1919
Scope and Contents
4pp.
Reel 8 65
Charles Bundy.
1919
Scope and Contents
3pp.
Reel 8 66
Captain Robert A. Bird.
1919
Scope and Contents
3pp.
Reel 8 67
Benjamin H. Lucas.
1919
Scope and Contents
2pp.
Reel 8 68
William Red, Testimony cont.
1919
Scope and Contents
7pp.
Reel 8 69
Dr. LeRoy Bundy.
1919
Scope and Contents
94pp.
Reel 8 70
Albert R. Gardner.
1919
Scope and Contents
3pp.
Series Witnesses for the Defendant, 1919
Scope and Contents
March 27, 1919.
Reel 8 71
Albert R. Gardner, testimony cont.
1919
Scope and Contents
7pp.
Reel 8 72
Martha Campbell.
1919
Scope and Contents
5pp.
Reel 8 73
Laura Campbell.
1919
Scope and Contents
8pp.
Reel 8 74
Joe Campbell.
1919
Scope and Contents
8pp.
Reel 8 75
Elizabeth Stone.
1919
Scope and Contents
6pp.
Series Last day of the trial, 1919
Scope and Contents
March 28, 1919.
Reel 8 76
Instruction Given to the Jury on the Verdict.
1919
Scope and Contents
20pp.
Reel 8 77
Jury's Verdict.
1919
Scope and Contents
2pp.
Reel 8 78
Motion for New Trial.
1919
Scope and Contents
4pp.
Reel 8 79
Motion for Disqualification of Juror Daniel Davis, on Ground of Insanity.
1919
Scope and Contents
15pp.
Reel 8 80
Affidavits by Juror Stating Daniel Davis Was of Sound Mind.
1919
Scope and Contents
7pp.
Reel 8 81
Motion for Appeal.
1919
Scope and Contents
4pp.
Reel 8 82
Motion for Change of Venue.
1919
Scope and Contents
11pp.
Reel 8 83
Indictment Assignment of Errors.
1919
Scope and Contents
2pp.
Reel 8 84
Ordor for Bail.
1919
Scope and Contents
7pp.