Papers of the President's Mediation Commission on Microfilm, 1917-1919
Collection Number: 5751 mf

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


DESCRIPTIVE SUMMARY

Title:
Papers of the President's Mediation Commission on Microfilm, 1917-1919
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5751 mf
Abstract:
Included are all of the Commission's records housed in the National Archives; these are, however, incomplete and officially described as fragmentary. This collection consists mainly of testimony of witnesses before the Commission in hearings held in Globe, Clifton, and Bisbee, Arizona and in Salt Lake City, Utah. Also included are reports, correspondence, and other general materials of the Commission.
Creator:
President's Mediation Commission
Quanitities:
0.33 cubic feet
Language:
Collection material in English

Biographical / Historical

The President's Mediation Commission represented a partial federal response to two vital aspects of wartime labor policy: 1) the spreading wave of strikes which interfered with the production of goods deemed vital to the war effort, and 2) the growth of labor radicalism associated with the Industrial Workers of the World (IWW), which precipitated widespread state and local repression of labor's rights and murderous vigilantism. Samuel Gompers, the president of the AFL, feared both the growth of the IWW and the ensuing vigilantism, which threatened AFL unions. Gompers desired a federal policy that would simultaneously curb the IWW and protect "legitimate" trade unions. As vigilantism against labor spread throughout the American West in July-August 1917, Gompers used his influence in Washington to urge the appointment of a special presidential commission to investigate labor-capital relations. In August, William B. Wilson, the secretary of labor, began to urge the same policy on President Wilson. The secretary desired a commission that would effectively mediate the substantive issues causing labor discontent and would also eliminate the IWW. To cloak his proposed commission's true purposes, which included the destruction of the IWW, W.B. Wilson suggestd that it investigate labor disputes unrelated to IWW strikes. On August 31, he recommended to the president a five-person commission to consist of the following members: J.L. Spangler, a Pennsylvania Dutch coal mine operator with a reputation for dealing fairly with the United Mine Workers (UMW); Verner Z. Reed, a Colorado enrepreneur and liberal Roman Catholic; John H. Wlaker, a former UMW official and then president of the Illinois State Federation of Labor; E.P. Marsh, a conservative AFL unionist and president of the Washington State Federation of Labor; and William B. Wilson as the chair. More important than any of the five suggested commission members was the person Wilson selected as his secretary, Felix Frankfurter.
Officially appointed by President Wilson on September 19, 1917, the President's Mediation Commission operated on the basis of guidelines set by Frankfurter. Those guidelines recommended the promotion of AFL-style trade unionism, the elimination of subversvie IWW locals, and the encouragement of industrial democracy. The Commission began its formal investigations and hearings in the Arizona copper mining districts on October 6, 1917. Its members later traveled to the Butte, Montana, copper district; the forest district of the Pacific Northwest; San Francisco, where they investigated a dispute affecting telephone operators; and Chicago, where they studied labor discontentment in the packinghouses. In January, 1918, the Commission presented its findings and recommendations to the president, which largely followed the original Frankfurter guidelines and which were subsequently published as a special bulletin by the Department of Labor.

Included are all of the Commission's records housed in the National Archives; these are, however, incomplete and officially described as fragmentary. This collection consists mainly of testimony of witnesses before the Commission in hearings held in Globe, Clifton, and Bisbee, Arizona and in Salt Lake City, Utah. Also included are reports, correspondence, and other general materials of the Commission.
Witnesses include representatives of various trades as well as local businessmen, mine operators, and citizens' groups, notably the Loyalty League and the Citizens' Protective League. The testimony includes discussions of labor relations and strikes, primarily involving western mining companies, the Bisbee, Arizona deportation of IWW members, longshoremen, lumbering, farm labor, and railroads, as well as legislation and union relations with law enforcement agencies.
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

Papers of the President's Mediation Commission on Microfilm #5751 mf. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

SUBJECTS

Names:
Boehm, Randolph.
Dubofsky, Melvyn, 1934-
Industrial Workers of the World.
United States. President's Mediation Commission.
Subjects:
Anarchism, United States.
Anarchists, United States.
Deportation, United States.
Governmental investigations, United States.
Labor policy, United States.
Subversive activities, United States.
Labor disputes. Nonferrous metal industries. United States.
Labor violence. United States.
Strikes and lockouts. Copper industry. United States.
Strikes and lockouts. Nonferrous metal industries. Arizona.
Strikes and lockouts. Nonferrous metal industries. United States.
Strikes and lockouts. Nonferrous metal industries. Utah.
Trade-unions. Copper miners. Arizona.
Trade-unions. Copper miners. Utah.
Trade-unions. Miners. United States.

CONTAINER LIST
Container
Description
Date
Series Sessions at Globe, Arizona, 1914
Scope and Contents
October 9-16, 1917
Sub-Series Introduction, 1915
Reel 1 1
Title Page
1916
Scope and Contents
1p.
Reel 1 2
Table of Contents
1917
Scope and Contents
3pp.
Sub-Series Witnesses Appearing before the Commission on behalf of Striking Miners, 1917
Reel 1 3
J. F. Smith, Miner
1917
Scope and Contents
2pp.
Reel 1 4
Joseph D. Cannon, Organizer, International Union of Mine, Mill and Smelter Workers (IUMM and SW).
1917
Scope and Contents
119pp.
Reel 1 5
Charles H. Moyer, President, IUMM and SW.
1917
Scope and Contents
57pp.
Sub-Series Witnesses Appearing before the Commission on behalf of Men Working during the Strike, 1917
Reel 1 6
W. B. Nash, Chairman, Board of Supervisors
1917
Scope and Contents
5pp.
Reel 1 7
Victor M. Kelly, Miner
1917
Scope and Contents
65pp.
Reel 1 8
S. J. Harlan, Miner
1917
Scope and Contents
3pp.
Reel 1 9
D. D. Woodruff, Miner
1917
Scope and Contents
4pp.
Reel 1 10
H. A. Clark, Miner.
1917
Scope and Contents
21pp.
Reel 1 11
A. C. Belcher, Miner
1917
Scope and Contents
10pp.
Sub-Series Witnesses Appearing before the Commission on behalf of Different Crafts' Union, 1917
Reel 1 12
E. D. Harrington, Chairman of the Committee of Allied Crafts.
1917
Scope and Contents
32pp.
Reel 1 13
Speech of Joseph D. Cannon, Union Organizer, before Citizens of Globe-Miami District, Speaking on Labor Conditions.
1917
Scope and Contents
19pp.
Reel 1 14
M. Kennedy, Miner.
1917
Scope and Contents
14pp.
Reel 1 15
H. S. Blackman, Miner
1917
Scope and Contents
42pp.
Reel 1 16
D. D. Woodruff, Miner, Recalled
1917
Scope and Contents
28pp.
Reel 1 17
George Graham, Miner
1917
Scope and Contents
5pp.
Reel 1 18
P. G. Lloyd, Miner
1917
Scope and Contents
2pp.
Reel 1 19
Alex Graydon, Miner
1917
Scope and Contents
9pp.
Reel 1 20
William Penrose, Miner
1917
Scope and Contents
9pp.
Reel 1 21
W. A. King, Miner
1917
Scope and Contents
6pp.
Reel 1 22
John Harper, Deputy District Mining Inspector.
1917
Scope and Contents
36pp.
Reel 1 23
E. D. Harrington, Chairman of the Committee of Allied Crafts, Recalled.
1917
Scope and Contents
10pp.
Reel 1 24
George H. Williams, Mine Engineer.
1917
Scope and Contents
13pp.
Reel 1 25
J. Tom Lewis, Fireman.
1917
Scope and Contents
54pp.
Reel 1 26
A. E. Denton, Motorman.
1917
Scope and Contents
22pp.
Reel 1 27
F. L. Perry, President, Electrical Workers' Union.
1917
Scope and Contents
14pp.
Reel 1 28
P. C. Renaud, Miner,
1917
Scope and Contents
22pp.
Reel 1 29
Martin Busnek, Miner
1917
Scope and Contents
8pp.
Reel 1 30
Jim Bowie, Miner
1917
Scope and Contents
5pp.
Reel 1 31
Walter Self, Miner
1917
Scope and Contents
2pp.
Reel 1 32
A. C. Leach, Carpenter
1917
Scope and Contents
8pp.
Reel 1 33
Fred Montgomery, Foreman
1917
Scope and Contents
2pp.
Reel 1 34
Mr. Peraty, Boilermaker
1917
Scope and Contents
1p.
Reel 1 35
Thomas Russer, Smelter man.
1917
Scope and Contents
3pp.
Sub-Series Mine Managers' Presentation, 1917
Reel 1 36
Statement by Secretary of Labor, W. B. Wilson
1917
Scope and Contents
3pp.
Reel 1 37
Discussion between Managers and Commissioners,
1917
Scope and Contents
41pp.
Sub-Series Committee Representing Businessmen of Globe, Arizona, 1917
Reel 1 38
Statement by Secretary of Labor, W. B. Wilson
1917
Scope and Contents
6pp.
Reel 1 39
Mr. McKillop, Lawyer
1917
Scope and Contents
3pp.
Reel 1 40
Mr. Geare, Businessman.
1917
Scope and Contents
20pp.
Reel 1 41
Discussion between Members of Committee and Commissioners.
1917
Scope and Contents
14pp.
Reel 1 42
George R. Hill, President, Loyalty League.
1917
Scope and Contents
39pp.
Sub-Series Committee Representing Businessmen of Globe, not Members of the Loyalty League, 1917
Reel 1 43
Harry Gordy, Store Owner
1917
Scope and Contents
4pp.
Reel 1 44
William Bendall, Grocer
1917
Scope and Contents
6pp.
Reel 1 45
H. R. Turner, Barber.
1917
Scope and Contents
14pp.
Reel 1 46
L. T. Gaine, Theatre Operator
1917
Scope and Contents
2pp.
Reel 1 47
G. A. Harbin, Secretary: Cooks and Waiters' Union.
1917
Scope and Contents
10pp.
Reel 1 48
Stenographic Reporters' Certificate
1917
Scope and Contents
1p.
Series Sessions at Clifton, Arizona, 1917
Scope and Contents
October 25-30, 1917
Sub-Series Introduction, 1917
Reel 2 1
Title Page
1917
Scope and Contents
1p.
Reel 2 2
Table of Contents
1917
Scope and Contents
1p.
Reel 2 3
Statement by Secretary of Labor, W. B. Wilson.
1917
Scope and Contents
8pp.
Sub-Series Miners' Representatives, 1917
Reel 2 4
H. S. McClusky, Union Member, IUMM and SW.
1917
Scope and Contents
26pp.
Reel 2 5
J. A. Wellington, Miner.
1917
Scope and Contents
37pp.
Reel 2 6
S. A. Heath, Carpenter
1917
Scope and Contents
4pp.
Reel 2 7
C. R. Clifford, Machinist
1917
Scope and Contents
8pp.
Reel 2 8
P. M. Vargas, Boilermaker.
1917
Scope and Contents
100pp.
Reel 2 9
John Murray, Secretary, Pan-American Federation of Labor Conference Committee.
1917
Scope and Contents
18pp.
Reel 2 10
C. J. Brooke, Store Department, Arizona Copper Company.
1917
Scope and Contents
22pp.
Reel 2 11
Charles H. Moyer, President, IUMM and SW.
1917
Scope and Contents
7pp.
Sub-Series Mine Managers and Representatives, 1917
Reel 2 12
Norman Carmichael, Arizona Copper Company.
1917
Scope and Contents
94pp.
Reel 2 13
J. W. Bennie, Shannon Copper Company.
1917
Scope and Contents
18pp.
Reel 2 14
Milton McLean, Phelps Dodge Corporation.
1917
Scope and Contents
39pp.
Reel 2 15
E. W. Lewis, judge.
1917
Scope and Contents
21pp.
Reel 2 16
P. B. [P. G. ] Scotland, Arizona, Copper Company.
1917
Scope and Contents
33pp.
Reel 2 17
John Christy, Mine Owner.
1917
Scope and Contents
12pp.
Sub-Series Shift Bosses, 1917
Reel 2 18
H. P. Hill, Foreman, Humboldt Mine, Arizona Copper Company
1917
Scope and Contents
8pp.
Reel 2 19
George Miller, Machine Foreman, Arizona Copper Company
1917
Scope and Contents
3pp.
Reel 2 20
Lee Lawhead, Standard Property, Phelps Dodge Corporation.
1917
Scope and Contents
20pp.
Sub-Series Citizens, 1917
Reel 2 21
J. Y. Ainsa, Mexican-American.
1917
Scope and Contents
24pp.
Reel 2 22
W. B. Kelly, Businessman.
1917
Scope and Contents
15pp.
Reel 2 23
J. F. Gaines, Craftsman
1917
Scope and Contents
3pp.
Reel 2 24
J. F. Nichols, Mine Operator.
1917
Scope and Contents
11pp.
Sub-Series Railroad Employees, 1917
Reel 2 25
Ross Thomas, Enginemen's Representative, Arizona and New Mexico Railroad Company and the Coronado Railway
1917
Scope and Contents
1p.
Reel 2 26
W. H. Moses, Enginemen's Representative, Arizona and New Mexico Railroad Company and the Coronado Railway
1917
Scope and Contents
1p.
Reel 2 27
J. M. Cline, Enginemen's Representative, Arizona and New Mexico Railroad Company and the Coronado Railway Company
1917
Scope and Contents
3pp.
Reel 2 28
Stenographic Reporter's Certificate
1917
Scope and Contents
1p.
Series Sessions at Bisbee, Arizona, 1917
Scope and Contents
November 1-5, 1917
Sub-Series Introduction, 1917
Reel 2 29
Title Page
1917
Scope and Contents
1p.
Reel 2 30
Table of Contents
1917
Scope and Contents
1p.
Sub-Series Witnesses Appearing before the Commission, 1917
Reel 2 31
George E. Kellogg, Manager of Telephone Company.
1917
Scope and Contents
20pp.
Reel 2 32
J. F. McDonald, Deputy U. S. Marshal
1917
Scope and Contents
4pp.
Reel 2 33
Fred N. Brown, Union Organizer.
1917
Scope and Contents
21pp.
Reel 2 34
Frank J. Vaughn, President, Painters' Union
1917
Scope and Contents
4pp.
Reel 2 35
Edward Massey, Deputy State Mine Inspector.
1917
Scope and Contents
10pp.
Reel 2 36
Frank A. Thomas, Police Court Judge.
1917
Scope and Contents
20pp.
Reel 2 37
Thomas N. English, Deportee
1917
Scope and Contents
7pp.
Reel 2 38
E. P. McCoy, President, Local Trades Assembly.
1917
Scope and Contents
28pp.
Reel 2 39
Charles Ward, Industrial Workers of the World (IWW), Deportee
1917
Scope and Contents
4pp.
Reel 2 40
John Glen Wilson, Carpenter-Contractor
1917
Scope and Contents
8pp.
Reel 2 41
Mrs. Rosa McKay, Legislator.
1917
Scope and Contents
10pp.
Reel 2 42
Harry Wheeler, Sheriff, Cochise County.
1917
Scope and Contents
50pp.
Reel 2 43
M. W. Merrill, Miner, Member of the Loyalty League.
1917
Scope and Contents
43pp.
Reel 2 44
Basset T. Watkins, Deputy Sheriff and Shift Boss.
1917
Scope and Contents
9pp.
Sub-Series Committee from Warren District Commercial Club and Citizens Protective League, 1917
Reel 2 45
J. C. Ryan, County Engineer and Deputy State Engineer, Chairman of Committee.
1917
Scope and Contents
96pp. Includes Statistical Data, Relief Activities, and Correspondence.
Series Sessions at Bisbee, Arizona (continued), 1917
Scope and Contents
November 1-5, 1917
Sub-Series Witness Appearing before the Commission, 1917
Reel 3 1
Walter E. Hawthorne, Photographer, Non-Union Deportee
1917
Scope and Contents
8pp.
Sub-Series Mine Managers' Statements, 1917
Reel 3 2
G. H. Dowell, Copper Queen Branch Manager, Phelps Dodge Corporation
1917
Scope and Contents
14pp.
Reel 3 3
Notarized Depositions on Union Intimidation
1917
Scope and Contents
9pp.
Reel 3 4
Statement of Action, Local 106, IUMM and SW
1917
Scope and Contents
1p.
Reel 3 5
Union Press Releases, July 11, 1917, IUMM and SW
1917
Scope and Contents
5pp.
Reel 3 6
G. H. Dowell, Copper Queen Branch Manager, Phelps Dodge Corporation
1917
Scope and Contents
28pp.
Reel 3 7
E. E. Ellinwood, Judge, Bisbee, Arizona
1917
Scope and Contents
19pp.
Reel 3 8
W. B. Gohring, Calumet and Arizona Mining Company
1917
Scope and Contents
25pp.
Reel 3 9
Arthur S. Houle, Shattuck-Arizona Copper Company
1917
Scope and Contents
36pp.
Reel 3 10
Ernest W. Lewis, Judge, Phoenix, Arizona
1917
Scope and Contents
18pp.
Sub-Series Employees' Committee of Copper Queen Consolidated Mining Company, 1917
Reel 3 11
J. J. Harrington, Chairman of the Committee
1917
Scope and Contents
2pp.
Reel 3 12
I. H. Strickland, Member of Committee
1917
Scope and Contents
8pp.
Reel 3 13
C. F. Wagner, Member of Committee
1917
Scope and Contents
15pp.
Reel 3 14
Roger Kennedy, Member of Committee
1917
Scope and Contents
1p.
Reel 3 15
Heber Taylor, Member of Committee
1917
Scope and Contents
7pp.
Reel 3 16
Oscar Wynn, Member of Committee
1917
Scope and Contents
1p.
Sub-Series Witness Appearing before the Commission, 1917
Reel 3 17
Antonio Rodriguez, Deportee
1917
Scope and Contents
12pp.
Sub-Series Mine Managers' Statements, 1917
Reel 3 18
G. H. Dowell, Copper Queen Branch Manager, Phelps Dodge Corporation
1917
Scope and Contents
16pp.
Reel 3 19
W. B. Gohring, Calumet and Arizona Mining Company
1917
Scope and Contents
39pp.
Reel 3 20
Harry Wheeler, Sheriff, Cochise County
1917
Scope and Contents
5pp.
Reel 3 21
Stenographic Reporters' Certificate
1917
Scope and Contents
1p.
Series Sessions at Salt Lake City, Utah, 1918
Scope and Contents
July 24, 1918.
Sub-Series Introduction, 1918
Reel 3 22
Title Page
1918
Scope and Contents
1p.
Reel 3 23
Table of Contents
1918
Scope and Contents
1p.
Sub-Series State Industrial Commission of Utah Testimony, 1918
Reel 3 24
Commissioner Knerr: Utah Copper Company
1918
Scope and Contents
1p.
Reel 3 25
Commissioner Thatcher: Garfield Smelting Company
1918
Scope and Contents
2pp.
Reel 3 26
Commissioner Knerr: Garfield Smelting Company
1918
Scope and Contents
2pp.
Reel 3 27
Commissioner Knerr: Utah-Idaho Central Railway Company
1918
Scope and Contents
2pp.
Reel 3 28
Commissioner Knerr: Ogden Packing and Provision Company
1918
Scope and Contents
5pp.
Sub-Series Testimony of Labor Representatives, 1918
Reel 3 29
O. R. Henney, Labor Spokesman, Garfield Smelting Company
1918
Scope and Contents
24pp.
Reel 3 30
R. M. Spalding, Mill Employees' Spokesman, Utah Copper Company
1918
Scope and Contents
34pp.
Reel 3 31
W. N. Piggott, Secretary, Ogden Trades and Labor Assembly, Ogden Packing and Provision Company
1918
Scope and Contents
11pp.
Reel 3 32
Joseph Lee, Machinists' Union and F. S. Dunn, Boilermakers' Union, Labor Spokesmen, Utah Copper Company and Garfield Mill and Smelter
1918
Scope and Contents
21pp.
Reel 3 33
C. E. Woods and G. F. Lowery, Labor Spokesmen, Utah-Idaho Central Railway Company
1918
Scope and Contents
28pp.
Reel 3 34
Mr. Lewis, President and Mr. Lamont, Secretary, Utah Branch, American Federation of Labor
1918
Scope and Contents
7pp.
Reel 3 35
Ogden Packing and Provision Company--Discharged Employees
1918
Scope and Contents
1p.
Reel 3 36
Charles Jay
1918
Scope and Contents
3pp.
Reel 3 37
George Penrod
1918
Scope and Contents
1p.
Reel 3 38
Eva Thompson
1918
Scope and Contents
5pp.
Reel 3 39
John Boyce
1918
Scope and Contents
2pp.
Reel 3 40
Con D. Silva, Union President
1918
Scope and Contents
4pp.
Reel 3 41
Derk Koldewyn
1918
Scope and Contents
3pp.
Reel 3 42
George Ransom
1918
Scope and Contents
5pp.
Sub-Series Correspondence and General Materials, 1917-1918
Reel 3 43
Basis of Settlement of the Clifton-Morenci-Metcalf Strike
1917
Scope and Contents
October 31, 1917. 7pp.
Reel 3 44
Regulations Promulgated for the War Industry of Woods and Mills of the Northwest
1918
Scope and Contents
March 1, 1918. 2pp.
Reel 3 45
Exhibit of False Arrests for IWW Membership
1917
Scope and Contents
October 31, 1917. 7pp.
Reel 3 46
Proposed Legislation and Correspondence relating to the Creation of the President's Mediation Commission
1917
Scope and Contents
April-May 1917. 41pp.
Reel 3 47
"Labor in the Inland Empire Lumber Territory. " Memo by Willard E. Hotchkiss
1917
Scope and Contents
December 1917. 7pp.
Reel 3 48
Prepared Testimony of Lumbermen's Protective League
1917
Scope and Contents
71pp.
Reel 3 49
General Correspondence of the President's Mediation Commission
1918
Scope and Contents
7pp.
Reel 3 50
Decision of Shipbuilding Labor Adjustment Board Touching Disputes in San Francisco, Columbia River, and Puget Sound Districts
1918
Scope and Contents
15pp.
Reel 3 51
Memo relating to Settlement of Longshoremen's Dispute at Puget Sound
1918
Scope and Contents
6pp.
Reel 3 52
Memo on behalf of Employers of Waterfront Labor in the Ports of Puget Sound
1918
Scope and Contents
22pp.
Reel 3 53
"Farm Labor and the IWW," Memo by Thorstein Veblen
1918
Scope and Contents
15pp.
Reel 3 54
Exhibit A, Statement of Grievances by Agricultural Workers Industrial Union
1918
Scope and Contents
April 8, 1918. 2pp.
Reel 3 55
Exhibit B. Affidavits of Maltreatment of Suspected IWW Members
1917-1918
Scope and Contents
16pp.
Reel 3 56
Exhibit C, Statements of U. S. Forest Service Supervisors Expressing Satisfaction with IWW Labor Performance in Montana and Idaho Fire Control Programs
1917- 1918
Scope and Contents
11pp.
Reel 3 57
Report of President's Mediation Commission on the Bisbee, Arizona, Deportations
1917
Scope and Contents
November 6, 1917. 5pp.
Reel 3 58
Report of President's Mediation Commission
1918
Scope and Contents
January 9, 1918. 11pp.
Reel 3 59
Telegrams on the Activities of the President's Mediation Commission
1917
Scope and Contents
October-December 1917. 59pp.
Reel 3 60
Memo regarding Western IWW Situation
1918
Scope and Contents
January 10, 1918. 6pp.
Reel 3 61
General Situation in the Northwest, particularly in Minnesota
Scope and Contents
12pp.
Reel 3 62
Correspondence on the Activities of the IWW
1917-1918
Scope and Contents
11pp.
Reel 3 63
General Correspondence of the President's Mediation Commission
1918-1919
Scope and Contents
22pp.