Strike Files of the U.S. Department of Justice, Pt. 1 on Microfilm, 1894- 1941
Collection Number: 5897 mf

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


DESCRIPTIVE SUMMARY

Title:
Strike Files of the U.S. Department of Justice, Pt. 1 on Microfilm, 1894- 1941
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5897 mf
Creator:
U.S. Department of Justice
Quanitities:
2.22 cubic feet
Language:
Collection material in English

Biographical / Historical

The United States Department of Justice (DOJ), also known as the Justice Department, is the U.S. federal executive department responsible for the enforcement of the law and administration of justice, equivalent to the justice or interior ministries of other countries.
The Department is led by the Attorney General, who is nominated by the President and confirmed by the Senate and is a member of the Cabinet. [Wikipedia]
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

Strike Files of the U.S. Department of Justice, Pt. 1 on Microfilm #5897 mf. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

SUBJECTS

Names:
United States. Dept. of Justice.
Subjects:
Strikes and lockouts--United States--History--Sources.
Labor unions--United States--History--Sources.
Labor laws and legislation--United States--History--Sources.

CONTAINER LIST
Container
Description
Date
Reel 1
Casefile 16-1
Reel 1 1
Subfile 1. Alabama
1894-1895
Scope and Contents
July 6, 1894-May 7,1895. 9pp. Subject: U.S Marshal explanations of expenses incurred and deployment of deputies guarding railroad property. Begins at 0000.
Reel 1 2
Subfile 8. Arizona Territory
1894-1897
Scope and Contents
June 29, 1894-Febuary 10, 1897. 44pp. Subjects: Authorization of dismissal of railroad employees who were members of labor organizations; U.S. Marshal explanations of expenses incurred and deployment of U.S. troops and deputies guarding railroad property, mob violence and intimidation; federal intervention to protect mail routes and interstate commerce. Begins at 0009
Reel 1 3
Subfile 9. Arkansas
1894-1895
Scope and Contents
July 2, 1894-April 26, 1895. 48pp. Subjects: U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; indictment and trial of local strike leaders for delay of U.S. mail and interference with interstate commerce; mob violence and intimidation. Begins at 0053.
Reel 1 4
Subfile 11. California
1894-1899
Scope and Contents
June 28, 1894-October 4, 1899. 339 pp. Subjects: U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; indictment and trial of members and leadership of the American Railway Union for delay of U.S. mail and interference with interstate commerce; rest of persons for causing trail wreck; cooperation with Illinois Eugene V. Debs, et al.; use of federal troops in labor disturbances; mob violence and intimidation; failure of state militia to control situation due to sympathy with strikers. Begins at 0101.
Reel 1 5
Subfile 13. Colorado
1894-1896
Scope and Contents
July 1, 1894-June 18, 1896. 85pp. Subjects: U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; mob violence and intimidation; sympathy and support for strikers by townspeople. Begins at 0448.
Reel 1 6
Subfile 14. Connecticut
1894
Scope and Contents
July 6,1894. 5pp. Subjects: Citizen request for federal intervention against American Railway Union strike. Begins at 0533.
Reel 1 7
Subfile 16. District of Columbia
1894-1895
Scope and Contents
June 30, 1894-November 2, 1895. 62pp. Subjects: U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; requests by Union Pacific Rail Road of payment of transportation expenses and cash advances made by clemency in various U.S. trials of strikers and American Railway Union leadership cases; coordination of nationwide efforts to put down strike and Illinois prosecution of Eugene V. Debs.et al;lrequests of use of federal troops against strikers; mob violence and intimidation in California, Colorado, Idaho, Illinois, and New Mexico. Begins at 033.
Reel 1 8
Subfile 22. Idaho
1894-1898
Scope and Contents
June 20, 1894-July 7, 1898. 52pp. Subjects: U.S. Marshal explanations of expenses incused and deployment of deputies guarding railroad property; mob violence and intimidation; U.S. Circuit Court order for protection of Northern Pacific Railroad; requests of use of federal troops. Begins at 0600.
Reel 1 9
Subfile 23, Section 1. Illinois
1894
Scope and Contents
June 29, 1894-July 18, 1894. 183pp. Subjects: Trial of Eugene V. Debs, et al., leaders of the American Railway Union; use of federal troops; U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; mob violence and intimidation; requests for use of federal troops against strikers in Illinois and California; U.S. Department of Justice decision to strikers in Illinois and California; U.S. Department of Justice decision to intervene for the protection of U.S. mails and interstate commerce. Begins at 0652.
Reel 2
Casefile 16-1. Continued
Reel 2 1
Subfile 23, Section 2. Illinois
1894-1895
Scope and Contents
July 18 1894-January 9, 1895. 179pp. Subjects: Trial of Eugene V. Debs, et al., leaders of the American Railway Union; habeas corpus proceedings; U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; mob violence and intimidation; lists of railroad employees employed as deputies; copies of American Railway Union documents for use in prosecutions. Begins at 0000.
Reel 2 2
Subfile 23, Section 3. Illinois
1895
Scope and Contents
January 9-November1, 1895. 207pp. Subjects: U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; mob violence and intimidation; trial of Eugene V. debs, et al., leaders of the American Railroad Union; habeas corpus proceedings; requests for reimbursement of railroads and the Railroad Managers' Association for funds advanced to U.S. Marshals; labor disturbances in mining regions of Illinois, coordination between prosecutors and defense attorney Clarence Darrow. Begins a 0179.
Reel 2 3
Subfile 23, Section 4. Illinois
1894-1895
Scope and Contents
November 9, 1894-Jul 13, 1895. 129pp. Subjects: U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; mob violence and intimidation; requests for reimbursement of railroads and the Railroad Managers' Association for funds advanced to U.S. Marshals; trial of Eugene V. debs, et al., leaders of the American Railroad Union; use of railroad employees as deputies; mob violence and intimidation. Begins at 0386.
Reel 2 4
Subfile 26, Indiana
1894-1903
Scope and Contents
June 30, 1894-July 3, 1903. 66pp. Subjects: U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; mob violence and intimidation; requests of reimbursement of railroads for funds advanced to U.S. Marshals; use of railroad employees as deputies; mob violence and intimidation, requests for the use of federal troops. Begins at 0515.
Reel 2 5
Subfile 27. Iowa
1894-1896
Scope and Contents
July 3, 1894-March 23, 1896. 33pp. Subjects: U.S Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; mob violence and intimidation; dispute over use of federal troops in Illinois; mob violence and intimidation; interference with interstate commerce as justification for federal involvement in strike. Begins at 0581.
Reel 2 6
Subfile 29. Kansas
1894-1895
Scope and Contents
July 3 1894-July 11,1895. 35pp. Subjects: trial of Eugene V. Debs, et al., leaders of the American Railway Union; U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; interference with interstate commerce as justification for federal involvement in strike. Begins at 0614.
Reel 2 7
Subfile 30. Kentucky
1894-1898
Scope and Contents
July 7, 1894-October 15, 1898. 29pp. Subjects: U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; requests for reimbursement of railroads for funds advanced to U.S. Marshals; protection of U.S. mails and interference with interstate commerce as justification for federal involvement in strike. Begins at 0649.
Reel 2 8
Subfile 32. Louisiana
1894-1895
Scope and Contents
July 5, 1894-March18, 1895. 9pp. Subjects Arrests and trials for inciting a general strike; protection of U.S. mails and interference with interstate commerce as justification of federal involvement in strike. Begins at 0678.
Reel 2 9
Subfile 34. Maine
1895
Scope and Contents
September 10, 1895. 3pp. Subjects: U.S. Marshal statement that no expenses were incurred. Begins at 0687.
Reel 2 10
Subfile 36. Massachusetts
1894
Scope and Contents
July 6-August 23, 1894. 8pp. Subjects: Trial of Eugene V. Debs, et al., leaders of the American Railway Union; public support for and opposition to actions of strikers. Begins at 0690.
Reel 2 11
Subfile 37. Michigan
1894-1895
Scope and Contents
Jul 3, 1894-October 14, 1895. 44pp. Arrest and trial of person accused of wrecking train carrying U.S. mails; U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; request for use of federal troops; interference with interstate commerce as justification for federal involvement in strike. Begins at 0698.
Reel 2 12
Subfile 39. Minnesota
1894-1896
Scope and Contents
July 9, 1894-May 13, 1896. 32pp. Subjects: Requests for reimbursement of railroads for funds advanced to U.S. Marshals; U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; trial of a person accused of being a striker and rioter; protection of U.S. mails and interference with interstate commerce as justification for federal involvement in strike. Begins at 0742.
Reel 2 13
Subfile 40. Mississippi
1894
Scope and Contents
July 7,1894. 3pp. Subjects: Protection of U.S. mails and interference with interstate commerce as justification for federal involvement in strike. Begins at 0774.
Reel 3
Casefile 16-1. Continued
Reel 3 1
Subfile 42. Missouri
1894-1895
Scope and Contents
July 1, 1894-Octobe 13. 1895. 178pp. Subjects: Injunction against members and local leaders of the American Railway Union for interfering with normal operations of railroads during strike; employment of special counsel in case, U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; protection of U.S. mails and interstate commerce as justification for federal involvement in strike. Begins at 0000.
Reel 3 2
Subfile 44. Montana
1894
Scope and Contents
July 2-October 26, 1894. 23pp. Subject: U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property. Begins at 0178.
Reel 3 3
Subfile 45. Nebraska
1894-1895
Scope and Contents
July 3, 1894-April 12, 1895. 18pp. Subjects: U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; request for federal troops and mob violence and intimidation in Wyoming. Begins at 0201.
Reel 3 4
Subfile 46. Nevada
1894-1896
Scope and Contents
July 3, 1894-March 16, 1896. 38pp. Subjects: Indictment and trial of members and local leaders of the American Railway Union for obstruction of U.S. mails and interference with interstate commerce; U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; requests for reimbursement of railroads for funds advanced to U.S. Marshals. Begins at 0219.
Reel 3 5
Subfile 47. New Hampshire
1894
Scope and Contents
July 5, 1894. 4pp. Subject: Support for the protection of U.S. mails and interference with interstate commerce as justification for federal involvement in strike. Begins at 0257.
Reel 3 6
Subfile 49. New Mexico Territory
1894-1896
Scope and Contents
June 27, 1894-January 30, 1896. 74pp. Subjects: U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; requests for reimbursement of railroads for funds advanced to U.S. Marshals; mob violence and intimidation; use of federal troops to restore order; protection of U.S. mails and interstate commerce as justification for federal involvement in strike. Begins at 0261.
Reel 3 7
Subfile 50. New York
1894
Scope and Contents
July 3-August 1, 1894. 22pp. Subjects: reports from railroad officials regarding strike situation in Iowa, Louisiana, Texas, Missouri, Tennessee, Minnesota, Arkansas, and California. Begins at 0335.
Reel 3 8
Subfile 56. North Dakota
1894-1895
Scope and Contents
July 16, 1894-November 7, 1895. 39pp. Subjects: U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; protection of U.S. mails and interstate commerce as justification for federal involvement in strike; indictment and trial of persons involved in mob violence and intimidation. Begins at 0357.
Reel 3 9
Subfile 57. Ohio
1894-1895
Scope and Contents
July 3, 1894-October 26, 1895. 141pp. Subjects: U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; requests for reimbursement of railroads for funds advanced to U.S. Marshals; employment of private detectives as deputies; protection of U.S. mails and interstate commerce as justification for federal involvement in strike; arrest and trial of Frank W. Phelan of the American Railway Union; use of injunctions in labor disputes. Begins at 0396.
Reel 3 10
Subfile 59, Section A. Oklahoma Territory
1894-1895
Scope and Contents
July 13, 1894-July 9, 1896. 22pp. Subjects: U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; use of injunctions in labor disputes; mob violence and intimidation. Begins at 0537.
Reel 3 11
Subfile 59. Section B. Indian Territory
1894-1895
Scope and Contents
July 9, 1894-December 9, 1895. 21pp. Subjects: U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; protection of U.S. mails and interstate commerce as justification for federal involvement in strike. Begins at 0559.
Reel 3 12
Subfile 61. Oregon
1894
Scope and Contents
July 8, 1894. 3pp. Subject: Request for federal troops in Idaho. Begins at 0580.
Reel 3 13
Subfile 62. Pennsylvania
1894
Scope and Contents
June 30-July 7, 1894. 10pp. Subject: Request for federal involvement in strike. Begins at 0583.
Reel 3 14
Subfile 70. Tennessee
1894-1895
Scope and Contents
July 5, 1894-May 2, 1895. 27pp. Subjects: U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; mob violence and intimidation; protection of U.S. mails and interstate commerce as justification for federal involvement in strike. Begins at 0593.
Reel 3 15
Subfile 77. Utah Territory
1894-1895
Scope and Contents
July 3, 1894-Septembe 18, 1895. 60pp. Subjects: U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; protection of U.S. mails and interstate commerce as justification for federal involvement in strike; requests for reimbursement of railroads for funds advanced to U.S. Marshals; mob violence and intimidation; use of injunctions in labor disputes; use of federal troops to restore order. Begins at 0620.
Reel 3 16
Subfile 81. Washington
1894-1895
Scope and Contents
July 6, 1894-May 25, 1895. 66pp. Subjects: U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; protection of U.S. mails and interstate commerce as justification for federal involvement in strike. Begins 0680.
Reel 3 17
Subfile 85. Wisconsin
1894-1896
Scope and Contents
July 9, 1894-March 3, 1896. 63pp. Subjects: Indictment of Eugene V. Debs and other leaders of the American Railway Union for interfering with normal operations of railroads during strike; employment of special counsel in case; U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; protection of U.S. mails and interstate commerce as justification for federal involvement in strike. Begins at 0746.
Reel 3 18
Subfile 87. Wyoming
1894-1895
Scope and Contents
July 1, 1894-March 4, 1895. 29pp. Subjects: U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; requests for reimbursement of railroads for funds advanced to U.S. Marshals during Coxeyite or Industrial Army incidents; requests for federal troops; mob violence and intimidation; protection of U.S. mails and interstate commerce as justification for federal involvement in strike. Begins at 0809.
Reel 3 19
Subfile 90. President [Grover Cleveland]
1895
Scope and Contents
January 15-October 8, 1895. 11pp. Subjects: Trial of individual accused of wrecking a train in Michigan; request for payment of deputy in Colorado. Begins at 0838.
Reel 3 20
Subfile 91. From Members of Congress
1894-1897
Scope and Contents
July 12, 1894-May 14, 1897. 60pp. Subjects: Requests and authorization for settlement of accounts of U.S. Marshals and deputies; mob violence and intimidation in Idaho mines; indictment and trial of strikers in California; requests for employment of special counsel. Begins at 0849.
Reel 4
Casefile 16-1 End and 16-2
Reel 4 1
Subfile 92. Department of Justice
1895-1896
Scope and Contents
Jul 12, 1895-September 26, 1896. 32pp. Subjects: Requests for reimbursement of railroads for funds advanced to U.S. Marshals; employment of private detectives as deputies. Begins 0000.
Reel 4 2
Subfile 93. Post Office
1894
Scope and Contents
June 28-July 27, 1894. 38pp. Subjects: Protection of U.S. mails and interstate commerce as justification for federal involvement in strike; Stoppage of mails in Arkansas, Tennessee, Ohio, Michigan, Montana, Minnesota, New Mexico, Colorado, Nevada, Iowa, Missouri, Illinois, Idaho, Kentucky, and California. Begins at 0032.
Reel 4 3
Subfile 95. Supreme Court
1895
Scope and Contents
March 27-October18, 1895. 9pp. Subjects Acknowledgements of papers received in appeals of cases against Eugene V. Debs and other leaders of the American Railway Union. Begins at 0070.
Reel 4 4
Subfile 95. Treasury
1894-1897
Scope and Contents
July 5, 1894-July 7, 1897. 52pp. Subjects: U.S. Marshal explanations of expenses incurred and deployment of deputies guarding railroad property; requests for reimbursement of railroads for funds advanced to U.S. Marshals; employment of special counsel in case against Eugene V. Debs and other leaders of the American Railway Union; use of federal troops to restore order in Arizona Territory and California. Begins at 0079.
Reel 4 5
Subfile 96. War Department
1894-1897
Scope and Contents
July 6, 1894-July 31, 1897. 60pp. Subjects: Use of federal troops to restore order in Idaho, Nevada, California, Indian Territory, Oklahoma Territory, Utah, Montana, Washington, and Illinois; mob violence and intimidation; U.S. Marshal deployment of deputies in Arkansas; protection of U.S. mails and interstate commerce as justification for federal involvement in strike. Begins at 0131.
Reel 4 6
Section 1
1902
Scope and Contents
May 16-September 29, 1902. 155pp. Subjects: Letters and petitions to President Theodore Roosevelt urging federal arbitration or federal seizure of coal mines; public sympathy and antipathy for strikers; cover letters to report to the president on the anthracite coal strike by the Commissioner of Labor; protests against trusts and combines among American businesses; local union protests against the use of injunctions in labor disputes involving William B. Wilson and Mother Jones of UMWA; interference with interstate commerce as possible justification for federal intervention in strike. Begins at 0191.
Reel 4 7
Section 2
1902
Scope and Contents
October 1-December 14, 1902. 301pp. Subjects: Letters and petitions to President Theodore Roosevelt urging federal arbitration or federal seizure of coal mines; protests against trusts and combines among American businesses; proposed legislation for the regulation of corporations and unions; proposed antitrust proceedings against UMWA and coal operators. Begins at 0346.
Reel 4 8
Section 3
1903
Scope and Contents
May 26-June 2, 1903. 191pp. Subject: Interstate Commerce Commission proceedings of William Randolph Hearst against railroads and coal companies concerning price-fixing and transportation contracts in the coal markets. Begins at 0647.
Reel 4 9
Section 4
1903
Scope and Contents
January 13-December 29, 1903. 78pp. Subjects: Correspondence concerning Interstate Commerce Commission proceedings of William Randolph Hearst against railroads and coal companies concerning price-fixing and transportation contracts in the coal markets; U.S. Supreme Court; letters and petitions to President Theodore Roosevelt urging federal action against coal operators.
Reel 4 10
Section 5
1904-1908
Scope and Contents
February 29, 1904-December 8. 1908 and Undated. 45pp. Subjects: Correspondence concerning Interstate Commerce Commission proceedings of William Randolph Hearst against railroads and coal companies concerning price-fixing and transportation contracts in the coal markets; U.S. Supreme Court; U.S. Circuit Court decision in case; legislative history of law enabling use of federal troops. Begins at 0916.
Reel 5
Casefile 16-4 through 16-32
Reel 5 1
[Western Federation of Miners Strike in Alaska Territory] Casefile 16-4
1908
Scope and Contents
February 3-June 9, 1908. 127pp. Subjects: Proposed use of federal troops; mob violence and intimidation; U.S. Marshal explanation of expenses and deployment of deputies an appointment of deputies guarding mines; cooperation of Mine Owners and Operations Association in appointment of deputies; employment of Russian workers as strikebreakers. Begins at 0000.
Reel 5 2
[San Francisco Street Car Strike and U.S. Smelting Refining and Mining Company Strike] Casefile 16-7-0
1907-1941
Scope and Contents
May 15-16, 1907 and July 2, 1941. 14pp. Subjects: Settlement of strike at U.S. Smelting Refining and Mining Company operations at Fairbanks, Alaska Territory, in 1941; proposals for deputizing bodyguards of the governor of California during San Francisco streetcar and telephone workers strike in 1907. Begins at 0128.
Reel 5 3
[New Orleans Longshore Strike] Casefile 18-8
1907
Scope and Contents
October 5-12, 1907. 13pp. Subjects: Opinion of Secretary of Commerce and Labor Oscar s. Straus concerning the use of injunctions in labor disputes; request by U.S. Attorney for authorization to ask for injunction; general strike of all labor engaged in handling freight in the port of New Orleans. Begins at 0142.
Reel 5 4
[Seattle Longshore Strike] Casefile 16-9
1908
Scope and Contents
Jul 28-August 5, 1908. 31pp. Subject: U.S. Marshal appointment of deputies. Begins at 0155.
Reel 5 5
[Georgia Railroad Strike] Casefile 16-10
1900-1909
Scope and Contents
May 14, 1900 and May 20-August 6, 1909. 44pp. Subjects: Arbitration of dispute between the Georgia Railroad Company and the Brotherhood of Locomotive Firemen and Enginemen; union protests against employment of Negus as locomotive firemen; protection of U.S. mails as justification for federal involvement in strike; mob violence and intimidation; memorandum of duties of postal officials and employees in cases of strikes on railroads carrying the mails; instructions for U.S. Attorney in St. Louis, Missouri, during street ca strike of 1900 as guidelines for handling the situation in Georgia. Begins at 0186.
Reel 5 6
[Illinois Central Railroad and Yazoo and Mississippi Valley Railroad Strike of Brotherhood of Railway Clerks in Tennessee, Mississippi and Louisiana] Casefile 16-16
1911-1912
Scope and Contents
September 28, 1911-December 3, 1912. 82pp. Subjects: Assistance of railroad attorneys in prosecution of strikers; killing of deputy U.S Marshal by railroad guards; U.S. Marshal deployment of deputies guarding railroad property; interference with interstate commerce as grounds for issuing injunction against strikers; mob violence and intimidation; railroad requests for antitrust prosecution of unions; Brotherhood of Railway Clerks. Begins at 0230.
Reel 5 7
[Cloak Makers Strike in New York City] Casefile 16-19
1910
Scope and Contents
August 5-10, 1910. 9pp. Subjects: Cloak, Suit, and Skirt Manufacturers' Protective Association request for antitrust prosecution of unions; open shop versus closed shop issues. Begins at 0312.
Reel 5 8
[Atlantic Steel Company Strike, Atlanta, Georgia] Casefile 16-19-0
1914
Scope and Contents
April 7-November 25, 1914. 14pp. Subjects: Steel Workers Organizing Committee of the CIO strike at Atlantic Steel Company plant in Atlanta, Georgia; race relations; AFL strike at Mason Dixon Truck Lines in Atlanta, Georgia; NLRB actions in cases. Begins at 0321.
Reel 5 9
[Tampa, Florida, Cigar Makers Strike] Casefile 16-20
1910-1911
Scope and Contents
September 27, 1910-January 18, 1911. 49pp. Subjects: Letter and petitions from union and immigrant organizations to President William Howard Taft urging federal intervention in strike; complaints regarding murder of two Italian strikers and abridgement of the strikers' rights: mob violence and intimidation; federal deferral of authority to state officials. Begins at 0335.
Reel 5 10
[Union Pacific Railroad Shopmen Strike in Nebraska] Casefile 16-22
1911
Scope and Contents
October 6-10, 1911. 4pp. Subjects: Instructions for U.S. Marshal to protect railroad property only if an injunction is issued; railroad offer to pay salaries of deputies. Begins at 0384.
Reel 5 11
[Georgia & Florida Railroad Strike] Casefile 16-23
1911-1915
Scope and Contents
October 5, 1911-August 17, 1915. 24pp. Subjects: Appeal of dismissal of prosecution of strikers for obstruction of U.S. mails; use of injunctions in labor disputes; mob violence and intimidation. Begins at 0388.
Reel 5 12
[Georgia Railroad Company Strike] Casefile 16-24
1912-1919
Scope and Contents
October3-15, 1912 and August 20, 1919. 19pp. Subjects: Toole Valley Railroad Company protest in 1919 of 1915 valuation of company property; U.S. Marshal deployment of deputies guarding railroad property; use of injunctions in labor disputes; obstruction of U.S. mails as justification for federal involvement in strike; cooperation with Post Office Department; instruction for U.S. Attorney in St. Louis, Missouri, during street car strike of 1900 as guidelines for handling the situation in Georgia; mob violence and intimidation. Begins at 0412.
Reel 5 13
[Florida East Coast Railroad Strike] Casefile 16-26
1912
Scope and Contents
January 9-25, 1912. 17pp. Subjects: U.S. Marshal deployment of deputies guarding railroad property; use of injunctions in labor disputes; company offer to pay salaries of deputies; mob violence and intimidation; Brotherhood of Locomotive Firemen and Enginemen. Begins at 0431.
Reel 5 14
[Lawrence, Massachusetts, Textile Strike] Casefile 16-26
1912
Scope and Contents
February 24-September 12, 1912. 120pp. Subject: Investigation of alleged interstate transportation of dynamite by mill-owners; disputes between the IWW and the UTW; letter from UT; letter from UTW; letter from UTW general president John Golden to Rep. William B. Wilson condemning IWW evacuation of strikers' children from Lawrence as a public relations and fundraising ploy; immigrant labor; letters and petitions from union; Socialist Party of America, immigrant, and international organizations of President William Howard Taft against jailing of IWW organizers Joseph J. Ettor and Arturo Giovannitti by city officials on charges of being accessories before the fact to the killing of a woman striker by city police and urging federal intervention in the strike; U.S. House of Representatives resolution to investigate the American Woolen Company; federal investigation of local officials for interference with interstate commerce; U.S. DOJ press relations. Begins at 0448.
Reel 5 15
Casefile 16-26. Special Section
1912
Scope and Contents
February 25-September 8, 1912. 201pp. Subject: Letters and petitions from union, Socialist Party of America, immigrant, and international organizations of President William Howard Taft against jailing of IWW organizers Joseph J. Ettor and Arturo Giovannitti by city officials on charges of being accessories before the fact to the killing of a woman striker by city police and urging federal intervention in the strike. Begins at 0550.
Reel 5 16
[International Harvester Plant Strikes] Casefile 16-26S-0
1914
Scope and Contents
March 26-April 19, 1914. 14pp. Subjects: J. Edgar Hoover memoranda of information received by the FBI concerning activities of the Fam Equipment Workers Organizing Committee of the CIO and of the American Youth Congress, alleged Communist influence among organizers of strike; protest against arrest and beating of strikers in Richmond, Indiana. Begins at 0751.
Reel 5 17
[Puget Sound Traction Light & Power Strike and Renton Coal Mine Strike, Washington] Casefile 16-28
1912-1913
Scope and Contents
September 9, 1912- February 2, 1913. 26pp. Subject: U.S. Marshal deployment of deputies at Renton Coal Mine, use of injunction in labor disputes; DOJ policy disapproving of company payment of salaries of disputes; mob violence and intimidation. Begins at 0765.
Reel 5 18
[Patterson, New Jersey, Silk Workers Strike] Casefile 16-29
1913-1914
Scope and Contents
May 27, 1913-August 13, 1914. 10pp. Subjects: DOJ cooperation with U.S. Commission on Industrial Relations; letters and petitions from union, Socialist Party of America, and immigrant organizations to U.S. President Woodrow Wilson against jailing of IWW organizer Patrick Quinlan on charges of incitement to riot and urging federal intervention in strike; memorials by Frederic C. Howe and others to the U.S. Congress protesting violations of Constitutional Rights. Begins at 0791.
Reel 5 19
[Western Federation of Miners Strike in Calumet, Michigan] Casefile 16-30
1913-1915
Scope and Contents
October 25, 1913- February 2,1915. 46pp. Subjects: Letters and petitions from union, Socialist Party of Michigan, and other organizations to President Woodrow Wilson urging federal intervention in strike; U.S. Department of Labor report on strike and efforts to negotiate a settlement; mob violence and intimidation; ordering out of the National Guard of Michigan; use of strikebreakers; vigilantism and beating of Western Federation of Miners president Charles H. Moyer by members of the Citizens Alliance of Calumet; obstruction of U.S. mails as justification for federal involvement in strike; cooperation with Post Office Department; instructions for U.S. Attorney in St. Louis, Missouri, during street car strike of 1900 as guidelines for handling the situation in Michigan. Begins at 0801.
Reel 5 20
[Postal Transfer Service Company Chauffeurs Strike in New York City] Casefile 16-31
1913-1914
Scope and Contents
October 28, 1913-February 27, 1914. 12pp. Subjects: Prosecution, conviction, and imprisonment of striking chauffeurs for obstructing U.S. mails; cooperation with Post Office Department; mob violence and intimidation; International Brotherhood of Teamsters, Chauffeurs, Stablemen, and Helpers Union of America. Begins at 0847.
Reel 5 21
[Bache Denman Coal Company Lockout, Fort Smith, Arkansas] Casefile 16-32
1914
Scope and Contents
Section 1. May 9-July 20, 1914. 216pp. Subjects: Use of injunctions in labor disputes; federal deferral of authority for guarding mine property to state officials; contempt of court proceedings against UMWA District 21 president and members; U.S. Marshal deployment of deputies; Arkansas Commissioner of Labor report on strike at the Bache Denman Coal Company properties known as the Mammoth Vein Coal Company and the Prairie Creek Coal Company near Fort Smith, Arkansas; conflict between that company and the Southwestern Interstate Coal Operators Association over UMWA contract; use of strikebreakers; mob violence and intimidation. Begins at 0859.
Reel 6
Casefile 16-32 End through 16-35
Reel 6 1
Casefile 16-32. Section 2
1914
Scope and Contents
July 18-November 24, 1914. 210pp. Subjects: Disappearance of witness in strike; employment of special assistant; use of injunctions in labor disputes; U.S. Marshal deployment of deputies guarding mine property; threat against life of U.S. District Judge following contempt of court proceedings against UMWA District 21 president and members; mob violence and intimidation. Begins at 0000.
Reel 6 2
Casefile 16-32. Section 3
1914
Scope and Contents
October 12-November 19, 1914. 201pp. Subjects: Grand jury investigations; mob violence and intimidation; use of federal troops to restore order; reports from special assistant on status of case; conflict between special assistant and U.S. Attorney; proposed antitrust investigation of Bache Denman Coal Company; U.S. Department of Labor investigation of labor dispute; UMWA contract negotiations with Southwestern Coal Operators Association; contempt proceedings against UMWA District 21 president and members; correspondence between President Woodrow Wilson and Attorney General Thomas W. Gregory regarding case; U.S. Marshal deployment of deputies guarding mine property. Begins at 0210.
Reel 6 3
Casefile 16-32. Section 4
1914-1917
Scope and Contents
November 19, 1914- October 16, 1917. 334pp. Subjects: Civil Lawsuit against UMWA for damages; UMWA District 21 circular letter regarding lockout; contempt proceedings against UMWA District 21 president and members; use of federal troops to restore order; employment of special assistant; mob violence and intimidation; U.S. Marshal deployment of deputies guarding mine property; grand jury investigations; conflict between special assistant and U.S. Attorney; DOJ press relations; closed shop versus open shop issues; dispute between Bache Denman Coal Company and Southwestern Coal Operators Association; UMWA District 21 contract negotiation. Begins at 0421.
Reel 6 4
[Bache Denman Coal Company Lockout, Fort Smith, Arkansas] Casefile 16-32
1914-1915
Scope and Contents
October 8, 1914-July 20, 1915. 84pp. Subject: Justification of expenses by special assistant in case. Begins at 0755.
Reel 6 5
[Placer Miners General Strike in Alaska Territory] Casefile 16-34
1915-1921
Scope and Contents
July 25-August 21, 1915 and July 14-25, 1921. 16pp. Subjects: New Mexico Midland Railway Co. protest in 1921 of valuation of company property; U.S. Marshal deployment of deputies and explanation of labor dispute in Alaska Territory in 1915. Begins at 0839.
Reel 6 6
[Postal Clerks Strike, Fairmont, West Virginia] Casefile 16-35
1915-1916
Scope and Contents
November 17, 1915-May 6, 1916. 68pp. Subjects: DOJ press relations; grand jury investigations; trial of postal clerks for conspiracy to obstruct U.S. mails. Begins at 0855.
Reel 7
Casefile 16-36 through 16-80
Reel 7 1
[Toledo, Ohio, Street Car Strike] Casefile 16-36
1916
Scope and Contents
April 8-14, 1916. 16pp. Subject: Settlement of strike following threatened deployment of U.S. Marshal on street cars. Begins at 0000.
Reel 7 2
[Alaska Territory Railroad Construction Strike] Casefile 16-37
1916-1920
Scope and Contents
April 22, 1916-April 7, 1920. 16pp. Subjects: Internment and deportation of enemy aliens during World War I; alleged IWW agitators; seditious remarks; pro-German matters; interference with wartime government shipments of coal by railroad; protest letter from Arnold Petersen, national secretary of the Socialist Labor Party of American; arbitration of labor dispute between the Alaska Labor Union and the Alaskan Engineering Commission; general strike plans. Begins at 0016.
Reel 7 3
[International Typographical Union Strike in Detroit] Casefile 16-37-0
1937-1941
Scope and Contents
April 14-26, 1937 and April 4, 1941. 7pp. Subjects: Letter regarding dream about 1941 Ford Motor Company strike; use of strikebreakers in printers strike. Begins at 0199
Reel 7 4
[San Francisco Stevedores Strike] Casefile 16-18
1916
Scope and Contents
June 30-October 21, 1916. 16pp. Subjects: Chamber of Commerce interest in strike; grand jury investigators; violence and intimidation. Begins at 0206.
Reel 7 5
[Boston Harbor Tugboat Strike] Casefile 16-39
1914-1916
Scope and Contents
March 13, 1914 and October 6-9, 1916. 22pp. Subjects: Obstruction of interstate and foreign commerce as justification for federal; intervention in strike by towboat captains and mates; instructions to U.S Attorney in New York City Allied Printing Trades Council strike as guidelines for handling situation in Boston under antitrust laws; closed shop versus open shop issues. Begins at 0222.
Reel 7 6
[Springfield, Missouri, Street Railroad Strike] Casefile 16-40
1916-1918
Scope and Contents
October 11, 1916-April 19, 1918. 108pp. Subjects: Controversy surrounding witness to dynamiting of street car; contempt of court charges against local union Amalgamated Association of Street and Electric Railway Employees of America members; use of injunctions in labor disputes; shareholders of Springfield Railway & Light Co. interest in case; U.S. Marshal deployment of deputies guarding property of Springfield Traction Company; mob violence and intimidation. Begins at 0244.
Reel 7 7
[Toledo, Ohio, Telephone Operators Strike] Casefile 16-41
1916-1917
Scope and Contents
December 12, 1916-January 12, 1917. 67pp. Subjects: Controversy between DOJ and U.S. District Judge over proposed Telephone Company; use of injunctions in labor disputes; interference with interstate commerce as justification for federal involvement in strike. Begins at 0352.
Reel 7 8
[St. Charles, Missouri, Machinists Strike] Casefile 16-42-0
1941
Scope and Contents
October 14-December 6, 1941. 24pp. Subjects: Newspaper clippings regarding jurisdictional dispute between ALF machinists, operating engineers, electricians, and carpenters in construction of TNT ammunition plant; labor relations section of the Army Air Corps, Catholic Church, office of Production Management, and U.S. Conciliation Service arbitration efforts; comments of U.S. Secretary Harry S Truman on strike; AFL competition with CIO. Begins at 0419.
Reel 7 9
[Cleveland, Ohio, Machinists Strike] Casefile 16-43
1917
Scope and Contents
May 2-5, 1917. 6pp. Subjects: Columbian Hardware Company request for federal intervention in strike involving government contracts; DOJ decision not to intervene. Begins at 0443.
Reel 7 10
[Kansas City, Missouri, Hatters Strike] Casefile 16-43-0
1941
Scope and Contents
August 12, 1941. 3pp. Subjects: J. Edgar Hoover FBI report on strike and Communist influence in union; government contracts. Begins at 0449.
Reel 7 11
[Missouri, Kansas, and Texas Railway Strike] Casefile 16-45
1917
Scope and Contents
April 19-27, 1917. 15pp. Subjects: DOJ cooperation with I.S. Board of Meditation Conciliation; wartime efforts to avert strikes; Order of Railroad Telegraphers strike over replacement of telegraphers with telephones; open shop versus closed shop issues. Begins at 0452.
Reel 7 12
[Westmoreland County, Pennsylvania, Coal Miners] Casefile 16-49
1917
Scope and Contents
April 30-May 5, 1917. 7pp. Subjects: Local officials opposition to wartime union organization efforts; immigrant labor; open versus union shop issues. Begins at 0467.
Reel 7 13
[Terminal Railroad Association of St. Louis Strike Plans] Casefile 16-51
1917
Scope and Contents
May 4-14, 1917. 18pp. Subjects: DOJ operations with U.S. Board of Mediation and Conciliation and U.S. Department of Labor; efforts to avert wartime strikes; controversy over company disciplining of union employee. Begins at 0474.
Reel 7 14
[Massachusetts Fish Handlers Union Strike] Casefile 16-55
1917-1920
Scope and Contents
March 6. 1917-April 9, 1920. 39pp. Subjects: AFL Fishermen's Union of the Atlantic request for DOJ intervention in 1940 strike plans; 1920 antitrust proceedings; closed shop versus open shop issues in the Atlantic fishing industry; International Brotherhood of Teamsters, Chauffer's, Stablemen, and Helpers Union of America cooperation with closed shop effort; grand jury investigations. Begins at 0492.
Reel 7 15
[Newark, New Jersey, Moulders Union Strike] Casefile 16-55
1917-1920
Scope and Contents
May 10-16, 1917 and June 4, 1921. 17pp. Subjects: Interstate Commerce Commission valuation of Chicago, Terre Haute and Southeastern Railway Company property in 1921; International Iron Mouldes Union of America picketing of manufacturing plant in New Jersey in 1917; DOJ deferral of authority to Council of National Defense and U.S. Department of Labor; government contracts. Begins at 0531.
Reel 7 16
[Cleveland, Ohio, Die Castes Union Strike] Casefile 16-57-0
1941
Scope and Contents
June 17-21, 1941. 7pp. Subjects: J. Hoover FBI memorandum on Communist influence and background of Alex Balint, leader of National Association of Die Casting Workers strike at Aluminum Company of America plant; immigrant labor; Steel Workers Organizing Committee of the CIO; use of injunctions in labor disputes; Dies Committee hearings. Begins at 0548.
Reel 7 17
[Canton, Ohio, Machinists Strike] Casefile 16-63
1917
Scope and Contents
June 5-July 2, 1917. 18pp. Subjects: DOJ deferral of authority to the Council of National Defense and U.S Department of Labor; government contracts; Samuel Gompers' mediation of strike; eight-hour-day issues. Begins at 0555.
Reel 7 18
[Alaska Territory Miners Strike] Casefile 16-64
1917
Scope and Contents
June 18-October 3, 1917. 28pp. Subjects: Kennecott Copper Company; alleged IWW and pro-German matters; U.S. Marshal and U.S. District Judge attempts to mediate dispute; DOJ deferral of authority to U.S. Department of Labor; requests for use of federal troops; effort to avert wartime strikes. Begins at 0573.
Reel 7 19
[Curtis-Wright Corp. Strike, Pittsburgh, Pennsylvania] Casefile 16-64-1
1940-1941
Scope and Contents
December 19, 1940-January 25, 1941. 15pp. Subjects: J. Edgar Hoover FBI memorandum regarding alleged sabotage in welding of propeller blades for government contracts; local strike plans by Steel Workers Organizing Committee of the CIO. Begins at 0601.
Reel 7 20
[Butte, Montana, Copper Mines and Electrical Workers Strike] Casefile 16-66
1917
Scope and Contents
June 22-28, 1917. 5pp. Subjects DOJ deferral of authority to U.S. Department of Labor; similar strikes in Utah and Arizona. Begins at 0616.
Reel 7 21
[Leadville, Utah, Smelters Strike] Casefile 16-67
1917
Scope and Contents
June 25-July 12, 1917. 6pp. Subjects: DOJ deferral of authority to U.S Department of Labor; request for use of federal troops. Begins at 0621.
Reel 7 22
[Hoboken. New Jersey, Dock Strike] Casefile 16-69
1917
Scope and Contents
July 3. 1917. 5pp. Subjects: DOJ deferral of authority over strike at the Consolidated Iron Works shipbuilding plant with wartime government contacts; U.S. Board of Mediation and Conciliation attempts to arbitrate dispute. Begins at 0627.
Reel 7 23
[Butte, Montana, Copper Miners Strike] Casefile 16-71
1917-1920
Scope and Contents
July 3, 1917-May 21, 1920. 17pp. Subjects: Protests against killing of strikers by local authorities; protests against wartime IWW strikes; Military Intelligence Division reports on situation; U.S. Attorney Burton K. Wheeler's correspondence regarding situation; requests for federal intervention in strike. Begins at 0632.
Reel 7 24
[West Virginia Coal Miners Strike] Casefile 16-72
1917-1921
Scope and Contents
April 24, 1917-May 23, 1921. 40pp. Subjects: Affidavits regarding mob violence and intimidation; speeches delivered by UMWA organizers Mary "Mother" Jones and others at Thayer, West Virginia. Begins at 0649.
Reel 7 25
[Birmingham, Alabama, Miners Strike] Casefile 16-75
1917-1920
Scope and Contents
August 6, 1917-December 4, 1920. 13pp. Subjects: Bureau of Investigation reports on UMWA strike and coal production in Alabama; anti-union policies of company stores; local officials suppot for mine owners; UMWA contact negotiators. Begins at 0689.
Reel 7 26
[L. Wolff Manufacturing Company Strike, Chicago, Illinois] Casefile 16-76
1917
Scope and Contents
July 30-Septembe 3, 1917. 39pp. Subjects: Mob violence and intimidation; alleged IWW involvement in strike of the AFL Foundry Workers' Union; immigrant labor ; Illinois State Federation of Labor protests against the Bureau of Investigation activities in Illinois; no appointment of owners of firm as Deputy U.S. Marshals. Begins at 0702.
Reel 7 27
[Boston and Maine Railroad Strike] Casefile 16-77
1917-1919
Scope and Contents
September 44, 1917-Decembe 7, 1919. 28pp. Subjects: Arbitration of wartime strikes; AFL Railroad Employees Division; Massachusetts Committee on Public Safety. Begins at 0741.
Reel 7 28
[Yakima, Washington, Lumber and Construction Strike] Casefile 16-79
1917
Scope and Contents
August 23-Novembe 8, 1917. 11pp. Subjects: Alleged IWW involvement in strike and U.S. Reclamation Service Camp near Yakima; general strikes of lumber and construction workers on the Pacific Northwest; grand jury investigations. Begins at 0769.
Reel 7 29
[Chattanooga, Tennessee, Street Railway Strike] Casefile 16-80
1917
Scope and Contents
September 24-November 10, 1917. 158pp. Subjects: Alleged IWW involvement in strike; Chattanooga Railway and Light Company employment of secret operatives and strikebreakers; Amalgamated Association of Street and Electric Railway Employees of America Union organization; open shop versus closed shop issues; mob violence and intimidation; use of federal troops; use of injunctions in labor disputes; pro-German matters; investigation of federal cases against William D. Haywood, Raymond S. Fanning, and others; requests for federal intervention in strike due to interference with interstate commerce and obstruction of U.S. mails; U.S. Department of Labor arbitration efforts. Begins at 0780.
Reel 8
Casefile 16-82 through 16-116
Reel 8 1
[Fort Smith, Arkansas, General Strike and Telephone Strike] Casefile 16-82
1917
Scope and Contents
September 30 - December 12, 1917. 23pp. Subjects: Strike of female telephone operators at Southwestern Bell Telephone Company; sympathy strikes by all organized trades in the area; protests against company efforts to obtain injunctions and U.S. Marshal deputies to guard property; Samuel Gompers' letters to Attorney General Thomas W. Gregory concerning strike and use of federal troops in wartime strikes. Begins at 0000.
Reel 8 2
[Boeing Aircraft Company Strike, Seattle, Washington] Casefile 16-82-1
1941
Scope and Contents
March 9 - November 17, 1941. 44pp. Subjects: DOJ investigation of subversive elements and slowdown of production in defense industries; UAW efforts to organize Boeing workers and competition with AFL International Association of Machinists; J. Edgar Hoover FBI memoranda concerning Communist activities, proposed surveillance of Wyndham Mortimer, and employment of special agent. Begins 0023.
Reel 8 3
[Collinsville, Illinois, Smelter Workers Strike] Casefile 16-83
1917-1918
Scope and Contents
October 10, 1917-Octobe 21, 1918. 29pp. Subjects: DIJ policy concerning the appearance of U.S. Attorneys in labor litigations; contempt of court proceedings against local officials of the IUMMSW for violation of injunction protecting operations of the St. Louis Smelting and Refining Company; Illinois State Federation of Labor protests against alleged anti-union bias of U.S. Attorney; DOJ deferral of authority to the Council of National Defense and the U.S. Department of Labor; company use of black strikebreakers in outskirts of East St. Louis following race riots; wartime effort to avert labor disputes. Begins at 0067.
Reel 8 4
[Allis-Chalmers Manufacturing Company Strike, West Allis, Wisconsin] Casefile 16-85-1
1941
Scope and Contents
March 13-June 28, 1941. 98pp. Subjects: J. Edgar Hoover FBI memoranda concerning investigation of UAW and CIO union organization, strike plans, and Communist influence; investigation of fraud in NLB elections; alleged Communist activities of Harold Christoffel. Emil Costello, and others; American Peace Mobilization. Begins at 0096
Reel 8 5
[Hardin County, Texas, Oil Workers Strike] Casefile 16-87
1917-1918
Scope and Contents
October 27, 1917 - April 3, 1918. 44pp. Subjects: Use of federal troops guarding oil fields; IWW Oil Workers Industrial Union organization and strikes; DOJ investigation of IWW activities; U.S. Department of Labor efforts to avert wartime strikes.
Reel 8 6
[Kansas Coal Strike] Casefile 16-94
1918
Scope and Contents
January 5-16, 1918. 10pp. Subjects: UMWA strike; Southwestern Interstate Coal Operators Association contract negotiations with Alexander Howatt; efforts to avert wartime strikes. Begins 0238.
Reel 8 7
[Denver, Colorado, Machinists Strike] Casefile 16-99
1918
Scope and Contents
March 15-20, 1918. 5pp. Subjects: DOJ deferral of authority in strike of machinists in plants with government contracts; mediation of labor disputes. Begins 0248.
Reel 8 8
[Tampa, Florida, Cigar Factories] Casefile 16-101
1918
Scope and Contents
May 6-13, 1918. 11pp. Subjects: AFL Cigarmakers strike; Samuel Gompers' request for DOJ investigation of manufacturers' association. Begins 0253.
Reel 8 9
[Wagner Electric Manufacturing Company Strike] Casefile 16-105
1918
Scope and Contents
June 4 - October 7, 1918. 41pp. Subjects: International Association of Machinist strike in St. Louis, Missouri; DOJ policy concerning the use of injunctions in labor disputes; U.S. Marshal deployment of deputies enforcing temporary injunction against strikes; wartime efforts to avert labor disputes. Begins 0264.
Reel 8 10
[Thayer, Illinois, Coal Miners Strike] Casefile 16-106
1918
Scope and Contents
June 20-29, 1918. 5pp. Subjects: UMWA efforts to avert local wartime strikes. Begins 0305.
Reel 8 11
[Pacific Electric Railway Strike] Casefile 16-108
1918
Scope and Contents
July 2-22, 1918. 10pp. Subjects: DOJ intervention in strike against railway serving San Pedro, California, submarine base; use of injunctions in wartime labor disputes. Begins 0310.
Reel 8 12
[Neville Island, Pennsylvania, Ordnance Plant] Casefile 16-110
1918
Scope and Contents
October 3-7, 1918. 6pp. Subjects: U.S. Attorney report on labor unrest in the Pittsburgh region. DOJ referral of cases to the National War Labor Board; wartime efforts to avert labor dispute involving carpenters' union. Begins 0320.
Reel 8 13
[Minneapolis-St. Paul, Minnesota, Telephone Workers Strike] Casefile 16-111
1918-1920
Scope and Contents
November 15, 1918-April 29, 1920. 57pp. Subjects: DOJ policy concerning U.S. Attorney payment of bail bonds for alleged violators of injunction; U.S. Post Office Department request for DOJ prosecution of strikers; use of injunctions in labor disputes; mob violence and intimidation; employment of strikebreakers in telephone system operating under federal control. Begins at 0326.
Reel 8 14
[South Atlantic Telephone & Telegraph Company Strike] Casefile 16-112
1918
Scope and Contents
November 26-December 19, 1918. 34pp. Subjects: U.S. Post Office Department request for DOJ prosecution of strikers at Miami, Florida; affidavits concerning alleged interference by strikers with operations of the company. Begins 0383.
Reel 8 15
[Palestine, Texas, Telephone Workers Strike] Casefile 16-113
1918
Scope and Contents
November 29-December 26, 1918. 28pp. Subjects: Samuel Gompers' request for DOJ investigation of local situation; strike involving local union of the International Brotherhood of Electrical Workers; mediation and use of injunctions in labor disputes; contract negotiations concerning "closed shop" issues and wages; U.S. Post Office Department investigation of case and request for DOJ prosecution of strikers. Begins at 0417.
Reel 8 16
[Kansas City Street Car Strike] Casefile 16-144. Section 1
1918-1919
Scope and Contents
December 30, 1918-October 22, 1919. 198pp. Subjects: U.S. Marshal deployment of deputies guarding property of the Kansas City Railways Company; investigation of strike by special assistant to the attorney general; use of injunction of strike by special assistant to the attorney general; use of injunctions in labor disputes; Amalgamated Association of Street and Electric Railway Employees; Kansas City, Kansas, Chamber of Commerce intervention in case. Begins a 0455.
Reel 8 17
Casefile 16-14. Section 2
1919-1920
Scope and Contents
November 5, 1919-November 4, 1920. 48pp. Subjects: DOJ dismissal after continuance of conspiracy charges against strikers; DOJ communications with defense attorneys and Samuel Gompers concerning case; U.S. Marshal request for reimbursement of Kansas City Railway Company for funds advanced to deputies guarding their property. Begins at 0643.
Reel 8 18
Casefile 16-114. Section 3
1918-1920
Scope and Contents
October 13, 1918-Octobers 26, 1920. 96pp. Subjects: Investigation of strike by special assistant to the attorney general; U.S. Marshal employment of special deputies; use of injunctions in labor disputes. Begins at 0691.
Reel 8 19
[Illinois Central Railroad and Yazoo and Mississippi Valley Railroad Strike in Memphis, Tennessee] Casefile 16-115
1919
Scope and Contents
January 12-27, 1919. 19pp. Subject: Strike by white switchmen against employment of blacks on crews. Begins at 0787.
Reel 8 20
[New York Harbor Tugboat Strike] Casefile 16-116
1919
Scope and Contents
January 11-March 31, 1919. 25pp. Subjects: U.S. Fuel Administration opinion concerning wartime need to facilitate shipment of coal; DOJ interpretation of Clayton Act protection of labor right to strike. Begins at 0796.
Reel 9
Casefile 16-121 through 16-130
Reel 9 1
[Argo, Illinois, Corn Products Refining Company Strike] Casefile 16-121
1919
Scope and Contents
July 14-18, 1919. 5pp. Subjects: Affidavit concerning violence and intimidation exercised by company guards during strike; DOJ deferral of authority to state officials. Begins at 0000.
Reel 9 2
[Toledo, Ohio, Willys-Overland Automobile Workers Strike] Casefile 16-122
1919
Scope and Contents
June 3-November 11, 1919. 170pp. Subjects: Appointment of special attorney to monitor enforcement of restraining order issued by U.S. District Court Judge John M. Killets; use of injunctions in labor disputes; contempt of court proceedings against local union leadership; International Association of Machinists; Automobile District Council; mob violence and intimidation; allegations of IWW influence in strike; DOJ suppression of radical publications; DOJ policy for concerning appointment of special deputies in civil lawsuits. Begins at 0005.
Reel 9 3
[Polk County, Florida, Phosphate Mines Strike] Casefile 16-125-19
1919-1920
Scope and Contents
July 5, 1919-Jul 16, 1920. 56pp. Subjects: Employment of black strikebreakers by employers; eviction of strikers from company housing; U.S. Marshal deployment of special deputies guarding trains running in phosphate district. Begins at 0175.
Reel 9 4
[Atlanta, Georgia, Western Union Telegraph Company Strike] Casefile 16-125-19
1919
Scope and Contents
June 6-October 4, 1919. 120pp. Subjects: Alleged improper use of federal troops guarding strikebreakers; requests for DOJ involvement in case; U.S. Post Office Department operation of telegraph and telephone lines; mob violence and intimidation; American Bar Association interest in the case. Begins at 0231.
Reel 9 5
[New Albany, Indiana, Telephone Strike] Casefile 16-125-26
1919
Scope and Contents
July 10-23, 1919. 20pp. Subjects: U.S. Post Office Department operation of telegraph and telephone lines; allegations of mob violence and intimidation. Begins at 0351.
Reel 9 6
[Louisville, Kentucky, Telephone Strike] Casefile 16-125-30
1919
Scope and Contents
July 7-23, 1919. 30pp. Subjects: U.S> Post Office Department operation of telegraph and telephone lines; allegations of mob violence and intimidation. Begins at 0371.
Reel 9 7
[New Orleans, Louisiana, Western Union Telegraph Company Strike] Casefile 16-125-32
1919
Scope and Contents
June 9-July 23, 1919. 20pp. Subjects: U.S. Post Office Department operation of telephone and telegraph likes; allegations of mob violence and intimidation. Begins at 0401.
Reel 9 8
[St. Louis, Missouri, Telephone Strike] Casefile 16-125-42
1919
Scope and Contents
June 27-July 23, 1919. 30pp. Subjects: U.S. Post Office Department operation of telephone and telegraph likes; allegations of mob violence and intimidation. Begins at 0421.
Reel 9 9
[Reno, Nevada, Telephone Strike] Casefile 16-125-46
1919
Scope and Contents
July2-23, 1919. 35pp. Subjects: U.S. Post Office Department operation of telephone and telegraph likes; allegations of mob violence and intimidation; International Brotherhood of Electrical Workers contract negotiations. Begins at 0451.
Reel 9 10
[Cleveland, Ohio, Telephone Strike] Casefile 16-125-57
1919-1921
Scope and Contents
July 15, 1919-June 16 1921. 60pp. Subjects: U.S. Post Office Department operation of telephone and telegraph likes; allegations of mob violence and intimidation; indictment, trial, and appeal of strikers on conspiracy charges. Begins at 0486.
Reel 9 11
[Youngstown, Ohio, Telephone Strike] Casefile 16-125-58
1919
Scope and Contents
Jul 18-25, 1919. 14pp. Subjects: Mob violence and intimidation; U.S. Post Office Department operation of telephone and telegraph lines; Central Union Telephone Company employment of strikebreakers and armed guards; community support for strikers. Begins at 0546.
Reel 9 12
Casefile 16-125-58. Previously Restricted Materials
1919
Scope and Contents
July 19-21, 1919. 8pp. Subjects: Bureau of Investigation surveillance of strikers and interviews with local officials and residents. Begins at 0560.
Reel 9 13
[Oklahoma City Telephone Strike] Casefile 16-125-59
1919-1920
Scope and Contents
June 19, 1919-January 30, 1920. 229pp. Subjects: Indictment of strikers and their attorney for conspiracy to interfere with operations of Western Union Telegraph Company; U.S. Post Office Department operations of telephone and telegraph lines; Commercial Telegraphers Union; mob violence and intimidation; protests against alleged antilabor bias of U.S. Attorney for the Western District of Oklahoma; DOJ efforts to find work for paroled German seamen in Oklahoma. Begins at 0568.
Reel 9 14
Casefile 16-125-59. Previously Restricted Materials
1919
Scope and Contents
June 28, July 1, 1919. 9pp. Subjects: Indictment of strikers and their attorney for conspiracy to interfere with operations of Western Union Telegraph Company; use of injunctions in labor disputes; mob violence and intimidation. Begins at 0797.
Reel 9 15
[Superior, Wisconsin, Great Northern Ore Docks Strike] Casefile 16-126
1918
Scope and Contents
June 28-August 2, 1918. 11pp. Subjects: DOJ cooperation with U.S. Department of Labor in wartime arbitration of labor disputes; Finnish immigrants; alleged IWW involvement. Begins at 0806.
Reel 9 16
[Tonopah, Nevada, Miners Strike] Casefile 16-129
1919
Scope and Contents
August 25-27, 1919. 4pp. Subjects: U.S. Attorney request for appointment of deputy U.S. Marshals; general strike; alleged IWW involvement. Begins at 0817.
Reel 9 17
[Bituminous Coal Strike] Casefile 16-130
1919
Scope and Contents
Subfile 0. October 30-December 16, 1919. 310pp. Subjects: Personal correspondence to Attorney General A. Mitchell Palmer commending him on his stand in the coal strike situation, J-Z; use of injunctions in labor disputes; federal prosecution of strikebreakers; UMWA. Begins at 0821.
Reel 10
Casefile 16-130. Continued
Reel 10 1
[Bituminous Coal Strike] Casefile 16-130 cont
1919
Scope and Contents
Subfile 0. October 30-December 22, 1919. Subjects: Personal correspondence to Attorney General A. Mitchell Palmer commending him on his stand in the coal strike situation, A-H; use of injunctions in labor disputes; federal protection of strikebreakers. Begins at 0000.
Reel 10 2
Casefile 16-130. Subfield 2 [Subfield 0, Section 3]
1919
Scope and Contents
November 6-7, 1920. 6pp. Subject: Answers to circular no, 1006 concerning U.S. v. Frank J. Hayes, et. al. Begins at 0288.
Reel 10 3
Casefile 16-130. Subfile 2 [Subfile 0, Section 3]
1920
Scope and Contents
February 9, 1920. 2pp. Subject: Answer to circular no. 1021. Begins at 0294.
Reel 10 4
Casefile 16-130. Subfile 4 [Subfile 0, Section 4]
1919-1920
Scope and Contents
October 31, 1919-March 6, 1920. 193pp. Subjects: U.S. Fuel Administration; U.S. Railroad Administration; regulation of coal prices; investigation of alleged profiteering in the coal trade. Begins at 0294
Reel 10 5
Casefile 16-130. Subfile 1, Section 1. Alabama
1919
Scope and Contents
October 28-November 29, 1919. 162pp. Subjects: UMWA contract negotiations in Alabama; correspondence with coal operators regarding evictions of striking miners and refusal to reemploy alleged agitators; UMWA District 20; Southern Afro-American Federation of Industrial Brotherhood; violence and intimidation directed against black coal miners; affidavits of UMWA strikes regarding coal operators' refusal to rehire them. Begins at 0489.
Reel 10 6
Casefile 16-130. Subfile 1, Section 2. Alabama
1919-1921
Scope and Contents
December 1, 1919-January 6, 1921. 187pp. Subjects: Violence and intimidation directed against black coal miners; UMWA and AFL officials correspondence regarding state militia actions in Alabama coal mining district; open shop versus closed shop issues; mediation of labor dispute; Southern Afro-American Federation of Industrial Brotherhood; U.S. Marshal deployment of special deputies guarding coal mines. Begins at 0651.
Reel 10 7
Casefile 16-130. Subfile 4. Alaska Territory
1919
Scope and Contents
December 11, 1919. 2pp. Subject: Suggestion to release coal reserves held in Alaska to break coal strike. Begins at 0838.
Reel 10 8
Casefile 16-130. Subfile 9. Arkansas
1919-1920
Scope and Contents
November 29, 1919-February 19, 1920. 50pp. Subjects: Arkansas coal strike; UMWA contract negotiations. Begins at 0840.
Reel 10 9
Casefile 16-130. Subfile 11. California
1919
Scope and Contents
November 7-Decembe 26, 1919. 23pp. Subjects: Citizen disapproval of action of the Board of Supervisors of San Francisco, California, criticizing the ole of the federal government in this coal strike; regulation of coal prices. Begins at 890.
Reel 10 10
Casefile 16-130. Subfile 13. Colorado
1919-1922
Scope and Contents
November 5, 1919-February 22, 1922. 171pp. Subjects: Miner protests against actions of the State Industrial Commission of Colorado U.S. senator's request for DOJ investigation of alleged seditious correspondence from UMWA local union protesting the Sterling-Graham Peace Time Sedition Bill; regulation of coal prices; DOJ prosecution of the coal operations for alleged violations of the Leve Act; coal company protests against wage increases; mediation and the use of injunctions in labor disputes UMWA District 15 contract negotiations; allegations of IWW involvement in strike; UMWA protest against implementation of the Rockefeller Industrial Plan at the Colorado Fuel and Iron Company; Bureau of Investigation report regarding John. L. Lewis, Frank Farringdon, and William Z. Foster; UMWA factionalism and internal politics. Begins at 0913
Reel 11
Casefile 16-130. Continued
Reel 11 1
Casefile 16-130. Subfile 14. Connecticut
1919-1920
Scope and Contents
November 17, 1919-Febuary 9, 1920. 20pp. Subjects: Regulation of coal prices; U.S. Fuel Administration. Begins at 0000.
Reel 11 2
Casefile 16-130. Subfile 15. Delaware
1920
Scope and Contents
January 27-February 7, 1920. 6pp. Subjects: Regulation of coal prices; U.S. Fuel Administration. Begins at 0020.
Reel 11 3
Casefile 16-130. Subfile 16. District of Columbia
1919-1920
Scope and Contents
November 4, 1919-May 7, 1920. 14pp. Subject: Regulation of coal prices; U.S. Fuel Administration; arbitration and use of injunctions of labor disputes. Begins at 0026.
Reel 11 4
Casefile 16-130. Subfile 19. Georgia
1919-1920
Scope and Contents
November 3, 1919-Mach 16, 1920. 7pp. Subjects: Regulation of coal prices; U.S. Fuel Administration; use of injunctions in labor disputes. Begins at 0040.
Reel 11 5
Casefile 16-130. Subfile 22. Idaho
1919
Scope and Contents
November 15, 1919. 2pp. Subjects: Regulation of coal prices; U.S. Fuel Administration. Begins at 0047.
Reel 11 6
Casefile 16-130. Subfile 23. Illinois
1919-1920
Scope and Contents
October 31, 1919-July 30, 1920. 228pp. Subjects: Regulation of coal prices; arbitration of labor disputes; UMWA District 12 contact negotiations with Bituminous Coal Operators Association of Illinois; DOJ antitrust investigation of coal operators; U.S. Fuel Administration; Peabody Coal Company plan of importing labor from Alabama to work in Harlan County, Kentucky; worker complaints regarding interest charges on purchase from company stores in Pinckneyville, Illinois; UMWA District 12 president Frank Farringdon circulars during World War I; UMWA factionalism and internal politics; open shop versus closed shop and check off system issues; arrest of Frank Farrington for violating injunction; employer complaints concerning effects of coal strike; steel workers union request for federal arbitration of steel strike. Begins at 0049.
Reel 11 7
Casefile 16-130. Subfile 27. Iowa
1919-1920
Scope and Contents
November 19, 1919- September 11, 1920. 61pp. Subjects: UMWA District 13 negotiations with Iowa Coal Operators Association; regulation of coal prices; U.S. Fuel Administration; U.S. Railroad Administration; proposal by governor of Iowa for state operation of coal mines. Begins at 0277.
Reel 11 8
Casefile 16-130. Subfile 29. Kansas
1919-1922
Scope and Contents
November 4, 1919-January 9, 1922. 199pp. Subjects: Alleged lawlessness and radicalism among Italian immigrants; UMWA strike benefits; regulation of coal prices; U.S. Fuel Administration; U.S. Railroad Administration; proposal by governor of Kansas for state operation of coal mines; UMA District 14 resolution in support of IWW; IWW General Defense Committee circular by William D. Haywood; statistics regarding strikes in UMWA District 14 during World War I; arrest of UMWA District 14 president Alexander Howat for violating injunction; mediation of labor disputes; UMWA District 14 negotiations with Southwestern Interstate Coal Operations Association; John L. Lewis telegrams; National Coal Association; local union support for strike. Begins at 0338.
Reel 11 9
Casefile 16-130. Subfile 30. Kentucky
1919-1921
Scope and Contents
November 5, 1919-March 1, 1921. 209pp. Subjects: Local union complaint regarding mine closure; regulation of coal prices; use of injunctions in labor disputes; U.S. Fuel Administration; Fair Price Commission; U.S. Railroad Administration; closed shop versus open shop issues; arbitration of labor disputes; violence and intimidation; blacklisting of UMWA members by mine operators; UMWA strike benefits; strike beakers. Begins at 0527.
Reel 11 10
Casefile 16-130. Subfile 32. Louisiana
1919-1920
Scope and Contents
November 4, 1919-Febuaru 24, 1920. 4pp. Subjects: Regulation of coal prices; U.S. Fuel Administration; use of injunctions in labor disputes. Begins at 0736.
Reel 11 11
Casefile 16-130. Subfile 35. Maryland
1919-1921
Scope and Contents
November 19, 1919-August 25, 1921. 161pp. Subjects: Blacklisting of UMWA members by mine operators; arbitration of labor disputes; UMWA District 16 contact negotiations; regulations of coal prices. Begins at 0740.
Reel 12
Casefile 16-130. Continued
Reel 12 1
Casefile 16-130. Subfile 36. Massachusetts
1919-1920
Scope and Contents
November 12, 1919-March 19, 1920. 13pp. Subjects: Regulation of coal prices; U.S Fuel Administration; blacklisting of UMWA members in Maryland; local union support for railroad strike. Begins at 0000.
Reel 12 2
Casefile 16-130. Subfile 37. Michigan
1919-1920
Scope and Contents
November 4, 1919-May 8, 1920. 44pp. [no file folder] Subjects: Regulation of coal prices; U.S. Fuel Administration; arbitration of labor disputes. Begins at 0013.
Reel 12 3
Casefile 16-130. Subfile 39. Minnesota
1919-1920
Scope and Contents
October 31, 1919-March 4, 1920. 9pp. Subjects: Regulation of coal prices; U.S. Fuel Administration; use of injunctions in labor disputes; proposal by governor of North Dakota for state operation of mines; citizen protest against strike plans. Begins at 0057.
Reel 12 4
Casefile 16-130. Subfile 40. Mississippi
1919
Scope and Contents
December 1-13, 1919. 5pp. [frames 0066 and 0069 repeated]. Begins at 0066.
Reel 12 5
Casefile 16-130. Subfile 42. Missouri
1919-1922
Scope and Contents
November 28, 1919-January 24, 1922. 177pp. Subjects: Indictment and prosecution of James Cannon and Charles Baker of Lever Act violations for encourages UMWA wok stoppage; regulation of coal prices; U.S. Fuel Administration; Bureau of Investigation attempted surveillance of local union telegraph messages in Kansas; John L. Lewis letter regarding mediation of UMWA District 25 labor dispute in Missouri; local union work stoppage after Southwestern Interstate Coal Operators Association refusal to pay wage increase mandated in strike settlement; UMWA District 25 contact negotiations; UMWA strike benefits; use of injunctions in labor disputes; antirust suit against UMWA strike benefits; use of injunctions in labor disputes; antitrust suit against UMWA stemming from 1914 strike at Bache-Denman Coal Company in Arkansas. Begins at 0069.
Reel 12 6
Casefile 16-130. Subfile 44. Montana
1919-1920
Scope and Contents
November 1, 1919-January 12, 1920. 63pp.[frame 0246 repeated]. Subjects: Regulations of coal prices; U.S. Fuel Administration; local union protest of coal operators association refusal to pay wage increase mandated in strike settlement; U.S. railroad Administration; governor or Montana support for continued operation of mines by volunteer workers under protection of federal troops; deportation proceedings against radical immigrant labor; use of injunctions in labor disputes; UMWA strike benefits. Begins at 0246.
Reel 12 7
Casefile 16-130. Subfile 45. Nebraska
1919-1920
Scope and Contents
December 4, 1919-Januay 27, 1920. 11pp. [frames 0308 and 0317 repeated] Subjects: Regulation of coal prices; alleged profiteering by coal dealers; U.S. Fuel Administration. Begins at 0308.
Reel 12 8
Casefile 16-130. Subfile 48. New Jersey
1919-1920
Scope and Contents
November 1, 1919-January 27, 1920. 21pp. Subjects: Regulation of coal prices; U.S. Railroad Administration; U.S. Fuel Administration. Begins at 0317.
Reel 12 9
Casefile 16-130. Subfile 49. New Mexico
1919-1920
Scope and Contents
November 20, 1919-December 15, 1919. 10pp. [frames 0338 and 046 repeated]. Subjects: Governor of New Mexico support for continued employment of strikebreakers following setlement of stike; posecution of agitators under Lever Act; refusal by coal operators to re-employ UMWA members. Begins at 0338.
Reel 12 10
Casefile 16-130. Subfile 50. New York
1919-1920
Scope and Contents
November 3, 1919-March 27, 1920. 59pp. Subjects: Regulation of coal prices; U.S. Railroad Administration; U.S. Fuel Administration. Begins at 0346.
Reel 12 11
Casefile 16-130. Subfile 54. North Carolina
1919-1920
Scope and Contents
November 10, 1919-February 10, 1920. 27pp. [frame 0406 and 0431 repeated] Subjects: Regulation of coal prices; U.S. Fuel Administration. Begins at 0406.
Reel 12 12
Casefile 16-130. Subfile 56. North Dakota
1919-1920
Scope and Contents
November 16, 1919-July 17, 1922. 61pp. Subjects: U.S. District Judge Charles F. Amidon opinion in civil suit against the governor of North Dakota for implementing state operations of coal mines; UMWA District 27 contract negotiations; U.S. Railroad Administration; U.S Fuel Administration. Begins a 0431.
Reel 12 13
Casefile 16-130. Subfile 57. Ohio (Southern District)
1919-1920
Scope and Contents
November 7, 1919-November , 19121. 132pp [frame 0492 repeated]. Subjects: Work stoppages; allegations of lawlessness and sabotage among immigrant coal miners; UMWA District 6 contrast negotiations with Eastern Ohio Operators Association; Joint Scale Committee of the Cantal Competitive Field ; use of injunctions in labor disputes; regulation of coal prices; U.S. Railroad Administration; U.S Fuel Administration; Lever Act; U.S. Bituminous Coal Commission; refusal by coal operators to re-employ UMWA members; sympathy strike by international Brotherhood of Steam Shovel and Dredge Men. Begins at 0492.
Reel 12 14
Casefile 16-130. Subfile 58. Ohio (Northern District)
1920-1924
Scope and Contents
May 7 , 1020-January 25, 1924. 264pp. [frame 0623 repeated] Subjects: Conspiracy indictment of offices of coal companies, operators associations, and UMWA; countersuit against Attorney General A. Mitchell Palmer, U.S. Attorney Frederick Van Nuys, and others; Sherman Act; Lever Act; U.S. Fuel Administration; mediation of labor disputes. Begins a 0623.
Reel 12 15
Casefile 16-130. Subfile 59. Oklahoma
1919-1922
Scope and Contents
November 3, 1919-February 15. 1922. 33pp. [frame 0886 repeated] Subjects: Arbitration of labor disputes; Oklahoma Coal Operators Association; regulation of coal prices; UMWA District 21 contract negotiations; U.S. Fuel Administration; U.S. Railroad Administration. Begins at 0886.
Reel 13
Casefile 16-130. Continued
Reel 13 1
Casefile 16-130. Subfile 61. Oregon
1919
Scope and Contents
November 15, 1919. 2pp. Subject: Regulation of coal prices. Begins at 0000.
Reel 13 2
Casefile 16-130. Subfile 62, Section 1. Pennsylvania
1919-1920
Scope and Contents
November 1, 1919-January 14, 1920. 209pp. Subjects: U.S. Coal Commission; refusal by coal companies to re-employ UMWA members and abide by wage increases; Lever Act; UMWA Districts 2 and 5 contract negotiations; regulation of coal prices; U.S. Fuel Administration; National Retail Coal Merchants' Association; U.S. Railroad Administration; John Borphy, Phillip Murray, and Thomas Kennedy letters; Central Pennsylvania Coal Operates Association; use of injunctions in labor disputes; Pennsylvania State Federation of Labor. Begins 0002.
Reel 13 3
Casefile 16-130. Subfile 62, Section 2. Pennsylvania
1920
Scope and Contents
January 14-September 1, 1920. 201pp. [frame 0211 repeated] Subjects: Mediation of labor disputes; Joint Scale Committee of the Central Competitive Field; Pittsburgh Coal Produces Association; U.S. Bituminous Coal Commission; U.S. Anthracite Coal Commission; UMWA factionalism and internal politics; proposed prosecution of Rinaldo Cappalino and other insurgent leaders of UMWA anthracite strike; regulation of coal prices; U.S. Fuel Administration; UMWA Districts 1 and 2 negotiations; John Brophy letters; U.S. Railroad Administration; Lever Act; shortage of railroad cars to service mines; refusal by coal companies to e-employ UMWA members. Begins at 0211
Reel 13 4
Casefile 16-130. Subfile 62, Section 3. Pennsylvania
1920-1921
Scope and Contents
October 6, 1920-March 11, 1921. 11pp. [frame 0422 repeated] Subjects: U.S. Supreme Court decision overturning provisions of the Lever Act; U.S. Anthracite Coal Commission; complains regarding radicalism among UMWA members. Begins at 0411.
Reel 13 5
Casefile 16-130. Subfile 67. South Carolina
1919-1920
Scope and Contents
November 2 1919-March 22-1920. 11pp. [frame 0422 repeated] Subjects: Regulation of coal prices; Lever Act; U.S. Fuel Administration. Begins at 0422.
Reel 13 6
Casefile 16-130. Subfile 69. South Dakota
1919-1920
Scope and Contents
December 13, 1919-January 9, 1920. 7pp. [fames 0432 and 0473 repeated] Subjects: Regulation of coal prices; U.S. Fuel Administration; shortage of railroad cars for transporting coal from North Dakota; U.S. Railroad Administration. Begins at 0342.
Reel 13 7
Casefile 16-130. Subfile 70. Tennessee
1919-1920
Scope and Contents
November 1, 1919-March 30, 1920. 186pp. Subjects: Regulation of coal prices; U.S. Fuel Administration; refusal by coal operators to abide by terms of strike settlement or re-employ UMWA members; Southern Appalachian Coal Operators Association; arbitration of labor disputes; UMWA District 19 contract negotiations; Tennessee Coal Operators Association; U.S. Bituminous Coal Commission; open shop versus closed shop issues; Lever Act; street car strike in Knoxville, Tennessee. Begins at 0437.
Reel 13 8
Casefile 16-130. Subfile 73. Texas
1919-1920
Scope and Contents
November 1, 1919-Septembe 30, 1920. 38pp. [frame 0623 repeated] Subjects: Regulation of coal prices; U.S. Fuel Administration; U.S. Railroad Administration; Southwestern Regional Committee. Begins at 0623.
Reel 13 9
Casefile 16-130. Subfile 77. Utah
1919
Scope and Contents
November 15-December 19, 1919. 20pp. [frame 0660 repeated] Subjects: Business support for DOJ policies regarding radicals; open shop versus closed shop issues; refusal by coal operators to re-employ striking UMWA members. Begins at 0660.
Reel 13 10
Casefile 16-130. Subfile 79. Virginia
1919-1921
Scope and Contents
November 7, 1919-March 8, 1921. 7pp. [frame 0679 repeated] Subjects: American Farm Bureau Federation support for Sherman Act prosecution of coal operators for price-fixing; regulation of coal prices; U.S. Fuel Administration; U.S. Railroad Administration; U.S. Bituminous Coal Commission; diversion of coal cars on railroads as effect of strike. Begins at 0679.
Reel 13 11
Casefile 16-130. Subfile 81. Washington
1919-1922
Scope and Contents
October 31, 1919-Januay 28, 1922. 123pp. [frame 0755 repeated] Subjects: Eviction of UMWA members from company houses; refusal by coal operators to abide by terms of strike settlement; UMWA District 10 contract negotiations; arbitration of labor disputes; U.S. Bituminous Coal Commission; Washington Coal Operators Association. Begins at 0755.
Reel 14
Casefile 16-130. Continued
Reel 14 1
Casefile 16-130. Subfile 81, Section 1. West Virginia
1919
Scope and Contents
October 27-December 18, 1919. 317 pp. Subjects: refusal by coal operators to abide by terms of strike settlement UMWA Districts 17 and 29 contract negotiations; Kanawha Coal Operators Association; New River Coal Operators Association; grand jury investigators of Lever Act violations; use of injunctions in labor disputes; Northern West Virginia Coal Operators Association; U.S. Fuel Administration; U.S. Railroad Administration; Winding Golf Coal Operators Association; controversy over implementation of the check-off system; open shop versus closed shop issues; arrest and deportation proceedings against radical immigrant laborers; alleged IWW activities; UMWA strike benefits. Begins at 0000.
Reel 14 2
Casefile 16-130. Subfile 81. Section 2. West Virginia
1919-1920
Scope and Contents
December 11, 1919-March 17, 1920. 262pp. Subjects: Regulation of coal prices; U.S. Fuel Administration; U.S. Railroad Administration; U.S. Bituminous Coal Commission; Lever Act; UMWA Districts 17 and 29 contract negotiations; New River Coal Operators Association; refusal by coal operators to abide by terms of strike settlement; controversy over implementation of the check- off system. Begins at 0317.
Reel 14 3
Casefile 16-130. Subfile 3. West Virginia
1920-1921
Scope and Contents
March 22 , 1920-October 24, 1921. 165pp. Subjects: Jailings of UMWA District 29 members in Logan, Mingo, and McDowell Counties, West Virginia; violence and intimidation declaration of martial law by U.S. President Warren G. Harding; Secretary of Commerce Herbert Hoover report on arbitration of labor disputes; open shop versus closed shop issues; Coal Operators Association of the Williamson Field; Logan County Coal Operators Association; reports on activities of Robert Minor by Francis Ralston Welsh; requests for use of federal troops; union requests for DOJ investigation of conditions; use of injunctions in labor disputes; U.S. Marshal deployment of special agents; refusal to re-employ and eviction of UMWA District 17 members from company houses in Kentucky and West Virginia; open shop versus closed shop issues; private detective agencies; U.S. Bituminous Coal Commission; Lever Act; regulation of coal prices. Begins at 0589.
Reel 14 4
Casefile 16-130. Subfile 83. Section 4. West Virginia
1921-1924
Scope and Contents
October 22, 1921-December 5, 1924. 124pp. Subjects: Dismissal of charges against members of UMWA Districts 17 and 29 in Logan and Mingo Counties, West Virginia; U.S. Marshal deployment of special deputies and explanation of expenses; use of injunctions in labor disputes; corruption and fraudulent elections by sheriffs of Logan and Mingo Counties, West Virginia; civil law suits brought against UMWA District 17 by coal operators; open shop versus closed shop issues; prosecution of violators of martial law degree; War Department report on authority for use of federal troops; violence and intimidation; Logan County Coal Operators Association and Coal Operators Association of the Williamson Field refusal to recognize UMWA or abide by terms of strike settlement; union requests for DOJ investigation of conditions and dismissal of charges against UMWA members; America Civil Liberties Union interest in case. Begins at 0754.
Reel 14 5
Casefile 16-130. Subfile 85. Wisconsin
1919-1920
Scope and Contents
December 2, 1919-March 26, 1920. 16pp. Subjects: Regulation of coal prices; U.S. Bituminous Coal Commission; U.S. Fuel Administration. Begins at 0878.
Reel 14 6
Casefile 16-130. Subfile 87. Wyoming
1919-1920
Scope and Contents
November 8, 1919-January 6, 1920. 52pp. Subjects: Local union strikes; DOJ prosecution of radicals; regulation of coal prices; U.S. Marshal deployment of special deputies; U.S. Railroad Administration; Central Western Regional Coal Committee; use of injunctions in labor disputes; deportation of radical immigrant laborers; U.S. Fuel Administration. Begins at 0894.
Reel 15
Casefile 16-135 through 16-143
Reel 15 1
[New York City Harbor Strike] Casefile 16-135
1919-1921
Scope and Contents
Subfile 1. October 13, 1919-May 13, 1921. 204pp. Subjects: U.S. Shipping Board; alleged radical activities; general strikes; strikebreakers; arbitration of labor disputes; minutes of conference of A. Mitchell Palmer concerning Railroad and New York Harbor Strike; International Longshoremen's Association in New York; U.S. Railroad Administration; strike of seamen in Galveston, Texas; U.S. Department of Labor statistics concerning strikes; DOJ refusal to intervene for protection of interstate committee. Begins at 0000.
Reel 15 2
[Puerto Rico Longshoremen's Strike] Casefile 16-135-65
1920
Scope and Contents
June 9-August 1920. 43pp. Subjects: Lever Act; prosecution of longshoremen in Puerto Rico; violence and intimidation. Begins at 0204.
Reel 15 3
[Galveston, Texas, Longshoremen's Strike] Casefile 16-135-75
1920
Scope and Contents
May 24-July 6, 1920. 22pp. Subjects: Declaration of martial law; mass meetings; strikebreakers; Texas Chamber of Commerce; International Longshoremen's Association; refusal by ship owners to arbitrate dispute. Begins at 0247.
Reel 15 4
[Utica, New York, Textile Workers Strike] Casefile 16-137
1919
Scope and Contents
November 6-10, 1919. 5pp. Subjects: DOJ investigation of organizers of the Amalgamated Association of Textile Workers; Espionage Act; immigrant labor. Begins at 0269.
Reel 15 5
[Amalgamated Clothing Workers of America Strike] Casefile 16-138
1919-1920
Scope and Contents
November 7,1919-December 15, 1920. 8pp. Subjects: Organization activities in Illinois, Massachusetts, New Jersey, and New York; activities of Sidney Hillman and A.J. Muste; Amalgamated Textile Workers of America; Bureau of Investigation letter of J. Edgar Hoover; mill owners' requests for DOJ support; private detective agencies; radical activities; National Association of Wool Manufacturers; arbitration of labor disputes; contract negotiations; National Association of Retail Clothiers; International Ladies Garment Workers Union contract negotiations in Toledo, Ohio; radical activities of the Cloak Maker's Union. Begins at 0274.
Reel 15 6
[Marine Workers Strike] Casefile 18-140
1920-1921
Scope and Contents
[Subfile 0.] March 18, 1920-September 12, 1921. 78pp. Subjects: Use of injunctions in labor disputes; U.S Shipping Board; organizational activities in California, Florida, Maryland, New York, and South Carolina; immigrant labor; arbitration of labor disputes; contract negotiations; violence and intimidation; National marine Engineers' Protective Association; Masters, Mates, and Pilots Union of the Pacific. Begins at 0322.
Reel 15 7
Casefile 16-140. Subfile 22. California
1921-1922
Scope and Contents
May 19, 1921-June 2,1922. 15pp. Subjects: Use of injunctions in labor disputes; organization activities in California; U.S. Shipping Board; general strike in San Francisco Harbor. Begins at 0400.
Reel 15 8
Casefile 16-140. Subfile 32. Louisiana
1922
Scope and Contents
May 10, 1921-February 14, 1922. 38pp. Subjects: Use of injunctions in labor disputes; organized activities in Louisiana; U.S. Shipping Board; violence and intimidation. Begins at 0415.
Reel 15 9
Casefile 16-140. Subfile 51. New York
1921
Scope and Contents
May 14-20, 1921. 21pp. Subjects: Use of injunctions in labor disputes; U.S. Shipping Board; DOJ cooperation with ship owners. Begins at 0453.
Reel 15 10
Casefile 16-140. Subfile 61. Oregon
1921
Scope and Contents
May 18-August 12, 1921. 21pp. Subjects: Use of injunctions in labor disputes; U.S. Shipping Board. Begins at 0460.
Reel 15 11
Casefile 16-140. Subfile 67. Southern Carolina
1921
Scope and Contents
May 5-October 10, 1921. 12pp. Subjects: U.S. Shipping Board; use of injunctions in labor disputes; violence and intimidation. Begins at 0481.
Reel 15 12
Casefile 16-140. Subfile 79. Virginia
1921
Scope and Contents
May 7-June 10, 1921. 39pp. Subjects: Use of injunctions in labor disputes; U.S. Shipping Board; violence and intimidation. Begins at 0493.
Reel 15 13
Casefile 16-130. Subfile 82A. Washington
1921
Scope and Contents
May 5-June 29, 1921. 53pp. Subjects: Use of injunctions in labor disputes; U.S. Shipping Board; violence and intimidation. Begins at 0532.
Reel 15 14
Casefile 16-140. Subfile 82B. Washington
1921
Scope and Contents
May 7-August 6, 1921. 36pp. Subjects: Use of injunctions in labor disputes; U.S. Shipping Board; violence and intimidation. Begins at 0585.
Reel 15 15
[National Railroad Strike] Casefile 16-142
1920
Scope and Contents
February 10-March 29, 1920. 70pp. Subjects: U.S. Railroad Administration use of injunctions in labor disputes. Begins at 0621.
Reel 15 16
[New York Harbor Workers Strike] Casefile 16-143
1920-1922
Scope and Contents
April 8, 1920-May 8, 1922. 230pp. Subjects: DOJ policy regarding application of the Adamson eight-hour law to harbor workers in New York; U.S. Railroad Labor Board; Erie Railroad Company subvention of the Phoenix Transfer Company to escape provisions of the eight-hour-law
Reel 16
Casefile 16-145
Reel 16 1
[National Railroad Yardmen's Strike] Casefile 16-145, Section 1
1920
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.
Reel 16 2
Casefile 16-145. Section 1, Previously Restricted Materials
1920
Scope and Contents
April 7, 1920. 4pp. Subject: Report on situation in Springfield, Illinois railroad yards. Begins at 0284.
Reel 16 3
Casefile 16-145. Special Enclosures
1920-1921
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.
Reel 16 4
Casefile 16-145. Special Section
1920
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.
Reel 17
Casefile 16-145. Continued
Reel 17 1
Casefile 16-145. Special Section cont
1920
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.
Reel 17 2
Casefile 16-145. Section 2
1920
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 Liberties Union interest in strike; Lever Act prosecutions; obstruction of U.S. mail and interference with interstate commerce. Begins at 0391.
Reel 17 3
Casefile 16-145. Section 2, Previously Restricted Materials
1920
Scope and Contents
April 24-June 29, 1920. 6pp. Subjects: AFL Railway Employees' Department; mediation of labor disputes; Lever Act prosecutions. Begins at 0799.
Reel 17 4
Casefile 16-145. General, Special Correspondence
1920
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.
Reel 18
Casefile 16-145 End through 16-148
Reel 18 1
Casefile 16-145. Special Encounters
1920
Scope and Contents
February 12-August 7, 1920. 250pp. Subjects: U.S. Railroad Labor Board; mediation of labor disputes; lists of crew shifts and percent of employees at work on the Baltimore and Ohio Railroad; Bureau of Investigation reports on national railroad strike; U.S. Railroad Administration; United Brotherhood of Maintenance of Way Employees and Railway Shop Laborers; U.S. Railroad Labor Board; use of injunctions in labor disputes; alleged IWW influence in strike; Lever Act prosecutions; Brotherhood of Railroad Trainmen; Communist Party of America; Communist Labor Party of America; Comintern. Begins at 0000.
Reel 18 2
Casefile 16-145. Section 3
1920-1925
Scope and Contents
June 24, 1920-August 2, 1925. 146pp. Subjects: Brotherhood of Railroad Trainmen; U.S. Railroad Administration; U.S. Railroad Labor Board; mediation of labor disputes; ALF Railway Employes' Department; Interstate Commerce Commission; U.S. Chamber of Commerce; American Train Dispatchers Association; reports from confidential informants on union organization and radical activities; strikebreakers; violence and intimidation; Brotherhood Locomotive Firemen and Enginemen; private detectives. Begins at 0250.
Reel 18 3
Casefile 16-145. Section 3. Previously Restricted Materials
1920
Scope and Contents
June 22-August 15, 1920. 31pp. Subjects: Reports from confidential informants on union organization and radical activities; private detectives; strikebreakers; violence and intimidation; Pennsylvania Labor Party; Brotherhood of Railroad Trainmen. Begins at 0396.
Reel 18 4
[Exportation of Coal] Casefile 181092. Subfile 231
1920-1923
Scope and Contents
June 14, 1920-August 23, 1923. 160pp. Subjects: Regulation of coal prices; Federal Fuel Distributor; Lever Act Prosecutions; Interstate Commerce Commission; alleged profiteering in sales of coal; Federal Trade Commission; National Coal Association; alleged shortage of railroad coal cars. Begins at 0437.
Reel 18 5
[National Railroad Yardmen's Strike] Casefile 16-145 cont. Subfile 1. Alabama
1922
Scope and Contents
February 13, 1922. 14pp. Subjects: Report of the Director Federal of Railroads to the president of the United States covering the period of dates from the relinquishment of federal operations; U.S. Railroad Administration; financial mattes. Begins at 0587.
Reel 18 6
Casefile 16-145. Subfile 10. Arkansas
1921-1923
Scope and Contents
February 21, 1921-January 26, 1923. 45pp. Subjects: Mob violence and intimidation against strikers; Citizens' Committee seizure of union records, investigation of arson against railroad property; and lynching of striker; U.S. Railroad Labor Boars; mediation of labor disputes; contract negotiations. Begins at 0601.
Reel 18 7
Casefile 16-145. Subfile 11. California (Northern District)
1921
Scope and Contents
March 21-26, 1921. 6pp. Subjects: Lever Act prosecutions; legal defense efforts. Begins at 0646.
Reel 18 8
Casefile 16-145. Subfile 12. California (Southern District)
1920-1924
Scope and Contents
April 26, 1920-Marcch 4, 1924. 64pp. Subjects: Leve Act prosecutions; constitutional law. Begins at 0652.
Reel 18 9
Casefile 16-145. Subfile 19. Georgia
1921-1922
Scope and Contents
March 6, 1921-July 15, 1922. 163pp. Subjects: Bureau of Investigation reports; violence and intimidation; union boycott of businesses using railroad in dispute; strikebreakers; DOJ employment of former corporate counsel as special assistant for Sherman Act and arson prosecutions of union members; U.S. Railroad Labor Board; Interstate Commerce Commission; use of receivership as shield from labor expenses; DOJ subpoena of union records for use in prosecution; American Train Dispatchers Association; contract negotiations; mediation of labor disputes; constitutional law; Newlands Act; U.S. Post Office Department. Begins at 0716.
Reel 18 10
Casefile 16-15. Subfile 23. Illinois
1920-1923
Scope and Contents
July 17, 1920-January 2, 1923. 149pp. Subjects: Lever Act prosecutions; Chicago Yardmen's Association; violence and intimidation; Association of Railway Executives; United Association of Railway Employees of North America; AFL Railway Employees' Department; Brotherhood of Locomotive Firemen and Enginemen; DOJ efforts to break "outlaw" railroad strike; Bureau of Investigation reports on surveillance of union meetings and nationwide strike activities; strikebreakers. Begins at 0879.
Reel 18 11
Casefile 16-145. Subfile 23, Enclosure Section. Illinois
1920
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.
Reel 18 12
Casefile 16-145. Subfile 29. Kansas
1921
Scope and Contents
March 14-15, 1921. 3pp. Subjects: U.S. Railroad Administration. Begins at 1087.
Reel 18 13
Casefile 16-145. Subfile 35 Maryland
1920
Scope and Contents
June 16-22, 1920. 4pp. Subjects: U.S. Railroad Administration; union organization. Begins at 1090.
Reel 18 14
Casefile 16-145. Subfile 37. Enclosure Section. Michigan
1920
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.
Reel 18 15
Casefile 16-145. Subfile 42. Missouri
1920
Scope and Contents
August 11-25, 1920. 5pp. Subjects: Lever Act prosecutions; violence and intimidation. Begins at 1134.
Reel 18 16
Casefile 16-145. Subfile 48. New Jersey
1920-1922
Scope and Contents
May 20, 1920-June 22, 1922. 5pp. Subjects: Lever Act prosecutions; violence and intimidation. Begins at 1139.
Reel 18 17
Casefile 16-145. Subfile 51. New York
1920
Scope and Contents
April 19-May 11, 1920. 24pp. Subjects: Obstruction of U.S. mails; U.S. Post Office Department. Begins at 1144.
Reel 18 18
Casefile 16-154. Subjects 54. North Carolina
1920
Scope and Contents
April 15-21. 1920. 38pp. Subject: Citizen support for DOJ efforts to break "outlaw" railroad strike. Begins at 1168.
Reel 18 19
[New Orleans, Louisiana, Railway Strike] Casefile 16-148
1920
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.
Reel 18 20
[New Orleans, Louisiana, Maine Iron Workers] Casefile 16-148
1920
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.
Reel 19
Casefile 16-130
Reel 19 1
Casefile 16-130. Subjects 13, Enclosure Section. Colorado
1919
Scope and Contents
1919. 49pp. Subjects: Colorado Workmen's Compensation Law of 1919 and Industrial Commission Law of 1915. Begins at 0001.
Reel 19 2
Casefile 16-130. Subjects 26, Enclosure Section. Illinois
1917-1920
Scope and Contents
1917-1920. 682pp. Subjects: U.S Supreme Court cases; Lever Act; Sherman Antitrust Act; constitutional law; government regulation of coal prices; alleged profiteering by coal companies; Majority and Minority Reports of the U.S. Bituminous Coal Commission to the president; DOJ prosecution of UMWA leadership; U.S. v. Frank J. Hayes, et. al. legal documents and transcript of proceedings; use of injunctions in labor disputes; Report to Governors of Six New England States on Present Fuel Crisis in New England; DOJ press relations; list of UMWA members denied reinstatement by coal companies; newspaper clippings; American Wholesale Coal Association; agreement between the Director General of Railroads and the Fort Worth and Denver City Railway Company; statement of contacts for production of railroad coal; UMWA contract negotiations; "The Coal Strike," issued by the Executive Committee of the Bituminous Coal Operators of the Central Competitive Field; UMWA order rescinding strike; U.S. Fuel Administration; U.S. Bituminous Coal Commission; "The Case of the Bituminous Coal Mine Workers," as presented by the UMWA; Hillsboro Coal Company and Rice Miller v. Edward C. Knotts legal documents; U.S. v. James M. Armstrong, et al. transcript of proceedings, vol. 1. Begins at 0050.
Reel 20
Casefile 16-130. Continued
Reel 20 1
Casefile 16-130. Subjects 26, Enclosure Section. Illinois cont
1920
Scope and Contents
1920. 656pp. Subjects: Lever Act; Sherman Antitrust Act; constitutional law; DOJ prosecution of UMWA leadership of special assistant in case: U.S. v James M. Armstrong, et al. transcript of proceedings, vols. 2-4; National Coal Association v. Peyton Gordon legal documents. Begins at 0000.
Reel 20 2
Casefile 16-130. Subjects 29, Enclosure Section. Kansas
1919
Scope and Contents
1919. 14pp. Subjects: Operation of coal mines by the state of Kansas; Kansas v. Mallams-Halstead Coal Company, et al. legal documents; Southwestern Interstate Coal Operators Association pamphlet "Do You Know! The Strike History of District No. 14 from August 1916-December 31, 1918." Begins at 0656.
Reel 20 3
Casefile 16-130. Subjects 57, Enclosure Section. Ohio
1920
Scope and Contents
1920. 26pp. Subjects: U.S. Fuel Administration; U.S. Railroad Administration; The Raleigh Coal and Coke Company, et al. v. Harry A Worcester legal documents. Begins at 0670.
Reel 20 4
Casefile 16-130. Subjects 79, Enclosure Section. Ohio
1920
Scope and Contents
1920. 26pp. Subjects: Financial Statement of the Borderland Coal Company. Begins at 0696.
Reel 20 5
Casefile 16-130. Subjects 83, Enclosure Section. West Virginia
1919-1921
Scope and Contents
1919-1921. 140pp. Subjects: UMWA District 29 agreement with the New River Coal Operators Association; statements of Harry Olmstead and the Coal Investigating Committee; violence and intimidation in Mingo County, West Virginia; governor of West Virginia's declaration of martial law; refusal by coal operators to recognize UMWA; "The Issue in the Coal Fields of Southern West Virginia: Statements to President Harding by the Operators of the Williamson Field and the Logan County Coal Operators Association"; Borderland Coal Corporation, at el. v. UMWA, et al. Legal documents; use of injunctions in Labor Disputes. Begins at 0701.